REGULAR TOWN BOARD MEETING – July 13, 2023 - 7:00 PM Agenda Review Session – 6:00 PM Supervisor Conference Room Call to Order Pledge of Allegiance Personnel: Resolution No. 358 A. Thomas J. Verenini B. Neil C. Martin Resolutions Resolution No. 359 authorizing expenditure of funds from the Insurance Reserve Fund for payment of legal fees, expenses and/or settlement in connection with litigation. Resolution No. 360 awarding the bid to Saxton Sign Corporation in connection with the digital site sign at Memorial Town Hall and authorizing the Supervisor to enter into an Agreement for same. Resolution No. 361 awarding the bid to F.W. Webb, Ferguson Water Works and Core & Main for Pipe, Fittings and Hydrants for 2023. Resolution No. 362 authorizing the Supervisor to execute a Contractor Service Agreement with Atlantic Testing Laboratories in connection with 2 UST Inspections and Cathodic Testing at the Mohawk View Water Treatment Plant and to be used by various Town Departments. Resolution No. 363 authorizing the Supervisor to execute a Contractor Service Agreement with Capital Safety Services, Inc. in connection with Safety Training at the Mohawk View Water Treatment Plant and to be used by various Town Departments. Resolution No. 364 authorizing the Supervisor to enter into an Agreement with Time Warner Cable Northeast, LLC d/b/a Spectrum in connection with providing ethernet access service at the Mohawk View Water Treatment Plant and Department of Public Works for the DPW/Division of Latham Water. Resolution No. 365 authorizing the Supervisor to enter into an Agreement with Convey911, LLC in connection with the RapidSOS platform to track 911 cell calls more accurately. Resolution No. 366 awarding the bid to G&H Auto Group, Inc. d/b/a Mohawk Chevrolet in connection with the purchase of a 2023 Cargo High Roof Sprinter van for the DPW/Facilities Division. Resolution No. 367 authorizing the Director of Purchasing and General Services to advertise for bids in connection with the Public Safety site lighting upgrade. Resolution No. 368 appointing the Village of Menands Mayor Brian Marsh as a member of the Emergency Management Committee. Resolution No. 369 authorizing the Supervisor to enter into an Intermunicipal Agreement with the County of Albany in connection with waiving the Town’s zoning, site plan and building code jurisdiction and establishing standards for screening of a solar array on County owned property on Route 155 and further conditioning the same upon the County’s completion of review of the solar array project under provisions of SEQR . Resolution No. 370 authorizing the Supervisor to enter into a PILOT Agreement with Calibrant NY II LLC in connection with the solar array on County owned property on Route 155. Resolution No. 371 authorizing settlement or discontinuance, subject to judicial approval of the same, pursuant to §68 of the Town Law, of various tax certiorari proceedings. Resolution No. 372 acknowledging the resignation of C. Michele Zilgme as Receiver of Taxes and appointing Kimberly J. Cuva as Receiver of Taxes. Resolution No. 373 temporarily appointing C. Michele Zilgme to the position of Tax Office Project Assistant (PT) in the Tax Office. Resolution No. 374 acknowledging the resignation of Town Board Member Jill Penn and appointing Mark McCumber to fill the vacancy as Town Board Member effective immediately through December 31, 2023. Public Hearing Public Hearing in connection with Section 202b of the New York State Town Law approving/not approving the proposed River Road Storage & Mohawk View Water Treatment Plant Mixing Upgrades. Resolution No. 375 of 2023 Resolution Pursuant to Section 202b of the New York State Town Law approving/not approving the proposed River Road Storage & Mohawk View Water Treatment Plant Mixing Upgrades. Public Comment