REGULAR TOWN BOARD MEETING – December 21, 2023 - 7:00 PM Agenda Review Session – 6:00 PM Supervisor Conference Room Call to Order Pledge of Allegiance Personnel: Resolution No. 549 A. David M. Brickner B. Sarah C. Livingston C. Ryan W. Lawyer D. Logan A. Alaxanian E. Daniel J. Belles F. James J. Gerace Resolutions Resolution No. 550 approving the appointment by the Receiver of Taxes of the Deputy Receiver of Taxes. Resolution No. 551 authorizing the Supervisor to enter into an agreement with Jared Slingerland for Town Band Librarian services. Resolution No. 552 authorizing the Supervisor to enter into an Agreement with State33, Inc. d/b/a Manage My Market in connection with the Farmer’s Market. Resolution No. 553 rescinding all prior resolutions pertaining to adopting a Fee Schedule for the Parks and Recreation Department and adopting a new Fee Schedule for Parks and Recreation for 2024. Resolution No. 554 authorizing the Supervisor to enter into an Agreement with Access Compliance, LLC in connection with various professional medical services for the year 2024. Resolution No. 555 authorizing the Supervisor to enter into an Agreement with Behavioral Health Specialist, PLLC for the year 2024. Resolution No. 556 authorizing the Supervisor to enter into an Agreement with Dr. Robert Wishnoff in connection with providing substance abuse professional services for the year 2024. Resolution No. 557 establishing a Standard Work Day and Reporting Resolution, pursuant to 2 NYCRR 315.4, for elected and appointed officials for membership and service credit in the New York State and Local Retirement System. Resolution No. 558 amending Resolution No. 512 for 2021 adding the title Sign Review Board Member/Alternate to the list of employees receiving an increase to their base pay. Resolution No. 559 rescinding all prior resolutions pertaining to establishing positions and rates of pay for seasonal employees in various Town departments and adopting a new resolution establishing positions and rates of pay for seasonal employees in various Town Departments for 2024 and authorizing the Supervisor to make appointments to such positions. Resolution No. 560 rescinding all prior resolutions pertaining to the Salary Step Program for Non-Bargaining Unit Full-Time and Part-Time Positions and adopting a revised Salary Step Program for Non-Bargaining Unit Full-time and Part-Time Positions. Resolution No. 561 rescinding all prior resolutions pertaining to establishing positions and rates of pay for Parks and Recreation Department 2023 seasonal employees and adopting a new resolution establishing positions and rates of pay for Parks and Recreation Department 2024 seasonal employees for the Town of Colonie. Resolution No. 562 rescinding all prior resolutions pertaining to Roll-Off Container Fees and adopting a new Fee Schedule for Residential Use of DPW/Highway Division Roll-Off Containers. Resolution No. 563 adopting rates for hired trucks and setting rates for the year 2024 for the DPW/Highway Division. Resolution No. 564 pursuant to Highway Law §142-b(3) authorizing the Supervisor to enter into agreements with any or all of the Fire Districts and Fire Protection Districts for snow removal and salting of a portion of firehouse parking lot(s) for 2024. Resolution No. 565 authorizing the Supervisor to execute agreements with West Albany Fire District, S.W. Pitts Hose Company, Schuyler Heights Fire District, Boght Community Fire District, Fuller Road Fire Department, Inc., Shaker Road-Loudonville Fire Department, Verdoy Fire Department and the NYS Division of Military & Naval Affairs to provide fuel storage space at the Public Operations Center Fuel Storage Facility. Resolution No. 566 authorizing acceptance of a proposal from Arthur J. Gallagher Risk Management Services, Inc. in connection with the retention of workers’ compensation insurance coverage for benefit of the Town’s volunteer firefighters through Public Employees Risk Management Association, Inc. Resolution No. 567 authorizing acceptance of a proposal from Arthur J. Gallagher Risk Management Services, Inc. in connection with the retention of Owners and Contractors Protective liability insurance coverage for the Town through Selective Insurance Company of South Carolina. Resolution No. 568 authorizing acceptance of a proposal from Arthur J. Gallagher Risk Management Services, Inc. in connection with the retention of excess workers’ compensation insurance coverage through The Travelers Indemnity Company. Resolution No. 569 authorizing expenditure of funds from the Insurance Reserve Fund for payment of legal fees, expenses and/or settlement in connection with litigation. Resolution No. 570 rescinding all prior resolutions pertaining to adopting a Fee Schedule for the Building Department/Fire Services and adopting a new Building Department/Fire Services Fee Schedule for 2024. Resolution No. 571 authorizing the Supervisor to enter into a professional engineering service Agreement with Advanced Engineering & Surveying PLLC in connection with Town Wide Surveying services for the year 2024. Resolution No. 572 authorizing the Supervisor to execute Construction Inspection Escrow Agreements for 2024. Resolution No. 573 rescinding all prior resolutions pertaining to the fee schedule for the Town Clerk’s office and adopting a new fee schedule for the Town Clerk’s office. Resolution No. 574 approving the re-appointment by the Town Clerk of the Deputy Town Clerk. Resolution No. 575 authorizing the re-appointment of Bingo Inspectors for the 2024 calendar year. Resolution No. 576 re-appointing a Registrar, Deputy Registrar and Sub- Registrar of Vital Statistics commencing January 1, 2024. Resolution No. 577 authorizing the Supervisor to enter into an Agreement with the Albany County Department of Aging for the III-E Caregivers Program for assistance and counseling to elderly persons. Resolution No. 578 authorizing the Supervisor to execute an excise tax exemption certificate in connection with enabling the Town to purchase fuel and heating oil from Sunoco LLC. Resolution No. 579 authorizing the Supervisor to enter into Agreements with the various agencies in connection with the use of the Emergency Vehicle Operations Course. Resolution No. 580 authorizing the Supervisor to enter into an Agreement with Davis-Ulmer Fire Protection in connection with the annual inspection/testing of clean agent fire suppression systems at various Town locations. Resolution No. 581 awarding the bid to DLC Electric, LLC in connection with Traffic Signal Repair for 2024 and authorizing the Supervisor to execute an agreement for same. Resolution No. 582 awarding the bid to General Control Systems in connection with Automation Control Services at the Mohawk View Water Treatment Plant for the DPW/Division of Latham Water and authorizing the Supervisor to execute an agreement for same. Resolution No. 583 rescinding Resolution No. 41 for 2018 and authorizing the Supervisor or his designees to reimburse water usage charges and penalty fees not exceeding $3,000.00 to Town residents. Resolution No. 584 authorizing the Supervisor and Comptroller or Acting Comptroller to refund, reimburse, adjust, approve changes, and pay and disburse up to and including $750 for overcharges, overpayments, clerical errors, other billing mistakes and cancellation of participation in Town programming or use of Town property during 2024. Resolution No. 585 adopting the Town of Colonie Securities Exchange Commission Continuing Disclosure Compliance Procedures for Tax- Exempt Bonds and Notes for the 2024 fiscal year. Resolution No. 586 adopting Post-Issuance Tax Compliance Procedures for Tax-Exempt Bonds and Notes. Resolution No. 587 authorizing the Town Board to allow the Town Comptroller or Acting Comptroller to make necessary budget transfers that do not increase/decrease the overall budget prior to Town Board authorization during the year 2024. Resolution No. 588 authorizing mileage allowance for the use of private vehicles for Town purposes and adopting Per Diem rates for the Town of Colonie Travel Policy for 2024. Resolution No. 589 adopting the Town of Colonie Investment Policies and Procedures for the Town of Colonie Service Award Program for the 2024 fiscal year. Resolution No. 590 adopting a Town of Colonie Investment Policy for the 2024 fiscal year. Resolution No. 591 authorizing the undertaking of various equipment and vehicle acquisition projects for Town purposes, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $1,031,000 of the Town of Colonie, Albany County, New York, pursuant to the local finance law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 592 authorizing the undertaking of various highway and street reconstruction and paving projects in the Town of Colonie, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $2,500,000 of the Town of Colonie, Albany County, New York, pursuant to the local finance law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 593 authorizing the undertaking of various capital improvements to the Pure Waters District, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $2,511,000 of the Town of Colonie, Albany County, New York, pursuant to the local finance law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 594 authorizing the undertaking of various capital improvements to the Latham Water District, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $3,963,000 of the Town of Colonie, Albany County, New York, pursuant to the local finance law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 595 authorizing the undertaking of capital improvements to the Town Golf Course, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $6,500,000 of the Town of Colonie, Albany County, New York, pursuant to the local finance law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 596 authorizing the acquisition of various Town highway machinery and apparatus, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $365,000 of the Town of Colonie, Albany County, New York, pursuant to the local finance law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 597 authorizing capital improvements to Town building HVAC systems, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $445,000 of the Town of Colonie, Albany County, New York, pursuant to the local finance law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 598 authorizing roof replacement of various Town properties, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $475,000 of the Town of Colonie, Albany County, New York, pursuant to the local finance law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 599 authorizing the acquisition of various equipment for Town Emergency Services, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $612,200 of the Town of Colonie, Albany County, New York, pursuant to the local finance law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 600 authorizing the construction, reconstruction, renovation and installation of improvements to various storm sewer systems in the Town of Colonie, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $750,000 of the Town of Colonie, Albany County, New York, pursuant to the local finance law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 601 authorizing the undertaking of capital improvements to various Town facilities, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $910,000 of the Town of Colonie, Albany County, New York, pursuant to the local finance law to finance said purpose and delegating the power to issue bond anticipation notes in anticipation of the sale of such bonds to the Town Supervisor. Resolution No. 602 awarding the bid for EMS Medical Supplies for the year 2024. Resolution No. 603 authorizing the Supervisor to execute a power purchase agreement with Constellation in connection with the purchase of energy at special pricing as offered through the Municipal Electric and Gas Alliance, Inc. Resolution No. 604 authorizing the Supervisor to execute a data security agreement with National Grid in connection with the purchase of energy at special pricing as offered through the Municipal Electric and Gas Alliance, Inc and use of certain renewable energy credits. Resolution No. 605 rescinding previous resolutions of individuals responsible for purchasing and approving a new list of individuals responsible for purchasing for the Town of Colonie during 2024. Resolution No. 606 authorizing the Supervisor to enter into agreements with various companies in connection with the provision of maintenance and/or repair of equipment and facilities for various departments as needed in 2024. Resolution No. 607 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. 608 authorizing the Supervisor to enter into an Agreement with the Mohawk Hudson Humane Society, Inc. in connection with animal shelter services for 2024. Resolution No. 609 scheduling Town Board Meetings for the year 2024. Resolution No. 610 authorizing the General Services Director to approve contract renewals and authorizing the Supervisor to enter into service agreements with diverse vendors in connection with various goods and services for 2024. Resolution No. 611 confirming and designating depositories of Town Funds for the 2024 fiscal year and authorizing the Supervisor to open, transfer and close accounts as deemed necessary. Public Comments