REGULAR TOWN BOARD MEETING – June 12, 2025 – 6:30 PM Agenda Review Session – 5:30 PM Supervisor Conference Room Call to Order Pledge of Allegiance Personnel: Resolution No. 287 A. Stephen H. Allen B. Nicholas A. Ladopoulos C. Tony W. Burdick, Jr. D. Michelle R. Richardson E. Derek J. Dravants F. Matthew J. Buff G. Joshua E. Busch H. Michael W. Fahey I. Dakota C. Franklin J. Haley J. Honsinger K. Craig J. Myers L. Abigail H. Sacks M. Colin C. Smith N. Are’Jhana R. Verdi O. Paul Tonic, Jr. Resolutions Resolution No. 288 awarding the bid for Sand for Ice Control to Joseph R. Wunderlich, Inc. and authorizing the Supervisor to enter into an Agreement and renewal Agreements for the same. Resolution No. 289 authorizing the Supervisor to enter into a Facility Use Agreement with the City of Schenectady for use of the Municipal Training Center for 2025. Resolution No. 290 authorizing acceptance of a proposal from Arthur J. Gallagher Risk Management Services, Inc. in connection with the reinstatement of Summer Camp Participant Accident Insurance coverage for the Town through Berkley Accident Medical Insurance. Resolution No. 291 authorizing the Supervisor to declare an emergency in connection with repair of the sewer lateral at Latham Village Apartments by ANJO Construction, Ltd. and authorizing the Comptroller to expend Emergency Repair Reserve funds for the same. Resolution No. 292 authorizing the Supervisor to enter into an Agreement with HiTech Systems, Inc. (d/b/a Pulsiam) in connection with 24/7 phone and web support for three servers at the Police Department. Resolution No. 293 requiring the Planning and Development Director to review and consider the proposed amendment of 18 Buckingham Lane in the Canterbury Crossing PDD. Resolution No. 294 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. 295 authorizing expenditure of funds from the Insurance Reserve Fund for payment of legal fees, expenses and/or settlement in connection with litigation. Resolution No. 296 awarding the bid to J. Squared Construction, Corp. in connection with the installation of Aeration Tank Slide Gates at the Mohawk View Water Pollution Control Plant for the DPW/Division of Pure Waters and authorizing the Supervisor to enter into an Agreement for the same. Resolution No. 297 awarding the bid to ANJO Construction, Ltd. in connection with the 2025 Sanitary Sewer Repair Program and authorizing the Supervisor to enter into an Agreement for same. Resolution No. 298 authorizing the Supervisor to execute a Contractor Service Agreement with Environmental & Fueling Systems, LLC, in connection with two UST Inspections and Cathodic Testing at the Mohawk View Water Treatment Plant. Resolution No. 299 authorizing the Supervisor to execute a Contractor Service Agreement with Coastal Engineering, LLC, in connection with the Low Lift Pump Station traveling screen inspection, adjustment, and maintenance at the Mohawk View Water Treatment Plant. Resolution No. 300 authorizing the Supervisor to execute a Contractor Service Agreement with Temp-Press, Inc. in connection with the annual calibration of the Influent Flow Meter at the Mohawk View Water Pollution Control Plant for the DPW/Division of Pure Waters. Resolution No. 301 authorizing the Director of Purchasing and General Services to advertise for bids in connection with the repair of damages done to the Salt and Sand Storage Shed at the DPW/Division of Highway. Resolution No. 302 authorizing the Director of Purchasing and General Services to advertise for bids in connection with the replacement and installation of windows at Town Hall. Resolution No. 303 authorizing the Supervisor to enter into a contract with Easter Seals in connection with leasing the Riverview Pavilion and pool at the Mohawk River Park. Resolution No. 304 rescinding all prior resolutions pertaining to adopting a Fee Schedule for the DPW/Division of Latham Water and adopting a new Fee Schedule for the DPW/Division of Latham Water for 2025. Resolution No. 305 calling a public hearing in connection with a proposed local law of the Code of the Town of Colonie, thereof, amending Chapter 190 of the Town Code. Resolution No. 306 authorizing the Supervisor to execute interim Agreements for the Town Designated Engineer contracts with CHA Consulting and Barton & Loguidice. Resolution No. 307 authorizing the Supervisor to enter into a Service Agreement with Schneider Geospatial, LLC, in connection with the migration and maintenance of current property inventory records for the Assessor’s Office. Resolution No. 308 authorizing the Supervisor to execute a Professional Services Agreement with Barton & Loguidice in connection with the installation of radio equipment at 274 Vly Road. Resolution No. 309 appointing Acting Town Attorney David M. Brickner, Esq. to fill the vacancies of E. Guy Roemer, Esq. Resolution No. 310 authorizing the Receiver of Taxes and Assessment to accept partial payments for utility bills and miscellaneous utility invoices. Resolution No. 311 authorizing the Supervisor to enter into an Agreement with LaBella Associates in connection with architectural and engineering services for renovations to the Public Safety Building. Public Comment