REGULAR TOWN BOARD MEETING – December 18, 2025 – 6:30 PM NOTICE: The Town Board meeting videos and upcoming livestreams are available for viewing on the Official YouTube channel for the Colonie Town Board by visiting: https://www.youtube.com/@TownofColonieNewYork Agenda Review Session – 5:30 PM Supervisor Conference Room Call to Order Pledge of Allegiance Personnel: Resolution No. 537 A. Vincent P. DeMare III B. Benjamin A. Miller C. Johnathon C. Rudat D. Kelsey A. Moslander E. Assunta M. Audino F. Mary E. Falace G. Robert J. Beshaw H. Joseph P. Fitzsimmons Jr. I. Nicholas S. Layne J. Andrew S. Gluck K. Richard Mizhquiri L. Christopher E. Trudeau M. Michael P. Sbardella Resolutions Resolution No. 538 appointing David M. Brickner, Esq. as Town Attorney. Resolution No. 539 appointing Chretien Voerg, P.E. as Commissioner of Public Works. Resolution No. 540 appointing Kevin Franklin as Town Historian for one-year, effective January 1, 2026. Resolution No. 541 authorizing the Supervisor to execute Construction Inspection Escrow Agreements for calendar years 2026 and 2027. Resolution No. 542 authorizing the Supervisor to execute Escrow Agreements for calendar years 2026 and 2027. Resolution No. 543 authorizing the Supervisor to execute Temporary Access and Construction Agreements for calendar years 2026 and 2027. Resolution No. 544 authorizing the Supervisor to execute Release of Easements for calendar years 2026 and 2027. Resolution No. 545 authorizing the Supervisor to execute Right of Entry Agreements for calendar years 2026 and 2027. Resolution No. 546 authorizing the Supervisor to execute Hold Harmless Agreements for calendar years 2026 and 2027. Resolution No. 547 authorizing the Supervisor to execute License Agreements for calendar years 2026 and 2027. Resolution No. 548 authorizing the Supervisor to execute Stormwater Facilities Maintenance Agreements for calendar years 2026 and 2027. Resolution No. 549 authorizing the Supervisor to enter into an annual operating agreement with the Friends of Pruyn House for the calendar year 2026. Resolution No. 550 authorizing the Supervisor to execute business associate agreements with persons who perform functions, activities or services on behalf of, or for, the Town of Colonie that involve the use or disclosure of individually identifiable health information. Resolution No. 551 authorizing the Supervisor to issue Self-Insurance and Indemnification letters throughout the calendar years 2026 and 2027. Resolution No. 552 authorizing the Supervisor, in consultation with the appropriate department heads, to enter into agreements with other municipalities for the performance of municipal functions pursuant to General Municipal Law § 119-o for calendar years 2026 and 2027. Resolution No. 553 authorizing the Supervisor, in consultation with the appropriate department heads, to execute agreements, applications, permits, certifications, Orders on Consent and other documents as required by various federal, state and county agencies. Resolution No. 554 authorizing the Supervisor, in consultation with the appropriate department heads, to execute any and all documents in connection with grant applications. Resolution No. 555 authorizing the Supervisor to execute agreements for 2026 to allow students from licensed, accredited institutes of higher learning, from local high schools or trade schools and/or programs acceptable to the Town to participate in internships with the Town. Resolution No. 556 waiving any and all Town of Colonie fees in connection with Town of Colonie Public Works Projects for 2026. Resolution No. 557 authorizing the Supervisor to enter into an agreement with the City of Troy in connection with Tactical Team Joint Services with the Police Department. Resolution No. 558 authorizing the Director of Purchasing and General Services to advertise for bids in connection with garage door replacements and repairs at various Town properties. Resolution No. 559 authorizing the Supervisor to enter into an Agreement with the law firm of Roemer, Wallens, Gold & Mineaux, LLP in connection with labor relations services for the calendar year 2026. Resolution No. 560 authorizing the Supervisor to enter into an Agreement with Access Compliance, LLC in connection with various professional medical services for calendar year 2026. Resolution No. 561 authorizing the Supervisor to enter into an Agreement with Guardian Life Insurance Company of America to provide life insurance to Town employees for calendar year 2026. Resolution No. 562 awarding the bid to Stryker Sales LLC in connection with the purchase of Stryker Powered Ambulance Cots for the Emergency Medical Service Department and authorizing the Supervisor to execute an agreement for same. Resolution No. 563 authorizing the Supervisor to enter into an Agreement with Genasys in connection with information sharing and collaboration software for the Police Department. Resolution No. 564 authorizing the Supervisor to accept gifts or donations to the Town of Colonie with a value of $9,500.00 or less. Resolution No. 565 authorizing the Supervisor to enter into an Agreement with Mohawk Hudson Humane Society in connection with animal shelter services for calendar year 2026. Resolution No. 566 authorizing the Supervisor to enter into an Agreement with The Animal Protective Foundation of Schenectady, Inc., in connection with animal shelter services for calendar year 2026. Resolution No. 567 authorizing the Supervisor to enter into an Agreement with Susquehanna SPCA in connection with animal shelter services for calendar year 2026. Resolution No. 568 authorizing the Supervisor to execute a Sixth Amendment to the Lease Agreement with T-Mobile Northeast, LLC, in connection with telecommunication facilities located at 534 Loudon Road (Town Hall Tower). 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 authorizing the Supervisor to enter into Facility Use Agreements with various agencies for the use of the Municipal Training Center for the calendar year 2026. Resolution No. 571 rescinding the prior fee schedule for the Building Department, including Fire Services and the Municipal Training Facility, and adopting a new fee schedule for the calendar year 2026. Resolution No. 572 authorizing the Supervisor to enter into a professional engineering service agreement with Advanced Engineering & Surveying, LLC in connection with Town wide surveying services for 2026. Resolution No. 573 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 and Verdoy Fire Department to provide fuel storage space at the Public Operations Center Fuel Storage Facility. Resolution No. 574 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 the calendar year 2026. Resolution No. 575 authorizing the Director of Purchasing and General Services to advertise for bids in connection with replacement of the Autoclave System at the Mohawk View Water Treatment Plant. Resolution No. 576 authorizing the Director of Purchasing and General Services to advertise for bids in connection with replacement of the Ultrapure Water System at the Mohawk View Water Treatment Plant. Resolution No. 577 authorizing the Director of Purchasing and General Services to advertise for bids in connection with Laboratory Services for Annual Sample Collection and Certified Analysis at the Mohawk View Water Treatment Plant. Resolution No. 578 authorizing the Director of Purchasing and General Services to advertise for bids in connection with Wood-Stave Caustic Tank Rehabilitation and Relining of PVC at the Mohawk View Water Treatment Plant. Resolution No. 579 awarding the bid to Carbon Activated Corporation in connection with the Granular Activated Carbon Filter Media Removal and Replacement and authorizing the Supervisor to enter into an Agreement for same. Resolution No. 580 authorizing the Supervisor to enter into an Agreement with FCM Engineering, PLLC, in connection with pre-engineering and procurement support related to the Safe Streets For All federal grant. Resolution No. 581 authorizing the Supervisor to enter into an Agreement with HAAS Alert, Inc., in connection with emergency vehicle roadway warning systems related to the Safe Streets For All federal grant. Resolution No. 582 authorizing the Supervisor to enter into an Agreement with Samsara, Inc., in connection with vehicle telematic services related to the Safe Streets For All federal grant. Resolution No. 583 authorizing the Supervisor to enter into an Agreement with Beyond Lucid Technologies, Inc., in connection with health information exchange services related to the Safe Streets For All federal grant. Resolution No. 584 authorizing the Director of Purchasing and General Services to advertise for bids in connection with vending machines for various Town Departments. Resolution No. 585 authorizing the Supervisor to enter into Agreements with the Commonwealth Electrical Inspection Services, Inc., Middle Department Agency, Inc., SmartWire Inspection Group, LLC, and The Inspector, LLC, in connection with establishing approved electrical inspection agencies for the Building Department. Resolution No. 586 awarding the bid to Bound Tree Medical, LLC, Dealmed Medical Supplies, LLC, Henry Schein, Inc., Life Assist, Inc., McKesson Medical-Surgical Government Solutions, LLC, and Stryker Sales, LLC, in connection with EMS Medical Supplies for the year 2026 and authorizing the Supervisor to enter into agreements for the same. Resolution No. 587 requiring the Planning Board to review and consider the proposed rezoning of parcels of land located at 45 Forts Ferry Road from Office Residential (OR) to a Planned Development District (PDD). Resolution No. 588 authorizing the Supervisor to enter into an Agreement with VHB in connection with hosting the Town of Colonie Map Viewer portal for the Management Information Systems Department. Resolution No. 589 authorizing capital improvements to Town buildings, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $1,500,000 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. 590 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 $2,479,000 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. 591 authorizing the undertaking of capital improvements to various Town facilities, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $2,655,000 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 $3,000,000 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 Latham Water District, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $9,050,000 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 pure waters district, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $453,000 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 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. 596 authorizing the acquisition of various equipment for Town emergency services, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $752,000 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 the undertaking of capital improvements to the Town Golf Course, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $840,000 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 the acquisition of various Town highway machinery and apparatus, authorizing the issuance of serial bonds in an aggregate principal amount not to exceed $913,000 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 amending certain terms of a bond resolution dated October 14, 2021 relating to the undertaking of the NYPA turn-key LED street lighting project. Resolution No. 600 rescinding all previous Fee Schedules pertaining to the Civil Service Examinations and adopting a new Fee Schedule for the calendar year 2026. Resolution No. 601 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 New York State Public Entities Safety Group. Resolution No. 602 authorizing the Supervisor to enter into an Agreement with Lynkwell in connection with the installation of electric vehicle charging units at the Town of Colonie Golf Course. Resolution No. 603 authorizing the Supervisor to enter into an Agreement with Dr. Robert Wishnoff in connection with providing substance abuse professional services for the calendar year 2026. Resolution No. 604 approving an adjustment of hours for the position of Director of Management Information Services in the MIS Department. Resolution No. 605 reallocating the title of Benefits Coordinator from Grade 10 to Grade 11. Resolution No. 606 rescinding all prior resolutions pertaining to establishing positions and rates of pay for seasonal employees in the Parks and Recreation Department and adopting a new resolution establishing positions and rates of pay for seasonal employees for the year 2026. Resolution No. 607 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 2026 and authorizing the Supervisor to make appointments to such positions. Resolution No. 608 rescinding all prior Fee Schedules for the Emergency Medical Services Department and adopting a new Fee Schedule for the calendar year 2026. Resolution No. 609 rescinding the prior Police Department fee schedule and adopting a new fee schedule for the calendar year 2026. Resolution No. 610 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 Town departments as needed in 2026. Resolution No. 611 rescinding the Highway Department Fee Schedule and adopting new a Fee Schedule for 2026. Resolution No. 612 authorizing the Supervisor to enter into Agreements with various agencies in connection with the use of the Police Department’s EVOC Track and shooting range. Resolution No. 613 authorizing the Supervisor to execute a Collective Bargaining Agreement with CSEA Unit B. Resolution No. 614 authorizing the Supervisor to execute a Collective Bargaining Agreement with CSEA Unit C. Resolution No. 615 authorizing the Supervisor to execute a Collective Bargaining Agreement with CSEA Unit D. Resolution No. 616 approving the appointment or reappointment of members to the Accident Review Committee. Resolution No. 617 appointing or reappointing members to the Americans with Disabilities Act Committee. Resolution No. 618 appointing or reappointing members to the Animal Control Committee. Resolution No. 619 appointing or reappointing members to the Board of Assessment Review. Resolution No. 620 appointing or reappointing members to the Board of Ethics. Resolution No. 621 appointing or reappointing members to the Cable Franchise Renewal Committee. Resolution No. 622 appointing or reappointing members to the Climate Smart Communities Task Force. Resolution No. 623 appointing or reappointing members to the Communications Review Committee. Resolution No. 624 appointing or reappointing members to the Community Development Advisory Committee. Resolution No. 625 appointing or reappointing members to and designating the Chairman of the Conservation Advisory Council. Resolution No. 626 appointing or reappointing members to the Deferred Compensation Committee. Resolution No. 627 appointing or reappointing members to the Education Committee. Resolution No. 628 appointing or reappointing members to the Emergency Management Committee. Resolution No. 629 appointing or reappointing members to the Energy Conservation Committee. Resolution No. 630 appointing or reappointing members to the Executive Safety Committee. Resolution No. 631 appointing or reappointing members to the Facilities Planning Committee. Resolution No. 632 appointing or reappointing members to the First Prize Redevelopment Overlay Zoning District Consolidated Planning Board. Resolution No. 633 appointing or reappointing members to the Freedom of Information Committee. Resolution No. 634 appointing or reappointing members to the Hazardous Materials Response Plan Committee. Resolution No. 635 appointing or reappointing members to the Health and Fitness Committee. Resolution No. 636 appointing or reappointing members to the Highway Safety Committee for the calendar year 2026. Resolution No. 637 reaffirming members of the Industrial Development Agency. Resolution No. 638 appointing or reappointing members to the Land Use Review Committee for the calendar year 2026. Resolution No. 639 appointing members to the Library Board of Trustees. Resolution No. 640 appointing or reappointing members to and designating the Chairman of the Local Development Corporation. Resolution No. 641 appointing and reappointing members to the Parks & Recreation Rules Committee. Resolution No. 642 reappointing members to and designating the Chairman of the Planning Board. Resolution No. 643 reappointing members and Chairman to the Significant Environmental Areas Management Appeals Board (SEAMAB) and the Flood Plains Management Appeals Board for the calendar year 2026. Resolution No. 644 appointing or reappointing members and chairman to the Sign Review Board. Resolution No. 645 reappointing Dennis F. Irwin, Esq., John B. Casey, Esq., and Lisa A. Proskin, Esq., as Assistant Vehicle and Traffic Prosecutors. Public Comment