REGULAR TOWN BOARD MEETING – April 16, 2026 – 6:00 PM Agenda Review Session – 5:00 PM Supervisor Conference Room Call to Order Pledge of Allegiance Proclamation Presentation by Supervisor Crummey Personnel: Resolution No. 131 A. Mallory R. Smith B. David A. Hobson C. Glen R. Roberts, Jr. D. Andrew T. Connor E. Aria J. Vaughn F. Jennifer G. Dupuis G. Jacob T. Landis H. Christopher B. Mastroianni Resolutions Resolution No. 132 authorizing the Supervisor to enter into a rental agreement with Constantine Construction and Farm, Inc. in connection with the rental of an asphalt screener and stacker for the DPW/Division of Highway. Resolution No. 133 authorizing the Supervisor to enter into an agreement with Fun 1 Entertainment Services, LLC, in connection with the Annual Library Summer Reading Kick-Off event. Resolution No. 134 authorizing the Supervisor to enter into an agreement with Pinnacle Roofing Inc. in connection with the roof replacement project at Loudon Green. Resolution No. 135 authorizing the Director of Purchasing and General Services to advertise for bids in connection with the purchase and installation of playground equipment at Kiwanis Park and Lishakill Pocket Park. Resolution No. 136 awarding the bid to Camelot Print & Copy Centers in connection with townwide printing and authorizing the Supervisor to execute an agreement and renewal agreements for the same. Resolution No. 137 authorizing the Supervisor to declare an emergency in connection with repair of the sewer lateral at 19 Norbrick Drive by ANJO Construction, Ltd. Resolution No. 138 awarding the request for proposal to National Business Technologies, LLC in connection with leasing of copiers and printers and authorizing the Supervisor to execute a lease agreement for the same. Resolution No. 139 authorizing the Director of Purchasing and General Services to reject all bids received in connection with Standby Pipe Repair Services for the DPW/Division of Pure Waters. Resolution No. 140 authorizing the Supervisor to rescind the contract with J. Squared Construction Corp. in connection with the installation of aeration tank slide gates at the Mohawk View Water Pollution Control Plant and authorizing the Director of Purchasing and General Services to re-advertise for the same. Resolution No. 141 authorizing settlement or discontinuance, subject to judicial approval of the same, pursuant to N.Y. Town Law §68, of tax certiorari proceedings pertaining to 1430 Central Avenue. Resolution No. 142 authorizing settlement or discontinuance, subject to judicial approval of the same, pursuant to N.Y. Town Law §68, of tax certiorari proceedings pertaining to 308 Old Niskayuna Road. Resolution No. 143 authorizing settlement or discontinuance, subject to judicial approval of the same, pursuant to N.Y. Town Law §68, of tax certiorari proceedings pertaining to 211 Wade Road Ext. Resolution No. 144 authorizing the Director of Purchasing and General Services to advertise for bids in connection with the Well Power Supply Rehabilitation and Replacement project at the Mohawk View Water Treatment Plant for the DPW/Division of Latham Water. Resolution No. 145 authorizing the Director of Purchasing and General Services to reject all bids in connection with the Wood-Stave Caustic Rehabilitation and Relining project at the Mohawk View Water Treatment Plant for the DPW/Division of Latham Water. Resolution No. 146 authorizing the Director of Purchasing and General Services to advertise for bids in connection with the High Lift Pump Station Generator Automatic Transfer Switch and Breaker Repairs and Replacement at the Mohawk View Water Treatment Plant for the DPW/Division of Latham Water. Resolution No. 147 authorizing the Supervisor to reimburse for overestimated water usage at 13 Brickley Drive due to failure of the property owner to provide accurate water usage information. Resolution No. 148 authorizing the Supervisor to execute a renewal agreement with AssureCo Risk Management & Regulatory Compliance, LLC d/b/a MunicipalH2O in connection with Chlorine Process Safety, Risk Management and Compliance Services at the Mohawk View Water Treatment Plant for the DPW/Division of Latham Water. Resolution No. 149 awarding the bid to New Castle Paving, LLC in connection with the Freeze Dry Bed Paving project at the Mohawk View Water Treatment Plant for the DPW/Division of Latham Water and authorizing the Supervisor to execute an agreement for the same. Resolution No. 150 amending the agreement with Spring Electric, LLC in connection with miscellaneous electrical repairs for various Town departments. Resolution No. 151 awarding the bid to Precision Industrial Maintenance in connection with chemical resistant coating for Caustic Chemical Bulk Storage Tanks at the Mohawk View Water Treatment Plant and authorizing the Supervisor to execute an agreement for the same. Resolution No. 152 awarding the bid to Adirondack Environmental Services, Inc., Eurofins Drinking Water and Wastewater Northeast, LLC, and Capital Region Environmental Laboratory in connection with Contract Lab Services at the Mohawk View Water Treatment Plant Laboratory for the DPW/Division of Latham Water and authorizing the Supervisor to execute agreements for the same. Resolution No. 153 authorizing expenditure of funds from the Insurance Reserve Fund for payment of legal fees, expenses and/or settlement in connection with litigation. Resolution No. 154 authorizing the Supervisor to execute a collective bargaining agreement with the Colonie Police Supervisors Association, Inc. Resolution No. 155 calling a public hearing to amend and replace Town Code Chapter 140, entitled “Peddling and Soliciting.” Resolution No. 156 authorizing the Supervisor or his designees to issue refunds, not to exceed $3,000.00 per property, regarding utility bill charges and penalty fees. Public Hearings Public Hearing in connection to Section 202b of the New York State Town Law approving the 2026 Water Main Replacement Project NYSDOT Roads (Areas A and B). Resolution No. 157 of 2026 Resolution pursuant to Section 202b of the New York State Town Law approving the 2026 Water Main Replacement Project NYSDOT Roads (Areas A and B). Public Hearing in connection to Section 202b of the New York State Town Law approving the 2026 Water Main Replacement Project Town Roads (Areas C and D). Resolution No. 158 of 2026 Resolution pursuant to Section 202b of the New York State Town Law approving the 2026 Water Main Replacement Project Town Roads (Areas C and D). Public Comment