Skip Navigation
This table is used for column layout.
Town Board Organizational Meeting Agenda 1/6/2010
             AGENDA                                               Christopher A. Koetzle,
                                  “ORGANIZATIONAL” TOWN BOARD MEETING        Supervisor
               TOWN OF GLENVILLE                        Council Members:
               18 GLENRIDGE ROAD                      Alan Boulant
           JANUARY 6, 2010                                                  Mark A. Quinn
                                                            7:00 P.M.                                                   Sid Ramotar
                                                                                                                                    Gina M. Wierzbowski

Invocation – Christopher A. Koetzle, Supervisor

Pledge of Allegiance to the Flag

Roll Call

Resolution appointing Gina Wierzbowski, 2138 Ridge Road, Glenville to the position of Town Councilmember commencing January 6, 2010 and terminating December 31, 2010.

Supervisor Koetzle will administer the “Oath of Office” to Councilwoman Wierzbowski

Supervisor announces the following appointments:

        a)      Deputy Supervisor – Alan Boulant
        b)      Commissioner of Public Works, Thomas Coppola
        c)      Deputy Highway Superintendent, Jeffrey Gemmette, per recommendation of Highway Superintendent.
        d)      Deputy Commissioner of Public Works, Jeffrey Gemmette
        e)      Department Liaisons

Followed by resolutions:

2.      Resolution to set dates and time of Town Board Meetings and various Boards and Commissions and Committees.

3.      Resolution designating banks as the Official Depositories for all Town Funds.

4.      Resolution authorizing Christopher A. Koetzle, Supervisor; Alan Boulant, Deputy Supervisor and Jeffrey Prescott, Assistant to the Comptroller to sign various bank authorizations and checks for the Town of Glenville

5.      Resolution designating Official Newspaper for the Town of Glenville.

6.      Resolution to set mileage reimbursement for employees who drive their own automobiles

7.      Resolution ratifying the Town of Glenville Procurement Policy and the Authorization to Make Purchases, Obtain Services or Enter Public Works Contracts Procedure.

8.      Resolution authorizing the Town Planner to retain the services of certain engineering firms to perform engineering reviews of applications that come before the Planning and Zoning Commission, with the cost for the review to be paid for by the applicant.

9.      Resolution ratifying the position of Commissioner of Public Works

10.     Resolution authorizing the Highway Superintendent to employ certain employees in the Highway Department.

11.     Resolution authorizing the Highway Superintendent to purchase equipment, tools and implements not to exceed One Thousand Dollars ($1,000.00).

12.     Resolution authorizing the expenditure of $805,887.00 for the repair [5110.0] and $141,000.00 for the improvement [5112-0] of highways, sluices, culverts and bridges having a span of less than five feet in the Town of Glenville.

13.     Resolution authorizing the Commissioner of Public Works to employ certain employees in the Water and Sewer Department.

14.     Resolution creating a Town of Glenville Engineering Services Advisory Committee.

15.     Resolution creating a Town of Glenville Budget and Financial Advisory Committee.

16.     Resolution authorizing the Receiver of Taxes to hire temporary employees for the collection of 2010 taxes.

17.     Resolution appointing part-time employees one (1) year and establishing salaries.

18.     Resolution establishing salaries for those employees who are not members of a recognized bargaining unit.

19.     Resolution designating Christopher A. Koetzle as Glenville’s representative and James MacFarland as Glenville’s alternate to the Schenectady County Cable Consortium Council for 2009.

20.     Resolution appointing members to serve on the Zoning Board of Appeals, for 2010.

21.     Resolution appointing members to serve on the Planning and Zoning Commission for 2010.

22.     Resolution appointing members to serve on the Glenville Environmental Conservation Commission for 2010.

23.     Resolution appointing members to serve on the Traffic Safety Committee for 2010.

24.     Resolution appointing members to serve on the Ethics Committee for 2010.

25.     Resolution appointing members to serve on the Berkley Square Committee for 2010.

26.     Resolution appointing member to serve on the S-G DARE Advisory Board for 2010.

27.     Resolution appointing members to serve on the Glenville Park Planning Committee for 2009.

28.     Resolution appointing members to serve on the Public Safety Committee for 2010.

29.     Resolution appointing members to serve on the Hemlock Hollow Park Committee for a two (2) year term, January 1, 2010 – December 31, 2011.

30.     Resolution authorizing the Supervisor to enter into an Agreement between the Town of Glenville and the County of Schenectady and to contribute the sum of $100 to support the Indian Kill Open House and Fishing Day in May 2010 (02.00.7110.4400).

31.     Resolution authorizing the Supervisor to enter into an Agreement between the Town of Glenville and the Village of Scotia “Freedom Park” for their Wednesday night concerts, June through August and to contribute the sum of $1,625 for the support of the 2010 Summer Concert Series (01.00.7550.4000).

32.     Resolution authorizing the Supervisor to enter into an Agreement between the Town of Glenville and Catholic Charities of the Diocese of Albany and to contribute the sum of $5,000 for the provision of nutrition program for the citizens over the age of 50 at the Glenville Senior Center (01.00.8045.4635).

33.     Resolution authorizing the Supervisor to enter into an Agreement between the Town of Glenville and the Burnt Hills Summer Recreation Commission for the 2010 Summer Recreation Program and to contribute the sum of $7,500 to the program (01.00.7310.4488).

34.     Resolution authorizing the Supervisor to enter into an Agreement between the Town of Glenville and the Village of Scotia Summer Recreation Commission for a 2010 Summer Recreation Program and to contribute the sum of $7,500 to the program (02.00.7310.4600).

35.     Resolution authorizing the Supervisor to enter into an Agreement between the Town of Glenville and the Center for Community Justice to provide services to both the court and to individuals involved with the court and to contribute the sum of $3,000 for such services (02.00.7310.4000).

36.     Resolution authorizing the Supervisor to enter into an Agreement between the Town of Glenville and the Scotia-Glenville Middle School “TEEN TOWN” and to contribute the sum of $1,000 in support of Teen Town (02.00.7310.4000).

37.     Resolution authorizing the Supervisor to enter into an Agreement between the Town of Glenville and the Community Human Services, Inc. to provide an Emergency Youth Shelter and Counseling Services and to contribute the sum of $5,000 for services (01.00.7320.4000).

38.     Resolution authorizing the Supervisor to enter into an Agreement between the Town of Glenville and the Scotia-Glenville Senior Citizens Recreation and Related Concerns, Inc. for use and to contribute the sum of $6,500 for services (01.00.7620.4500).

39.     Resolution authorizing the Supervisor to enter into an Agreement between the Town of Glenville and the Chamber of Commerce of Schenectady County to provide staff support for the purposes of providing increased tourism, economic development promotion and marketing in the amount of $432.00 (01.00.6989.4000).

40.     Resolution authorizing the Supervisor to enter into an Agreement with the Scotia-Glenville Children’s Museum and to contribute the sum of $3,000 for the support of their program (02.00.7310.4000).

41.     Resolution regarding taxes to be “Levied” upon Real Property in the Town of Glenville as the Town’s contribution to the taxes of the County of Schenectady for the fiscal year beginning January 01, 2010.

42.     Resolution setting a public hearing for January 20, 2010 to consider a zoning text amendment proposal that would add laundromat to the list of uses permitted as a “personal service”.

43.     Resolution abolishing the two positions of Attorney (part-time).

44.     Resolution authorizing the Supervisor to enter into a three-year agreement with the law firm of Roemer, Wallens & Mineaux for legal, municipal bond and labor relations services in an initial amount not to exceed $96,000.

45.     Resolution authorizing the Supervisor to enter into a one-year agreement with the law firm of McCary & Huff to act as Special Counsel for the Planning and Zoning Commission and the Zoning Board of Appeals in an amount not to exceed $12,000 per year.

46.     Resolution authorizing the Supervisor to enter into an agreement with the Clifton Park Water Authority extending the Build Water Purchase Agreement which expired December 31, 2009, under the same terms and conditions as stated in the expired agreement.