Skip Navigation
This table is used for column layout.
12/16/2014 Town Board Summary
Town Board Summary
December 16, 2014

Pledge of Allegiance
Roll Call
Accepted Minutes of December 2, 2014

PUBLIC COMMENT PERIOD – Laura Barry

 PUBLIC HEARINGS:
 Tabled - Continuation of rezoning request of Cumberland Farms, corner of Route 146 and Route 20 (local Business to General Business). The Public Hearing is adjourned to January 6, 2015 at 8:00 P.M. at the request of the applicant.

1. Approved permanent appointment of Timothy McIntyre to the position of Superintendent of Water and Wastewater Management from the Albany County Civil Service List.

2.  Approved the permanent appointment of Kim Edick to the position of Administrative Aide from the Albany County Civil Service List.

3.  Approved adopting new Parks and Recreation Fee Schedule.

4.  Approved authorizing the Supervisor to sign an agreement for the continuation of the Flexible Benefit Plan for plan year January 1, 2015 through December 31, 2015.

5.  Consider request of McKownville Improvement Association to re-zone several properties in the hamlet of McKownville. No Vote

6.  Approved Collective Bargaining Agreement with the Guilderland Police Benevolent Association to include the period from January 1, 2015 through December 31, 2016.

7.  Approved authorizing Police Department to auction surplus items.

8.  Approved appointing Ashley Schnore as a Town Paramedic from the Albany County Civil Service List.

9. Approved - Transfers

10.  Approved authorizing requests for proposals for Solar Energy.