Skip Navigation
This table is used for column layout.
Town Board Meeting Summary 02/03/2015
Town Board Summary
February 3, 2015
                                                             
Pledge of Allegiance
Roll Call
Accepted Minutes of January 20, 2015

PUBLIC COMMENT PERIOD - None

    1.  Presentation by CDTA of Crossgates Mall Transit Center.
    
     2.  Granting final approval of 1700 Western Avenue Planned Unit Development Project.

    3.  Approved authorizing Supervisor to sign a contract with the Capital District Transportation Committee for completion of the Western Avenue Corridor Study.

    4.  Approved authorizing the Department of Water and Wastewater Management to go out to bid for chemicals for 2015 and 2016.

    5.  Approved re-appointment of Merritt Glennon as an alternate to the Board of Assessment and Review with a term to expire on September 30, 2015.

    6.  Approved authorizing the Supervisor to sign a contract with National Grid for the placement of banners on certain electric poles in McKownville.

    7.  Approved release of escrow for Madelaine’s Hair Salon. (Project completed)

    8.  Approved release of escrow for M. A. Schafer Construction Project Route 158.  (Project completed)

    9.  Approved release of escrow for Camelot Construction Project, East Lydius Street. (Project completed)

  10.  Approved release of escrow for Tractor Supply. (Project completed)

  11.  Approved requesting the Town Attorney to draft a local law to require accountability of landowners through the posting of performance bonds for foreclosed and vacant buildings and to schedule a public hearing on such local law.

  12.  Work session in regard to Proposed amendments to Zoning Law.