News Flash Home
The original item was published from 2/7/2025 12:00:00 PM to 2/20/2025 12:05:05 AM.
News Flash
Board Meeting Agendas & Results
Posted on: February 7, 2025[ARCHIVED] Results for February 6, 2025 Town Board Meeting
Town Board Meeting Agenda
February 6, 2025 ~ 7:30 p.m.
______________________________________________________________________________
Pledge of Allegiance ~ Roll Call
Proclamation for the retirement of Bev Geier
Open to the Floor- Each speaker will be allowed five minutes.
Minutes to be considered for approval: January 16, 2025, Workshop Approved
January 16, 2025, Meeting Approved
Regular Town Business:
1. Consideration to approve bills, as submitted by the Director of Finance. Approved
2. Consideration to approve prepaid warrant as submitted by the Director of Finance. Approved
3. Consideration to approve purchase orders as submitted by the Director of Finance. Approved
4. Resolution to approve the renewal of the Mobile Home Park Permit for the Sunset Valley Manufactured Home Community for calendar year 2025. Approved
5. Resolution to designate the Town Engineer as the MS4 Official. Approved
6. Resolution to approve a Fill Permit at 990 Salt Road. Approved
7. Resolution to approve a license agreement to locate a fence within a Town drainage easement at 1467 Cherry Blossom Lane, Tax ID # 050.04-6-10. Approved
8. Resolution to appoint alternate(s) to the Zoning Board of Appeals. Tabled
9. Resolution to appoint a full-time member to the Zoning Board of Appeals. Tabled
10. Resolution to appoint Susan Deasy to the Conservation Board for a term of two years, ending December 31, 2026. Approved
11. Resolution to award the contract for bond counsel services to Harris Beach PLLC and to authorize the Town Supervisor to sign the engagement letter per the proposal dated December 12, 2024. Approved
12. Resolution to approve the following item for recycling from the Engineering Department. Approved
• 2 Drawer File Cabinet Asset Tag # 03204
Additional Info...