West Seneca Town Board Meeting Agenda 11/28/2005


TOWN BOARD AGENDA

Meeting #2005-15

November 28, 2005

The meeting is called to order at 7:30 P.M. with 30 seconds of silent prayer followed by the Pledge of Allegiance.

15-A   MINUTES TO BE APPROVED

  • Minutes #2005-14, November 14, 2005

  • Minutes from 2006 Special Districts & Preliminary Budget Meeting, November 10, 2005

    15-B    LEGAL NOTICES

    1. Proofs of publication and posting of legal notice: “OF THE ADOPTED CHANGE IN THE ZONING ORDINANCE FOR PROPERTY LOCATED AT 2341 UNION ROAD, BEING PART OF LOT NO. 294, CHANGING ITS CLASSIFICATION FROM C-1(S) TO C-1(S), FOR A SENIOR LIVING APARTMENT COMPLEX” in the Town of West Seneca.             (Clover Construction Management, Inc.)

    15-C   COMMUNICATIONS

    1. Supervisor Clark re Opposition to changes in administrative structure of Erie County CDBG Program

    2. Supervisor Clark re Purchases requiring Town Board approval

    3. Highway Supt. re Status change for Sanitation Alternates from part-time seasonal to part-time

    4. Highway Supt. re Appointment of part-time laborers in Bldgs. & Grounds Department

    5. Highway Supt. re Purchase requiring Town Board approval

    6. Chief Gehen re Equipment purchase

    7. Town Clerk re Purchase requiring Town Board approval

    8. Disaster Coordinator re All Hazard Mitigation Plan

    9. Youth Director re Termination of Diane Kilijanski as part-time Clerk

    10. Youth Director re Purchase requiring Town Board approval

    15-D    REPORTS

  • William P. Czuprynski, Plumbing Inspector’s report for September & October 2005

    15-E    DEPARTMENTAL PRESENTATIONS

  • Senior Citizens Director – James Duffey

    ISSUES OF THE PUBLIC

    PRESENTATION OF COMMUNICATIONS BY BOARD MEMBERS AND DEPARTMENT HEADS