West Seneca Town Board Meeting Agenda 02/25/2008


TOWN BOARD AGENDA

Meeting #2008-04

February 25, 2008

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

4-A    MINUTES TO BE APPROVED

  • Minutes #2008-03, February 11, 2008

  • Minutes from bid opening for police vehicles, February 19, 2008

    4-B    LEGAL ITEMS

    1.   Proofs of publication and posting of legal notice: “OF A PUBLIC HEARING TO CONSIDER, DISCUSS, AND IF NEED BE, ACT UPON LOCAL LAW NO. 1, TAXATION, OF THE WEST SENECA CODE, TO PROVIDE FOR A VETERAN’S EXEMPTION KNOWN AS THE COLD WAR VETERAN’S EXEMPTION, IN ACCORDANCE WITH SECTION 458-b OF THE REAL PROPERTY TAX LAW, FOR RESIDENTIAL PROPERTY OF VETERANS WHO SERVED DURING THE COLD WAR” in the Town of West Seneca.

    4-C TABLED ITEMS

    1. Designation of Official Newspaper

    2. Resignation of Barbara Wagner

    3. Purchase of defib units

    4-D   COMMUNICATIONS

    1. Supervisor Piotrowski re Termination of Edwin Hunter as Planning Board member

    2. Supervisor Piotrowski re Correction of retirement date for Timothy Riedy

    3. Supervisor Piotrowski re Appointment of K. McCartan & P. Kosanovich as Library Board Trustees

    4. Supervisor Piotrowski re Computer purchase

    5. Town Engineer re Award for carpet replacement at Senior Citizens Center

    6. Town Engineer re Purchases requiring Town Board approval

    7. Highway Supt. re Purchase requiring Town Board approval

    8. Chief Gehen re Bid award for police vehicles

    9. Tax Receiver re Status change for Margaret Pomana from seasonal to part-time

    4-E   REPORTS

  • Patricia C. DePasquale, Town Clerk’s report for January 2008

  • Ruth E. Breidenstein, Receiver of Taxes’ report for November & December 2007 & January 2008

    ISSUES OF THE PUBLIC

    PRESENTATION OF COMMUNICATIONS BY BOARD MEMBERS AND DEPARTMENT HEADS