West Seneca Town Board Meeting Agenda 04/14/2008


TOWN BOARD AGENDA

Meeting #2008-07

April 14, 2008

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

7-A    MINUTES TO BE APPROVED

  • Minutes #2008-06, March 31, 2008

    7-B    LEGAL NOTICES

    1.    Proofs of publication and posting of legal notice: “OF THE GRANTING OF A HOME OCCUPANCY PERMIT FOR PROPERTY LOCATED AT 68 SCHOOL STREET FOR A VINYL GRAPHICS BUSINESS” in the Town of West Seneca.                (Edward Santoro)

    2.    Proofs of publication and posting of legal notice: “OF THE ADOPTED CHANGE IN THE ZONING ORDINANCE FOR PROPERTY LOCATED AT 64 OLD FRENCH ROAD, BEING PART OF LOT NO. 6, CHANGING ITS CLASSIFICATION FROM R-100A TO R-100A(S), FOR A CEMETERY” in the Town of West Seneca.                (St. Matthew’s Cemetery)

    3.    Proofs of publication and posting of legal notice: “OF THE ADOPTED LOCAL LAW NO. 1 OF THE YEAR 2008 ENTITLED ‘COLD WAR VETERANS EXEMPTION’, WHICH PROVIDES FOR A VETERANS EXEMPTION FOR RESIDENTIAL PROPERTY OF VETERANS WHO SERVED DURING THE COLD WAR” in the Town of West Seneca.

    7-C    TABLED ITEMS

    1.    Computer upgrades in Code Enforcement Office

    2.    Addition of shelf in courtroom

    3.    Retirement of Mike Farrell as Public Safety Dispatcher

    7-D    COMMUNICATIONS

    1. Supervisor Piotrowski re Appointment of Director of Senior Services

    2. Supervisor Piotrowski re Retirement of Michael DeMarzio

    3. Supervisor Piotrowski re Resignation of James Rathmann as part-time Recreation Attendant

    4. Supervisor Piotrowski re Termination of C. Serchia & R. Reczek as part-time Recreation Attendants

    5. Supervisor Piotrowski re March of Dimes Walk

    6. Town Engineer re Bid date for Barnsdale Avenue Reconstruction Project

    7. Town Engineer re Bid date for Liberty Lane Lift Station Replacement Project

    8. Town Engineer re Purchases requiring Town Board approval

    9. Highway Supt. re Safety & Health Program

    10. Highway Supt. re Budgetary transfer request

    11. Highway Supt. re Military leave of absence for Joseph Steen

    12. Highway Supt. re Military leave of absence for William Geary

    13. Highway Supt. re Title change for Michael Breen to Working Crew Chief

    14. Highway Supt. re Title change for Joseph Steen to Highway Heavy Motor Equipment Operator

    15. Highway Supt. re Title change for K. McCartan & D. Seibert to Highway Motor Equipment Operator

    16. Highway Supt. re Title change for T. Cummins & S. Cuddihy to Highway Laborer

    17. Highway Supt. re Termination of Randall Larivey as Sanitation Laborer

    18. Highway Supt. re Termination of part-time Sanitation Laborers

    19. Highway Supt. re Appointment of part-time seasonal Sanitation Laborers

    20. Highway Supt. re Status change for part-time Sanitation Laborers to part-time seasonal

    21. Highway Supt. re Status change for Thomas Ignatowski to part-time laborer

    22. Highway Supt. re Status change for part-time seasonal laborers in Bldgs. & Grounds to part-time

    23. Chief Gehen re Purchase of Level II Mid-Ride holsters

    24. Chief Gehen re Purchase of Streamlight tactical flashlights

    25. Chief Gehen re Status change for part-time Public Safety Dispatcher R. Galli to part-time seasonal

    26. Chief Gehen re Appointment of Betty Furnari as part-time Crossing Guard

    27. Fire Inspector re Removal of unsafe conditions at 53 Wichita Road

    28. Fire Inspector re Removal of unsafe conditions at 146 Aurora Avenue

    29. Code Enforcement Officer re Purchase requiring Town Board approval

    7-E    REPORTS

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

  • William P. Czuprynski, Code Enforcement Officer’s report for March 2008

  • Ruth E. Breidenstein, Receiver of Taxes’ report for March 2008

    ISSUES OF THE PUBLIC

    PRESENTATION OF COMMUNICATIONS BY BOARD MEMBERS AND DEPARTMENT HEADS