Town Board Agenda

TOWN BOARD AGENDA

 

Meeting #2015-23                                                                                         November 23, 2015

 

          The meeting is called to order at 7:00 P.M. with 30 seconds of silent prayer

followed by the Pledge of Allegiance.

 

23-A  MINUTES TO BE APPROVED

 

§ 

Minutes from Work Session, November 9, 2015

§ 

Minutes #2015-22, November 9, 2015

 

23-B  LEGAL ITEMS

 

1.       

Proofs of publication and posting of legal notice: “OF A PUBLIC HEARING TO CONSIDER A REQUEST FOR A REZONING FOR PROPERTY LOCATED AT 1926, 1934 & 1954 UNION ROAD AND 1371 &1377 INDIAN CHURCH ROAD, BEING LOT NOS. 78 & 79 AND PART OF LOT NOS. 80, 81 & 82, CHANGING ITS CLASSIFICATION FROM C-1 TO C-2, FOR A DRIVE-THRU RESTAURANT AND MIXED USE RETAIL BUILDING” in the Town of West Seneca.

 

23-C  COMMUNICATIONS

 

1.       

Town Attorney re Food service agreement with the County of Erie  

2.       

Highway Sup’t. re Title change for Daryl Krawczyk to Motor Equipment Operator   

3.       

Chief Denz re Budget transfer request  

4.       

Town Clerk re Purchase of tax collection software   

5.       

Senior Code Enforcement Officer re Adoption of NYS Land Bank Act Resolution

6.       

Youth Service Coordinator re Amendment of 2016 Recreation fees

7.       

Senior Recreation Therapist of Sr. Services re Status change for Carol Kennedy to part-time seasonal

8.   Town Engineer re Change order for asbestos abatement at Kiwanis Center 

 

23-D REPORTS

 

§ 

Burchfield Nature & Arts Center Annual Report

 

23-E  WARRANT

 

 

ISSUES OF THE PUBLIC

 

PRESENTATION OF COMMUNICATIONS BY BOARD MEMBERS AND DEPARTMENT HEADS

 Printable version