Planning Board Minutes
WEST SENECA TOWN OFFICES WEST SENECA PLANNING BOARD
1250 Union Road Minutes #2011-09
West Seneca, NY 14224 October 13, 2011
Chairman Robert Niederpruem Jr. called the meeting to order at 7:00 P.M. followed by the Pledge to the Flag.
ROLL CALL: Present - Robert Niederpruem Jr., Chairman
Donald Mendola, Vice Chairman
Joseph Ciancio
Gerald Greenan
Anthony Nigro
Jim Rathmann
John Gullo, Code Enforcement Officer
Shawn Martin, Town Attorney
Absent - Joseph Sherman
Chairman Niederpruem read the Fire Prevention Code instructing the public where to exit in case of a fire or other emergency.
APPROVAL OF PROOFS OF PUBLICATION
Motion by Greenan, seconded by Ciancio, to approve the proofs of publication and posting of legal notice.
Ayes: All Noes: None Motion Carried
APPROVAL OF MINUTES
Motion by Rathmann, seconded by Nigro, to approve Minutes #2011-09 of September 8, 2011.
Ayes: All Noes: None Motion Carried
OLD BUSINESS COMMUNICATIONS
SPR2011-02
A request from Kideney Architects for site plan approval for property located at 300 Harlem Road for construction of a new SPCA facility.
Chairman Niederpruem referred to letter dated October 19, 2011 from attorney Ralph Lorigo advising applicant has not been able to complete the required paperwork and requesting this item be tabled until the November meeting.
Motion by Greenan, seconded by Mendola, to table this item until the November 10, 2011 meeting.
Ayes: All Noes: None Motion Carried
WEST SENECA TOWN OFFICES WEST SENECA PLANNING BOARD
1250 Union Road Minutes #2011-09
West Seneca, NY 14224 October 13, 2011
Page two . . .
ADJOURNMENT
Motion by Greenan, seconded by Mendola, to adjourn the meeting at 7:05 P.M.
Ayes: All Noes: None Motion Carried
PATRICIA C. DEPASQUALE, RMC/CMC
SECRETARY