December
12, 2005 Town Board Minutes Oswego Town Hall |
|||||
Supervisor:
Victoria M. Mullen Town Board Members: Tim DeSacia, Greg Herrmann, Margaret Mahaney, Carol Pritchard Attorney to the Board: Stephen C. Greene, Sr. |
|||||
The Oswego
Town Board met on December 12, 2005 at 7:00 PM at the town hall. Supervisor
Mullen opened the meeting with the Pledge of Allegiance; roll call was taken
with the following members present:
Supervisor’s Report: I would like to thank Mr. William Dobbs from the Minetto Town Board for the donation of a Christmas tree to our town. It is the largest tree we have ever had. A special thank you to Greg Cooper who donated his time and backhoe to put the tree up. Also special thanks to Mark Cooper, Tim DeSacia, and Charlie Mullen who donated their time to put up the tree lights for the good of the town. We are very thankful for their contribution to the Town of Oswego. As you see we are in the process of moving into this building. We have many dedicated people in our town that helped with the move to keep the costs down. Mr. Herrmann, Mr. DeSacia, Mrs. Cooper, Mrs. Hogan, Mr. Sabin and Mr. Murabito all put in many hours and we are very thankful to them all. We will be meeting on December 27th at 4:30 pm to pay the year end bills. We will hold our organizational meeting on January 5, 2006 at 7 PM at town hall. On tonight’s agenda we will set a public hearing on Proposed Local Law 1-2006. A local law that would change our highway department into a department of public works. A copy of the proposed law will be available on December 27th in the town clerk’s office. Public Comment: What is the reason for the change to the highway department to a department of public works? Resolution 2005-119 Be it resolved the Oswego Town Board approves the minutes from the November 14, 2005 board meeting and November 17th special board meeting. Moved by Councilor Mahaney, seconded by Councilor Pritchard. All ayes motion carried. Resolution 2005-120 Be it resolved the Oswego Town Board authorizes the following budget modifications:
Resolution 2005-121 Be it resolved the Oswego Town Board approves the bills on abstract 12.
Resolution 2005-122 Be it resolved the Oswego Town Board grants the Supervisor the authority to make the necessary budget modifications to close out the 2005 budget and submit the report to the New York State Comptrollers office. Moved by Councilor Herrmann, seconded by Councilor Mahaney. All ayes motion carried. Resolution 2005-123 Be it resolved the Oswego Town Board schedules the year-end meeting for December 27, 2005 at 4:30 PM at town hall. Moved by Supervisor Mullen, seconded by Councilor DeSacia. All ayes motion carried. Resolution 2005-124 Be it resolved the Oswego Town Board schedules the January organizational meeting for January 5, 2006 at 7:00 PM. Moved by Councilor DeSacia, seconded by Councilor Mahaney. All ayes motion carried. Resolution 2005-125 Be it resolved the Oswego Town Board recognizes the appointment of Tim DeSacia as Deputy Supervisor for 2006. Moved by Supervisor Mullen, seconded by Councilor Pritchard. All ayes motion carried. Resolution 2005-126 Be it resolved the Oswego Town Board will hold a public hearing at 7:15 PM, January 9th on Proposed Local Law number 1-2006, a law which would change the town highway department to a department of public works. The town board will hear all interested parties for or against this change. Moved by Councilor Herrmann, seconded by Councilor DeSacia. All ayes motion carried. Resolution 2005-127 Be it resolved the Oswego Town Board accepts with regret, the resignations of James & Sheila Nelson as Dog Control Officer and Assistant, Richard Pratt as Cemetery Superintendent and Juliana Wells as Justice Clerk, as of December 31, 2005. We would like to thank each one for their service to the Town of Oswego. Moved by Councilor Pritchard, seconded by Supervisor Mullen. All ayes motion carried. Resolution 2005-128 Be it resolved the Oswego Town Board authorizes the Supervisor to sign a purchase offer for the Southwest Community Center from Lynn J. Phillips for $45,000.00. Moved by Councilor Herrmann, seconded by Councilor DeSacia. All ayes motion carried. Resolution 2005-129 Motion by Supervisor Mullen, seconded by Councilor Pritchard to move into executive session at 7:15 PM. All ayes motion carried. Resolution 2005-130 Motion by Councilor Mahaney, seconded by Councilor Pritchard to move back from executive session at 7:29 PM. All ayes motion carried Resolution 2005-131 Motion by Supervisor Mullen and seconded by Councilor DeSacia to wave the rules of order of the town board meeting so further public comment could be heard. All ayes motion carried. Public Comment: Town resident Camille Johnson who has filed complaints on a junk area in the town (Jim Hull property) asked the status of this complaint. The building inspector has not returned calls. The supervisor called the County Highway department to ask about junk on the county road right of way. The town local law on junk should be followed when any correspondence is sent to violators stated Mrs. Johnson, she sited specifics of the law. Supervisor Mullen will be checking with the building inspector regarding her concerns. Motion by Councilor Mahaney, seconded by Councilor Pritchard to close the meeting at 7:40 PM. All ayes motion carried. Respectfully submitted, Theresa Cooper, RMC Oswego Town Clerk |
|||||