February
14, 2005 Town Board Agenda 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. |
||||
| 1.
Call To Order 2. Pledge of Allegiance 3. Roll Call 4. Town Clerks Report 5. Supervisor Report 6. Public Comment 7. Old Business 8. New Business a) Resolution #2005-_____ Be it resolved that the Oswego Town Board approves the minutes from the January 10, 2005 board meeting. Moved by______ Second______ b) Resolution #2005-_____ Be it resolved that the Oswego Town Board authorizes the following budget modifications:
c) Resolution #2005-_____ Be it resolved that the Oswego Town Board approves the bills on Abstract 2:
d) Resolution #2005-_____ Be it resolved that the Oswego Town Board accepts the bid from Rowlee Construction of $16864.00 to demolish the old highway garage. Moved by______ Second______ e) Resolution #2005-_____ Be it resolved that the Oswego Town Board, agrees to hold the Oswego City School Districts Elections at the Oswego Town Hall, from 12 noon -9pm. May 17th 2005. Moved by______ Second______ f) Resolution #2005-_____ Be it resolved that the Oswego Town Board reappoints Mr. Francis Dellamano to the Planning board, term to expire 2-2011 and Mr. Greg Mills to the Zoning Board, term to expire 2-2010. Moved by______ Second______ g) Resolution #2005-_____ Be it resolved that the Oswego Town Board awards the mowing contract to Rich Yule, of Rich Lawns for the 2005 season. Moved by______ Second______ h) Resolution #2005-_____ Be it resolved that the Oswego Town Board recognizes the Senior Trips to: Auburn ,March 17th, Amsterdam, May 18th, Beck’s Grove, July 14th, Skaneateles, Sept 18th and Crescent Beach, Rochester November 30th. Moved by______ Second______ i) Resolution #2005-_____ Be it resolved that the Oswego Town Board directs the Town Clerk to file with the County Highway Department a speed reduction request on Rathburn Road between MWB and County Route 25 from 55MPH to 40 MPH as requested by the area residents. Moved by______ Second______ j) Resolution #2005-_____ Be it resolved that the Oswego Town Board approves the following time line for the Town Hall project. March 21st, Advertising for bids, April 14th Bids due by 4:00 pm in the Town Clerks office, Bid Opening at 4:05. Special Board Meeting on April 25th to either award or eject bids. The town reserves the right to reject all bids. Moved by______ Second______ k) Resolution #2005-_____ Be it resolved that the Oswego Town Board appoints the committee of Theresa Cooper, Judy Sabin-Watson, and Greg Mills to work with Oswego County Planning Director Brian Frazier to update the land use ordinance for the Town of Oswego, to coincide with the Town of Oswego’s comprehensive plan. The committee is charged to have recommendations to the Town Board by October 3rd, 2005. Moved by______ Second______ l) Resolution #2005-_____ Be it resolved that the Oswego Town Board approves the purchase of a 2005 Ford F-550 4x4 truck, Cab Chassis with dump box and plow from Genesee Truck Sales at last year's state bid price of $44,589.00. Money to come from the Highway department equipment reserve fund. Moved by______ Second______ m) Executive session (if needed) n) Adjournment |
||||