May
9, 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 signs the Highway contract with the Superintendent of Highways. Moved by _______________Second______________ b. Resolution #2005-_____ Be it resolved that the Oswego town board directs the supervisor to sign an agreement with the Oswego County Planning for the formulation of a revised zoning ordinance and zoning map. Fee not to exceed $4,500.00. Moved by______________Second______________ c. Resolution #2005-________ Be it resolved that the Oswego Town board revises the permit fee schedule. Section 382-a of the Executive Law provides that commercial and industrial buildings and structures that utilize truss type construction shall be marked by a sign or symbol that informs persons conducting fire control and other emergency operations of the existence of truss construction. The owner of a building shall pay a fee of $50.00 (fifty dollars) with truss type construction to the Town of Oswego for enforcement of Section 328-a prior to the issuance of a building permit. Moved by________________Second________________ d. Resolution #2005-______ Be it resolved that the Oswego Town board acknowledges the YMCA’s Tour de Loop, Saturday August 20th. Moved by_________________Second_______________ e. Resolution #2005-_______ Be it resolved that the Oswego Town board creates the position of Clerk of the Works for the Oswego Town Hall Project, salary based on experience. Moved by_________________Second______________________ Executive session if necessary Adjournment |