May
8, 2006 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 meeting
of the Oswego Town Board was held on May 8, 2006 at the town hall. Supervisor
Mullen opened the meeting at 7:00 PM with the Pledge of Allegiance; roll
call was taken with the following members present.
Supervisor's Report: We held a yard sale on Saturday to sell surplus town items and netted about $150.00. The community center has been sold, and the town netted 39 thousand dollars. The property is now back on the tax rolls and the new owner will be opening an antique store at the location. I am working with county planning to finish the work that was started last year on revising our zoning. The contract we had with the county was not fulfilled on their part, and hopefully we can come to an agreement soon to move forward. The school board will hold elections here at town hall on Tuesday the 16th of May between 12 noon and 9 pm. Thank you to the highway department for moving the voting machine to town hall for this election. Public Comment: Two town residents on Glen Cove Dr. addressed the board about drainage problems in that development, they are looking for some help from the town. Attorney Greene explained a drainage district and Supervisor Mullen will check with the Rural Water Association which the town is a member of. Resolution 2006-54 Be it resolved the Oswego Town Board opens the public hearing at 7:05 PM to hear all interested parties for or against Proposed Local Law 2-2006 the Cyber Security Citizen’s Notification Policy. Moved by Councilor Pritchard, second Councilor Mahaney. All ayes motion carried. Public Hearing: Legislator Doug Malone asked what this proposed law is? Supervisor Mullen explain briefly this law. Resolution 2006-55 Be it resolved the Oswego Town Board closed the public hearing at 7:08 PM for the Cyber Security Citizens’ Notification Policy. Moved by Councilor Pritchard second Councilor Mahaney. All ayes motion carried. Resolution 2006-56 Be it resolved the Oswego Town Board approves the minutes from the April 10, 2006 town board meeting and the workshop on May 3, 2006. Moved by Councilor Mahaney second Councilor Pritchard. All ayes motion carried. Resolution 2006-57 Be it resolved the Oswego Town Board approves the following budget modification from A1410.11 (deputy town clerk) to A1410.4 (town clerk contractual) in the amount of $816.00; A1990.4 (contingent) to A1910.4 (unallocated insurance) in the amount of $138.81. Moved by Councilor DeSacia, second Councilor Herrmann. All ayes motion carried. Resolution 2006-58 Be it resolved the Oswego Town Board approves the bills on abstract 5. Moved by Councilor DeSacia, second Councilor Mahaney. All ayes motion carried.
Moved by Councilor Pritchard, second Councilor Herrmann All ayes motion carried. Resolution 2006-60 Be it resolved the Oswego Town Board adopts Local Law 2006-1 Cyber Security Citizens’ Notification Policy. Moved by Councilor Mahaney, second Councilor DeSacia. All ayes motion carried. Resolution 2006-61 Be it resolved the Oswego Town Board accepts the following resolution; WHEREAS, the Town Board recognizes that an action has been commenced against the Town, known as an Article 7 Tax Certiorari Proceeding of the Real Property Tax Law of the State of New York, by Oswego Harbor Power, LLC and NRG Energy, Inc relative to properties located at 1268 Rathburn Road, Oswego, New York, and WHEREAS, the Town Board has reviewed this matter with Special Counsel, Kevin C. Caraccioli, and have discussed the ongoing negotiations and the present status of the case; and WHEREAS, the Town Board deems it to be in the best interest of the Town to settle this action, NOW THEREFORE, on motion made by Town Councilor DeSacia and seconded by Town Councilor Herrmann, be it resolved as follows: 1. That Special Counsel, Kevin Caraccioli, is hereby authorized to settle the Tax Certiorari Proceeding involving a parcel in the Town of Oswego owned by Oswego Harbor Power, LLC and NRG Energy, Inc. and known as Tax Map Parcel No. 165.00-4-10 as follows: a. The assessed value on the final assessment rolls for the Town of Oswego for the year 2005 (March 1, 2005 Taxable Status Date) shall not be changed and no refund shall be issued. b. The assessed value on the final assessment rolls for the Town of Oswego shall be corrected and/or established for the year 2006 (March 1, 2006 Taxable Status Date) at $6.5 Million. c. The assessed value on the final assessment rolls for the Town of Oswego shall be corrected and/or established for the year 2007 (March 1, 2007 Taxable Status Date) at $3.5 Million. d. The assessed value on the final assessment rolls for the Town of Oswego shall be corrected and/or established for the year 2008 (March 1, 2008 Taxable Status Date) at $2.4 Million. 2. The Town Assessor shall immediately correct the respective entry in conformity with this Resolution and attorney, Kevin Caraccioli, is directed to prepare and/or review any Stipulation and Order conforming same.
Moved by Councilor Herrmann, second Supervisor Mullen. All ayes motion carried. Respectfully submitted, Theresa A. Cooper, RMC Oswego Town Clerk |
||||||||