December
28, 2009 Town Board Minutes Year End Meeting Oswego Town Hall |
|||||
Supervisor:
Victoria M. Mullen Town Board Members: Tim DeSacia, Greg Herrmann, Margaret Mahaney, Daniel Shaver Attorney to the Board: Stephen C. Greene, Sr. |
|||||
| The final
meeting of the Oswego Town Board was held December 28, 2009 at town hall. Supervisor Mullen called the meeting to order at 7:00 PM. Roll call was taken with the following members present:
Resolution 2009- 116 Be it resolved the Oswego Town Board approves the minutes from the December 14, 2009 Town Board meeting. Moved by Councilor DeSacia, second Councilor Herrmann all ayes motion carried. Resolution 2009- 117 Be it resolved the Oswego Town Board approves the bills on Abstract 13 as follows:
Resolution 2009- 118 Be it resolved that the Oswego Town Board will hold the 2010 organizational meeting on January 4, 2010 at 7:00 PM. Moved by Councilor Herrmann, second Councilor DeSacia all ayes motion carried. Resolution 2009- 119 Be it resolved the Oswego Town Board will hold a public hearing at 7:05 PM on the 11th day of January 2010 at the town hall to adopt Local Law 1-2010, a local law to amend Local Law 1-2009, the Zoning Law for the Town of Oswego. Moved by Councilor DeSacia, second Supervisor Mullen all ayes motion carried. Motion by Councilor Mahaney, second Councilor Shaver to close the meeting at 7:45 PM all ayes motion carried. Respectfully submitted, Theresa A. Cooper, CMC Oswego Town Clerk |
|||||