June
22, 2009 Town Board Workshop Minutes 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. |
||
| A meeting
of the Oswego Town Board was held on June 22, 2009 at 7:00 PM. Deputy Supervisor
DeSacia opened the meeting with the Pledge of Allegiance. Roll call was taken with the following members present:
Moved by Councilor DeSacia, second Councilor Shaver all ayes motion carried. Resolution 2009- 67 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 1-2009 the Zoning Law for the Town of Oswego. Public Comment: Town Residents Tom Czerow, Barbara Czerow and Tim Czerow all spoke against the map and zone change regarding the Rathburn Road. Greg Auleta spoke regarding the general purpose of this new zoning law. Wayne Newton, CEO talked about definitions of livestock and stables. Resolution 2009- 68 Be it resolved the Oswego Town Board closes the public hearing on Proposed Local Law 1-2009 at 7:30 PM Moved by Councilor Mahaney, second Councilor DeSacia all ayes motion carried. Resolution 2009- 69 Be it resolved the Oswego Town Board submits Proposed Local Law 1-2009 Town of Oswego Zoning Law, the map of the Town of Oswego Zoning, SEQR and 239 L& M to Oswego County Planning for review. Moved by Councilor Shaver, second Councilor Herrmann all ayes motion carried. Motion by Councilor Mahaney, second by Councilor DeSacia to close the workshop meeting at 7:37 PM all ayes motion carried. Respectfully submitted, Theresa A. Cooper, CMC/RMC Oswego Town Clerk |
||