Town Board
|
||||||
Town of Oswego
Town Board Meeting Minutes April 12, 2010 |
||||||
Supervisor:
Victoria M. Mullen Town Board Members: Tim DeSacia, Greg Herrmann, Margaret Mahaney, Daniel Shaver Attorney to the Board: Stephen C. Greene, Sr. |
||||||
The meeting of the Oswego Town Board
was held on April 12, 2010 at town hall.
Deputy Supervisor Tim DeSacia opened the meeting at 7:00 PM with the Pledge of Allegiance. Roll call was taken with the following members present:
Town Clerk’s
Report: no report
Supervisor's Report: no report Pubic Comment: Bob Dexter spoke against the resolution for the right a way for Fred Haynes Blvd. Tom Dunsmoor questioned the permit fee for a pole barn he received, this building would be agricultural and is there a different fee. Amanda Kapling asked about a tree planting in our town for SAF (Service to Aid Families), they would plant a red maple in town and give the town a plaque. George DeMass gave a report on the Hannibal Bi-centennial, the upcoming Historical Society meetings and craft show. Resolution 2010-39 Be it resolved the Oswego Town Board opens the public hearing at 7:05 PM to hear all interested parties for or against Section 4 of Local Law 2-2008, the wind energy conversion system to consider elimination of the bonding requirement set forth therein for homeowner use. Moved by Councilor DeSacia, second Councilor Shaver all ayes motion carried. Public Comment: Jason Livesey asked if this change would affect homeowners. Resolution 2010-40 Be it resolved the Oswego Town Board closes the public hearing at 7:07 PM. Moved by Councilor DeSacia, second Councilor Herrmann all ayes motion carried. Resolution 2010-41 Be it resolved the Oswego Town Board approves the minutes form the March 8, 2010 town board meeting. Moved by Councilor Shaver, second Councilor Mahaney all ayes motion carried. Resolution 2010-42 Be it resolved the Oswego Town Board approves a budget modification to create expenditure account A1110.42 for the Justice Court grant in the amount of $2,898.05. Moved by Councilor DeSacia, second Councilor Herrmann all ayes motion carried. Resolution 2010-43 Be it resolved the Oswego Town Board approves the bills on abstract #4 as follows:
Resolution 2010-44 Be it resolved the Oswego Town Board hires the following cemetery workers to work as needed, beginning April 26, 2010: Nicholas Rossi $7.40 per hour, Timothy Gibson $7.25 per hour and Steven Hill $7.25 per hour. Moved by Councilor Shaver, second Councilor Mahaney all ayes motion carried. Resolution 2010-45 Be it resolved the Oswego Town Board authorizes the Town Board Member Daniel Shaver, doing business as DM Shaver Sales & Service to continue to do business with the Town of Oswego with services to the town not to exceed $750.00 annually, which follows the guidelines in General Municipal Law - 800-803. Moved by Councilor DeSacia, second Councilor Herrmann. DeSacia, Mahaney, Herrmann aye, Shaver abstain Resolution 2010-46 Be it resolved the Oswego Town Board approves the memorandum of Understanding for reimbursement of town expenses (attachment A). Moved by Councilor DeSacia, second Councilor Mahaney all ayes motion carried. Resolution 2010-47 Be it resolved the Oswego Town Board, following, following public hearing duly held on March 8, 2010, hereby grants a right-of-way to be located within the public space of Fred Haynes Boulevard in the Town of Oswego, New York, to Oswego Mobile Associates, its successor or assigns, c/o Sermar Management LLC, for installation of a sewage disposal line, said line to be installed, in accordance with all applicable governmental rules and regulatory standards, and located as set forth in the written plans for same, said sewer line to be installed and maintained solely at the expense of the said grantee, with grounds, tress, plantings and roadbed thereafter restored thereby. This resolution is subject to any rights to permissive referendum as may be required by the Laws of the State of New York. Moved by Councilor DeSacia, second Councilor Herrmann all ayes motion carried. Respectfully submitted, Theresa A. Cooper, CMC Oswego Town Clerk |
||||||
Attachment A
|
||||||