Skip Navigation
This table is used for column layout.
12/02/2014 Town Board Summary
Town Board Summary   
December 2, 2014       

 
Pledge of Allegiance
Roll Call
Accepted Minutes of November 6, 2014        

PUBLIC COMMENT PERIOD - None
PUBLIC HEARINGS: Section 8 Housing Choice Voucher Program Presentation

 
1.     Approved authorizing the Supervisor to sign a Collector’s Warrant for the Guilderland Water District.

2.     Approved transfers as requested by the Town Comptroller’s Office.      

3.     Approved private lane name request for single driveway at 4129 Western Turnpike to be known as Haymaker Lane.     

4.     Authorized approval of  the 2013/2014 water  relevy amounts, submitted by the Receiver of Taxes.

5.     Seta Public Hearing on January 20, 2015 at 7:30 PM in regard to Zoning Law Review Committee recommendations.
  
6.     Approved authorizing the purchase of a replacement 30kw generator and transfer switch for Griffin Lab liftstation, requested by the Superintendent of Water & Wastewater.

7.     Approved a certiorari settlement for 119 Dedham Post Drive, as requested by Town Assessor.

8.     Approved accepting a performance bond for the sidewalk installation for Mill Hollow project.

9.     Continued presentation on December 16, 2014 at 7:30 PM on Cumberland Farms rezoning application.

10.  Entered Executive Session for :
        Contract Matter