page

Loading Events

« All Events

  • This event has passed.

Town Board Meeting

February 5, 2020 @ 7:00 pm - 9:00 pm

I           SUPERVISOR CALL TO ORDER

 

  • Pledge of Allegiance
  • Roll Call
  • Fire Safety Notification: “Fire exits are located at the rear of the board room and at the doorway to the left. If notified, please move in a calm and orderly fashion to the nearest exits”.
  • If anyone appearing before the Town Board has a family, financial or business relationship with any member of the Board, it is incumbent upon that person to make it known under State Law and the Town Code of Ethics.

 

II         MINUTES      

Regular Town Board: January 15, 2020

Executive Sessions: January 8, 15 & 29, 2020

Special Session: January 29, 2020

 

III        PUBLIC HEARING

 

  1. Public Hearing regarding the Establishment and Creation of OPDD 2-6 in Regards to Smokes Creek Farms Subdivision.
  2. Public Hearing regarding Local Law 2020-1 Amending Zoning 144 Attachment 1.
  3. Public Hearing regarding Local Law 2020-2 Eliminating § 45-5.1 Appointment of Electrical Inspectors.

IV        PUBLIC COMMENT ON NEW BUSINESS

 

V         NEW BUSINESS

 

  1. Town Board to appoint part-time Court Clerk Tanner Till.
  2. Town Board to approve Supervisor to sign agreement with the County of Erie and the Town of Orchard Park for the reimbursement of 2020 funds towards summer Recreation/Youth services programming.
  3. Town Board to approve NYS Bill Act to Amend the Real Property Tax Law, in Relation to Providing that the Amount of a STAR Real Property Tax Savings May Not Be Less that the amount of the STAR Real Property Tax Savings from the Previous Year.
  4. Town Board to approve 2020 Compost & Mulch Rates.
  5. Town Board to pass a Resolution supporting Assemblyman Burke’s dangerousness hearings legislation known as the “Justice for Rachael” Act.
  6. Town Board to refer the following to the Planning Board and Conservation Boards for review:
  • 5020 Armor Duels Road, located on the north side of Armor Duels Road, Zoned B-2. (SBL#183.08-4-6) “HIP Development + Construction”, would like to expand leasable space at this existing plaza, and also construct a Lacrosse Athletic Training Center, and make site improvements to the proper
  • 3310 N. Benzing Road, located on the west side of N. Benzing Road, south of Lake Avenue, Zoned I-1. (SBL#152.13-3-25) 3310 Benzing Road, LLC is requesting to construct a 10,300-sq.ft, single story, metal Warehouse Building addition at the rear of the property.
  • V/L Windward Road, 9.2 +/- acres, located in Sterling Park Business Center, north side of Milestrip Road, east of the 219, and south of Lake Avenue. Zoned I-1. (SBL#152.14-5-1).  New York Beer Project, LLC/K Squared Properties LLC is requesting a Special Exception Use Permit.

 

VI        BUSINESS FROM THE FLOOR

 

VII       ELECTED OFFICIALS & DEPARTMENT MANAGERS

 

Supervisor Patrick J. Keem

Councilmember Eugene Majchrzak

Councilmember Conor Flynn

Town Clerk Remy Orffeo

Town Attorney John Bailey

Building Inspector Steve Bremer

Chief of Police Joe Wehrfritz

Highway Superintendent Fred Piasecki

Town Engineer Wayne Bieler

Department Heads

County & State Representatives

 

VIII     APPROVAL OF BILLS          Warrant #3

 

IX        COMMUNICATIONS

 

X         REPORTS

  • Highway Department’s 2019 Compost Site Report
  • 2019 STOP DWI Report

 

XI        ADJOURNMENT

Agenda

 

Supporting Documents

Details

Date:
February 5, 2020
Time:
7:00 pm - 9:00 pm