page

Loading Events

« All Events

  • This event has passed.

Town Board Meeting

May 6, 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: April 15, 2020

Executive Sessions: April 22, 2020

Special Session: April 22, 2020

 IV        PUBLIC COMMENT ON OLD BUSINESS

 V         OLD BUSINESS

  1. Town Board to approve Final Payment & Release of Retention to Wm. T. Spaeder-Fire Protection Contract #5 for the Brush Mountain Community Activity Center Project.
  2. Town Board to approve Final Payment & Release of Retention to Numarco Inc. ­Plumbing Contract #4 for the Brush Mountain Community Activity Center Project.
  3. Town Board to approve Partial Release of Retention to Javen -General Construction Contract #1 for the Brush Mountain Community Activity Center Project.
  4. Town Board to approve Change Order #1 to our Contract with Telco Construction for the OP Highway and Sewer, Water and Lighting Remolding Project.

 

VI        PUBLIC COMMENT ON NEW BUSINESS

VII      NEW BUSINESS

  1. Town Board to approve the Community Activity Center’s Fee Structure.
  2. Town Board to approve Authorize the Supervisor to sign the NYSDEC SPDES General Permit for Stormwater Discharge from Small Municipal Separate Storm Sewers, Permit No. GP-0-10-002 and schedule a public informational meeting on May 20, 2020 at 7:00pm to receive public comment on the draft Stormwater Phase II annual report.
  3. Town Board to authorize advertisement in the Orchard Park Bee for the Testing Backflow Prevention Devices 2020 Bid.
  4. Town Board to authorize the Town Attorney to proceed with dedication of the public improvements with the Shadow Lane Extension constructed under PIP #2019-01 and authorize the Town Clerk to release the performance security in the amount of $90,000.

 

  1. Town Board to approve the Traffic Order for Shadow Lane stop sign posting at the intersection of California Rd and Shadow Lane.
  2. Town Board to approve hydrant fees per ECWA lease management agreement for Shadow Lane public Road Extension PIP 2019-01.

 

  1. Town Board to authorize the Supervisor to sign agreement with Aqua Tech Environmental Inc. for professional services for all Town Pond / Lake Maintenance, treatment and stocking.

 

  1. Town Board to schedule a public hearing on May 20, 2020 at 7:00pm to amend the Orchard Park Code Chapter 101. Peddling, Soliciting, Transient Businesses, and Mobile Food Vending.

 

  1. Town Board to award 2020 Mowing Contract.

 

  1. Town Board to appoint Dan Stanford Town Assessor.

 

VIII     BUSINESS FROM THE FLOOR

 

IX        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

 

X         APPROVAL OF BILLS          Warrant #9

 XI        COMMUNICATIONS

 

  • Government Insurance Disclosure Statement
  • First Quarter Tonnage Report from Republic Services

 

XII      REPORTS

 

XIII     ADJOURNMENT

 

5/6/2020 Agenda Download

Supporting Documents

Link to prerecorded meeting

Details

Date:
May 6, 2020
Time:
7:00 pm - 9:00 pm
Event Category: