TITLE:

DISPOSITION:

I

ROLL CALL:     Town Clerk

 

II

INVOCATION:  New Apostolic Church  

 

III

PLEDGE:  Councilwoman Cooke  

 

IV

PRIVILEGE OF THE FLOOR - AGENDA ITEMS ONLY

 

V

MINUTES: 

1.    Approve Minutes of Regular Meeting #20, November 7, 2005

2.    Approve Minutes of Workshop Meeting #60, November 7, 2005

 

VI

PUBLIC HEARING: 8:00PM

1. John W. Stickl Construction Co., Inc.  – Petition to Amend Zoning Map – 28.5 Acres Southwest of Fix Road and Baseline Road – From R-1D to R-2

 

VII

CONSENT AGENDA:

1.    Meeting Minutes – Grand Island Memorial Library Board of Trustees – August 8, 2005

2.    Golden Age Center – Facility Usage – October 2005

3.    Meeting Minutes – Zoning Board of Appeals – October 6, 2005

4.    Meeting Minutes – Board of Architectural Review – October 11, 2005

5.    Village of Gowanda, Town of Eden – Resolution Opposing Any Change to the Existing Administrative Structure of the Erie County Community Development Block Grant Program

6.    Meeting Minutes – Planning Board – October 10, 2005

7.    Municipal Electric & Gas Alliance – Energy Costs

8.    New York State Department of Environmental Conservation – Harper Property – Breakwall Repair – Town of Grand Island – Erie County – DEC No. 9-1446-00587/00001

 

 

COMMUNICATIONS - TOWN BOARD:

 

VIII

SUPERVISOR McMAHON:

1.  Authorize Supervisor to Sign Amended Plan Documents – Health Reimbursement Accounts

2.  Adopt Erie County - All Hazard Mitigation Plan

3.  Adopt 2006 Budget

4.  Authorize Supervisor to Sign Fire Company Contract

5.  Authorize Supervisor to Sign Global Signal Agreement - Request for Collocation

 

 

COMMUNICATIONS - OTHER TOWN OFFICIALS:

 

IX

PERSONNEL COMMITTEE:

1.    Reinstate Principal Engineer Assistant Step 9, Year 3 – Effective 1/1/06

 

X

TOWN ATTORNEY - PETER GODFREY:

1.    Resolution Authorizing Termination and Release of Part of Public Drainage Easement for Hidden Oaks Subdivision Phase Two

2.    Release of Part of Public Drainage Easement

3.    Accept the Annexed Deed of Dedication of Town Highway to be Known as Part of Oakridge Road

4.    Resolution Accepting Sanitary Sewer and Public Drainage Easements for Hidden Oaks Subdivision Phase Two

 

XI

TOWN ENGINEER – JOHN WHITNEY:

1.    Reapprove Map Covers – Fareway Greens Townhouses – Clusters        18 & 20

 

XII

PLANNING BOARD:

1.    Bill Torchia, 2940 Bedell Road – Request the Town Abandon Interest in Parcel of Land

2.    River Oaks Golf Club, 817 Whitehaven Road – Site Plan Approval – Maintenance Garage Expansion

3.    Section 49-120B – Town Zoning Code

 

XIII

COMMUNICATIONS - GENERAL:

1.    Tim Worrall, 235 Fareway Lane – Opposition to Rezoning of Property (28.5 Acres SW of Fix and Baseline)

2.    Patricia Fike – Resignation as Crossing Guard

3.    Paul J. Belter, 206 White Tail Run – Resignation Letter

4.    Laurie Oishei, 53 Ward Park Road – Storm Sewer Backup in the Area

5.    Nextel – Request to Collocate on Tower, 1083 Whitehaven Road

 

XIV

REPORT OF THE AUDIT COMMITTEE:

 

XV

   UNFINISHED BUSINESS:

1.    Planning Board – New England Village – Preliminary Plat Approval

2.    Niagara Falls Campground, LLC – Whitehaven Road – Amend Zoning Map/Parcel #36.00-1-1 from CR to R-1A

3.    David A. Brody, P.C. – Vacant Land/Love Road – Approve Splitting Lot/SBL #50.00-2-14.22

4.    Waterford Park Subdivision – Preliminary Plat Approval

5.    Buffalo Launch Club – Site Plan Approval/Gazebo

6.    Whitehaven Road Campgrounds – Minor Subdivision/Preliminary Plat Approval

 

XVI

   PRIVILEGE OF THE FLOOR:

 

XVII

FROM THE BOARD:

 

XVIII

MEMORIAL ADJOURNMENT:

Barbara Kay

Mildred Burgett

Thomas Roberts

Elizabeth Squire

George Overs

Gregory Hajski