AGENDA FOR JANUARY 13, 2015 TOWN BOARD MTG


Meeting Call to Order 7:00 PM
1.) PLEDGE TO THE FLAG -- Recognition of Dignitaries, Officials and Visitors 
2.) Approval of Minutes – December 9, 2014 Town Board meeting        

3.) Monthly Reports
1.	Supervisor’s Financial Reports
2.	Town Clerk/Tax Collector Report
3.	Court Clerk’s Financial Reports Justice 
4.	Code Enforcement Officers Report 
5.	Dog Control Officer’s Report 
6.	Police Report
7.	Town Clerk’s Report to the Board
8.	Planning & Zoning Board’s Report
9.	Recreation Director Report
10.	Parks Commissioner Report
11.	Town Historian Report
12.	Fire Company Reports
13.	Brant Farnham Seniors

4.) Public Hearings – 8 PM Ag District permitted use

5.) Acknowledgment of the floor for Visitors, Invited Guests and Presenters 
  
6.) Old Business
1.	Addendum to current laws (Ag district permitted use) (SEQR))               
2.	 Procurement Policy Guideline 2 & 3 (tabled Organizational)
3.	Recreation Fees (tabled Organizational)
4.	Brant Farnham Senior appointment (tabled Organizational)
5.	Justice Court Audit 
6.	 Purchase P.O.W. Flags             

7.) New Business
1.	Letter of Resignation from Councilman Jeff Gier
2.	Review and accept Court audit
3.	Voucher NYC
4.	Approve Erie County Association Dues
5.	Miscellaneous

8.) Reports of Committees 

9.) Town Board reports

10.) Recognized Privilege of the floor -- Please stand state your name (You have 3 min. to air your request) Thank You

11.) Meetings & Correspondence

12.) Miscellaneous Information

13.) Approval of Abstract

14.) Next Meeting --- February 10, 2015 at 7 PM

14.) Motion to Adjourn – Ted Schaffer 104, Elsie Sager 98, Gloria Slawek, Grace Dienstbler, George Castle Sr.