Skip Navigation
Town Seal
Spacer
Link for Residents
Link for Visitors
Town of Southeast New York
This table is used for column layout.
On Our Site

Search Our Site

Town Board Meetings
 
Town Board Agenda 12/22/05
DRAFT AGENDA
TOWN OF SOUTHEAST REGULAR MEETING
DECEMBER 22, 2005


REGULAR MEETING

        
Pledge of Allegiance
Notation of Exits
Brief Explanation of Town Board’s Decision-Making Process


        
Review of Minutes - October 27, 2005            Regular Meeting
    November 10, 2005           Special Meeting
   November 17, 2005           Regular Meeting
Correspondence

Approval of Voucher List

Motion Approving the Attached Budget Transfers - Attached

Motion setting Meeting Dates:

January 5, 2006                 7:30PM Civic Center             Special Meeting /                                                                               Organizational Mtg /
                                                                        Work Session
January 12, 2006                        7:30PM Civic Center             Work Session
January 19, 2006                        7:30PM Civic Center             Regular Meeting
January 26, 2006                        7:30PM Civic Center             Special Meeting

Motion Calling for the Following Public Hearings:

January 19, 2005        7:30PM  Special Permit - M. Burdick
                        7:31PM  Release of Performance Bond - Pine Ridge
                        7:32PM  Section 280a - Waterview Estates
                        
January 26, 2006        7:30PM  Zoning Amendments - Chapter 83, Chapter 123,                                            Chapter 138
                        7:31PM  Route 22 Commercial Moratorium Extension

Motion - Authorizing Supervisor to Sign 2006 Putnam County Humane Society Agreement

Motion - Authorizing Supervisor to Sign 2006 Agreement with Putnam County Office of the Aging

Motion - Extension of Contract with Severn Trent for 1 Year for Water and Wastewater Operational Services

Motion - Authorizing the Accounting Department to Close out of Capital Projects Accounts

Motion - Authorizing the Accounting Department to Close Out Inactive Accounts

Motion - Authorizing the Accounting Department to Reclassification of Interfund Advances to Interfund Transfers.

Resolution - Approval of the Putnam County Executive to File Quality Communities Grant Application

Motion - Authorizing Highway Superintendent to Advertise for the Removal of Old Town Vehicles

Motion - Authorizing Town Accountant to Encumber Funds and Balance Accounts for 2005 Budget

Motion - Declare Lead Agency Under SEQRA for Proposed Amendments to Chapter 83, "Historic Sites", Chapter 123, "Subdivision of Land", and Chapter 138, "Zoning"

Motion - Authorizing the Supervisor to Refer the Proposed  Amendments to Chapter 123 and Chapter 138 to the Planning Board and Chapter 83 to the Historic Sites Commission.



NEW BUSINESS



 
Town Hall: 1360 Route 22, Brewster, NY 10509
Phone: 845-279-4313  Fax: 845-278-2453
Hours of Operation Vary By Department
Virtual Town Hall Website