Agenda March 2, 2020 SALUTE AND MOMENT OF SILENCE ANYONE TO BE HEARD: REPORTS: Clerk’s Report: Chief Report: Highway Supt. Report: Code Enforcement Officer Report: Fire Departments Report: OLD BUSINESS: 7:00 Public Hearing – Proposed 2020-1 Local Law – A LOCAL LAW OPTING OUT OF THE TAX EXEMPTIONS PROVIDED BY SECTION 487 OF THE REAL […]
Town Board Agenda – February 3, 2020
Agenda February 3, 2020 SALUTE AND MOMENT OF SILENCE SWEARING IN OF NEWLY ELECTED OFFICIALS ANYONE TO BE HEARD: REPORTS: Clerk’s Report: Chief Report: Highway Supt. Report: Code Enforcement Officer Report: Fire Departments Report: OLD BUSINESS: 7:00 Public Hearing – Acklin Special Use Permit – Accessory Building – Donelson Road NEW BUSINESS: Accept the resignation […]
Town Board Special Meeting January 17, 2020
SPECIAL MEETING January 17, 2020 A special meeting of the Town Board of the Town of Busti was held on Friday, January 17, 2020 at 4:00 p.m., at the Town of Busti, Highway Building, 3646 Lawson Road, Jamestown, New York with the following members present: Supervisor Jesse M. Robbins Councilman Jim Andrews Councilman Paul Gustafson […]
2020 Organizational Minutes
ORGANIZATION MEETING January 6, 2020 The Organization Meeting of the Town of Busti was held on the 6th day of January, 2020 at 6:45 p.m., at the Town of Busti Administration Building, 125 Chautauqua Avenue, Lakewood, New York, with the following members present: Supervisor Jesse M. Robbins Councilman Todd M. Hanson Councilman James Andrews Councilman […]
Zoning Board of Appeals – December 4, 2019
Zoning Board of Appeals Minutes December 4, 2019 Present: Tim Young, Chairman Douglas Hooper Gary Starr Also present: Jim & Shellie Dahlie, Candy Young, Mark Saxton, Code Enforcement Officer Jeff Swanson A public hearing before the Zoning Board of Appeals of the Town of Busti was held on Wednesday, December 4, 2019 at 7:00 p.m. […]
- « Previous Page
- 1
- …
- 20
- 21
- 22
- 23
- 24
- …
- 57
- Next Page »