AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

Similar documents
AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING August 9, :00 A.M.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 23, :00 P.M.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING November 14, :00 A.M.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 12, :00 P.M.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

CITY OF INDUSTRY. Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin

TUESDAY, JULY 14, Budget Workshop 5:00 p.m. REGULAR MEETING 6:00 p.m. AMENDED AGENDA

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

REGULAR MEETING AUGUST 21, :00 P.M.

Applicant Name: Business Name: Business Address: Name of Business (must match name filed with State of Michigan):

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS JANUARY 17, 2018

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

REGULAR MEETING JUNE 26, :00 P.M.

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

CITY OF HUNTINGTON PARK

REVISED AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MAY 22, 2001

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY. ORDINANCE No

SYOSSET FIRE DISTRICT BOARD OF FIRE COMMISSIONERS MEETING MINUTES April 24, 2017

AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH March 6, :30 PM

NEW LEGISLATION. June 25, 2018

CITY OF HUNTINGTON PARK

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES

CITY OF ATWATER CITY COUNCIL

Page 12 of 19. CODING: Words stricken are deletions; words underlined are additions. hb e2

LAKE GEORGE PARK COMMISSION MEETING NO. 456 TUESDAY JULY 26, 2016 HAGUE TOWN CENTER HAGUE, NY. Bruce E. Young, Vice-Chairman

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

The meeting was called to order by Chairperson Terry DeLoach. Also present was Steve Lindorff, Planning Director and Recording Secretary Amber Lehman.

4/5/17 COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 6, 2017 TOWNSHIP OF MAHWAH

SPECIAL PRESENTATIONS - 6:00 p.m.

CITY OF HUNTINGTON PARK

AGENDA. B. Texas Gas Service: Purchased Gas Adjustment Clause for December 2009.

PINE MOUNTAIN LAKE ASSOCIATION BOARD OF DIRECTORS MEETING April 21, 2018 Approved Minutes Page 1 of 5

AGENDA REGULAR MEETING - 6:30 P.M. JUNE 28, 2005

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829

August 12, It was moved by Trustee Beach, seconded by Trustee Atkinson to modify Resolution adopted on June 17, 2013 to read as follows:

CITY OF HUNTINGTON PARK

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

HEMPSTEAD HARBOR PROTECTION COMMITTEE FINAL MEETING MINUTES Sea Cliff Village Hall January 8, 2014

Minutes Lakewood City Council Regular Meeting held June 14, 2016

LOMPOC PARKS AND RECREATION COMMISSION MINUTES May 12, 2015 Dick DeWees Community & Senior Center 1120 West Ocean Avenue

REGULAR MEETING OF THE COUNCIL. May 1, 2018 AGENDA. 2. INVOCATION BY Reverend Terri Pilarski of Christ Episcopal Church.

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

Ord. 54 Amendment Docks Sec. 906 Effective 1/28/08 Page 1 of 7

THE FOLLOWING IS THE FINAL AGENDA FOR THE MARCH 6, 2019 COUNCIL MEETING.

City of Gulfport Florida Regular City Council Meeting Minutes Tuesday, February 17, 2015

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 28, 2017

AN ORDINANCE OF THE CITY OF HAHIRA, GEORGIA

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M.

FARGO CITY COMMISSION AGENDA Monday, March 27, :00 P.M.

REGULAR MEETING 6:30 P.M.

ORDINANCE NO WHEREAS, the Town of Jupiter ( Town ) has adopted a Comprehensive Plan

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

MINUTES OF THE TOWN BOARD October 6, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

City Councillor Joseph A. DelGrosso City Council Chamber Journal May 14, 2012

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

BOROUGH OF SAYREVILLE AGENDA COMBINED MEETING MAYOR & BOROUGH COUNCIL MONDAY, JUNE 25, a. Public Hearing on the following Ordinance(s): (none)

Minutes Lakewood City Council Regular Meeting held January 12, 2016

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

TOWN OF PERTH Close-Out Meeting December 27, :30 p.m.

REGULAR MEETING - 6:30 P.M. MARCH 25, 2003

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

Pinellas County Board of County Commissioners. Regular Meeting Agenda

Organizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. June 27, :00 p.m.

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, JUNE 28, 2018

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

Public Hearing Vobis Conditional Use 10 Oct 2017

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

Transcription:

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING May 26, 2015 10:00 A.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON S INTENDING TO SPEAK FORM, WHICH MAY BE OBTAINED FROM THE TOWN CLERK. PLEASE RETURN COMPLETED FORM TO THE TOWN CLERK. AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR. AT THE CONCLUSION OF THE ACTION CALENDAR, ANYONE MAY ADDRESS THE TOWN BOARD RELATED TO ANY MATTER UPON FILLING OUT A PERSON S INTENDING TO SPEAK FORM, WHICH MAY BE OBTAINED FROM THE TOWN CLERK. PLEASE RETURN COMPLETED FORM TO THE TOWN CLERK AND YOU WILL BE CALLED AT THE APPROPRIATE TIME. * * * * * HEARING P-2-15 To consider the application of KRE Broadway Owner, LLC, fee owner, for a Special Use Permit to allow a fitness center in a GB Zone, the Broadway Mall Shopping Center, Hicksville, NY. Hearing adjourned from April 28, 2015. (M.D. 3/31/15 #39) HEARING P-3-15 To consider the application of KRE Broadway Owner, LLC, fee owner, for a Special Use Permit to allow a fast food restaurant with drive thru service in a GB Zone in a new building located at the Broadway Mall Shopping Center, Hicksville, NY. Hearing adjourned from April 28, 2015. (M.D. 3/31/15 #40) HEARING Traffic To consider amendments to the Code of the Town of Oyster Bay, Chapter 233, Motor Vehicles and Traffic in connection with the Renee Road area, Syosset, New York. (M.D. 4/28/15 #29). * * * * * PERSONNEL RESOLUTION NOS. P 8-15 to P -15 and PA -15 to PA -15 Resolutions related to personnel of various departments within the Town of Oyster Bay. TRANSFER OF FUNDS RESOLUTION NO. TF 7-15 Resolution relating to Transfer of Funds within various departments accounts for the Year 2015. TRANSFER OF CAPITAL FUNDS RESOLUTION NO. CF -15 Resolution relating to Transfer of Capital Funds within various departments accounts for the Year 2015. 1

* * * * * RESOLUTION NO. 280-2015 Resolution authorizing the employment of the services of various musicians for events scheduled for various dates and locations. (M.D. 5/5/15 #4). RESOLUTION NO. 281-2015 Resolution authorizing the issuance of a refund of a picnic permit fee at Theodore Roosevelt Memorial Park to M. Telehany. (M.D. 5/5/15 #6). RESOLUTION NO. 282-2015 Resolution pertaining to Contract No. PWC 07-12, in connection with Pollack Place Area, Hicksville, NY. (M.D. 5/5/15 #19). RESOLUTION NO. 283-2015 Resolution amending Resolution No. 77-2015 for a revised request from the Massapequa Chamber of Commerce, to utilize Municipal Parking Field M-6 in lieu of M-8 for their Street Fair scheduled to be held on June 7, 2015. (M.D. 5/5/15 #22). RESOLUTION NO. 284-2015 Resolution authorizing the Department of Community & Youth Services to sign contracts with various vendors, performers and/or their agents for the 2015 Music Under the Stars series, including Salute to America and Movies by Moonlight. (M.D. 5/5/15 #5). RESOLUTION NO. 285 2015 Resolution authorizing the issuance of a refund of a boat slip fee at Theodore Roosevelt Memorial Park Marina, to M. Rosenberg. (M.D. 5/5/15 #7). RESOLUTION NO. 286 2015 Resolution authorizing the issuance of a pro-rated refund of a boat slip fee at Harry Tappen Marina to J. Borkes. (M.D. 5/5/15/#8). RESOLUTION NO. 287 2015 Resolution pertaining to Contract No. DPW06-930, Stormwater Management Plan. (M.D. 5/5/15 #20). RESOLUTION NO. 288 2015 Resolution granting request from Our Lady of Mercy Church, Hicksville, to use two roll-off containers for their fund-raising Summer Fair from July 27 through August 3, 2015. (M.D. 5/5/15 #21). RESOLUTION NO. 289 2015 Resolution authorizing the issuance of a refund of a boat slip fee at Harry Tappen Marina to S. Dunn. (M.D. 5/5/15 #9). 2

RESOLUTION NO. 290 2015 Resolution authorizing the issuance of a pro-rated refund of a boat slip fee at Harry Tappen Marina to J. Lebenns. (M.D. 5/5/15/#10). RESOLUTION NO. 291 2015 Resolution granting request from the Italian American Citizens Club of Oyster Bay for Town assistance in conducting the St. Rocco s Festival in Municipal Parking Field O-6 in Oyster Bay from July 8 through July 12, 2015, to use various equipment and to have Town Ordinance Chapter 82-3 waived for the event. (M.D. 5/5/15 #23). RESOLUTION NO. 292 2015 Resolution granting request from the Syosset Fire Department for Town assistance in hosting the 2015 5 th Annual Battalion Parade and Drill on June 20, 2015, to use Municipal parking Field S-1 and S-2 in Syosset, to use Town equipment and have Town Ordinance Chapter 82-3 waived for the event. (M.D. 5/5/15 #24). RESOLUTION NO. 293 2015 Resolution authorizing the issuance of a refund of a picnic permit fee at Marjorie R. Post Community Park to A. Garcia. (M.D. 5/5/15 #11). RESOLUTION NO. 294-2015 Resolution authorizing the issuance of a refund of a registration fee for the Town of Oyster Bay Tot Ice Hockey Program to B. Burgio. (M.D. 5/5/15 #12). RESOLUTION NO. 295 2015 Resolution authorizing the issuance of a refund of a registration fee for the Town of Oyster Bay Youth Ice Hockey Spring Program to D. Prestia. (M.D. 5/5/15 #13). RESOLUTION NO. 296 2015 Resolution granting request from the Permanent Mission of the Russian Federation to the United Nations to waive fees at all Town beaches for diplomats during the 2015 summer season. (M.D. 5/5/15 #14). RESOLUTION NO. 297 2015 Resolution pertaining to Contract No. PWC072-12, Information Technology Support Services in connection with PC applications and database services. (M.D. 5/5/15 #26). RESOLUTION NO. 298-2015 Resolution pertaining to contract No. PWC 32-14, On-Call Technical Assistance relative to the Department of Environmental Resources. (M.D. 5/5/15 #25). 3

RESOLUTION NO. 299-2015 Resolution authorizing the Department of Community & Youth Services to obtain an explosives permit to allow the fireworks display as part of the Salute to America program on July 14, 2015 at John J. Burns Town Park and authorizing the Town Clerk to waive permit fees for the event. (M.D. 5/12/15 #5). RESOLUTION NO. 300-2015 Resolution authorizing the payment to the New York State Department of Environmental Conservation for remedial work pursuant to Brownfield Cleanup Agreement, Stewart Avenue, Bethpage NY. (M.D. 5/12/15 #18). RESOLUTION NO. 301 2015 Resolution granting request from St. Rose of Lima Church, for Town assistance, the use of one roll off container and various Town equipment for their fund raising Family Festival from July 15-25, 2015. (M.D. 5/12/15 #30 & 31). RESOLUTION NO. 302-2015 Resolution authorizing the Department of Community and Youth Services to provide aquatic classes for Senior Citizens from July 7, 2015 through September 4, 2015 at various Town pools. (M.D. 5/12/15 #6). RESOLUTION NO. 303-2015 Resolution authorizing the Supervisor to enter into a Public Service Contract Agreement with Centro Cultural Hispano de Oyster Bay y Vecindades, Inc., effective June 1, 2015 through December 31, 2015. (M.D. 5/12/15 #7). RESOLUTION NO. 304-2015 Structure, 51 Leewater Avenue, Massapequa. (M.D. 5/12/15 #21). RESOLUTION NO. 305-2015 Resolution amending Resolution No. 163-2015 in connection with the extension of a Community Development Contract. (M.D. 5/12/15 #8). RESOLUTION NO. 306-2015 Resolution pertaining to Settlement of Negligence Claim of C. Briggs. (M.D. 5/12/15 #19). RESOLUTION NO. 307-2015 Structure, 67 Waterview Avenue, Massapequa. (M.D. 5/12/15 #22). 4

RESOLUTION NO. 308-2015 Structure, 236 East Shore Road, Massapequa. (M.D. 5/12/15 #23). RESOLUTION NO. 309-2015 Resolution amending Resolution No. 800-2014 relating to a request from Arcadis of New York, Inc., (on behalf of Northrop Grumman Systems Corporation) to install one permanent test well in a Town of Oyster Bay roadway easement on Park Avenue, north of Emma Street, Bethpage, NY. (M.D. 5/12/15 #34). RESOLUTION NO. 310-2015 Resolution granting request from the American Cancer Society for Town assistance in conducting their annual Relay for Life events from June 6 through June 13, 2015 at various locations. (M.D. 5/12/15 #35). RESOLUTION NO. 311-2015 Structure, 7 South Bay Avenue, Massapequa. (M.D. 5/12/15 #24). RESOLUTION NO. 312-2015 Structure, 20 Pirates Cove, Massapequa. (M.D. 5/12/15 #25). RESOLUTION NO. 313-2015 Resolution pertaining to Contract No. PWC06-14, On-Call Consultant Service request relative to Contract Administration. (M.D. 5/12/15 #26). RESOLUTION NO. 314-2015 Resolution pertaining to Contract No. PWC07-14, On-Call Technical Assistance relative to Civil Engineering, Harry Tappen Marina. (M.D. 5/12/15 #27). RESOLUTION NO. 315-2015 Resolution pertaining to Settlement of Negligence Claim of GEICO a/s/o Giovanna Mealing. (M.D. 5/12/15 #44). RESOLUTION NO. 316-2015 Resolution pertaining to Contract No. PWC28-14, On-Call Consultant Service request for Oversight of the Groundwater Treatment Facility. (M.D. 5/12/15 #20). 5

RESOLUTION NO. 317 2015 Resolution pertaining to the Town of Oyster Bay s Excess General and Automobile Liability Insurance. (M.D. 5/12/15 #49). RESOLUTION NO. 318-2015 Resolution authorizing the issuance of a refund of an overpayment of a sidewalk repair to R. Krauss. (M.D. 5/5/15 #16). RESOLUTION NO. 319 2015 Resolution pertaining to the legal services in connection with Town s Self- Insurance Program. (M.D. 5/5/15 #18). RESOLUTION NO. 320-2015 Resolution granting request from Arcadis of New York, Inc., (on behalf of Northrop Grumman Systems Corporation) to install a new permanent test well in Town of Oyster Bay Public Parking Lot B-2, Bethpage, NY. (M.D. 5/12/15 #45 & 5/19/15 #11). RESOLUTION NO. 321-2015 Resolution pertaining to Contract No. HRR13-089, Road Restoration at various locations throughout the Town of Oyster Bay. (M.D. 5/12/15 #33 & 5/19/15 #12). RESOLUTION NO. 322-2015 Resolution pertaining to Change Order No. 2 for Contract No. DP 14-210, Harry Tappen Marina Improvements. (M.D. 5/12/15 #28 & 5/19/15 #8). RESOLUTION NO. 323-2015 Resolution authorizing acceptance of the design phase and entrance into the bid and construction phases for Contract No. H15-125, Highway Improvements to the Division Avenue area, Massapequa, NY. (M.D. 5/12/15 #29) RESOLUTION NO. 324-2015 Resolution authorizing a waiver of Town Ordinance Chapters 168-6 and 168-24 to allow commercial refrigeration trucks to access Theodore Roosevelt Memorial park, relative to shellfish refrigeration and directing the Town Clerk, Town Attorney ad Departments of Environmental Resources and Parks to establish such permit fee procedures. (M.D. 5/12/15 #40 & 5/19/15 #13). RESOLUTION NO. 325-2015 Resolution authorizing an extension of the contract for electronic waste collection and recycling services through August 1, 2015. (M.D. 5/12/15 #41 & 5/19/15 #15). RESOLUTION NO. 326-2015 Resolution authorizing the Supervisor to enter into an agreement for special counsel services in connection with the Town s Board of Ethics. (M.D. 5/12/15 #43 & 5/19/15 #17). 6

RESOLUTION NO. 327 2015 Resolution authorizing for Operation SPLASH (Stop Polluting, Littering and Save Harbors), to dock their vessel at John J. Burns Town Park ramp through November 15, 2015. (M.D. 5/12/15 #9). RESOLUTION NO. 328-2015 Resolution pertaining to special counsel to the Town of Oyster Bay in connection with Federal Litigation. (M.D. 5/12/15 #47). RESOLUTION NO. 329-2015 Resolution pertaining to the re-adoption of the Town of Oyster Bay Procurement Policy. (M.D. 5/12/15 #48 & 5/19/15 #16). 7