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

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.

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.

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.

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.

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.

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

PUBLIC HEARING CALENDAR

COMMON COUNCIL AGENDA REGULAR STATED MEETING AUGUST 4, :30 P.M.

Commissioner of Planning & Development

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014

TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK TELEPHONE: (516) FAX: (516)

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

CHAPTER 110. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.39:4-8 is amended to read as follows:

NEW LEGISLATION. June 25, 2018

Bridgewater Town Council

Ocean County Board of Chosen Freeholders

A Council meeting was held this date in Council Chambers at 6:00 P.M. with Mayor Guenther presiding.

REGULAR MEETING AUGUST 21, :00 P.M.

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

CALENDAR TOWN OF HEMPSTEAD

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

Thereafter, a quorum was declared present for the transaction of business.

VILLAGE OF JOHNSON CITY

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

2 May 14, 2014 Public Hearing

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING

MINUTES PLANNING BOARD PUBLIC HEARING

Ocean County Board of Chosen Freeholders

THE CORPORATION OF THE VILLAGE OF SUNDRIDGE BY-LAW NUMBER THE BUILDING BY-LAW

Now, therefore be it and it is hereby ordained chapter 152 Outdoor Advertising shall read as follows:

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

BYLAW Traffic Safety Act being Chapter T-6 of the Revised Statutes of Alberta, 2000 and amendments thereto;

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

CITY COUNCIL WORKSHOP AGENDA. July 17, 2018, at 6:30 p.m. City Council Chamber 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

CHAPTER 4 BUILDING REGULATION

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

REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

THE FOLLOWING ITEMS ARE SCHEDULED FOR ACTION AT THE REGULAR PORTION COMMISSION MEETING

MINUTES OF THE TOWN BOARD February 14, 2017

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER

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

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

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

REPEAL OF VILLAGE CODE CHAPTER 165. PAWNSHOPS AND SECONDHAND DEALERS. Trustee Peterson, offered the following resolution and moved for its adoption:

Thereafter, a quorum was declared present for the transaction of business.

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

CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018

ORDINANCE NO. 14,807

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE

MINUTES FOR THE REGULAR MEETING OF THE COUNCIL OF THE BOROUGH OF WALDWICK HELD ON TUESDAY, SEPTEMBER 25, 2018 AT 7:30 PM

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

City of Spring Hill, Kansas Minutes of City Council Regular Session February 27, 2014

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

ORDINANCE NO O-011 ORDINANCE AMENDING ARTICLE III OF CHAPTER 21 OF THE CODE OF ORDINANCES OF THE CITY OF PONTIAC, LIVINGSTON COUNTY, ILLINOIS

2. Resolution to approve the following Organizational meeting item: Motion to approve.

ARTICLE VII ADMINISTRATION AND ENFORCEMENT

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO

BOARD OF SUPERVISORS

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS

BRISTOL TOWNSHIP 2501 BATH ROAD BRISTOL, PA COUNCIL MEETING

Regular Meeting of the Vestal Town Board March 4, 2015

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

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

MEETING OF THE TEMPLE CITY COUNCIL

MINUTES PLANNING BOARD PUBLIC HEARING

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

BOARD OF CITY COMMISSIONERS Fargo, North Dakota. Regular Meeting: Monday: January 5, 2015:

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

Councilmembers present: Mayor Jake Spano, Tim Brausen, Steve Hallfin, Gregg Lindberg, Anne Mavity, Thom Miller, and Susan Sanger.

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES August 9, 2010

ALPHABETICAL ORDINANCES

PUBLIC HEARING CALENDAR

8 March 11, 2015 Public Hearing

Council Chambers Wahoo, Nebraska November 22, 2016

CAMBRIDGESHIRE COUNTY COUNCIL (A1307 CAMBRIDGE ROAD, LINTON) (BUS LANES) ORDER 201#

REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015

ARTICLE II. - HOPE MILLS LAKE DIVISION 1. - GENERALLY. Sec Use of proceeds.

MEETING OF THE FEBRUARY 25, 2014 ZONING BOARD OF ADJUSTMENT MEETING NO. 2 PAGE NO. 1

PARK DISTRICT OF HIGHLAND PARK BOARD OF PARK COMMISSIONERS MINUTES OF WORKSHOP MEETING JULY 11, 2017

APPROVED. GHEHA Board of Managers, President. Steve Roberts

Transcription:

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 23, 2008 7:00 P.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 Z-2-08 To consider the application of FIRST HARTFORD REALTY CORP., lessee, and S & V ENTERPRISES, LLC, fee owner, for a Change of Zone from and R1-7 District (One Family Residence) to an NB District (Neighborhood Business), to construct a CVS with drive-thru at 399 Jerusalem Avenue, Hicksville, New York. (Hearing continued from August 5, 2008). HEARING P-1-08 A rehearing limited to the hours of operation on an application from FIRST HARTFORD REALTY CORP., REP 755 REAL ESTATE, LLC fee owner of Section 46, Block G, Lot 39 and REP 777 REAL ESTATE, LLC, fee owner of Section 46, Block G, Lot 40, for a Special Use Permit, to construct a 12,900 square foot CVS pharmacy with mezzanine and drive-thru, in an LI District, (Light Industry on property located at 777 South Oyster Bay Road, Bethpage, New York. (M.D. 9/2/08 #14) HEARING Empire Zone To consider the application from Nassau Candy Distributors, Inc., for Empire Zone Designation and for Declaration as a Regionally Significant Project. (M.D. 8/5/08 #27). * * * * * PERSONNEL RESOLUTION NOS. P -08 to P -08 and PA -08 to PA -08 Resolutions related to personnel of various departments within the Town of Oyster Bay. TRANSFER OF FUNDS RESOLUTION NO. TF 16-08 Resolution relating to Transfer of Funds within various departments accounts for the Year 2008.

TRANSFER OF CAPITAL FUNDS RESOLUTION NO. CF 16-08 Resolution relating to Transfer of Capital Funds within various departments accounts for the Year 2008. * * * * * RESOLUTION NO. 899 2008 Resolution approving the employment of musician services for the CAPA Program events at various locations and dates. (M.D. 9/9/08 #4). RESOLUTION NO. 900 2008 Resolution authorizing the 9 th Annual Supervisor s Golf Day on September 17, 2008 and October 21, 2008 and to accept sponsorships for this event. (M.D. 9/9/08 #5). RESOLUTION NO. 901 2008 Resolution authorizing the waiver of all beach parking fees pursuant to Resolution No. 321-2008 on September 14, 2008 for the Department of Community and Youth Services free concert at TOBAY Beach. (M.D. 9/9/08 #6). RESOLUTION NO. 902 2008 Resolution authorizing the issuance of a refund of a pool membership fee at Marjorie R. Post Community park pool to K. Padron. (M.D. 9/9/08 #7). RESOLUTION NO. 903 2008 program fee at Ellsworth Allen Park to E. Marjarita. (M.D. 9/9/08 #8). RESOLUTION NO. 904 2008 program fee at Ellsworth Allen Park to C. Lichtenstein. (M.D. 9/9/08 #9). RESOLUTION NO. 905 2008 program fee at Plainview-Old Bethpage Community Park to R. Macri. (M.D. 9/9/08 #10). RESOLUTION NO. 906-2008 program fee at Plainview-Old Bethpage Community Park to W. Smith. (M.D. 9/9/08 #11). RESOLUTION NO. 907 2008 program fee at Marjorie R. Post Community Park to J. Diehl. (M.D. 9/9/08 #12). 2

RESOLUTION NO. 908 2008 program fee at Syosset-Woodbury Community Park to A. Palermo. (M.D. 9/9/08 #13). RESOLUTION NO. 909 2008 program fee at Syosset-Woodbury Community Park to Ms. Bartolone. (M.D. 9/9/08 #14). RESOLUTION NO. 910 2008 program fee at Syosset-Woodbury Community Park to S. Saraniti. (M.D. 9/9/08 #15). RESOLUTION NO. 911 2008 program fee at Theodore Roosevelt Memorial Park to M. Mejia. (M.D. 9/9/08 #16). RESOLUTION NO. 912 2008 program fee at Marjorie R. Post Community Park to M. Ibrahim. (M.D. 9/9/08 #17). RESOLUTION NO. 913 2008 Resolution authorizing the issuance of a refund of a pool membership fee at Syosset-Woodbury Community Park to D. Krinsky. (M.D. 9/9/08 #18). RESOLUTION NO. 914 2008 Resolution authorizing the Supervisor and/or the Deputy Supervisor to execute any or all documents related to State Grant Funding from the Dormitory Authority for the reconstruction and renovation of the north barn at the Littauer property in Oyster Bay Cove under the New York State Economic Development Assistance Program. (M.D. 9/9/08 #23). RESOLUTION NO. 915 2008 Resolution authorizing the Supervisor to enter into an amended agreement with the New York State Department of State in order to extend the term of the original agreement for the Mill River Watershed Study through December 31, 2008. (M.D. 9/9/08 #24). RESOLUTION NO. 916 2008 Resolution authorizing a one-year extension of the agreement between the Town of Oyster Bay and Munitrax, Inc., (formerly known as Real Property Technologies, LLC) d/b/a Primary FOIL Services (PFOIL) commencing on October 1, 2008 through September 30, 2009 at no cost to the Town related to online Tax viewing and payment renewal option. (M.D. 9/9/08 #26). 3

RESOLUTION NO. 917 2008 Resolution authorizing the issuance of a refund of a building permit extension fee to L. David. (M.D. 9/9/08 #28). RESOLUTION NO. 918 2008 Resolution authorizing the issuance of a refund of a building permit extension fee to J. Hatsis. (M.D. 9/9/08 #29). RESOLUTION NO. 919 2008 Resolution amending Resolution No. 987-2006 in order to increase the estimated value of the plaque. (M.D. 9/9/08 #73). RESOLUTION NO. 920 2008 Resolution granting request of the Farmingdale Fire Department and the Incorporated Village of Farmingdale for Town assistance in conducting their 20 th Annual Columbus Weekend Fair and to use two roll off containers for the event. (M.D. 9/9/08 #42 & 43). RESOLUTION NO. 921 2008 Resolution authorizing emergency services relative to the closing of the Hicksville Parking Garage. (M.D. 9/9/08 #44). RESOLUTION NO. 922 2008 Resolution authorizing the encumbrance of funds for Contract No. PWC 19-08, on-call consultant service request for structural engineering, Hicksville Parking Garage. (M.D. 9/9/08 #45). RESOLUTION NO. 923-2008 Resolution authorizing an increase in engineering related to construction phase of Contract No. DP 04-886, Bethpage Ice Skating Facility. (M.D. 9/9/08 #46). RESOLUTION NO. 924 2008 Resolution authorizing the award of Contract No. H07-947-5, Milling and Resurfacing of various Town of Oyster Bay Roads. (M.D. 9/9/08 #47). RESOLUTION NO. 925 2008 Resolution authorizing the encumbrance of funds for Contract No. PWC 12-08, on-call consultant service request for technical assistance relative to Environmental Science, Noise Investigations and Revisions to Town Noise Code. (M.D. 9/9/08 #48). RESOLUTION NO. 926 2008 Resolution authorizing an increase in engineering for Contract No. DPW06-930, Stormwater Management Plan. (M.D. 9/9/08 #49). 4

RESOLUTION NO. 927 2008 Resolution authorizing the increase in engineering for Contract NO. DP06-944, relative to construction phase for the Hicksville Athletic Building. (M.D. 9/9/08 #50). RESOLUTION NO. 928 2008 Resolution approving Change Order No. 2 related to project site conditions for Contract No. DP06-944R GC, Hicksville Athletic Building. (M.D. 9/9/08 #51). RESOLUTION NO. 929 2008 Resolution authorizing the use of a sub-consultant for Contract No. H00-833 Phase II for surveying relative to the Stormwater Drainage and Highway Improvements to the Cornell Lane Area, Phase II, Hicksville, New York. (M.D. 9/9/08 #72). RESOLUTION NO. 930 2008 Resolution authorizing the encumbrance of funds for Contract No. PWC 010-08, on-call consultant service request related to Construction Management to provide technical services related to plans for steel bulkhead at 35 Pirates Cove. (M.D. 9/9/08 #54). RESOLUTION NO. 931 2008 Resolution authorizing the encumbrance of funds for Contract No. PWC 09-08, on-call consultant service request for technical assistance relative to site development, synthetic turf athletic field, John J. Burns Park. (M.D. 9/9/08 #55). RESOLUTION NO. 932 2008 Resolution authorizing the encumbrance of funds for Contract No. PWC 041-08, on-call consultant service request for technical assistance relative to project management of multi-discipline projects. (M.D. 9/9/08 #56). RESOLUTION NO. 933 2008 Resolution amending Resolution No. 684-2008, to authorize on-call technical assistance for Contract No. PWC 29-04, relative to site development related to paving at various Town Parks. (M.D. 9/9/08 #57). RESOLUTION NO. 934 2008 Resolution authorizing the encumbrance of funds for Contract No. PWC 006-08, on-call consultant service request related to technical assistance relative to contract administration for the Marjorie R. Post Park Pre-School. (M.D. 9/9/08 #58). RESOLUTION NO. 935 2008 Resolution authorizing Change Order No. 1 for Contact NO. DP04-886 H, construction of the Bethpage Ice Skating Facility Phase 3 related to HVAC. (M.D. 9/9/08 #64). 5

RESOLUTION NO. 936 2008 Resolution authorizing Change Order No. 2 for Contact No. DP04-886 EL, construction of the Bethpage Ice Skating Facility Phase 3 related to Electrical. (M.D. 9/9/08 #65). RESOLUTION NO. 937 2008 Resolution authorizing Change Order No. 2 for Contact No. DP04-886 P, construction of the Bethpage Ice Skating Facility Phase 3 related to Plumbing. (M.D. 9/9/08 #66). RESOLUTION NO. 938 2008 Resolution authorizing Change Order No. 1 for Contact No. H01-839, construction of speed awareness devices on Broadway, Massapequa, New York. (M.D. 9/9/08 #67). RESOLUTION NO. 939 2008 Resolution amending Resolution Nos. 744-2000 and 121-2008, related to Contract No. H00-833, Stormwater Drainage and Highway Improvements to the Cornell Lane Area, Phase II, Hicksville, New York. (M.D. 9/9/08 #68). RESOLUTION NO. 940 2008 Resolution authorizing the use of a sub-consultant for Contract No. PWC 009-08, on-call site development, Parks Playground Certifications. (M.D. 9/9/08 #69). RESOLUTION NO. 941 2008 Resolution authorizing the use of a sub-consultant for Contract No. PWC 41-08, on-site soil testing services related to the Half-Way House at the Town of Oyster Bay Golf Course. (M.D. 9/9/08 #70). RESOLUTION NO. 942 2008 Resolution authorizing the use of a sub-consultant for Contract No. PWC 41-08, on-site topographic surveying related to the Half-Way House at the Town of Oyster Bay Golf Course. (M.D. 9/9/08 #71). RESOLUTION NO. 943 2008 Resolution authorizing the award of construction contract, Contract No. DP07-945, installation of Synthetic Turf Fields at John J. Burns Park. (M.D. 9/9/08 #52 & 9/16/08 #31). RESOLUTION NO. 944 2008 Resolution authorizing an extension of the Parks and Beach Food and Beverage Service Agreement. (M.D. 9/9/08 #74 & 9/16/08 #11). RESOLUTION NO. 945 2008 Resolution authorizing the advertisement of a Request for Proposal related to Computer Workshops. (M.D. 9/9/08 #25). 6

RESOLUTION NO. 946 2008 Resolution directing the Town Clerk to advertise a Notice of Application on the dock permit application of Francis and Gail Antetomaso to erect, maintain, improve, and/or repair a dock, float, bulkhead or other mooring on premises located at 1 Dolphin Drive, Massapequa, New York. (M.D. 9/9/08 #32). RESOLUTION NO. 947 2008 Resolution directing the Town Clerk to advertise a Notice of Hearing on the Taxicab/Limousine Owner s License Renewal Application for Mid Island Taxi Corp., Frank Margiotta, President. Hearing date: October 28, 2008 at 10:00 a.m. (M.D. 9/9/08 #39). RESOLUTION NO. 948 2008 Resolution directing the Town Clerk to advertise a Notice of Hearing on the Taxicab/Limousine Driver s License Application for Donna L. Sunday. Hearing date: November 18, 2008 at 10:00 a.m. (M.D. 9/9/08 #40). RESOLUTION NO. 949-2008 Resolution directing the Town Clerk to advertise a Notice of Hearing on the Taxicab/Limousine Driver s License Application for Peter E. Motal. Hearing date: November 18, 2008 at 10:00 a.m. (M.D. 9/9/08 #41). RESOLUTION NO. 950 2008 Resolution authorizing the Town Clerk to advertise a Notice of Hearing on the proposed Local Law entitled: A Local Law to Amend the Code of the Town of Oyster Bay, New York so as to Amend Chapter 246 Zoning, Chapter 192 Secondhand Dealers and to add a New Chapter 94 Collateral Loan Brokers, so as to allow Collateral Loan Brokers to operate in the Town of Oyster Bay as a Permitted Principal use in the Central Business (CB) and General Business (GB) Districts, including a definition of such use and standards related thereto as well as to set forth Licensing requirements and Procedures. Hearing date: November 18, 2008 at 10:00 a.m. (M.D. 9/9/08 #38). RESOLUTION NO. 951 2008 Resolution pertaining to the decision on the Amendments to the Code of the Town of Oyster Bay Chapter 233 Motor Vehicles and Traffic - pertaining to parking, stopping, crossing, loading zones, thru traffic trucking operations and other traffic regulations. Hearing held: September 16, 2008. (M.D. 9/16/08 #6). 7

SUSPEND THE RULES AND ADD THE FOLLOWING: RESOLUTION NO. 952 2008 Resolution authorizing a Town cleanup of 45 Club Drive, Massapequa, New York, pursuant to Chapter 182 of the Code of the Town of Oyster Bay. (M.D. 9/16/08 #23). RESOLUTION NO. 953 2008 Resolution authorizing the retention of outside special counsel for on-going litigation entitled, Julie Lamothe and Justin Lamothe v. Town of Oyster Bay, et. al. (M.D. 9/16/08 #25). RESOLUTION NO. 954 2008 Resolution authorizing the encumbrance of funds for Contract No. PWC 11-08, on-call consultant service request for project analysis for TEQR. (M.D. 9/16/08 #34). 8