Loading...
HomeMy WebLinkAbout2018-19-12REGULAR TOWN BOARD MEETING December 19, 2018 Time: 6:30 PM Place: Lansing Town Hall Board Room AGENDA 1. Call Meeting to Order 2. Pledge of Allegiance 3. Roll Call 4. Proclamation Honoring Lansing High School 2018 New York State Champion Class “C” Boys Soccer Team 5. Public Hearing on Proposed Local Law #6 Authorizing Minor Zoning Map Change 6. Resolution Issuing Negative Declaration under SEQRA and Adopting Local Law #6 of 2018, Changing Zoning Designation for One Parcel and Updating Official Zoning Map Accordingly 7. Lansing Community Library Report – Christine Eisenhut 8. Lansing Youth Services Report – Janice Johnson 9. Tompkins County Legislator – Mike Sigler 10. Parks and Recreation Report – Patrick Tyrrell 11. Highway Superintendent Report – Charlie “Cricket” Purcell 12. Planning Consultant Report – Michael Long 13. Engineer’s Report – Dave Herrick 14. Agriculture Committee Report – Connie Wilcox 15. Privilege of the Floor: Limited to 20 Minutes with a Maximum of 3 Minutes per Speaker 16. Resolution Appointing Planning Board Members 17. Resolution Appointing Zoning Board of Appeals Members 18. Resolution Transferring Corey Sill from Parks and Recreation Department Laborer to Highway Department MEO 19. Resolution Hiring Part-Time MEO at the Town of Lansing Highway Department 20. Resolution Authorizing Purchase by Lease-Finance of New Highway Equipment Front-End Loader 21. Resolution Approving and Authorizing Bid Documents for Town Hall and Community Building Custodial Services 22. Approve Audit and Budget Modifications 23. Board Member Reports 24. Town Counsel Report 25. Work Session  Organizational Meeting Contents 26. Executive Session if Needed 27. Adjourn Meeting