Resolutions

Title Date Code Download
pdf Icon
Payment of Monthly Vouchers
03/05/2024
pdf Icon
Rules of Order & Procedure for Official Meetings (replaces Res 2024-2)
03/05/2024
pdf Icon
Rescind Resolution 2024-2
03/05/2024
pdf Icon
Appointment to Machias Youth Commission
03/05/2024
pdf Icon
Authorization for Catt Co Hazard Mitigation Plan Letter
03/05/2024
pdf Icon
Opposition to NYS Regulation 10 NYCRR 2.13
03/05/2024
pdf Icon
Audit of Claims - February 2024
03/05/2024
pdf Icon
Review of Town Justices' 2023 Records
03/05/2024
pdf Icon
SEQR Review Process
03/05/2024
pdf Icon
Audit of Claims - January 2024
01/16/2024
pdf Icon
Audit of Claims - Final 2023
01/16/2024
pdf Icon
Official Undertaking of NYS DOT
01/04/2024
pdf Icon
Standard Workday for NYS Employee Retirement
01/04/2024
pdf Icon
Official Undertaking of Municipal Officials
01/04/2024
pdf Icon
Agreement with Cattaraugus County to Spend Highway Funds
01/04/2024
pdf Icon
Fee for Mailing Delinquent Tax Notices
01/04/2024
pdf Icon
Mileage Reimbursement Rate
01/04/2024
pdf Icon
Review of Procurement Policy
01/04/2024
pdf Icon
Official Depositories
01/04/2024
pdf Icon
Dates of Official Meetings
01/04/2024
pdf Icon
Official Newspapers of Record
01/04/2024
pdf Icon
Appointments to Various Committees, Commissions, & Boards
01/04/2024
pdf Icon
Annual Appointments, Salaries, & Payment Schedule
01/04/2024
pdf Icon
Delegating Powers & Duties of Administration of Town
01/04/2024
pdf Icon
Establishing Rules of Order & Procedure
01/04/2024