Skip to main content area
Home
  • Home
  • Forms
  • Links
  • Lysander 91

Search form

  • Information
    • Economic Development
    • FAQ
    • History
    • Housing
  • Departments
    • Assessor
    • Comptroller
    • Dog Control
    • Fire
    • Highway
    • Justice Court
    • Parks And Recreation
    • Codes / Planning / Zoning
    • Tax Receiver
    • Town Board
    • Town Clerk
    • Town Engineer
    • Town Historian
    • Town Supervisor
    • Senior Center
  • Staff Directory
  • News & Notices
  • Board Meetings
  • Contact
Forms
Links
Information
Departments
Staff Directory
News & Notices
Board Meetings
Contact

Departments

  • Assessor
  • Comptroller
  • Dog Control
  • Fire
  • Highway
  • Justice Court
  • Parks And Recreation
  • Codes / Planning / Zoning
  • Tax Receiver
  • Town Board
  • Town Clerk
  • Town Engineer
  • Town Historian
  • Town Supervisor
  • Senior Center

Town Board

Officials
  • Kevin Rode

    Town Supervisor

    Phone: 315-857-0281
    Email: supervisor@townoflysander.org
    Term Ends On: 12/31/2023

    Address: 8220 Loop Road, Baldwinsville, NY 13027
    Year elected to Board/Term: elected November 2019,  Term – 1/1/2020-12/31/2023
    Education/Background: 
    Occupation/Skills: 
    Area of expertise:     
    Other elected offices held: 

  • Robert Geraci

    Town Councilor

    Phone: 315-678-2858
    Email: rgeraci@townoflysander.org
    Term Ends On: 12/31/2021

    Address:  8873 Dinglehole Road, Baldwinsville, NY 13027
    Year elected to Board/Term:  Elected in November 2013, Term 1/1/2014 through 12/31/2017, Re-elected in 2017 to serve thru 12-31-2021
    Education/Background:  BS Syracuse University-1973,  M.P.A.  Syracuse University-1999
    Occupation/Skills: Commissioner of Onondaga County Parks & Recreation, retired 2009
    Area of expertise:  Management and Public Administration

  • Kevin Rode

    Town Supervisor

    Phone:
    Email: krode@townoflysander.org
    Term Ends On: 12/31/2025

    Year elected to Board/Term: Elected in November 2021, Term 1/1/2022 through 12/31/2025

  • Peter J. Moore

    Town Councilor

    Phone: 315-638-4264
    Email: pmoore@townoflysander.org
    Term Ends On: 12/31/2019

    Address: 6 Walnut Street, Baldwinsville, NY  13027

    Year elected to Board/Term: Elected in November 2015, Term 1/1/2016-current

    Education/Background: B.A. - Elementary Education, M.A. - Early Literacy

    Occupation/Skills: Baldwinsville School District Teacher - Reynolds Elementary School-4th Grade

    Area of expertise: Interpersonal Communications and Problem Solving

    Other elected offices held: N/A

  • Jeffrey Kudarauskas

    Town Councilor, Deputy Supervisor

    Phone: 315-303-4343
    Email: jkudarauskas@townoflysander.org
    Term Ends On: 12/31/2023

    Address: 7671 Warriors Path, Baldwinsville, NY  13027

    Year elected to Board/Term: Elected in November 2019, Term 1/1/2020 through current

The Town of Lysander is governed by a Town Board, comprised of the Town Supervisor and four Councilors elected at-large.

Town Board meetings are held on the first and third Thursdays of each month and are open to the public.  The Town Board minutes are placed on the website "as prepared by the Town Clerk". For a full listing of Town Board meetings, please refer to the Town Board Meeting Schedule.

You can also now view the PAC B TV Recordings of the Town Board Meetings on Vimeo.

Meetings / Minutes
Meeting Date / Time Minutes / Agenda / Attachments
Town Board Meeting 4-13-2015 04/10/2015 Read Minutes
Read Agenda
Agenda Attachments
Town Board Meeting 3-23-15 03/21/2015 Read Minutes
Read Agenda
Agenda Attachments
Town Board Meeting 3-9-2015 03/06/2015 Read Minutes
Read Agenda
Agenda Attachments
Town Board Meeting 2-9-2015 02/09/2015 Read Minutes
Read Agenda
Agenda Attachments
Town Board Meeting 1-26-2015 01/26/2015 Read Minutes
Read Agenda
Agenda Attachments
Town Board 1-5-2015 Organizational Meeting 01/05/2015 Read Minutes
Read Agenda
Agenda Attachments
Town Board 1-5-2015 Regular Meeting 01/05/2015 Read Minutes
Read Agenda
Agenda Attachments
Town Board 12-29-2014 12/29/2014 Read Minutes
Read Agenda
Agenda Attachments
Town Board 12-15-2014 12/15/2014 Read Minutes
Read Agenda
Agenda Attachments
Town Board 12-1-2014 12/01/2014 Read Minutes
Read Agenda
Agenda Attachments

Pages

  • « first
  • ‹ previous
  • …
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • …
  • next ›
  • last »
Notices
Notice Date In Effect Details
9-16-2021 Work Session Sound Recording 09/16/2021 Details
Office Employees Labor Agreement 09/16/2021 Details
8-19-2021 Work Session Sound Recording 08/19/2021 Details
6-3-2021 Work Session Sound Recording 06/04/2021 Details
4-15-2021 Work Session Sound Recording 04/16/2021 Details
Public Hearing April 15, 2021 - Proposed Special Use Permit - Lamson Road Cell Tower Extension 04/05/2021 Details
3-18-2021 Work Session Sound Recording 03/19/2021 Details
Draft Local Law No. 2 - A local law to establish the residency requirements for the appointed office of Comptroller 03/18/2021 Details
3-4-2021 Work Session Sound Recording 03/04/2021 Details
BCSD Capital Improvements Plan SEQR 03/03/2021 Details

Pages

  • « first
  • ‹ previous
  • …
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
  • 25
  • 26
  • …
  • next ›
  • last »
8220 Loop Road Baldwinsville, NY 13027
Back To Top
Syracuse Website Design and Development by Cowley

Aerial Photo of Papermill Island and surounding village of Baldwinsville provided by The Red Mill Inn

Click here to view the site again