THE TOWN OF FARMINGTON TOWN BOARD

Size: px
Start display at page:

Download "THE TOWN OF FARMINGTON TOWN BOARD"

Transcription

1 March 24, 2015 DAVID DECLERCK PWMA - SIX MONTH PROBATIONARY PERIOD COMPLETE, PLUS INCREASE WHEREAS, The Town of Farmington Water and Sewer employee, Mr. David DeClerck, has completed the required time line of the Probationary Period in the position of Public Work Maintenance Assistant (PWMA) since his appointment to this position on September 14, 2015, and WHEREAS, the Town Personnel Policy allows an increase at this point with recommendation of the Department Head, and WHEREAS, this increase was budgeted as part of the position review during the probationary period and is in keeping within the 2015 budget limits, and NOW THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Water and Sewer Districts hereby authorizes a $.25 increase (from $12.69 to $12.94 per hour) for David DeClerck effective March 29, 2015, which is the start of a pay period. FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.

2 RESOLUTION AUTHORIZING ENGINEERING SERVICES DESIGN FOR THE WWTP INFLUENT BUILDING #10 MASONRY AND ASSOCIATED REPAIRS March 24, 2015 WHEREAS, the Farmington W&S Supt. identified the need for an Engineering Proposal to provide engineering services related to the necessary repairs of failing masonry at the northeast corner of the Waste Water Treatment Plant Influent Building #10, and WHEREAS, the W&S Supt. is requiring engineering services to design repairs to the masonry as well as associated repairs to an adjacent exterior door located at the loading dock with a hoist beam running through the door, and any related roofing repairs that maybe needed to avoid further water damage to the masonry building wall, and WHEREAS, the Water and Sewer Superintendent has received a Proposal from the Town Engineer for the on-site review by a structural engineer and/or architects; preparation of design drawings; providing specifications on the plans and notes for re-insulation, reconstruction, patching of the roofing membrane and coping at the corner; producing design drawings appropriate for bidding the work; performing the Bidding phase; and provide any necessary Construction Administration required or requested by the Farmington Water and Sewer Department, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the Town to enter into a contract with MRB group, Engineering, Architecture, Surveying, P.C. of Rochester New York at a total lump sum cost not to exceed $8,500.00, and,. BE IT FURTHER RESOLVED, that funding for said Engineering Services will be from Budget Code SS (Engineering) and SS (VLT Improvements), and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

3 Theodore M Fafinski Timothy P Mickelsen Michael J. Casale Total RESOLUTION TO CLOSE OUT COURT BUILDING CAPITAL PROJECT Whereas, all requirements of the Court Building Capital Project have been completed and all financial obligations have been satisfied, Now Therefore be it Resolved, that the Town Board authorizes the remaining balance of $37,919.35, plus any interest accrued for the month should be transferred to 2011/2012 VLT Savings reserve account thereby closing out the project. Resolved, that the Town Clerk of the Town of Farmington forward copies of this resolution to Director of Development and the Bookkeeper.

4 Theodore M Fafinski Timothy P Mickelsen Michael J. Casale Total RESOLUTION TO CLOSE OUT HIGHWAY CAMPUS CAPITAL PROJECT Whereas, all requirements of the Highway Campus Capital Project has been completed and all financial obligations have been satisfied, Now Therefore be it Resolved, that the Town Board authorizes the remaining balance of $12,717.74, plus any interest accrued for the month should be transferred to the 2011/2012 VLT Savings reserve account thereby closing out the project. Resolved, that the Town Clerk of the Town of Farmington forward copies of this resolution to Highway Superintendent and the Bookkeeper.

5 RESOLUTION AUTHORIZING THE PRINCIPAL ACCOUNT CLERK TO ATTEND TWO DAY TRAINING FOR THE ANNUAL TOWN FINANCE SCHOOL WHEREAS, the Town recommends that Jeannine Marciano attend the two day training of the 2015 Annual Town Finance School to be held at the Double Tree, Rochester on May , now therefore be it RESOLVED, that the Farmington Town Board authorizes Jeannine Marciano to attend the Finance class at a cost not to exceed $200.00, and be it further RESOLVED, that the Town Clerk provide a copy of this Resolution to the Bookkeeper.

6 Theodore M Fafinski Timothy P Mickelsen Michael J. Casale Total RESOLUTION AUTHORIZING ESTABLISHMENT OF CAPITAL PROJECT TO PLAN, DESIGN AND PROVIDE RENOVATIONS TO THE TOWN OF FARMINGTON TOWN HALL Whereas, the purpose of the capital project is to plan, design and construct renovations to the Town of Farmington Town Hall using funding from the Town Complex Facility Reserve account. Now Therefore be it Resolved, that the Town of the Town of Farmington hereby is authorized and directed to create a capital project line hereby named Town Facility (HT) Further Resolved, that the Town of the Town of Farmington hereby is authorized and directed to transfer from the Town Complex Facility Reserve to the capital project, four hundred thousand dollars ($400,000) for the project and be it further Resolved, that the usage of the Town Complex Facility Reserve funds in the amount of $400,000 shall be subject to permissive referendum, as required by laws and the Town Clerk shall publish the necessary public notices, and be it fully Resolved, that the Town Clerk forward copies of this resolution to the and the Bookkeeper.

7 RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO ATTEND THE 2015 ANNUAL HIGHWAY SCHOOL WHEREAS, the Highway/Parks Superintendent, Ed McLaughlin, has requested authorization to attend the 2014 Annual Highway School to be held at Ithaca College in Ithaca, NY from June 1 thru June 3, 2015 at a cost not to exceed $110.00, NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes Mr. McLaughlin to attend the aforementioned Highway School at a cost not to exceed $110.00, and be it further RESOLVED that the Town Clerk provide a copy of this Resolution to the Bookkeeper and the Highway/Parks Department.

8 RESOLUTION SETTING THE ANNUAL SPRING CLEANUP DATES FOR AS APRIL 30, MAY 1 AND 2, 2015 WHEREAS, the Town of Farmington holds an Annual Spring Cleanup for three (3) days each May to give Town Residents an opportunity to rid themselves of unwanted waste and various household items, NOW THEREFORE BE IT RESOLVED, that the Town Board sets the 2015 Spring Cleanup for April 30, May 1 and 2, 2015 from the hours of 7AM to 7PM Thursday and Friday and 7AM to 3PM on Saturday, and THEREFORE BE IT RESOLVED, that the Rules and Regulations of the Annual Spring Cleanup, such as that only Town Residents may take part and only certain items are accepted as set by the Highway/Parks Superintendent and posted on the Town of Farmington s website, and BE IT FURTHER RESOLVED, that the Town Clerk forward copies of the Resolution to the Highway/Parks Superintendent, the Water and Sewer Superintendent, the Deputy Clerk s (for posting) and the s Office.

9 RESOLUTION APPOINTING ED HEMMINGER TO THE BOARD OF ASSESSMENT REVIEW WHEREAS, there is a vacancy on the Board of Assessment Review, and WHEREAS, Mr. Hemminger has served on both the Planning Board and the Zoning Board of Appeals in the past, and THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the appointment of Ed Hemminger to the Board of Assessment Review with a term date from March 24 th, 2015 to March 24 th, 2019, and BE IT FURTHER RESOLVED that copies of this resolution be submitted by the Town Clerk to the s Secretary, the Assessor and Robin Johnson of the Ontario County Real Property Tax Services.

10 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN INTERMUNICIPAL COOPERATION AGREEMENT WHEREAS, the Ontario County Board of s, pursuant to Resolution No , established a policy and program for the County to share in the costs of defending legal challenges to real property tax assessments, and WHEREAS, the Town requested that the County share in the cost of defending certain certiorari proceedings pending in the Town of Farmington, and WHEREAS, the County Board of s, pursuant to Resolution No , authorized the County to share in the cost of defending four certiorari cases involving two hundred sixty nine tax parcels, and authorizing the County Attorney to join with the Towns to defend the cases and pay 25% of defense costs, including professional appraisal and legal fees, subject to total funding available and to be made available by the County Board of s, and WHEREAS, the Town requested that the Victor Central School District also share in the cost of defending the certiorari cases and pay 25% of defense costs, including professional appraisal and legal fees, NOW THEREFORE BE IT RESOLVED, that the Town Board authorize the Town to sign the Intermunicpal Cooperation Agreement BE IT FURTHER RESOLVED, that the Town Clerk forward the three (3) executed originals of the Resolution to the Victor Central School Superintendent for signature.

11 RESOLUTION AUTHORIZING A BUDGET AMENDMENT IN THE GENERAL ACCOUNT March 24, 2015 WHEREAS, the account A Taxes and Assessment on Property had an expense for the 2015 Fiscal year for Taxes on vacant land, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following budget transfer to cover this expense From: A Contingency $17.45 To: A Taxes and Assessment on Property $17.45 BE IT RESOLVED that the Bookkeeper completes the Budget amendment FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper.

12 RESOLUTION AUTHORIZING BUDGET AMENDMENT NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the following recall and amended bank account transfer: FROM: A Parks PS $ TO: A Parks Retired Personnel $ BE IT RESOLVED, that the Bookkeeper transfers money from Parks PS (A ) to Parks Retired Personnel (A ) in the amount of $ BE IT FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Highway Superintendent.

13 RESOLUTION AUTHORIZING ENGINEERING SERVICES DESIGN WASTE WATER TREATMENT PLANT DECANT PIT FOR THE March 24, 2015 WHEREAS, the Farmington W&S Supt. identified the need for an Engineering Proposal to provide engineering services related to the necessary construction of a Decant Pit to be located at the Water Treatment Plant Influent, and WHEREAS, the W&S Supt. as discussed this project with the Public Works Committee and is requiring engineering services to design a decant concrete pit to allow the offloading of fluids and solids from the Town s sewer flusher truck in a safe and secure location at the Waste Water Treatment Plant, and WHEREAS, the Water and Sewer Superintendent has received a Proposal from the Town Engineer to perform a site visit to determine the location and lay-out with town staff for the preferred location and orientation of a decant pit; review and evaluate the condition of the RBC tank structures and potential to utilize the tanks for equalization and decant storage at a cost of $3, ; provide structural design of a decant pit including foundation, pit walls and a concrete off-loading ramp; produce design drawings, specifications, and contract documents for a General Construction Contract at a cost of $11,500.00; and bidding services for the project at a cost of $2,500.00, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the Town to enter into a contract with MRB group, Engineering, Architecture, Surveying, P.C. of Rochester New York at a total lump sum cost not to exceed $17, for the decant pit project, and BE IT FURTHER RESOLVED, that funding for said Engineering Services will be from Budget Code SS (Engineering) and SS (VLT Improvements), and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

14 RESOLUTION TO AUTHORIZE CREDIT OF LATE FEES FOR ACCOUNT # WHEREAS, A Canandaigua/Farmington Water & Sewer District property owner located at 1133 Squire Lane has requested a credit for late fees charged to her account, and WHEREAS, the property owner was out of town due to a family emergency and the bill was overlooked (see attached letter), and WHEREAS, the property owner listed above has a good payment history within the past (copy attached), and NOW THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the credit of late fees, as an exception to policy, for Canandaigua/Farmington Water & Sewer District Account # in the amount of $ This action does not constitute a precedent or change in policy. BE IT FURTHER RESOLVED, that the Water & Sewer Superintendent will supply the Bookkeeper with the entries and amounts for the credit of the late fees for Account # FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water and Sewer Superintendent.

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN CONTRACT WITH FINGER LAKES TECHNOLOGIES GROUP FOR INTERNET SERVICE WHEREAS, the town sought a quote for service from Finger Lakes Technologies Group of Victor

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD : Mr. Astles Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RE: Letter of Credit Estimate FedEX Distribution Center & Site Development - in the total amount of $ 2,738,631.00. WHEREAS, the Farmington

More information

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with Morgan-Farmington, LLC, ("Morgan") regarding the Town

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD APPROVAL TO REBUILD ONE VAUGHAN MODEL PE6U8CSEC2-115 CHOPPER PUMP #3, SERIAL #78936B LOCATED IN THE WWTP CONTROL BUILDING #1 December 23, 2014 WHEREAS, on August 15, 2013 the WWTP Chief Plant Operator

More information

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING Nathan Bowerman February 23, 2016 RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING WHEREAS, that 5 Builder s Guarantee refunds are being returned

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION SETTING A PUBLIC HEARING FOR THE 2018 FIRE CONTRACT: FARMINGTON WHEREAS, the Town Board has met with the Farmington Fire Department to discuss the 2018 budget, and WHEREAS, the contract expires

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Proposed revisions to lots #4 and #5 of the overall Mercier Incentive Zoning District Map for the Mercier incentive Zoning Project (continuation) Conifer

More information

TOWN BOARD MEETING NOVEMBER 24, 2015

TOWN BOARD MEETING NOVEMBER 24, 2015 At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 24 th day of November, at 7:00 PM, there were: PRESENT: Geoffrey Astles Supervisor Peter Ingalsbe

More information

TOWN BOARD MEETING DECEMBER 13, 2016

TOWN BOARD MEETING DECEMBER 13, 2016 EXECUTIVE SESSION: A matter pertaining to current litigation. A motion to enter into executive session was offered by Councilman Bowerman and seconded by Councilman Herendeen at 6:15 p.m. A motion to exit

More information

TOWN BOARD MEETING DECEMBER 12, 2017

TOWN BOARD MEETING DECEMBER 12, 2017 At a regular meeting of the Town Board of the Town of Farmington held at the Farmington Town Hall of said Town on the 12 th day of December, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael

More information

TOWN BOARD MEETING MARCH 28, 2017

TOWN BOARD MEETING MARCH 28, 2017 At a regular meeting of the Town Board of the Town of Farmington held in the Farmington Court Facility of said Town on the 28 th day of March, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor-

More information

TOWN BOARD MEETING FEBRUARY 23, PUBLIC HEARINGS: Collett Woods Townhouse Project Phase III, rezoning land from RB to RMF

TOWN BOARD MEETING FEBRUARY 23, PUBLIC HEARINGS: Collett Woods Townhouse Project Phase III, rezoning land from RB to RMF At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 23 rd day of February, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael Casale

More information

TOWN BOARD MEETING JUNE 27, 2017

TOWN BOARD MEETING JUNE 27, 2017 At a regular meeting of the Town Board of the Town of Farmington held in the Farmington Town Court Facility of said Town on the 27 th day of June, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE TOWN OF FARMINGTON TOWN BOARD AGENDA APPROVAL OF MINUTES: Town Board Meeting August 9 th, 2016 Town Board Meeting August 16 th, 2016 PRIVILEGE OF THE

More information

THEREFORE BE IT RESOLVED, that the Town Board authorize the following vouchers paid: RESOLUTION FOR RENEWAL OF TOWN INSURANCE

THEREFORE BE IT RESOLVED, that the Town Board authorize the following vouchers paid: RESOLUTION FOR RENEWAL OF TOWN INSURANCE Dec. 1, 2014 RESOLUTION # 134-14 OFFERED BY: BERNSTEIN WHEREAS, The Department of Audit and Control require Town Boards to sign and inspect all vouchers coming into the town for payment, to number and

More information

TOWN BOARD MEETING MAY 23, 2017

TOWN BOARD MEETING MAY 23, 2017 At a regular meeting of the Town Board of the Town of Farmington held in the Farmington Court Facility of said Town on the 23 rd day of May, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael

More information

TOWN BOARD MEETING JUNE 12, 2018

TOWN BOARD MEETING JUNE 12, 2018 At a regular meeting of the Town Board of the Town of Farmington held at the Farmington Town Hall of said Town on the 12 th day of June, at 7:15 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael

More information

Chili Town Board Meeting March 13, 2019 Agenda

Chili Town Board Meeting March 13, 2019 Agenda A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE TOWN OF FARMINGTON TOWN BOARD AGENDA APPROVAL OF MINUTES: Town Board Meeting December 11 th, 2018 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS: REPORTS OF

More information

Supervisor Bradstreet welcomed Lauren Young of the Cazenovia Republican.

Supervisor Bradstreet welcomed Lauren Young of the Cazenovia Republican. Page 1 The January Organizational meeting was called to order at 7 p.m. with the Pledge of Allegiance. Present: Supervisor Roger D. Bradstreet, Councilor Deborah Kenn, Councilor Tammy Hayes, Councilor

More information

Town of Barre Board Meeting July 11, 2018

Town of Barre Board Meeting July 11, 2018 Town of Barre Board Meeting Present: Supervisor Sean Pogue Councilman Richard Bennett, Councilman Lynn Hill Councilman Larry Gaylard Councilman Tom McCabe Excused Others present: Maureen Beach, Town Clerk;

More information

AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m.

AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m. AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m. Members: Miller, Kolczynski, Spickerman, Baldridge, Verno 8:30 a.m. Approve Minutes from Previous Meetings 8:30 a.m. Weights and Measures,

More information

X3066. WHEREAS, the Staff Recommended Budget was received in the office of the Board of County Commissioners by March 21, 2017;

X3066. WHEREAS, the Staff Recommended Budget was received in the office of the Board of County Commissioners by March 21, 2017; X3066 RESOLUTION NO. a Li 'II Page 1 of 7 A RESOLUTION FOR THE PURPOSE OF ADOPTING THE OPERATING AND CAPITAL IMPROVEMENT BUDGETSFOR FISCAL YEAR 2018, SETTING CERTAIN FEES, AND LEVYING TAXES Budget Authority

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 21 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED December 18, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. July 12, 2016 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. Members Present: Others

More information

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator COMMONWEALTH OF VIRGINIA County of Gloucester FEMA Hazard Mitigation Program 6504 Main Street, P.O. Box 329 Gloucester, Virginia 23061-0329 Office: 804-693-1390 Cell: 804-832-2401 Fax: 804-693-0559 Michael

More information

VILLAGE BOARD MEETING STAFF REPORT

VILLAGE BOARD MEETING STAFF REPORT Meeting: Village Board Meeting Date: 10/24/16 Agenda Item: 6h Mission Statement To provide our residents with a safe, friendly, attractive and active community by aggressively pursuing innovative ways

More information

Point Aquarius Property Owners Association Architectural Control Committee REQUEST FOR ARCHITECTURAL CONTROL COMMITTEE APPROVAL

Point Aquarius Property Owners Association Architectural Control Committee REQUEST FOR ARCHITECTURAL CONTROL COMMITTEE APPROVAL REQUEST FOR ARCHITECTURAL CONTROL COMMITTEE APPROVAL Applicant Name: Address: City/State: Res. Phone: Bus. Phone: Fax. Phone: Email: Description of Work: Section: Block: Lot: Construction Site Address:

More information

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: General Services / Sheriff-Coroner Contact: Trisha Griffus Phone: (707) 565-2463 Board Date: 1/12/10 4/5 Vote Required Deadline for Board Action:

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1435-18 RESOLUTION OF THE BOARD OF EDUCATION OF THE CHICO UNIFIED SCHOOL DISTRICT APPROVING A CHANGE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL CONSTRUCTION

More information

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 8-14-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

Doug Viets - Mary Neale - Shauncy Maloy - Adrian Bellis - Edward Hemminger -

Doug Viets - Mary Neale - Shauncy Maloy - Adrian Bellis - Edward Hemminger - TOWN OF FARMINGTON PLANNING BOARD RESOLUTION LETTER OF CREDIT ESTIMATE AND RECOMMENDATION TO TOWN BOARD TOTAL AMOUNT - $ 206,213.60 Phase 1, Farmington Dental Project WHEREAS, the Town of Farmington Planning

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, ON MONDAY, FEBRUARY 8, 2016 AT 7:00PM PRESENT: SUPERVISOR AILEEN

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 32 Town of Farmington Planning Board Meeting Minutes APPROVED May 4, 2016 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, May 4, 2016, 7:00 p.m. APPROVED

More information

VILLAGE BOARD WORKSHOP MEETING July 16, 2008

VILLAGE BOARD WORKSHOP MEETING July 16, 2008 CALL TO ORDER: 5:00 p.m. VILLAGE BOARD WORKSHOP MEETING July 16, 2008 BOARD MEMBERS PRESENT Theodore Walker, Mayor Carol J. Nellis-Ewell, Trustee Charles R. Hopson, Trustee BOARD MEMBERS ABSENT Theodore

More information

CHARTER OF THE TOWN OF HANOVER, N.H.

CHARTER OF THE TOWN OF HANOVER, N.H. CHARTER OF THE TOWN OF HANOVER, N.H. 1963 N.H. Laws Ch. 374, as amended Section 1. Definitions. The following terms, wherever used or referred to in this chapter, shall have the following respective meanings,

More information

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419)

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419) Agenda for the regular session of City Council July 28, 2015 at 6:30p.m. (Meeting to be held at the Huron Boat Basin Amphitheater, weather permitting) I. Call to order Moment of Silence followed by the

More information

ADOPTED BUDGET. Current Date 10/24/14 Date Updated 10/22/14 1) GENERAL FUND A: APPROPRIATIONS TOWN BOARD. Personal Services A1110.

ADOPTED BUDGET. Current Date 10/24/14 Date Updated 10/22/14 1) GENERAL FUND A: APPROPRIATIONS TOWN BOARD. Personal Services A1110. ADOPTED BUDGET 2015 Current Date 10/24/14 Date Updated 10/22/14 ADOPTED BUDGET ADOPTED BUDGET 2014 2015 1) GENERAL FUND A: APPROPRIATIONS TOWN BOARD Personal Sevices A1010.1 18,522 17,533 Equipment A1010.2

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 8 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED January 28, 2019 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, 2016 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, July 6, 2016, 7:00 p.m. APPROVED

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

RESOLUTION NO. R Agreement with the Port of Everett to Convey Certain Real Property Interests to Sound Transit

RESOLUTION NO. R Agreement with the Port of Everett to Convey Certain Real Property Interests to Sound Transit RESOLUTION NO. R2017-18 Agreement with the to Convey Certain Real Property Interests to Sound Transit MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board 05/11/17 05/25/17 Recommend to

More information

City of Oak Harbor City Council Workshop Meeting August 26, Workshop Item. Cathy Rosen, Public Works Director and Joe Stowell, City Engineer

City of Oak Harbor City Council Workshop Meeting August 26, Workshop Item. Cathy Rosen, Public Works Director and Joe Stowell, City Engineer City of Oak Harbor City Council Workshop Meeting August 26, 2015 Workshop Item Pending Agenda Items Item 3.c Adopting Architectural Concept for the Clean Water Facility Cathy Rosen, Public Works Director

More information

RESOLUTION NO. P15-07

RESOLUTION NO. P15-07 RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN

More information

City of San Juan Capistrano Supplemental Agenda Report

City of San Juan Capistrano Supplemental Agenda Report City of San Juan Capistrano Supplemental Agenda Report TO: FROM: DATE: SUBJECT: Planning Commission Development Services Department... / Submitted by: Charles View, Development Services Dire ct~.. J,J._

More information

IC Chapter 4. City War Memorials

IC Chapter 4. City War Memorials IC 10-18-4 Chapter 4. City War Memorials IC 10-18-4-1 "Board of public works" Sec. 1. As used in this chapter, "board of public works" refers to the following: (1) The board of public works and safety

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018 TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018 BOND ORDINANCE AUTHORIZING VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE TOWNSHIP OF FREEHOLD, IN THE COUNTY OF MONMOUTH, NEW

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 2, 2004 DATE: September 20, 2004 SUBJECT: Adoption of a Resolution Authorizing the Acquisition by Eminent Domain of a Fee Simple Interest

More information

IC Chapter 2. World War Memorials

IC Chapter 2. World War Memorials IC 10-18-2 Chapter 2. World War Memorials IC 10-18-2-1 "World war memorial" Sec. 1. As used in this chapter, "world war memorial" means: (1) World War I memorial parks and artificial lakes in World War

More information

CITY ADMINISTRATION COMMMITTEE

CITY ADMINISTRATION COMMMITTEE CITY ADMINISTRATION COMMMITTEE Date: December 19, 2018 Time: 6:00 PM Location: Common Council Chambers, 3 rd Floor, City Hall Item 1. Call to Order 1.1 Agenda Review 1.2 Review and Approval of Minutes

More information

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS 1. OPENING BUSINESS A. Call to Order B. Pledge of Allegiance C. Roll Call 2. APPROVAL OF AGENDA THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS SPECIAL MEETING Administrative Center - Board Room 3000

More information

NOTICE OF DELINQUENT TAXES AND SALE OF REAL PROPERTY GOOCHLAND COUNTY, VIRGINIA

NOTICE OF DELINQUENT TAXES AND SALE OF REAL PROPERTY GOOCHLAND COUNTY, VIRGINIA NOTICE OF DELINQUENT TAXES AND SALE OF REAL PROPERTY GOOCHLAND COUNTY, VIRGINIA Pursuant to Virginia Code 58.1-3975, the following real property will be auctioned for sale to the highest bidder at a public

More information

Fred Maxon Gail VanLinder Mary Watson Purchasing Director Purchasing Clerk Purchasing Clerk

Fred Maxon Gail VanLinder Mary Watson Purchasing Director Purchasing Clerk Purchasing Clerk OSWEGO COUNTY PURCHASING DEPARTMENT County Office Building 46 East Bridge Street Oswego, NY 13126 Phone (315) 349-8307 Fax (315) 349-8308 Fred@oswegocounty.com Fred Maxon Gail VanLinder Mary Watson Purchasing

More information

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-07-141 Date of Adoption: May 8, 2007 TITLE: RESOLUTION APPROVING CONSOLIDATED BILLS LIST - - - R E S O L U T I O N - - - BE IT RESOLVED

More information

TOWN OF OAKFIELD BOARD MEETING FEBRUARY 11, 2014

TOWN OF OAKFIELD BOARD MEETING FEBRUARY 11, 2014 TOWN OF OAKFIELD BOARD MEETING FEBRUARY 11, 2014 ROLL CALL PRESENT: OTHERS PRESENT: Supervisor Glor Deputy Supervisor Veazey Councilman Cianfrini Councilman Kabel Councilman Martin Town Clerk Haacke Superintendent

More information

Town of Caroline. Town Hall Exterior Painting Project

Town of Caroline. Town Hall Exterior Painting Project Town of Caroline Town Hall Exterior Painting Project 2017 Overview: The Town of Caroline, a municipality located in the State of New York, seeks bids for painting the exterior of its Historic Town Hall

More information

Legislation Passed March 28, 2017

Legislation Passed March 28, 2017 Legislation Passed March, The Tacoma City Council, at its regular City Council meeting of March,, adopted the following resolutions and/or ordinances. The summary of the contents of said resolutions and/or

More information

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution INTERDEPARTMENTAL M E M O R A N D U M To: From: By: Chairman and Board of Supervisors North Lauderdale Water Control District Ambreen Bhatty, City Manager Mike Shields, District Administrator Steven Chapman

More information

AHDC. THA Affordable Housing Development Corp. Board of Directors Meeting

AHDC. THA Affordable Housing Development Corp. Board of Directors Meeting AHDC THA Affordable Housing Development Corp. Board of Directors Meeting November 19, 2014 AHDC Meeting Agenda THA Affordable Housing Development Corp. November 19, 2014 I. CALL TO ORDER II. MINUTES FROM

More information

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, 2017 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT:

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT: ADMINISTRATIVE REGULATION AR: 11.06-4 DATE APPROVED July 14, 2009 SUBJECT: ORIGINATING DEPARTMENT: Paving of Limerock Roads Department of Public Works Page 1 of 7 POLICY: The following outlines the policy

More information

Annual Report on Property Disposal Guidelines

Annual Report on Property Disposal Guidelines TO: FROM: RE: Members of the Board Eric Enderlin Annual Report on Property Disposal Guidelines DATE: November 16, 2017 Pursuant to Sections 2895 through 2897 of the Public Authorities Law, the Corporation

More information

CLASS L ELIGIBILITY BULLETIN. Real estate is eligible for Class L status under the following conditions:

CLASS L ELIGIBILITY BULLETIN. Real estate is eligible for Class L status under the following conditions: c COOK COUNTY ASSESSOR F R I TZ KAE G I COOK COUNTY ASSESSOR S OFFICE 118 NORTH CLARK STREET, CHICAGO, IL 60602 PHONE: 312.443.7550 FAX: 312.603.6584 WWW.COOKCOUNTYASSESSOR.COM CLASS L ELIGIBILITY BULLETIN

More information

Terms and Conditions of Sale

Terms and Conditions of Sale The Ramsey County Board of Commissioners has prepared an Auction List, dated March 20, 2018, attached as Exhibit B and on file with the Chief Clerk, of lands forfeited to the state pursuant to Minnesota

More information

The Code of the County of Putnam is hereby amended by adding a new Chapter 156, entitled Energize NY Benefit Financing Program, to read as follows:

The Code of the County of Putnam is hereby amended by adding a new Chapter 156, entitled Energize NY Benefit Financing Program, to read as follows: Local Law #3 of 2019 RESOLUTION #309 (passed at Year End Mtg. 12/19/2018) Resolution #309 A LOCAL LAW TO AMEND THE CODE OF THE COUNTY OF PUTNAM, by adding a new Chapter 156, entitled Energize NY Benefit

More information

RESOLUTION NO. PC 18-14

RESOLUTION NO. PC 18-14 RESOLUTION NO. PC 18-14 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 18-02, FOR THE USE AND OPERATION OF AN INDOOR PLAY SPACE, LOCATED AT 1040 HUNTINGTON

More information

MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL

MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL Present: Mathew McAndrew Supervisor Ken Hinman Greg Fitzpatrick Steve Crowley

More information

Office of the Executive Officer CONSENT CALENDAR March 13, 2007

Office of the Executive Officer CONSENT CALENDAR March 13, 2007 Office of the Executive Officer To: From: Honorable Chairperson and Members of the Redevelopment Agency Phil Kamlarz, Executive Officer Submitted by: Stephen Barton, Director, Housing Department Subject:

More information

GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT

GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT DRAFT: May 8, 2018 Approved: July 9, 2018 GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO. 2018-020 COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT RECEIPT OF PETITIONS BY THE TOWNSHIP FROM

More information

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows:

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows: RESOLUTION PC 18-09 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF DUARTE APPROVING CONDITIONAL USE PERMIT 14-02, FOR THE USE AND OPERATION OF A WIRELESS COMMUNICATION FACILITY FOR VERIZON WIRELESS,

More information

M E M O DECLARATION OF SURPLUS DISTRICT PROPERTY

M E M O DECLARATION OF SURPLUS DISTRICT PROPERTY M E M O TO: FROM: SUBJECT: Board of Directors District Manager DECLARATION OF SURPLUS DISTRICT PROPERTY DATE: March 20, 2007 RECOMMENDATION It is recommended that the Board of Directors review this memo

More information

SAN FRANCISCO PARKING AUTHORITY COMMISSION

SAN FRANCISCO PARKING AUTHORITY COMMISSION THIS PRINT COVERS CALENDAR ITEM NO. : 10.4 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO PARKING AUTHORITY COMMISSION Supporting the formation of a new Lower Polk Community Benefit District

More information

SOUTH COAST WATER DISTRICT

SOUTH COAST WATER DISTRICT SOUTH COAST WATER DISTRICT ORDINANCE NO. 215 An Ordinance of the Board of Directors of South Coast Water District Reestablishing Rates, Fees and Charges applicable to Customers for Water Services and Facilities

More information

ORDINANCE NO day of September, 1983, the Board of. County Commissioners did adopt Ordinance 83-19, an Ordinance

ORDINANCE NO day of September, 1983, the Board of. County Commissioners did adopt Ordinance 83-19, an Ordinance ORDINANCE NO 85-14 AN ORDINANCE AMENDING ORDINANCE NO. 83-19. THIS ORDINANCE RE-ZONES AND,RE-CLASSIFIES THE PROPERTY HEREIN AFTER DESCRIBED, IN NASSAU COUNTY, FLORIDA, ON THE SOUTH END OF AMELIA ISLAND,

More information

ORDINANCE NO WHEREAS, the Town Council of the Town of Silver City, after due consideration and

ORDINANCE NO WHEREAS, the Town Council of the Town of Silver City, after due consideration and NOTICE OF INTENT TO ADOPT AN ORDINANCE AMENDING TITLE V (PUBLIC WORKS), CHAPTER 54 (GENERAL UTILITIES; SEWERS), 54.047 OF THE TOWN OF SILVER CITY MUNICIPAL CODE The Council of the Town of Silver City,

More information

WHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action.

WHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action. FARMINGTON PLANNING BOARD RESOLUTION INDUS HOSPITALITY GROUP PROJECT: PRELIMINARY SUBDIVISION, PRELIMINARY SITE PLAN, SPECIAL USE PERMITS AND AREA VARIANCES ACCEPTING THE FULL ENVIRONMENTAL ASSESSMENT

More information

Town of Schodack Town Board Meeting April 12, 2018

Town of Schodack Town Board Meeting April 12, 2018 Town of Schodack Town Board Meeting April 12, 2018 Public Session - 7 p.m. Call to Order Pledge of Allegiance Roll Call Presentation 7:15 p.m. HUD Grant Funding Jack Bonesteel, Rensselaer County IDA &

More information

HARRISON COUNTY BOARD OF EDUCATION BOND ELECTION ORDER

HARRISON COUNTY BOARD OF EDUCATION BOND ELECTION ORDER HARRISON COUNTY BOARD OF EDUCATION BOND ELECTION ORDER AN ORDER OF THE BOARD OF EDUCATION OF THE COUNTY OF HARRISON DIRECTING THAT A SPECIAL ELECTION BE HELD FOR THE PURPOSE OF SUBMITTING TO THE VOTERS

More information

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider MINUTES of the second Regular Meeting of the month of the Pembroke Town Board held on January 26, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: John J. Worth, Supervisor Edward

More information

RESOLUTION NO. A RESOLUTION GRANTING AND ACCEPTING THE FOLLOWING STREET AND UTILITY. purpose

RESOLUTION NO. A RESOLUTION GRANTING AND ACCEPTING THE FOLLOWING STREET AND UTILITY. purpose RESOLUTION NO. 6627 A RESOLUTION GRANTING AND ACCEPTING THE FOLLOWING STREET AND UTILITY RIGHT-OF-WAY DEDICATION: Grantor City of Albany purpose Converting a variable width area of City property into street

More information

SUMMIT COUNTY SHERIFF S SALES

SUMMIT COUNTY SHERIFF S SALES SUMMIT COUNTY SHERIFF S SALES Held at the SUMMIT COUNTY COURTHOUSE, 1 ST FLOOR, 209 S. HIGH STREET, AKRON, OH 44308 This is a NO SMOKING Facility. Please TURN OFF all Cell Phones. ALL PARTIES INTENDING

More information

FINANCE DEPARTMENT M E M O R A N D U M

FINANCE DEPARTMENT M E M O R A N D U M FINANCE DEPARTMENT M E M O R A N D U M TO: FROM: BY: Honorable Mayor and City Commission Ambreen Bhatty, City Manager Steven Chapman II, Finance Director DATE: June 25, 2013 SUBJECT: Solid Waste Assessment

More information

MADISONVILLE MUNICIPAL/REGIONAL PLANNING COMMISSION RESOLUTION PC

MADISONVILLE MUNICIPAL/REGIONAL PLANNING COMMISSION RESOLUTION PC MADISONVILLE MUNICIPAL/REGIONAL PLANNING COMMISSION RESOLUTION PC 2016-001 A RESOLUTION TO AMEND THE SUBDIVISION REGULATIONS OF MADISONVILLE, TENNESSEE TO ADD FINAL PLAT CERTFICATIONS FOR EXISTING WATER,

More information

FORMER CHILDCRAFT MFG PLANT

FORMER CHILDCRAFT MFG PLANT ABSOLUTE AUCTION, THURSDAY, AUGUST 25-12:30 PM FORMER CHILDCRAFT MFG PLANT 1010 Keller Drive NE New Salisbury, IN 47161 210,000 SF Modern Manufacturing Plant with Offices 46.882 Acres Zoned I-2 Heavy Industrial

More information

Amelia Walk Community Development District. September 27, 2018

Amelia Walk Community Development District. September 27, 2018 Amelia Walk Community Development District September 27, 2018 AGENDA Amelia Walk Community Development District Continued Meeting Agenda Thursday Amelia Walk Amenity Center September 27, 2018 85287 Majestic

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.13 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an agricultural lease with Mahon Ranch for the property located at

More information

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall MALTA TOWN BOARD MEETING Monday, April 17, 2017 6:00 PM Malta Town Hall BOARD MEMBERS AND ELECTED OFFICALS PRESENT: Vincent DeLucia, Supervisor; Timothy Dunn, Councilman; John Hartzell, Councilman; Craig

More information

Mr. Reilly comments that they can control the size of the units, as part of the plan, but they cannot control the rental price.

Mr. Reilly comments that they can control the size of the units, as part of the plan, but they cannot control the rental price. 01/27/2014 Work Session Town of Hamburg, New York 1 TOWN BOARD MEMBERS PRESENT: Steven J. Walters Michael Quinn Cheryl Potter-Juda Supervisor Councilman Councilwoman ALSO PRESENT: Catherine A. Rybczynski,

More information

Maine-Endwell CSD AUGUST 10, 2017 PUBLIC HEARING

Maine-Endwell CSD AUGUST 10, 2017 PUBLIC HEARING Maine-Endwell CSD AUGUST 10, 2017 PUBLIC HEARING Format for Tonight: 1. Attendance taken. 2. District presentation on referendum. 3. Interactive dialogue. What is a Public Hearing? A public hearing is

More information

A regular meeting of the Victor Town Board was held on February 12, 2018 starting at 7:00 PM with the following members present:

A regular meeting of the Victor Town Board was held on February 12, 2018 starting at 7:00 PM with the following members present: REGULAR MEETING OF THE VICTOR TOWN BOARD, FEBRUARY 12, 2018 1 6:00PM TOWN BOARD WORKSHOP Highway Facility, LaBella Associates A regular meeting of the Victor Town Board was held on February 12, 2018 starting

More information

APPROVED MINUTES. Meg Godly Ronald Herendeen Mary Neale Leslie O Malley

APPROVED MINUTES. Meg Godly Ronald Herendeen Mary Neale Leslie O Malley TOWN OF FARMINGTON PLANNING BOARD MINUTES OF THE MEETING OF JANUARY 8, 2014 APPROVED MINUTES The following minutes are written as a summary of the main points that were made and the actions taken at the

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: 5/15/2012 Contact Person: Charles DaBrusco, P.E., Director of Environmental Services Description: Award of contract

More information

IC Chapter 7. Real Property Transactions

IC Chapter 7. Real Property Transactions IC 8-23-7 Chapter 7. Real Property Transactions IC 8-23-7-0.1 Application of certain amendments to chapter Sec. 0.1. The amendments made to section 19 of this chapter by P.L.133-2007 apply only to public

More information

LEGAL NOTICE PUBLIC HEARING City of Oneida

LEGAL NOTICE PUBLIC HEARING City of Oneida LEGAL NOTICE PUBLIC HEARING City of Oneida PLEASE TAKE NOTICE, that a Public Hearing shall be held by the City of Oneida Common Council on the 6 th day of February, 2018 at 6:30 p.m. in the Common Council

More information

NC General Statutes - Chapter 153A Article 9 1

NC General Statutes - Chapter 153A Article 9 1 Article 9. Special Assessments. 153A-185. Authority to make special assessments. A county may make special assessments against benefited property within the county for all or part of the costs of: (1)

More information

i Summary The Cherry Creek Village Board received a valid petition in November, 2016 seeking a referendum on village dissolution (as permitted under N

i Summary The Cherry Creek Village Board received a valid petition in November, 2016 seeking a referendum on village dissolution (as permitted under N Promising Solutions Government & Education Economics & Public Finance Health & Human Services Nonprofits & Communities Village of Cherry Creek Dissolution Plan DRAFT April, 2017 APPROVED by Village Board

More information

IC Chapter 15. Public Safety Communications Systems and Computer Facilities Districts

IC Chapter 15. Public Safety Communications Systems and Computer Facilities Districts IC 36-8-15 Chapter 15. Public Safety Communications Systems and Computer Facilities Districts IC 36-8-15-1 Application of chapter Sec. 1. This chapter applies to the following counties: (1) A county having

More information

DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING)

DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING) Return recorded copy to: Development and Environmental Regulation Division 115 S. Andrews Avenue, A240 Fort Lauderdale, FL 33301 Document prepared by: DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING)

More information