TOWN OF FARMINGTON TOWN BOARD AGENDA

Size: px
Start display at page:

Download "TOWN OF FARMINGTON TOWN BOARD AGENDA"

Transcription

1 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 FLOOR: PUBLIC CONCERNS: REPORTS OF STANDING COMMITTEES: REPORTS OF TOWN OFFICIALS: Supervisor Highway/Parks Town Clerk Water & Sewer Building/Zoning Planning Board Director of Planning & Development Town Engineer Assessor Recreation COMMUNICATIONS: 1. Notices of Violation and Order of Remedy from the Town of Farmington Code Enforcement Officer for June, July and part of August. 2. Letter to residents of New Michigan Road from the Town Supervisor. Re: New Michigan Road Water District Extension Public Information Meeting Notice. 3. Letter to Hans Anker of the Federal Highway Administration New York Division from Steve Beauvais of the NYS DOT. Re: Auburn Trail Connector Project, NYS DOT PIN , Endangered Species Act Consultation Process. 4. Letter to the Town Assessor from Michael Willett of Gibson, McAskill & Crosby LLP. Re: 6220 Maple Grove (Mertensia Road) SBL # Index Nos & Letter to the Town Supervisor from the NYS Department of Taxation & Finance Office of Real Property Tax Services. Re: Certificate of the Final State Equalization Rate for the 2016 Assessment Roll.

2 Page 2 6. Letter to the Town Supervisor from Russell Welser of the Cornell University Cooperative Extension Ontario County. Re: Ontario County Household Hazardous Waste Collection Day. 7. from the Code Enforcement Office to Paul Colucci of DiMarco Group. Re: Site vegetation on State Route Letter to Lori Benson of the Cobblestone Performing Arts Center from the Town Supervisor. Re: Appreciation for donation of services to the Town of Farmington. 9. Letter to TOMRA from the Highway/Parks Superintendent. Re: Refuse pickup on Loomis Road. 10. Letter to the Town Supervisor from Mary Kay Bashaw of Canandaigua National Bank. Re: Public Improvement Serial Bond. 11. Letter to the Town Supervisor from William Wright and John Berry of Ontario County Public Works. Re: Town of Farmington Consolidated Funding Application (CFA) Water Quality Improvement Project (WQIP) Municipal Separate Storm Sewer System (MS4). 12. NYS DEC Notice of Complete Application. Re: Farmington Park & Ride Watermain Loomis Road. 13. Letter to the Town Supervisor from the Somerset Town Supervisor and the Clayton Town Supervisor. Re: Informational seminar on Home Rule. 14. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Public Water Supply, CFWD, Approval Risser Road Water Main Replacement. 15. Letter to the Town Board from the Clerk of the Farmington Planning Board. Re: Planning Board Annual Report to the Town Board entitled, Maintaining the Town of Farmington Comprehensive Plan. 16. Letter to the Town Supervisor from Wesley Pettee of LaBella Associates. Re: Notice of intent to establish SEQR Lead Agency Town of Victor Auburn Trail Sanitary Sewer Pump Station and Force Main. 17. Letter to the Town Supervisor from the Manchester Town Supervisor. Re: Lead Agency State Environmental Quality Review Act, Town of Manchester, Ontario County Freight Corridor Development Plan. 18. Certificates of Liability Insurance from: Gerber Homes and Additions, LLC; Sonitrol Security Systems. 19. Certificates of Workers Compensation Insurance from: Above the Rest Roofing. 20. Cancellation of Certificates of Workers Compensation Insurance from: MLP General Contracting. REPORTS & MINUTES: 1. Farmington Senior Citizens Meeting Minutes August 1, Planning Board Meeting Minutes August 2, Town Operations Report August 9, 2016.

3 Page 3 RESOLUTIONS: 1. Resolution authorizing the Town of Farmington to refund permit fee in the amount of $35.00 to Ray Hilfiger. 2. Resolution authorizing the acceptance of a water and utility easement, a drainage and utility easement and a conservation easement or a portion of premises located on Hook Road in the Town of Farmington. ROLL CALL VOTE 3. Resolution accepting the Letter of Credit Estimate for site improvements for New Energy Works Office Building Addition and Finishing Building Project and directing the filing of an acceptable form of Surety with the Town Clerk and Town Development Office in the total amount of $44, Resolution authorizing the Water & Sewer Superintendent to purchase two (2) Gorman Rupp super T4A715S-B rotating assemblies with self-cleaning ADI wear plates for the Victor Sewer District Lift Station PS-32, #7324 Willow Brook Road in the Town of Victor at a cost not to exceed $7, plus shipping costs. 5. Resolution authorizing the Water & Sewer Superintendent to increase Chuck Oppelt and David DeClerck s hourly rates by $.25 per hour upon successfully passing the NYSDOIH Grade D Distribution System Water Operator Course at SUNY Morrisville. 6. Resolution authorizing the Highway/Parks Superintendent to purchase pipe for road across creek next to salt barn at a cost not to exceed $9, Resolution authorizing the Highway/Parks Superintendent to purchase wood carpet to be split amongst the playgrounds in the Town Parks at a cost not to exceed $2, Resolution accepting donations to be put toward funding the Veterans Memorial in the amount of $1, Resolution authorizing public bid date opening of September 13 th, 2016 at 10 a.m. for the WWTP Electric Building #4 and Sand Filter Building #8 roof replacement project. 10. Resolution authorizing the Assessor to complete online trainings for continuing education for NYS Assessor Certification at a cost not to exceed $ Resolution of adoption of the Town of Farmington Farmland Protection Plan as an amendment to the 2011 Edition of the Town of Farmington Comprehensive Plan. 12. Resolution authorizing a $1,500 per year pay increase for Code Enforcement Officer James Morse upon successful completion of 6-month trial assignment as Building Department Head.

4 Page Resolution changing two Town Board Meeting dates from September 13, 2016 to September 14, 2016 and from November 8, 2016 to November 9, Resolution accepting a proposal from Fisher Associates to provide a legal description and map of a property boundary line between lands own by The Cobblestone Performing Arts Center and Farmington County Plaza, a part of the Auburn Trail Project at a cost not to exceed $3, Resolution authorizing the Code Enforcement Office to waive the special event operation permit fee for the Finger Lakes Thoroughbred Adoption Program. 16. Abstract #16 of 2016 TOWN OF FARMINGTON ABSTRACT OF UNAUDITED VOUCHERS TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 16 DATE OF BOARD MEETING 8/23/2016 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 70, , DA HIGHWAY FUND 55, , , ,1886 HA AUBURN TRAIL PROJ 0.00 HL LILIBROOK PED BRIDE PROJ 0.00 HS TOWN COMPLEX SEWER 0.00 HT TOWN FACILITY CAP PROJ , 1887 HU WWTP DIS IMP CAP PROJ 0.00 HW WATER TANK REPAIR 0.00 HZ TOWNLINE CAP PROJ 0.00 SD STORM DRAINAGE 2, ,1808,1820, 1821,1886 SF FIRE PROTECTION DISTRICT 0.00 SL1 LIGHTING DISTRICT SM SIDEWALKS 0.00 SS SEWER DISTRICT 53, , ,1886 SW1 WATER DISTRICT 37, ,1812,1817, , ,1851,1853, 1855, ,1886 TA30 BUILDER GUARANTEE 0.00 TA235 COMMERICAL REVIEW TA85C CODE COMPLIANCE REVIEW TA93 LETTER OF CREDIT (CASH) 0.00 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 5, ,1805,1806, 1841,1842,1886 TOTAL ABSTRACT $ 234, TRAINING UNDER $100: DISCUSSION: WAIVER OF THE RULE: 1. Resolution authorizing the Water & Sewer Superintendent to sell surplus equipment (Fleet Numbers W-13, W-17 and W-29) at the Monroe County Municipal Auction on October 1, 2016.

5 Page 5 2. Resolution authorizing for Advertisement For Bids and establishing formal bidding period for the construction of the Farmington Town Hall Renovation and Addition Project. 3. Resolution of sympathy for the Simonds family. 4. Resolution authorizing payment to RG&E for commercial service for the Town Hall Renovation Project at a cost not to exceed $2, EXECUTIVE SESSION:

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 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

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

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 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 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

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

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 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

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD 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

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 OF FARMINGTON Planning Board Agenda January 7, 2015 Meeting 7:00 p.m. 1. OPEN MEETING/Moment Of Silence In Remembrance Of Margaret Meg Godly

TOWN OF FARMINGTON Planning Board Agenda January 7, 2015 Meeting 7:00 p.m. 1. OPEN MEETING/Moment Of Silence In Remembrance Of Margaret Meg Godly January 7, 2015 Meeting OPEN MEETING/Moment Of Silence In Remembrance Of Margaret Meg Godly PUBLIC HEARING: NONE 5. OPEN Rezoning presentation Monarch Subdivision, Townline Rd 2. Rezoning presentation

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

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 February 1, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, February 1, 2017, 7:00

More information

FOCUS ENGINEERING, inc.

FOCUS ENGINEERING, inc. FEASIBILITY REPORT for OLD VILLAGE PHASE 3 STREET, DRAINAGE AND UTILITY IMPROVEMENTS RESOULTION RECEIVING REPORT AND CALLING FOR PUBLIC HEARING OLD VILLAGE CIP PHASING PLAN Phase 3 2017. Amount: $ 2,557,000.

More information

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

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

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 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 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

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

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 20 Town of Farmington Planning Board Meeting Minutes APPROVED July 5, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, July 5, 2017, 7:00 p.m. MINUTES

More information

Chili Town Board Meeting July 11, 2018 Agenda

Chili Town Board Meeting July 11, 2018 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 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

AGENDA WINFIELD VILLAGE BOARD OF TRUSTEES THURSDAY, NOVEMBER 2, :00 P.M. VILLAGE HALL. B. Proclamation recognizing Veteran s Day in Winfield.

AGENDA WINFIELD VILLAGE BOARD OF TRUSTEES THURSDAY, NOVEMBER 2, :00 P.M. VILLAGE HALL. B. Proclamation recognizing Veteran s Day in Winfield. AGENDA WINFIELD VILLAGE BOARD OF TRUSTEES THURSDAY, NOVEMBER 2, 2017 7:00 P.M. VILLAGE HALL 1. Call to Order 2. Roll Call 3. Pledge of Allegiance 4. Correspondence 5. Audience Participation A. Presentation

More information

AGENDA - TOWN BOARD MEETING August 14, :30 P.M.

AGENDA - TOWN BOARD MEETING August 14, :30 P.M. PRESENTATION BY LT. MASLANKA REGULAR MEETING: CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL ACCEPTANCE OF MINUTE 1. Regular Meeting, July 10, 2014 CORRESPONDENCE: AGENDA - TOWN BOARD MEETING August 14,

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 15 Farmington Project Review Committee Minutes FILED WITH TOWN CLERK July 28, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PROJECT REVIEW COMMITTEE MINUTES Friday, July

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

TOWN OF TUXEDO, NEW YORK 2016 TENTATIVE BUDGET

TOWN OF TUXEDO, NEW YORK 2016 TENTATIVE BUDGET TENTATIVE BUDGET Michael Rost Clifford Loncar David McMillen Gary Phelps Valerie Reardon Supervisor Councilmember Councilmember Councilmember Councilmember CERTIFICATION OF TOWN CLERK I, Elaine M. Laurent,

More information

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

Mayor Ashley called the meeting to order and asked the Clerk to call the roll: Page 239 Mayor Ashley called the meeting to order and asked the Clerk to call the roll: PRESENT: ABSENT: Mayor Ashley, Councillors Davis, Kennedy, Price, Shaver, Skamperle and Stevenson None CONSENT AGENDA

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

Mark reviewed his budget request for a permanent part-time person, ten hours week for assisting the clerk.

Mark reviewed his budget request for a permanent part-time person, ten hours week for assisting the clerk. REGULAR MEETING OF THE VICTOR TOWN BOARD, SEPTEMBER 26, 2016 1 5:30 PM Town Board Budget Workshop #4 PRESENT: Supervisor Jack Marren Councilman Mike Guinan Councilman Silvio Palermo Councilman Dan Crowley

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

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES May 24, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES May 24, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES May 24, 2018 5:30 PM The Public Meeting of May 24, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman Allmann

More information

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING TOWN OF MAIDEN July 17, 2017 MINUTES OF REGULAR MEETING The Maiden Town Council met on Monday, July 17, 2017 at 7:00 p.m. for their regularly scheduled meeting, held in the Council Chambers at the Maiden

More information

GUIDE TO THE CITY OF ANN ARBOR ANNEXATION PROCESS

GUIDE TO THE CITY OF ANN ARBOR ANNEXATION PROCESS GUIDE TO THE CITY OF ANN ARBOR ANNEXATION PROCESS FOR SINGLE-FAMILY AND TWO-FAMILY PROPERTIES GENERAL INFORMATION Annexation is a process by which a parcel is released from the jurisdiction of Ann Arbor,

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

To comment on these agenda items or share your opinion on any municipal topic,

To comment on these agenda items or share your opinion on any municipal topic, TO: FROM: Mt. Lebanon Commission Keith A. McGill, Municipal Manager DATE: February 22, 2019 SUBJECT: Agenda Adjourned Meeting February 26, 2019 8 p.m. Call to Order Pledge of Allegiance to the Flag Roll

More information

TOWN OF CLAYTON Annual Town Meeting Minutes

TOWN OF CLAYTON Annual Town Meeting Minutes TOWN OF CLAYTON Annual Town Meeting Minutes Approved 04/18/2017 April 19th, 2016 7:00 p.m. 7:57 p.m. 8348 County Road T Larsen, WI 54947 1) Call to Order Called to order at 7:00 p.m. by Chairperson Geise.

More information

ATTENDANCE OTHERS IN ATTENDANCE CALL TO ORDER PUBLIC FORUM

ATTENDANCE OTHERS IN ATTENDANCE CALL TO ORDER PUBLIC FORUM meeting held on Tuesday, at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York. ATTENDANCE Supervisor Councilman Councilman Councilman Councilman Highway Supt. Recreation Director Building

More information

SPARTA TOWNSHIP COUNCIL. November 13, The meeting is called to order at 4:00 p.m.

SPARTA TOWNSHIP COUNCIL. November 13, The meeting is called to order at 4:00 p.m. SPARTA TOWNSHIP COUNCIL November 13, 2017 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Monday, November 13, 2017 in the Council Chambers, Sparta

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

Telkamp Family Sale DAY 3: TRACTS 10-14

Telkamp Family Sale DAY 3: TRACTS 10-14 2,600+ ACRE BROOKINGS LAND AUCTION Telkamp Family Sale DAY 3: TRACTS 10-14 Sealed bids due: November 7, 2018 Closed Auction Date: November 15, 2018 IN THE McCrory Gardens Great Room 631 22nd Avenue Brookings,

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES Approved MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X] WORCESTER TOWNSHIP BOARD OF SUPERVISORS BUSINESS MEETING WORCESTER TOWNSHIP COMMUNITY HALL FAIRVIEW VILLAGE, WORCESTER, PA WEDNESDAY, OCTOBER 17, 2018 7:30 PM CALL TO ORDER by Chair DeLello at 7:44 PM

More information

PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: DECEMBER 19, 2017 REGISTRATION 8:00 A.M. AUCTION 9:00 A.M.

PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: DECEMBER 19, 2017 REGISTRATION 8:00 A.M. AUCTION 9:00 A.M. PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: DECEMBER 19, 2017 REGISTRATION 8:00 A.M. AUCTION 9:00 A.M. PLACE OF AUCTION: SCHEDULE A - SCHEDULES B - SCHEDULE D - SCHEDULE E - BANQUET FACILITY

More information

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones)

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones) HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS Board meetings are held at 9:00 a.m., on the first four Tuesdays of each month, in the boardroom of the Highlands County Government Center, located at 600

More information

FEE SCHEDULE OF THE CITY OF CHICO ALPHABETICAL SUBJECT INDEX. Administrative Fines for Municipal Code Violations

FEE SCHEDULE OF THE CITY OF CHICO ALPHABETICAL SUBJECT INDEX. Administrative Fines for Municipal Code Violations FEE SCHEDULE OF THE CITY OF CHICO ALPHABETICAL SUBJECT INDEX Subject Abandonment/Vacation Fees 60.130 Administrative Fines for Municipal Code Violations 15.115 Agendas, Minutes - Copies of 11.030 Airport

More information

Department of Public Works and Engineering Planning and Development Services Division Utility Planning and Analysis Section

Department of Public Works and Engineering Planning and Development Services Division Utility Planning and Analysis Section Department of Public Works and Engineering Planning and Development Services Division Utility Planning and Analysis Section S Expedited Reservation Process for Six (6) or less Service Units The Expedited

More information

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19   AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 www.nngov.com AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING JULY 14, 2015 City Council Chambers 7:00 p.m. A. Call

More information

1. Resolution No : 2008 Bond Refinance and New Bond Issuance 2. Reimburse Costs of Improvement for Willoughby Estates

1. Resolution No : 2008 Bond Refinance and New Bond Issuance 2. Reimburse Costs of Improvement for Willoughby Estates DELHI CHARTER TOWNSHIP DOWNTOWN DEVELOPMENT AUTHORITY MEETING Meeting Location Community Services Center Board Room 2074 Aurelius Road, Holt, MI Tuesday, May 31, 2016 7:00 p.m. AGENDA Call to Order Pledge

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

WRIGHT TOWNSHIP Ottawa County 1565 Jackson Street, P.O. Box 255, Marne, Michigan 49435

WRIGHT TOWNSHIP Ottawa County 1565 Jackson Street, P.O. Box 255, Marne, Michigan 49435 WRIGHT TOWNSHIP Ottawa County 1565 Jackson Street, P.O. Box 255, Marne, Michigan 49435 SITE PLAN REVIEW APPLICATION _ Instructions For an application to be considered complete, ALL information must be

More information

Presentation and Q&A on Lounsbery Farm Easement Kris West, Finger Lakes Land Trust

Presentation and Q&A on Lounsbery Farm Easement Kris West, Finger Lakes Land Trust Caroline Town Board Business Meeting Minutes of November 14, 2018 The Town Board Business Meeting held on November 14, 2018 at the Caroline Town Hall was called to order at 7:06 p.m. by Supervisor Mark

More information

CITY OF LYONS CITY COUNCIL WORK SESSION AGENDA - MAY 23, :00 PM 1. JUNE CITY MANAGER REPORT (MONTH ENDING APRIL 2017)

CITY OF LYONS CITY COUNCIL WORK SESSION AGENDA - MAY 23, :00 PM 1. JUNE CITY MANAGER REPORT (MONTH ENDING APRIL 2017) CITY OF LYONS CITY COUNCIL WORK SESSION AGENDA - MAY 23, 2017 6:00 PM I. CALL TO ORDER II. ACTION ITEMS 1. JUNE CITY MANAGER REPORT (MONTH ENDING APRIL 2017) 2. REQUEST FROM PROPERTY OWNER TO INSTALL AND

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, August 12, 2009

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, August 12, 2009 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, August 12, 2009 PRESENT: James E. Smith Supervisor Patricia S. Knapp Carolyn H. Saum Joseph H. LaFay Peg S. Havens ALSO PRESENT:

More information

Telkamp Family Sale DAY 2: TRACTS 5-9

Telkamp Family Sale DAY 2: TRACTS 5-9 2,600+ ACRE BROOKINGS LAND AUCTION Telkamp Family Sale DAY 2: TRACTS 5-9 Sealed bids due: November 7, 2018 Closed Auction Date: November 14, 2018 IN THE McCrory Gardens Great Room 631 22nd Avenue Brookings,

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

OFFICIAL ACTION ITEMS

OFFICIAL ACTION ITEMS WORCESTER TOWNSHIP BOARD OF SUPERVISORS BUSINESS MEETING WORCESTER TOWNSHIP COMMUNITY HALL FAIRVIEW VILLAGE, WORCESTER, PA WEDNESDAY, MAY 16, 2018 7:30 PM CALL TO ORDER by Chair DeLello at 7:33 PM PLEDGE

More information

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717) HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box 188 111 Mill Road Schaefferstown, PA 17088 (717) 949-3885 fax (717) 949-2915 htwpbs@comcast.net August 28, 2018 MEETING MINUTES Board members present: Paul

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 12 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED May 30, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Tuesday, May 30, 2017,

More information

REVISED MEETING OF THE

REVISED MEETING OF THE REVISED MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, JANUARY 18, 2018 3:15 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda

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-07-342 Date of Adoption: December 4, 2007 TITLE: RESOLUTION AUTHORIZING CHANGE ORDER NUMBER 1, CONTRACT 06-20, GEORGIA ROAD FY 2006

More information

TOWN OF GOSHEN TOWN BOARD WORK SESSION July 10, 2017 M I N U T E S

TOWN OF GOSHEN TOWN BOARD WORK SESSION July 10, 2017 M I N U T E S TOWN BOARD WORK SESSION July 10, 2017 M I N U T E S A work session of the Town Board of the Town of Goshen was held on the 10th day of July, 2017 at the Town Hall located at 41 Webster Avenue, Village

More information

REGULAR MEETING AGENDA

REGULAR MEETING AGENDA REGULAR MEETING AGENDA FORT COLLINS CITY COUNCIL September 6, 2005 Doug Hutchinson, Mayor City Council Chambers Karen Weitkunat, District 2, Mayor Pro Tem City Hall West Ben Manvel, District 1 300 LaPorte

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 30 Town of Farmington Planning Board Meeting Minutes APPROVED September 20, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, September 20, 2017,

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

2.3 Completion and Maintenance of Improvements

2.3 Completion and Maintenance of Improvements 2.3 Article 2.3 All Improvements, installations and Lot Improvements required by this Ordinance shall either be: (i) complete; or, (ii) assurance for their completion and maintenance shall be provided

More information

VILLAGE OF VILLA PARK 20 South Ardmore Avenue, Villa Park, Illinois 60181

VILLAGE OF VILLA PARK 20 South Ardmore Avenue, Villa Park, Illinois 60181 Public participation is invited on each agenda item prior to the Village Board's deliberation. When called upon, please approach the microphone and state your name and the address where you live. Kindly

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

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017. BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, September 13, 2017, at 6:00 P.M., with the following members present: Butch Baker,

More information

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18 TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on November 27, 2018 at 8:00 a.m. with the following persons

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, November 14, 2017 Council Session Agenda City Council: Linna Dee Donaldson Michelle Fitzke Chuck Haase Julie Hehnke Jeremy Jones Vaughn Minton Mitchell Nickerson Mike Paulick

More information

PUBLIC AUCTION IN REM TAX FORECLOSURE ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA FALLS, NY

PUBLIC AUCTION IN REM TAX FORECLOSURE ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA FALLS, NY PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: PLACE OF AUCTION: SCHEDULE A - SCHEDULE B - DECEMBER 12, 2011-9:00 A.M. ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA

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

Charter Township of Garfield Grand Traverse County

Charter Township of Garfield Grand Traverse County Charter Township of Garfield Grand Traverse County 3848 VETERANS DRIVE TRAVERSE CITY, MICHIGAN 49684 PH: (231) 941-1620 FAX: (231) 941-1588 GUIDE FOR THE SUBMISSION OF AN APPLICATION FOR SITE PLAN REVIEW

More information

RETENTION AND DISPOSITION SCHEDULES

RETENTION AND DISPOSITION SCHEDULES RETENTION AND DISPOSITION SCHEDULES VI. ADMINISTRATION COMMON COUNCIL/VILLAGE BOARD/TOWN BOARD The common council is responsible for the management and control of the city property, finances, highways,

More information

VILLAGE OF ORLAND PARK

VILLAGE OF ORLAND PARK VILLAGE OF ORLAND PARK 14700 Ravinia Avenue Orland Park, IL 60462 www.orlandpark.org Monday, Board of Trustees Village President Keith Pekau Village Clerk John C. Mehalek Trustees, Kathleen M. Fenton,

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA FINAL AGENDA 1 HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA March 6, 2012 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 251 Preventorium Road,

More information

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING MARCH 7, :00 A.M. AGENDA

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING MARCH 7, :00 A.M. AGENDA PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING MARCH 7, 2017 10:00 A.M. AGENDA A. Roll Call Sunshine Announcement Public Participation B. Minutes-February 21, 2017 C.

More information

TOWN OF FARMINGTON Site Review Check-Off and Notice

TOWN OF FARMINGTON Site Review Check-Off and Notice TOWN OF FARMINGTON Site Review Check-Off and Notice The applicant has: 1. Submitted a description of the proposed project. 2. Submitted a sketch or site plan of the proposed project. 3. Answered all applicable

More information

WEST NOTTINGHAM TOWNSHIP FEE SCHEDULE

WEST NOTTINGHAM TOWNSHIP FEE SCHEDULE BUILDING PERMITS Dollars ($) [Adopted under the PA Uniform Construction Code] DEFINITION: GFA Gross floor area (GFA) is defined as the total footage of all floors within the perimeter of the outside walls,

More information

-AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

-AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana -AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, 2018-3:00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana I. Call to Order II. Invocation by: Council Member Scott Irwin

More information

Chapter 3 FINANCE, TAXATION, AND PUBLIC RECORDS

Chapter 3 FINANCE, TAXATION, AND PUBLIC RECORDS Chapter 3 FINANCE, TAXATION, AND PUBLIC RECORDS 3.01 Preparation of Tax Roll and Receipts 3.02 Fiscal Year 3.03 Allowance of Claims 3.04 Budget 3.05 Village Borrowing 3.06 Monthly Reports of Receipts 3.07

More information

WRIGHT TOWNSHIP Ottawa County 1565 Jackson Street, P.O. Box 255, Marne, Michigan 49435

WRIGHT TOWNSHIP Ottawa County 1565 Jackson Street, P.O. Box 255, Marne, Michigan 49435 WRIGHT TOWNSHIP Ottawa County 1565 Jackson Street, P.O. Box 255, Marne, Michigan 49435 SPECIAL USE PERMIT APPLICATION _ Instructions For an application to be considered complete, ALL information must be

More information

Procurement and Purchasing Procedure Manual October 15, 2015

Procurement and Purchasing Procedure Manual October 15, 2015 Independent School District 192 Procurement and Purchasing Procedure Manual October 15, 2015 Business Office District Service Center 20655 Flagstaff Ave Farmington, MN 55024 Phone: 651-463-5045 Fax 651-463-5071

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 The Dover Township Board of Supervisors Meeting for Monday, January 11, 2016, was called to order at 7:00 PM by Chairperson Matthew Menges in

More information

Canandaigua Town Board Meeting Agenda October 16, :00pm

Canandaigua Town Board Meeting Agenda October 16, :00pm Canandaigua Town Board Meeting Agenda October 16, 2017 6:00pm Call To Order and Pledge of Allegiance Pledge Led by Kevin Reynolds, Town Councilman Moment of Silence for Former Supervisor Marge Ann Van

More information

APPROVE AGENDA - ORDER OF BUSINESS AND CONTENTS

APPROVE AGENDA - ORDER OF BUSINESS AND CONTENTS AGENDA OF A REGULAR MEETING OF THE MAYOR AND BOARD OF COMMISSIONERS OF THE CITY OF ARDMORE, OKLAHOMA, HELD ON 02/06/2017 AT 7:00 PM IN THE COMMISSION CHAMBERS 1. 2. 3. 4. 5. 6. CALL TO ORDER INVOCATION

More information

THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES.

THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES. Introduced by: Seconded by: CITY OF HOBOKEN RESOLUTION NO. THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES. WHEREAS, pursuant to the resolution of the City Council and after public

More information

Town of Harmony. Board Meeting Minutes

Town of Harmony. Board Meeting Minutes Town of Harmony Board Meeting Minutes Monday, June 4, 2018 Approved by the Town Board on July 9, 2018 Harmony Town Hall, 440 N Hwy 14, Janesville WI Chairman Bergman called the meeting to order at 7:00

More information

TOWN OF ROXBURY PLANNING BOARD

TOWN OF ROXBURY PLANNING BOARD UPDATED: APRIL 2011 TOWN OF ROXBURY PLANNING BOARD Applicant s Guide for Subdivision Review The Town Planning Board administers the subdivision review process. This guide has been prepared in order to

More information

WOODROW WILSON HIGH SCHOOL AUDITORIUM OPERATIONS POLICY

WOODROW WILSON HIGH SCHOOL AUDITORIUM OPERATIONS POLICY WOODROW WILSON HIGH SCHOOL AUDITORIUM OPERATIONS POLICY Policies for programming, operating, and administering the Woodrow Wilson High School Auditorium are established in order for the Auditorium to serve

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, JULY 13, 2016

REGULAR MEETING, WARRENSBURG TOWN BOARD, JULY 13, 2016 The regular meeting of the Warrensburg Town Board was held on Wednesday, July 13, 2016 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin B. Geraghty

More information

APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW

APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW COMMUNITY DEVELOPMENT DEPARTMENT CHARTER TOWNSHIP OF PLYMOUTH 9955 N. Haggerty Road Plymouth, MI 48170 Fees Revised 7/01/2012 APPLICATION PACKET LAND

More information

BOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES August 3, 2015

BOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES August 3, 2015 BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 3, 2015 Call to Order The August 3, 2015 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00

More information

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017 MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting

More information