TOWN OF FARMINGTON TOWN BOARD AGENDA

Size: px
Start display at page:

Download "TOWN OF FARMINGTON TOWN BOARD AGENDA"

Transcription

1 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 Realty Corporation, rezoning of approximately 15.9 acres of land from PD Planned Development to RMF Residential Multi-Family for the proposed Pintail Crossing Apartment Project CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting August 8 th, 2017 PRIVILEGE OF THE FLOOR: John Masley Requesting speed limit change between Yahn and Martz Roads Bob Jobson Penalty/late charge waiver 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. Recorded Quit Claim Deeds for Auburn Trail Connector Project. 2. Letter to the Town Supervisor from Thomas Haley of the NYS DEC. Re: Townline Road Culvert Replacement at Beaver Creek (DEC # /00001). 3. Cincinnati Insurance Company Statement of Completion for the Farmington Town Hall General Construction. 4. Letters to Mr. Rick Walton and Ms. Joan Cooley, Residents, from the Town Supervisor. Re: Requirements for clean water grants. 5. Resolution # and executed easement documents for Auburn Trail Map Number 2 and Number letter to Timothy R. McGill, Esq. from Laura Thomas of BPD Municipal Finance. Re: $650,000 Bond Anticipation Notes.

2 Page 2 7. Letter to the Town Supervisor from Congressman Chris Collins. Re: Support for Consolidated Funding Application (CFA). 8. Letter to the Town Supervisor from Brian Moon of the NYS Department of Taxation & Finance. Re: Final State Equalization Rate. 9. Letter to the Town Clerk from Larry Bassett of the Farmington Volunteer Fire Association. Re: Member resignation. 10. Letter to the Town Supervisor from a concerned resident. Re: Birchwood Drive. 11. Memo to the Town Supervisor from Michele Smith, Director of Human Resources, Ontario County. Re: Introduction. 12. Letter to the Town Supervisor from Timothy R. McGill, Esq. Re: $650,000 Bond Anticipation Note. 13. Certificate of Liability Insurance from: Gerber Homes and Additions, LLC/Geber Homes, Inc. REPORTS & MINUTES: 1. Report to Town Operations for Town Board Meeting August 8, Farmington Senior Citizens Meeting Minutes July 17, Monthly Report Judge Gligora July Monthly Report Judge Lew July Local Solid Waste Management Committee Meeting Minutes August 7, Planning Board Meeting Minutes August 2, RESOLUTIONS: 1. Joint Resolution endorsing a proposed consolidation agreement for the Fawn Estates Lighting District and General Lighting and scheduling a public hearing for September 26, 2017 at 7:00 p.m. ROLL CALL VOTE, SIGNATURES REQUIRED 2. Resolution authorizing the refund of a building permit fee in the amount of $50.00 to Joanne Tremacco. 3. Confirming Resolution authorizing the purchase of various electrical supplies for the CFWD Nettlecreek Lane pressure reducing valve vault PRV#7 located at #1522 New Michigan Road at a cost not to exceed $3, Resolution authorizing the Town Supervisor to sign and enter into a Professional Services Agreement with Colacino Industries for electric and SCADA System maintenance and service work for the period of March 15, 2018 through December 31, Resolution accepting donations to be put toward funding the Veterans Memorial in the amount of $

3 Page 3 6. Resolution accepting the donation of $ for the July 3 rd Celebration. 7. Resolution authorizing the transfer of funds from the 2014 VLT Capital Reserve Account ($1,795, plus interest) and the Parkland Reserve ($30,000.00) once the public referendum is complete. 8. Resolution authorizing a budget amendment transferring money from Appropriate Fund Bal (SF-599) to Fire Protection Contractual (SF ) in the amount of $ Resolution authorizing budget amendment transferring money from Sewage Treatment SCADA (SS ) to Sanitary Sewers SCADA/FSI Victor (SS V) in the amount of $5, and from Sewage Treatment CE (SS8130.4) to Sewage Treatment Chemicals (SS ) in the amount of $55, Resolution authorizing the Highway Superintendent to hire Champion Asphalt Maintenance to sealcoat and stripe front parking lot at the Town Hall at a cost not to exceed $3, Resolution continuing public hearing on Home Leasing Corporation s amended incentive zoning design, for Lots #4 & #5, Mercier Incentive Zoning Project, located south of Mercier Boulevard and north of Perez Drive, to Thursday, September 14, SEQR Parts 2 & 3, Short EAF, Conifer Realty Corporation, rezoning of approximately 15.9 acres of land from PD Planned Development to RMF Residential Multi-Family for the proposed Pintail Crossing Apartment Project. 13. SEQR Resolution Determination of Significance, Conifer Realty Corporation, rezoning of approximately 15.9 acres of land from PD Planned Development to RMF Residential Multi-Family for the proposed Pintail Crossing Apartment Project. 14. Resolution approving with conditions the Conifer Realty Corporation rezoning of approximately 15.9 acres of land, from PD Planned Development to RMF Residential Multi-Family, for the proposed Pintail Crossing Apartment Project. 15. Resolution adopting Local Law # 5 of 2017, the Conifer Realty Corporation rezoning of approximately 15.9 acres of land, from PD Planned Development to RMF Residential Multi-Family, for the proposed Pintail Crossing Apartment Project.

4 Page Resolution accepting draft local law entitled Solar Photovoltaic (PV) Systems Regulations, directing the preparation of the environmental record, scheduling a public hearing thereon for Tuesday, September 26, 2017 commencing at 7:00 p.m. and directing the submission to the Ontario County Planning Board for their review on September 13, Resolution accepting Change Order GC-07, dated 8/16/17, from MRB Group, D.P.C., for Nicoletta Building Contractors, in the total amount of $3, for work to be performed in the basement level of the Town Hall and authorizing the Town Supervisor to execute said document. 18. Resolution authorizing an increase of $14, to the previous agreement, Town Board Resolution #495 of 2016, for Construction Administration Services for the Town Hall Facility Capital Project. 19. Resolution accepting donation of lands for Auburn Trail Maps Number 7 and Map Number 8, in consideration of ten or more dollars, shown on Ontario County Clerk s Office, in Liber 1203 of Deeds at Page 765, and Liber 1130 of Deeds at Page 661, being the same lands shown on Ontario County Tax Maps Tax Map No and , from A & D Real Estate Development, LLC; and authorizing the Town Supervisor to fully execute the Agreement to Convey the subject Real Property. 20. Resolution approving the Partially Executed Easement Documents for Auburn Trail Map Number 4 and Map Number 5; and authorizing the counter-signing by the Town Supervisor to fully execute said Easement Documents, for the advancement of the final design for and construction of the Auburn Trail Connector Project (PIN ), from County Road 41 to the Canandaigua/Farmington Town Line Road. 21. Resolution approving the Partially Executed Easement Documents for Auburn Trail Map Number 1; and authorizing the counter-signing by the Town Supervisor to fully execute said Easement Documents, for the advancement of the final design for and construction of the Auburn Trail Connector Project (PIN ), from County Road 41 to the Canandaigua/Farmington Town Line Road. 22. Resolution authorizing the Town Supervisor to execute a revised Agreement with Douglas McCord, McCord Landscape Architecture, PLLC, adding $461.88, to prepare a revised landscape plan with deduct alternatives #1 (located south and west of Town Hall deduct six (6) shade and flowering trees from the work) and deduct alternative #2 (located south and east of Town Hall designated for a rain garden, deduct soil mix and top soil along with all plantings for the rain garden listed on the plan, labor and materials.

5 Page Resolution to recall and amend Resolution # from the May 9, 2017 Town Board Meeting to read at a cost not to exceed $2, per day plus mobilization. 24. Abstract TOWN OF FARMINGTON ABSTRACT OF UNAUDITED VOUCHERS TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 16 DATE OF BOARD MEETING 8/22/2017 FUN D FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 147, ,1729,1795,1801,1802 CV VETERANS MEMORIAL 0.00 DA HIGHWAY FUND 32, ,1720, , HA AUBURN TRAIL PROJ 25, HL LILIBROOK PED BRIDE PROJ 0.00 HS TOWN COMPLEX SEWER 2, ,1762 HT TOWN FACILITY CAP PROJ 206, ,1697, ,1724,1725,1735 HU WWTP DIS IMP CAP PROJ 1, HW WATER TANK REPAIR HZ TOWNLINE CAP PROJ 0.00 SD STORM DRAINAGE 3, ,1801 SF FIRE PROTECTION DISTRICT 168, ,689 SL1 LIGHTING DISTRICT 0.00 SM SIDEWALKS 0.00 SS SEWER DISTRICT 88, , ,1801,1802 SW1 WATER DISTRICT 41, ,1736,1737,1739,1742,1744,1749,1750, ,1767, , ,1801,1802 TA20 0 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 7, ,1722,1753,1754,1801,1802 TOTAL ABSTRACT $ 727, TRAINING UNDER $100: DISCUSSION: Water bill penalty waivers. WAIVER OF THE RULE: 1. Resolution authorizing budget amendment transferring money from Parks Personal Services Seasonal (A ) to Parks Personal Services OT (A ) in the amount of $12, and from Machinery PS OT (DA ) to Garage PS OT (DA ) in the amount of $ Resolution authorizing the Highway/Parks Superintendent to fill one vacant position in the Parks Department at a rate of $15.00 per hour. 3. Resolution authorizing date change for the first board meeting in September from September 12 th to September 14 th due to the primary election. EXECUTIVE SESSION: To discuss the medical, financial, credit or employment history of a particular person or corporation, or matters leading to the appointment, employment, promotion, demotion, discipline, suspension, dismissal or removal of a particular person or corporation.

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

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 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

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 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 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

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 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 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 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

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

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 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 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

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

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 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 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 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

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

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

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

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

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 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

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

BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018

BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018 BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018 1 2018-01 Resolution Establishing the Rate of Interest on Delinquent Municipal Charges for the Year 2018 2018-02 Resolution To

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

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

Preliminary APPROPRIATIONS TOWN OF WINDSOR GENERAL FUND - TOWNWIDE. Proposed /30/ GENERAL GOVERNMENT SUPPORT TOWN BOARD 20,368.

Preliminary APPROPRIATIONS TOWN OF WINDSOR GENERAL FUND - TOWNWIDE. Proposed /30/ GENERAL GOVERNMENT SUPPORT TOWN BOARD 20,368. GENERAL FUND - TOWNWIDE Page 1 (10/05/2017) APPROPRIATIONS GENERAL GOVERNMENT SUPPORT TOWN BOARD A1010.1 PERSONAL SERVICES 19,864.00 14,614.80 20,00 20,00 20,368.00 TOTAL TOWN BOARD 19,864.00 14,614.80

More information

October 25, Absent: Elista H. Smith Vice Chairperson.

October 25, Absent: Elista H. Smith Vice Chairperson. October 25, 2018 The Marion County Council held its regular meeting on Thursday, October 25, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

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

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

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

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

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

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

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

Bylaw No Private Sewer and Water Service Connection Bylaw, Codified to Bylaw No (December 18, 2017)

Bylaw No Private Sewer and Water Service Connection Bylaw, Codified to Bylaw No (December 18, 2017) Bylaw No. 8880 Private Sewer and Water Service Connection Bylaw, 2010 Codified to Bylaw No. 9477 (December 18, 2017) BYLAW NO. 8880 The Private Sewer and Water Service Connection Bylaw, 2010 Whereas pursuant

More information

APPLICATION FOR A SEVERANCE CONSENT

APPLICATION FOR A SEVERANCE CONSENT APPLICATION FOR A SEVERANCE CONSENT PLEASE SUBMIT YOUR COMPLETED APPLICATION TO: Liz Mitchell, Planning Assistant The Municipality of Trent Hills 66 Front Street South P.O. Box 1030 Campbellford, Ontario

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 26 Town of Farmington Planning Board Meeting Minutes APPROVED April 18, 2018 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, April 18, 2018, 7:00 p.m.

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 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

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

NOVEMBER 14, :30 P.M.

NOVEMBER 14, :30 P.M. A QUORUM OF THE VAN ALSTYNE COMMUNITY AND ECONOMIC DEVELOPMENT CORPORATION BOARD MEMBERS MAY OR MAY NOT BE IN ATTENDANCE. NO ACTION BY EITHER BOARD WILL BE TAKEN AT THIS MEETING. CITY OF VAN ALSTYNE AGENDA

More information

Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037

Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037 Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037 ORDINANCE NO. 05-11-17-26 OF 2017 AN ORDINANCE TO PROVIDE FOR THE OPERATION OF THE SANITARY SEWAGE DISPOSAL SYSTEM WITHIN BEDFORD

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

BOARD OF CANVASSERS' CERTIFICATE OF ELECTION RESULTS FOR THE SPECIAL ELECTION HELD TUESDAY, NOVEMBER 3, 2009

BOARD OF CANVASSERS' CERTIFICATE OF ELECTION RESULTS FOR THE SPECIAL ELECTION HELD TUESDAY, NOVEMBER 3, 2009 b54ccr BOARD OF CANVASSERS' CERTIFICATE OF ELECTION RESULTS FOR THE SPECIAL ELECTION HELD TUESDAY, VEMBER 3, 2009 1-11-103 and 32-1-104(1), C.R.S. Each ofthe undersigned members ofthe board ofcanvassers

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

MEETING MINUTES TOWN OF LLOYD PLANNING BOARD. Thursday May 24, 2018

MEETING MINUTES TOWN OF LLOYD PLANNING BOARD. Thursday May 24, 2018 APPROVED: MOTION BY: SECONDED BY: AYES: NAYS: ABSTENTIONS: ABSENT: DISTRIBUTION: OFFICIAL MINUTES BOOK TOWN CLERK BLDG DEPT. Certification of Receipt By: Rosaria Peplow, Town Clerk CALL TO ORDER TIME:

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

Board of County Commissioners

Board of County Commissioners Board of County Commissioners A board of commissioners consisting of three elected people governs each county (except Marion County). In all except Lake and St. Joseph counties, the commissioners are elected

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

GUADALUPE COUNTY GUIDELINES AND CRITERIA FOR TAX ABATEMENTS IN REINVESTMENT ZONES

GUADALUPE COUNTY GUIDELINES AND CRITERIA FOR TAX ABATEMENTS IN REINVESTMENT ZONES GUADALUPE COUNTY GUIDELINES AND CRITERIA FOR TAX ABATEMENTS IN REINVESTMENT ZONES The Guadalupe County Guidelines and Criteria for Tax Abatements in Reinvestment Zones ( Guidelines ) were adopted by the

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday, February 14, 2012 at 4:45 p.m. in the County

More information

MINUTES TOWN OF YORKVILLE TOWN BOARD TOWN BOARD ROOM UNION GROVE MUNICIPAL CENTER MONDAY, AUGUST 28, 2017

MINUTES TOWN OF YORKVILLE TOWN BOARD TOWN BOARD ROOM UNION GROVE MUNICIPAL CENTER MONDAY, AUGUST 28, 2017 MINUTES TOWN OF YORKVILLE TOWN BOARD TOWN BOARD ROOM UNION GROVE MUNICIPAL CENTER MONDAY, AUGUST 28, 2017 Call to Order Town Board Chair Peter Hansen called the meeting to order at 6:00 p.m. Roll Call

More information

6:00PM Town Board Workshop Victor/Farmington Volunteer Ambulance Corp Presentation

6:00PM Town Board Workshop Victor/Farmington Volunteer Ambulance Corp Presentation REGULAR MEETING OF THE VICTOR TOWN BOARD, JUNE 12, 2017 1 6:00PM Town Board Workshop Victor/Farmington Volunteer Ambulance Corp Presentation A regular meeting of the Victor Town Board was held on June

More information

S. L B S 27, :00 A.M. Page 1

S. L  B S 27, :00 A.M. Page 1 S. L W S D B S S B M M 27, 2018 9:00 A.M. Page 1 AGENDA ST. LUCIE WEST SERVICES DISTRICT BOARD OF SUPERVISORS SPECIAL BOARD MEETING March 27, 2018 9:00 a.m. 450 SW Utility Drive Port St. Lucie, Florida

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

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Tucker, Goupil, Kesler, Lorraine, Shumaker,

More information

SEQRA RESOLUTION PLANNING BOARD TOWN OF ONTARIO Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519

SEQRA RESOLUTION PLANNING BOARD TOWN OF ONTARIO Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519 Town of Ontario Planning Board Minutes October 12, 2016 Present: Planning Board Members Chairman Stephen Leaty, Tab Orbaker, Michelle Wright, Gerald Smith, Town Engineer Kurt Rappazzo (MRB), Town Attorney

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, 2013 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation 3. Present Colors and Lead Pledge of Allegiance-

More information

CITY OF CORNING TENTATIVE MAPS

CITY OF CORNING TENTATIVE MAPS CITY OF CORNING TENTATIVE MAPS APPLICANT S GUIDE TO PROCEDURES WHAT IS A TENTATIVE MAP? A division of land for the purpose of sale, lease, or finance requires submittal of a map for City approval showing

More information

CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005

CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005 CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005 Approved as corrected May 9, 2005. DATE: April 11, 2005 TIME: 7:00 PM PLACE: 58800 Grand River Call to Order: Chairman Barber

More information

Senate Bill 2 Building Homes and Jobs Act. Recording Guidelines. Effective January 1, 2018

Senate Bill 2 Building Homes and Jobs Act. Recording Guidelines. Effective January 1, 2018 Senate Bill 2 Building Homes and Jobs Act Recording Guidelines Effective January 1, 2018 Government Code Section 27388.1 Approved by the Governor and Filed with the Secretary of State September 29, 2017

More information

Sample Form for a Complex Recent Metropolitan District EL PASO COUNTY SPECIAL DISTRICTS ANNUAL REPORT and DISCLOSURE FORM

Sample Form for a Complex Recent Metropolitan District EL PASO COUNTY SPECIAL DISTRICTS ANNUAL REPORT and DISCLOSURE FORM Sample Form for a Complex Recent Metropolitan District EL PASO COUNTY SPECIAL DISTRICTS ANNUAL REPORT and DISCLOSURE FORM 1. Name of District(s): 2. Report for Calendar Year: 3. Contact Information Barney

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

CALL TO ORDER by Chair Caughlan at 7:31 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: SUSAN G. CAUGHLAN [X] STEPHEN C. QUIGLEY [X] ARTHUR C.

CALL TO ORDER by Chair Caughlan at 7:31 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: SUSAN G. CAUGHLAN [X] STEPHEN C. QUIGLEY [X] ARTHUR C. WORCESTER TOWNSHIP BOARD OF SUPERVISORS BUSINESS MEETING WORCESTER TOWNSHIP COMMUNITY HALL FAIRVIEW VILLAGE, WORCESTER, PA WEDNESDAY, JULY 19, 2017 7:30 PM CALL TO ORDER by Chair Caughlan at 7:31 PM PLEDGE

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

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

CITY OF NEW ALBANY COUNCIL AGENDA REGULAR MEETING - AMENDED. Tuesday, September 20, :30 pm 1. CALL TO ORDER: 2. PLEDGE OF ALLEGIANCE:

CITY OF NEW ALBANY COUNCIL AGENDA REGULAR MEETING - AMENDED. Tuesday, September 20, :30 pm 1. CALL TO ORDER: 2. PLEDGE OF ALLEGIANCE: CITY OF NEW ALBANY COUNCIL AGENDA REGULAR MEETING - AMENDED Tuesday, September 20, 2016 6:30 pm 1. CALL TO ORDER: 2. PLEDGE OF ALLEGIANCE: 3. ROLL CALL: Motion to excuse as needed. 4. ACTION ON MINUTES:

More information

Enactment Adoption Date Subject Disposition L.L. No Dissolution of Fire Protection District NCM

Enactment Adoption Date Subject Disposition L.L. No Dissolution of Fire Protection District NCM Chapter DL DISPOSITION LIST The following is a chronological listing of legislation of the Town of Liberty adopted since the 1996 publication of the Code, indicating its inclusion in the Code or the reason

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday, September 9, 2014, at 4:30 p.m. in the County

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

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

IV. RECONVENE AT 6:00 P.M.

IV. RECONVENE AT 6:00 P.M. City of Dripping Springs City Council & Board of Adjustment Meeting Agenda Tuesday, August 15, 2017 at 5:00 PM City Hall, 511 Mercer Street, Dripping Springs, Texas I. CALL TO ORDER AND ROLL CALL - 5:00

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

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

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

VILLAGE OF SCARSDALE 1001 POST ROAD SCARSDALE, NEW YORK SOLICITATION OF SEALED BIDS FOR 32 FERNCLIFF ROAD SCARSDALE, NEW YORK 10583

VILLAGE OF SCARSDALE 1001 POST ROAD SCARSDALE, NEW YORK SOLICITATION OF SEALED BIDS FOR 32 FERNCLIFF ROAD SCARSDALE, NEW YORK 10583 VILLAGE OF SCARSDALE 1001 POST ROAD SCARSDALE, NEW YORK 10583 SOLICITATION OF SEALED BIDS FOR 32 FERNCLIFF ROAD SCARSDALE, NEW YORK 10583 April 3, 2017 VILLAGE OF SCARSDALE WESTCHESTER COUNTY NEW YORK

More information

S U B D I V I S I O N AGREEMENT

S U B D I V I S I O N AGREEMENT S U B D I V I S I O N AGREEMENT THIS AGREEMENT made this 17th day of January, 2006, by and between Peachtree Properties, L.L.C., (hereinafter referred to as "Developer"); SANITARY AND IMPROVEMENT DISTRICT

More information

Application for Site Plan Agreement

Application for Site Plan Agreement Township of Asphodel-Norwood Building and Planning Department 2357 County Road 45 Norwood, ON K0L 2V0 Application for Site Plan Agreement The undersigned hereby applies to the Council of the Township of

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

PLANNING COMMISSION February 4, 2016

PLANNING COMMISSION February 4, 2016 PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, February 4, 2016 at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington,

More information

ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018

ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018 ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018 The Elysian City Council met in regular session on Monday, September 10, 2018, at City Hall at 6:00 pm. Roll Call: Mayor Clinton Stoen; Councilmembers

More information

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION Attachment 2 R16-348 PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION At a regular meeting of the Stafford County Board of Supervisors (the Board) held in the Board Chambers,

More information

7. OLD BUSINESS a. Village Code Discussion re: Encumbering Sidewalks, Sidewalk Sales

7. OLD BUSINESS a. Village Code Discussion re: Encumbering Sidewalks, Sidewalk Sales Village of Corinth 244 Main Street Corinth, NY 12822 Agenda for Reg Meeting May 16, 2012, 6:00 PM, 16 Saratoga Ave. 1. CALL TO ORDER, PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. MOTION TO APPROVE MINUTES OF REG

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

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

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006 DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

More information

ADMINISTRATORS REPORT - MAY 16, 2018.PDF

ADMINISTRATORS REPORT - MAY 16, 2018.PDF 1. Agenda Documents: COUNCIL AGENDA - MAY 16, 2018.PDF 2. Administrator's Report Documents: ADMINISTRATORS REPORT - MAY 16, 2018.PDF 3. Engineer's Report Documents: ENGINEERS REPORT - MAY 16, 2018.PDF

More information

UPPER MOUNT BETHEL TOWNSHIP NORTHAMPTON COUNTY, PENNSYLVANIA

UPPER MOUNT BETHEL TOWNSHIP NORTHAMPTON COUNTY, PENNSYLVANIA UPPER MOUNT BETHEL TOWNSHIP NORTHAMPTON COUNTY, PENNSYLVANIA JOINDER DEED / LOT CONSOLIDATION TOWNSHIP REVIEW PROCESS When accepting proposed Joinder Deeds / Lot Consolidations, review the Joinder Deed

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=687

More information

PLANNING & ZONING COMMISSION MEETING THURSDAY, NOVEMBER 10, 2016 AT 6:30 P.M. JUSTIN CITY HALL 415 NORTH COLLEGE STREET JUSTIN, TEXAS 76247

PLANNING & ZONING COMMISSION MEETING THURSDAY, NOVEMBER 10, 2016 AT 6:30 P.M. JUSTIN CITY HALL 415 NORTH COLLEGE STREET JUSTIN, TEXAS 76247 PLANNING & ZONING COMMISSION MEETING THURSDAY, NOVEMBER 10, 2016 AT 6:30 P.M. JUSTIN CITY HALL 415 NORTH COLLEGE STREET JUSTIN, TEXAS 76247 I. Call To Order: Invocation and Pledge of Allegiance. II. Public

More information

UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, :00 P.M.

UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, :00 P.M. UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, 2018 7:00 P.M. PC MEMBERS TOWNSHIP OFFICIALS - PRESENT R. Wayne Willey, Chairperson Jennifer Boyer, Comm. Dev. Director Philip Cerveny,

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice.that a special meeting of the Board of Supervisors will be held on Tuesday, March 13, 2012 at 5:30 p.m. in the County Manager's

More information

Town of Elba Regular Town Board Meeting May 10, 2018

Town of Elba Regular Town Board Meeting May 10, 2018 Town of Elba Regular Town Board Meeting May 10, 2018 Supervisor Hynes called the meeting to order at 7:00 p.m. Those in attendance included: Supervisor Hynes Councilman Chamberlain Councilman Coughlin

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

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING December 4, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING December 4, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING December 4, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

More information