TOWN BOARD MEETING JUNE 12, 2018

Size: px
Start display at page:

Download "TOWN BOARD MEETING JUNE 12, 2018"

Transcription

1 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 Casale Councilman Steven Holtz Councilman Ron Herendeen Councilman Nate Bowerman Councilman Michelle Finley Town Clerk Also present were: Don Giroux Highway/Parks Superintendent, Dave Degear Water & Sewer Superintendent, Jim Morse Code Enforcement Officer, Ron Brand Director of Planning and Development, Adrian Bellis Planning Board Member, Ed Hemminger- Planning Board Chairman, Donna LaPlant Assessor, Christopher LaPlant resident, and Mr. & Mrs. Mickelsen residents. PUBLIC HEARINGS: APPROVAL OF MINUTES: A motion was made by Councilman Holtz and seconded by Councilman Casale, that the minutes of the May 22, 2018, and given to members for review, be approved. All Voting Aye (Ingalsbe, Holtz, Bowerman, Herendeen, and Casale), Motion Carried. PRIVILEGE OF THE FLOOR: None. REPORTS OF STANDING COMMITTEES: Public Works Committee: Councilman Herendeen reported: Water & Sewer: 1. Discussed WWTP Disinfection UV Project & Outfall and Bank Stabilization Project. 2. Discussed Building #17, UV Startup issues. 3. Discussed Control Building #1 and UV Building #17 UV SCADA System. 4. Discussed Sand Filter Building #8. 5. Discussed Final Clarifier #3. 6. Discussed Pretreatment at Old Dutch Road. 7. Discussed ICS Survey & FROSI Submission. 8. Discussed Pumpstations. 9. Discussed Sanitary Sewer Manhole Rehabilitation. 10. Discussed Sewer Flow Meters. 11. Water Breaks none. 12. Discussed Beaver Creek 12 Waterline Replacement, Section 1 and Discussed emergency repair at NYS Rt. 332 and Canandaigua-Farmington Town Line Road. 14. Discussed 2018 Fire Hydrant Replacement Program. 15. Discussed Allen-Padgham Bridge Reconstruction. 16. Discussed Brickyard Water Tank #1 replacement and 16 Transmission Line Project. 17. Discussed resolutions on agenda. Highway & Parks: 1. Current projects- Highway Mertensia Road project, mowing of town roads, Vac-All in Farmbrook, milling and sidewalks Mertensia Road, Roadside mowing. 2. Parks mowing of town parks and buildings, maintaining playing field, and field lining. Town Operations Committee: Councilman Bowerman reported: 1. Reports on file and on the website. 2. Discussed DiMartino DDS Office. 3. Discussed Indus project. 4. Discussed Country/Amish Store on County Road Discussed O Neals Power Sports addition. 6. Discussed Mini-Tec project. 7. Discussed MIII Project. 8. Discussed America s Best Motel. 9. Discussed Monarch Manor Incentive Zoning Project. 10. Discussed Town Code Updates. 11. Discussed resolutions on agenda. Town Personnel Committee: None. Town Finance Committee: Supervisor Ingalsbe reported: 1. Met June 5 th - they went through the 2017 external audit, reviewed 1 st quarter revenues, discussed the 2018 transfers for capital projects, and went over the VLT reserve stats, looked at equipment funding for various departments.

2 Town Public Safety Committee: Councilman Holtz reported: 1. Discussed the enhanced road patrol coverage for the town (2018 budget - $25,000). Full report is in correspondence. REPORTS OF TOWN OFFICIALS: Supervisor Ingalsbe reported: 1. Next Town Board meeting June 27, 2018, due to Federal Election. 2. Secretary very busy processing applications for the Summer Recreation Program. 3. Discussed public informational meeting held on June 11 th. 4. Discussed TAP Grant application link existing sidewalks on Rt. 96 and Rt Highway& Parks Superintendent Giroux reported: None. Town Clerk Michelle Finley reported: 1. Audit of the Town Clerk and Receiver of Taxes was completed on June 7 th, no findings and everything looked great. 2. Tax Collector Meeting/Picnic on June 14 th. Water & Sewer Superintendent Dave Degear reported: None. Code Enforcement Officer Jim Morse reported: 1. Will have resolution regarding lawn mowing violations next meeting. Councilman Holtz asked how many, Mr. Morse replied six. Director of Planning and Development Ron Brand reported: 1. Working on new Stormwater Regulations Chapter of the Town Code. County Planning is very pleased with it and will be recommending it to other municipalities. Assessor Donna LaPlant reported: 1. Received 100% Equalization rate to maintain that percentage she will be doing another reval. Town Engineer reported: Bill Davis reported: None. Fire Chief reported: None. Planning Board Chairman Ed Hemminger reported: 1. Next Meeting American Equipment continuation, Hathaways Corners, and a few letters of credits. Zoning Board of Appeals Tim Delucia reported: None. Recreation Advisory Committee Brian Meck reported: None. Ontario County Planning Board Member reported: None. Conservation Board Chairman Hilton reported: None. Town Historian Donna Herendeen reported: None. Agricultural Advisory Committee Chairman Hal Adams: None. COMMUNICATIONS: 1. Letter to emergency responders from the Town Supervisor. Re: Empire Pipeline Gas Pumping Station Emergency Response Plan Briefing. 2. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Public Water Supply CFWD Approval Pintail Crossing Watermain. 3. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Public Water Supply CFWD Approval MIII Ministorage Watermain. 4. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Public Water Supply CFWD Approval Farmington Gardens Phase 2 Watermain. 5. Letter to the Town Supervisor from Paul Karas of the NYS DOT. Re: Transportation Alternatives Program (TAP) and Congestion Mitigation and Air Quality Improvement Program (CMAQ). 6. Letter to the Town Supervisor from Keith Wiese of Troy & Banks. Re: Energy and telecommunications audit. 7. Letter to the Town Supervisor from Keith Wiese of Troy & Banks. Re: RG&E audit. 8. from NYS Homes and Community Renewal. Re: NYS Homes and Community Renewal Announces $22 Million Affordable Housing Development in Farmington. 9. Letter to Anthony DiPrima of A&D Real Estate Development Corporation, LLC from the Town Supervisor. Re: Ryan Homes, Model Home Sales Office, Ackerman Way; Conditions of Temporary Certificate of Occupancy. 10. Letter to the Town Supervisor from Lenore Friend of Finger Lakes Television. Re: Annual distribution of cable franchise fees.

3 11. Letter to the Town Supervisor from Tette & Ingersoll, CPA, P.C. Re: Tax Cuts and Jobs Act. 12. Letter to the Town Supervisor from Kendall Larsen of the NYS Department of Health. Re: Community Water Supply, CFWD Approval Completed Works, Route 332 Replacement Watermain to the Town Supervisor from Lt. David Cirencione of the Ontario County Sheriff s Office. Re: Farmington Patrol. 14. Letter to the Town Supervisor from Charlie Williams of Charter Communications. Re: Internal assignment modifications in Government Affairs. 15. NYS DEC MS4 Stormwater Pollution Prevention Plan (SWPPP) Acceptance Form. 16. Letter to the Town Clerk from Tess LaBrake of the Farmington Volunteer Fire Association. Re: New Members. 17. Letter to Frank Affronti of 104 Contractors, Inc. from the Director of Development. Re: Letter of Credit Release #1, Auburn Meadows Subdivision, Sections 6N and 6S. 18. Letter to the Town Supervisor from Michele Smith of the Ontario County Department of Human Resources. Re: Establishment of Eligible List WWTP Operator/Trainee. 19. Letter to the Town Supervisor from Michele Smith of the Ontario County Department of Human Resources. Re: Establishment of Eligible List Senior Account Clerk/Typist. 20. NYS DEC Owner/Operator Certification Form (SPDES General Permit for Stormwater Discharges from Construction Activity). 21. Certificate of Liability Insurance from: David Schlossnagle Building; LeChase Construction Services, LLC; Spring Sheet Metal & Roofing, LLC; Dioguardi Construction, Inc. 22. Certificate of Workers Compensation Insurance from: B&B Builders. REPORTS & MINUTES: 1. Monthly Report Judge Lew May Conservation Board Meeting Minutes April 23, Farmington Senior Citizens Meeting Minutes May 7, Report to Town Operations for Town Board Meeting May 22, Monthly Report Town Clerk May Farmington Senior Citizens Meeting Minutes May 21, Monthly Report Judge Gligora May Report to Town Operations for Town Board Meeting June 12, Manchester Fire Department Incident Run Log May Planning Board Meeting Minutes May 16, RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN CONTRACT WITH YOUNG EXPLOSIVES FOR JULY 3 FIREWORKS DISPLAY WHEREAS, the Recreation Director, Mark Cain, has received a contract for the town s July 3 fireworks display, to be launched across from the Town Park on the property of Royal Purdy, and WHEREAS, Young Explosives Corp. has verified in the contract that they will provide $2 million in liability insurance and will charge the town $4,500 for the exhibition of fireworks including all technicians, now therefore be it RESOLVED, that the Town Board authorizes the Supervisor to sign the contract and therefore be it RESOLVED, that the Town Clerk provide copies of the contract and this resolution for the Recreation Director and Highway/Parks Superintendent. All Voting Aye (Bowerman, Holtz, Herendeen, Casale, and Ingalsbe), the Resolution was CARRIED. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION ESTABLISHING THE WATER SHUT OFF DATE FOR ALL UNPAID 2018 SECOND QUARTER WATER SERVICES LOCATED WITHIN THE CANANDAIGUA-FARMINGTON (CFWD) WATER AND SEWER DISTRICTS WHEREAS, The Farmington Code, Chapter 159 entitled Water Rules and Regulations, Section , Shutting Off Water Services states that in event a water bill remains unpaid for more than 60 days, the Town Board may, by Resolution, cause the supply of public water to be shut off given at least 10 days written notice to the owner and occupant of the premises and that a written notice will be given by first-class mail that will be addressed to both the owner and occupant at least 10 days prior to the proposed shut off date, and WHEREAS, such notice shall advise the owner and occupants that the water supply to such property shall be shut off on the specified dated for nonpayment of the water bill unless the unpaid water bill and penalty are paid in full to the Town Clerk prior to the specified dated, and WHEREAS, the water supply to such property shall not be restored after the shutoff date until the unpaid water bill and late fee penalties, including administrative fees, are paid in full, and

4 WHEREAS, payment for the 2nd Quarter 2018 CFWD water and sewer bills are due on close of business day at the Farmington Town Clerks Office located at the Farmington Town Hall, 1000 County Road 8 on Tuesday, July 31, 2018 with a penalty being applied on all accounts after August 1, 2018, and BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Canandaigua-Farmington Water District hereby authorizes the Water Superintendent to establish the last day for payment of the CFWD 2nd Quarter 2018 and Victor Sewer District without the 20% penalty applied as being Tuesday, July 31, 2018 or any payments with US mail postmarks being accepted as of 12:00 PM on Wednesday, August 1, 2018, and LET IT BE FURTHUR RESOVED, that the on-line payment option is now available for water and sewer payments that will be accepted up until midnight of July 31 st without a penalty being applied and up until midnight of September 4 th with the 20% penalty being applied, and NOW, THEREFORE BE IT RESOLVED, that the water shutoff date being established by this Resolution as being Wednesday, September 5, 2018, with administrative fees being added, and FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Water and Sewer Superintendent. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: APPROVAL FOR PURCHASE OF ONE NEW GORMAN RUPP INTEGRINEX RETRO FIT CONTROLLER FOR PS-9, LOCATED AT #1053 BROWNSVILLE ROAD IN THE VICTOR SEWER DISTRICT WHEREAS, the existing sewer lift station controller located within the Victor Sewer District at PS-9, Hut Number A, located at #1053 Brownsville Road, was originally installed in 2002 for Camden Hills, was relocated in 2016, and now after 16 years of usage has become troublesome with the need to replace the existing controller unit with a retrofit unit, and WHEREAS, the replacement parts for the older controllers are longer available as they were taken out of production several years ago and the new replacement unit is the Gorman Rupp Integrinex Standard Control Conversion Kit, Part Number , and WHEREAS, a formal quote #WR F Revision 1 dated June 5, 2018 has been received for one (1) new Gorman Rupp Integrinex Controller Panel Retrofit Kit for sewer lift station PS-9 at a cost of $2, plus $16.48 for freight and shipping costs, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Victor Sewer District hereby approves the Water and Sewer Supt. to purchase a new Gorman Rupp Integrinex Controller Panel Retrofit Kit for sewer lift station PS-9 from Siewert Equipment of Rochester New York at a cost not to exceed $2,500.00, and BE IT RESOLVED, that this purchase is to be funded from budget line SS V, Equipment-Victor, and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent and the Principal Account Clerk. All Voting Aye (Bowerman, Casale, Holtz, Herendeen, and Ingalsbe), the Resolution was CARRIED. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: LETTER OF CREDIT PARTIAL RELEASE #4 REDFIELD GROVE SUBDIVISION PHASE 1, IN THE TOTAL AMOUNT OF $ 47, WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Town Planning Board (hereinafter referred to as Planning Board) a resolution dated June 6, 2018 recommending approval of the requested partial release of funds from the above referenced Letter of Credit. The total amount of $47, is recommended for work completed in Phase 1 of the Redfield Grove Subdivision Tract, a part of the Redfield Grove Incentive Zoning Project; and WHEREAS, the Planning Board has reviewed the documentation submitted for the partial release of the Letter of Credit, including the Town Letter of Credit Release Forms No. 4 for the Redfield Grove Subdivision, Phase 1 Project, signed by all of the town department heads; and WHEREAS, the total amount of this Letter of Credit is $ 870,840.15; and WHEREAS, there will be a balance of $ 423, remaining in the Letter of Credit after Release # 4; and WHEREAS, the Town Clerk has reviewed this requested release finding the amounts contained therein to be accurate. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Town Supervisor, to execute the release of the requested amount from the above referenced Letter of Credit. BE IT FURTHER RESOLVED, that the Town Clerk is to be provided copies of this resolution to: Matt Heilmann, Town Construction Inspector; Don Giroux, Town Highway & Parks Superintendent; David Degear, Town Water & Sewer Superintendent; Lance S. Brabant, CPESC, Director of Planning Services, MRB Group, D.P.C.; James Morse, Town Code Enforcement Officer; and Ronald L. Brand, Town Director of Planning and Development.

5 FINALLY, BE IT RESOLVED, that a copy of this resolution is to be issued to the Letter of Credit holder, Frank DiFelice, DiFelice Development, Inc., 91 Victor Heights Parkway, Victor, New York 14564; and the applicant s engineers, Paul Parrone, Parrone Engineering, 349 W. Commercial Street, Suite 3200, East Rochester, New York RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen: LETTER OF CREDIT PARTIAL RELEASE #5 REDFIELD GROVE SUBDIVISION PHASE 1, IN THE TOTAL AMOUNT OF $ 70, WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Town Planning Board (hereinafter referred to as Planning Board) a resolution dated June 6, 2018 recommending approval of the requested partial release of funds from the above referenced Letter of Credit. The total amount of $70, is recommended for work completed in Phase 1 of the Redfield Grove Subdivision Tract, a part of the Redfield Grove Incentive Zoning Project; and WHEREAS, the Planning Board has reviewed the documentation submitted for the partial release of the Letter of Credit, including the Town Letter of Credit Release Forms No. 5 for the Redfield Grove Subdivision, Phase 1 Project, signed by all of the town department heads; and WHEREAS, the total amount of this Letter of Credit is $ 870,840.15; and WHEREAS, there will be a balance of $ 352, remaining in the Letter of Credit after Release # 5; and WHEREAS, the Town Clerk has reviewed this requested release finding the amounts contained therein to be accurate. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Town Supervisor, to execute the release of the requested amount from the above referenced Letter of Credit. BE IT FURTHER RESOLVED, that the Town Clerk is to be provided copies of this resolution to: Matt Heilmann, Town Construction Inspector; Don Giroux, Town Highway & Parks Superintendent; David Degear, Town Water & Sewer Superintendent; Lance S. Brabant, CPESC, Director of Planning Services, MRB Group, D.P.C.; James Morse, Town Code Enforcement Officer; and Ronald L. Brand, Town Director of Planning and Development. FINALLY, BE IT RESOLVED, that a copy of this resolution is to be issued to the Letter of Credit holder, Frank DiFelice, DiFelice Development, Inc., 91 Victor Heights Parkway, Victor, New York 14564; and the applicant s engineers, Paul Parrone, Parrone Engineering, 349 W. Commercial Street, Suite 3200, East Rochester, New York RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: MIKE R. ABRAHAM JR. WWTP GRADE 3 REVIEW CLASS FOR ABC EXAM AT THE ENVIRONMENTAL TRAINING CENTER, MORRISVILLE STATE COLLEGE WHEREAS, the Wastewater Treatment Plant Operator, Mr. Michael B. Abraham Jr. has expressed interest in continued training for his Grade 3, Supervision and Technical Operations, and WHEREAS, under Civil Service requirements, the Wastewater Treatment Plant Operators must complete training per the requirements set forth by the New York State Department of Environmental Conservation to obtain a Grade 3 and Grade 4 Wastewater Operation Certification, and WHEREAS, the Department of Environmental Conservation also requires renewal training classes to be taken to become a Grade 3 and a Grade 4 Certified Waste Water Plant Operator, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Water and Sewer Districts, hereby authorizes Mike Abraham Jr.to attend SUNY at Morrisville to take the Grade 3 Review Class for the ABC Exam that is being held June 8, 2018 to meet the training requirements for Certified Operator at a cost of $ for the class registration plus meals and travel gas expenses at a total cost not to exceed $150.00, and BE IT FURTHER RESOLVED, that the WWTP training will be paid under the 2018 Budget line SS , Treatment Plant- CE, and FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Supervisor s Secretary, the Water and Sewer Superintendent and the Principal Account Clerk. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AWARDING SANITARY MANHOLE REHABILITATON FOR BOTH THE INFRASTRUCTURE AND I & I IMPROVEMENTS FOR THE FARMINGTON AND VICTOR SANITARY SEWER DISTRICTS- MANHOLE REPAIRS- PHASE 7, USING THE ONTARIO COUNTY DEPARTMENT OF PUBLIC WORKS TERM CONTRACT RESOLUTION NO , B AWARDED TO SKANEX PIPE SERVICES

6 WHEREAS, on May 22, 2012 (Board Resolution ) entered into an Agreement with MRB Group P.C., Rochester, NY for Engineering Services for the Design, Bidding, Construction and Submittals for the CWSRF C Infrastructure and I & I Sanitary Sewer Pump Station Upgrades; 10 Sanitary Sewer Pipe Installation: Manhole rehabilitation, and WHEREAS, due to the very specialized work required, two (2) bids were received and opened on May 22, 2014 for the sanitary manhole rehabilitation with the lowest base bid being May 21, 2014, The MRB Group recommended award to the low bidder being Skanex Pipe Service of Victor, New York, and WHEREAS, additional manhole rehabilitations for sanitary sewer manholes and I & I improvements under, Phase 7 have been identified by the Water and Sewer Supt. and The MRB Group within both the Farmington and Victor Sewer Districts that will require the specialized work provided by Skanex Pipe Services,, and WHEREAS, by Renewal of Material and Services Bids for the Ontario County Department of Public Works, Resolution , B-17038, Manhole Rehabilitation Services, effective for the period of May 15, 2017 through May 14, 2019, Skanex Pipe Services has been awarded the renewed Term Contract with Ontario County which we will be piggybacking off of, and WHEREAS, Skanex Pipe Services has agreed to the same pricing for the specialized work under Item 1, Mobilization at $0.00 Lump Sum; Item 2 Chemical Grouting of Manholes at $50.00 Each; Item 3, Chemical Grout at $50.00 per gallon;.item 4 Cementitious Restoration of Manholes at $ per vertical foot; Item 5 Manhole Rehabilitations with Polymer System at $ per vertical foot for application of the epoxy coating system; and Item 10 Manhole Adjustments Over 1 Vertical Foot at $ per vertical foot for removal of deteriorated portions of the manhole bench and repairs, and NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Farmington Sanitary Sewer District hereby authorizes the additional work for the I&I, Phase 7, Sanitary Sewer Manhole Repairs, to Skanex of Victor, New York for a total expenditure not to exceed $40,000.00, and BE IT FURTHER RESOLVED, that this is budgeted under the 2018 Sewer Budget lines SS V; and SS , and. LASTLY BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent and the Principal Account Clerk. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with Canandaigua Enterprises Corporation regarding the Town s obtaining three (3) water and utility easements from it over portions of its premises located in the Town of Farmington and with Finger Lakes Racing Association, Inc. regarding the Town s obtaining a water and utility easement from it over portions of its premises located in the Town of Farmington; and WHEREAS, Town of Farmington officials have recommended to the Town Board that Canandaigua Enterprises Corporation and Finger Lakes Racing Association, Inc. each grant to the Town such water and utility easements over said lands of said Owners; and WHEREAS, said easements have been offered by Canandaigua Enterprises Corporation and Finger Lakes Racing Association, Inc. to the Town of Farmington; and WHEREAS, the Town Board of the Town of Farmington is desirous of accepting said offered easements on behalf of said Town; and WHEREAS, the Town Board of the Town of Farmington has examined said instruments and finds the consideration described therein to be fair and reasonable. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Farmington does hereby accept the Easements attached hereto as Exhibits 1, 2 and 3 from Canandaigua Enterprises Corporation and the Easement attached hereto as Exhibit 4 from Finger Lakes Racing Association, Inc. in accordance with the terms and conditions contained in said instruments and directs that the same be recorded in the Office of the Clerk of the County of Ontario, the fee for said recording to be borne by the Town, and be it further RESOLVED, that the Town Supervisor shall be and hereby is authorized to take any and all further action necessary to carry forth the intent of this resolution, including but not limited to the execution of all documents necessary to complete the conveyance of the premises referenced herein. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz: RESOLUTION TO APPROVE SURETY RELEASE, CERONE (MIII ENTERPRISES, LLC) INCENTIVE ZONING PROJECT, SECTION 1 IN THE TOTAL AMOUNT OF $30, WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a request from the Town Planning Board, recommending the Town Board take action to approve the release of the total amount of surety being held for site earth work improvements (e.g. site stabilization and the installation of erosion and sediment controls) located within Section 1 of the above referenced Project; and

7 WHEREAS, the Planning Board s recommendation is based upon their review and acceptance of the recommendations from the Town Construction Inspector and the Town s Engineers regarding the release of the amount of surety; and WHEREAS, the Applicant s Engineer s Estimates for Financial Guarantee were found to be consistent with the approved site plan improvements, in Section 1; and the Town Department Heads signatures contained on the signed Appendix Form, G-1.0, dated May 29, 2018 is evidence of these improvements being made and accepted. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the Planning Board s recommendation and approves the release of surety being held for the above referenced project, in the total amount of $30, BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to notify tomorrow, by U.S. Mailing of certified copies of this resolution to Michael Montalto, Project Manager, Costich Engineering P.C., 217 Lake Avenue, Rochester, New York 14608; Paul Colucci, Vice President, Dimarco Group, 1950 Brighton Henrietta Town Line Road, Rochester, New York 14623; and Michael Cerone, MIII Enterprises LLC, P.O. Box 509, Webster, New York BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to the: Town Principal Account Clerk; Town Highway Superintendent; Town Water & Sewer Superintendent; Town Code Enforcement Officer; Town Director of Planning and Development; Town Construction Inspector; and the Town Engineer. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION REQUESTING COUNTY ASSISTANCE FOR A REVALUATION PROJECT WHEREAS, having undergone the data collection of real properties within the Town the Assessor feels that it is necessary to conduct a revaluation project of all properties for the 2019 assessment roll to maintain a uniform standard of assessment for the Town; and WHEREAS, the Assessor is requesting valuation support assistance from the County, specifically from the Real Property Tax Department of Ontario County, to help with RPSV4 valuation technical support at a cost of $25.00 per hour, valuation documents at a cost of $.35 per parcel and change of assessment notices at a cost of $.05 per parcel, to help do the revaluation project and maintain equity in the Town, now be it RESOLVED, the Farmington Town Board hereby requests assistance from the Ontario County Real Property Tax Department at a cost not to exceed $3,0000 to be expended from A for the 2019 town wide revaluation project and RESOLVED, that the Town Clerk forward a copy of this resolution to Assessor Donna LaPlant and Director of Ontario County Real Property Robin Johnson at 20 Ontario Street Canandaigua NY RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: RESOLUTION ACCEPTING AN EASEMENT ACROSS A PORTION OF TAX MAP # (LOT #643, SECTION 6N AUBURN MEADOWS SUBDIVISION) TO OBTAIN A SIDEWALK EASEMENT AND RIGHT-OF- WAY OVER A PORTION OF SAID PROPERTY; AND AUTHORIZING THE TOWN SUPERVISOR TO SIGN AND CAUSE TO BE FILED SAID EASEMENT IN THE ONTARIO COUNTY CLERK S OFFICE WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received from Anthony DiPrima, Owner, A&D Development Company, a sidewalk easement and right of way over a portion of the premises identified as Tax Map Number , located along the west side of Ivory Drive, Section 6N, Auburn Meadows Subdivision Tract, which is hereby attached and made a part of this resolution; and WHEREAS, the easement has been determined necessary by the Town Engineers, MRB Group, D.P.C., to allow for the design of the extension of Ivory Drive and related sidewalk from Section 6N Auburn Meadows Subdivision Tract, across the townowned Auburn Trail and connecting to Carmens Way; and WHEREAS, the proposed easement is a donation made by the above referenced owner of A&D Development Company. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby move to accept the easement dated June 9, 2018; and to authorize the Town Supervisor to sign said document. BE IT FURTHER RESOLVED, that upon signing by the Town Supervisor, the Attorney for the Town is hereby directed to file said instrument in the Ontario County Clerk s Office. BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to: Mr. Anthony DiPrima, A&D Development Company, 7 Beauclaire Drive, Fairport, New York 14450; Walt Baker, D.S.B. Engineers & Architects, 2394 Ridgeway Avenue, Rochester, New York 14626; Geoffrey Graff, Esquire, Riley & Graff Attorneys, 26 E. Main Street, Suite 202, Clifton Springs, New York 14432; David Herman, MRB Group, D.P.C., The Culver Road Armory, 145 Culver Road, Suite 160, Rochester, New York 14620; and the Director of Planning & Development.

8 RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING AN EXTERNAL AUDIT OF THE FINANCIAL STATEMENTS FOR THE TOWN OF FARMINGTON, THE CANANDAIGUA/FARMIGTON WATER DISTRICT, THE TOWN CLERK/RECEIVER OF TAXES AND JUSTICE COURT FOR FISCAL YEARS 2018 AND 2019 WHEREAS, Raymond F. Wager, CPA, P.C. has submitted proposals for accounting services for year ending December 31, 2018 to be performed in 2019 at a cost not to exceed $21, and year ending December 31, 2019 to be performed in 2020 at an increase of 2%, now therefore BE IT RESOLVED, that the Town Board approves the audits for Fiscal Year 2018 at a cost not to exceed $21,000.00, and 2019 at a cost not to exceed a 2% increase and authorizes the Town Supervisor to sign acceptance of the proposal and the engagement letter, and be it FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk, the Office of the Town Clerk and the Justice Courts. All Voting Aye (Ingalsbe, Bowerman, Holtz, Herendeen, and Casale), the Resolution was CARRIED. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN AN AGREEMENT WITH TOSHIBA BUSINESS SOLUTIONS FOR THE LEASE OF ONE COPIER IN THE TOWN HALL WHEREAS, Toshiba has presented the Town with a Lease with Maintenance Agreement for one new copier for the Town Hall at a cost of $ per month under a contract negotiated by Ontario County, and WHEREAS, the price includes service to the machine, both routine and for problems, as well as toner, and the lease will end at the same time as the other two copiers currently located at the Town Hall, Now therefore be it RESOLVED, that the Town Board hereby authorizes the approval of the attached proposal and authorizes the Town Supervisor to sign an agreement once received, and be it Further RESOLVED, that the Town Clerk provide copies of this resolution to the Supervisor s Office. All Voting Aye (Ingalsbe, Bowerman, Holtz, Herendeen, and Casale), the Resolution was CARRIED. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR MAY 2018 WHEREAS, Town Law states the Town Board must approve/reject the Supervisor s Monthly Report, and WHEREAS, the Bookkeeper submitted the Monthly Report of the Supervisor for May 2018 to the Town Supervisor on June 1, 2018, and WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for May 2018 on June 1, 2018, WHEREAS, the Town Supervisor submitted said Monthly Report to the Town Board for approval via , NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the Monthly Report of the Supervisor for May 2018, and be it further RESOLVED, that the Town Clerk give a copy of this resolution to the Principal Account Clerk and the Supervisor s Office. All Voting Aye (Ingalsbe, Bowerman, Holtz, Herendeen, and Casale), the Resolution was CARRIED. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN A GEOTECHNICAL CONSTRUCTION SERVICE PROPOSAL WITH FOUNDATION DESIGN, P.C. FOR THE FARMINGTON PEDESTRIAN BRIDGES OVER BEAVER CREEK WHEREAS, the Town Supervisor has received a Geotechnical Construction Service Proposal from Foundation Design, P.C. for the Farmington Pedestrian Bridges over Beaver Creek at a cost not to exceed $5,731.28, now therefore BE IT RESOLVED, that the Town Board authorizes the Town Supervisor to sign the Geotechnical Construction Service Proposal from Foundation Design, P.C. at a cost not to exceed $5, and be it FURTHER RESOLVED, that copies of this resolution and signed proposal be submitted by the Town Clerk to the Principal Account Clerk and Bill Davis of MRB Group. All Voting Aye (Ingalsbe, Bowerman, Holtz, Herendeen, and Casale), the Resolution was CARRIED.

9 RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION ACCEPTING THE BID FOR THE 2004 FORD TAURUS WHEREAS, there were 8 sealed bids for the purchase of the 2004 Ford Taurus and WHEREAS, the bids were opened at 10 am on June 11, 2018, and WHEREAS, Doug and Debbie Fires were the highest bidder of $2,500.00, therefore be it RESOLVED, the Farmington Town Board accepts the highest bid from Doug and Debbie Fires at a cost of $2, and further be it RESOLVED, that the Town Clerk forward copies of this resolution to the Principal Account Clerk, Highway/Parks Superintendent, and Doug and Debbie Fires. All Voting Aye (Ingalsbe, Bowerman, Holtz, Herendeen, and Casale), the Resolution was CARRIED. RESOLUTION : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: Abstract TOWN OF FARMINGTON ABSTRACT OF UNAUDITED VOUCHERS TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 11 DATE OF BOARD MEETING 6/12/2018 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 105, ,1151,1152, 1170,1239 HT TOWN FACILITY CAP PROJECT ,1117 DA HIGHWAY FUND 22, ,1113,1123,1127, ,1238 CV VETERANS MEMORIAL HL LILIBROOK PED BRIDE PROJ 8, HA AUBURN TRAIL PROJECT 71, ,1147,1148 HZ TOWNLINE CAP PROJ HU WWTP DIS IMP CAP PROJ 17, ,1123 HW WATER TANK REPAIR ,1123 SF FIRE PROTECTION DISTRICT 0 0 SD STORM DRAINAGE 2, ,1169,1217 HB BEAVER CREEK PARK 4, SL1 LIGHTING DISTRICTS 0 0 SS SEWER DISTRICT 99, ,1123,1142,1144, 1169, ,1239 SW1 WATER DISTRICT 190, ,1123,1142,1144, 1169,1172,1176, ,1188,1189,1197, 1198, ,1239 TA30 BUILDER GUARANTEE 0.00 CW LSWMP (LOCAL SOLID WASTE MANAGEMENT) 2, ,1140, C CODE COMPLIANCE REVIEW 0.00 TA93 LETTER OF CREDIT (CASH) 30, TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) ,1151, TOTAL ABSTRACT $ 558, TRAINING UNDER $100: 1. David Degear, Robin MacDonald, Tom Simonds, Paul Fleig, Josh Fagner, Mike Abraham, Jr., Steve Rodas, Tom Parker and Dave Orians to attend the Finger Lakes Water Works Conference 2018 Spring Workshop on June 7, 2018 at a cost not to exceed $25.00 per person for all except Tom Simonds and Josh Fagner who are at a cost not to exceed $40.00 per person as their 3-year membership dues are required. DISCUSSION: None. WAIVER OF THE RULE: No Objections RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING THE HIGHWAY SUPERINTENDENT TO ISSUE A TEMPORARY ROAD CLOSURE WITH THE EXCEPTION OF LOCAL AND EMERGENCY TRAFFIC WHEREAS, the Highway Superintendent has determined the necessity for a temporary road closure for Mertensia Road between Fawn Meadow and County Road 41 with the exception of local residents and emergency vehicles until June 28, 2018,

10 WHEREAS, Section 104, Closing Highways of the Laws of New York/Consolidated Laws/Highway/Article5 authorizes the Highway Superintendent to issue temporary road closures as required, now therefore be it RESOLVED, the Farmington Town Board authorizes the Highway Superintendent to issue a temporary road closure for Mertensia Road between Fawn Meadow and County Road 41 with the exception of local residents and emergency vehicles until June 28, DISCUSSION: None. EXECUTIVE SESSION: None. A motion made by Councilman Casale to adjourn the meeting at 7:51 p.m., Councilman Bowerman seconded the motion. All in favor. Motion CARRIED. Minutes were taken by and transcribed by: Michelle Finley, MMC, RMC -Town Clerk

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

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

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 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

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

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 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

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 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 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 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

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 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 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 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

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 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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014 John S. Franden, President Mitchell A. Jaurena, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong,

More information

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement.

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement. SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i May 28, 2013 11. ACCEPTANCE OF A SANITARY SEWER EASEMENT FROM THE COMMONWEALTH OF VIRGINIA, DEPARTMENT OF TRANSPORTATION Attached for your review

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

REGULAR TOWNSHIP MEETING January 2, 2018

REGULAR TOWNSHIP MEETING January 2, 2018 REGULAR TOWNSHIP MEETING January 2, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

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

CITY OF SARALAND FINAL SUBDIVISION PLAT REVIEW

CITY OF SARALAND FINAL SUBDIVISION PLAT REVIEW CITY OF SARALAND FINAL SUBDIVISION PLAT REVIEW Application Number: Date Plat Submitted: Name of Subdivision: Name of Owner: Owner Address: (Street or P.O. Box) Telephone #: (City) (State) (Zip) E-mail:

More information

THE CORPORATION OF THE MUNICIPALITY OF THAMES CENTRE BY-LAW NO

THE CORPORATION OF THE MUNICIPALITY OF THAMES CENTRE BY-LAW NO THE CORPORATION OF THE MUNICIPALITY OF THAMES CENTRE BY-LAW NO. 78-2016 Being a By-law to authorize the execution of a Site Plan Agreement with AIL International Inc. relating to the property at Part of

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

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

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

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY May 21, 2018 The Board of Commissioners of the Huntsville Housing Authority (hereinafter referred to as the

More information

CHAPTER 2 RELATED DOCUMENTS AND FORMS

CHAPTER 2 RELATED DOCUMENTS AND FORMS CHAPTER 2 RELATED DOCUMENTS AND FORMS TABLE OF CONTENTS CHAPTER 2 RELATED DOCUMENTS AND FORMS Resolution R00- Establishing Public Improvement Design Standards Page 1 Current Plans Review & Construction

More information

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD 9/1/2015, 5:30 p.m. City Council Chambers AGENDA A. CALL TO ORDER AND ROLL CALL B. APPROVAL OF THE AGENDA C. APPROVAL OF MINUTES 1. PC Minutes from

More information

SEWER RATES AND CHARGES

SEWER RATES AND CHARGES SEWER RATES AND CHARGES Section 39.1 Public Utility Basis; Fiscal Year. The System shall be operated and maintained by the Township on a public utility basis pursuant to state law under the supervision

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

-ii~ ADAMS COUNTY. &,.ee8.& PUBLIC HEARING AGENDA ITEM

-ii~ ADAMS COUNTY. &,.ee8.& PUBLIC HEARING AGENDA ITEM -ii~ ADAMS COUNTY &,.ee8.& PUBLIC HEARING AGENDA ITEM DATE: January 6,2015 SUBJECT: Easement grant to Molson Coors FROM: Jeffery A. Maxwell, P.E., PTOE, Transportation Director~ AGENCYIDEPARTMENT: Transportation

More information

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016 Kent Goldthorpe, President Paul Woods, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong, Director

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

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

At Risk Building Permit (Revised 3/9/15)

At Risk Building Permit (Revised 3/9/15) At Risk Building Permit (Revised 3/9/15) Policy This policy enables the construction of a single family home or multifamily unit prior to the completion of the supporting infrastructure. The infrastructure

More information

Town Of Myersville. TOWN HALL Planning Office Phone: Main Street Fax: ANNUAL REPORT 2014

Town Of Myersville. TOWN HALL Planning Office Phone: Main Street Fax: ANNUAL REPORT 2014 Town Of Myersville TOWN HALL Planning Office Phone: 301-293-4281 301 Main Street Fax: 301-293-3080 Myersville, MD 21773 www.myersvillemd.govoffice2.com ANNUAL REPORT 2014 Mayor & Council Wayne Creadick,

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

BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization

BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, 2015 CALL TO ORDER - Mayor Durrett PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization CITIZENS TO ADDRESS THE COMMISSION PUBLIC HEARING REGARDING

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 19 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED February 26, 2018 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

CITY OF ORTING PUBLIC WORKS COMMITTEE MINUTES December 2, 2015, 1:00 p.m.

CITY OF ORTING PUBLIC WORKS COMMITTEE MINUTES December 2, 2015, 1:00 p.m. CITY OF ORTING PUBLIC WORKS COMMITTEE MINUTES December 2, 2015, 1:00 p.m. Councilmember Drennen called meeting to order at 1:02 p.m. in the Meeting Room at City Hall. ATTENDANCE: Elected Officials: City

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

Stroh Ranch Apartment Sites

Stroh Ranch Apartment Sites Stroh Ranch Apartment Sites J. Morgan Blvd & Ironstone Way Parker, CO 80134 Price: $4,200,000 Size: 11.05 Acres Units: 204 Zoned: Multi-Family Jurisdiction: Town of Parker Water & San: Parker Water & San

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

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

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM Town of Dumfries Council Meeting AGENDA ITEM FORM Meeting Date: Agenda Item# February 5, 2019 XIII-A TYPE OF AGENDA ITEM: PURPOSE OF ITEM: CONSENT AGENDA INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION

More information

Morton County Commission Meeting Agenda

Morton County Commission Meeting Agenda December 8, 2016 Commission Room, Morton County Courthouse 210 2 nd Ave NW, Mandan ND 5:30 PM Morton County Commission Meeting Agenda Call to order Roll Call Approval of Agenda Approval of minutes for

More information

SUBDIVISION APPLICATION

SUBDIVISION APPLICATION SUBDIVISION APPLICATION Preliminary Plat Minor Plat Final Plat Amended Plat Applicant Name: Owner (if different from applicant) Name: Company: Company: Address: Address: City, State, Zip City, State, Zip

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director Gerry P. Little Deputy Director John C. Bartlett, Jr. Virginia E. Haines 101 Hooper Ave Toms River, New Jersey 08754-2191

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

February 15, The following items were added to the agenda by unanimous consent:

February 15, The following items were added to the agenda by unanimous consent: MINUTES OF THE MEETING OF VERMILION PARISH SCHOOL BOARD February 15, 2007 The School Board met this day in regular session at 216 South Jefferson Street, Abbeville, Louisiana, at 6:00 p.m., with the following

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

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

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following:

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following: TOWNSHIP PLANNING Act 168 of 1959, as amended, (including 2001 amendments, 2006 amendments) AN ACT to provide for township planning; for the creation, organization, powers and duties of township planning

More information

City of Melissa, Texas Plat Dedication Language

City of Melissa, Texas Plat Dedication Language City of Melissa, Texas Plat Dedication Language [INCLUDE THE FOLLOWING DEDICATION LANGUAGE FOR INDIVIDUALS (MODIFY APPROPRIATELY TO REFLECT EXACTLY AS SHOWN ON PROPERTY DEED)]: NOW THEREFORE, KNOW ALL

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

A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION

A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION RESOLUTION 2-2015-16 A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF CLARKSVILLE, TENNESSEE:

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

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

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

WRITTEN DECISION OF THE HAYDEN CITY COUNCIL REGARDING MAPLE GROVE PRELIMINARY SUBDIVISION APPLICATION (SUB-0013) HAYDEN SIGNATURE, LLC

WRITTEN DECISION OF THE HAYDEN CITY COUNCIL REGARDING MAPLE GROVE PRELIMINARY SUBDIVISION APPLICATION (SUB-0013) HAYDEN SIGNATURE, LLC WRITTEN DECISION OF THE HAYDEN CITY COUNCIL REGARDING MAPLE GROVE PRELIMINARY SUBDIVISION APPLICATION (SUB-0013) HAYDEN SIGNATURE, LLC Application of Hayden Signature, LLC, an Idaho limited liability company,

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

Chairman Nelson Brenneman called the meeting to order at 6:30 p.m. with the following in attendance:

Chairman Nelson Brenneman called the meeting to order at 6:30 p.m. with the following in attendance: NORTH CODORUS TOWNSHIP October 21, 2014 BOARD OF SUPERVISORS Page 1 of 5 Chairman Nelson Brenneman called the meeting to order at 6:30 p.m. with the following in attendance: Supervisor Dennis Luckenbaugh

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 114 *** Requires 2/3 Affirmative Confirmation O # 25 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

APPLICATION FOR ZONING USE AND COMPLIANCE CERTIFICATE CENTER TOWNSHIP, BEAVER COUNTY, PA

APPLICATION FOR ZONING USE AND COMPLIANCE CERTIFICATE CENTER TOWNSHIP, BEAVER COUNTY, PA APPLICATION FOR ZONING USE AND COMPLIANCE CERTIFICATE CENTER TOWNSHIP, BEAVER COUNTY, PA *NOTE: As per the Pennsylvania State Planning Code, there is a 30 day appeal period, under which anyone can appeal

More information

WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET

WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET Who is West Valley Sanitation District? We are a special purpose district originally formed in 1948 as County Sanitation District No. 4 under the

More information

MINUTES BOARD OF BENTON COUNTY COMMISSIONERS

MINUTES BOARD OF BENTON COUNTY COMMISSIONERS MINUTES BOARD OF BENTON COUNTY COMMISSIONERS Regular Board Meeting Tuesday, May 20, 2014, 9:00 a.m. Commissioners Conference Room Benton County Courthouse, Prosser, WA Present: Chairman James Beaver Commissioner

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION

TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION APPLICANT: Indus Hospitality Group File: ZB #0701-17 950 Panorama Trail S. Zoning District: GB General Business and MTOD Rochester,

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

PUBLIC UTILITIES COMMISSION

PUBLIC UTILITIES COMMISSION PUBLIC UTILITIES COMMISSION City and County of San Francisco RESOLUTION NO. 07-0100 Resolution adopting and imposing Schedule of Wastewater Rates to be paid by Users effective July 1, 2007 and July 1,

More information

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017)

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017) NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS SEPTEMBER

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

08/20/2018 Work Session Hamburg, New York 1

08/20/2018 Work Session Hamburg, New York 1 08/20/2018 Work Session Hamburg, New York 1 TOWN BOARD MEMBERS PRESENT: Thomas Best, Jr. Elizabeth Farrell Michael Mosey Michael Petrie Deputy Supervisor Councilman Councilman Councilman ALSO PRESENT:

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

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, OCTOBER 18, 2018 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019 MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019 CALL TO ORDER Meeting called to order by Mayor Roundy at 6:30 p.m. Roll Call: Councilmembers present: Councilmembers absent: Staff

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: May 4, 2016 Adopt Resolution No. CC 2016-055, a Resolution of the City Council of the City of Palmdale

More information

LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, APRIL 29, :00 A.M.

LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, APRIL 29, :00 A.M. LINN COUNTY BOARD OF SUPERVISORS CEDAR RAPIDS, LINN COUNTY, IOWA WEDNESDAY, APRIL 29, 2015 10:00 A.M. The Board met in session at the Linn County Jean Oxley Public Service Center. Present: Vice Chairperson

More information

EPHRATA TOWNSHIP SUPERVISORS MEETING. July 18, 2017

EPHRATA TOWNSHIP SUPERVISORS MEETING. July 18, 2017 EPHRATA TOWNSHIP SUPERVISORS MEETING July 18, 2017 The Ephrata Township Supervisors met this date at 7:00 a.m. at the Ephrata Township Office Building, 265 Akron Rd., Ephrata, Pennsylvania. Present were

More information

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017 Page 1 of 6 ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING 17-26 CALL TO ORDER / APPROVAL OF THE REGULAR MEETING MINUTES OF MAY 18, 2017 AND THE / PUBLIC COMMENT ON NON-AGENDA ITEMS The Alpine Township

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