THE TOWN OF FARMINGTON TOWN BOARD

Size: px
Start display at page:

Download "THE TOWN OF FARMINGTON TOWN BOARD"

Transcription

1 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 for internet service for the new Justice Court Building, and WHEREAS, the resulting quote for service is estimated at $ per month, and now therefore be it RESOLVED that the Town Board hereby authorizes the to sign the attached contract with Finger Lakes Technologies Group, and be it further RESOLVED that the Town Clerk mail one copy of the signed contract to FLTG and attach a copy to the resolution, and be it FINALLY RESOLVED that the Town Clerk mail a copy of this resolution to Finger Lakes Technologies Group and provide a copy to the s Office.

2 RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENT FROM FAMILY DISCOUNT PORTFOLIO II DST WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with Family Discount Portfolio II DST("Owner") regarding the Town s obtaining a Sidewalk Easement over a portion of its property on New York State Route 96 in the Town of Farmington, as shown on a map prepared by LJR Engineering, P.C., Cicero, NY as filed with the Town of Farmington; and WHEREAS, Town of Farmington officials have reviewed this easement over said land of said Owner; and WHEREAS, said easement has been offered by the Owner to the Town of Farmington; and WHEREAS, the Town Board of the Town of Farmington is desirous of accepting said offered easement on behalf of the Town; and WHEREAS, the Town Board of the Town of Farmington has examined said instruments and finds the consideration described in said easements to be fair and reasonable. NOW, THEREFORE, BE IT RESOLVED that the Town Board of the Town of Farmington does hereby accept the Easement attached hereto as Exhibit 1 from Owner in accordance with the terms and conditions contained in said instrument and directs that the same be recorded in the Office of the Clerk of the County of Ontario, the fees for said recording to be borne by the Owner, and be it further RESOLVED, that the Town 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. I, Michelle Finley, Town Clerk of the Town of Farmington do hereby certify that the aforementioned resolution was adopted by the Town Board of the Town of Farmington on, 2014, by the following vote: Aye Nay Theodore M. Fafinski Dated:, 2014 SEAL Michelle Finley, Town Clerk

3 Approval to Provide a Maintenance Service Agreement for Emergency Power Generator Located At Waste Water Treatment Plant and at Various Pump Station Locations April 8, 2014 WHEREAS, in preparation for providing uninterrupted emergency standby electrical power at the Waste Water Treatment Plant and at the various lift stations within the Farmington and Victor Sewer district, the W&S Supt. has identified the need for a yearly service maintenance contract agreement for the power generators. WHEREAS, the Town of Farmington is currently under contract with Penn Power Systems for maintenance and service work for the Town Hall and Town Highway Garage, and WHEREAS, at the request of the W&S Supt., Penn Power has provided an Emergency Generator Set Planned Maintenance in accordance with the maintenances services requirements that are currently in place by the Town of Farmington, and. WHEREAS, The emergency generator service and maintenance work is in accordance with the W&S Departments Budget and the Towns procurement policy, and NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the to sign the attached agreement with Penn Power Systems of Syracuse New York at a total cost per year estimated not to exceed $3, BE IT RESOLVED, that any purchases will be from budget line SS Service Contracts. BE IT FURTHER RESOLVED that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

4 RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO ATTEND THE 2014 ANNUAL HIGHWAY SCHOOL WHEREAS, the Highway/Parks Superintendent, Ed McLaughlin, has requested authorization to attend the 2014 Annual Highway School to be held at Ithaca College in Ithaca, NY from June 2 thru June 4, 2014 at a cost not to exceed $100.00, NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes Mr. McLaughlin to attend the aforementioned Highway School at a cost not to exceed $100.00, and be it further RESOLVED that the Town Clerk provide a copy of this Resolution to the Bookkeeper and the Highway/Parks Department.

5 RESOLUTION AUTHORIZING BID AWARD FOR BUILDING 9 CHEMICAL CONTAINMENT PROJECT AT THE WATER TREATMENT PLANT- CONTRACT #1: GENERAL April 8, 2014 WHEREAS, on May 28, 2013 (Board Resolution ) authorized the Town of Farmington s engineering firm, MRB Group P.C., Rochester, NY to prepared Design and Bid Documents for the Wastewater Treatment Plant Chemical Building Containment Area as required by the New York State Department of Environmental Conservation (NYSDEC), and WHEREAS, the Water and Sewer Superintendent has accepted the Design and Bid Document Proposal from the Town Engineer for the removal and replacement of the asphalt area outside the Chemical Building with a concrete loading platform and concrete paved containment area for the Chemical Building Containment area at the Wastewater Treatment Facility, and WHEREAS on January 14, 2014 (Board Resolution ) the Town Board of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the MRB Group PC of Rochester, New York to Advertisement to Bid Chemical Building #9 Containment Area for a bid opening date being February 27, 2104 at 10:00 AM, and WHEREAS, eight (8) bids were received and opened on February 27, 2014 (see bid tabulation attached) with the lowest four (4) bids being in the range from $194,000 to $218,250, and by attached letter of March 28, 2014, the MRB has recommended award to the low bidder in the amount of $194,000, and NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Farmington Sanitary Sewer District hereby authorizes the Town to award the bid for the Waste Water Treatment Plant Building 9 Chemical Containment Area to the low bidder being Frank J. Marianacci of Bloomfield, New York for a total expenditure for base bid $164, with a $30,000 allowance, for a total bid amount being $194,000.00, and BE IT RESOLVED, that funds were budgeted from the Capital Reserve Account which have been authorized during the 2014 Budget process, and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

6 APPROVAL FOR ADDITIONAL SEASONAL EMPLOYEE FOR 2014 PROJECTS IN THE WATER & SEWER DEPARTMENT April 8, 2014 WHEREAS, with scheduled maintenance work for the Water and Sewer Department that will be starting in the late Spring and continuing through the Summer months for the various Projects, and WHEREAS, manpower will be needed for the work of Mowing at the WWTP, Stations and Vaults, painting fire hydrant and water valve boxes, operating water valves, including other minor tasks while the water and sewer maintenance crew s work on necessary maintenance items or improvement projects. THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water & Sewer Superintendent to hire three (3) Seasonal Public Work Maintenance Assistant employees to work on the various projects at a rate of $10.10 per hour, for a period not to exceed 20 weeks from May 19, 2014 to October 6, BE IT RESOLVED, Funding for the seasonal positions is from budget line SS , SS and SW Any person hired for this seasonal position will report to the s Office in advance of this scheduled start date for processing. BE IT FURTHER RESOLVED that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

7 : 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 WHERAS Young Explosives Corp. has verified in the contract that they will provide $2 million in liability insurance and will charge the town $3,000 for the exhibition of fireworks including all technicians, now therefore be it RESOLVED that the Town Board authorizes the to sign the contract and therefore be it RESOLVED that the Town Clerk forward the signed contract to Young Explosives and make copies of the contract and this resolution for the Recreation Director and Highway/Parks Superintendent.

8 RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR MARCH 2014 WHEREAS, Town Law states the Town Board must approve/reject the s Monthly Report, and WHEREAS, the Bookkeeper submitted the Monthly Report of the for March 2014 to the Town on April 3, 2014, and WHEREAS, the Town approved and executed the Monthly Report of the for March 2014 on April 3, 2014, WHEREAS, the Town submitted via this Resolution said Monthly Report to the Town Board for approval, NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby accepts the Monthly Report of the for March 2014, and be it further RESOLVED that the Town Clerk give a copy of this resolution to the Bookkeeper and the s Office.

9 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN CHANGE ORDER GC-03 FROM NICOLETTA BUILDING CONTRACTORS PERTAINING TO JUSTICE COURT WHEREAS, Nicoletta Building Contractors has submitted a Change Order (GC-02) to increase $2, (electric strikes and door prep for Door #114, 114A and 115) to Nicoletta Building Contractors, and RESOLVED, that the Town Board authorizes the to sign the change order submitted for an increase of ($2,048.00) to Nicoletta Building Contractors, and be it further RESOLVED, that the Town Clerk provide copies to the Bookkeeper, the Director of Development and the.

10 RESOLUTION AUTHORIZING BUDGET AMENDMENT NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the following account transfer: FROM: A Contingency $40.00 TO: A Other Employee Benefits - EAP $40.00 BE IT RESOLVED that the bookkeeper transfers money from Contingency (A1990.4) to Other Employee Benefits (A9089.8) in the amount of $ BE IT FURTHER RESOLVED that copies of this resolution be submitted by the Town Clerk to the Bookkeeper.

11 Theodore M Fafinski Timothy P Mickelsen Michael J. Casale Total RESOLUTION AUTHORIZING TRANSFER OF FUNDS FROM TO VLT IMPROVEMENTS EXPENDITURE LINE FOR UPDATES TO THE CHEMICAL CONTAINMENT AT BUILDING NINE. Whereas, The Town Board is accepting a bid for the improvements to chemical containment at building nine in an amount not to exceed one hundred ninety four thousand dollars ($194,000.00) and Whereas, The funding for this bid will come from VLT Improvements expenditure line SS8130.4VLT, and Whereas, the amount of thirty four thousand five hundred dollars ($34,500.00) will come from the drawdown of the Sewer Equipment Reserve CD, and Whereas, the amount of fifty nine thousand nine hundred and nineteen dollars ($59,919.00) will be transferred from Fund Balance to the VLT Improvement Expenditure Line, Now be it Resolved: that the Town Board of the Town of Farmington has approved that the above transfers be completed by the Town Bookkeeper, and be it finally Resolved, that the Town Clerk of the Town of Farmington forward copies of this resolution to the Water and Sewer Superintendent and bookkeeper

12 RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) 2015 CLASS 4 MEDIUM DUTY DUMP TRUCK WITH PLOW, WING, 4 WHEEL DRIVE AND 4 YARD STAINLESS STEEL SANDER THRU REGIONAL INTERNATIONAL FROM THE ONONDAGA COUNTY BID WHEREAS, the Highway/Parks Superintendent finds it necessary to replace a 2004 Ford F550 in the Highway Department fleet, and WHEREAS, in compliance with the current purchasing policy for the Town, the Highway/Parks Superintendent has asked to be authorized to purchase one (1) 2015 Class 4 Medium Duty Dump Truck with plow, wing, 4 wheel drive and 4 yard stainless steel sander thru Regional International from the Onondaga County Bid at a cost not to exceed $ 124, (DA ), now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) 2015 Class $ Medium Duty Dump Truck with plow, wing, 4 wheel drive and 4 yard stainless steel sander, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

13 RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE TWO (2) 12,000 LB TRAILERS WITH BALL HITCHES FROM NYLES TRAILER SALES AT A COST NOT TO EXCEED $3, EACH WHEREAS, the Town Highway/Parks Superintendent has asked permission to purchase two (2) 12,000 LB Trailers with ball hitches from Nyles Trailer Sales to replace existing older and lighter capacity trailers now in inventory; one for the Highway Department (DA5130.2) and one for the Parks Department (A7110.2), now therefore be it RESOLVED that the Town Board hereby authorizes the Highway/Parks Superintendent to purchase from Nyles Trailer Sales two (2) 12,000 lb trailers with ball hitches at a total cost not to exceed $3, ea., and be it finally RESOLVED that the Town Clerk provide copies of this resolution to the Bookkeeper and the Highway/Parks Department.

14 Resolution No. of 2014 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen : April 8, 2014 Mr. Holtz Dr. Casale Total RE: Authorization for Professional Services, Auburn Trail Connection Transportation Alternatives Program (TAP) Application Whereas, the Town of Farmington Town Board (hereinafter referred to as Town Board) has been informed by the members of the Town Operations and Personnel Committee of the proposal from Ronald L. Brand, President, RLB Planning Group, to complete the draft application and then the final application for submission to the New York State Department of Transportation for its consideration under the Federal Transportation Alternatives Program (TAP); and Whereas, the application, if funded under the TAP, will provide grant monies to the Town of Farmington amounting upto eighty percent (80%) of the total project costs associated with the acquisition of land and the construction of Phase 1 of the Auburn Trail Connection Project; and Whereas, Fisher Associates, has completed the inter-municipal document that has been unanimously accepted by the Auburn Trail Feasibility Study Steering Committee, that is entitled Auburn Trail Connection to the Ontario Pathways Feasibility Study; and Whereas, the TAP funding is very competitive, therefore, requiring the expert services of professionals like the RLB Planning Group, who have an established record of success with other Treansportation Grant Funding Applications; and Whereas, funds are available within the dedicated Parks and Recreation Reserve Fund (Account ) for use in preparing the TAP Application; and Whereas, this round of TAP Grant Funding is the last known round of federal TAP funding; and

15 Whereas, the residents of the Town of Farmington have expressed, in a recent community-wide survey, their desires for the completion of this regional trail facility within the town; and Whereas, the action to apply for TAP Grant Funding is a Type II Action as defined under Part ( c ) (28) of article 8 of the State Environmental Conservation Law. Now, therefore, be it resolved that the Town Board does hereby accept the above referenced proposal prepare both the draft application and final application to the New York State Department of Transportation, on or before June 11, Be it further resolved that the fee for preparing the TAP Application is hereby established not to exceed $ 1, Be it further resolved that the Town Board does hereby authorize the RLB Planning Group to prepare the TAP Grant Forms in the amount specified above herein.

16 RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO SOLICIT BIDS FOR ONE (1) USED TELEHANDLER FOR HIGHWAY DEPARTMENT WHEREAS, the Highway/Parks Superintendent would like authorization to advertise for one (1) used Telehandler for the Highway Department to be equal to a Skytrac, now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to solicit bids for one (1) used Telehandler, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

17 RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) 2014 JOHN DEERE 4320 UTILITY TRACTOR FOR PARKS DEPARTMENT WHEREAS, the Highway/Parks Superintendent finds it necessary to replace a 1994 New Holland Utility Tractor and a 1984 Kubota Tractor in the Parks Department, and WHEREAS, in compliance with the current purchasing policy for the Town, the Highway/Parks Superintendent has asked to be authorized to purchase one (1) 2014 John Deere 4320 Utility Tractor thru Lakeland Equipment from the NJPA Contract, Item # DAC at a cost not to exceed $ 44,133.33, now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) 2014 John Deere 4320 Utility Tractor (A7110.2), and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

18 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN NATIONAL JOINT POWERS ALLIANCE (NJPA) INTERLOCAL CONTRACT FOR THE PURCHASE OF 4320 JOHN DEERE UTILITY TRACTOR WHEREAS, the Town Board has budgeted monies in the 2014 Town Budget for the replacement of the Parks Department s 1994 New Holland Utility Tractor and a 1984 Kubota Tractor, and WHEREAS, NYS Legislature passed a new Piggybacking law on August 1, 2012, which was subsequently signed into law by Governor Andrew Cuomo as of August 1,2012, which authorizes Municipalities and districts thereof to contract for certain goods and services jointly with the State or other Municipalities, and WHEREAS, the new subdivision 16 has been added to the General Municipal Law (GML) SS 103 to authorize political subdivisions to purchase apparatus, materials, equipment and supplies and to contract for services related to the installation, maintenance or repair of those items through the use of contracts let by the United States or any agency thereof, any state or any other political subdivision or district therein, and WHEREAS, the Town of Farmington has modified their purchasing policy to allow for purchasing from best value contracts nationwide, and WHEREAS, NJPA is the lowest responsible bidder for purchase of a 4320 John Deere Utility Tractor and they require an Interlocal Contract to be signed in order to complete a purchase, now therefore be it RESOLVED, that the Town Board authorizes the Town to sign 1 copy of an Interlocal Contract for the purchase of a 4320 John Deere Utility Tractor, and be further

19 RESOLVED, that the Town Clerk forwards a copy of this Resolution along with 1 original signed copy of the contract to the Highway/Parks Superintendent for disbursement, the Town Bookkeeper and to the s Secretary, along with a copy of the signed copy of the contract.

20 April 8, 2014 CONFIRMING RESOLUTION AUTHORIZING MRB GROUP PC TO CHANGE BID UNDER THE CWSRF PROJECT C INFRASTRUCTURE AND I &I IMPROVEMENTS SANITARY SEWER MANHOLE REPAIRS 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, and WHEREAS, part of the Professional Services Agreement includes the Bidding Phase of the Infrastructure and I & I Sanitary Sewer Manhole Repair Project, and WHEREAS, part of the Infrastructure and I & I Sanitary Sewer Manhole Repair Project was for use of utilize smoking testing to identify infiltration within the various sewer mains located in within both the Town of Farmington and the Town of Victor Sewer Districts. The visual infiltration and smoke study that was performed in August of 2013showed that a total of forty-eight manholes require various types of concrete corrections due to the infiltration, and NOW, THEREFORE BI IT RESOLVED that the Town Board of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the MRB Group PC of Rochester, New York to change the Advertisement to Bid Date for the CWSRF Project for C INFRASTRUCTURE AND I &I IMPROVEMENTS SANITARY SEWER MANHOLE REPAIRS with a bid opening date from Thursday morning April 10, 2014 to being Thursday morning, April 70, 2104 at 10:00 AM, with the Pre- Bid Conference being rescheduled for April 7, 2014 at 10:00 AM at the Farmington Town Hall located at 1000 County Road 8, and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

21 Resolution No. of 2014 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen : April 8, 2014 Mr. Holtz Dr. Casale Total RE: Authorization for Town to accept and execute the Proposal for Professional Engineering Services, for the 2014 New York State Department of Environmental Conservation (NYSDEC) Engineering Planning Grant Program, that is being administered by the New York State Environmental Facilities Corporation (NYSEFC), to prepare the Town of Farmington Wastewater Engineering Study and directing notification thereof. Whereas, the Town of Farmington has been given notification from the NYSDEC that the Town has been awarded a 2014 Consolidated Funding Application Grant, in the total amount of $30,000.00, for preparing the Town of Farmington Wastewater Engineering Study that is to be administered by the NYSEFC; and Whereas, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received a proposal dated April 3, 2014, from William Davis, Team Leader and James J. Oberst, P.E., LEED AP, Executive Vice President/C.O.O. MRB Group, P.C., the Town s Engineering Firm, a Contract Agreement for providing the Town with Professional Engineering Services associated with the above referenced NYSDEC Engineering Planning Grant,; and Whereas, the total fee for providing the professional engineering services as identified in the above referenced proposed Contract Agreement, is $68,000.00; and Whereas, the balance of funds required to be provided by the Town for preparing the above Contract Agreement is $38,000.00, which is 55.8 % of the total Project Costs; and Whereas, the Town Board, as the designated lead agency for this NYSDEC Grant, understands that this balance of funds is to be provided from among the involved municipalities on a pro-rated basis which is under consideration; and

22 Whereas, the NYSEFC, in their Grant Award Letter, dated January 8, 2014 urged the Town to remain on schedule and to complete a number of preliminary steps, of which this proposed action is one of these steps; and Whereas, this Executed Engineering Agreement is a pre-requisite to the NYSEFC preparing a Contract Agreement with the Town of Farmington, a pre-requisite to authorization to commence work upon the proposed Contract Agreement for the Town of Farmington Wastewater Engineering Study; and Whereas, the Town understands that one half of the total Grant Award, $15, can be applied for from the NYSEFC upon the NYSEFC s acceptance of the Supporting Documents for the Grant Agreement to be executed between the NYSEFC and the Town of Farmington; and Whereas, the Town continues to support the completion of this important Engineering Study. Now, therefore, be it resolved that the Town Board does hereby accept the above referenced proposal to prepare the Professional Services associated with the 2014 NYSDEC Engineering Planning Grant Program, in the total amount not to exceed $68, Be it further resolved that the Town Board does hereby commit, on behalf of the other municipalities agreeing to participate in said Engineering Study, a total amount of $38, for preparing the 2014 NYSDEC Grant Award Town of Farmington Wastewater Engineering Study. Be it finally resolved that the Town Board does hereby authorize the Town to sign and execute the above referenced Contract Agreement, to provided copies thereof to the NYSEFC, to the MRB Group, P.C., to the Town of Farmington Water and Sewer Superintendent, to Jack Marren,, Town of Victor and to the Town of Farmington Director of Planning and Development.

23 Resolution No. of 2014 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen : April 8, 2014 Mr. Holtz Dr. Casale Total RESOLUTION SUPPORTING THE TOWN HISTORIAN AND THE TOWN HISTORIC PRESERVATION COMMITTEE IN AGING THE TREES ON THE MERTENSIA PARK TRAIL WHEREAS, the Farmington Town Historian, with the support of the Historic Preservation Committee is seeking to start a project aging the trees on the Mertensia Park Trail, and WHEREAS, the project would consist of aging all of the trees on the Mertensia Park Trail creating a Living History Trail with plaques depicting what was going on in the Town of Farmington at the time of planting, now therefore be it RESOLVED, that the Farmington Town Board hereby supports the Historian and the Historic Preservation Committee in aging the trees on the Mertensia Park Trail, and be it further RESOLVED, that the Town Clerk provide a copy of this resolution to the Historian.

24 Resolution No. of 2014 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen : April 8, 2014 Mr. Holtz Dr. Casale Total RESOLUTION AUTHORIZING THE TOWN HISTORIAN AND THE TOWN HISTORIC PRESERVATION COMMITTEE TO UTILIZE S NAME AS THE ORGANIZATION FOR THE VIETNAM WAR COMMEMORATION COMMEMORATIVE PARTNER PROGRAM APPLICATION AND STATEMENT OF UNDERSTANDING WHEREAS, the Farmington Town Historian, with the support of the Historic Preservation Committee is seeking to apply for the Vietnam War Commemoration Commemorative Partner Program, and WHEREAS, the Commemorative Partners Program is designed for federal, state and local communities, veterans organizations and other nongovernmental organizations to assist a grateful nation in thanking and honoring our Vietnam Veterans and their families, and WHEREAS, once approved as a Partner, the Commemoration will provide organizations with a starter kit of materials for developing and implanting their programs, now therefore be it RESOLVED, that the Farmington Town Board hereby supports the Historian and the Historic Preservation Committee in using the Town of Farmington as the organization for the application and the statement of understanding for the Vietnam War Commemoration Commemorative Partner Program, and be it further RESOLVED, that the Town Clerk provide a copy of this resolution to the Historian.

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

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

More information

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 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 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 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

Chili Town Board Meeting March 13, 2019 Agenda

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

More information

TOWN BOARD MEETING 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 BOARD MEETING DECEMBER 12, 2017

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

More information

TOWN BOARD MEETING JUNE 27, 2017

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

More information

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

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

More information

TOWN 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

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 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

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

Intent: To establish a policy and guidelines for all procurement activities in the city. SECTION I: Purpose of Purchasing Policies...

Intent: To establish a policy and guidelines for all procurement activities in the city. SECTION I: Purpose of Purchasing Policies... Policy Number: Appendix C Subject: Revised: 03/26/2012 Issued: 02/10/97 Page: 1 of 10 Intent: To establish a policy and guidelines for all procurement activities in the city. Applies to: All City Employees

More information

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION Resolution No. CDC January 23, 2013

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION Resolution No. CDC January 23, 2013 ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION Resolution No. CDC-13-01-02 January 23, 2013 2013 REVIEW OF DISPOSITION OF REAL PROPERTY GUIDELINES And 2012 REPORT OF CORPORATION

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

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

Annual Report on Property Disposal Guidelines

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

More information

DISPOSAL OF PROPERTY GUIDELINES Dutchess County Water and Wastewater Authority

DISPOSAL OF PROPERTY GUIDELINES Dutchess County Water and Wastewater Authority DISPOSAL OF PROPERTY GUIDELINES Dutchess County Water and Wastewater Authority Adopted January 28, 2015 The Dutchess County Water and Wastewater Authority (the Authority ), a New York public benefit corporation,

More information

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

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

More information

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and Technical Advisor Mr. Ferrara RESOLUTION TO ANNUALLY REVIEW AND APPROVE THE REGULATING DISTRICT S DISPOSITION OF PROPERTY GUIDELINES PURSUANT TO SECTION 2896(1) OF THE PUBLIC AUTHORITIES LAW WHEREAS, Section

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

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

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

AGREEMENT BETWEEN THE CITY OF RAPID CITY AND RONALD SHAPE TO CONSTRUCT OVERSIZE WATER TRANSMISSION MAIN.

AGREEMENT BETWEEN THE CITY OF RAPID CITY AND RONALD SHAPE TO CONSTRUCT OVERSIZE WATER TRANSMISSION MAIN. AGREEMENT BETWEEN THE CITY OF RAPID CITY AND RONALD SHAPE TO CONSTRUCT OVERSIZE WATER TRANSMISSION MAIN. This agreement is made by and between the City of Rapid City, a municipal corporation of the State

More information

AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO. Quasi Judicial Matter

AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO. Quasi Judicial Matter AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO Quasi Judicial Matter MEETING DATE: July 10, 2014 REPORT DATE: June 30, 2014 CASE NO: PC 14-26 DEPT. OF ORIGIN: Community and Economic

More information

City of Columbia ENgiNEEriNg regulations Part 8: sanitary sewer main EXtENsioN table of CoNtENts Paragraph Description Page No.

City of Columbia ENgiNEEriNg regulations Part 8: sanitary sewer main EXtENsioN table of CoNtENts Paragraph Description Page No. City of Columbia Engineering Regulations PART 8: SANITARY SEWER MAIN EXTENSION Table of Contents Paragraph Description Page No. 8.1 General 8-1 8.2 Sanitary Sewer Main Extension Agreement 8-1 8.3 Procedures

More information

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM Date of Meeting: March 6, 2018 # 5 SUBJECT: ELECTION DISTRICT: Memorandum of Understanding between Loudoun County and the Town of Round Hill for Cost Participation

More information

ROAD PAVING/BITUMINOUS CONCRETE

ROAD PAVING/BITUMINOUS CONCRETE Notice to Bidders City of Beacon, New York Sealed proposals will be received by the City of Beacon, Dutchess County, New York at the Municipal Building, One Municipal Plaza, Suite 1, Beacon, New York until

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

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

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

6. Consideration of Res , Interlocal Agreement between Pinellas County and the City of Treasure Island for Water Line Relocation

6. Consideration of Res , Interlocal Agreement between Pinellas County and the City of Treasure Island for Water Line Relocation CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS MEETING SUPPLEMENTAL AGENDA August 5, 2014 6:00 PM H. ITEMS OF BUSINESS: 6. Consideration of Res. 14-66, Interlocal Agreement between Pinellas County

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 16-52 ORDINANCE NO. 2016 48 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO ENTER INTO AN AGREEMENT BETWEEN THE CITY OF KENT AND GARY PHILLIP BERARDINELLI TO SELL 0.2833 ACRES

More information

- - - R E S O L U T I O N - - -

- - - R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-13-20 Date of Adoption: January 15, 2013 TITLE: RESOLUTION DISBURSING OVERPAYMENTS OF TAXES - - - R E S O L U T I O N - - - WHEREAS,

More information

WASTEWATER SERVICE CHARGES EFFECTIVE FOR ALL BILLS ISSUED ON AND AFTER AUGUST 1, 2003

WASTEWATER SERVICE CHARGES EFFECTIVE FOR ALL BILLS ISSUED ON AND AFTER AUGUST 1, 2003 Louisville and Jefferson County Metropolitan Sewer District WASTEWATER SERVICE CHARGES EFFECTIVE FOR ALL BILLS ISSUED ON AND AFTER AUGUST 1, 2003 A. WASTEWATER SERVICE CHARGES Applicable to all bills rendered.

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

WASTEWATER SERVICE CHARGES EFFECTIVE FOR ALL BILLS ISSUED ON AND AFTER AUGUST 1, 2005

WASTEWATER SERVICE CHARGES EFFECTIVE FOR ALL BILLS ISSUED ON AND AFTER AUGUST 1, 2005 Louisville and Jefferson County Metropolitan Sewer District WASTEWATER SERVICE CHARGES EFFECTIVE FOR ALL BILLS ISSUED ON AND AFTER AUGUST 1, 2005 A. WASTEWATER SERVICE CHARGES Applicable to all bills rendered.

More information

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

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

More information

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA: Agenda Item 11-d Meeting of 02/19/14 RESOLUTION 14- A RESOLUTION APPROVING AN INTERLOCAL AGREEMENT BETWEEN THE COLLIER COUNTY TAX COLLECTOR, THE COLLIER COUNTY PROPERTY APPRAISER AND THE CITY OF NAPLES

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

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

REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO

REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO REPORT TO THE HOUSING AUTHORITY OF THE CITY OF SAN DIEGO DATE ISSUED: June 8, 2016 REPORT NO: HAR16-018 ATTENTION: Chair and Members of the Housing Authority of the City of San Diego For the Agenda of

More information

New York State Housing Trust Fund Corporation M E M O R A N D U M ANNUAL REPORT ON PROPERTY DISPOSAL GUIDELINES

New York State Housing Trust Fund Corporation M E M O R A N D U M ANNUAL REPORT ON PROPERTY DISPOSAL GUIDELINES New York State Housing Trust Fund Corporation M E M O R A N D U M To: From: Members of the Board Frank J. Markowski, Jr., Assistant Treasurer Date: June 27, 2013 Subject: ANNUAL REPORT ON PROPERTY DISPOSAL

More information

THIS AGREEMENT made and entered into at Fripp Island, 1983 by and between THOMASSON PROPERTIES and THOMASSON BROTHERS,

THIS AGREEMENT made and entered into at Fripp Island, 1983 by and between THOMASSON PROPERTIES and THOMASSON BROTHERS, STATE OF SOUTH CAROLINA COUNTY OF BEAUFORT THIS AGREEMENT made and entered into at Fripp Island, Beaufort County, South Carolina, this 27 th day of September, 1983 by and between THOMASSON PROPERTIES and

More information

CITY OF MADISON, WISCONSIN

CITY OF MADISON, WISCONSIN CITY OF MADISON, WISCONSIN AN AMENDED SUBSTITUTE ORDINANCE Amending Section 28.04(25) to add a sunset provision, creating new Section 28.04(26) to set out a new inclusionary housing program, and renumbering

More information

VILLAGE BOARD MEETING STAFF REPORT

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

More information

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

ORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO

ORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO ORDINANCE NO. 16-2018 BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO. 21-1980 ENTITLED AN ORDINANCE AUTHORIZING THE BOROUGH COUNCIL TO PROVIDE FOR THE SNOWPLOWING

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

Pinellas County. Staff Report

Pinellas County. Staff Report Pinellas County 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 Staff Report File #: 15-643, Version: 1 Agenda Date: 12/15/2015 Subject: Agreement with the City of Madeira Beach for

More information

RESOLUTION NO. (CM) BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF WATSONVILLE, 1. That the Memorandum of Understanding by and between the Freedom

RESOLUTION NO. (CM) BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF WATSONVILLE, 1. That the Memorandum of Understanding by and between the Freedom CITY COUNCIL 9.C.7 RESOLUTION NO. (CM) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WATSONVILLE APPROVING MEMORANDUM OF UNDERSTANDING BY AND BETWEEN THE FREEDOM COUNTY SANITATION DISTRICT AND THE CITY

More information

SECTION 23 PLANNED RESIDENTIAL DEVELOPMENT FOR ELDERLY PERSONS

SECTION 23 PLANNED RESIDENTIAL DEVELOPMENT FOR ELDERLY PERSONS SECTION 23 PLANNED RESIDENTIAL DEVELOPMENT FOR ELDERLY PERSONS 23.1 General: In order to provide for the special needs of elderly and handicapped persons who may require multifamily type living accommodations,

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

Athens Township Authority March 17, 2014

Athens Township Authority March 17, 2014 Athens Township Authority March 17, 2014 Meeting was called to order by Chairman, Pat Musto at 5:45 p.m. Members also present were Meade Murtland and Terry Depew. CITIZENS Vincent DeSisti wanted ATA to

More information

Explanation: Bids were opened and publicly read on February 13, 2018, for Project #1283 with the following results:

Explanation: Bids were opened and publicly read on February 13, 2018, for Project #1283 with the following results: MOLINE CITY COUNCIL AGENDA Tuesday, March 13, 2018 6:00 p.m. (Immediately following the Committee-of-the-Whole meeting) City Hall Council Chambers 2 nd Floor 619 16th Street Moline, IL Call to Order Pledge

More information

DISPOSITION OF PROPERTY POLICY

DISPOSITION OF PROPERTY POLICY City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 DISPOSITION OF PROPERTY POLICY 1. Definitions 1.1. Act shall mean

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

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

Neighborhood Line Extension Program

Neighborhood Line Extension Program Neighborhood Line Extension Program The Bedford Regional Water Authority s (BRWA) Neighborhood Line Extension Program was established as a method by which existing subdivisions within reasonable distance

More information

Public Sealed Bid Auction. State of Ohio Ohio University. Tract II and 919 East State Street Athens, Ohio 45701

Public Sealed Bid Auction. State of Ohio Ohio University. Tract II and 919 East State Street Athens, Ohio 45701 Public Sealed Bid Auction State of Ohio Ohio University Tract II 739-903 and 919 East State Street Athens, Ohio 45701 Bid Package Table of Contents: Notice of Sale by Sealed Bid Description of Property

More information

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

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - - Resolution of the Township of Freehold Monmouth County, New Jersey No: R-07-342 Date of Adoption: December 4, 2007 TITLE: RESOLUTION AUTHORIZING CHANGE ORDER NUMBER 1, CONTRACT 06-20, GEORGIA ROAD FY 2006

More information

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY Resolution No. IDA January 22, 2015

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY Resolution No. IDA January 22, 2015 ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY Resolution No. IDA-15-01-03 January 22, 2015 2015 REVIEW OF DISPOSITION OF REAL PROPERTY GUIDELINES And 2014 REPORT OF PROPERTY WHEREAS, Section 2896 of

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

INTERLOCAL AGREEMENT. Between CITIES OF PASCO, KENNEWICK and RICHLAND, WASHINGTON. for the CONSTRUCTION OF AN ANIMAL CONTROL AUTHORITY FACILITY

INTERLOCAL AGREEMENT. Between CITIES OF PASCO, KENNEWICK and RICHLAND, WASHINGTON. for the CONSTRUCTION OF AN ANIMAL CONTROL AUTHORITY FACILITY CONTRACT NO. WHEN RECORDED RETURN TO: City of Pasco, Washington 525 North 3rci Pasco WA 99301 INTERLOCAL AGREEMENT Between CITIES OF PASCO, KENNEWICK and RICHLAND, WASHINGTON for the CONSTRUCTION OF AN

More information

ARTICLE I 1. STATEMENT OF PURPOSE AND APPLICABILITY

ARTICLE I 1. STATEMENT OF PURPOSE AND APPLICABILITY -1- PROPERTY DISPOSITION GUIDELINES OF THE NEW YORK STATE HOUSING FINANCE AGENCY, ESTABLISHING STANDARDS FOR THE DISPOSITION AND REPORTING OF PROPERTY OF THE NEW YORK STATE HOUSING FINANCE AGENCY, AND

More information

PALMER TOWNSHIP NORTHAMPTON COUNTY, PENNSYLVANIA RESOLUTION#

PALMER TOWNSHIP NORTHAMPTON COUNTY, PENNSYLVANIA RESOLUTION# PALMER TOWNSHIP NORTHAMPTON COUNTY, PENNSYLVANIA RESOLUTION# 2014-24 ESTABLISHING A FEE SCHEDULE OF PLANNING, ZONING, BUILDING AND OTHER FEES FOR CALENDAR YEAR 2015 WHEREAS, the Board of Supervisors of

More information

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

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

More information

Nebraska Association of County Officials

Nebraska Association of County Officials County Purchasing Act Nebraska Association of County Officials October 2011 County Purchasing Act Neb. Rev. Stat. 23-3101 to 23-1115 Citation of the Act: Sections 23-3101 to 23-3115 are known and may be

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution and a recommendation to (1) award a bid to DiMeo Brothers, Inc., of Elk Grove Village, Illinois, for the Happy Hollow & Rebecca Improvement

More information

ST. JOSEPH TOWNSHIP RESOLUTION CITY OF ST. JOSEPH RESOLUTION 2018-

ST. JOSEPH TOWNSHIP RESOLUTION CITY OF ST. JOSEPH RESOLUTION 2018- ST. JOSEPH TOWNSHIP RESOLUTION 2018- CITY OF ST. JOSEPH RESOLUTION 2018- JOINT RESOLUTION FOR DESIGNATION OF AN AREA FOR ORDERLY ANNEXATON AND FOR DESIGNATION OF AN AREA FOR IMMEDIATE ANNEXATION PURSUANT

More information

Your Committee, to which this proposal was referred, has amended the proposal to read as follows and recommends its adoption as amended.

Your Committee, to which this proposal was referred, has amended the proposal to read as follows and recommends its adoption as amended. Rules and Public Policy Committee Your Committee, to which this proposal was referred, has amended the proposal to read as follows and recommends its adoption as amended. CITY COUNTY COUNCIL PROPOSAL NO.

More information

REQUIREMENTS FOR CONSTRUCTION AND CONSTRUCTION RELATED CONTRACTS WITH VALUES OF LESS THAN $200,000

REQUIREMENTS FOR CONSTRUCTION AND CONSTRUCTION RELATED CONTRACTS WITH VALUES OF LESS THAN $200,000 TO: FROM: PREPARED BY: SUBJECT: ALL COUNTY PERSONNEL ROBERT WEISMAN COUNTY ADMINISTRATOR FACILITIES DEVELOPMENT & OPERATIONS DEPARTMENT REQUIREMENTS FOR CONSTRUCTION AND CONSTRUCTION RELATED CONTRACTS

More information

County Of Sonoma Agenda Item Summary Report

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

More information

DEED OF DEDICATION OF WEST ECHO FIRST ADDITION CITY OF JESUP, BLACK HA WK COUNTY, IOWA

DEED OF DEDICATION OF WEST ECHO FIRST ADDITION CITY OF JESUP, BLACK HA WK COUNTY, IOWA KNOW ALL MEN BY THESE PRESENTS: DEED OF DEDICATION OF WEST ECHO FIRST ADDITION CITY OF JESUP, BLACK HA WK COUNTY, IOWA That West Jesup Development, LLC, an Iowa limited liability company, with its principal

More information

MUNICIPAL QUITCLAIM DEED

MUNICIPAL QUITCLAIM DEED DRAFT MUNICIPAL QUITCLAIM DEED The INHABITANTS OF THE TOWN OF WARREN, a body corporate and politic, located at Warren, Knox County, Maine, for consideration paid, Release to, whose mailing address is,

More information

Contracts and Purchasing. Contracts and Purchasing. Competitive Bid Law Legal Authority for Boards. AASBO Certificate Program April 21 and 22, 2014

Contracts and Purchasing. Contracts and Purchasing. Competitive Bid Law Legal Authority for Boards. AASBO Certificate Program April 21 and 22, 2014 Contracts and Purchasing AASBO Certificate Program April 21 and 22, 2014 David Smith Disclaimer: The opinions expressed in this presentation are those of David Smith and are not meant to be a legal interpretation

More information

Purchasing Guide. MTAS MORe. Published on MTAS ( November 06, 2018

Purchasing Guide. MTAS MORe. Published on MTAS (  November 06, 2018 Published on MTAS (http://www.mtas.tennessee.edu) November 06, 2018 Purchasing Guide Dear Reader: The following document was created from the MTAS electronic library known as MORe (www.mtas.tennessee.edu/more).

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

DECLARATION OF RESTRICITONS AFFECTING EWING PLACE SUBDIVISION SECTION 3

DECLARATION OF RESTRICITONS AFFECTING EWING PLACE SUBDIVISION SECTION 3 DECLARATION OF RESTRICITONS AFFECTING EWING PLACE SUBDIVISION SECTION 3 WITNESSETH:-- THAT WHEREAS, KOSMAR, INCORPORATED, a Corporation, is the owner of the following described property located in Jefferson

More information

DEED OF DEDICATION OF LOTS 1-94 OF TWIN OAKS, HUDSON, IOWA TWIN OAKS, HUDSON, IOWA EASEMENTS RESTRICTIONS

DEED OF DEDICATION OF LOTS 1-94 OF TWIN OAKS, HUDSON, IOWA TWIN OAKS, HUDSON, IOWA EASEMENTS RESTRICTIONS KNOW ALL MEN BY THESE PRESENTS: DEED OF DEDICATION OF LOTS 1-94 OF TWIN OAKS, HUDSON, IOWA That Hudson Land Development, LLC, an Iowa limited liability company, with its principal office in Cedar Falls,

More information

PROPERTY DISPOSITION GUIDELINES OF STATE OF NEW YORK MORTGAGE AGENCY, ESTABLISHING STANDARDS FOR THE DISPOSITION AND REPORTING OF PROPERTY

PROPERTY DISPOSITION GUIDELINES OF STATE OF NEW YORK MORTGAGE AGENCY, ESTABLISHING STANDARDS FOR THE DISPOSITION AND REPORTING OF PROPERTY -1- PROPERTY DISPOSITION GUIDELINES OF STATE OF NEW YORK MORTGAGE AGENCY, ESTABLISHING STANDARDS FOR THE DISPOSITION AND REPORTING OF PROPERTY (effective as of October 16, 2008, revised as of April 8,

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

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

UTILITY EASEMENT AGREEMENT

UTILITY EASEMENT AGREEMENT THIS INSTRUMENT PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney 400 S. Orange Avenue Orlando, FL 32801 Roy.Payne@CityofOrlando.Net UTILITY EASEMENT AGREEMENT THIS UTILITY EASEMENT

More information

BATAVIA DEVELOPMENT CORPORATION DISPOSITION OF REAL ADOPTED PURSUANT TO SECTION 2896 OF THE PUBLIC AUTHORITIES LAW

BATAVIA DEVELOPMENT CORPORATION DISPOSITION OF REAL ADOPTED PURSUANT TO SECTION 2896 OF THE PUBLIC AUTHORITIES LAW BATAVIA DEVELOPMENT CORPORATION DISPOSITION OF REAL PROPERTY GUIDELINES ADOPTED PURSUANT TO SECTION 2896 OF THE PUBLIC AUTHORITIES LAW SECTION 1. DEFINITIONS A. "Contracting officer" shall mean the officer

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

Edith A. Schneider Trust. Rezoning from F & B3 to E-1

Edith A. Schneider Trust. Rezoning from F & B3 to E-1 Edith A. Schneider Trust Rezoning from F & B3 to E-1 Edith A. Schneider Trust Regional Planning Commission: N/A Zoning Board of Appeals: Approve Proposed Zoning Ordinance Amendments The proposed changes

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 Columbia ENgiNEEriNg regulations Part 6: ProCEDurEs For the subdivision of land table of CoNtENts Paragraph Description Page No.

City of Columbia ENgiNEEriNg regulations Part 6: ProCEDurEs For the subdivision of land table of CoNtENts Paragraph Description Page No. City of Columbia Engineering Regulations PART 6: PROCEDURES FOR THE SUBDIVISION OF LAND Table of Contents Paragraph Description Page No. 6.1 General 6-1 6.2 Sketch Plan Review 6-1 6.3 Preliminary Plat

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

Don Valley Brick Works Ground Lease Amendments and New Parking Lot Lease Part of 550 Bayview Avenue

Don Valley Brick Works Ground Lease Amendments and New Parking Lot Lease Part of 550 Bayview Avenue STAFF REPORT ACTION REQUIRED Don Valley Brick Works Ground Lease Amendments and New Parking Lot Lease Part of 550 Bayview Avenue Date: November 5, 2008 To: From: Wards: Government Management Committee

More information

SOUTH COAST WATER DISTRICT

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

More information