TOWN BOARD MEETING NOVEMBER 24, 2015

Size: px
Start display at page:

Download "TOWN BOARD MEETING NOVEMBER 24, 2015"

Transcription

1 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 Councilman Timothy P. Mickelsen Councilman Michael Casale Councilman Steven Holtz Councilman Michelle Finley Town Clerk Also present were: Ron Brand Director of Planning and Development, Adrian Bellis Planning Board Member and Recreation Advisory Member, Scott Makin Planning Board Chairman, Ron Herendeen Planning Board Member, Ed McLaughlin Highway and Parks Superintendent, Dave Degear Water & Sewer Superintendent, Donna Herendeen Historian, Don Giroux Fire Chief, Floyd Kofahl- Code Enforcement Officer, Bill Davis MRB Group, Nate Bowerman resident, and Dotti Mickelsen resident. PUBLIC HEARINGS: None. APPROVAL OF MINUTES: A motion was made by Councilman Mickelsen and seconded by Councilman Casale, that the minutes of the November 10, 2015, Town Board meeting, given to members for review, be approved. All Voting Aye (Astles, Casale, Ingalsbe, Mickelsen, and Holtz). Carried. PRIVILEGE OF THE FLOOR: Nate Bowerman reported that Court Bailiff Bob Holland s mother passed away, a resolution of sympathy for next town board meeting. PUBLIC CONCERNS: None. REPORTS OF STANDING COMMITTEES: Public Works Committee: Councilman Ingalsbe reported: Water & Sewer: 1. Various resolutions on agenda. 2. Discussed Building #9 & #10 Roof Replacement. 3. Discussed Building #10 North Masonry Wall repairs. 4. Discussed Building #14 Drying Bed. 5. Discussed WWTP South Primary Clarifier #2 and Final Renovations. 6. Discussed WWTP Decant Station Project. 7. Discussed various Farmington and Victor Sewer District Pump Stations. 8. Discussed Victor Sewer District. 9. Water Main Breaks- one on Beaver Creek Road. 10. Discussed Mertensia Road Waterline Project. 11. Discussed Fox Road Meter Pit Project. 12. Discussed 2016 Bar Screen Replacement Project and Pista Gritter at Influent Building No Discussed EPA SDW ARS UCMR3 Sampling and revised testing schedule. 14. Discussed with FED EX to move hydrant to satisfy Department of Health concerns. Also met with Bill Davis, MRB Group, to discuss mapping using the GIS System versus pictometry. Highway & Parks: 1. Discussed resolution for Hook Road truck limitations to Collett Road to Route Discussed Nettle Creek/New Michigan Road easements. 3. Reported first salt run of the season. 4. Discussed Ball Fields. 5. Discussed Farmington Grove Drainage issue almost completed. 6. Discussed looking into Farmbrook Park drainage issues. 7. Discussed looking into park hours. 8. Discussed working on Mertensia Road drainage. 9. Discussed working on 284 agreement. Spoke with Ron Brand regarding Monarch Manor. Councilman Ingalsbe also stated that he attended along with Ron Brand, Town Clerk Michelle Finley, Tim and Dotti Mickelsen, Ron and Donna Herendeen the Farmington Chamber of Commerce s annual dinner. They gave a presentation of what s going on within the town. Town Operations Committee: Councilman Casale reported: 1. Discussed ongoing projects- DeFelice flex building on the corner of Hook Road and Collett Road, Auburn Meadows Section 6, Redfeild Grove, Simmons Rockwell, Hickory Rise, TCS, Monarch Manor, and FedEx. 2. Discussed Town Hall renovation project. Town Court Facility Committee: Councilman Holtz reported: None. Town Personnel Committee: Councilman Holtz reported: Town Comprehensive Plan Committee: None. Town Finance Committee: None. Town Public Safety Committee: None.

2 REPORTS OF TOWN OFFICIALS: Supervisor Astles reported: None. Highway& Parks Superintendent Ed McLaughlin reported: None. Town Clerk Michelle Finley reported: 1. Attended Tax Collector s Meeting last Thursday. Water & Sewer Superintendent Dave Degear reported: None. Code Enforcement Officer Floyd Kofahl reported: 1. Met with Rochester Home Builders Association Finger Lakes Building Officials to discussed codes. Director of Planning and Development Ron Brand reported: 1. Next meeting Planning Board will declare Lead Agency for the industrial site at the corner of Collett Road and Hook Road. 2. Request for rezoning will come before the Board at their December 8 th meeting Southwest corner of Collett Road and Route 332 Townhomes/apartment complex. Assessor Donna LaPlant reported: Town Engineer reported: Bill Davis reported: Fire Chief Don Giroux reported: 1. Update on SFR program- signed application has been submitted. Planning Board Chairman Scott Makin reported: None. Zoning Board of Appeals reported: None. Recreation Advisory Committee Adrian Bellis reported: 1. Holiday Party December 11 th from 6 pm to 8 pm. Ontario County Planning Board Member reported: Conservation Board Chairman Kolbach reported: Town Historian Donna Herendeen reported: COMMUNICATIONS: 1. Letter to David Herman of MRB Group from David Goehring of NYS Department of Transportation. Re: Park N Ride Water Main Extension, Route Letter to the Town Clerk from Daniel Cohen of Cohen Law Group. Re: Free legal assessment regarding cable franchise and wireless matters. 3. Ontario County Board of Supervisors Resolution No Re: Setting of contract provisions for removal of snow and ice from county roadways within certain Ontario County Town Department of Public Works, Bureau of Highways. 4. Town of Victor Resolution No Re: Declare as surplus and acceptance of offer by the Town of Farmington to purchase the 2004 tandem axle sterling dump truck. 5. Ontario County Board of Supervisors Resolution No Re: Contracts for snow and ice removal - amendment. 6. Letter to the Town Supervisor from Jackie Shaffer of Eastern Shore Associates Insurance. Re: 2016 Insurance Program. 7. Certificates of Liability Insurance from: Turning Point Signs & Design, dba Creative Rage Inc.; McKenna Builders, Inc.; BME Associates; Backyard Products, LLC; North Easter Pools, Inc.; R-J Taylor General Contractors, Inc.; Meyers Environmental; Walworth Hardware Service LLC. 8. Certificate of Workers Compensation Insurance from: Nairy Mechanical LLC; JM Romich Ent, Inc.; Access Lifts & Ramps, Inc.; Turning Point Signs & Design dba Creative Rage, Inc.; Pooler Enterprises, Inc. 9. Cancellation of Workers Compensation Insurance from: Decks Unlimited of Western NY. REPORTS & MINUTES: 1. VWCC Meeting Minutes - October 25, Building Department - Permit Report by Type - October Planning Board Meeting Minutes - November 4, VWCC Meeting Minutes - November 9, ORDER OF BUSINESS: RESOLUTION # : CONFIRMING RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN THE GROUP CUSTOMER QUOTES WITH MVP HEALTH PLAN, INC. WHEREAS, Brown and Brown has asked that the Town Supervisor sign a Group Customer Quotes with MVP Health Plan, Inc. for Preferred Gold HOM-POS 2016 for 2016 as per attached rates, and therefore

3 BE IT RESOLVED, that the Town Board authorizes the Supervisor to sign the Group Customer Quotes with MVP Health Plan, Inc., and BE IT FURTHER RESOLVED, that the Town Clerk is to provide the Supervisor with a copy of this Resolution and the Bookkeeper. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: CONFIRMING RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN THE DOCUMENTS INCLUDED WITH THE UNDERWRITING PACKAGE WITH EXCELLUS WHEREAS, Brown and Brown has asked that the Town Supervisor sign documents included in the underwriting package with Excellus for Platinum 2 and Gold 17 Plans for 2016 as per attached rates, and therefore BE IT RESOLVED, that the Town Board authorizes the Supervisor to sign the documents included in the underwriting package from Excellus, and BE IT FURTHER RESOLVED, that the Town Clerk is to provide the Supervisor with a copy of this Resolution and the Bookkeeper. All Voting Aye (Astles, Casale, Ingalsbe, Mickelsen, and Holtz), the Resolution was CARRIED. RESOLUTION # : Councilman Mickelsen offered the following Resolution, seconded by Councilman Holtz: RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING WHEREAS, that 54 Builder s Guarantee refunds are being returned to property owners and builders who deposited funds when permits were filed, RESOLVED, that checks totaling $4, will be mailed for Builder s Guarantee refunds under abstract 21, FULLY RESOLVED, that the Town Clerk provide a copy of this Resolution to the Bookkeeper and the Building Department. Discussion: Councilman Holtz asked Code Enforcement Officer Kofahl if they were close in completing the refunds. Kofahl replied yes. All Voting Aye (Astles, Casale, Ingalsbe, Mickelsen, and Holtz). The Resolution was CARRIED. RESOLUTION # : RESOLUTION AUTHORIZING AN INCREASE IN TOWN CLERK PETTY CASH WHEREAS, the Town Clerk s petty cash has not been increased in over 20 years and is currently $200, and WHEREAS, there have been numerous times when the Clerk s Office does not have the correct amount of change due to not having enough change in petty cash, and WHEREAS, the Town Clerk has spoken with Supervisor Astles and Deputy Supervisor Ingalsbe to request a $100 increase in petty cash and they are in agreement of the increase, therefore be it RESOLVED, the Farmington Town Board authorizing an increase in the Town Clerk s petty cash (A210A) by $100 and that amount is to be disbursed via voucher, and further be it RESOLVED, that the Town Clerk forward a copy of this resolution to the Bookkeeper. All Voting Aye (Astles, Casale, Ingalsbe, Mickelsen, and Holtz). The Resolution was CARRIED. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION TO ESTABLISH A LETTER OF CREDIT IN THE TOTAL AMOUNT OF $ 908,746.57, FOR SITE IMPROVEMENTS TO BE DEDICATED TO THE TOWN, MONARCH MANOR SUBDIVISION, SECTION 1 WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received a resolution, dated November 18, 2015 from the Town of Farmington Planning Board (hereinafter referred to as Planning Board) recommending the establishment of a Letter of Credit, in the total amount of $ 908,746.57, for site improvements to be made within the Section 1 portion of Monarch Manor; and WHEREAS, the Town Code, Chapter 144, Section 32, requires an acceptable form of surety be established as a pre-requisite to the issuance of any Building Permits for site improvements within an approved project. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby move to accept the Planning Board s recommendation and directs Ernie Ackerman, A&D Real Estate Development Corporation, LLC, to create and file a Letter of Credit, in the total amount of $ 908, with the Town Clerk. BE IT FINALLY RESOLVED, that copies of this resolution are to be provided to: Jeannine Marciano, Town Principal Account Clerk; Floyd Kofahl, Town Code Enforcement Officer; Edward McLaughlin, Town Highway and Parks Superintendent; David Degear, Town Water and Sewer Superintendent; Jack Henehan, Town Construction Inspector; Ronald Brand, Town Director of Planning and Development; Lance Brabant, CPESC, MRB Group, P.C., the Town s Engineering Firm, Ernie Ackerman, A&D Real Estate Development Corporation, LLC, and Walt Baker, D.S.B. Engineers.

4 RESOLUTION # : CONFIRMING RESOLUTION AUTHORIZING ACCEPTANCE OF TWO CHECKS FROM A & D REAL ESTATE DEVELOPMENT CORPORATION, LLC, AS REQUIRED SITE AMENITIES FOR THE DEVELOPMENT OF SECTION 1 OF THE MONARCH MANOR INCENTIVE ZONING PROJECT. WHEREAS, Ernie Ackerman, a principal with A & D Real Estate Development Corporation, LLC, (hereinafter referred to as A&D) has submitted two checks payable to the Town of Farmington which are deemed to be in fulfillment of some of the conditions of the rezoning for the Monarch Manor Site, from RR-80 Rural Residential to IZ Incentive Zoning; and, WHEREAS, one of the above referenced checks, in the amount of $8,000.00, is hereby acknowledged as a form of surety for site improvements that are to be located within Section 1 of the Project and it is further identified as the Welcome to Farmington sign, which is noted in the A&D Engineers Estimate of site improvements for Section 1 (see Town Board Resolution #98 of 2015); and WHEREAS, the second check referenced above herein, in the amount of $50,000.00, is acknowledged as fulfillment of another one of the Town Board required amenities for the above referenced rezoning and is to be used for the Town s share of the engineering fees associated with the redesign of a portion of the Canandaigua/Farmington Town Line Road, between State Route 332 and New Michigan Road, in accordance with Town Board Resolution # 84 of NOW, THEREFORE BE IT RESOLVED, that the Town Board accepts both of the above referenced payments and directs the Town Principal Account Clerk to deposit the $8, check in the Town s Cash Letter of Credit account TA201L and to deposit the $50, check in the Town s Highway Capital Outlay Design, Account # HZ , BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided by the Town Clerk to the Town Principal Account Clerk, the Town Code Enforcement Officer, the Town Director of Planning and Development, and to Ernie Ackerman, A&D. All Voting Aye (Astles, Casale, Ingalsbe, Mickelsen,and Holtz), the Resolution was CARRIED. RESOLUTION # : RESOLUTION AUTHORIZING REIMBURSEMENT TO NICOLE JONES FOR SUMMER RECREATION WHEREAS, in June of 2015, Nicole Jones of 845 Wayneport Rd requested a refund of $275 for two children from the summer recreation program, WHEREAS, in August of 2015 on Abstract 15, the recreation department submitted a voucher for Nicole Jones at 2048 Wayneport Rd and a check was mailed to this residence and cashed but not by the resident from 845 Wayneport Rd, WHEREAS, an affidavit of unauthorized signature has been filed with Canandaigua National Bank to begin an investigation, RESOLVED, that the Farmington Town Board authorizes a check be reissued to Nicole Jones at 845 Wayneport Rd in the amount of $275 under Abstract 22, RESOLVED, that the Town Clerk provide a copy of this Resolution to the Director of Recreation and the Principal Account Clerk. RESOLUTION # : Councilman Mickelsen offered the following Resolution, seconded by Councilman Ingalsbe: RESOLUTION TO CLOSE OUT SEWER I & I PROJECT WHEREAS, all requirements of the Sewer I & I Project have been completed and all financial obligations have been satisfied, WHEREAS, the unspent proceeds of $ were applied to the principal debt payment on November 1, 2015, WHEREAS, there is $3.52 remaining in the capital project savings account which is equal to the amount due to other funds from interest earned, less.01 from the disbursement to DiFiore, Now Therefore be it RESOLVED, that the Town Board authorizes the remaining balance of $3.52, plus any interest accrued for the month, should be transferred to the Sewer Savings account thereby closing out the project. RESOLVED, that the Town Clerk of the Town of Farmington forward copies of this resolution to Water and Sewer Superintendent and the Bookkeeper. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING TRANSFER OF DONATION TO VA EXPENDITURE LINE WHEREAS, cash donations totaling $ were received by the Historian to be used for a future Veteran s Memorial, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington approves the budget transfer in the amount of $ to the Historian VA expenditure line A FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

5 RESOLUTION # : RESOLUTION SHOWING SUPPORT FOR THE VETERAN MEMORIAL PROJECT WHEREAS, the Vietnam War Commemorative Committee (VWCC) requests the support of the Town Board for the Veteran Memorial Project, pending location approval by the Town Board; And WHEREAS, the VWCC has submitted a grant request to the Farmington Rotary which included a rough draft of an artist rendering of the memorial and detailed explanation of the memorial. David Denner, an art educator at the Victor High School, plans to complete the artwork in a colored signed form. The painting will be used solely by the VWCC for fundraising and seeking grants. All monies received from fundraising and grants will be deposited in the established special account set up by the Principal Account Clerk. The VWCC will maintain a log of donors and how monies are received; And WHEREAS, the estimated cost of the project is $15,000 to $25,000, but is expected that this will be lower if volunteers do some of the labor. The VWCC will have a firmer figure when all costs are received; And WHEREAS, plans are to complete the memorial by summer 2017 before the Town s partnership in the National Vietnam War Commemorative Program expires Therefore, be it resolved, that the Town Board of Farmington supports the VWCC in their efforts for the Veteran Memorial Project pending location approval by the Town Board. RESOLUTION # : CONFIRMING RESOLUTION AUTHORIZING THE WATER AND SEWER DEPARTMENT TO PURCHASE AND INSTALL THREE (3) 700 SERIES TAIT M TWO-WAY MOBILE RADIOS WHEREAS, the Ontario County 911 Emergency Dispatch Center and Emergency Management has recently upgraded the radio dispatching equipment that now transmits on the Ultra-High 700 series band and the older High Band 150 frequency 2-way radio band is being discontinued and with the FCC licensing being eliminated, and WHEREAS, both the Highway/Parks and Water/Sewer Superintendents have done extensive research on the purchase of the new 700 series 2-way radios, and WHEREAS, the Water and Sewer Department had received three (3) written price quotes as required under the Town Procurement Policy for the purchase; programming and installation of three (3) each new 700 series two-way radios for truck #W-1 (W&S Supt.): truck #W-3 (Working Foeman) and truck W-16 (Flusher truck) at a cost of $2, each, and THEREFORE LET IT BE RESOLVED, that the Farmington Town Board authorizes the Water and Sewer Superintendent to pay all invoices to Castner Communications, #2525 County Road 28, Canandaigua for a total not to exceed $6,152.25, and LET IT BE FURTHER RESOLVED, that funding for this purchase will be made from SS (Sewer Equipment) and SW (Transmission & Distribution, Equipment), and RESOLVED, that the Town Clerk provide a copy of this Resolution to the Water and Sewer Superintendent, the Town Bookkeeper and the Supervisor s Office. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: WHEREAS, by written Petition dated June 25, 2015, submitted in due form by Petitioner, containing the required signatures, which has been presented and filed with the Town Board of the Town of Farmington, Ontario County, New York, for the Monarch Manor Subdivision Water District Extension to the Farmington/Canandaigua Water District ( District ) to serve the several parcels of land within the proposed District; and WHEREAS, the Town Board deems it to be in the best interests of the residents of the Town of Farmington to pursue the District, pursuant to a Map and Plan prepared by D.S.B. Engineers & Architects, P.C., and filed with the Town Clerk on November 20, 2015, (See Exhibit 1 attached hereto and made a part hereof.). NOW, THEREFORE, BE IT RESOLVED That the Order Calling for Public Hearing, attached hereto, shall be signed by the members of the Town Board of the Town of Farmington and published, posted and entered into the Minutes in accordance with Section 193 of the Town Law and the Town Clerk and/or Counsel to the Town are hereby authorized to take any and all further measures necessary to comply with the Town Law in preparation for the final adoption of the aforementioned extension. PUBLIC HEARING NOTICE FOR THE WATER DISTRICT EXTENSION TO THE CANANDAIGUA-FARMINGTON WATER DISTRICT FOR THE MONARCH MANOR SUBDIVISION PROJECT WHEREAS, a written petition dated June 25, 2015, has been submitted in due form by Petitioner ("Petitioner"), containing the required signatures, which has been presented and filed with the Town Clerk of the Town of Farmington, for the creation of the Monarch Manor Subdivision Water District Extension to the Farmington/Canandaigua Water District ( District ), the boundaries of which are described in Exhibit 1, attached hereto and made a part hereof, and WHEREAS, D.S.B. Engineers & Architects, P.C. has prepared a map, plan and report, which the Town Board of the Town of Farmington, New York has determined was prepared in such manner and detail as the Town Board has required relating to the creation of the District; and WHEREAS, such map, plan and report has been duly filed in the office of the Town Clerk of the Town of Farmington, New York, and is available for public inspection thereat; and WHEREAS, the boundaries of the proposed District are set forth in Exhibit 1, attached hereto and made a part hereof; and

6 WHEREAS, the improvements proposed consist of the construction and maintenance of distribution mains with associated appurtenances to serve said District, in accordance with the aforementioned map, plan and report now on file in the office of the Town Clerk of said Town; and WHEREAS, the Petitioner is not requesting the Town to construct any improvements for the District. WHEREAS, the Town will not bear any of the expenses of constructing the improvements within this District as the developer is paying 100% of these expenses; and WHEREAS, the estimated costs of the district to the typical property or one-family or two-family home is $0 for debt service and approximately $ per year for normal water usage. The cost of constructing any future improvements shall be assessed, levied and collected from the several lots and parcels of land within the district in the same manner and at the same time as other town charges. Additionally, the initial estimated hook-up fee is $1, per lot which will be paid by the property owner. Any hook up fees to be charged shall be determined on an annual basis by the Town Board. Additionally, the owner will be required to pay for installation of the water service from the right-of-way to the structure using the water. These items are to be purchased by the affected property owner from a private contractor. The homeowner is responsible for all inside plumbing. NOW, THEREFORE, be it ORDERED, that a public hearing of the Town Board of the Town of Farmington will be held on December 8, 2015, at 7:00 p.m. at the Town Hall, 1000 County Road 8, Farmington, New York, to consider the petition to establish the District, to consider creation of said District, including the environmental significance thereof, and to hear all persons interested in the subject thereof, concerning the same, and for such other and further action on the part of said Town Board, with relation to the premises; and BE IT FURTHER ORDERED, that this Order Calling for a Public Hearing shall be published and posted as required by law. Exhibit A MONARCH MANOR SUBDIVISION WATER DISTRICT All that tract or parcel of land situated in the Part of Township 11, Range 3, Phelps and Gorham Purchase, Town of Farmington, County of Ontario, and State of New York, and being more particularly described as follows: Beginning at the intersection of New Michigan Road easterly right of way line and Canandaigua-Farmington Town Line Road northerly right of way the property corner of Tax Map # , , & being the POINT OF BEGINNING; thence, 1. North East, a distance of feet to a point; thence, 2. North East, a distance of feet to a point; thence, 3. North East, a distance of feet to a point; thence, 4. North East, a distance of feet to a point; thence, 5. South East, a distance of feet to a point; thence, 6. South East, a distance of feet to a point; thence, 7. South East, a distance of feet to a point; thence, 8. South East, a distance of feet to a point; thence, 9. South East, a distance of feet to a point; thence, 10. South East, a distance of feet to a point; thence, 11. South East, a distance of feet to a point; thence, 12. South East, a distance of feet to a point; thence, 13. South East, a distance of feet to a point; thence, 14. South East, a distance of feet to a point; thence, 15. South West, a distance of feet to a point; thence, 16. South West, a distance of feet to a point; thence, 17. South West, a distance of feet to a point; thence, 18. South East, a distance of feet to a point; thence, 19. South West, a distance of feet to a point; thence, 20. South West, a distance of feet to a point; thence, 21. South West, a distance of feet to a point; thence, 22. South East, a distance of feet to a point; thence, 23. South East, a distance of feet to a point; thence, 24. South East, a distance of feet to a point; thence, 25. South East, a distance of feet to a point; thence, 26. South East, a distance of feet to a point; thence, 27. North West, a distance of feet to a point; thence, 28. North West, a distance of feet to the POINT OF BEGINNING. Being acres of land. All as shown on a plan prepared by D.S.B. Engineers & Architects, P.C., Project; Monarch Manor Subdivision Water District Extension to the Farmington/Canandaigua Water District, Proj. No , Dwg. No. 1 of 1, Dated 6/15. RESOLUTION # : RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO POST SOUTH END OF HOOK ROAD IN THE TOWN OF FARMINGTON TO RESTRICT HEAVY TRAFFIC THE HIGHWAY SUPERINTENDENT, has concerns for the residential neighborhood regarding heavy truck traffic on the South end of Hook Road have between State Route 96 and Collett Road West, and WHEREAS, the Highway Superintendent has investigated the concerns of speed, heavy truck traffic and longevity of the integrity of the South End of Hook Road and safety of the residential neighborhood, and WHEREAS, along with Leonard s Express Truck Terminal; Fed Ex has developed a distribution site on Collett Road West, and WHEREAS, these sites will produce well in excess of 2,000 trips per day, and WHEREAS, the Town of Farmington Highway Superintendent has investigated these concerns and has determined that the Town Board take action to restrict heave truck traffic on South End of Hook Road to pick up and delivery to residences only, now therefore be it

7 RESOLVED, that trucks, commercial vehicles, tractors, tractor-trailer combinations, tractor-semitrailer combinations and tractor-trailersemitrailer combinations are hereby excluded from operating on South End of Hook Road except for those that are delivering or picking up merchandise or other property along South End of Hook Road, and be it further RESOLVED, that the Farmington Town Board authorize the Highway Superintendent to post South End of Hook Road according to MUTCD and NY supplement manuals, and be it further RESOLVED, that the Town Clerk provide a copy of this Resolution to the Highway/Parks Department, and the Town of Farmington Supervisor s Office. Councilman Mickelsen suggested to notify businesses of posting. Resolutions were blocked. RESOLUTION # : RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE HIGHWAY/PARKS DEPARTMENT WHEREAS, additional funding is needed in the A Parks Personal Services OT account due to an increase in overtime to complete the new ball fields at Town Park, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Highway/Parks Department hereby authorizes the following budget amendment for the Park s Funds: From: A Refuse & Garbage Personal Services OT $1, From: A Parks Personal Services - Seasonal $1, To: A Parks Personal Services OT $2, BE IT FURTHER RESOLVED that the bookkeeper transfers money from A Refuse & Garbage Personal Services OT for $1, and from A Parks Personal Services Seasonal for $1, to A Parks Personal Services OT for a total of $2,637.00, and BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Highway/Parks Superintendent. RESOLUTION # : RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE GENERAL FUNDS WHEREAS, additional funding is needed to cover expenses in the General Fund, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following budget amendments: From: A Contingency $ To: A Supervisor - Contractual $ To: A Planning Board Contractual $ BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk. RESOLUTION # : RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE SEWER DEPARTMENT WHEREAS, additional funding is needed in the SS Sewage Treatment Engineering account to pay for MRB Professional services from 3/22/2015 to 4/18/2015 for the II/I Reduction & Pump Station Improvement Project, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the following budget amendment for the Sewer Funds: From: SS9710.6II Bonds EFC I & I Project Principal $3, To: SS Sewage Treatment - Engineering $3, BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SS9710.6II Bonds EFC I & I Project - Principal for $3, to SS Sewage Treatment Engineering for $3,000.00, BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water and Sewer Superintendent. RESOLUTION # : RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE SEWER DEPARTMENT WHEREAS, additional funding is needed in the SS Sewer Admin - CE account to pay creditors, and SS Sewage Treatment Utilities account to pay for utilities, and

8 NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the following budget amendment for the Sewer Funds: From: SS Fiscal Agents Fees CE $26, From: SS Sanitary Sewers Insurance $1, To: SS Sewage Treatment - Utilities $26, To: SS Sewer Admin CE $1, BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SS Fiscal Agents Fees - CE for $26, to SS Sewage Treatment Utilities for $26,000.00, and from SS Sanitary Sewers Insurance for $1, to SS Sewer Admin CE for $1,500.00, and BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water and Sewer Superintendent. RESOLUTION # : RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE WATER DEPARTMENT WHEREAS, additional funding is needed in the SW Trans & Dist. PS account to pay employees, and the SW Trans & Dist. PRV Contractual account to pay creditors, and the SW Trans & Dist. Testing account to pay creditors, and the SW Social Security account to pay for FICA, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Canandaigua Farmington Water District hereby authorizes the following budget amendment for the Water Funds: From: SW District Improvements County Rd. 28 $3, From: SW Source of Supply $35, From: SW Trans & Dist. Uniforms $ To: SW Trans & Dist. - PS $31, To: SW Trans & Dist. PRV Contractual $ To: SW Trans Dist. Testing $3, To: SW Social Security $4, BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SW District Improvements County Rd. 28 for $3, to SW Trans & Dist. Testing for $3,000.00, and from SW Source of Supply for $35, to SW Trans & Dist. PS for $31,000.00, and to SW Social Security for $4,000.00, and from SW Trans & Dist. Uniforms for $ to SW Trans & Dist. PRV Contractual for $500.00, and BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water and Sewer Superintendent. RESOLUTION # : Councilman Mickelsen offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING FULL CONTROL UPGRADES AND SCADA INTEGRATION FOR LIFT STATION PS-8 LOCATED AT #6539 NYS ROUTE 96 IN EAST VICTOR, IN THE VICTOR SEWER DISTRICT WHEREAS, on March 6, 2013, the Water and Sewer Supt. met with LaBella Associates and the Developer for the Anthony Drive/East Victor Park Office Buildings, (see attached meeting minutes) and it was agreed that the original lift station PS-8 located within the office park was constructed in 1990 and over the years, the equipment has worn out and required improvement which the Developer agreed to contribute $5, toward a monitoring system, and WHEREAS, By letter dated April 3, 2013, the W&S Supt. informed the Victor Planning Board that approval of another 14 to 15 office buildings for the East Victor Office Park would require the replacement of the original 1990 submersible sewer pumps located at the Victor Sewer District lift station PS-8, and WHEREAS, by Resolution #328 of 215 dated September 8, 2015 the Farmington Water and Sewer Supt., was authorized to purchase and install Xylem Water Solutions USA r to install two new Flygt Model NP , 3 volute submersible pumps equipped with a 208 Volt/3 phase/ 60 Hz 3HP 1750 RPM motor, 462 impeller with the Flygt Smart run controller and level sensor with lighting protection for the pump station PS-8 located at #6539 NYS Route 96 in East Victor Road in the Town of Victor, and WHEREAS, by quote dated October 22, 2015, under the Professional Agreement with Colacino Industries, a new control panel will be engineered, provided, installed and upgrade all controls for PS-8 to match the Farmington Water and Sewer Department s requirement for Flygt Smart run controls with SCADA integration, as was incorporated recently for the PS-7 lift station upgrades at East Victor, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Farmington and Victor Districts hereby authorizes the Water and Sewer Superintendent to accept the written quote from Colacino Industries to remove all existing equipment and install lift station PS-8 with full control upgrades with SCDA monitoring capabilities at a cost not to exceed $34,470.00, and BE IT FURTHER RESOLVED, that funding for this purchases has been budgeted from SS V (Equipment-Victor), which will be a shared split cost between the Town of Farmington and the Town of Victor, and FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Supervisor s Secretary and the Water and Sewer Superintendent.

9 RESOLUTION # : RESOLUTION TO ACCEPT A PROPOSAL FOR PROFESSIONAL ENGINEERING SERVICES FROM MRB GROUP, P.C., TO PROVIDE DESIGN SERVICES FOR APPROXIMATELY 6,700 LINEAL FEET OF RECONSTRUCTION OF THE CANANDAIGUA/FARMINGTON TOWN LINE ROAD, BETWEEN NEW YORK STATE ROUTE 332 AND NEW MICHIGAN ROAD; AND TO AUTHORIZE THE TOWN SUPERVISOR TO SIGN SAID AGREEMENT WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received a proposal for professional engineering services (hereinafter referred to as Proposal), dated November 16, 2015 from William Davis, Team Leader and Greg Hotaling, P.E., Project Manager, MRB Group, P.C. ; and WHEREAS, the Proposal has also been provided to the Town of Canandaigua Town Board (hereinafter referred to a CTB) for their review and acceptance; and WHEREAS, the Proposal involves a Capital Improvement Project; and WHEREAS, New York State Town Law, requires the costs for an approved capital improvement project, for a shared highway facility such as the town line road, to be equally shared between the two adjacent municipalities; and WHEREAS, the Town Board determines it to be in the best interests of its residents to make improvements to this shared highway facility; and WHEREAS, the Town Board determines it to be in the best interest of governmental efficiency to provide for the Additional Services identified in the Proposal, with the understanding that such fees are subject to prior notification to each Town Board for their further acceptance. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby move to accept the above referenced Proposal. BE IT FURTHER RESOLVED, that the Town Board does hereby commit a total of $ 59,250.00, or one-half of the total amount of the Proposal, $118, which includes the fees for Additional Services that are subject to future authorizations from the Town Board. BE IT FURTHER RESOLVED, that funding for this Proposal will come from Account HZ , for payment of the Town s share of this portion of the Capital Improvement Project. BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to: Pamela Helming, Supervisor, Town of Canandaigua; to Jean Chrisman, Canandaigua Town Clerk; to Jeannine Marciano, Town Principal Account Clerk; to Edward McLaughlin, Town Highway Superintendent; to William Davis, MRB Group, P.C., to Greg Hotaling, P.E., MRB Group, P.C. and Ronald Brand, Director of Planning & Development. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Ingalsbe: Abstract # FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 53, ,2990,2991 DA HIGHWAY FUND 4, , HA AUBURN TRAIL PROJECT 2, HT TOWN FACILITY CAP PROJECT 4, SL1 LIGHTING 6, SD STORM DRAINAGE 2, ,2931 HM MERTENSIA ROAD CULVERT 12, ,2934,2938,2948,2981 TA30 BUILDER GUARANTEE ,2575,2583,2595,2597, SS SEWER DISTRICT 104, , ,2992 SW1 WATER DISTRICT 36, , ,2946,2948,2951,2952, ,2962,2964,2966,2970,2971, , TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 1, ,2949 TOTAL ABSTRACT $ 232, WAIVER OF THE RULE: None. TRAINING UNDER $100: None. DISCUSSION: None. EXECUTIVE SESSION: A motion was made by Councilman Casale and seconded by Councilman Ingalsbe to enter into executive session at 7:30 p.m. to discuss the employment history of a particular individual. Councilman elect Ron Herendeen and Councilman elect Nate Bowerman were asked to attend. Motion CARRIED. A motion was made by Councilman Casale and seconded by Councilman Holtz to come out of executive session at 8:15 p.m. Motion CARRIED. A motion was made by Councilman Mickelsen and seconded by Councilman Ingalsbe to adjourn the meeting at 8:15 p.m. Motioned CARRIED. Minutes were taken and transcribed by: Michelle Finley, CMC, RMC -Town Clerk

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD March 24, 2015 DAVID DECLERCK PWMA - SIX MONTH PROBATIONARY PERIOD COMPLETE, PLUS INCREASE WHEREAS, The Town of Farmington Water and Sewer employee, Mr. David DeClerck, has completed the required time

More information

TOWN 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

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

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

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

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

TOWN BOARD MEETING MARCH 28, 2017

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

More information

TOWN BOARD MEETING DECEMBER 12, 2017

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD 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

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 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 December 11 th, 2018 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS: REPORTS OF

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 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 MAY 23, 2017

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

More information

TOWN BOARD MEETING JUNE 27, 2017

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

More information

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

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

More information

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

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 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

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 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

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 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

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

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

More information

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

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED February 1, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, February 1, 2017, 7:00

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, April 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

Chili Town Board Meeting March 13, 2019 Agenda

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

More information

Town of 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

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

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

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

SECTION 1: SECTION 2:

SECTION 1: SECTION 2: BOND ORDINANCE PROVIDING AN APPROPRIATION OF $9,158,250 FOR VARIOUS IMPROVEMENTS AND PURPOSES FOR AND BY THE COUNTY OF SOMERSET, NEW JERSEY, AND AUTHORIZING THE ISSUANCE OF $8,700,338 BONDS OR NOTES OF

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

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

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

More information

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

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

More information

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority Water System Master Operating Agreement for the Marion, Howell, Oceola and Genoa Sewer and Water Authority Dated as of February 1, 2011 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS Section 1.1 Definitions...2

More information

TOWN OF TUXEDO, NEW YORK 2016 TENTATIVE BUDGET

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

More information

Triple Creek Community Development District

Triple Creek Community Development District 1 Triple Creek Community Development District http://triplecreekcdd.com Adopted Budget for Fiscal Year 2018/2019 Presented by: Rizzetta & Company, Inc. 9428 Camden Field Parkway Riverview, Florida 33578

More information

BAZETTA TOWNSHIP TRUSTEES REGULAR MEETING MINUTES

BAZETTA TOWNSHIP TRUSTEES REGULAR MEETING MINUTES BAZETTA TOWNSHIP TRUSTEES REGULAR MEETING MINUTES Date: August 10, 2010 at 7:30pm Bazetta Township Administration Building 3372 State Route 5 NE Cortland, Ohio 44410 Meeting called to order at 7:30pm.

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

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

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

More information

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502.

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502. February 8, 2017 The monthly business meeting of the Hope Township Committee convened at 7:00 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

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

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

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

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

More information

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

ORDINANCE NO AN ORDINANCE AMENDING THE CODE OF ORDINANCES OF THE CITY OF PORT ARANSAS, TEXAS, BY ADOPTING A NEW CHAPTER

ORDINANCE NO AN ORDINANCE AMENDING THE CODE OF ORDINANCES OF THE CITY OF PORT ARANSAS, TEXAS, BY ADOPTING A NEW CHAPTER ORDINANCE NO. 2008-09 AN ORDINANCE AMENDING THE CODE OF ORDINANCES OF THE CITY OF PORT ARANSAS, TEXAS, BY ADOPTING A NEW CHAPTER TWENTY-SIX CONCERNING IMPACT FEES FOR ROADWAY FACILITIES; INCORPORATING

More information

CHARTER OF THE TOWN OF HANOVER, N.H.

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

More information

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

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

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

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

City of Edwardsville, Kansas Special Benefit District Policy

City of Edwardsville, Kansas Special Benefit District Policy City of Edwardsville, Kansas Special Benefit District Policy Date Adopted: September 12, 2011 Section 1. Objective The objective is to establish a policy to finance public streets, sanitary sewers, water

More information

Legislation Passed March 28, 2017

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

More information

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were: PRELIMINARY INDUCEMENT RESOLUTION ALBANY PLACE DEVELOPMENT LLC PROJECT A regular meeting of Town of Guilderland Industrial Development Agency (the Agency ) was convened in public session at the offices

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

130A-55. Corporate powers. A sanitary district board shall be a body politic and corporate and may sue and be sued in matters relating to the

130A-55. Corporate powers. A sanitary district board shall be a body politic and corporate and may sue and be sued in matters relating to the 130A-55. Corporate powers. A sanitary district board shall be a body politic and corporate and may sue and be sued in matters relating to the sanitary district. Notwithstanding any limitation in the petition

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

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

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

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

More information

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT Agenda Item No. 8A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO FORM

More information

Amelia Walk Community Development District. September 27, 2018

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

More information

Middle Village Community Development District

Middle Village Community Development District Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call

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

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

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

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

Subdivision and Land Development Plan Application

Subdivision and Land Development Plan Application Fee Paid: Subdivision and Land Development Plan Application SUBMISSION REQUIREMENTS: ****APPLICATIONS MAY BE SUBMITTED MORE THAN 20 DAYS AND FEWER THAN 30 DAYS PRIOR TO THE NEXT REGULARLY SCHEDULED MEETING

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

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

BYLAWS OF WATER RIDGE CONDOMINIUM ASSOCIATION A non-stock corporation not for profit Under the laws of the State of Virginia ARTICLE 1 GENERAL MATTERS

BYLAWS OF WATER RIDGE CONDOMINIUM ASSOCIATION A non-stock corporation not for profit Under the laws of the State of Virginia ARTICLE 1 GENERAL MATTERS BOOK 1091 PAGE 479 Exhibit A BYLAWS OF WATER RIDGE CONDOMINIUM ASSOCIATION A non-stock corporation not for profit Under the laws of the State of Virginia ARTICLE 1 GENERAL MATTERS Section 1.1 Name. The

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 Onalaska. A scale map depicting the portion of Pineview Drive to be officially laid out as a Town highway is attached hereto as Exhibit A.

Town of Onalaska. A scale map depicting the portion of Pineview Drive to be officially laid out as a Town highway is attached hereto as Exhibit A. Town of Onalaska Special Meeting Minutes for March 31, 2011 The Town Board met on site of the Pineview Road and County OT in Onalaska for the purpose of viewing the lay out of the road as required by law.

More information

GUIDE TO THE CITY OF ANN ARBOR ANNEXATION PROCESS

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

More information

BYRON TOWNSHIP PLANNING COMMISSION February 21, 2005 MINUTES

BYRON TOWNSHIP PLANNING COMMISSION February 21, 2005 MINUTES BYRON TOWNSHIP PLANNING COMMISSION February 21, 2005 MINUTES CALL TO ORDER, ATTENDANCE & PRAYER Chairman Seymour Gould called a regular meeting of the Byron Township Planning Commission to order at 7:00

More information

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

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

More information

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

RESOLUTION NO CITY OF MAPLE GROVE

RESOLUTION NO CITY OF MAPLE GROVE RESOLUTION NO. 18-122 CITY OF MAPLE GROVE RESOLUTION GRANTING PLANNED UNIT DEVELOPMENT CONCEPT STAGE PLAN, PLANNED UNIT DEVELOPMENT - DEVELOPMENT STAGE PLAN, AND PRELIMINARY PLAT FOR TERRITORIAL GREENS

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

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

CITY OF PITTSBURG, KANSAS COMMUNITY IMPROVEMENT DISTRICT POLICY I. PURPOSE

CITY OF PITTSBURG, KANSAS COMMUNITY IMPROVEMENT DISTRICT POLICY I. PURPOSE CITY OF PITTSBURG, KANSAS COMMUNITY IMPROVEMENT DISTRICT POLICY I. PURPOSE The Governing Body of the City of Pittsburg, Kansas (" The Governing Body") is authorized by the Community Improvement District

More information

LAKE GENEVA HIGHLANDS CO-OPERATIVE UPDATED BY-LAWS

LAKE GENEVA HIGHLANDS CO-OPERATIVE UPDATED BY-LAWS LAKE GENEVA HIGHLANDS CO-OPERATIVE UPDATED BY-LAWS July 29, 2017 ARTICLE 1 OFFICES The principal office of the Lake Geneva Highlands Co-operative (LGHC), in the state of Wisconsin, shall be located in

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: RADIO TOWER FACILITIES SHARING AGREEMENT RECOMMENDATION: By motion, provide the City Manager authorization to keep the Emergency Services Radio Repeater

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

REVIEWED BY: Administrator Counsel Program Mgr.: Tiffany Schaufler Board Committee Engineer Other

REVIEWED BY: Administrator Counsel Program Mgr.: Tiffany Schaufler Board Committee Engineer Other Minnehaha Creek Watershed District REQUEST FOR BOARD ACTION MEETING DATE: May 11, 2017 TITLE: Authorization to Grant a Temporary Easement to the City of Minnetrista RESOLUTION NUMBER: 17-034 PREPARED BY:

More information

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. June 15, :30 P.M.

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. June 15, :30 P.M. HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING June 15, 2016 7:30 P.M. Present: Absent: Councilmen Heimbecker, Paulus, Woolley; J. Jackson Eaton, III, Esquire; Al Kortze, P.E.; Sandra A. Pudliner;

More information

PINELLAS COUNTY REAL ESTATE MANAGEMENT DEPARTMENT REAL PROPERTY DIVISION

PINELLAS COUNTY REAL ESTATE MANAGEMENT DEPARTMENT REAL PROPERTY DIVISION PINELLAS COUNTY REAL ESTATE MANAGEMENT DEPARTMENT REAL PROPERTY DIVISION Application Process and Guidelines for Preparing to File a Petition to Release for: Easements, Roads, Right-of -Ways, or Alleys

More information

NOTICE OF SALE. $6,434,000 TOWNSHIP OF MOUNT HOLLY County of Burlington, New Jersey TAXABLE BOND ANTICIPATION NOTES OF 2015, SERIES A

NOTICE OF SALE. $6,434,000 TOWNSHIP OF MOUNT HOLLY County of Burlington, New Jersey TAXABLE BOND ANTICIPATION NOTES OF 2015, SERIES A NOTICE OF SALE $6,434,000 TOWNSHIP OF MOUNT HOLLY County of Burlington, New Jersey TAXABLE BOND ANTICIPATION NOTES OF 2015, SERIES A INTRODUCTION The Township of Mount Holly, County of Burlington, New

More information

Appendix A - REQUIRED PLAT CERTIFICATES... A-1

Appendix A - REQUIRED PLAT CERTIFICATES... A-1 APPENDICES CONTENTS: Appendix A - REQUIRED PLAT CERTIFICATES... A-1 Appendix B - MINIMUM STREET IMPROVEMENT STANDARDS Standard 1A Minor Residential... B-1 Standard 1B Minor Residential... B-2 Standard

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

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee.

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee. Holly Springs Town Council Regular Meeting Sept. 2, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, Sept. 2, 2014 in the Council Chambers of Holly Springs Town Hall, 128

More information

PINELLAS COUNTY REAL PROPERTY DIVISION

PINELLAS COUNTY REAL PROPERTY DIVISION PINELLAS COUNTY REAL PROPERTY DIVISION APPLICATION GUIDELINES FOR PREPARING TO FILE A PETITION TO VACATE A PLAT OR A PORTION OF PLAT (EASEMENTS, LOT LINES OR OTHER THAN ROADS, RIGHT OF WAYS, OR ALLEYS)

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

Canandaigua Town Board Meeting Agenda October 16, :00pm

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

More information

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

This unofficial copy was downloaded on Jul from the City of Fort Collins Public Records Website:

This unofficial copy was downloaded on Jul from the City of Fort Collins Public Records Website: This unofficial copy was downloaded on Jul-05-2018 from the City of Fort Collins Public Records Website: http://citydocs.fcgov.com For additional information or an official copy, please contact City Clerk's

More information

Chili Town Board Meeting July 11, 2018 Agenda

Chili Town Board Meeting July 11, 2018 Agenda A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning

More information

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON OCTOBER 26, 2016

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON OCTOBER 26, 2016 The meeting was called to order by Mayor Hamilton at approximately 7:00 P.M. with the opening statement that the meeting had been duly advertised and met all the requirements of the Sunshine Law. Also

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