TOWN OF FARMINGTON TOWN BOARD AGENDA

Size: px
Start display at page:

Download "TOWN OF FARMINGTON TOWN BOARD AGENDA"

Transcription

1 PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE TOWN OF FARMINGTON TOWN BOARD AGENDA APPROVAL OF MINUTES: Town Board Meeting December 11 th, 2018 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS: REPORTS OF STANDING COMMITTEES: REPORTS OF TOWN OFFICIALS: Supervisor Highway/Parks Town Clerk Water & Sewer Building/Zoning Planning Board Director of Planning & Development Town Engineer Assessor Recreation COMMUNICATIONS: 1. Letter to the Town Supervisor from Beatrice Gamache of the NYS Parks, Recreation and Historic Preservation. Re: Beaver Creek Park. 2. Letter to the Town Supervisor from Patricia Famiglietti of NYS Agriculture and Markets. Re: Dog Control Offer Inspection Report. 3. Letter to the Town Supervisor from Patricia Famiglietti of NYS Agriculture and Markets. Re: Municipal Shelter Inspection Report. 4. Letter to Ryan DelRe of Create A Scape Enterprises from the Director of Development. Re: Auburn Trail Connector Project PIN # to the Town Supervisor from Timothy Brennan, Farmington Resident. Re: 100 cities committed to 100% clean energy. 6. to the Planning Board Chairperson from Ruth DeBrock, Farmington Resident. Re: Delaware 7. Letter to the Town Supervisor from H.R. Ratnik of Ratnik Industries. Re: Sewer System use Industrial Chemical Survey (ICS) and Frosi Submission Final Notice. 8. Sign in sheet from December 5, 2018 Planning Board Meeting. 9. Sign in sheet from December 17, 2018 Zoning Board of Appeals Meeting to Jim Dykes from the Code Enforcement Officer. Re: Farmington Gardens II standing water issue neighbor complaint.

2 Page Letter to the Planning Board from Roger and Carol Smith, Farmington Residents. Re: Delaware 12. to various Town Representatives from Linda Heberle, Farmington Resident. Re: Delaware 13. Letter to the Town Supervisor from Kendall Larsen of the NYS DOT. Re: CFWD Approval Completed Works, Collett Woods Phase 3 Watermain. 14. Letter to the Town Clerk from Gary Baxter of the Ontario County Treasurer. Re: Foreclosure sales for Letter to the Town Supervisor from Patrick Naylon of Goldbert Segalla. Re: Kirik v. Town of Farmington. 16. Ontario County Board of Supervisors Resolution No Re: Unpaid water charges to be placed on 2019 Town Tax Rolls. 17. Ontario County Board of Supervisors Resolution No Re: Unpaid Town sewer charges to be placed on 2019 Town Tax Rolls. 18. Letter to the Town Supervisor from Keith Wiese of Troy & Banks. Re: Telecom Audit. 19. Chicago Title Insurance Company Standard New York Endorsement Policy No Letter to Richard Wood of Pride Mark Homes, Inc. from the Director of Development. Re: Maintenance Bond Redfield Grove Incentive Zoning Project, Phase I. 21. Letter to David Briggs from the Director of Development. Re: Auburn Trail Connector Project. 22. Letter to the Town Supervisor from Susan O Rorke of NYMIR. Re: NYMIR Participation Certificates for Safety During Snow & Ice Removal, Driving Without Distractions and Reasonable Suspicion Seminar. 23. Letter to the Town Supervisor from Sarah Antonacci of DASNY. Re: Sam Grant for improvements to the Town Park bathrooms. 24. America s first solar-powered town is open to everyone article sent to the Planning Board Chairman from Ruth DeBrock, Farmington Resident. 25. Certificates of Liability Insurance from: B&B Builders; Ontop Home Improvements. REPORTS & MINUTES: 1. Manchester Fire Department Incident Run Log November Highway/Parks Department Public Works Agenda December 11, Water & Sewer Department Public Works Agenda December 11, Report to Town Public Works and Town Operations for Town Board Meeting on December 11, ZBA Meeting Minutes November 26, Conservation Board Meeting Minutes November 26, Farmington Senior Citizens Meeting Calendar for January June Planning Board Meeting Minutes December 6, ZBA Meeting Minutes December 17, RESOLUTIONS: 1. Resolution authorizing Letter of Credit Farmington Dental Project, Phase 1 Site Improvements Release #1 in the full amount of the Letter of Credit, $206,

3 Page 3 2. Resolution authorizing Letter of Credit Release #3 Auburn Meadows Subdivision Sections 6N and 6S, in the total amount of $245, Resolution authorizing Letter of Credit Release #1 Auburn Meadows Subdivision Section 9, in the total amount of $706, Resolution authorizing the Water & Sewer Superintendent to purchase one Gorman Rupp austermpered ductile iron (ADI) rotating element and self-cleaning wear plate assembly for the Victor and Farmington Sewer Districts, Lift Station PS-6, Pump #1, located at 6502 Plaster Mill Road in the Town of Victor at a cost not to exceed $6, Resolution authorizing the Water & Sewer Superintendent to enter into agreement with Colacino Industries for NFPA and UL Electrical Code Upgrades with provision for emergency generator connections for the Victor Sewer District Lift Station PS-17, located at #7251 Gillis and PS-32, located at #7324 Willow Brook in the Town of Victor at a cost not to exceed $72, Resolution authorizing Court Clerk, Tracey Curry, to attend SPC-144 Communication and Crisis Spring 2019 Session at Monroe Community College at the Brighton Campus at a cost not to exceed $ Resolution authorizing the Town Supervisor to sign the Emergency Power Systems, LLC Maintenance Agreement for bi-yearly maintenance of the Town s stationary back-up generators at the Highway Garage, Town Hall, Parks Shop and Mertensia Park at a cost not to exceed $7, Resolution authorizing Janyce Feistel to roll over two (2) unused vacation days into 2019 to be used no later than March 31, Resolution authorizing budget amendments transferring money from Contractual Services (DA5148.4) to Administration PS (DA1710.1) and Machinery PS (DA5130.1) in the total amount of $334.00; from Snow Removal PS (DA5142.1) to Snow Removal PS OT (DA ) in the amount of $15,000.00; from General Repairs Contractual (DA5110.4) to General Repairs Engineering (DA ) in the amount of $5, and from Health Insurance (SD9060.8) to Social Security (SD9030.8) in the amount of $ Resolution authorizing budget amendments transferring money from Public Safety Contractual (A3989.4) to Central Data Processing (A1680.4) and Refuse & Garbage Contractual (A8160.4) in the amount of $2,300.00; from Town Justice Equipment (A1110.2) to Town Justice Personnel (A1110.1) and Supervisor Personnel (A1220.1) in the amount of $505.00; Town Clerk Contractual (A1410.4) to Town Clerk Personnel OT (A ) in the amount of $300.00; from Park Seasonal (A ) to Parks Personnel Services (A7110.1) in the amount of $2,800.00; from Zoning Amendments (A ) to Zoning Code Update (A ) in the amount of $3,000.00; from Buildings Equipment (A1620.2) to Building Contractual (A1620.4) in the amount of $8,000.00; from Traffic Control Contractual (A3310.4) to Garage Contractual (A5132.4) in the amount of $8, and from Park Equipment (A7110.2) to Park Contractual (A7110.4) in the amount of $15,

4 Page Resolution authorizing budget amendment transferring money from Sanitary Sewer PS OT (SS ) to Sewer Admin PS OT (SS ) in the amount of $1,000.00; from Sanitary Sewers CE (SS8120.4) to Sanitary Sewers Uniforms (SS ) in the amount of $ and from Sewage Treatment Contracts (SS ) to Sanitary Sewers Utilities Victor (SS V) in the amount of $8, Resolution authorizing budget amendment transferring money from Trans & Dist PS (SW ) to Water Admin PS OT (SW ) in the amount of $1, Resolution authorizing a wire transfer from the Sewer Savings on December 28, 2018 in the amount of $655, to pay off the outstanding BAN from the UV Project. 14. Resolution authorizing the Town Supervisor to sign a Proposal for Professional Services with MRB Group for the SIU Pretreatment Mini Schedule Compliance at a cost not to exceed $18, Resolution authorizing the Water & Sewer Superintendent to purchase new one-inch badger water meters and the Itron meter reader encoders and ERTS with inline connectors for various location within the CFWD at a cost not to exceed $32, Confirming Resolution authorizing sanitary manhole rehabilitation for I&I improvements within the Farmington and Victor sanitary sewer districts manhole repairs Phase 7, Ontario County Public Works term contract Resolution # , B awarded to Skanex Pipe Services at a cost not to exceed $21, Abstract 24 of 2018 TOWN OF FARMINGTON ABSTRACT OF UNAUDITED VOUCHERS TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 24 DATE OF BOARD MEETING 12/27/2018 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 119, ,2734,2806,2807 CW LOCAL SOLID WASTE MANAGEMENT 70, DA HIGHWAY FUND 16, , ,2807 HL LILIBROOK PED BRIDE PROJ HM FUEL STATION CAP PROJ 0.00 HP TOWN PARK IMPROVEMENTS 0.00 HS PUMP STATION 2 4, HZ TOWNLINE CAP PROJ SD STORM DRAINAGE 1, SF FIRE PROTECTION DISTRICT 0.00 SL1 LIGHTING DISTRICT 0.00 SM SIDEWALKS 0.00 SS SEWER DISTRICT 47, ,2714, ,2807 SW1 WATER DISTRICT 38, ,2714,2722,2745,2751, ,2768,2770,2771, ,2778, TA93 LETTER OF CREDIT (CASH) 0.00 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 2, ,2731, ,2807 TOTAL ABSTRACT $ 301,625.75

5 Page 5 TRAINING UNDER $100: DISCUSSION: WAIVER OF THE RULE: EXECUTIVE SESSION:

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE TOWN OF FARMINGTON TOWN BOARD AGENDA APPROVAL OF MINUTES: Town Board Meeting August 9 th, 2016 Town Board Meeting August 16 th, 2016 PRIVILEGE OF THE

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD : Mr. Astles Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RE: Letter of Credit Estimate FedEX Distribution Center & Site Development - in the total amount of $ 2,738,631.00. WHEREAS, the Farmington

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

TOWN BOARD MEETING 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 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

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 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

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

TOWN BOARD MEETING DECEMBER 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 OF TUXEDO, NEW YORK 2016 TENTATIVE BUDGET

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

More information

TOWN BOARD MEETING JUNE 27, 2017

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

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

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

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

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

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

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

More information

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

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

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

More information

TOWN 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 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

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

OFFICIAL ACTION ITEMS

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

More information

TOWN OF CLAYTON Annual Town Meeting Minutes

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

More information

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

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

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 8 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED January 28, 2019 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

FOCUS ENGINEERING, inc.

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

More information

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 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

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

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

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

More information

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

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

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

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

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

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

More information

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

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

More information

TOWN OF 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

I N D E X - A - ABANDONMENT OF WELLS AGENDA, COUNCIL 2.02 AIR CHAMBERS AIRPORT - VEHICULAR TRAFFIC 7.17 ALDERMANIC DISTRICTS 1.

I N D E X - A - ABANDONMENT OF WELLS AGENDA, COUNCIL 2.02 AIR CHAMBERS AIRPORT - VEHICULAR TRAFFIC 7.17 ALDERMANIC DISTRICTS 1. I N D E X - A - ABANDONMENT OF WELLS 13.84 AGENDA, COUNCIL 2.02 AIR CHAMBERS 13.82 AIRPORT - VEHICULAR TRAFFIC 7.17 ALDERMANIC DISTRICTS 1.71 ALDERMEN Powers of 1.16 Terms on Boards and Commissions 1.40

More information

For Help. Address Postal Code Fax No. Concession Number(s) Lot Number(s) Registered Plan No. Lot(s)/Block(s)

For Help. Address Postal Code Fax No. Concession Number(s) Lot Number(s) Registered Plan No. Lot(s)/Block(s) FILE #B APPLICATION FOR CONSENT Under Section 53 of the Planning Act Note to Applicants: This application form is to be used if the CENTRAL ALMAGUIN PLANNING BOARD is the consent granting authority. In

More information

TOWN OF ROXBURY PLANNING BOARD

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

More information

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting March 15, 2016

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting March 15, 2016 WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting The of Williams Charter Township held a regular meeting on Tuesday at the Township Hall. The agenda is attached Exhibit A. I. Call to Order &

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

Annual Operating and Debt Service Budget

Annual Operating and Debt Service Budget Adopted August 17, 2018 Prepared By Operating Budget General Fund Budget REVENUES Interest - Investments 466 1,020 1,617 1,617 3,789 1,000 4,789 3,500 Special Assessments- Tax Collector 321,431 398,791

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

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

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

More information

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

November 2017 Legal Calendar

November 2017 Legal Calendar 1 Sheriff, Clerk of the District, Clerk, County Board Sheriff or such person in charge of the administration of the jail must file jail report with the clerk of the district court and the county clerk,

More information

MONTHLY MEETING HI- COUNTRY ESTATES II HOMEOWNERS ASSOCIATION MARCH 28, 2009

MONTHLY MEETING HI- COUNTRY ESTATES II HOMEOWNERS ASSOCIATION MARCH 28, 2009 MONTHLY MEETING HI- COUNTRY ESTATES II HOMEOWNERS ASSOCIATION MARCH 28, 2009 Infrastructure deterioration can be reversed and expansions of systems to serve new development are possible but all solutions

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. July 12, 2016 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. Members Present: Others

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, ON MONDAY, FEBRUARY 8, 2016 AT 7:00PM PRESENT: SUPERVISOR AILEEN

More information

Chapter 3 FINANCE, TAXATION, AND PUBLIC RECORDS

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

More information

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

Ocean County Board of Chosen Freeholders

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

More information

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

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

More information

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

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

More information

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

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

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

More information

AGENDA SPARTANBURG SANITARY SEWER DISTRICT COMMISSION REGULAR MEETING. MEETING PLACE: 200 Commerce Street. Tuesday, February 26, 2019, 2:15 p.m.

AGENDA SPARTANBURG SANITARY SEWER DISTRICT COMMISSION REGULAR MEETING. MEETING PLACE: 200 Commerce Street. Tuesday, February 26, 2019, 2:15 p.m. AGENDA SPARTANBURG SANITARY SEWER DISTRICT COMMISSION REGULAR MEETING MEETING PLACE: 200 Commerce Street, 2:15 p.m. This is a regular meeting of the Spartanburg Sanitary Sewer District Commission. Written

More information

, Region d Peel. WoltkiH-q foit qoll. REPORT Meeting Date: September 20, 2012 Committee of Revision. For Information. DATE: September 6, 2012

, Region d Peel. WoltkiH-q foit qoll. REPORT Meeting Date: September 20, 2012 Committee of Revision. For Information. DATE: September 6, 2012 , Region d Peel WoltkiH-q foit qoll REPORT Meeting Date: September 20, 2012 Committee of Revision For Information DATE: REPORT TITLE: BACKGROUND AND INFORMATION FOR THE COMMITTEE OF REVISION HEARING ON

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

MEETING OF THE TEMPLE CITY COUNCIL

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

More information

City of Troy, Missouri Public Hearing and Regular Board of Aldermen Meeting Monday, July 16, :30 P.M.

City of Troy, Missouri Public Hearing and Regular Board of Aldermen Meeting Monday, July 16, :30 P.M. City of Troy, Missouri Public Hearing and Regular Board of Aldermen Meeting Monday, July 16, 2018 6:30 P.M. Present for the Public Hearing and Regular Board of Aldermen Meeting were Aldermen Walker, Norman,

More information

Proposed City of Harris 2016 Fee Schedule

Proposed City of Harris 2016 Fee Schedule Proposed City of Harris 2016 Fee Schedule RESOLUTION 2015-10 (attachment) The City Council of the City of Harris, Minnesota, ordains: That Chapter 36, Section 36.01, Harris City Code is hereby amended.

More information

VILLAGE OF ORLAND PARK

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

More information

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

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

More information

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

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

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

More information

RETENTION AND DISPOSITION SCHEDULES

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

More information

APPLICATION FOR CONSENT TO SEVER LAND UNDER SECTION 53 OF THE PLANNING ACT

APPLICATION FOR CONSENT TO SEVER LAND UNDER SECTION 53 OF THE PLANNING ACT APPLICATION FOR CONSENT TO SEVER LAND UNDER SECTION 53 OF THE PLANNING ACT The Cochrane and Suburban Planning Board 23 5th Street Cochrane, Ontario P0L 1C0 Phone (705 272-4262 Fax (705 272-4507 APPLICATION

More information

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

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

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, JANUARY 16, 2018 APPROVED FINAL MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, JANUARY 16, 2018 APPROVED FINAL MINUTES EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, JANUARY 16, 2018 APPROVED FINAL MINUTES Present: Chairman Marty Shane; Vice Chairman Carmen Battavio; Supervisors David Shuey,

More information

DIRECT LEVY LISTING

DIRECT LEVY LISTING The following instructions are for how to search this document for a Direct Levy Number: To read the description for a specific Direct Levy, you will need to search for the four digit direct levy number.

More information

EPHRATA TOWNSHIP SUPERVISORS MEETING. July 18, 2017

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

More information

DIRECT LEVY LISTING

DIRECT LEVY LISTING The following instructions are for how to search this document for a Direct Levy Number: To read the description for a specific Direct Levy, you will need to search for the four digit direct levy number.

More information

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner DATE: May 16, 2015 TO: FROM: Honorable Mayor City Council Members Laura Holey, Planner AGENDA ITEM: 11 C. Vacation of Easement 821 Corporate Drive REQUIRED ACTION: The City Council is asked to conduct

More information

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski. 173 A regular monthly meeting of the Board of Trustees of Krakow Township was held on October 14, 2014, at the Krakow Township Hall, 12022 Bolton Road, Posen, Michigan. The meeting was called to order

More information

REGULAR SEMI-MONTHLY MEETING June 24, 2014

REGULAR SEMI-MONTHLY MEETING June 24, 2014 REGULAR SEMI-MONTHLY MEETING June 24, 2014 The regular semi-monthly meeting of the Board of Supervisors, Hanover Township, Northampton County, was called to order by Chairman, John N. Diacogiannis at the

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

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

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

More information

Recitals. WHEREAS, Grantor owns real property ("Property"), under which Improvements (as defined in Section 1 below) will pass; and

Recitals. WHEREAS, Grantor owns real property (Property), under which Improvements (as defined in Section 1 below) will pass; and EASEMENT AGREEMENT This Easement Agreement ("Agreement") effective this 24 th day of April, 2017, by and between YMCA Community Campus, LLC, whose address is 3200 Spaulding Avenue, Pueblo, CO 81008 ( Grantor

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

Jackson. Township Gazette 2019 BUDGET HIGHLIGHTS IMPORTANT MEETING DATES

Jackson. Township Gazette 2019 BUDGET HIGHLIGHTS IMPORTANT MEETING DATES Jackson Township Gazette 2019 BUDGET HIGHLIGHTS At a Special Meeting held December 14, 2018 the Board of Supervisors adopted the 2019 Budget. Major expenditures from the General Fund include: Engineering

More information

UNIVERSITY OF KENTUCKY COLLEGE OF AGRICULTURE FACILITIES MANAGEMENT 2275 TURNER PLACE LEXINGTON, KY

UNIVERSITY OF KENTUCKY COLLEGE OF AGRICULTURE FACILITIES MANAGEMENT 2275 TURNER PLACE LEXINGTON, KY UNIVERSITY OF KENTUCKY COLLEGE OF AGRICULTURE FACILITIES MANAGEMENT 2275 TURNER PLACE LEXINGTON, KY 40511 859-254-1434 EMPLOYEE HOUSING POLICY Purpose The University has a responsibility to maximize the

More information

Town Commission Agenda Results

Town Commission Agenda Results Town Commission Agenda Results Tuesday, December 19, 2017 7:00 PM Location: 401 Old Honeycutt Road, Fuquay-Varina, NC 27526 BOARD OF COMMISSIONERS REGULAR MEETING 1. Call to Order Mayor John W. Byrne 2.

More information

Potsdam Local Government Conference October 10, 2017

Potsdam Local Government Conference October 10, 2017 Potsdam Local Government Conference October 10, 2017 Presented by Jason Pfotenhauer, St. Lawrence County Planning Office Congratulations on your appointment! Planning Board Basics Keeping up the Momentum

More information

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

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

More information

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

REGULAR TOWN BOARD MEETING JANUARY 12, 2016

REGULAR TOWN BOARD MEETING JANUARY 12, 2016 The Town Board of the Town of Conklin held a Regular Town Board Meeting at 6:00 P.M. on January 12, 2016, at the Conklin Town Hall. Mr. Finch, Supervisor, presided. The meeting opened with the Pledge of

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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA

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

More information

PLUM GROVE VILLAGE ASSOCIATION RULES AND ADMINISTRATIVE POLICIES

PLUM GROVE VILLAGE ASSOCIATION RULES AND ADMINISTRATIVE POLICIES PLUM GROVE VILLAGE ASSOCIATION RULES AND ADMINISTRATIVE POLICIES RULES: A. OWNER OCCUPANCY The occupancy of any unit will be limited to one family. No resident/owner may rent his/her unit without submitting

More information

April 16, The following persons signed in as being present in the audience:

April 16, The following persons signed in as being present in the audience: April 16, 2013 The East Lampeter Township Board of Supervisors met on Tuesday, April 16, 2013, beginning at 7:30 p.m. in the East Lampeter Township Office, 2250 Old Philadelphia Pike, Lancaster, PA 17602.

More information

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

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

More information

Concho Wastewater Improvement District ( District ) Customer Rules and Regulations

Concho Wastewater Improvement District ( District ) Customer Rules and Regulations Concho Wastewater Improvement District ( District ) Customer Rules and Regulations Approved 5/27/17 1.0 Establishment of Service 1.1 To receive wastewater service from the District, a landowner must execute

More information

MINUTES Board of Supervisors Meeting Call to Order: Roll Call: Supervisors: Present: Also Present:

MINUTES Board of Supervisors Meeting Call to Order: Roll Call: Supervisors: Present: Also Present: Call to Order: MINUTES g ÇwtÄÄ [tååév~ \ÜÜ ztà ÉÇ tçw fé Ä VÉÇáxÜätà ÉÇ W áàü và Board of Supervisors Meeting Wednesday, February 18 th, 2015 at 4:30 p.m. 3941 SW 47 th Avenue, Davie, FL The Chair H. Collins

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

SUBDIVISION CHECKLIST GREEN TREE BOROUGH Green Tree Planning Commission 10 West Manilla Avenue Pittsburgh, PA

SUBDIVISION CHECKLIST GREEN TREE BOROUGH Green Tree Planning Commission 10 West Manilla Avenue Pittsburgh, PA TO BE COMPLETED BY BOROUGH: SUBDIVISION CHECKLIST GREEN TREE BOROUGH Green Tree Planning Commission 10 West Manilla Avenue Pittsburgh, PA 15220 412-921-1110 SD - - DATE STAMP RECEIVED NOTE TO ALL APPLICANTS:

More information