THE TOWN OF FARMINGTON TOWN BOARD

Size: px
Start display at page:

Download "THE TOWN OF FARMINGTON TOWN BOARD"

Transcription

1 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 and the W&S Supt. met with the Factory Representatives from the Vaughan Company and their Regional Sales Representative, GP Jager & Associates to discuss excessive wear due to rags and plugging of the Vaughn Chopper pumps located in the basement of the WWTP Control Building #1,and WHEREAS, due to the hours of actual usage and wear on the chopper pumps, the Vaughan Company suggested that at least one pump of the three pumps be rebuilt annually with the scope of work that included replacement of the 4-Finger Cutter Bar Plate.E4R/6U, External Cutters, mechanical end and lip seals, shims and labor cost, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sanitary Sewer District hereby authorizes the Water and Sewer Superintendent to accept the quote to rebuild one (1) Vaughan Model PE6USCEC2-115 Chopper Pump #3, Serial Number 78936B from Calkins Technical Products, Inc. 96 Alliance Drive, Rochester, New York, for a total cost not to exceed $7,717.92, and BE IT FURTHER RESOLVED, budgeted as part of the ongoing maintenance this expenditure is from the Sanitary Sewer Budget lines SS , Sewage Treatment-CE, and FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.

2 RESOLUTION APPROVING THE AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONIES IN 2015 WHEREAS, the attached 2015 agreement for the expenditure of Highway monies (Section 284 of the Highway Law) was submitted by the Highway/Parks Superintendent and reviewed by the s Office, now therefore be it RESOLVED, that the Town Board hereby approves the agreement for the expenditure of Highway monies in 2015 as it adheres to the previously adopted 2015 Town Budget, and be it further RESOLVED, that the Town Clerk forward a copy of this Resolution with a signed copy of the agreement for the expenditure of Highway monies for 2015 to the Highway/Parks Department, the Town Bookkeeper and the s Secretary.

3 December 23, 2014 RESOLUTION AWARD OF A NEW AND UNUSED 2015 MODEL GORMAN RUPP SUPER T PORTABLE SEWER PUMP, TRAILER MOUNTED, ENGINE DRIVEN SEWER PUMP FOR THE FARMINGTON AND THE VICTOR SEWER DISTRICTS WHEREAS, the Water and Sewer Department has budgeted for Vehicle and Equipment replacement within the SS (Equipment) and the SW (Equipment), and WHEREAS, The scheduling of this purchase is in accordance with the W&S Departments Capital Equipment Replacement Program for replacement of an existing 1999 Gorman Rupp portable trailer mounted sewer pump, Fleet # W-19, and WHEREAS, on November 25, 2014 by Resolution #487 of 2014 the Farmington Town Board authorizes the Water and Sewer Superintendent to seek bids for one new 2015 or latest model portable trailer mounted engine driven sewer pump capable of performing by-pass pumping at sewer lift stations located within both the Farmington and Victor Sewer Districts, and WHEREAS, sealed bids were opened at 10:00 AM on December 11, 2014 at the office of the Town Clerk, 1000 County Road 8, Farmington, New York, which have been reviewed by the Water and Sewer Supt. and meets our bid specifications, and BE IT RESOLVED, that the Farmington Town Board awards the bid from Siewert Equipment, Rochester New York, for a Gorman Rupp Super T trailer mounted Tier III John Deere diesel powered sewer pump in the total amount including the Bid Option for Suction and Discharge hoses, freight and shipping of $53,025.00, and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

4 December 23, 2014 RESOLUTION AUNTHORIZING THE WATER AND SEWER SUPERINTENDENT TO PURCHASE ONE (1) NEW AND UNUSED 2016 VACTOR 12 CUBIC YARD SEWER COMBINATION TRUCK MOUNTED ON A NEW AND UNUSED 2016 MODEL 7600 INTERNATIONAL DIESEL POWERED TANDEM AXLE TRUCK CHASSIS PER THE NATIONAL JOINT POWERS ALLIANCE (NJPA) CONTRACT # WHEREAS, the Water and Sewer Department has budgeted for Vehicle and Equipment replacement within the SS (Equipment) and the SW (Equipment), and WHEREAS, The scheduling of this purchase is in accordance with the Water and Sewer Department s Capital Equipment Replacement Program for replacement of an existing 1998 Ford AquaTech 12 cubic yard Combination Sewer Flusher Truck, Fleet # W-16, and WHEREAS, the Water and Sewer Supt. has provided the Town Board with an analysis and the W&S Dept. review comments of three (3) different manufactures of a combination sewer flusher replacement truck with a 12 cubic yard debris body and 1500 gallons of fresh water, and WHEREAS, in compliance with the current purchasing policy for the Town allowing Best Value Contracts, the Water and Sewer Supt. has asked to be authorized to purchase one (1) new and unused 2016 Vactor model 2100 Plus Sewer Combination Truck mounted on a new and unused 2016 International 7600 diesel powered truck chassis from Vactor Manufacturing under the quotation from the National Joint Powers Alliance (NJPA) Contract #031710, and BE IT RESOLVED, the Farmington Town Board authorizes the Water and Sewer Superintendent to purchase one (1) Vactor Sewer Combination truck at a total NJPA purchase cost, including freight and delivery, as being $364,614.86, and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

5 APPROVAL FOR PURCHASE OF PHOENIX SENTRY MODULE AT THE WASTE WATER TREATMENT FACILIY, CONTROL BUILDING #1 FOR MONITORING THE WATER FLOW FROM SAND FILTER BUILDING #8 TO INFLUENT BUILDING #10 HYDO-DYNE BAR SCREEN December 15, 2014 WHEREAS, on April 27, 2010 the Farmington Town Board Approved the Professional Service Agreement for Electrical and SCADA System maintenance along with necessary service work with Colacino Industries of Newark NY, and the Public Works Committee had accepted the SCADA System as part of its Home Land Security measures with the main SCADA control system being located inside the Treatment Plant at Control Building #1, and WHEREAS, with the recent installation of the bar screen being installed at Influent Building #10 and the plant water necessary to operate the bar screen being supplied by Sand Filter Building #8, the W&S Supt. has identified a need for an alarm when the water flow to the Hydro-Dyne bar screen is interrupted, and NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water and Sewer Superintendent to purchase and install the Phoenix Sentry Module including twelve (12) months of Phoenix data storage and monitoring for the Wastewater Treatment Facility by Phoenix Sentry, Division of FSI Systems, Inc., 5847 County Road 41, Farmington, NY at a cost including installation at a cost not to exceed $4, BE IT FURTHER RESOLVED, that this purchases will be from budget line SS Sewage Plant Equipment and SS Sewage Plant SCADA. LET IT BE FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

6 RESOLUTION DECLARING MISCELLANEOUS EQUIPMENT FROM THE BUILDING DEPARTMENT AS SURPLUS SO IT MAY BE DISPOSED OR DISCARDED WHEREAS, the Town Building Department has asked that the following items be declared surplus so that it may be disposed Three (3) HP dvd Cooler Master computers with the inventory numbers: 20221, 20230, NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes that miscellaneous equipment from the Building Department be declared surplus and disposed of or discarded, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Bookkeeper, s Secretary, the Highway Superintendent and the Building Department.

7 December 23, 2014 RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN AN AGREEMENT WITH FINGER LAKES TECHNOLOGIES GROUP INC. FOR THE PURCHASE AND INSTALLATION OF A NEW TELEPHONE SYSTEM FOR THE WATER AND SEWER DEPARTMENT WHEREAS, the water and sewer department has experienced numerous issues with the original telephone phone system that was installed over 15 years ago in 1999 within both the WWTP Control Building #1 and the Main Office Building #2, and WHEREAS, the maintenance agreement between the Town of Farmington Water and Sewer Department and the Finger Lakes Technologies Group Inc. expired in September 2014, and a written quote date December 11, 2014 has presented the Town with a hosted PBX and Internet Purchase Option Contract that would establish a negotiated rental rate of $ per month for both the telephone system and Business Class Internet service with a one-time installation charge of $10, and a one-time Lantek Communications cabling cost of $1,290.00, and WHERAS, the quoted phone service includes installation services for various office telephone equipment installations and service for the Business Class Internet; metered fiber line; static IP addresses with 12 blocks; hosted voice managed service fee for 11 to 20 users; copper POTS line; hosted voice premium auto attendant and unlimited hosted voice standard service pack, Cisco IP phones with display, and NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the to sign the attached agreement (2 copies), at a FUTHER RESOLVED that the Town Clerk return both signed copies to the s Secretary and the Water & Sewer Superintendent for pick-up by the Town s Finger Lakes Technology representative.

8 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN A WATER TANK INSPECTION PROPOSAL #48051 FROM LIQUID ENGINEERING FOR TANK #1, BRICKYARD ROAD AND TANK #2, NORTH FARMINGTON LOCATED WITHIN THE CANANDAIGUA- FARMINGTON WATER DISTICT December 23, 2014 WHEREAS, by Town Board Resolution #438 of 2014, a Proposal dated October 27, 2014 was received and accepted from the Town Engineer (MRB) to prepare a Basis of Design Report for the Brickyard Road Tank Improvements and a future 16 Water Transmission Main for the Canandaigua-Farmington Water District, and WHEREAS, the Farmington Water and Sewer Superintendent has received letters dated from November 1994 and November 2004 from the New York State Department of Health requesting that an aeration mixer for water cycling, and related work be installed for the 1 million gallon water tank located on Brickyard Road, and WHEREAS, improvements to the Brickyard Road Water Tank were identified in the Town s Water Master Plan from 2002 that identified hydraulic issues and other associated improvements needed for the Brickyard Road Tank, including periodic tank testing, and WHEREAS, Proposal #48051 dated December 15, 2014 has been received from Liquid Engineering to perform underwater tank inspections for both Tank #1 located on Brickyard Road, and Tank #2 located at Bowerman Road in North Farmington, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Canandaigua-Farmington Water District hereby authorizes the Town to enter into a contract Liquid Engineering at a cost not to exceed $1,750.00, and BE IT FURTHER RESOLVED, that funding for said Engineering Services for Tank #1, including underwater tank inspections, will be from Budget Code SW (Contractual Expense) and HW 201 Water Tank Improvements, and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

9 RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PROCEED WITH DEVELOPING SPECS AND ORDERING ONE (1) 10 WHEEL TRUCK AND ONE (1) 6 WHEEL TRUCK TO BE PAID WITH 2015 BUDGET FUNDS WHEREAS, NYS does not have any current truck contact to purchase from, and WHEREAS, Onondaga County does have a current bid under Bid Proposal #7823, and WHEREAS, the Highway/Parks Superintendent is requesting that he be authorized to place an order for one (1) 10 Wheel Truck and one (1) 6 Wheel Truck by piggybacking off the Onondaga County bid at a total cost not to exceed the 2015 Budget Amount of $440,000, now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to place an order for the above mentioned equipment at a cost not to exceed $440,000 piggybacking off the Onondaga County Bid, and be it FURTHER RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Town Bookkeeper.

10 December 23, 2014 CHARLES OPPELT MEO - SIX MONTH PROBATIONARY PERIOD COMPLETE, PLUS INCREASE WHEREAS, Charles Oppelt, has completed the required time line of the Probationary Period in the position of Machinery Equipment Operator (MEO) since his appointment to this position on June 11, 2014, and WHEREAS, the Town Personnel Policy allows an increase at this point with recommendation of the Department Head, and WHEREAS, this increase was budgeted as part of the position review during the probationary period and is in keeping within the 2015 budget limits, and NOW THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Water and Sewer Districts hereby authorizes a $.25 increase (from $15.78 to $16.03 per hour) for Charles Oppelt effective January 4, 2015, which is the start of a pay period. FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.

11 : Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RESOLUTION TO RECALL AND AMEND RESOLUTION NO. 500 OF 2014 APPROVING THE 2015 WAGE LIST WHEREAS, the 2015 Wage List was approved at the Board Meeting on December 9 th, 2014 by Resolution No. 500 of 2014, and WHEREAS, the attached 2015 Farmington town employee salary list reflects some changes in wages of employees and has been reviewed, now be it RESOLVED, the Town Board recalls and amends Resolution No. 500 of 2014, and be it further RESOLVED, that the Town Clerk forward a copy of this resolution and the salary list to the Bookkeeper and the s Secretary.

12 RESOLUTION AUTHORIZING ADOPTION BY THE OF THE TOWN OF FARMINGTON OF LOCAL LAW NO. OF 2014 ENTITLED A LOCAL LAW AMENDING THE FARMINGTON CODE OF ETHICS WHEREAS, a resolution was duly adopted by the Town Board of the Town of Farmington for a public hearing to be held by said Town Board on, 2014, at 7:00 p.m. at Farmington Town Hall, 1000 County Road 8, Farmington, New York, to hear all interested parties on a proposed Local Law entitled, A Local Law Amending the Farmington Code of Ethics ; and WHEREAS, notice of said public hearing was duly advertised in the official newspaper of the Town of Farmington, on, 2014 and other notices required to give by law were properly served, posted or given; and WHEREAS, said public hearing was duly held on, 2014, at 7:00 p.m. at the Farmington Town Hall, 1000 County Road 8, Farmington, New York, and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said Proposed Local Law, or any part thereof; and WHEREAS, the Town Board of the Town of Farmington, after due deliberation, finds it in the best interest of the Town of Farmington to adopt said Local Law. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Farmington hereby adopts said Local Law No. of 2014, entitled A Local Law Amending the Farmington Code of Ethics, a copy of which is attached hereto and made a part of this resolution, and be it further RESOLVED, that the Town Clerk be and she hereby is directed to enter said Local Law in the minutes of this meeting and in the Local Law Book of the Town of Farmington, and to give due notice of the adoption of said local law to the Secretary of State of New York. I, Michelle Finley, Town Clerk of the Town of Farmington do hereby certify that the Town Board of the Town of Farmington, on, 2014 adopted the aforementioned resolution by the following vote: Aye Nay Theodore M. Fafinski Dated:, 2014 SEAL Michelle Finley, Town Clerk

13 RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS FROM 332 INDUSTRIAL PARK LLC WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with 332 INDUSTRIAL PARK LLC ("Owner") regarding the Town s obtaining Sanitary Sewer and Utility, Drainage and Utility, Sidewalk and Access Easements over portions of its properties in the Collett Road Industrial Park Subdivision, as shown on maps previously delivered to the Town; and WHEREAS, Town of Farmington officials have recommended to the Town Board that said Owner grants to the Town these easements over said lands of said Owner; and and WHEREAS, said easements have been offered by the Owner to the Town of Farmington; WHEREAS, the Town Board of the Town of Farmington is desirous of accepting said offered easements on behalf of said Town; and WHEREAS, the Town Board of the Town of Farmington has examined said instruments and finds the consideration described in said easements to be fair and reasonable. NOW, THEREFORE, BE IT RESOLVED that the Town Board of the Town of Farmington does hereby accept the Easements attached hereto as Exhibit 1 from Owner in accordance with the terms and conditions contained in said instruments and directs that the same be recorded in the Office of the Clerk of the County of Ontario, the fees for said recording to be borne by the Owner, and be it further RESOLVED, that the Town shall be and hereby is authorized to take any and all further action necessary to carry forth the intent of this resolution, including but not limited to the execution of all documents necessary to complete the conveyance of the premises referenced herein. I, Michelle Finley, Town Clerk of the Town of Farmington do hereby certify that the aforementioned resolution was adopted by the Town Board of the Town of Farmington on, 2014, by the following vote: Aye Nay Theodore M. Fafinski Dated:, 2014 SEAL Michelle Finley, Town Clerk

14 : Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RESOLUTION THANKING MARY NEALE FOR HER TENURE ON THE ONTARIO COUNTY PLANNING BOARD AND RECOMMENDING LESLIE O MALLEY AS THE NEW TOWN OF FARMINGTON REPRESENTATIVE ON THE ONTARIO COUNTY PLANNING BOARD WHEREAS, Mary Neale has resigned from the Ontario County Planning Board effective December 31 st, 2014, and WHEREAS, Leslie O Malley, a well-qualified applicant (documentation attached) currently serving on the Town of Farmington Planning Board, has requested consideration, now be it RESOLVED, that the Town Board thanks Mary Neale for her service representing Farmington on the Ontario County Planning Board and recommends Leslie O Malley for appointment representing the Town of Farmington on the Ontario County Planning Board and, and be it further RESOLVED, that a certified copy of this resolution be sent to Mary Neale, Leslie O Malley, RLB Planning Group, Ontario County Planning Director, Code Enforcement Officer, Floyd Kofahl, s Office and the Chairman of the Town of Farmington Planning Board.

15 : Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN CONTRACT WITH WILLIAMSON LAW BOOK CO. FOR 2015 WHEREAS, the Williamson Law Book Co. of Victor has forwarded the Town a contract for 2015 for software support for the Municipal Accounting program used by the Bookkeeper, and WHEREAS, the contract costs $ for the year and includes support as well as notice of all program enhancements and state mandated changes, NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby authorizes the to sign the contract, and be it further RESOLVED that the Town Clerk give a copy of this resolution to the Bookkeeper and mail the signed copy to Williamson Law Book Co.

16 : Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale Total RESOLUTION ACCEPTING DONATION TO THE TOWN HISTORIAN TO BE USED FOR FUTURE VETERAN S EVENTS WHEREAS, the following donation unsolicited by the Town have been made to the Town Historian to be used for future Veterans events; and Miscellaneous Cash Donation - $85.75 WHEREAS, Town Historian Donna Herendeen accepted the donation and will use the donation towards the cost of food and/or supplies needed for future Veterans events; and NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby accept the donation listed above in the total amount of $85.75 to be used towards the cost of food and/or supplies for future Veterans events. BE IT FINALLY RESOLVED that the Town Clerk provide copies of this resolution to the Bookkeeper and the s Office.

17 : December 23, 2014 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale Total RE: SEQR RESOLUTION DESIGNATING THE AS THE LEAD AGENCY FOR DETERMINING THE SIGNIFICANCE OF THE REZONING OF APPROXIMATELY 23.3 ACRES OF LAND, LOCATED NORTH OF STATE ROUTE 96, WEST OF SUNNY ACRES SUBDIVISION TRACT, WEST OF HOOK ROAD, FROM GB GENERAL BUSINESS, LI LIMITED INDUSTRIAL, RB RESTRICTED BUSINESS AND R-1-10 RESIDENTIAL SINGLE FAMILY TO IZ INCENTIVE ZONING. WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has reviewed Part 1 of the Full Environmental Assessment Form upon the above referenced Action, dated 8/04/2014, prepared by Carl Hewings, Project Manager, Parrone Engineering; and WHEREAS, the Town Board has conducted a coordinated review with involved agencies under the provisions of the State Environmental Quality Review Act (SEQR) Regulations; and WHEREAS, the Town Board has not received any objections from the other involved agencies which include: the New York State Department of Environmental Conservation; the New York State Department of Transportation; the New York State Department of Health; the New York State Office of Parks, Recreation and Historic Preservation; the Town of Farmington Highway and Parks Superintendent; the Town of Farmington Water and Sewer Superintendent and the Town of Farmington Planning Board; and WHEREAS, the Town Board has provided a public review and comment period upon the proposed Action, which ended on Friday, September 26, 2014; and WHEREAS, the Town Board has been notified by the Director of Planning & Development, that the last remaining clearance, from the New York State Office of Parks, Recreation and Historic Preservation, was received on Thursday, December 18, 2014; and WHEREAS, the Town Board has received the Part 2 Full Environmental Assessment Form, prepared by the Town Director of Planning & Development, upon said Action. NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby accept the above referenced Part 2 Full Environmental Assessment Form as being complete and accurate. BE IT FURTHER RESOLVED that the Town Board does hereby designate itself as the lead agency for making the required Determination of Significance under the SEQR Regulations for the Action.

18 : December 23, 2014 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale Total RE: SEQR RESOLUTION MAKING A DETERMINATION OF NON-SIGNIFICANCE UPON THE ACTION REZONING OF APPROXIMATELY 23.3 ACRES OF LAND, FOR THE RED FIELD GROVE INCENTIVE ZONING PROJECT. Whereas, the Town of Farmington Town Board (hereinafter referred to as Town Board) has determined the proposed Action referenced above to be an Type I Action (hereinafter referred to as Action) under Part 617 of the State Environmental Quality Review Act (SEQR) Regulations; and Whereas, the Town Board has conducted a coordinated review upon said Action with other involved agencies, given consideration to the comments received; and Whereas, the Town Board has conducted a series of public meetings upon said Action giving consideration to the comments provided; and Whereas, the Town Board has been established as the designated lead agency in accordance with the procedures established under Part 617 described above herein; and Whereas, the Town Board has given consideration to the criteria for determining significance as set forth in Section (c) (1) of the SEQR Regulations and the information contained in Parts 1 and 2 of the Full Environmental Assessment Form, along with supporting documentation and maps submitted with this application. Now, therefore, be it resolved that the Town Board has reasonably concluded the following impacts are expected to result from the proposed Action, when compared against the criteria in Section ( c ): (i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding, leaching or drainage problems;

19 (ii) (iii) (iv) (v) (vi) (vii) (viii) (ix) (x) (xi) (xii) there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of the proposed Action; there will not be substantial interference with the movement of any resident or migratory fish or wildlife species as the result of the proposed Action; there will not be a significant impact upon habitat areas on the site; there are no known threatened or endangered species of animal or plant, or the habitat of such species; or, are there any other significant adverse impacts to natural resources on the site; there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed Action; the overall density of the site is consistent with the Town s Comprehensive Plan land use recommendations; there are no known important historical, archeological, architectural, or aesthetic resources on the site, or will the proposed Action impair the existing community or neighborhood character; there will not be a major change in the use of either the quantity or type of energy resulting from the proposed Action; there will not be any hazard created to human health; there will not be a change in the use of current active agricultural land; there will not be a large number of persons attracted to the site for more than a few days when compared to the number of persons who would come to such a place absent the Action; there will not be created a material demand for other Actions that would result in one of the above consequences; there will not be changes in two or more of the elements of the environment that when considered together result in a substantial adverse impact; and there are not two or more related Actions which would have a significant impact on the environment. Be it further resolved that based upon the information and analysis above and the supporting documentation referenced above, the proposed Action WILL NOT result in any significant adverse environmental impacts. Be it further resolved that the Town Board does hereby make a Determination of Non-Significance upon said Action and directs the Town to sign and date the Full Environmental Assessment Form and the Negative Declaration Form. Be it further resolved that the Town Director of Planning & Development is hereby directed to file notice of this Negative Declaration in the New York State Environmental Notice Bulletin. Be it finally resolved that the Town Clerk is to file copies of the environmental record, Parts 1 & 2 of the Full Environmental Assessment Form, the Determination on Non-Significance, the Negative Declaration and the Resolution Designating the Town Board lead agency with the New York State Environmental Notice Bulletin; the Geneva Regional Office of the New York State Department of Health; the Region 8 Office of the New York State Department of Environmental Conservation; the Region 4 Office of the New York State Department of Transportation; the Town Highway & Parks Superintendent; the Town Development Office; the Town Engineer; the Town Water & Sewer Superintendent; and the Applicant, DiFelice Development, Inc.

20 RESOLUTION AUTHORIZING TRANSFER OF FUNDING IN THE GENERAL ACCOUNT December 11, 2014 WHEREAS, $46,000 was moved from the Parklands Reserve account in October 2014 to fund the Beaver Creek Master Plan expense line as per Resolution ; and WHEREAS, only $ in engineering expenditures were incurred for the 2014 fiscal year for this project. NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington approves the transfer of the remaining funds back to the Parklands Reserve account. BE IT FURTHER RESOLVED, that a Capital Project be established in 2015 to monitor the project. BE IT FINALLY RESOLVED, that the Bookkeeper transfers $45, from the General Savings Account, to the Parklands Reserve Account.

21 RESOLUTION AUTHORIZING TRANSFER OF FUNDING FOR THE VETERANS ACCOUNT December 11, 2014 WHEREAS, an unsolicited donation of $85.75 was received to be used by the Historian for future Veteran s Events; and WHEREAS, there a balance of $ in the Historian VA Event expenditure line to be used for future Veteran s Events in the Town of Farmington over the next two years. NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington approves the transfer of $ total to the Historian Reserve Account (A231VA) for future expenditures as noted above.

22 RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE SEWER DEPARTMENT December 23, 2014 NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the following budget amendments for the Sewer Funds: From: SS Sanitary Sewer PS $1, To: SS Sewer Admin PS $1, BE IT RESOLVED that the bookkeeper transfers money from SS Sanitary Sewer PS for $1, to SS Sewer Admin PS for $1, FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.

23 RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE WATER DEPARTMENT December 23, 2014 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 amendments for the Water Funds: From: SW District Improvements $5, To: SW Water Admin PS $1, To: SW Trans & Dist. PS $2, To: SW Social Security $1, BE IT RESOLVED that the bookkeeper transfers money from SW District Improvements 5, to SW Water Admin PS for $1,500.00, and to SW Trans & Dist. PS for $2,500.00, and to SW Social Security for $1, FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.

24 RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE HIGHWAY/PARKS DEPARTMENT December 15, 2014 NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Highway/Parks Department hereby authorizes the following budget amendments for the following funds to cover expenses From: DA Permanent Improvements $ To: DA Machinery Repair - PS $ To: DA Highway Garage - PS $ To: DA Snow Removal PS $ To: DA Services Other Gov PS $ From: A Highway Amin PS $ TO: A Parks OT $ BE IT RESOLVED that the Bookkeeper transfers the budget amendment amounts above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Highway and Parks Superintendent.

25 RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE LIGHTING FUNDS December 15, 2014 NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following budget amendments for the Lighing Districs to cover expenses From: SL1-599 Fund Balance $ To: SL Phillips Landing $ To: SL Farmington Ponds $ To: SL Hook Rd $ To: SL Farmbrook $ To: SL Doe Haven III $ To: SL Calm Lake $ To: SL Stonewood $ 5.00 BE IT RESOLVED that the Bookkeeper transfers the budget amendment amounts above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper

26 RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE GENERAL FUNDS December 15, 2014 NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following budget amendments in the General Fund to cover expenses: From: A Youth Programs - PS $ To: A PS $ To: A Youth Programs PS Recreation Dir $ To: A Social Security $ From: A Contingency $ From: A Auditor $ To: A Engineering $ BE IT RESOLVED that the Bookkeeper transfers the amounts above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the s Secretery.

27 RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE LIGHTING FUNDS December 15, 2014 NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following budget amendments for the Lighing Districs to cover expenses From: SL1-599 Fund Balance $ To: SL Phillips Landing $ To: SL Farmington Ponds $ To: SL Hook Rd $ To: SL Farmbrook $ To: SL Doe Haven III $ To: SL Calm Lake $ To: SL Stonewood $ 5.00 BE IT RESOLVED that the Bookkeeper transfers the budget amendment amounts above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper

28 RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE SEWER DEPARTMENT December 23, 2014 NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the following budget amendments for the Sewer Funds: From: SS Sewage Treatment Chemicals $6, To: SS Sewer Admin CE $1, To: SS Sanitary Sewers SCADA $1, To: SS Sewage Treatment Sludge Removal $3, To: SS Sewage Treatment Testing $1, BE IT RESOLVED that the bookkeeper transfers money from SS Sewage Treatment Chemicals for $6, to SS Sewer Admin CE for $1,000.00, and to SS Sanitary Sewers SCADA for $1,500.00, and to SS Sewage Treatment Sludge Removal for $3,000.00, and to SS Sewage Treatment Testing $1, FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.

29 RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE HIGHWAY/PARKS DEPARTMENT December 23, 2014 NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Highway/Parks Department hereby authorizes the following budget amendments for the following funds to cover expenses From: A Buildings CE $ To: A Parks CE $ BE IT RESOLVED that the Bookkeeper transfers the budget amendment amounts above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Highway and Parks Superintendent.

30 By Sec d by : November 12, 2013 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale Total - RESOLUTION OF SYMPATHY FOR THE FAMILY OF TOWN PLANNING BOARD MEMBER MARGARET MARY R. MEG GODLY WHEREAS the Town Board was deeply saddened to learn of the passing of one of its Planning Board Members, Meg Godly, on Sunday, December 21 st, 2014, after a long illness, and WHEREAS, Ms. Godly had served on the Town s Planning Board since May of 2000, and the Town Board very much appreciates her years of service, NOW THEREFORE BE IT RESOLVED that the Town Board hereby extends its deepest sympathies to Ms. Godly s loved ones and spreads her memory over the minutes of this Town Board meeting, and BE IT FINALLY RESOLVED that the Town Clerk provide a copy of this resolution to Ms. Godly s family.

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with Morgan-Farmington, LLC, ("Morgan") regarding the Town

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD 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

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 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

WHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action.

WHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action. FARMINGTON PLANNING BOARD RESOLUTION INDUS HOSPITALITY GROUP PROJECT: PRELIMINARY SUBDIVISION, PRELIMINARY SITE PLAN, SPECIAL USE PERMITS AND AREA VARIANCES ACCEPTING THE FULL ENVIRONMENTAL ASSESSMENT

More information

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING Nathan Bowerman February 23, 2016 RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING WHEREAS, that 5 Builder s Guarantee refunds are being returned

More information

TOWN OF FARMINGTON 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 ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES Approved MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

TOWN BOARD MEETING NOVEMBER 24, 2015

TOWN BOARD MEETING NOVEMBER 24, 2015 At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 24 th day of November, at 7:00 PM, there were: PRESENT: Geoffrey Astles Supervisor Peter Ingalsbe

More information

TOWN BOARD MEETING 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 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

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 Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 30 Town of Farmington Planning Board Meeting Minutes APPROVED September 20, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, September 20, 2017,

More information

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

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 21 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED December 18, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

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

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

Chili Town Board Meeting March 13, 2019 Agenda

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

More information

TOWN BOARD MEETING JUNE 12, 2018

TOWN BOARD MEETING JUNE 12, 2018 At a regular meeting of the Town Board of the Town of Farmington held at the Farmington Town Hall of said Town on the 12 th day of June, at 7:15 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael

More information

TOWN BOARD MEETING 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

STORMWATER MANAGEMENT SYSTEM AND FACILITIES

STORMWATER MANAGEMENT SYSTEM AND FACILITIES 152.01 Purpose 152.09 Nonresidential Unit 152.02 Findings 152.10 Rate Determinations; Compliance with Bond 152.03 Scope and Responsibility for Stormwater Utility Covenants 152.04 Definitions 152.11 Billing,

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

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * *

820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * * ORDINANCE NO. ORDINANCE OF THE MARIN COUNTY BOARD OF SUPERVISORS AMENDING TITLE 22 OF THE MARIN COUNTY CODE, THEREBY APPROVING THE COUNTY-INITIATED REZONING (RZ 06-01) FOR THE BRAHMA KUMARIS WORLD SPIRITUAL

More information

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. October 14, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director ORDINANCE OF THE CITY COUNCIL

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

MOBILE HOME PARK ORDINANCE OF THE TOWN OF LIVERMORE FALLS

MOBILE HOME PARK ORDINANCE OF THE TOWN OF LIVERMORE FALLS 1 Section I. TITLE MOBILE HOME PARK ORDINANCE OF THE TOWN OF LIVERMORE FALLS This ordinance shall be known and cited as the Mobile Home Park Ordinance of the Town of Livermore Falls, Maine. Section II.

More information

SPECIAL SERVICE AREA DISCLOSURE

SPECIAL SERVICE AREA DISCLOSURE SPECIAL SERVICE AREA DISCLOSURE All lots within this subdivision are included within the County of Will Special Service Area Number and are subject to an annual tax levy in accordance with the provisions

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT MEETING DATE: January10, 2018 CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT AGENDA ITEM #4.2 PREPARED BY: Lamont Thompson, Planning Manager SUBJECT: Vesting Tentative Tract No. 2017-001: To consider

More information

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

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

More information

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

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 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

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

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

More information

environment and will not affect safety and welfare of the public and that a Negative Declaration is

environment and will not affect safety and welfare of the public and that a Negative Declaration is TOWN OF LOCKPORT PLANNING BOARD WORK SESSION August 13, 2013 PRESENT 4 R. Forsey, Chr. I T. Grzebinski, Alt. R. Conrad S. Carlson R. Langdon M. Kilroy W. Thorman 4 M. Wingard ALSO PRESENT: M. Norris 4

More information

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW

CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW CORPORATION OF THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS BY-LAW 16-025 BEING A BY-LAW TO ADOPT A TANGILBLE CAPITAL ASSET POLICY FOR THE TOWNSHIP OF LEEDS AND THE THOUSAND ISLANDS. WHEREAS Section

More information

If projects are received at the counter to be submitted without prior draft review, the project will be deferred to the next meeting.

If projects are received at the counter to be submitted without prior draft review, the project will be deferred to the next meeting. 5400 Butternut Drive East Syracuse, NY13057-8509 Phone: 315.446.3910 x3 Fax: 315.449.0620 Edward M.Michalenko, PhD. Supervisor Planning & Zoning Samuel C. Gordon, MLA, Director Welcome to the Town of DeWitt

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

CHARTER TOWNSHIP OF GRAND RAPIDS COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Charter Township of Grand Rapids, held

CHARTER TOWNSHIP OF GRAND RAPIDS COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Charter Township of Grand Rapids, held For second reading by Township Board on 9/15/15 CHARTER TOWNSHIP OF GRAND RAPIDS COUNTY OF KENT, MICHIGAN At a regular meeting of the Township Board of the Charter Township of Grand Rapids, held in the

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

THE CORPORATION OF THE TOWNSHIP OF SPRINGWATER BY-LAW

THE CORPORATION OF THE TOWNSHIP OF SPRINGWATER BY-LAW THE CORPORATION OF THE TOWNSHIP OF SPRINGWATER BY-LAW 2017-012 A By-law to regulate Municipal Wastewater Systems including connection fees and to establish Wastewater Service Rates for owners or occupants

More information

MARKETING AND REDISTRIBUTION CHAPTER 8 DEPARTMENT OF FINANCE AND ADMINISTRATION Marketing and Redistribution of state personal property.

MARKETING AND REDISTRIBUTION CHAPTER 8 DEPARTMENT OF FINANCE AND ADMINISTRATION Marketing and Redistribution of state personal property. MARKETING AND REDISTRIBUTION CHAPTER 8 DEPARTMENT OF FINANCE AND ADMINISTRATION 25-8-106. Marketing and Redistribution of state personal property. (a) The provisions of this section shall be applicable

More information

AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m.

AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m. AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m. Members: Miller, Kolczynski, Spickerman, Baldridge, Verno 8:30 a.m. Approve Minutes from Previous Meetings 8:30 a.m. Weights and Measures,

More information

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

SELF-CANCELING INSTALLMENT SALES AGREEMENT

SELF-CANCELING INSTALLMENT SALES AGREEMENT SELF-CANCELING INSTALLMENT SALES AGREEMENT THIS SELF-CANCELING INSTALLMENT SALES AGREEMENT (the Agreement ) is made this day of, 1999, between [CLIENT], residing at [CLIENT ADDRESS] (the Buyer ) and [SELLER]

More information

PUD Ordinance - Cascade Lakes Plat #10 of 1995

PUD Ordinance - Cascade Lakes Plat #10 of 1995 PUD Ordinance - Cascade Lakes Plat #10 of 1995 CASCADE CHARTER TOWNSHIP Ordinance #10 of 1995 AN ORDINANCE TO AMEND THE CASCADE CHARTER TOWNSHIP ZONING ORDINANCE AND ZONING MAP TO ESTABLISH THE CASCADE

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

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015 TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015 For the Meeting of November 10, 2015 TO: FROM: SUBJECT: Town Council Daria Carrillo, Finance & Admin Services Director Approval of Resolution Setting a

More information

Chapter SWAINSON S HAWK IMPACT MITIGATION FEES

Chapter SWAINSON S HAWK IMPACT MITIGATION FEES The Swainson s Hawk ordinance can also be viewed online at: http://qcode.us/codes/sacramentocounty/ Once at the website, click on Title 16 BUILDINGS AND CONSTRUCTION, then Chapter 16.130 SWAINSON S HAWK

More information

RESOLUTION NO xx

RESOLUTION NO xx Attachment 10 RESOLUTION NO. 2015-xx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP 35679 (PA07-0084) FOR DEVELOPMENT OF THE 1,529,498 SQUARE

More information

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN. at the Township and Village Hall, 8196 Broadmoor Avenue, Caledonia, Michigan on the

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN. at the Township and Village Hall, 8196 Broadmoor Avenue, Caledonia, Michigan on the First Reading CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN At a regular meeting of the Township Board of the Charter Township of Caledonia, held at the Township and Village Hall, 8196 Broadmoor

More information

TOWN OF RUTLAND Ordinance No. 12.5

TOWN OF RUTLAND Ordinance No. 12.5 TOWN OF RUTLAND Ordinance No. 12.5 AN ORDINANCE RELATING TO CHANGES TO ZONING DISTRICT BOUNDARIES AND CONDITIONAL USE PERMITS REQUESTED TO ALLOW THE CONSTRUCTION AND OPERATION OF COMMUNICATION TOWERS The

More information

Board Policy No. 29 Asset Management

Board Policy No. 29 Asset Management Board Policy No. 29 Asset Management Summary This policy establishes the guidelines that the North County Transit District (NCTD) will utilize in distinguishing capital acquisitions from operational expenditures

More information

PUBLIC UTILITIES COMMISSION

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

More information

ORDINANCE NO. O

ORDINANCE NO. O VI. C ORDINANCE NO. O2018-50 AN ORDINANCE WAIVING FORMAL BIDDING, AUTHORIZING THE PURCHASE OF A SKID-STEER LOADER FROM ATLAS BOBCAT, LLC, AND AUTHORIZING THE DISPOSITION OF SURPLUS CITY PERSONAL PROPERTY

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

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 BRISTOL. Ontario County, New York APPLICATION FOR LOT LINE ADJUSTMENT

TOWN OF BRISTOL. Ontario County, New York APPLICATION FOR LOT LINE ADJUSTMENT TOWN OF BRISTOL Ontario County, New York APPLICATION FOR LOT LINE ADJUSTMENT Lot Line Adjustment: The adjusting of common property line(s) or boundaries between adjacent lots, tracts, or parcels for the

More information

REGULAR TOWNSHIP MEETING January 2, 2018

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

More information

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

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

Appendix 'A' Bill No. By-law No

Appendix 'A' Bill No. By-law No Appendix 'A' Bill No. By-law No A By-law to provide for a City of London Sump Pump, Sewage Ejector, and Storm Private Drain Connection Grant Program to owners of semi-detached, detached and duplex residential

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

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

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

HAVERHILL BUSINESS PARK PROTECTIVE COVENANTS (Revised 8/3/09) Purpose

HAVERHILL BUSINESS PARK PROTECTIVE COVENANTS (Revised 8/3/09) Purpose HAVERHILL BUSINESS PARK PROTECTIVE COVENANTS (Revised 8/3/09) Purpose The purpose of these Protective Covenants is to promote the industrial development of the Town of Haverhill so as to result in increased

More information

PROPERTY MANAGEMENT. These procedures apply to all tangible, non-consumable equipment meeting all the following criteria;

PROPERTY MANAGEMENT. These procedures apply to all tangible, non-consumable equipment meeting all the following criteria; PURPOSE To provide procedures and guidance to ensure University property is properly recorded, maintained and safeguarded, and that appropriate tracking and disposal methods are followed in accordance

More information

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK (Refunding Bond Resolution, 2019) A regular meeting of the Board of Trustees

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

Change 6, September 1, TITLE 18 WATER AND SEWERS 1

Change 6, September 1, TITLE 18 WATER AND SEWERS 1 Change 6, September 1, 2011 18-1 TITLE 18 WATER AND SEWERS 1 CHAPTER 1. MISCELLANEOUS. 2. CITY WASTEWATER SYSTEM. 3. WASTEWATER TREATMENT (SEWER) SYSTEM. 4. WATER. 5. CONNECTIONS WITH PUBLIC WATER SUPPLY.

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2017-12 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIMI VALLEY IMPLEMENTING A SCHEDULE OF SANITATION RATES AND FEES AND AUTHORIZING THE COUNTY OF VENTURA TO COLLECT RESIDENTIAL SANITATION

More information

RULES AND REGULATIONS OF MARTIN COUNTY WATER AND SEWER DISTRICT NO. 1. C. Metering Individual Trailers in Mobile Home Parks

RULES AND REGULATIONS OF MARTIN COUNTY WATER AND SEWER DISTRICT NO. 1. C. Metering Individual Trailers in Mobile Home Parks RULES AND REGULATIONS OF MARTIN COUNTY WATER AND SEWER DISTRICT NO. 1 I. CLASSIFICATION OF SERVICE All services are classified under one category to include residential, schools, churches, and commercial

More information

OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB) CUSTODY AND DISPOSAL OF SURPLUS ASSETS

OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB) CUSTODY AND DISPOSAL OF SURPLUS ASSETS TO: FROM: PREPARED BY: SUBJECT: ALL COUNTY PERSONNEL VERDENIA C. BAKER COUNTY ADMINISTRATOR OFFICE OF FINANCIAL MANAGEMENT & BUDGET (OFMB) CUSTODY AND DISPOSAL OF SURPLUS ASSETS PPM#: CW-O-027 ====================================================================

More information

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

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

More information

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

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

More information

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER BY - LAW NUMBER

THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER BY - LAW NUMBER THE CORPORATION OF THE MUNICIPALITY OF BLUEWATER BY - LAW NUMBER 49-2016 Being a bylaw for the purposes of imposing fees or charges for Municipal Water and Wastewater services and to provide for the payment

More information

VILLAGE BOARD WORKSHOP MEETING July 16, 2008

VILLAGE BOARD WORKSHOP MEETING July 16, 2008 CALL TO ORDER: 5:00 p.m. VILLAGE BOARD WORKSHOP MEETING July 16, 2008 BOARD MEMBERS PRESENT Theodore Walker, Mayor Carol J. Nellis-Ewell, Trustee Charles R. Hopson, Trustee BOARD MEMBERS ABSENT Theodore

More information

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

PUD Ordinance - Caravelle #2 of 2002

PUD Ordinance - Caravelle #2 of 2002 PUD Ordinance - Caravelle #2 of 2002 CASCADE CHARTER TOWNSHIP Ordinance # 2 of 2002 AN ORDINANCE TO AMEND THE CASCADE CHARTER TOWNSHIP ZONING ORDINANCE AND ZONING MAP TO ESTABLISH THE Caravelle Village

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91 STAFF REPORT MEETING DATE: May 19, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

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

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

December 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy

December 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy December 13,2011 Resolution No. 2011-86 Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy RESOLVED by the Board of Directors ("Directors") of

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

SUBDIVISION BACKBONE COVER LETTER

SUBDIVISION BACKBONE COVER LETTER SUBDIVISION BACKBONE COVER LETTER Dear Applicant: Thank you for contacting Kootenai Electric Cooperative and inquiring about a new subdivision backbone. We have provided the following checklist to assist

More information

TOWN OF WHITBY REPORT RECOMMENDATION REPORT

TOWN OF WHITBY REPORT RECOMMENDATION REPORT TOWN OF WHITBY REPORT RECOMMENDATION REPORT REPORT TO: Planning and Development Committee REPORT NO: PL 4-08 DATE OF MEETING: January 21, 2008 FILE NO(S): MI-01-07 (SW- 2002-03) PREPARED BY: Planning Department

More information

1. Approval of Plans and Specifications/Architectural Review Procedure.

1. Approval of Plans and Specifications/Architectural Review Procedure. COMMERCE CROSSING Protective Covenants WHEREAS, the undersigned City of Kaukauna, a Wisconsin Municipal Corporation, hereinafter City, is the owner of the following described lands collectively known as

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

Town of Alexandria. Floodplain Management Ordinance

Town of Alexandria. Floodplain Management Ordinance 1 of 7 8/8/2009 4:56 PM Town of Alexandria Floodplain Management Ordinance SECTION 1 PURPOSE Certain areas of the Town of Alexandria, New Hampshire are subject to periodic flooding, causing serious damages

More information

CITY OF RIO COMMUNITIES, NEW MEXICO

CITY OF RIO COMMUNITIES, NEW MEXICO CITY OF RIO COMMUNITIES, NEW MEXICO FIXED ASSET POLICY RESOLUTION 2016-66 A RESOLUTION RELATING TO THE PROPER ACCOUNTING FOR CAPITAL ASSETS, THE ADOPTION OF THE STATE STATUTORY CAPITALIZATION LIMIT; AND,

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

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

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

More information

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

County of Santa Cruz

County of Santa Cruz County of Santa Cruz 0739 THOMAS L. BOLICH DIRECTOR OF PUBLIC WORKS DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION SANTA CRUZ COUNTY BOARD OF SUPERVISORS 701 Ocean Street Santa Cruz, California 95060

More information

WOODROW WILSON HIGH SCHOOL AUDITORIUM OPERATIONS POLICY

WOODROW WILSON HIGH SCHOOL AUDITORIUM OPERATIONS POLICY WOODROW WILSON HIGH SCHOOL AUDITORIUM OPERATIONS POLICY Policies for programming, operating, and administering the Woodrow Wilson High School Auditorium are established in order for the Auditorium to serve

More information

City of Melissa, Texas Plat Dedication Language

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

More information

CHAPTER 10 PURCHASING

CHAPTER 10 PURCHASING CHAPTER 10 PURCHASING GENERAL PROVISIONS 1000. County Purchases. All contracts for the purchase or lease of supplies, materials, equipment, or services, except as to personal and professional services

More information

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

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

More information

SKOKOMISH PUBLIC SEWER CONNECTION ORDINANCE TABLE OF CONTENTS

SKOKOMISH PUBLIC SEWER CONNECTION ORDINANCE TABLE OF CONTENTS TABLE OF CONTENTS GENERAL PROVISIONS 2.13.101 Title 2.13.102 Authority and Purpose 2.13.103 Goals 2.13.104 Sovereign Immunity 2.13.105 Severability 2.13.106 Definitions CONNECTIONS AND PERMITS 2.13.201

More information