THE TOWN OF FARMINGTON TOWN BOARD

Size: px
Start display at page:

Download "THE TOWN OF FARMINGTON TOWN BOARD"

Transcription

1 : 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, WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a request dated June 17, 2015, from Scott Makin, Chairperson, Town of Farmington Planning Board (hereinafter referred to as Planning Board), to establish a Letter of Credit for required site improvements associated with approved site plan drawings for the above referenced FedEX Distribution Center, on Collett Road; and WHEREAS, the Planning Board s recommendation is based upon their review and acceptance of the recommendations on this letter of credit estimate that have been reviewed from both Jack Henehan, Town Construction Inspector and Lance S. Brabant, CPESC, MRB Group, P.C., the Town s Engineer; and WHEREAS, these recommendations are accompanied with detailed contractor pricing for each item; and WHEREAS, these quantities and unit prices identified are found to be consistent with the approved site plans and private contractor pricing respectively. NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby accepts the Planning Board s recommendation and directs that a letter of credit be established, for improvements that are to be dedicated to the Town, in the total amount of $ 2,738, BE IT FURTHER RESOLVED that the Town Clerk is hereby directed to notify tomorrow, by U.S. Mailing of certified copies of this resolution to, Nicholas C. Jones, Project Manager, JDC Development Company and Edward Parrone, P.E., Parrone Engineers & Architects, to establish the above referenced Letter of Credit in the amount specified above herein. BE IT FURTHER RESOLVED that said Letter of Credit is to be filed with the Town Clerk prior to any site excavation work is authorized by the Town Code Enforcement Officer. BE IT FURTHER RESOLVED that certified copies of this resolution are to be provided to the Town Code Enforcement Officer, the Town Director of Planning and Development, the Town Construction Inspector and the Town Engineer.

2 Mr. Mr. Sec d by Mr. : Mr. Mr. RESOLUTION AUTHORIZING THE TOWN CLERK TO PETITION NYSDOT TO ESTABLISH AN AREA SPEED RESTRICTION WITHIN THE HICKORY RISE SUBDIVISION WHEREAS, the Highway/Parks Superintendent requests that the board authorize the Town Clerk to petition the NYS Department of Transportation to establish an area speed restriction within the Hickory Rise Subdivision and WHEREAS, the boundaries of which are described as follows: North property line is Collett Road West Right of Way, West property line is Hook Road Right of Way, South line is King Hill residents property line (North line), East line is Vernon Powers property line, and WHEREAS, upon receipt of the notice that the regulation herein requested has been established, the Town of Farmington will provide, install and maintain signs in accordance with the Vehicle and Traffic Law and conforming to the Manual of Uniform Traffic Control Devices of the Department of Transportation, therefore be it RESOLVED, the Farmington Town Board authorizes the Town Clerk to petition NYS DOT to establish an area speed restriction within the Hickory Rise Subdivision with the boundaries described above, and further be it RESOLVED, that the Town Clerk provide copies of this resolution to the Highway/Parks Superintendent.

3 RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE WATER DEPARTMENT 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 Water Funds: From: SW District Improvements Cty Rd. 28 $50, To: HP HP - Construction $50, BE IT RESOLVED that the bookkeeper transfers money from SW District Improvements for $50, to HP HP - Construction for $50, FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water and Sewer Superintendent.

4 Geoffrey Astles RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE GENERAL FUNDS WHEREAS, additional funding is needed to cover expenses, 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 Contingency $ 17, To: A Engineer - Contractual $ 15, To: A Judgement & Claims $ 2, BE IT RESOLVED that the Principal Account Clerk transfers the amounts above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

5 RESOLUTION AUTHORIZING BID AWARD FOR THE WASTE WATER TREATMENT PLANT, INFLUENT BUILDING #10, MASONARY AND ASSOCIATED BUILDING REPAIRS- CONTRACT #1: GENERAL WHEREAS, the Farmington W&S Superintendent had identified the need for the necessary repairs of failing masonry at the northeast corner of the Waste Water Treatment Plant Influent Building #10, and WHEREAS, by Resolution #129 of 2015, approval was given the W&S Supt. to authorized the MRB Group to perform the requiring engineering services to design repairs to the masonry as well as associated repairs to an adjacent exterior door located at the loading dock with a hoist beam running through the door, and any related roofing repairs that maybe needed to avoid further water damage to the masonry building wall, and WHEREAS, the Water and Sewer Superintendent has reviewed the Plans and Specifications for bidding the masonry work as required by the Farmington Water and Sewer Department, and WHEREAS, by Resolution #204 of 2015 the Town Board of Farmington acting on behalf of the Farmington Sewer District authorized the MRB Group PC of Rochester, New York to prepare the bid package for the Wastewater Treatment Plant Influent Building #10 Masonry Repairs with a bid opening date being Tuesday morning, June 16, 2015 at 10:00 AM, at the Town of Farmington Town Hall located at #1000 County Road 8, Farmington NY and WHEREAS, three (3) bids were received and opened on June 16, 2015 with the lowest) bid being, and by attached letter of June 17, 2015, the MRB has recommended award to the low bidder in the amount of $47,990, and NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Farmington Sanitary Sewer District hereby authorizes the Town to award the bid for the Waste Water Treatment Plant Influent Building 10 to the low bidder being DioGuardi Construction, Inc., 5481 Upper Mt. Morris Road, Mt Morris New York for a total expenditure for a total bid amount being $47,990.00, and BE IT FURTHER RESOLVED, that funding for said project will be from SS (VLT Improvements) that was authorized in the 2015 Budget process, and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

6 RESOLUTION AUTHORIZING PURCHASE OF WATERLINE SUPPLIES FOR CENTER POINT APARTMENT COMPLEX, BUILDINGS #11 THROUGH #26 LOCATED AT #5510 THRU #5572 THOMAS ROAD and #2227 THRU #2379 BRICKYARD ROAD IN THE TOWN OF CANANDAUGUA WHERAS on June 5, 2015, Mr. Dave Garritano, Agent of the Owner for the Morgan Canandaigua Land L.L.C. paid the Application Fee for water taps located the 2 inch service tap, meter and inspections for Buildings #11 through #26 located at #5510 thru #5572 Thomas Road and #2327 thru #2379 Brickyard Road, and WHEREAS, in accordance with the Town of Farmington Purchasing Policy, the Water and Sewer Supt. has requested four (4) written quotes for the materials required to install the 2 water services for Phase 2 of this apartment project located in the Canandaigua-Farmington Water District, 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 Water and Sewer Superintendent to award the items from the four quotes received on June 19, 2015 for water supplies to the lowest bidder per unit price/items based on availability and compatible components in the total amount being $10, (See attached tabulation sheet), and BE IT FURTHER RESOLVED, that funding for these purchases has been budgeted as follows: SW (Transmission and Distribution-Contractual) FURTHER RESOLVED that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.

7 REQUEST TO PURCHASE SIXTY-FOUR (64) ONE INCH BADGER MODEL M25 HR-E6, M55 HR-E6 and M55 LL BRZ WATER METERS AND FOURTY-NINE (49) ITRON READERS FOR VARIOUS HOUSING DEVELPEMENTS LOCATED WITHIN THE CANANDAUGUA- FARMINGTON WATER DISTRICT WHEREAS, in 1998 the Farmington Water and Sewer Department was authorized by Board Resolution and to make improvements to its billing and meter-reading capabilities, and WHEREAS, the Water and Sewer Department has purchased and installed New Billing Software including the Itron Automated Meter Reading System, and WHEREAS, in 1998 the Water and Sewer Superintendent was authorized by Resolution to start a Meter Replacement Program with standardization of the purchase of the Badger and Itron AMR System, and WHEREAS a written quote dated June 16, 2015 has been received from Area Representative of Badger and Itron for 34 each of the Badger M25 HR-E6 at a cost of $ each and 15 each of the Badger M55 HR-E6 Encoder with Itron 60W Rocketship style remote reader at a cost of $ each, and 15 each of the Badger M55 LL BRZ 1 tare meter at a cost of $ each for a combined total of $9,978.00, and NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Water and Sewer Districts hereby authorizes the Water and Sewer Superintendent to purchase Badger/Itron water meters from Blair Supply Corp. of 785 Beahan Road, Rochester New York for sixtyfour (64) each one-inch Badger Water Meters and forty-nine (49) Itron meter readers at a total cost not exceed $9,978.00, and BE IT FURTHER RESOLVED, that funding for the purchase of water meters is appropriated under expense line SW (Contractual Meters) and SW (District Improvements) and LASTLY LET IT BE FURTHER RESOLVED, that a copy of this Resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

8 APPROVAL TO PURCHASE TWO GORMAN RUPP SUPER T-4A71 SB ROTATING ELEMENTS WITH ADI IMPELLERS AND TWO ADI WEAR PLATES FOR THE FARMINGTON WATER TREATMENT PLANT, BUILDING #13, PUMP STATION #2 WHEREAS, the Water and Sewer Department received a price quotes as required under the procurement policy for replacement of the Gorman Rupp T-4 sewer pump for the Wastewater Treatment Plant, Building #13, Pump Station #2, and WHEREAS, as part of the Asset Management Plan for these Classic T-4 Series sewer pumps, Serial Number N, are to be either rebuilt or replaced, The review and recommendation by Siewert Equipment for Pump Station #2 is that the WWTP pumps currently needs to be replaced with the new rotating assemblies, impellers and wear plates, and WHEREAS a quote dated June 10, 2015 has been received from Siewert Equipment for two (2) Super T-4 Series pump, Model T4A71S-B rotating with ADI impellers at a cost of $2, each and for two (2) ADI T4A71S-B Self Cleaning Wear Plates at a cost of $ each plus shipping, 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 purchase replacement pump parts as noted from Siewert Equipment, Rochester, New York for a total cost not to exceed $6, plus shipping costs, and BE IT FURTHER RESOLVED, budgeted as part of the ongoing maintenance this expenditure is from the Sanitary Sewer Treatment Plant Budget line SS , 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 CONFIRMING RESOLUTION AUTHORIZING FOR RENTAL OF A CAT TRACK EXCAVATOR AND A CAT MINI-EXCAVATOR NEEDED FOR THE WATERLINE INSTALLATION AT COUNTY ROAD 28, PHASE 2 BETWEEN RISSER AND COWLAN ROAD IN THE CANANDAIGUA- FARMINGTON WATER DISTICT WHEREAS, on June 5, 2013 the Water and Sewer Superintendent had received a Proposal from the Town Engineer to prepare construction drawings for the replacement of the 8 waterline on County Road 28 between Risser Road and North Road, for the replacement of watermain on North Road from the intersection of County Road 28 for a length of approximately 5,800 linear feet east in the Canandaigua- Farmington Water District and WHEREAS, the watermain along County Road 28 required the installation of approximately 4,900 linear feet of 8 diameter PVC DR-14 watermain, 1 diameter long and short side water services, and installation of various appurtenances that required the rental of a Cat model 324DL excavator and miniexcavators CAT model 308E2CR and 370D from the period of April through June 1, 2015, 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 payment of the invoice for excavator rental to American Equipment, LLC Farmington New York at a cost of $8,325.00, and BE IT FURTHER RESOLVED, that funding for said Equipment Rental will be from Budget Code HP (Equipment Rental) and SS V, and. BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

10 CONFIRMING RESOLUTION AUTHORIZING FOR THE ASPHALT DRIVEWAY RESTORATIONS LOCATED ALONG COUNTY ROAD 28, 8 WATER MAIN REPLACEMENT, PHASE 2, BETWEEN RISSER AND COWLAN ROAD IN THE CANANDAIGUA- FARMINGTON WATER DISTICT WHEREAS, on June 5, 2013 the Water and Sewer Superintendent had received a Proposal from the Town Engineer to prepare construction drawings for the replacement of the 8 waterline on County Road 28 between Risser Road and North Road, for the replacement of watermain on North Road from the intersection of County Road 28 for a length of approximately 5,800 linear feet east in the Canandaigua- Farmington Water District and WHEREAS, the watermain along County Road 28 required the installation of approximately 4,900 linear feet of 8 diameter PVC DR-14 watermain and the one inch diameter long and short side water services that required removal of sections of existing asphalt driveways located at #2244; #2250; #2258; #2288; #2340; #2342; #2386; #2394; #2400; #2450; #2514 and #2520 County Road 28, and WHEREAS, in accordance with the Town of Farmington Purchasing Policy, the Water and Sewer Supt. has requested three (3) written quotes for the preparation, paving and final restoration of the fore mentioned asphalt driveways based on a daily rate or a square footage cost with the lowest quote being accepted from Floyd Frye Inc. #710 Quaker Road, Macedon NY, 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 payment of the invoice for asphalt driveway restoration work to Floyd Frye Inc. Macedon New York at a cost of $16,000.00, and BE IT FURTHER RESOLVED, that funding for said driveway restoration will be from Budget Code HP (Restoration), and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

11 KATHLEEN DUNN ACCOUNT CLERK-TYPIST/FINANCE CLERK 1 SIX MONTH PROBATIONARY PERIOD COMPLETE, PLUS INCREASE WHEREAS, Kathleen Dunn has completed the required time line of the Probationary Period in the position of Account Clerk-Typist/Finance Clerk 1 since her appointment to this position on November 17, 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 $13.50 to $13.75 per hour) for Kathleen Dunn effective July 5, 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.

12 : Mr. Astles Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale Total RE: Resolution to Accept the Auburn Trail Steering Committee s recommendation, to authorize the Town to negotiate a Contract Agreement for Services to be provided to the Town on the Auburn Trail Project, PIN: and to direct the Town Director of Planning and Development to notify the nine (9) consulting firms listed upon the State of New York Local Design Services Agreement (LDSA) of the Town Board s decision. WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) did by Resolution Number 203 of 2015 establish a Steering Committee to review the Expressions of Interest for the Capital Project entitled Auburn Trail Connector, Town of Farmington, Ontario County, PIN: (hereinafter referred to as Project), to rank the firms and to recommend a firm to the Town Board to be retained for architectural and engineering services for said Project; and WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received, on June 11, 2015, from Ronald L. Brand, Director of Planning & Development (hereinafter referred to as Director), a memorandum identifying the results of the independent rankings of the members of the Town s Auburn Trail Steering Committee; and WHEREAS, the Director has identified that the consensus of the Committee results in Fisher Associates receiving the highest ranking of the nine (9) consulting firms responding to the Town s request for an Expression of Interest. WHEREAS, the Director has coordinated this finding with Steve Beauvais, Local Projects Liaison, NYSDOT, Region 4 Office, determining the ranking of each consultant based upon their qualifications to provide design and inspection services for the project to the Town; and WHEREAS, the Town Board further understands that a resolution to authorize the Town to enter into Contract Agreement specifications with Fisher Associates is required, including associated Project schedule, appendices, exhibits and attachments; and -2-

13 WHEREAS, the Town Board further understands that such Contract Agreement is subject to review by Steve Beauvais, of the Region 4 Office of the New York State Department of Transportation (NYSDOT) before it may be executed by the Town. NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby accept the Auburn Trail Connector Steering Committee s rankings for selecting a consulting firm to provide services to the Town in accordance with the Town s solicitation of an Expression of Interest. BE IT FURTHER RESOLVED that the Town Board does hereby authorize the Town, in conjunction with the Director and Steve Beauvais, of the NYSDOT, to negotiate a Contract Agreement to provide architectural and engineering services, along with all associated Project schedule, appendices, exhibits and attachments solicited for the SLA documents having State Comptroller s Contract No D034903, Project ID Number: CFDA Number;20.205, Phase: Per Schedules A. BE IT FURTHER RESOLVED that the Town Board does hereby authorize the Town, upon receipt of acceptance by Steve Beauvais, to execute a Contract Agreement for these professional services with Fisher Associates. BE IT FURTHER RESOLVED that the Town Board hereby authorizes the Director to provide written notice to all nine (9) firms of the Board s decision. BE IT FURTHER RESOLVED that the Town Clerk is to provide a total of three copies of this resolution for the Director, for Steve Beauvais, Local Project Liaison, NYSDOT Region 4 Office and to Fisher Associates, Attn: Roseann Schmid, P.E.

14 MARLA SCHULER COURT CLERK PROBATIONARY PERIOD COMPLETE, PLUS INCREASE WHEREAS, Marla Schuler has completed the required time line of the Probationary Period in the position of Court Clerk since her appointment to this position on June 30, 2015, 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 hereby authorizes a $.25 increase (from $13.70 to $13.95 per hour) for Marla Schuler effective July 5, 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 Town Court.

15 RESOLUTION DECLARING MISCELLANEOUS EQUIPMENT FROM THE TOWN ASSESSOR AS SURPLUS SO IT MAY BE DISPOSED OF AT AUCTION OR DISCARDED WHEREAS, the Town Assessor has asked that the following items used in the Town Assessor s Office be declared surplus so that they may be disposed of and/or discarded One (1) Cooler Master computer One (1) Logitech keyboard One (1) Buffalo external hard drive (Inv ) NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes that miscellaneous equipment from the Town Assessor be declared surplus and disposed of and/or discarded, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Bookkeeper, s Secretary and the Town Assessor.

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

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

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE TOWN OF FARMINGTON TOWN BOARD AGENDA APPROVAL OF MINUTES: Town Board Meeting December 11 th, 2018 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS: REPORTS OF

More information

TOWN 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

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 BOARD MEETING MAY 23, 2017

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

More information

TOWN BOARD MEETING 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 DECEMBER 13, 2016

TOWN BOARD MEETING DECEMBER 13, 2016 EXECUTIVE SESSION: A matter pertaining to current litigation. A motion to enter into executive session was offered by Councilman Bowerman and seconded by Councilman Herendeen at 6:15 p.m. A motion to exit

More information

TOWN BOARD MEETING JUNE 12, 2018

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

More information

TOWN BOARD MEETING 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

Doug Viets - Mary Neale - Shauncy Maloy - Adrian Bellis - Edward Hemminger -

Doug Viets - Mary Neale - Shauncy Maloy - Adrian Bellis - Edward Hemminger - TOWN OF FARMINGTON PLANNING BOARD RESOLUTION LETTER OF CREDIT ESTIMATE AND RECOMMENDATION TO TOWN BOARD TOTAL AMOUNT - $ 206,213.60 Phase 1, Farmington Dental Project WHEREAS, the Town of Farmington Planning

More information

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

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 20 Town of Farmington Planning Board Meeting Minutes APPROVED July 5, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, July 5, 2017, 7:00 p.m. MINUTES

More information

Town 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

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

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

APPROVED MINUTES. Meg Godly Ronald Herendeen Mary Neale Leslie O Malley

APPROVED MINUTES. Meg Godly Ronald Herendeen Mary Neale Leslie O Malley TOWN OF FARMINGTON PLANNING BOARD MINUTES OF THE MEETING OF JANUARY 8, 2014 APPROVED MINUTES The following minutes are written as a summary of the main points that were made and the actions taken at the

More information

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

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 15 Farmington Project Review Committee Minutes FILED WITH TOWN CLERK July 28, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PROJECT REVIEW COMMITTEE MINUTES Friday, July

More information

Neighborhood Line Extension Program

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

More information

Surplus Property Disposal Guidelines

Surplus Property Disposal Guidelines Surplus Property Disposal Guidelines I. Purpose To provide end-of-life guidelines for the disposal or destruction of the technology assets of the University II. Policy The purpose of the Surplus PC Criteria

More information

MANUAL OF PROCEDURE. Property Management. 3. Includes other selected items of property or equipment.

MANUAL OF PROCEDURE. Property Management. 3. Includes other selected items of property or equipment. MANUAL OF PROCEDURE PROCEDURE NUMBER: 3900 PAGE 1 of 10 PROCEDURE TITLE: Property Management STATUTORY REFERENCE: FLORIDA STATUTE 1001.64 AND 1001.65 BASED ON POLICY: III-60 College Property: Receipt,

More information

Procurement and Purchasing Procedure Manual October 15, 2015

Procurement and Purchasing Procedure Manual October 15, 2015 Independent School District 192 Procurement and Purchasing Procedure Manual October 15, 2015 Business Office District Service Center 20655 Flagstaff Ave Farmington, MN 55024 Phone: 651-463-5045 Fax 651-463-5071

More information

CLAYTON COUNTY WATER AUTHORITY. Sewer System Evaluation Surveys

CLAYTON COUNTY WATER AUTHORITY. Sewer System Evaluation Surveys Dated: September 22, 2017 Acknowledgment of receipt of this addendum MUST BE SIGNED AND INCLUDED IN YOUR RESPONSE TO THE RFP. QUESTIONS: 1. Will CCWA be answering questions periodically or will responses

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 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

EAST BATON ROUGE REDEVELOPMENT AUTHORITY ADMINISTRATIVE POLICY PROCUREMENT CONTRACTING AND DBE POLICY FOR FEDERALLY FUNDED PROJECTS.

EAST BATON ROUGE REDEVELOPMENT AUTHORITY ADMINISTRATIVE POLICY PROCUREMENT CONTRACTING AND DBE POLICY FOR FEDERALLY FUNDED PROJECTS. EAST BATON ROUGE REDEVELOPMENT AUTHORITY ADMINISTRATIVE POLICY PROCUREMENT CONTRACTING AND DBE POLICY FOR FEDERALLY FUNDED PROJECTS February 5, 2013 East Baton Rouge Redevelopment Authority 801 North Blvd,

More information

Sagamore Hills Township Valley View Rd. Sagamore Hills, OH (330) Phone (330) Fax

Sagamore Hills Township Valley View Rd. Sagamore Hills, OH (330) Phone (330) Fax Right-of-Way Excavation Rules & Regulations 1. PERMIT REQUIRED: A right-of-way excavation permit is required when placing, extending, or repairing any pipes, cables, wires, roadway structure or appurtenances,

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 8-14-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

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

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

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING February 2, 2017 REGULAR AGENDA ITEM 7

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING February 2, 2017 REGULAR AGENDA ITEM 7 PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING February 2, 2017 REGULAR AGENDA ITEM 7 Regional Integrated Loop System Phase 1 Interconnect Project [U.S. 17 to Punta Gorda]

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

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

REQUEST FOR PROPOSALS Professional Engineering Services for Lift Station In the Rural Municipality of Wellington

REQUEST FOR PROPOSALS Professional Engineering Services for Lift Station In the Rural Municipality of Wellington REQUEST FOR PROPOSALS Professional Engineering Services for Lift Station In the Rural Municipality of Wellington Issue Date: March 2, 2018 Prepared By: Rural Municipality of Wellington Wellington, PEI

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

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

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

More information

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

Community Development Department

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

More information

Neighborhood Line Extension Program

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

More information

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

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

More information

CTAS e-li. Published on e-li (http://ctas-eli.ctas.tennessee.edu) July 22, 2018 County Purchasing Law of 1957

CTAS e-li. Published on e-li (http://ctas-eli.ctas.tennessee.edu) July 22, 2018 County Purchasing Law of 1957 Published on e-li (http://ctas-eli.ctas.tennessee.edu) July 22, 2018 County Purchasing Law of 1957 Dear Reader: The following document was created from the CTAS electronic library known as e-li. This online

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

RECORDKEEPING PROCESS. All ACEDP grantees are required to develop a recordkeeping system that is comprehensive, well-organized and easy to review.

RECORDKEEPING PROCESS. All ACEDP grantees are required to develop a recordkeeping system that is comprehensive, well-organized and easy to review. RECORDKEEPING PROCESS I. INTRODUCTION All ACEDP grantees are required to develop a recordkeeping system that is comprehensive, well-organized and easy to review. The recordkeeping system below provides

More information

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

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

More information

Neighborhood Line Extension Program

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

More information

THE CORPORATION OF THE MUNICIPALITY OF HIGHLANDS EAST BY-LAW

THE CORPORATION OF THE MUNICIPALITY OF HIGHLANDS EAST BY-LAW THE CORPORATION OF THE MUNICIPALITY OF HIGHLANDS EAST BY-LAW 2007-53 BEING A BY-LAW TO ESTABLISH A TOWNSHIP POLICY ON THE USE OF UNOPENED ROAD ALLOWANCES WHEREAS, Section 44 of the Municipal Act, 2001,

More information

REQUEST FOR PROPOSALS

REQUEST FOR PROPOSALS REQUEST FOR PROPOSALS RFP:17-06 PROPOSAL FOR: RFP 17-06 Grazing (Surface Lease) Farm Lease RFP Approval Due Time: 5:00pm Date RFP to be Opened: 05/08/2017 at 6:00pm Date:04/10/2017 The city of Anadarko

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

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

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

BID DOCUMENTS FOR DEMOLITION OF STRUCTURE AND DETACHED SHED AT 111 SOUTH LANSING STREET

BID DOCUMENTS FOR DEMOLITION OF STRUCTURE AND DETACHED SHED AT 111 SOUTH LANSING STREET BID DOCUMENTS FOR DEMOLITION OF STRUCTURE AND DETACHED SHED AT 111 SOUTH LANSING STREET CITY OF OWOSSO 301 W. MAIN STREET OWOSSO, MICHIGAN 48867 November 11, 2014 NOTICE TO BIDDERS DEMOLITION OF STRUCTURE

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

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

Lincoln County Board of Commissioner s Agenda Item Cover Sheet

Lincoln County Board of Commissioner s Agenda Item Cover Sheet Lincoln County Board of Commissioner s Agenda Item Cover Sheet Board Meeting Date: Agenda Item Type: Consent Agenda: Public Hearing: Regular Agenda: Presentation Time (est): Submitting Person: Phone Number/Ext:

More information

DALE COUNTY BOARD OF EDUCATION OFFICE OF SUPERINTENDENT DALE COUNTY GOVERNMENT BUILDING 202 S HWY 123, SUITE E. OZARK, ALABAMA

DALE COUNTY BOARD OF EDUCATION OFFICE OF SUPERINTENDENT DALE COUNTY GOVERNMENT BUILDING 202 S HWY 123, SUITE E. OZARK, ALABAMA DALE COUNTY BOARD OF EDUCATION OFFICE OF SUPERINTENDENT DALE COUNTY GOVERNMENT BUILDING 202 S HWY 123, SUITE E. OZARK, ALABAMA 36360 PHONE (334)774-2355 WEB SITE: www.dalecountyboe.org FAX (334)774-3503

More information

DIVISION 2. PURCHASES, CONTRACTS AND SALE OF PROPERTY* Sec Purchasing agent. Sec Purchase and contractual requirements generally.

DIVISION 2. PURCHASES, CONTRACTS AND SALE OF PROPERTY* Sec Purchasing agent. Sec Purchase and contractual requirements generally. DIVISION 2. PURCHASES, CONTRACTS AND SALE OF PROPERTY* *Charter references: Contracts, ch. 12. Sec. 2-191. Purchasing agent. The city manager shall act as purchasing agent for the city and each of its

More information

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

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 25 Town of Farmington Planning Board Meeting Minutes APPROVED April 5, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, April 5, 2017, 7:00 p.m.

More information

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

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: 5/15/2012 Contact Person: Charles DaBrusco, P.E., Director of Environmental Services Description: Award of contract

More information

City of Hays Request for Proposals

City of Hays Request for Proposals City of Hays Request for Proposals Sewer Camera Date of Issue: Proposal Due Date July 9, 2008 Table of Contents 1. INTRODUCTION...3 2. RULES OF PREPARATION...3 3. INQUIRIES...3 4. SUBMISSION OF PROPOSALS...3

More information

County Tax Sale PLEASE MARK YOUR ENVELOPE "SEALED BID # RETURN ONE (1) ORIGINAL AND THREE (3) COPIES TO:

County Tax Sale PLEASE MARK YOUR ENVELOPE SEALED BID # RETURN ONE (1) ORIGINAL AND THREE (3) COPIES TO: REQUEST FOR BID No. 201303-216 TANEY COUNTY MISSOURI Purchasing Department 132 David Street / P. O. Box 1630 Forsyth, Missouri 65653 Attn: Ron Erickson, Director of Purchasing Phone: 417-546-7281 / FAX:

More information

CERTIFIED SURVEY MAPS

CERTIFIED SURVEY MAPS Chapter 1 - INTRODUCTION CERTIFIED SURVEY MAPS Certified Survey Maps (CSMs) are one of the permitted methods of dividing land in the City of Muskego. CSMs are allowed when it is proposed to create four

More information

August 8, Letter of Findings # 1, WSSC Project No. DA6198Z16, 4820 Auburn Ave.

August 8, Letter of Findings # 1, WSSC Project No. DA6198Z16, 4820 Auburn Ave. Nell Goradia 4820 Auburn, LLC 519 11th Street SE Washington, DC 2003 Re: Letter of Findings # 1, WSSC Project No. DA6198Z16, 4820 Auburn Ave. Dear Mr. Goradia: A hydraulic planning analysis has been completed

More information

Request for Proposals

Request for Proposals Request for Proposals On Call Right-of-Way and Easement Acquisition and Related Services Requested by: Charter Township of Shelby Department of Public Works 6333 23 Mile Road Shelby Township, MI 48316

More information

Guidelines and Procedures for the Disposal of Personal Property

Guidelines and Procedures for the Disposal of Personal Property NYS Bridge Authority Policy & Procedures Manual CATEGORY: Administration SUB-CATEGORY: Fixed Assets TITLE: Guidelines and Procedures for the Disposal of Personal Property PURPOSE: These guidelines establish

More information

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

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

More information

CHICKASAW TRAIL INDUSTRIAL PARK SITE DEVELOPMENT PACKAGE

CHICKASAW TRAIL INDUSTRIAL PARK SITE DEVELOPMENT PACKAGE CHICKASAW TRAIL INDUSTRIAL PARK SITE DEVELOPMENT PACKAGE The Chickasaw Trail Industrial Park is managed by the Marshall County Industrial (MCIDA) through its Chickasaw Trail Management Committee. This

More information

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

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

More information

Attachment 8 Mechanical Engineering

Attachment 8 Mechanical Engineering A. Phase 1, Preliminary Design: The CONSULTANT shall: 1. Ascertain the requirements for each project through a meeting with the Capital Projects Division Manager or his/her designated representative and

More information

FRESH FRUITS & VEGETABLES

FRESH FRUITS & VEGETABLES GENERAL INFORMATION 1. SCOPE: 1.1 The Wayne-Finger Lakes BOCES and Component School Districts of the Wayne-Finger Lakes BOCES and/or Agencies require FRESH FRUITS & VEGETABLES. The BOCES and School Districts

More information

New 2017 Fairway Deep Tine Aerifier

New 2017 Fairway Deep Tine Aerifier Invitation for Bid Thursday April 6, 2017 Bid Opening: Thursday April 20, 2017 at 2:00PM Ryan Ochs Park District of Highland Park 636 Ridge Road Highland Park, IL 60035 TABLE OF CONTENTS Item Start Page

More information

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

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 26 Town of Farmington Planning Board Meeting Minutes APPROVED April 18, 2018 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, April 18, 2018, 7:00 p.m.

More information

M.G.L. c. 30B Bidding Basics

M.G.L. c. 30B Bidding Basics M.G.L. c. 30B Bidding Basics Office of the Inspector General Commonwealth of Massachusetts Massachusetts Treasurers and Collectors Association August 14, 2012 1 M.G.L. c. 30B: Applicability Cities Towns

More information

BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38

BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38 BOARD OF TRUSTEES JEFFERSON TOWNSHIP, MONTGOMERY COUNTY, OHIO RESOLUTION NO 16-38 ESTABLISHING A PROCUREMENT AND PURCHASING POLICY FOR ASSISTANCE TO FIREFIGHTER GRANTS The Board of Trustees of Jefferson

More information

CITY ADMINISTRATION COMMMITTEE

CITY ADMINISTRATION COMMMITTEE CITY ADMINISTRATION COMMMITTEE Date: December 19, 2018 Time: 6:00 PM Location: Common Council Chambers, 3 rd Floor, City Hall Item 1. Call to Order 1.1 Agenda Review 1.2 Review and Approval of Minutes

More information

REQUEST FOR PROPOSAL Paving of Parking Lots within the County Complex April 11, 2017

REQUEST FOR PROPOSAL Paving of Parking Lots within the County Complex April 11, 2017 REQUEST FOR PROPOSAL Paving of Parking Lots within the County Complex April 11, 2017 Bid Receipt & Opening Date Pre-Bid Meeting/Site Visit Last Day for Specification Inquiries or Clarifications Thursday,

More information

CITY OF EAU CLAIRE, WISCONSIN. SPECIAL ASSESSMENT POLICY (Dated: November 8, 2016)

CITY OF EAU CLAIRE, WISCONSIN. SPECIAL ASSESSMENT POLICY (Dated: November 8, 2016) CITY OF EAU CLAIRE, WISCONSIN SPECIAL ASSESSMENT POLICY (Dated: November 8, 2016) (Adopted by reference by Ordinance No. 7207 adopted November 8, 2016) PURPOSE The purpose of this Policy is to assure fair

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

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

REQUEST FOR PROPOSALS (RFP) SECTION 8 CONTRACT ADMINISTRATION SERVICES

REQUEST FOR PROPOSALS (RFP) SECTION 8 CONTRACT ADMINISTRATION SERVICES REQUEST FOR PROPOSALS (RFP) 09-331 SECTION 8 CONTRACT ADMINISTRATION SERVICES FOR THE HOUSING AUTHORITY OF THE CITY OF WINSTON-SALEM WINSTON-SALEM, NORTH CAROLINA 1 TABLE OF CONTENTS 1. Introduction 2.

More information

University Policy UNIVERSITY PROPERTY AND EQUIPMENT INVENTORY

University Policy UNIVERSITY PROPERTY AND EQUIPMENT INVENTORY University Policy 700.02 UNIVERSITY PROPERTY AND EQUIPMENT INVENTORY Responsible Administrator: Vice President of Administration Responsible Office: Auxiliary Services Originally Issued: September 2010

More information

LAKE WORTH DRAINAGE DISTRICT OPERATING POLICIES TABLE OF CONTENTS

LAKE WORTH DRAINAGE DISTRICT OPERATING POLICIES TABLE OF CONTENTS LAKE WORTH DRAINAGE DISTRICT OPERATING POLICIES TABLE OF CONTENTS Chapter 1: Chapter 2: Chapter 3: Introduction Fees Engineering & Permitting Requirements Sec. 3.1 Sec. 3.2 Sec. 3.3 Sec. 3.4 Sec. 3.5 Sec.

More information

Attachment 2 Civil Engineering

Attachment 2 Civil Engineering A. Phase 1, Programming and Schematic Design: The CONSULTANT shall for each project: 1. Ascertain the project s requirements through a meeting with the COUNTY, and a review of an existing schematic layout

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

Environmental Health Technician: (303) ; Environmental Health Manager: (303) ;

Environmental Health Technician: (303) ; Environmental Health Manager: (303) ; ON-SITE WASTEWATER TREATMENT SYSTEM PERMIT PROCESS FULL SYSTEM, UPGRADES, ALTERATIONS, REPAIRS AND VAULTS Prior to any work on an Onsite Wastewater Treatment System (OWTS), a permit needs to be obtained

More information

SPRING CITY MUNICIPAL CORPORATION 150 East Center Street Spring City, Utah

SPRING CITY MUNICIPAL CORPORATION 150 East Center Street Spring City, Utah SPRING CITY MUNICIPAL CORPORATION 150 East Center Street Spring City, Utah 84662 435-462-2244 SPRING CITY ZONING PERMIT/UTILITY SERVICE PERMIT NUMBER: DATE PAID AMOUNT PAID FOR PERMIT You must complete

More information

SERVICE CONTRACTS (except for A/E professional services) AND PURCHASE CONTRACTS (purchasing apparatus, supplies, materials, or equipment)

SERVICE CONTRACTS (except for A/E professional services) AND PURCHASE CONTRACTS (purchasing apparatus, supplies, materials, or equipment) Federal Uniform Guidance & FEMA Public Assistance Procurement Requirements for North Carolina Local Governments This document applies the most restrictive rule to procurement requirements for North Carolina

More information

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT:

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT: ADMINISTRATIVE REGULATION AR: 11.06-4 DATE APPROVED July 14, 2009 SUBJECT: ORIGINATING DEPARTMENT: Paving of Limerock Roads Department of Public Works Page 1 of 7 POLICY: The following outlines the policy

More information

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

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

More information

TREMONTON CITY CORPORATION LAND USE AUTHORITY BOARD June 10, 2009

TREMONTON CITY CORPORATION LAND USE AUTHORITY BOARD June 10, 2009 TREMONTON CITY CORPORATION LAND USE AUTHORITY BOARD June 10, 2009 Members present: Chairman/Building Inspector - Steve Bench City Manager - Shawn Warnke City Engineer - Chris Breinholt City Attorney -

More information

LWDB PROCUREMENT / PROPERTY MANAGEMENT POLICY

LWDB PROCUREMENT / PROPERTY MANAGEMENT POLICY NWPA WDB POLICY - 100 Rev. Level: C LWDB PROCUREMENT / PROPERTY MANAGEMENT POLICY The system of property and procurement management must have procedures to determine the actions of responsible parties

More information

Attachment 10 Structural Engineering

Attachment 10 Structural Engineering A. Phase 1, Preliminary Design: The CONSULTANT shall: Attachment 10 Structural Engineering 1. Ascertain the requirements for each project through a meeting with the Capital Projects Division Manager or

More information

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall MALTA TOWN BOARD MEETING Monday, April 17, 2017 6:00 PM Malta Town Hall BOARD MEMBERS AND ELECTED OFFICALS PRESENT: Vincent DeLucia, Supervisor; Timothy Dunn, Councilman; John Hartzell, Councilman; Craig

More information

CERTIFIED SURVEY MAP

CERTIFIED SURVEY MAP SCONSIN STATE PLANE N:389676.12 E:2130390.15 Center of Section 23 CERTIFIED SURVEY MAP 734.06' THE (PRITCHETTE) ORIGINAL PLAT OF ALL IN THE NW 1 4 OF THE SE 1 4 OF FRACTIONAL SECTION 23, T7N, R9E, IN THE

More information