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

Size: px
Start display at page:

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

Transcription

1 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 to property owners and builders who deposited funds when permits were filed, RESOLVED, that checks totaling $ will be mailed for Builder s Guarantee refunds under abstract 4 of 2016, FULLY RESOLVED, that the Town Clerk provide a copy of this Resolution to the Bookkeeper and the Building Department.

2 Ron Herendeen Nate Bowerman RESOLUTION ACKNOWLEDGING THE ATTENDANCE OF THE TOWN CLERK TO THE NEW YORK STATE TOWN CLERK S ASSOCIATION CONFERENCE WHEREAS, the Town Clerk has budget to attend the NYSTCA Conference April 17-20, 2016, in Saratoga Springs NY, at a total cost of $ ($125 for registration and $ for room and meals) plus any reimbursable expenses (i.e. parking, tolls), therefore be it RESOLVED, the Farmington Town Board acknowledges the attendance of the Town Clerk to the NYSTCA Conference in Saratoga Springs, at a cost not to exceed $ plus reimbursable expenses.

3 Nate Bowerman RESOLUTION AUTHORIZING SHUT OFF DATE FOR UNPAID 2016 FIRST QUARTER WATER SERVICES BILLS WITHIN THE CANANDAIGUA-FARMINGTON WATER AND SEWER DISTRICT February 23, 2016 WHEREAS, The Farmington Code, Chapter 159 entitled Water Rules and Regulations, Section , Shutting Off Water Services states that in event a water bill remains unpaid for more than 60 days, the Town Board may, by Resolution, cause the supply of public water to be shut off given at least 10 days written notice to the owner and occupant of the premises, and WHEREAS, A written notice will be given by first-class mail that will be addressed to both the owner and occupant at least 10 days prior to the proposed shut off date, and WHEREAS, Such notice shall advise the owner and occupants that the water supply to such property shall be shut off on the specified dated for nonpayment of the water bill unless the unpaid water bill and penalty are paid in full to the Town Clerk prior to the specified dated, and WHEREAS, the water supply to such property shall not be restored after the shutoff date until the unpaid water bill and penalties, including shutoff fees, are paid in full, and WHEREAS IT IS RESOLVED, that the Town Board of Farmington acting on behalf of the Canandaigua-Farmington Water District, hereby authorizes the Water Superintendent to establish the last day for 1st Quarter 2016 Billing payments with penalties to be May 31, 2016 and that payments made by US Mail will also be accepted up to and including the postmark date of May 31, 2016, and THERFORE LET IT BE IT RESOLVED, that the and the water shutoff date being established by this Resolution as June 1, 2016 with administrative fees being added, and FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.

4 : February 23, 2016 Mr. Ingalsbe Mr. Holtz Dr. Casale Mr. Herendeen Mr. Bowerman Total RE: Letter of Credit Estimate Primo DiFelice Property, erosion control and stabilization measures, southwest corner of Hook and Collett Roads WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a request dated February 17, 2016 from Mary Neale, Acting Chairperson, Town of Farmington Planning Board (hereinafter referred to as Planning Board), to establish a Letter of Credit for restoring the site disturbance associated with the above referenced property; 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 Robin MacDonald, Acting 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 restoring the site disturbance associated with the above referenced property described in the total amount of $ 37, 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 Edward Parrone, P.E., Parrone Engineering, 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 further 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 Acting Town Construction Inspector and the Town Engineer.

5 Nate Bowerman February 23, 2016 APPROVAL TO PURCHASE TWO HYDROVAR PUMP CONTROLLERS FOR WWTP CONTROL BUILDING #1 & SAND FILET BUILDING #8 DUPLEX WATER BOOSTER SYSTEM WHEREAS, the Water and Sewer Department has budgeted for replacement of the obsolete Aquavar FVD water booster pump controller equipment devices in line SS Sewage Treatment, and WHEREAS, The scheduling of this purchase is in accordance with the Water and Sewer Departments Capital replacement program for the ageing Aquavar water booster pumps at WWTP Control Building #1 and Sand Filter Building #8, and parts for repairing the system is no longer available, and WHEREAS, the equipment will be unitized in the W&S Department, to recirculate processed treated waste water from Sand Filter Building #8 to Control Building #1, back to the Influent Building #10, HydroDyne bar screen and various yard hydrants including the Decant Pit, WHEREAS, in accordance with the Town Purchasing Policy, the Water and Sewer Supt. sought quotes from Gould pump vendors for price quotes and the lowest quote was $2, per pump for a cost of $4, plus $ for installation with necessary programing, and NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water and Sewer Superintendent to purchase two new Hydrovar pump controllers, for 5 hp 460/3/60 including installing and programing from Siewert Equipment, Rochester N.Y. at a cost not to exceed $5,125.00, and BE IT RESOLVED, that this purchase will be expended from the Sanitary Sewer Budget line SS , Sewage Treatment-CE, 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 Nate Bowerman RESOLUTION FOR THE PURCHASE OF TWO GRUNDFOS MODEL SLV SUPER VORTEX IMPLELLERS SUBMERSIBLE PUMPS TO BE INSTALLED AT WWTP PUMP STATION #1 FOR FLOWS FROM THE FLUSHER TRUCK DECANT PIT WHEREAS, by Board Resolution #140 of 2015 dated March 24, 2015 approval was given to The MRB Group to provide engineering services to design a decant concrete pit that would allow the offloading of fluids and solids from the Town s new Vactor sewer flusher truck #W-16 in a safe and secure location at the Waste Water Treatment Plant, and WHEREAS, the PS-1 upgrade was not included in the 2015 Decant Pit Capital Project, the Water and Sewer Department has budgeted for replacement of the obsolete WEIR Model D-3K non-vortex sewer pumps and controls for WWTP PS-1 in the 2016 budget line SS Sewage Treatment, and WHEREAS, The scheduling of this purchase is in accordance with the Water and Sewer Departments Capital replacement program for the ageing WEIR pumps at WWTP PS #1 located near Sand Filter Building #8, as the parts for repairing the submersible pumps are no longer available and the same model pumps are $9, each, and WHEREAS, the pumping equipment at PS-1 will be unitized in the W&S Department, to pump sewerage, grit and dirty unprocessed water from the Decant Pit to Control Building #1, and back to the Influent Building #10 for processing, and WHEREAS, in accordance with the Town Purchasing Policy, the Water and Sewer Supt. sought quotes from sewer pump vendors for price quotes and the lowest quote was $4, per pump for a cost of $9,408.00, and NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water and Sewer Superintendent to purchase two (2) Grundfos SLV, Super Vortex impellers, 3 hp, 3 phase, 60 Hz, air cooled, FM approved explosion proof design, with adapter for utilizing the existing fast out rail system from Siewert Equipment, Rochester New York at a cost not to exceed $9, including freight, and BE IT RESOLVED, that this purchase will be expended from the Sanitary Sewer Budget line SS , Sewage Treatment-CE, and BE IT FURTHER RESOLVED that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent

7 Nathan Bowerman Total RESOLUTION RECALLING AND AMENDING RESOLUTION #483 OF 2015, ESTABLISHING A CAPITAL PROJECT, AUTHORIZING THE PURCHASE 700 SERIES RADIOS FOR TOWN VEHICLES Whereas, an upgrade from the current vehicle radio system to the 700 series is needed for the Town of Farmington vehicles Whereas, the Highway Superintendent and the Water and Sewer Superintendent have put together a list of dashboard mounted, portable and base radios to service the Highway, and Water and Sewer Departments, as attached hereto, with a not to exceed cost of $128,000, now, therefore, be it Resolved a capital project be established named Town Vehicle Radio Project (HV) and be it further Resolved, the capital project be funded using the A231V11/V12 fund, as per the attached equipment quote, and be it further Resolved the Town is hereby authorized, subject to the review and approval of the Town Attorney, to sign said contract with Harris Corporation/Finger Lakes Communication Co., Inc. and be it further, Resolved that the principal account clerk is authorized to make such fiscal transactions as necessary to implement this resolution, Resolved, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution to the Principal Account Clerk and the Water and Sewer Superintendent and Highway Superintendent, Dan Sullivan of Harris Corp., and Jeff Willis, Finger Lakes Communication Corp.

8 Nathan Bowerman Total RESOLUTION AUTHORIZING THE TRANSFER OF VLT FUNDS TO THE TOWN VEHICLE RADIO CAPITAL PROJECT ONCE THE PUBLIC REFERNDUM PERIOD IS COMPLETE. Whereas, The Town Board approved the establishment of a capital project to upgrade the current vehicle radio systems to the 700 series radios (Res 483 of 2015), Whereas, recent pricing from the vendor has identified a total cost not to exceed $128,000 to fully equip the Town vehicles with the upgraded radios, Now, therefore, be it resolved that the funding identified above will be taken from the General Fund A231V11/V12 subject to a permissive 30 day public referendum period. Be it further resolved, that the Principal Account Clerk, of the Town of Farmington, is hereby authorized and directed to transfer the once the permissive referendum period is completed. Be it further resolved, that the Town sign the contract with Harris Corporation/Finger Lakes Communication Co, Inc. Be it finally resolved, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution to the Principal Account Clerk and the Town.

9 Nathan Bowerman RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR JANUARY 2016 WHEREAS, Town Law states the Town Board must approve/reject the s Monthly Report, and WHEREAS, the Bookkeeper submitted the Monthly Report of the for January 2016 to the Town on February 16, 2016, and WHEREAS, the Town approved and executed the Monthly Report of the for January 2016 on February 16, 2016, WHEREAS, the Town submitted via this Resolution said Monthly Report to the Town Board for approval, NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby accepts the Monthly Report of the for January 2016, and be it further RESOLVED that the Town Clerk give a copy of this resolution to the Bookkeeper and the s Office.

10 Donald Herendeen Nathan Bowerman 2/18/16 RECALLING AND AMENDING RESOLUTION #345 OF 2012 AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO LIMIT TRUCK WEIGHT TO 10 (TEN) TONS ON KYTE ROAD IN TO ELIMINATE HEAVY TRAFFIC WHEREAS, Resident concerns regarding heavy truck traffic on Kyte Road have been brought to the Town Highway Superintendents attention in the Town of Farmington and the Town of Manchester, and WHEREAS, the Highway Superintendents have investigated the concerns of speed, heavy truck traffic and longevity of the integrity of Kyte Road, and WHEREAS, the NYS Department of Transportation has installed a three (3) colored traffic signal at the corner of State Route 96 and County Road #28, and WHEREAS, the Town of Farmington and Town of Manchester Highway Superintendents have determined that the respective Town Boards take action to restrict heavy truck traffic on Kyte Road to pick up and delivery to residences only, now therefore be it RESOLVED, that trucks, commercial vehicles, tractors, tractor-trailer combinations, tractor-semitrailer combinations and tractor-trailer-semitrailer combinations in excess of 10 (ten) ton are hereby excluded from operating on Kyte Road except for those that are delivering or picking up merchandise or other property along Kyte Road, and be it further RESOLVED, that agriculture equipment will be exempt, and be it further RESOLVED, that the Farmington Town Board authorize the Highway Superintendent to post Kyte Road according to MUTCD and NY supplement manuals, and be it further RESOLVED, that the Town Clerk provide a copy of this Resolution to the Highway/Parks Department, the Town of Manchester Highway Superintendent and the Town of Farmington s Office.

11 Nate Bowerman RESOLUTION AWARDING THE LOW BID FOR THE INSTALLATON OF SEWER PIPE VALVES, AND FITTINGS USING THE DIRECTIONAL DRILLING METHOD FOR THE TOWN HALL LOW PRESSURE SEWER PROJECT LOCATED AT #1000 COUNTY ROAD #8 February 23, 2016 WHEREAS, it has been determined that the Farmington Town Hall septic system is nearing the end of its useful life cycle and the Water and Sewer Supt. along with the Town Engineer has recommended that a low-pressure sewer be installed consisting of approximately 5,100 linear feet of 2 sanitary force main being installed across Town property and continuing westward along the south side of Collett Road to a point located east of Hook Road, and WHEREAS, by Resolution #386 of 2014 dated October 14, 2014, the Board awarded the sewer pipe material as bid by the Sewer Superintendent as authorized by Board Resolution # for the Town Hall Low Pressure Sewer System Project, and WHEREAS, by Resolution #478 of 2015, the town board authorized The MRB Group to assist the Town with preparation of a bid package for completing the low pressure sewer main from the Town Hall, down County Road 8 and Collett Road, with the sewer terminating at a sanitary sewer manhole in the Hickory Rise subdivision, and WHEREAS, a public bidding opening was held on January 19, 2016 with six (6) bids being received in the amount ranging from $128, to $248,580 with the lowest bid being received from Turner Underground Installations, WHEREAS, by letter dated February 2, 2016,The MRB Group has found the low bid to be complete and competitive compared to the other bids received (see attached tabulation), and NOW, THEREFORE BE IT RESOLVED that the Town Board of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the Town to sign the attached Notice of Award Letter to Turner Underground Installations, Inc, #1233 Lehigh Station Road, Henrietta, New York in the bid amount of $128,576.70, and BE IT FURTHER RESOLVED, that funding for these purchases has been budgeted under budget lines HS and HS , and FURTHER RESOLVED that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.

12 Donald Herendeen Nathan Bowerman 2/19/16 RESOLUTION AUTHORIZING TWO (4) FULL TIME EMPLOYEES TO ATTEND THE NYSDEC EROSION AND SEDIMENT CONTROL REQUIRED TRAINING WHERAS, one on site employee must be responsible for erosion and sediment, and WHERAS, the individuals will be certified for 3 years, and WHERAS, membership of the Ontario Wayne Stormwater coalition entitles Farmington to send 2 employees for free - Don Giroux and Paul Crandall, and WHEREAS, the Highway/Parks Superintendent recommends that Loren Laplant and Dwayne Masters also attend N.Y.S.D.E.C. endorsed 4 hour Erosion and Sediment Control Required Training, and therefore RESOLVED, that the Farmington Town Board authorizes Don Giroux, Paul Crandall, Loren Laplant and Dwayne Masters attend the N.Y.S.D.E.C. at a cost not to exceed $ chargeable to account SD (Storm Drainage Contractual), and be it further RESOLVED, that the Town Clerk provide a copy of this Resolution to the Highway/Parks Superintendent.

13 : February 23, 2016 Mr. Inglasbe Mr. Holtz Dr. Casale Mr. Herendeen Mr. Bowerman Total RE: SEQR RESOLUTION, LOCAL LAW #2 OF 2016, The Collett Woods Townhouse Project Phase III, Rezoning Local Law. WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received and reviewed Parts 1 & 2 of the Full Environmental Assessment Form, for the above referenced Action (hereinafter referred to as Action); and WHEREAS, the Town Board is the only involved agency with the Legislative Action to adopt the subject Local Law to amend the Town s Official Zoning Map; and WHEREAS, the Town Board, as the designated lead agency, understands that it is obligated to provide a reasoned elaboration of the anticipated impacts upon the environment for the above described Action; and WHEREAS, the Town Board, has reviewed the Type I and Type II Actions defined within Section of article 8 of the New York State Environmental Conservation Law. NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby determine that the Legislative Action to adopt Local Law No. 2 of 2016 is hereby classified as an Unlisted Action under Section BE IT FURTHER 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;

14 (ii) (iii) (iv) (v) (vi) (vii) 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 sites 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; (viii) there will not be a substantial change in the use, or intensity of use, of land including open space or recreational resources, or in its capacity to support existing uses; (ix) (x) (xi) (xii) 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 upon the environment. BE IT FURTHER RESOLVED that based upon the information and analysis above and the supporting documentation, the Town Board determines that the proposed Action WILL NOT result in any significant adverse environmental impacts. BE IT FINALLY RESOLVED that the Town Board directs that copies of this determination be filed as provided for under the SEQR Regulations.

15 : February 23, 2016 Nate Bowerman Re: Resolution to adopt Local Law No. 2 of 2016, entitled Local law No. 2 of 2016, Collett Woods Townhouse Project Phase III, Rezoning Local Law. WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Farmington Town Clerk a petition from Jess Sudol, P.E., Passero Associates, on behalf of S.B. Ashley Management, seeking to rezone Tax Map Number , from RB Restricted Business to RMF Residential Multiple-Family, in accordance with the provisions of Chapter 165, Section 6, B. of the Farmington Town Code (hereinafter referred to as Town Code); and WHEREAS, the Town Board has given consideration to the Town Planning Board s Report and Recommendation dated January 20, 2016; and WHEREAS, the Town Board has given consideration to the recommendations received from the Town Department Head and Town Consulting Staff; and WHEREAS, the Town Board has given consideration to the public hearing record that has been established upon said Local Law; and WHEREAS, the Town Board has given consideration to the Ontario County Planning Board s Referral # , dated February 10, 2016; and WHEREAS, the Town Board is the lead agency under the provisions of the State Environmental Quality Review Act (SEQR) Regulations; and WHEREAS, the Town Board, under separate resolution, has made a determination of non-significance upon the Action. NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby adopts Local Law #2 of 2016 in its entirety. -2-

16 BE IT FURTHER RESOLVED that the Town Board directs the Town Clerk, upon receipt of the filing of said Local Law with the Secretary of State, and the filing of the overall Preliminary Plan, granted by the Planning Board, to cause the formal amendment of the Town Official Zoning Map, changing the zoning district classification for the above referenced Tax Map from RB Restricted Business to RMF Residential Multiple-Family Zoning. BE IT FURTHER RESOLVED, that certified copies of this Local Law and this adopting Town Board Resolution are to be provided to the Town Highway & Parks Superintendent, the Town Water & Sewer Superintendent, the Town Code Enforcement Officer, the Town Director of Planning & Development, the Town Engineer, the Applicant, Mark D. Stevens, Persident and COO, Ashley Companies, 700 Powers Building, 16 West Main Street, Rochester, NY, and Jess Sudol, Passero Associates, 242 West Main Street, Suite 100, Rochester, NY, BE IT FINALLY RESOLVED, that the Town Clerk is to certify this resolution and the subject Local Law #2 of 2016, forwarding said certified copy to the Attorney for the Town, for his certification and filing with the Secretary of State, in accordance with established procedures.

17 : December 8, 2015 Nathan Bowerman Resolution requesting a report and recommendation from Town Planning Board regarding petition to amend a portion of the Overall Official Incentive Zoning Plan Map, for the Mercier Incentive Zoning Project. WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from Nelson Leenhouts, Chairman & CEO, Home Leasing, LLC, a request to amend a portion of the Overall Incentive Zoning Plan Map for the Mercier Incentive Zoning Project; and WHEREAS, the portion of the overall plan map to be amended involves Tax Map Account No , to allow for the construction of 144 mixed-income workforce apartments, in the form of eight-plexes, instead of the proposed Office Building Complex originally approved by this Town Board; and WHEREAS, the Town Code, Chapter 165, Section 6. C., requires a referral to the Town Planning Board (hereinafter referred to as Planning Board) for an advisory report with reasons for recommending or opposing such an amendment before taking further action upon this petition to rezone land. NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby request the Planning Board to review said petition and to prepare a report with reasons for their recommendation in accordance with the provisions set forth above herein. BE IT FURTHER RESOLVED that Greg McMahon, P.E., McMahon/LaRue Associates, P.C., is requested to submit eleven (11) sets of the rezoning packet and Concept Site Plan for said Project to the Town Director of Planning & Development, on or before noon on Wednesday, February 24, 2016 for distribution to the Town Planning Board for their March 2, 2016 meeting. BE IT FURTHER RESOLVED that Greg McMahon is hereby requested to appear before the Planning Board at their March 2, 2016 to make a public presentation to said Board on the proposed amendment. BE IT FURTHER RESOLVED that certified copies of this resolution are to be provided to Greg McMahon and to Nelson Leenhouts. In addition, said certified copies are to be provided to Scott Makin, Chairperson Town Planning Board; and Ron Brand, Director of Planning & Development. BE IT FINALLY RESOLVED that the Town Board hereby requests the Planning Board to submit its report on or before noon on Thursday, March 17, 2016 to allow the Town Board to consider said report and recommendation at its meeting on Tuesday, March 22, 2016.

18 : February 23, 2016 Steve Holtz Dr. Nate Bowerman Resolution requesting a report and recommendation from Town Planning Board regarding petition to amend lands located at the southwest corner of State Route 332 and County Road 41, from GB General Business, LI Limited Industrial and R-1-15 Residential to IZ Incentive Zoning for the Psyllos Incentive Zoning Project. WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from Walter F. Baker, Engineering Manager, D.S.B. Engineers & Architects, P.C., a request to amend the Town s Official Zoning Map by changing the three zoning district designations listed above herein to an IZ Incentive Zone District, to permit the mixed development of these sites as part of what is now being called the Psyllos Incentive Zoning Project; and WHEREAS, the portion of the overall plan map to be amended involves Tax Map Account No , to allow for the construction of a commercial complex, an apartment/townhouse project, a single family project and an assisted living project; and WHEREAS, the Town Code, Chapter 165, Section 6. C., requires a referral to the Town Planning Board (hereinafter referred to as Planning Board) for an advisory report with reasons for recommending or opposing such an amendment before taking further action upon this petition to rezone land. NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby request the Planning Board to review said petition and to prepare a report with reasons for their recommendation in accordance with the provisions set forth above herein. BE IT FURTHER RESOLVED that Walter Baker, D.S.B. Engineers & Architects, P.C., is requested to submit eleven (11) sets of the rezoning packet and Concept Site Plan for said Project to the Town Director of Planning & Development, on or before noon on Wednesday, February 24, 2016 for distribution to the Town Planning Board for their March 2, 2016 meeting. BE IT FURTHER RESOLVED that Walter Baker is hereby requested to appear before the Planning Board at their March 2, 2016 to make a public presentation to said Board on the proposed amendment. BE IT FURTHER RESOLVED that certified copies of this resolution are to be provided to Walter Baker, D.S.B. Engineers & Architects, P.C.; Peter Psyllos, The Distillery Corporation; Ernie Ackerman, A&D Real Estate Development, LLC and to Joseph Sortino, Sortino Builders. In addition, said certified copies are to be provided to Scott Makin, Chairperson Town Planning Board; and Ron Brand, Director of Planning & Development.

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

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

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

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

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

Town of Farmington 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 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 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

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

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

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

More information

TOWN BOARD MEETING JUNE 27, 2017

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

More information

TOWN OF FARMINGTON 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 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 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

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

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

More information

TOWN BOARD MEETING MAY 23, 2017

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

More information

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 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 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

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 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 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

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

More information

Town of Farmington 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

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

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

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

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

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

SEQRA (For Land Surveyors) Purpose of this Presentation

SEQRA (For Land Surveyors) Purpose of this Presentation SEQRA (For Land Surveyors) Purpose of this Presentation Understand the basics and legal requirements of SEQRA Recognize the role that Land Surveyors play in the SEQRA Identify the problems posed by SEQRA

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

Present: Mayor Cahill, Trustee Balcaen, Trustee Byerts, Trustee Ippolito Jr., Trustee Lancy, and Attorney Don White

Present: Mayor Cahill, Trustee Balcaen, Trustee Byerts, Trustee Ippolito Jr., Trustee Lancy, and Attorney Don White Village of Webster Webster Community Meeting Hall Village Board Meeting 29 South Avenue June 12, 2014 Webster, NY 14580 Present: Mayor Cahill, Trustee Balcaen, Trustee Byerts, Trustee Ippolito Jr., Trustee

More information

Town of Canandaigua 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585)

Town of Canandaigua 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585) Town of Canandaigua 5440 Routes 5 & 20 West Canandaigua, NY 14424 Phone: (585) 394-1120 / Fax: (585) 394-9476 NOTICE TO ALL PLANNING BOARD APPLICANTS FOR SINGLE STAGE PRELIMINARY/FINAL SUBDIVISION PLAT

More information

SITE DEVELOPMENT PLAN REQUIREMENTS CHECKLIST

SITE DEVELOPMENT PLAN REQUIREMENTS CHECKLIST SITE DEVELOPMENT PLAN REQUIREMENTS CHECKLIST Completed DRC Application for Review Required for Application Process DRC Processing Fee 1 Commercial $2,500.00 Fire Department Review Fee 150.00 Total $2,650.00

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

CITY OF SARALAND FINAL SUBDIVISION PLAT REVIEW

CITY OF SARALAND FINAL SUBDIVISION PLAT REVIEW CITY OF SARALAND FINAL SUBDIVISION PLAT REVIEW Application Number: Date Plat Submitted: Name of Subdivision: Name of Owner: Owner Address: (Street or P.O. Box) Telephone #: (City) (State) (Zip) E-mail:

More information

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585)

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585) géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY 14424 Phone: (585) 394-1120 / Fax: (585) 394-9476 APPLICATION FOR LOT-LINE ADJUSTMENT The applicant is responsible for the completeness of all

More information

Medical Marijuana Special Exception Use Information

Medical Marijuana Special Exception Use Information Medical Marijuana Special Exception Use Information The Special Exception Use information below is a modified version of the Unified Development Code. It clarifies the current section 5:104 Special Exceptions

More information

SEQRA RESOLUTION PLANNING BOARD TOWN OF ONTARIO Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519

SEQRA RESOLUTION PLANNING BOARD TOWN OF ONTARIO Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519 Town of Ontario Planning Board Minutes October 12, 2016 Present: Planning Board Members Chairman Stephen Leaty, Tab Orbaker, Michelle Wright, Gerald Smith, Town Engineer Kurt Rappazzo (MRB), Town Attorney

More information

Appendix A. Definitions

Appendix A. Definitions Definitions 1. Terms Defined. Words contained in this are those having a special meaning relative to the purposes of this Ordinance. Words not listed in this section shall be defined by reference to: (1)

More information

Financial Impact Statement There are no immediate financial impacts associated with the adoption of this report.

Financial Impact Statement There are no immediate financial impacts associated with the adoption of this report. STAFF REPORT Planning and Development Department Subject: Application by RYC Property to rezone a portion of lands on John Murray Dr. and Megan Lynn Dr. from R2 to R3 and to enter into a Development Agreement

More information

By-Law of The Corporation of the City of Oshawa

By-Law of The Corporation of the City of Oshawa By-Law 85-2006 of The Corporation of the City of Oshawa being a by-law to control the dumping of fill, removal of topsoil and alteration of grades. WHEREAS s. 142 of the Municipal Act, 2001, S.O. 2001,

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

WEB Mission Statement Quality of life depends on access to safe sustainable water. EQUAL OPPORTUNITY PROVIDER

WEB Mission Statement Quality of life depends on access to safe sustainable water. EQUAL OPPORTUNITY PROVIDER WEB Vision Statement To lead in the delivery of quality, reliable and sustainable water across the region we serve. WEB Mission Statement Quality of life depends on access to safe sustainable water. EQUAL

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

Land Use Determination Procedures

Land Use Determination Procedures Article 9 Land Use Determination Procedures Section 9.1 Section 9.2 Section 9.3 Section 9.4 Section 9.5 Section 9.6 Section 9.7 Zoning Amendment Applications Procedures for Public Hearings Planning Commission

More information

Encroachment Permit Application Instructions

Encroachment Permit Application Instructions Encroachment Permit Application Instructions Imperial Irrigation District Real Estate Section Requirements for Encroachment Permit Application Any construction or operation activities on Imperial Irrigation

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 AMHERST PLANNING DEPARTMENT SIDEWALK INSTALLATION REQUEST PROCEDURES

TOWN OF AMHERST PLANNING DEPARTMENT SIDEWALK INSTALLATION REQUEST PROCEDURES TOWN OF AMHERST PLANNING DEPARTMENT SIDEWALK INSTALLATION REQUEST PROCEDURES This petition package includes the following: Petition Procedures Petition Form Short Environmental Assessment Form (SEAF) Requests

More information

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585)

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585) géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY 14424 Phone: (585) 394-1120 / Fax: (585) 394-9476 NOTICE TO ALL PLANNING BOARD APPLICANTS FOR PRELIMINARY SUBDIVISION PHASED PROJECTS The applicant

More information

GUIDE TO THE CITY OF ANN ARBOR ANNEXATION PROCESS

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

More information

TOWNSHIP OF DOYLESTOWN APPLICATION FOR REVIEW OF SUBDIVISION OR LAND DEVELOPMENT PROPOSAL. Please PRINT; all information MUST be filled out completely

TOWNSHIP OF DOYLESTOWN APPLICATION FOR REVIEW OF SUBDIVISION OR LAND DEVELOPMENT PROPOSAL. Please PRINT; all information MUST be filled out completely TOWNSHIP OF DOYLESTOWN APPLICATION FOR REVIEW OF SUBDIVISION OR LAND DEVELOPMENT PROPOSAL Please PRINT; all information MUST be filled out completely Date: Name of Subdivision or Land Development: Location:

More information

RECORD OF ORDINANCES VILLAGE OF MCCONNELSVILLE

RECORD OF ORDINANCES VILLAGE OF MCCONNELSVILLE Page 1 of 8 AN ORDINANCE TO ESTABLISH WATER AND SEWER RATES WHEREAS, IT IS NECESSARY FROM TIME TO TIME TO INCREASE WATER AND SEWER RATES TO PROVIDE SUFFICIENT FUNDS TO FINANCE THE OPERATION OF THE VILLAGE

More information

Concho Wastewater Improvement District ( District ) Customer Rules and Regulations

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

More information

Town of Truckee. Contents. Article I - Development Code Enactment and Applicability. Chapter Purpose and Effect of Development Code...

Town of Truckee. Contents. Article I - Development Code Enactment and Applicability. Chapter Purpose and Effect of Development Code... Town of Truckee TITLE 18 - DEVELOPMENT CODE Article I - Development Code Enactment and Applicability Chapter 18.01 - Purpose and Effect of Development Code... I-3 18.01.010 - Title... I-3 18.01.020 - Purposes

More information

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO. 3-2011 AN ORDINANCE TO REPLACE THE SUBDIVISION CONTROL ORDINANCE WITH A NEW SUBDIVISION DEVELOPMENT ORDINANCE, IN ACCORD WITH THE LAND DIVISION

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

Town of Lisbon, Maine SUBDIVISION REVIEW APPLICATION

Town of Lisbon, Maine SUBDIVISION REVIEW APPLICATION Date Received: Fee Paid (amount): Applicant: Town of Lisbon, Maine SUBDIVISION REVIEW APPLICATION Subdivision Name/Title: This application must be received at the Town Office by close of business on the

More information

Lake County Planning, Building and Development Department

Lake County Planning, Building and Development Department SUBMISSION CHECKLIST FOR SUBDIVISION FINAL PLAT Lake County Planning, Building and Development Department 500 W. Winchester Rd. Unit 101 Libertyville, Illinois 60048-1331 Telephone (847) 377-2600 E-mail:

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

Moore Township Planning Commission 2491 Community Drive, Bath, Pennsylvania Telephone: FAX: Rev:12/23/2013

Moore Township Planning Commission 2491 Community Drive, Bath, Pennsylvania Telephone: FAX: Rev:12/23/2013 2491 Community Drive, Bath, Pennsylvania Telephone: 610-759-9449 FAX: 610-759-9448 Rev:12/23/2013 APPLICATION FORM FOR A SITE PLAN PER MOORE TOWNSHIP ZONING ORDINANCE SECTION 200-58.1 NORTHAMPTON COUNTY,

More information

Guide to Permitting Town of Groton, MA

Guide to Permitting Town of Groton, MA Guide to Permitting Town of Groton, MA Introduction The purpose of this guidebook is to assist homeowners, property and business owners, developers, brokers and contractors who want to develop land within

More information

MS MINOR SUBDIVISION TREVITHICK

MS MINOR SUBDIVISION TREVITHICK MS-02-015 341.12 MINOR SUBDIVISION TREVITHICK A request by Danny Trevithick for a one-lot Minor Subdivision on five acres. The property is zoned A-35 (Agricultural) District and is located ¼ mile south

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

ORDINANCE NO. _4.06 AN ORDINANCE TO ESTABLISH BUILDING SITE REGULATIONS SECTION A PURPOSE AND INTENT

ORDINANCE NO. _4.06 AN ORDINANCE TO ESTABLISH BUILDING SITE REGULATIONS SECTION A PURPOSE AND INTENT ORDINANCE NO. _4.06 AN ORDINANCE TO ESTABLISH BUILDING SITE REGULATIONS SECTION A PURPOSE AND INTENT This Ordinance provides minimum regulations, provisions and requirements for safe, aesthetically pleasing

More information

CITY OF HENDERSON TABLE OF CONTENTS. Section 101: Purpose... 1 Section 102: Authority... 1 GENERAL REGULATIONS APPLIED TO ALL DISTRICTS

CITY OF HENDERSON TABLE OF CONTENTS. Section 101: Purpose... 1 Section 102: Authority... 1 GENERAL REGULATIONS APPLIED TO ALL DISTRICTS TABLE OF CONTENTS ARTICLE 100: PURPOSE AND AUTHORITY Section 101: Purpose... 1 Section 102: Authority... 1 ARTICLE 200: GENERAL REGULATIONS APPLIED TO ALL DISTRICTS Section 201: Jurisdiction and Zoning

More information

PROTECTIVE COVENANTS DEED RESTRICTIONS SPENCER BUSINESS/INDUSTRIAL PARK August 11, 1999 Amended, March 3, 2014

PROTECTIVE COVENANTS DEED RESTRICTIONS SPENCER BUSINESS/INDUSTRIAL PARK August 11, 1999 Amended, March 3, 2014 PROTECTIVE COVENANTS DEED RESTRICTIONS SPENCER BUSINESS/INDUSTRIAL PARK August 11, 1999 Amended, March 3, 2014 1. GENERAL PURPOSES and CONDITIONS The real property conveyed hereby, being part of the Spencer

More information

TOWNSHIP OF WANTAGE ORDINANCE #

TOWNSHIP OF WANTAGE ORDINANCE # TOWNSHIP OF WANTAGE ORDINANCE #2018-10 AN ORDINANCE OF THE TOWNSHIP OF WANTAGE, COUNTY OF SUSSEX, STATE OF NEW JERSEY, AMENDING CHAPTER 23 OF THE TOWNSHIP OF WANTAGE REVISED GENERAL ORDINANCES ENTITLED

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

WASCO COUNTY PRELIMINARY SUBDIVISION APPLICATION

WASCO COUNTY PRELIMINARY SUBDIVISION APPLICATION WASCO COUNTY PRELIMINARY SUBDIVISION APPLICATION DETAILED SPECIFIC WRITTEN REQUEST File Number: SDV- Number of Proposed Lots & their Dimensions: PRELIMINARY SUBDIVISION PLAN REQUIREMENTS The approval of

More information

Chapter 100 Planned Unit Development in Corvallis Urban Fringe

Chapter 100 Planned Unit Development in Corvallis Urban Fringe 100.100 Scope and Purpose. Chapter 100 Planned Unit Development in Corvallis Urban Fringe (1) All applications for land divisions in the Urban Residential (UR) and Flood Plain Agriculture (FPA) zones within

More information

THE MEADOWS AT RIVERBEND HOMEOWNERS ASSOCIATION, INC. RESOLUTION OF THE BOARD OF DIRECTORS This resolution is made on the date set forth below by the

THE MEADOWS AT RIVERBEND HOMEOWNERS ASSOCIATION, INC. RESOLUTION OF THE BOARD OF DIRECTORS This resolution is made on the date set forth below by the THE MEADOWS AT RIVERBEND HOMEOWNERS ASSOCIATION, INC. RESOLUTION OF THE BOARD OF DIRECTORS This resolution is made on the date set forth below by the Board of Directors (the Board ) for The Meadows at

More information

BUILDING PERMIT SUBMITTAL REQUIREMENTS

BUILDING PERMIT SUBMITTAL REQUIREMENTS BUILDING PERMIT SUBMITTAL REQUIREMENTS 1. All applications must include two (2) sets of both site plans and construction documents as outlined below. Minimum fees will be collected at time of application.

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

SEWER RATES AND CHARGES

SEWER RATES AND CHARGES SEWER RATES AND CHARGES Section 39.1 Public Utility Basis; Fiscal Year. The System shall be operated and maintained by the Township on a public utility basis pursuant to state law under the supervision

More information

PROTOCOL FOR ZONING PERMIT SUBMITTAL

PROTOCOL FOR ZONING PERMIT SUBMITTAL CALN TOWNSHIP Department of Code Enforcement Andrew F. Reczek, Director of Code Enforcement & Zoning Officer Raymond Stackhouse, Code Official &Fire Marshal Joseph Arvay, Property Main./Housing Inspector

More information

The Application Process

The Application Process The Application Process This document is intended as a guide and does not constitute a legal document. For further and more detailed information, please refer to the following Acts and Regulations: The

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

Town%of%Virgin%Building%Permit%Application

Town%of%Virgin%Building%Permit%Application Type%or%Print%Clearly.%Entire%application%must%be%completed. Town%of%Virgin%Building%Permit%Application Paid: Check+#: Staff+Initial: Fees: Minimum+Setbacks+in+Feet+From+Property+Line Paid+to+the+Fire+District+J+Receipt+Required

More information

CONDITIONAL USE PERMIT APPLICATION FOR AN EXCAVATION/BORROW PIT

CONDITIONAL USE PERMIT APPLICATION FOR AN EXCAVATION/BORROW PIT CONDITIONAL USE PERMIT APPLICATION FOR AN EXCAVATION/BORROW PIT CHESAPEAKE PLANNING DEPARTMENT APPLICATION NUMBER: (Ased by Chesapeake Planning Department) GENERAL INFORMATION Project 1. Applicant(s) Intending

More information

RESIDENTIAL MANAGEMENT AGREEMENT

RESIDENTIAL MANAGEMENT AGREEMENT RESIDENTIAL MANAGEMENT AGREEMENT This Agreement is made this day of by and between, (the Owners ) and Millennium Realty Inc. (the Agent ). APPOINTMENT OF MANAGING AGENT I. APPOINTMENT AND ACCEPTANCE Owner

More information

Greenbrier County Building Code Administrative Policy Manual

Greenbrier County Building Code Administrative Policy Manual Greenbrier County Building Code Administrative Policy Manual ARTICLE I STATE BUILDING CODE The State Building Code has been adopted as The Greenbrier County Building Code ( Code ) with all discretionary

More information

BEFORE THE LANCASTER TOWNSHIP BOARD OF SUPERVISORS BUTLER COUNTY, PENNSYLVANIA FINDINGS OF FACT, CONCLUSIONS OF LAW AND DECISION FINDINGS OF FACT

BEFORE THE LANCASTER TOWNSHIP BOARD OF SUPERVISORS BUTLER COUNTY, PENNSYLVANIA FINDINGS OF FACT, CONCLUSIONS OF LAW AND DECISION FINDINGS OF FACT BEFORE THE LANCASTER TOWNSHIP BOARD OF SUPERVISORS BUTLER COUNTY, PENNSYLVANIA IN RE: Conditional Use and Preliminary ) and Final Land Development Applications ) for Planned Unit Development by ) Arden

More information

GUIDELINES FOR THE PERMITTING PROCESS NONPUBLIC WATER SYSTEM NONPUBLIC WATER SYSTEM DEFINED PERMIT PROCESSING FEES

GUIDELINES FOR THE PERMITTING PROCESS NONPUBLIC WATER SYSTEM NONPUBLIC WATER SYSTEM DEFINED PERMIT PROCESSING FEES GUIDELINES FOR THE PERMITTING PROCESS NONPUBLIC WATER SYSTEM The following information is intended to guide the prospective water system applicant through the process required for the Nonpublic Water Supply

More information

PREAMBLE. That the Gratiot County Zoning Ordinance be amended as follows:

PREAMBLE. That the Gratiot County Zoning Ordinance be amended as follows: Amendment of Gratiot County Zoning Ordinance AN ORDINANCE TO AMEND THE GRATIOT COUNTY ZONING ORDINANCE REQUIREMENTS FOR SOLAR ENERGY SYSTEMS AND SOLAR FARMS FOR THE COUNTY-ZONED TOWNSHIPS OF ELBA, HAMILTON,

More information

CONSTRUCTION PLANS for HALCYON A RESIDENTIAL SUBDIVISION 6100 MIDNIGHT PASS ROAD, SARASOTA, FL 34242

CONSTRUCTION PLANS for HALCYON A RESIDENTIAL SUBDIVISION 6100 MIDNIGHT PASS ROAD, SARASOTA, FL 34242 CONSTRUCTION PLANS for HALCYON A RESIDENTIAL SUBDIVISION 6100 MIDNIGHT PASS ROAD, SARASOTA, FL 34242 SECTION 18, TOWNSHIP 37 SOUTH, RANGE 18 EAST SARASOTA COUNTY, FLORIDA PID: 0030001 A DEVELOPMENT BY

More information

LOCAL LAW NO. 2, 1987 A LOCAL LAW REGULATING EXCAVATION AND TOPSOIL REMOVAL WITHIN THE TOWN OF CAMBRIA

LOCAL LAW NO. 2, 1987 A LOCAL LAW REGULATING EXCAVATION AND TOPSOIL REMOVAL WITHIN THE TOWN OF CAMBRIA LOCAL LAW NO. 2, 1987 A LOCAL LAW REGULATING EXCAVATION AND TOPSOIL REMOVAL WITHIN THE TOWN OF CAMBRIA PASSED BY TOWN OF CAMBRIA TOWN BOARD SEPTEMBER 3, 1987 Be it enacted by the Town Board of the Town

More information

Wampus Mills Subdivision, Tree Removal Permit and Steep Slope Permit Approvals [#14-103]

Wampus Mills Subdivision, Tree Removal Permit and Steep Slope Permit Approvals [#14-103] TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York 10504-1898 PLANNING DEPARTMENT Adam R. Kaufman, AICP Director of Planning Telephone: (914) 273-3542 Fax: (914) 273-3554 www.northcastleny.com

More information

City of East Orange. Department of Policy, Planning and Development LAND USE APPLICATION & SITE PLAN REVIEW CHECKLIST

City of East Orange. Department of Policy, Planning and Development LAND USE APPLICATION & SITE PLAN REVIEW CHECKLIST Department of Policy, Planning and Development LAND USE APPLICATION & SITE PLAN REVIEW CHECKLIST COMPLETE: Applicant Information: Type of Proposal: OFFICE USE ONLY: New Residential Case #: Date: New Accessory

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION

TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION APPLICANT: Indus Hospitality Group File: ZB #0701-17 950 Panorama Trail S. Zoning District: GB General Business and MTOD Rochester,

More information

ORDINANCE CITY OF DUNDAS RICE COUNTY STATE OF MINNESOTA

ORDINANCE CITY OF DUNDAS RICE COUNTY STATE OF MINNESOTA ORDINANCE 2014 01 CITY OF DUNDAS RICE COUNTY STATE OF MINNESOTA An Ordinance Amending Dundas City Code Title 5, Public Works, to Add Chapter 504 Storm Water Utility RECITALS There is hereby established

More information

Attached is a Clinton Township Zoning Permit Application and requirements for issuance of a permit.

Attached is a Clinton Township Zoning Permit Application and requirements for issuance of a permit. To Whom It May Concern: Attached is a Clinton Township Zoning Permit Application and requirements for issuance of a permit. The fee for the permit application is $75.00, which shall be made payable to

More information

YELLOWSTONE COUNTY BOARD OF PLANNING FINDINGS OF FACT

YELLOWSTONE COUNTY BOARD OF PLANNING FINDINGS OF FACT YELLOWSTONE COUNTY BOARD OF PLANNING FINDINGS OF FACT The City-County Planning staff has prepared the Findings of Fact for the Aspen Ridge Subdivision, 2 nd Filing. These findings are based on the preliminary

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

Site Alteration By-law

Site Alteration By-law Site Alteration By-law C.P.-1363-381 Consolidated October 17, 2017 As Amended by: By-law No. Date Passed at Council C.P.-1363(a)-29 January 15, 2001 C.P.-1363(b)-53 February 5, 2001 C.P.-1363(c)-13 December

More information

ORDINANCE NO. 875 (AS AMENDED THROUGH 875

ORDINANCE NO. 875 (AS AMENDED THROUGH 875 ORDINANCE NO. 875 (AS AMENDED THROUGH 875.1) AN ORDINANCE OF THE COUNTY OF RIVERSIDE TO ESTABLISH A LOCAL DEVELOPMENT MITIGATION FEE FOR FUNDING THE PRESERVATION OF NATURAL ECOSYSTEMS IN ACCORDANCE WITH

More information