TOWN BOARD MEETING DECEMBER 12, 2017

Size: px
Start display at page:

Download "TOWN BOARD MEETING DECEMBER 12, 2017"

Transcription

1 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 Casale Councilman Steven Holtz Councilman Ron Herendeen Councilman Nate Bowerman Councilman Michelle Finley Town Clerk Also present were: Don Giroux Highway/Parks Superintendent, Dave Degear Water & Sewer Superintendent, Ron Brand Director of Planning and Development, Dan Delpriore- Code Enforcement Officer, Adrian Bellis Planning Board Member, Emily Palumbos - MRB Group, Donna LaPlant- Assessor, Ed Hemminger Planning Board Member, Dick McDermott resident, Kathy Casale resident, Ted Fafinski resident, Mr. Walton resident, Bob Green Bristol Supervisor, John (Town Justice) and Gail Gligora, Audrey Everdyke resident, Mr. & Mrs. Ed Holtz residents, Mr. & Mrs. Falk residents, Helen Crown residents, Morris (Town Justice) and Bonnie Lew, and Tim and Dotti Mickelsen residents. PUBLIC HEARINGS: CONTINUATION HATHAWAY S CORNERS INCENTIVE ZONING PROJECT Mr. Brand updated the Board. He stated that at the public hearing on November 28 th, there was information requested of the applicant on transportation and in addition the town was working with MRB to come up with a design for the sewer connection. Mr. Brand stated that they met with NYS DOT later that week and SRF Associates submitted their report and comments today. He stated that they are waiting for Ontario County Public Works to submit their comments. Mr. Brand stated that during that time, the Town has finalized the sewer alignment extension to the trunk for this property and submitted that information to the applicant for their information. He added that at this time the town has need for additional information from the transportation portion of the project, therefore he request that the public hearing remain open until the January 9, 2018, Town Board Meeting. Supervisor Ingalsbe stated that the public hearing will be continued to the January 9, Town Board Meeting. APPROVAL OF MINUTES: None. PRIVILEGE OF THE FLOOR: None. REPORTS OF STANDING COMMITTEES: Public Works Committee: Councilman Holtz reported: Water & Sewer: 1. Discussed WWTP Disinfection UV Project & Outfall and Bank Stabilization Project. 2. Discussed Chemical Building #9 NYSDEC Bulk Chemical Storage review. 3. Discussed Influent Building #10, Bar Screen #2 Replacement Project and Splitter Box Gate Installation. 4. Discussed Influent Building #10, Pista Grit Replacement Project. 5. Discussed Pumpstations. 6. Water Breaks One at 1417 Tudor Way. 7. Discussed Beaver Creek Waterline Replacement Phase Discussed resolutions on agenda. Highway & Parks: 1. Current projects- Highway Ditching-Fox Road, Clear driveway pipes and flushing, Hauling stone, tub grinding of mulch pile, and installation of backup cameras. 2. Parks Snow and ice control, general maintenance of park shop and lodge, and snow preparation. 3. Discussed resolutions on agenda. Town Operations Committee: Councilman Bowerman reported: 1. Discussed resolutions on agenda. 2. Discussed Auburn Trail Grant project. 3. Discussed Farmington Gardens II, MIII project site work, Indus project, Redfield Grove project, and Code update meeting. Town Personnel Committee: None. Town Finance Committee: None. Town Public Safety Committee: None.

2 REPORTS OF TOWN OFFICIALS: Supervisor Ingalsbe reported: 1. Discussed serving on the Ontario County Board of Supervisors Public Safety Committee January 21, 2018, the Board will approve the Allen Padgham Road bridge replacement project. He added it will start this summer engineering proposals were received to prepare a design for the roundabout for County Road 28 and Shortsville Road intersection. He is on the selection committee at the county. 3. Victor approved a bond resolution for 1.8 million dollars to upgrade sewer pumpstations. Highway& Parks Superintendent Giroux reported: None. Town Clerk Michelle Finley reported: None. Water & Sewer Superintendent Dave Degear reported: 1. Town of Victor passed the Sewer Use Law. Code Enforcement Officer Dan Delpriore reported: 1. Busy with permits (600). Director of Planning and Development Ron Brand reported: 1. Report on trail project will be a busy year for projects. Assessor Donna LaPlant reported: None. Town Engineer reported: Emily Palumbos reported: 1. Discussed Beaver Creek Park Master Plan. Fire Chief reported: None. Planning Board-Ed Hemminger reported: 1. Last Meeting took lead agency for Taco Bell/Microtel project. Zoning Board of Appeals Tim Delucia reported: None. Recreation Advisory Committee Brian Meck reported: Ontario County Planning Board Member reported: None. Conservation Board Chairman Hilton reported: None. Town Historian Donna Herendeen reported: None. Agricultural Advisory Committee Chairman Hal Adams: COMMUNICATIONS: 1. Letter to the Town Supervisor from Kimberly Doherty of the NYS Environmental Facilities Corporation. Re: NYS Revolving Fund Project No. C to resident Melissa Wiggins from the Town Supervisor. Re: Water & Sewer bill. 3. Letter to the Town Supervisor from Mark Pattison of the NYS Department of State. Re: More restrictive local standards for construction and local energy codes. 4. Letter to the Ontario County Administrator from the Town Supervisor. Re: EAP Shared Services. 5. Letter to David LaRue of APD Engineering & Architecture PLLC from Luis Rodriguez of FEMA. Re: 4444 Shortsville Road, Town of Farmington. 6. Letter to the Town Supervisor from Roger Cuva of Eastern Shore Associates (NYMIR). Re: Loss control recommendations and status of completion. 7. Letter to the Town Supervisor from the Ontario County Purchasing Department. Re: Request for insurance certificates. 8. Letter to the Town Clerk from Tessa LaBrake of the Farmington Volunteer Fire Association. Re: New Member. 9. Letter to the Town Supervisor from Edward Burgess IV of the NYS Office of the State Comptroller. Re: 2017 Annual Report on revenues and expenditures of foreign fire insurance premiums. 10. Letter to the Town Supervisor from Judge Gligora. Re: OCA Internal Audit Services. 11. Letter to the Town Supervisor from Sean Ebner of PeopleReady. Re: 2018 bill rate increases. 12. Letter to the Town Supervisor from Raymond Wager, CPA. Re: Review of the Town Clerk/Receiver of Taxes for the Town of Farmington for the year ended December 31, Letter to the Town Supervisor from Finger Lakes Technologies Group, Inc. and FirstLight. Re: Change of name. 14. Certificate of Liability Insurance from: Iversen Construction; Chrisanntha Construction Corp.; Cunningham Remodeling & Renovations, LLC; DiFiore Construction, Inc. 15. Workers Compensation Certificates from: Trious Custom Homes, Inc.

3 REPORTS & MINUTES: 1. Manchester Fire Department Incident Run Log November Monthly Report Judge Gligora November Monthly Report Judge Lew November Building Department Building Report by Type November Report to Town Operations for Town Board Meeting November 28, RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN THE CLOSEOUT PAPERWORK FOR THE INFLUENT SCREEN #2 REPLACEMENT PROJECT WHEREAS, paperwork for the closeout of the influent screen #2 replacement project at the Waste Water Treatment plant and an application for final payment to Crane Hogan in the amount of $45, has been received, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the Supervisor to sign the final application for payment and the certificate of substantial completion, FURTHER RESOLVED, that the signed certificates of substantial completion be sent to MRB Group and copies of this resolution and the closeout paperwork be submitted by the Town Clerk to the Principal Account Clerk and the Water and Sewer Superintendent. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: LETTER OF CREDIT RELEASE #1 REDFIELD GROVE SUBDIVISION PHASE 1, PARTIAL RELEASE # 2, IN THE TOTAL AMOUNT OF $ 108, WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Town Planning Board (hereinafter referred to as Planning Board) a resolution dated December 6, 2017 recommending with conditions that the above referenced Letter of Credit Release # 2 be approved, in the total amount of $108, for earthwork and erosion control work completed in Phase 1 of the Redfield Grove Subdivision Tract, a part of the Redfield Grove Incentive Zoning Project; and WHEREAS, the Planning Board has reviewed the documentation submitted for the partial release of the Letter of Credit, including the Town Letter of Credit Release Forms No. 1 for the Redfield Grove Subdivision, Phase 1 Project, signed by all of the town department heads; and WHEREAS, the Planning Board s conditions of approval have been determined to have been completed to the satisfaction of the Town Highway Superintendent; and WHEREAS, the total amount of this Letter of Credit is $ 870,840.15; and WHEREAS, there will be a balance remaining of $ 607, in the Letter of Credit after Release # 2; and WHEREAS, the Town Clerk has reviewed this requested release finding the amounts contained therein to be accurate. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Town Supervisor, to execute the release of the requested amount from the above referenced Letter of Credit. BE IT FURTHER RESOLVED, that the Town Clerk is to be provided copies of this resolution to: Matt Heilmann, Town Construction Inspector; Don Giroux, Town Highway & Parks Superintendent; David Degear, Town Water & Sewer Superintendent; Lance S. Brabant, CPESC, Director of Planning Services, MRB Group, D.P.C.; James Morse, Town Code Enforcement Officer; and Ronald L. Brand, Town Director of Planning and Development. FINALLY BE IT RESOLVED, that a copy of this resolution is to be issued to the Letter of Credit holder, Frank DiFelice, DiFelice Development, Inc., 91 Victor Heights Parkway, Victor, New York 14564; and the applicant s engineers, Carl Hewings, Parrone Engineering, 349 W. Commercial Street, Suite 3200, East Rochester, New York RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON CODE ENFORCEMENT OFFICER TO PURCHASE ONE (1) NEW AND UNUSED 2018 FORD F-150, SUPER CAB 4X4, ½ TON PICK-UP WITH 6.5 BOX UNDER THE ONONDAGA COUNTY BID CONTRACT WHEREAS, The Code Enforcement Officer has budgeted for Vehicle and Equipment purchases within the 2018 budget for a new unused 2018 pickup; WHEREAS, in compliance with the current purchasing policy for the Town allowing Best Value Contracts, the Code Enforcement Officer has asked to be authorized to purchase one (1) new and unused 2018 Ford F-150 ½ ton super cab pick-up truck from Van Bortel Ford, Inc., Fairport, New York and the Ford Motor Company under the bid quotation from the Onondaga bid , and

4 BE IT RESOLVED, the Farmington Town Board authorizes the Code Enforcement Officer to purchase one (1) new and Unused 2018 Ford F-150 ½ ton Super cab, 4x4 with 6.5 box pick-up truck at a total purchase cost, including freight and delivery, as being $34, with a week delivery from order date, and; BE IT FURTHER RESOLVED, THE FUNDS ARE APPROPRIATED IN THE 2018 BUDGET LINES AT THE LINE ITEM A3620.2, and NOW THEREFORE, BE IT RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Code Enforcement Officer, the Principal Account Clerk and the Supervisor s Confidential Secretary. All Voting Aye (Bowerman, Casale, Herendeen, Holtz, and Ingalsbe), the Resolution was CARRIED. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: CONFIRMING RESOLUTION FOR THE ELECTRICAL INSTALLATIONS FOR THE WASTE WATER TREATMENT PLANT INFLUENT BUILDING #10 VORTEX GRIT REMOVAL EQUIPMENT-PROFESSIONAL AGREEMENT CONTRACT WITH COLACINO INDUSTRIES WHEREAS, during the preparation and adoption of the 2017 Budget, both the Water and Sewer Superintendent and the Chief Waste Water Plant Operator had recommended replacement of the aging and deteriorated mechanical vortex grit removal equipment located within the Waste Water Treatment Plant Influent Building #10 area known as the Old Section or the "North Side", and WHEREAS, the original Smith & Loveless Pista Grit removal located at the Wastewater Treatment Facility North Side, was installed in 1987 under Smith & Loveless project # and has been in operation for 30 years with the need now for major maintenance or replacement, and WHEREAS, by Resolution #110 of 2017 (2/14/2017 and Resolution #147 of 2017 (3/14/2017) Town Board of the Town of Farmington acting on behalf of the Farmington Sewer District awarded the sealed bid from Koester Associates, Inc. for the Smith & Loveless vortex equipment for the WWTP Influent Building #10,and WHEREAS, by letter dated March 13, 2017 the Water and Sewer Supt. had requested an update for the Professional Services being provided by Colacino Industries for various electrical work at the WWTP which was reviewed for acceptance, and WHEREAS, by Resolution #363,of 2017 dated August 22, 2017, the Farmington Town Board authorized the Rates of Professional Services and entered into a Professional Agreement with Colacino Industries (former Newark Electric)) for electrical work at the Waste Water Treatment Plant, and BE IT RESOLVED, that Colacino Industries has submitted Invoice #48680 dated 11/15/2017 and Invoice #48681 dated 11/16/17 for the materials costs at $ and labor cost at $4, for this project, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Farmington and Victor Sewer Districts hereby authorizes the Water and Sewer Superintendent to pay all invoices for the WWTP Influent Building #10 Pista Grit electrical work at a total cost of $4,834.34, and BE IT FURTHER RESOLVED, that funding for said vortex grit removal equipment will be from Budget Code SS (Contracts), and LASTLY BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent and the Principal Account Clerk. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE WATER AND SEWER SUPERINTENDENT TO PURCHASE ONE (1) NEW AND UNUSED 2018 FORD F-150, SUPER CAB, 4x4, ½ TON PICKUP TRUCK WITH 6.5 BOX UNDER THE ONONDAGA COUNTY BID CONTRACT B WHEREAS, the Water and Sewer Superintendent has established a Five (5) and a Ten (10) Year Vehicle and Equipment Replacement Program for the Farmington Water and Sewer Department, and WHEREAS, the Water and Sewer Department has budgeted for Vehicle and Equipment replacement for the water department s 2011 Chevy x4 Extended Cab pickup, Fleet #W-33 purchased on July 26, 2011, VIN #1GCRKPE39BZ with current mileage of 59,655 miles, be replaced within the 2018 Budget for SS (Equipment) and the SW (Equipment), and WHEREAS, in compliance with the current purchasing policy for the Town allowing Best Value Contracts, the Water and Sewer Supt. has asked that be authorized to purchase one (1) new and unused 2018 Ford F-150 crew cab pickup truck from Van Bortel Ford, Inc. (WBE), Fairport, New York Federal ID # and the Ford Motor Company under the bid quotation from the Onondaga County Bid Contract #B , and BE IT RESOLVED, the Farmington Town Board authorizes the Water and Sewer Superintendent to purchase one (1) new and unused 2018 Ford F-150 ½ ton super cab, 4x4 with a 6.5 box pickup truck W-#33 at a purchase cost, including freight and delivery as being $34, and the optional rust protection undercoating package with a cost of $ for a total cost of $35, with a week delivery from order date, and

5 BE IT ALSO RESOLVED, that the funds are appropriated in the 2018 budget lines at a shared split cost being 50%-for the water department SW (Equipment) ; 40% for the sewer department SS (Equipment), and 10% for the sewer collection Line Item SS (Equipment), and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent and the Principal Account Clerk. All Voting Aye (Bowerman, Holtz, Casale, Ingalsbe, and Herendeen), the Resolution was CARRIED. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: AUTHORIZATION TO ROLL-OVER ONE DAY VACATION TIME INTO SHERYL SMITH, FINANCE CLERK II- WHEREAS, the four-year anniversary date for Water/Sewer Employee Sheryl Smith is December 30, 2017 at which time she earns one (1) day of vacation, and WHEREAS, vacation has to be exhausted by the end of the year per the Employee Policy, and WHEREAS, Dave Degear, the Water/Sewer Superintendent has asked the Supervisor and Town Board to allow Sheryl Smith to roll over any unused days (1.00 day) into 2018 with the understanding that the time be used before March 31, 2018 because it would prove a hardship for the time to be used before the end of 2017 due to the lack of days left in the year. THEREFORE, BE IT RESOLVED, that the Farmington Town Board hereby authorizes Sheryl Smith to roll over her vacation time to be used no later than March 31, 2018, and BE IT FURTHER RESOLVED, that the Town Clerk provides a copy of this resolution to the Water/Sewer Superintendent, the Principal Account Clerk, and the Supervisor s Confidential Secretary. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION REAPPOINTING CONNIE RODRIGUEZ TO THE BOARD OF ASSESSMENT REVIEW WHEREAS, the purpose of the Board of Assessment Review is to help ensure Farmington property owners are afforded a fair and unbiased review of their property values; and WHEREAS, current Board of Assessment Review member Connie Rodriguez s term expired on September 30, 2017; and WHEREAS, Ms. Rodriguez has expressed interest in continuing as a Board of Assessment Review member RESOLVED, the Farmington Town Board appoints Connie Rodriguez to the Board of Assessment Review effective October 1, 2017 with her term expiring on September 30, 2022 and RESOLVED, that the Town Clerk forward a copy of this resolution to Assessor Donna LaPlant; Director of Ontario County Real Property Robin Johnson at 20 Ontario Street Canandaigua NY 14424; and to Connie Rodriguez at 1428 Tudor Way Farmington, NY RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) RED 2018 FORD F-150 XL SUPER CREW 4X4 THRU VAN BORTEL FROM THE ONONDAGA COUNTY # WHEREAS, the Highway/Parks Superintendent budgeted a 2018 Ford F-150 XL for the Highway Department, and WHEREAS, in compliance with the current purchasing policy for the Town, and this quote follows the Onondaga County Piggy- Back at a cost not to exceed $37, with $12, from Machinery - Equipment (DA ) and with $25, from Storm Drainage Equipment (SD ), now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) red 2018 Ford F-150 per the 2018 budget, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Principal Account Clerk.

6 RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE TWO (2) 2018 KENWORTH REXROTH CUSTOM HYDRAULIC SYSTEM AND VIKING CIVE SNOW REMOVAL EQUIPMENT WHEREAS, the Highway/Parks Superintendent budgeted for two (2) 2018 Kenworth for the Highway Department for 2018, and WHEREAS, in compliance with the current purchasing policy for the Town, and this quote follows the Onondaga County Piggy- Back at a cost not to exceed $204, per truck allocated from (DA ), now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase two (2) 2018 Kenworth Rexroth Custom Hydraulic system and Viking Cive Snow Removal Equipment from the 2018 budget for a total of $408,221.10, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Principal Account Clerk. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: JESSE MOON S SUCCESFUL COMPLETION OF PROBATIONARY PERIOD WHEREAS, Jesse Moon was hired by the Highway/Parks Superintendent in the spring of 2017, with a start date of June 12, 2017, and on December 12, 2017 has successfully completed the required six-month probationary period, and WHEREAS, has shown a competent knowledge base and per employee policy, upon the successful competition of a probationary period, the hourly employee maybe granted a wage adjustment, and WHEREAS, the current Highway Superintendent deems that Jesse Moon has displayed satisfactory job duties, now therefore be it RESOLVED that the Town Board hereby grants a $.50 per hour wage increase for Jesse Moon to be effective beginning December 12, 2017, and BE IT FURTHER RESOLVED, that the Town Board hereby grants an additional $.50 per hour wage increase for Jesse Moon to be effective beginning January 1, 2018, and BE IT FINALLY RESOLVED, that the Town Clerk provides copies of this resolution to the Highway/Parks Department, the Supervisor s Confidential Secretary and the Principal Account Clerk. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR HWY SNOW REMOVAL- PS LINE DA $63, HWY GENERAL REPAIRS - PS LINE DA $63, WHEREAS, a budget transfer for the Highway Department is needed to fund the General Repairs PS Line, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Highway/Parks Department hereby authorizes the following budget amendment: From: DA HWY SNOW REMOVAL PS $ 63, To: DA HWY GENERAL REPAIRS PS $ 63, BE IT FURTHER RESOLVED, that the bookkeeper transfers money from the above-mentioned accounts, and BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk, to the Principal Account Clerk and the Highway/Parks Superintendent. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE SEWER DEPARTMENT WHEREAS, additional funding is needed in the SS Sanitary Sewer CE account, and S Sewage Treatment Sludge account, and SS Sewage Treatment - Fuels account, and SS Sewage Treatment Utilities account, and SS Sanitary Sewers Engineering account, and SS Sanitary Sewers Uniforms account, and SS Sewer Admin CE account to pay for outstanding and future bills, and

7 NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the following budget amendment for the Sewer Funds: From: SS Sewage Treatment PS $ To: SS Sanitary Sewers - CE $5, To: SS Sewage Treatment - Sludge $4, To: SS Sewage Treatment Fuels $2, From: SS V Sanitary Sewers Utilities Victor $9, From: SS Taxes & Assessments CE $3, To: SS Sewage Treatment Utilities $8, To: SS Sanitary Sewers Engineering $2, To: SS Sanitary Sewers Uniforms $ To: SS Sewer Admin CE $1, BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SS Sewage Treatment PS for $11,500.00, to SS Sanitary Sewers - CE for $5,000.00, and to SS Sewage Treatment - Sludge for $4,000.00, and to SS Sewage Treatment Fuels for $2,500.00, and from SS Taxes & Assessments CE for $3,000.00, and from SS V Sanitary Sewers Utilities Victor for $9,000.00, to SS Sewage Treatment Utilities for $8,000.00, and to SS Sanitary Sewers Engineering for $2,500.00, and to SS Sanitary Sewers Uniforms for $100.00, and to SS Sewer Admin CE for $1,400.00, and BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the Water and Sewer Superintendent. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE GENERAL FUND WHEREAS, a budget transfer is required to cover current expenses in the general fund, NOW THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following budget amendment From: A Contingency $2,400 To: A Central Communication Systems $ 600 To: A Health Insurance (one employee added coverage in 2017) $1,800 BE IT RESOLVED, that the Principal Account Clerk completes the budget resolution, FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR NOVEMBER 2017 WHEREAS, Town Law states the Town Board must approve/reject the Supervisor s Monthly Report, and WHEREAS, the Bookkeeper submitted the Monthly Report of the Supervisor for November 2017 to the Town Supervisor on December 1, 2017, and WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for November 2017 on December 1, 2017, WHEREAS, the Town Supervisor submitted said Monthly Report to the Town Board for approval via , NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the Monthly Report of the Supervisor for November 2017, and be it further RESOLVED, that the Town Clerk give a copy of this resolution to the Principal Account Clerk and the Supervisor s Office. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: RESOLUTION APPROVING THE GRANT OF PERMANENT EASEMENT DOCUMENTS FOR AUBURN TRAIL MAP NUMBER 6, PARCEL NO. 7, UNDER PIN AUBURN TRAIL CONNECTOR; AND AUTHORIZING THE COUNTER-SIGNING BY THE TOWN SUPERVISOR TO FULLY EXECUTE SAID EASEMENT DOCUMENTS, FOR THE ADVANCEMENT OF THE FINAL DESIGN FOR AND CONSTRUCTION OF THE AUBURN TRAIL CONNECTOR PROJECT (PIN # ), FROM COUNTY ROAD 41 TO THE CANANDAIGUA/FARMINGTON TOWN LINE ROAD

8 WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received from Dean Frohm, Property Rights Specialist, R.K. Hite & Company, Inc., a letter of transmittal dated December 8, 2017 with one partially executed Grant of Permanent Easement that has been signed by the property owner along with instructions for completing the partially executed easement documents and returning same for recording; and WHEREAS, the one Easement Document involves an easement to be acquired upon tax map parcel , from Robert Laviano as Executor of the Estate of Carmen Laviano and as Trustee of the Carmen Laviano Revocable Trust (Grantor), as further identified as parcel number 7 on Exhibit A, attached hereto; and WHEREAS, the recording of said Easement Document is necessary to enable the advancement of the final design and formal bidding for the construction of the Auburn Trail Connector Project (PIN # ); and WHEREAS, Dean Frohm, Property Rights Specialist, is a subcontractor to Fisher Associates, the firm preparing detail design plans for constructing the above referenced Trail Connector Project; and WHEREAS, the Grantor is donating said permanent easement upon said parcel of land to the Town. NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby accept and authorizes the Town Supervisor to execute said Easement Document in connection with the advancement of the Auburn Trail Project identified above herein. BE IT FURTHER RESOLVED that upon the Town Supervisor s signing the Easement Documents, the Town Clerk is to make copies thereof for filing; the Town Supervisor is to return the original documents and a certified copy of this resolution to Dean Frohm, R.K. Hite & Co., Inc., P.O. Box 130, 87 Genesee Street, Avon, New York BE IT FINALLY RESOLVED that the Board directs that certified copies of this determination are to be sent to: Emily Smith, P.E., Fisher Associates, 135 Calkins Road, Suite #A, Rochester, New York 14623; and the Director of Planning & Development, the Town s Project Manager. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: SUCCESSFUL COMPLETION OF PROBATIONARY PERIOD FOR WATER AND SEWER DEPARTMENT PLUS PAY INCREASE- LABORER JUSTIN DORCHESTER WHEREAS, by Resolution #85 of 2017 dated January 24, 2017 the Farmington Town Board authorized the hiring of a full time Laborer Position for the Water and Sewer Department, and WHEREAS, W&S employee Justin Dorchester has successfully completed the required time line for the Probationary Period in the position of laborer at the Farmington Water and Sewer Department since her authorized hire date on February 13, 2017, with his probation period ending on December 1, 2017, 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 2017 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 $0.25 increase (from $14.50 to $14.75 per hour) for Justin Dorchester effective December 17, 2017 which is the start of a the Town s Pay Period #26 for 2017, and BE IT FURTHER RESOLVED that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent, the Principal Account Clerk and the Confidential Secretary. RESOLUTION # : Councilmen Bowerman, Herendeen, Holtz, Casale and Supervisor Ingalsbe offered the following Resolution, seconded by Councilmen Bowerman, Herendeen, Holtz, Casale and Supervisor Ingalsbe: RESOLUTION OF SYMPATHY FOR THE LAPLANT FAMILY WHEREAS, the Town Board was deeply saddened to learn of the untimely passing of long time Highway employee Loren LaPlant s mother, Shirley Griffin-LaPlant, on November 19, NOW THEREFORE BE IT RESOLVED that the Town Board adopted this resolution extending its sincere sympathy to the LaPlant family and spreading her memory upon the minutes of this board, and be it FURTHER RESOLVED that the Town Clerk forward a copy of this resolution to Shirley s son Loren at 9 Jupiter Way, Macedon, NY

9 RESOLUTION # : Councilmen Bowerman, Herendeen, Holtz, Casale and Supervisor Ingalsbe offered the following Resolution, seconded by Councilmen Bowerman, Herendeen, Holtz, Casale and Supervisor Ingalsbe: RESOLUTION OF SYMPATHY FOR THE FINLEY FAMILY WHEREAS, the Town Board was deeply saddened to learn of the untimely passing of long time employee and our Town Clerk, Michelle Finley s father, Robert J. Finley, Sr., on December 4, NOW THEREFORE BE IT RESOLVED, that the Town Board adopted this resolution extending its sincere sympathy to the Finley family and spreading his memory upon the minutes of this board, and be it FURTHER RESOLVED, that the Deputy Town Clerks forward a copy of this resolution to his daughter, Michelle at 649 Kelly Drive, Farmington, NY RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: Abstract TOWN OF FARMINGTON ABSTRACT OF UNAUDITED VOUCHERS TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 23 DATE OF BOARD MEETING 12/12/2017 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 58, , CV VETERANS MEMORIAL 0 DA HIGHWAY FUND 22, , HA AUBURN TRAIL PROJECT 10, HL LILIBROOK PED BRIDE PROJ 0 HS TOWN COMPLEX SEWER HT TOWN FACILITY CAP PROJ 9, ,2643,2650,2652 HU WWTP DIS IMP CAP PROJ 2, HW WATER TANK REPAIR 0 HZ TOWNLINE CAP PROJ 0 SD STORM DRAINAGE ,2664 SL1 LIGHTING DISTRICTS , ,2623, 2631,2632,2639,2645,2648, SS SEWER DISTRICT 73, ,2581,2585,2590, ,2596,2598,2599, ,2623,2631,2632, 2639,2645,2648,2664 SW1 WATER DISTRICT 36, TA30 BUILDER GUARANTEE 0.00 TA235 COMMERICAL REVIEW TA85C CODE COMPLIANCE REVIEW 0.00 TA93 LETTER OF CREDIT (CASH) 0.00 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 1, ,2575,2613,2631 TOTAL ABSTRACT $ 215, TRAINING UNDER $100: NONE. WAIVER OF THE RULE: No Objections RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE REPLACEMENT OF THE HEATING SYSTEM AT THE WATER AND SEWER BUILDING #15 LOCATED AT # HOOK ROAD WHEREAS, Over the past three years, numerous operational & maintenance repairs have been necessary for the aging heating system that was originally installed for the former Town of Farmington Parks Garage which now used by the Water and Sewer as an equipment and material storage building (#15) located at # Hook Road and WHEREAS the Water and Sewer Supt. had recommended the full replacement the heating and discussed this with the Public Works Committee which approved him to obtain quotes for a new furnace with the option of switching from fuel oil to propane, and WHEREAS, in accordance with the Town of Farmington Purchasing Policy, the Water and Sewer Supt. has requested three (3) written quotes for the purchase and installation of a 95% or greater high efficiency propane gas furnace including all necessary labor meeting the NYS Dept. Labor prevailing wages, and all necessary materials, any necessary sheet metal work, and install a new gas line to accommodate a new propane tank behind the building with the understanding that the old fuel tank would be removed by the Water and Sewer Department, and

10 NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Water and Sewer Department hereby authorizes the Water and Sewer Superintendent to pay all invoices from the lowest quote being submitted by Macedon Plumbing & Cooling, #872 Yellow Mills Road, Macedon New York for a total not to exceed $2,750.00, and BE IT FURTHER RESOLVED, that funds for said replacement of the heating system will be paid from Budget Code A1620.4, and LASTLY BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent and the Principal Account Clerk. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: RESOLUTION APPOINTING ED HEMMINGER CHAIRMAN OF THE PLANNING BOARD WHEREAS, Scott Makin has turned in his resignation effective December 12, 2017 leaving the positions of Planning Board member and Planning Board Chairman vacant, and WHEREAS, Scott has recommended Ed Hemminger as his successor and Ed has expressed interesting in the Chairmanship, now therefore be it RESOLVED, that the Town Board appoints Planning Board member Ed Hemminger to complete the rest of Scott s term as Chairman effective December 13, 2017 to expire on December 31, 2017, and be it further RESOLVED, that the Town Clerk forward a copy of this resolution to Mr. Hemminger, the Supervisor s Secretary and prepare an Oath of Office to be taken in the days ahead. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: RESOLUTION APPROVING SETTLEMENT OF PENDING TAX ASSESSMENT LITIGATION WITH DIFELICE LANDS LLC, DIFELICE STRUCTURES LLC, VICTOR HEIGHTS INC., PFM ENTERPRISES LLC, ROUTE 332 PROPERTIES LLC, ROUTE 332 LLC, ROUTE 96 PROPERTIES LLC and 5975 ROUTE 96 LLC WHEREAS, there is currently tax assessment litigation pending between the Town of Farmington and DiFelice Lands LLC, DiFelice Structures LLC, Victor Heights Inc., PFM Enterprises LLC, Route 332 Properties LLC, Route 332 LLC, Route 96 Properties LLC and 5975 Route 96 LLC (collectively, Petitioner ) in the County of Ontario for the 2012, 2013, 2014, 2015, 2016 and 2017 tax years (Index Numbers , , , , and ) entitled DiFelice Lands LLC, et al. v. Town of Farmington Assessor, Town of Farmington Board of Assessment Review and The Town of Farmington relating to property owned by Petitioner in the Town of Farmington ( pending actions ); and WHEREAS, Petitioner has agreed to discontinue claims, without reduction of existing assessments, for all parcels identified in the pending actions, except for the three (3) parcels identified as 5696 State Route 96 ( ), 1339 Mertensia Road ( ) and 5975 State Route 96 ( ) ( Revised Assessment Parcels ); and WHEREAS, the Revised Assessment Parcels were assessed as follows: 5696 State Route 96 ( ) on the 2017 final assessment roll for $223,900; 1339 Mertensia Road ( ) on the 2012 final assessment roll for $1,180,000, on the 2013, 2014, 2015 and 2016 final assessment rolls for $1,250,000, respectively, and on the 2017 final assessment roll for $1,307,200; and 5975 State Route 96 ( ) on the 2012 final assessment roll for $925,000; and each year Petitioner challenged the assessments before the Board of Assessment Review and subsequently filed the judicial actions alleging the assessments were excessive; and WHEREAS, the assessor and the attorney for the Town have reviewed the assessments, worked with an appraiser as well as the County of Ontario and Victor Central School District to analyze the claims, reviewed value estimates based on comparable properties and Petitioner s income and expense information, evaluated the cost of obtaining a formal appraisal, considered Petitioner s willingness to discontinue the action as it relates to numerous parcels and waive many refunds and assessed the cost and risks of litigation and based on this information the town board has determined that a settlement of these actions is in the best interest of the Town; and therefore it is RESOLVED, that the Town Board approves the settlement and discontinuance of the pending actions with no changes or reductions to the assessments, except for the Revised Assessment parcels; and it is further RESOLVED, that the Town Board approves the settlement and discontinuance of the aforesaid actions with a reduction of the assessments of the Revised Assessment Parcels as follows: 5696 State Route 96 ( ) A reduction in the 2017 assessment from $223,900 to $177,270, on the condition that any and all refunds from the taxing entities that may result from this reduction be waived by Petitioner;

11 and it is further 1339 Mertensia Road ( ) Reductions from $1,180,000, $1,250,000 and $1,307,200, respectively, to $1,000,000, with Petitioner entitled to collect refunds with interest on taxes paid based on the difference between the Original Assessed Value for each tax year and the Revised Assessed Value from all taxing entities levying and collecting taxes based on the 2012, 2013, 2014, 2015, 2016 and 2017 assessment rolls.; and 5975 State Route 96 ( ) A reduction from the 2012 assessment of $925,000 to $700,000, with Petitioner entitled to refunds with interest on taxes paid on the difference between the Original Assessed Value and the Revised Assessed Value assessed value, with interest, from all taxing entities levying and collecting taxes based on the 2012 assessment roll; RESOLVED, that all assessments will hold for 3 years, Pursuant to RPTL 727 and such hold will apply even if there is a revaluation; RESOLVED, that the Town Board has reviewed the proposed Settlement Agreement; the Town Supervisor and attorneys for the Town are authorized to execute this agreement and all documents necessary to effectuate the referenced settlement and the attorneys for the Town may seek Court approval for the settlement authorized herein; and be it further RESOLVED, that a copy of this Resolution be forwarded to the Town of Farmington Assessor, the Victor Central School District, the Ontario County Department of Real Property Tax Services and the Town Clerk. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: MAINTENANCE BOND NOTIFICATION OF DEFICIENCIES CONTAINED IN THE FINAL INSPECTION REPORT, SECTION 3, THE BEAVER CREEK SUBDIVISION; AND DIRECTING THE EXTENSION OF THE EXPIRING MAINTENANCE BOND, NUMBER S , FOR A PERIOD OF ONE CALENDAR YEAR WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Town Construction Inspector a Final Inspection Report dated 11/29/17, which is hereby made a part of this resolution; and WHEREAS, the Report lists a number of deficiencies with the site improvements that were found during the final inspection with other Town Officials, of Section 3, The Beaver Creek Subdivision Tract on said date; and WHEREAS, the Town Board, the above referenced Maintenance Bond, Number S , issued by the Main Street America Group, dated February 1, 2017 is to expire on December 30, 2017; and WHEREAS, the total amount in the Maintenance Bond is $22,686.88; and WHEREAS, this Maintenance Bond is to remain in effect for one calendar year, or until such time as the developer, Mr. Anthony DiPrima, A&D Real Estate Development, LLC, has corrected the cited deficiencies and the Town Construction Inspector has provided the Town Board with a revised Final Inspection Form For Expiring Surety, that identifies all deficiencies have been corrected. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby direct the Town Clerk to provide Mr. Anthony DiPrima, A&D Real Estate Development, LLC, with a certified copy of this resolution and the attachments thereto. BE IT FURTHER RESOLVED, that the Town Board hereby directs the Town Clerk to provide The Main Street America Group, with a certified copy of this resolution. BE IT FURTHER RESOLVED, that the Town Board hereby directs the Town Clerk to provide Matthew Heilmann, Town Construction Inspector, with a certified copy of this resolution. BE IT FURTHER RESOLVED, that said cited deficiencies are to be corrected on or before May 31, 2018 or the Town Board will take action at the July 11, 2018 meeting to authorize said corrections using the amount of funds that is to be extended in this Maintenance Bond. BE IT FINALLY RESOLVED, that a copy of this resolution is to be issued to the Town s Principal Account Clerk, the Town Director of Planning and Development, the Town Highway and Parks Superintendent, the Town Water and Sewer Superintendent, the Town Code Enforcment Officer and the Town Engineers, MRB Group, D.P.C. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: MAINTENANCE BOND NOTIFICATION OF DEFICIENCIES, SECTION 4, THE BEAVER CREEK SUBDIVISION, FINAL INSPECTION REPORT WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Town Construction Inspector a Final Inspection Report dated 11/29/17, which is hereby made a part of this resolution; and WHEREAS, the Report lists a number of deficiencies with the site improvements that were found during the final inspection with other Town Officials, of Section 4, The Beaver Creek Subdivision Tract on said date; and

12 WHEREAS, the Town Board, by Resolution # 78 of 2017, dated January 24, 2017, authorized a partial release (Release #1) in the total amount of $281, from the Surety Account on file with the Town leaving a balance of $150, in this Surety Account; and WHEREAS, the balance in this Surety Account is to remain in effect until such time as the developer, Mr. Anthony DiPrima, A&D Real Estate Development Corporation, LLC, has corrected the cited deficiencies and the Town Construction Inspector has provided the Town Board with a revised Final Inspection Form For Expiring Surety, that identifies all deficiencies have been corrected. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby direct the Town Clerk to provide Mr. Anthony DiPrima, A&D Real Estate Development Corporation, LLC, with a certified copy of this resolution and the attachments thereto. BE IT FURTHER RESOLVED, that the Town Board hereby directs the Town Clerk to provide Matthew Heilmann, Town Construction Inspector, with a certified copy of this resolution. BE IT FURTHER RESOLVED, that said cited deficiencies are to be corrected on or before May 31, 2018 and a Two Year Maintenance Bond, in the total amount of $43,236.80, is to be filed with the Town Board; or the Town Board will take action at the July 11, 2018 meeting to authorize said corrections using the remaining balance of surety remaining in this account. BE IT FINALLY RESOLVED, that a copy of this resolution is to be issued to the Town s Principal Accounty Clerk, the Town Director of Planning and Development, the Town Highway and Parks Superintendent, the Town Water and Sewer Superintendent, the Town Code Enforcment Officer and the Town Engineers, MRB Group, D.P.C. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: RESOLUTION CONTINUING THE PUBLIC HEARING UPON A DRAFT LOCAL LAW FOR THE REZONING APPLICATION FOR THE PROPOSED HATHAWAY S CORNERS INCENTIVE ZONING PROJECT. WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has opened a public hearing at tonight s meeting upon the above referenced rezoning application; and WHEREAS, the Town Board has been informed that the Traffic Impact Study for said incentive zoning project is being reviewed by the Region 4 Office of the New York State Department of Transportation, the Ontario County Department of Public Works and the Town s Engineering firm, MRB Group, D.P.C.; and WHEREAS, the Town Board needs to have the reports from these agencies before taking formal action upon the proposed draft local law and rezoning of land. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby move to table further consideration upon the proposed local law and the rezoning request to the January 9, 2018 Town Board Meeting, to commence at 7:00 p.m., Standard Time, on said date. DISCUSSION: None. EXECUTIVE SESSION: None. A motion made by Councilman Casale to adjourn the meeting at 7:32 p.m., Councilman Bowerman seconded the motion. All in favor. Motion Carried. Minutes were taken by and transcribed by: Michelle Finley, MMC, RMC -Town Clerk

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 TOWN BOARD AGENDA

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

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 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 OF FARMINGTON TOWN BOARD AGENDA

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

More information

TOWN BOARD MEETING DECEMBER 13, 2016

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

More information

TOWN BOARD MEETING 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

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 BOARD MEETING NOVEMBER 24, 2015

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION 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

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 BOARD MEETING FEBRUARY 23, PUBLIC HEARINGS: Collett Woods Townhouse Project Phase III, rezoning land from RB to RMF

TOWN BOARD MEETING FEBRUARY 23, PUBLIC HEARINGS: Collett Woods Townhouse Project Phase III, rezoning land from RB to RMF At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 23 rd day of February, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael Casale

More information

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

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

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

More information

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 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

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 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

Chili Town Board Meeting March 13, 2019 Agenda

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

More information

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

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

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

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

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

More information

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

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

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider MINUTES of the second Regular Meeting of the month of the Pembroke Town Board held on January 26, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: John J. Worth, Supervisor Edward

More information

Town of 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

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

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

More information

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

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

REGULAR TOWNSHIP MEETING January 2, 2018

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

More information

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

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

More information

TOWN OF FARMINGTON 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

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

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

More information

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 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

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

WARRANT FOR THE ANNUAL TOWN MEETING TO BE HELD MAY 9, 2011

WARRANT FOR THE ANNUAL TOWN MEETING TO BE HELD MAY 9, 2011 WARRANT FOR THE ANNUAL TOWN MEETING TO BE HELD MAY 9, 2011 Commonwealth of Massachusetts Plymouth, ss To either of the Constables of Mattapoisett, in said County of Plymouth: Greetings: In the name of

More information

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

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

More information

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

City of Stevenson Planning Department

City of Stevenson Planning Department City of Stevenson Planning Department (509)427-5970 7121 E Loop Road, PO Box 371 Stevenson, Washington 98648 TO: City Council FROM: Ben Shumaker DATE: January 16 th, 2014 SUBJECT: Bridging Byways Trail

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

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, 2013 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation 3. Present Colors and Lead Pledge of Allegiance-

More information

RESOLUTION NO CITY OF MAPLE GROVE

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

More information

Chili Town Board Meeting July 11, 2018 Agenda

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

More information

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

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

More information

BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization

BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization BOARD OF COMMISSIONERS AGENDA NOVEMBER 2, 2015 CALL TO ORDER - Mayor Durrett PRESENTATION Frank Mir and Sandra Britt, Veterans Service Organization CITIZENS TO ADDRESS THE COMMISSION PUBLIC HEARING REGARDING

More information

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS 2401 S.E. MONTEREY ROAD STUART, FL 34996 DOUG SMITH Commissioner, District 1 ED FIELDING Commissioner, District 2 ANNE SCOTT Commissioner, District 3 Via Email:

More information

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

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

More information

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement.

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement. SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i May 28, 2013 11. ACCEPTANCE OF A SANITARY SEWER EASEMENT FROM THE COMMONWEALTH OF VIRGINIA, DEPARTMENT OF TRANSPORTATION Attached for your review

More information

Canandaigua Town Board Meeting Agenda October 16, :00pm

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

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 114 *** Requires 2/3 Affirmative Confirmation O # 25 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

VILLAGE BOARD WORKSHOP MEETING July 16, 2008

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

More information

City of Brooklyn Park Planning Commission Staff Report

City of Brooklyn Park Planning Commission Staff Report City of Brooklyn Park Planning Commission Staff Report Agenda Item: 6D Meeting Date: August 9, 2017 Originating Agenda Section: Public Hearing Department: Community Development Resolution: X Ordinance:

More information

Town of Schodack Town Board Meeting April 12, 2018

Town of Schodack Town Board Meeting April 12, 2018 Town of Schodack Town Board Meeting April 12, 2018 Public Session - 7 p.m. Call to Order Pledge of Allegiance Roll Call Presentation 7:15 p.m. HUD Grant Funding Jack Bonesteel, Rensselaer County IDA &

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 The Dover Township Board of Supervisors Meeting for Monday, January 11, 2016, was called to order at 7:00 PM by Chairperson Matthew Menges in

More information

CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted

CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted CITY OF BEVERLY HILLS Department of Public Works and Transportation Civil Engineering Division FINAL MAP SUBMITTAL PROCESS Transmitted From To* Planning Department Civil Engineering Division RKA Consulting

More information

PARKMAN TOWNSHIP TRUSTEES. Regular Meeting of March 5, 2013

PARKMAN TOWNSHIP TRUSTEES. Regular Meeting of March 5, 2013 PARKMAN TOWNSHIP TRUSTEES Regular Meeting of March 5, 2013 The regular meeting of the Parkman Township Trustees was called to order at 7:30 p.m. In attendance were Trustees-Kevin O Reilly, Nancy Ferguson,

More information

ANNEXATION PACKET. Annexation Process. Other Considerations

ANNEXATION PACKET. Annexation Process. Other Considerations ANNEXATION PACKET Annexation Process The following items need to be turned in no later than the 1 ST of the month, to have annexation presented at the next AMUD Board Meeting. 1. Applicant shall prepare

More information

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

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

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Tucker, Goupil, Kesler, Lorraine, Shumaker,

More information

Supervisor Bradstreet welcomed Lauren Young of the Cazenovia Republican.

Supervisor Bradstreet welcomed Lauren Young of the Cazenovia Republican. Page 1 The January Organizational meeting was called to order at 7 p.m. with the Pledge of Allegiance. Present: Supervisor Roger D. Bradstreet, Councilor Deborah Kenn, Councilor Tammy Hayes, Councilor

More information

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

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

More information

VILLAGE BOARD MEETING STAFF REPORT

VILLAGE BOARD MEETING STAFF REPORT Meeting: Village Board Meeting Date: 10/24/16 Agenda Item: 6h Mission Statement To provide our residents with a safe, friendly, attractive and active community by aggressively pursuing innovative ways

More information

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

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

More information

REVISED MEETING OF THE

REVISED MEETING OF THE REVISED MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, JANUARY 18, 2018 3:15 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

Mr. Reilly comments that they can control the size of the units, as part of the plan, but they cannot control the rental price.

Mr. Reilly comments that they can control the size of the units, as part of the plan, but they cannot control the rental price. 01/27/2014 Work Session Town of Hamburg, New York 1 TOWN BOARD MEMBERS PRESENT: Steven J. Walters Michael Quinn Cheryl Potter-Juda Supervisor Councilman Councilwoman ALSO PRESENT: Catherine A. Rybczynski,

More information

July 27th 1989 at the Town Hall Middlebush Road Town. July calling said Meeting for July at 7 15 P M

July 27th 1989 at the Town Hall Middlebush Road Town. July calling said Meeting for July at 7 15 P M 153 A special Meeting of the Town Board of the Town of Wappinger was held on July 27th 1989 at the Town Hall Middlebush Road Town of Wappinger Dutchess County New York Supervisor Paino opened the Meeting

More information

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

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

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL ACTION AGENDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Christine Matthews Ward 4 Michael Flanders Ward 5 Forrest Banks Ward

More information

TORONTO MUNICIPAL CODE CHAPTER 849, WATER AND SEWAGE SERVICES AND UTILITY BILL. Chapter 849 WATER AND SEWAGE SERVICES AND UTILITY BILL 1

TORONTO MUNICIPAL CODE CHAPTER 849, WATER AND SEWAGE SERVICES AND UTILITY BILL. Chapter 849 WATER AND SEWAGE SERVICES AND UTILITY BILL 1 849-1. Definitions. 849-2. Application form. Chapter 849 WATER AND SEWAGE SERVICES AND UTILITY BILL 1 ARTICLE I Rebates 849-3. Rebate on portion of surcharge on water rates for sewage service. 849-4. Submission

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 19 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED February 26, 2018 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18.

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18. IC 36-7-14.5 Chapter 14.5. Redevelopment Authority IC 36-7-14.5-1 Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L.380-1987(ss), SEC.18. IC 36-7-14.5-2

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

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. April 19, :30 P.M.

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. April 19, :30 P.M. HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING April 19, 2017 7:30 P.M. Present: Absent: Councilmen Lawlor, Paulus, Wegfahrt, Woolley; J. Jackson Eaton, III, Esquire; Al Kortze, P.E.; Sandra A.

More information

TOWN OF TUXEDO, NEW YORK 2016 TENTATIVE BUDGET

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

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 6 K DATE: October 2-4, 2018 ****************************************************************************** SUBJECT USD Discovery District:

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, August 12, 2009

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, August 12, 2009 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, August 12, 2009 PRESENT: James E. Smith Supervisor Patricia S. Knapp Carolyn H. Saum Joseph H. LaFay Peg S. Havens ALSO PRESENT:

More information

PERMANENT DRAINAGE EASEMENT

PERMANENT DRAINAGE EASEMENT City Project No. Project Name: ; Tr. # Parcel No. (LLC, Corporation, Partnership) PERMANENT DRAINAGE EASEMENT THIS AGREEMENT, made and entered into this day of, 201, by and between, a, hereinafter called

More information

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township Burleigh County, North Dakota A) Cash on hand December 31, 2018 B) Estimated Revenues (2019) Sch.B -line 8 C) TOTAL RESOURCES AVAILABLE

More information

ROAD USE AGREEMENT RELATING TO THE DEVELOPMENT OF (WIND FARM NAME) WIND FARM

ROAD USE AGREEMENT RELATING TO THE DEVELOPMENT OF (WIND FARM NAME) WIND FARM ROAD USE AGREEMENT RELATING TO THE DEVELOPMENT OF (WIND FARM NAME) WIND FARM THIS ROAD USE AGREEMENT (this Agreement ), dated this day of, 20, between the BOARD OF COUNTY SUPERVISORS OF UNION COUNTY, IOWA,

More information

CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS)

CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS) CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS) THIS AGREEMENT, made and entered into this day of, 20, by and between The CITY AND COUNTY OF BROOMFIELD, a

More information

APPLICATION FOR ZONING USE AND COMPLIANCE CERTIFICATE CENTER TOWNSHIP, BEAVER COUNTY, PA

APPLICATION FOR ZONING USE AND COMPLIANCE CERTIFICATE CENTER TOWNSHIP, BEAVER COUNTY, PA APPLICATION FOR ZONING USE AND COMPLIANCE CERTIFICATE CENTER TOWNSHIP, BEAVER COUNTY, PA *NOTE: As per the Pennsylvania State Planning Code, there is a 30 day appeal period, under which anyone can appeal

More information

Triple Creek Community Development District

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

More information

ESCROW AGREEMENT - MAINTENANCE

ESCROW AGREEMENT - MAINTENANCE ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter

More information

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017. BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, September 13, 2017, at 6:00 P.M., with the following members present: Butch Baker,

More information

CHAPTER 10 PURCHASING

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

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY FACILITIES DISTRICTS

CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY FACILITIES DISTRICTS Working Draft of May 14, 2004 Working Draft of August 11, 2004 Working Draft of September 8, 2004 CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY

More information

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

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

More information

SUBDIVISION AND / OR LAND DEVELOPMENT SUBMITTAL REQUIREMENTS

SUBDIVISION AND / OR LAND DEVELOPMENT SUBMITTAL REQUIREMENTS SUBDIVISION AND / OR LAND DEVELOPMENT SUBMITTAL REQUIREMENTS Please review checklist prior to submittal. Incomplete submittals will delay the review process. Township 90-day time clock begins upon submission

More information

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011 MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011 11-19 REGULAR MEETING AND CONSENT AGENDA The Alpine Township Board held a regular meeting on Monday, February 21, 2011 at 7:30 p.m. at the

More information

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

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

More information