RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

Size: px
Start display at page:

Download "RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS"

Transcription

1 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 s obtaining a drainage and utility easement over a portion of premises located on Denny Drive in the Town of Farmington; and WHEREAS, Town of Farmington officials have recommended to the Town Board that Morgan grant to the Town the easement over said lands of said Owner; and WHEREAS, said easement has been offered by Morgan to the Town of Farmington; and WHEREAS, the Town Board of the Town of Farmington is desirous of accepting said offered easement on behalf of said Town; and WHEREAS, the Town Board of the Town of Farmington has examined said instrument and finds the consideration described therein to be fair and reasonable; NOW, THEREFORE, BE IT RESOLVED that the Town Board of the Town of Farmington does hereby accept the Easement attached hereto as Exhibit 1 from Morgan in accordance with the terms and conditions contained in said instrument and directs that the same be recorded in the Office of the Clerk of the County of Ontario, the fee for said recording to be borne by The Town of Farmington, and be it further RESOLVED, that the Town shall be and hereby is authorized to take any and all further action necessary to carry forth the intent of this resolution, including but not limited to the execution of all documents necessary to complete the conveyance of the premises referenced herein. I, Michelle Finley, Town Clerk of the Town of Farmington do hereby certify that the aforementioned resolution was adopted by the Town Board of the Town of Farmington on, 2016, by the following vote: Aye Nay Dated:, 2016 Michelle Finley, Town Clerk SEAL

2 Resolution No. of 2016 : December 13, 2016 Mr. Ingalsbe Mr. Holtz Dr. Casale Mr. Herendeen Mr. Bowerman Total RE: Designating Lead Agency Status, under the provisions of article 8 of New York State Environmental Conservation Law, Part 617, State Environmental Quality Review (SEQR) Regulations, for the Cerone Incentive Rezoning Project and Making a Determination of Significance thereon. WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has, by adopting Resolution #523 of 2016, dated November 22, 2016, decided to give consideration to a request from Michael Cerone, to rezone land identified as Tax Map Number , from GB General Business to IZ Incentive Zoning (hereinafter referred to as Action); and WHEREAS, the rezoning Action that involves only a local legislative decision to determine compliance with technical requirements set forth in the Town Code; and WHEREAS, a decision by the Town Board upon this Action does not entitle or permit the applicant to commence the Action until all requirements of Part 617 have been fulfilled. NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby designate itself as the Lead Agency for making the Determination of Significance upon the above referenced Action. BE IT FURTHER RESOLVED that the Town Board does determine that the proposed rezoning Action is classified as a Type II Action as set forth in Section ( c ) (27) and (28). BE IT FURTHER RESOLVED that Type II Actions have been determined not to have a significant impact upon the environment or are otherwise precluded from environmental review under Environmental Conservation Law, article 8. BE IT FURTHER RESOLVED that based upon the information and analysis above and the supporting documentation, the Board determines that the proposed Action WILL NOT result in any significant adverse environmental impacts. BE IT FINALLY RESOLVED that the Board directs that copies of this determination be filed as provided for under the SEQR Regulations.

3 Steve Holtz APPROVAL OF THE EMERGENCY PURCHASE AND INSTALLATION OF TWO (2) E-ONE MODEL U201 SEWER PUMPS FOR VICTOR SEWER DISTRICT LIFT STATION PS-15 LOCATED AT #6990 ½ GILLIS ROAD, TOWN OF VICTOR December 13, 2016 WHEREAS, on October 11, 2016, the Farmington Water and Sewer Supt. was informed of a sewer pump failure due to a bad bearing, and ordered the maintenance crew to perform temporary repairs at the Victor Sewer District lift station #PS-15 located at #6990 ½ Gillis Road in Victor near PS-16 located at 6991 Gillis Road, and WHEREAS, the original sewer pumps were installed in 1994 and have served the Victor Sewer District for over 22 years and repair parts are no longer available, and WHEREAS, the Water and Sewer Supt. requested and has received a price quote #WR F Rev. 1 dated November 30, 2016 from Siewert Equipment to replace and reinstall two new sewer pump for this lift station under an emergency purchase, and WHEREAS, Two (2) each Environment One Corporation Model U201, 1 hp 230 volt single phase pump cores with stainless steel stand, 12 core cable, 32 supply cable and 12 discharge hose with slide assembly; one (1) Duplex T260 Alarm and disconnect alternating panels including freight will be in the amount of $4, has been ordered for emergency replacement, and WHEREAS, Siewert Equipment will perform the emergency installation of the two (2) U200 pumps and discharge slide face connectors into the exiting shut-offs inside the wet wells with stainless steel mounting brackets; installation of the supply cables from the wet well to the panel location; installation and wiring of the Environment One T260 panels, and provide all necessary confined space equipment in the amount of $4, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Victor Sanitary Sewer District hereby authorizes the Water and Sewer Superintendent to purchase and install from Siewert Equipment Co. the two (2) E-One pumps for a total cost not to exceed $9,500.00, and BE IT FURTHER RESOLVED, that this purchase will be expended from the Sanitary Sewer Budget lines SS V, and BE IT FURTHER RESOLVED, that the Town Clerk provides a copy of this resolution to the Water/Sewer Superintendent, the Bookkeeper and the s Secretary.

4 Steve Holtz December 13, 2016 RESOLUTION AUNTHORIZING THE WATER AND SEWER SUPERINTENDENT TO PURCHASE ONE (1) NEW AND UNUSED 2017 INTERNATIONAL MODEL HX520 6x4 DIESEL TRUCK WITH A 16 BEAU-ROC DUMP BODY WITH HOIST UNDER THE ONONDAGA COUNTY CONTRACT #7823 WHEREAS, the Water and Sewer Department has budgeted for Vehicle and Equipment replacement for the water department s 2002 Sterling 6x4 10-wheel dump truck, Fleet #W-9 with VIN #2FZHAZAS82AJ58357, with current mileage of 135,042 miles and 10,615 hours to be replaced within the 2017 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 to be authorized to purchase one (1) new and unused 2017 International Model HX520 diesel powered 6x4 (HX52F) 66,000 GVWR, 10-wheel dump truck cab and chassis with a Beau-Rock 16 long x 42 high x 54 rear tailgate dump body from Regional International Corp., Henrietta, NY; Tenco Industries Inc South Lima Road, Lakeville NY, and the International NAVASTAR Truck Company under the bid quotation from the awarded Onondaga County Bid Contract #7823, and BE IT RESOLVED, the Farmington Town Board authorizes the Water and Sewer Superintendent to purchase one (1) new and unused 2017 International/Beau-Roc 10-wheel dump truck at a total purchase cost, including freight and delivery, as being $163, with a 120 to 150 day delivery from order date, and BE IT FURTHER RESOLVED, the funds are appropriated in the 2016 budget lines at a shared cost for the water department SW (Equipment) and the sewer department SS (Equipment), and BE IT FURTHER RESOLVED, that the Town Clerk provides a copy of this resolution to the Water/Sewer Superintendent, the Bookkeeper and the s Secretary.

5 Resolution No. Of /07/16 RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) 2018 KENWORTH T800 WITH A S20001F REXROTH CUSTOM HYDRAULIC SYSTEM AND VIKING SIDE DUMP WHEREAS, the Highway/Parks Superintendent budgeted a 2018 Kenworth T800 cab/chassis with Paccar MX13 engine for the Highway Department for 2017, 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 $224, (DA ), now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) 2018 Kenworth T800 with a 20001F Rexroth Custom Hydraulic system and Viking Side Dump (10 wheeler) per 2017 budget, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

6 Resolution No. Of /07/16 RESOLUTION SETTING THE ANNUAL SPRING CLEANUP DATES FOR AS MAY 4, 5 & 6, 2017 WHEREAS, the Town of Farmington holds an Annual Spring Cleanup for three (3) days each May to give Town Residents an opportunity to rid themselves of unwanted waste and various household items, NOW THEREFORE BE IT RESOLVED, that the Town Board sets the 2017 Spring Cleanup for May 4, 5 and 6, 2017 from the hours of 7 AM to 7 PM Thursday and Friday and 7 AM to 3 PM on Saturday, and THEREFORE BE IT RESOLVED, that the Rules and Regulations of the Annual Spring Cleanup, such as that only Town Residents may take part and only certain items are accepted as set by the Highway/Parks Superintendent and posted on the Town of Farmington s website, and BE IT FURTHER RESOLVED, that the Town Clerk forward copies of the Resolution to the Highway/Parks Superintendent, the Water and Sewer Superintendent, the Deputy Clerk s (for posting) and the s Office.

7 12/7/16 RESOLUTION AUTHORIZE HIGHWAY SUPERINTENDENT TO PURCHASE PRE-WET SALT SYSTEM WHEREAS, the Highway/Parks Superintendent has researched and seen the Pre-Wet Salt System utilized, and WHEREAS, quotes were reviewed from Central Equipment, Plastic Mart and Norwesco Water Storage, and WHEREAS, Central Equipment s cost alone for tanks is more cost effect than the other two (2) quotes for tanks, and THEREFORE, authorize the Highway/Parks Superintendent to purchase necessary supplies from Central Equipment of CNY, Inc., at a cost not to exceed $6, to be paid for from DA , and be it RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department, the Confidential Secretary and the Bookkeeper.

8 12/6/16 RESOLUTION APPROVING THE 284 AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONIES IN 2017 WHEREAS, the attached 2017 agreement for the expenditure of Highway monies (Section 284 of the Highway Law) was submitted by the Highway/Parks Superintendent and reviewed by the s Office, now therefore be it RESOLVED, that the Town Board hereby approves the agreement for the expenditure of Highway monies in 2017 as it adheres to the previously adopted 2017 Town Budget, and be it further RESOLVED, that the Town Clerk forward a copy of this Resolution with a signed copy of the agreement for the expenditure of Highway monies for 2017 to the Highway/Parks Department, the Town Bookkeeper and the s Secretary.

9 Donald Herendeen 12/9/16 AUTHORIZE HIGHWAY SUPERINTENDENT TO PURCHASE STORM MANHOLES FOR MERTENSIA IMPROVEMENT PROJECTS WHEREAS, the Highway Department is planning for the next phase of the Mertensia Road Drainage project, and WHEREAS, we reviewed 2 bids one from Baliva Concrete Products, Inc., and Kistner Concrete Products, Inc., from the Ontario County Bid Book, and WHEREAS, Kistner Concrete Products, Inc., bid comes in at $6, for storm manholes and Baliva Concrete Products, Inc., comes in at a cost of $7,750. and THEREFORE, authorize the Highway Superintendent to purchase necessary supplies from Kistner Concrete Products, Inc., at a price not to exceed $ to be paid for from DA VLT, and be it RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department, Confidential Secretary and the Bookkeeper.

10 Donald Herendeen 12/9/16 AUTHORIZE HIGHWAY SUPERINTENDENT TO PURCHASE CONCRETE SUPPLIES FOR MERTENSIA IMPROVEMENT PROJECTS WHEREAS, the Highway Department is planning for the next phase of the Mertensia Road Drainage project, and WHEREAS, we reviewed 2 bids one from Baliva Concrete Products, Inc., and EJ Co., from the Ontario County Bid Book, and WHEREAS, Baliva Concrete Products, Inc., bid comes in at $ per reticuline Frame and Grate and EJ s price comes in at $ each (10 are needed), and THEREFORE, authorize the Highway Superintendent to purchase necessary supplies from EJ Co., at a price not to exceed $4, to be paid for from DA VLT, and be it RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department, Confidential Secretary and the Bookkeeper.

11 RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE GENERAL FUND WHEREAS, additional funding of $7000 is needed in the Planning and Development CE- Director of Planning and Development professional services expense line A , WHEREAS, the total hourly billed services to the Town of Farmington for 2016, excluding project management services for the Auburn Trail Project, will not exceed $95,000 NOW THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following budget amendment From: A Unallocated Insurance $7000 To: A Planning & Development CE Salary $6500 To: A Beaver Creek Master Plan $500 BE IT RESOLVED that the Principal Account Clerk transfers the amounts above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the Director of Planning and Development.

12 RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE SEWER DEPARTMENT December 13, 2016 WHEREAS, additional funding is needed in the SS Sewer Treatment Chemicals account to pay for chemicals for the sewer treatment plant, and in the SS Sewage Treatment Testing account to pay for sewer treatment plant testing, and in the SS Sewer Treatment Sludge Removal account to pay for the sludge removal from the sewer treatment plant, and 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 Taxes & Assessments $18, To: SS Sewage Treatment Chemicals $16, To: SS Sewage Treatment Testing $2, From: SS Sewer Treatment Utilities $10, To: SS Sewer Treatment Sludge Removal $10, BE IT FURTHER RESOLVED that the bookkeeper transfers money from SS Taxes & Assessments for $18, to SS Sewage Treatment Chemicals for $16,000.00, and to SS Sewage Treatment Testing for $2,000.00, and transfers money from SS Sewer Treatment Utilities for $10, to SS Sewer Treatment Sludge Removal for $10,000.00, and BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water and Sewer Superintendent.

13 December 8, 2016 RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE GENERAL FUND WHEREAS, a budget transfer is required to cover expenses in the General Fund NOW THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following budget amendments to move additional funding into the following expense lines: From: A Refuse & Garbage $800 To: A Sidewalks Contractual $800 From: A Unallocated Insurance $1030 To: A Auditor $200 To: A Central Data Processing $800 To: A Public Health $15 To: A Historian $15 BE IT RESOLVED that the Principal Account Clerk transfers the amounts above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

14 Nate Bowerman RESOLUTION ACCEPTING DONATIONS TO BE PUT TOWARD FUNDING THE VETERANS MEMORIAL December 6, 2016 WHEREAS, the following donations totaling $ were made to be put toward the Veterans Memorial: - In Memory of Schreiner donations: $220 - Brick Purchase: $100 - Cash Donation (Park Place): $56.27 NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington accepts these donations and that the funds be deposited to the special revenue fund CV where expenses for the project will be tracked. FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the Town Historian.

15 Total December 6, 2016 RESOLUTION AUTHORIZING THE TRANSFER OF ADDITIONAL FUNDS TO THE TOWN HALL RENOVATION CAPITAL PROJECT. Whereas, funding is needed in the capital project for the contractual work for the Town Hall addition and renovations, Now, therefore, be it resolved that $500,000 will be transferred from the General Fund fund balance (A599) Be it further resolved, that the Principal Account Clerk, of the Town of Farmington, is hereby authorized and directed to transfer the funding and make the following budget adjustments within the capital project: Debit Credit HT5031 Interfund Transfer: $500,000 HT Contractual $200,000 HT Building $300,000 HT Electrical $101,600 HT Plumbing $45,800 HT HVAC $127,600 HT Phone/Security System $50,000 HT Engineering $75,000 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.

16 RESOLUTION AUTHORIZING THE CHANGE ORDER GC-02 FOR FINELINE PIPELINE, INC CR-28 AND NORTH WATERMAIN REPLACEMENT WHEREAS, change order 01 (GC-02) for a decrease of $25, has been submitted for signature approval WHEREAS, MRB has submitted the certificate of substantial completion for signature, RESOLVED, that the Town Board approves GO-02 and that the signs both sets of submitted documents, FULLY RESOLVED, that a copy of this resolution and a copy of the signed documents be submitted by the Town Clerk to the Water and Sewer Superintendent and the Principal Account clerk and that the original documents be returned to MRB.

17 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN PROPOSAL FOR PROFESSIONAL SERVICES FROM MRB GROUP FOR THE WWTP SPDES PERMIT COMPLIANCE WHEREAS, the Town needs to be in compliance with the recently renewed State Pollutant Discharge Elimination System (SPDES) permit for the WWTP, and WHEREAS, MRB Group has submitted a proposal for professional services for the WWTP SPDES permit compliance, therefore be it RESOLVED, that the Town Board authorizes the Town to sign the proposal with MRB Group with a total cost not to exceed $37,900.00, and be it FURTHER RESOLVED, that a copy of this resolution and a copy of the signed documents be submitted by the Town Clerk to the Water and Sewer Superintendent and the Principal Account Clerk and that the original documents be returned to MRB.

18 RESOLUTION RECALLING AND AMENDING RESOLUTION #522 OF 2016, RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS (K&P ASSOCIATES) TO DIRECT THAT THE FEE FOR RECORDING TO BE BORNE BY WHEREAS, Resolution #522 of 2016 was passed at the November 22 nd, 2016 Town Board Meeting, and WHEREAS, the recording fee is to be borne by the Town of Farmington, therefore be it RESOLVED, that the Town Board authorizes recalling and amending Resolution #522 of 2016, and be it FURTHER RESOLVED, that a copy of this resolution be submitted by the Town Clerk to the Town.

19 RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR NOVEMBER 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 November 2016 to the Town on December 2, 2016, and WHEREAS, the Town approved and executed the Monthly Report of the for November 2016 on December 2, 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 November 2016, and be it further RESOLVED that the Town Clerk give a copy of this resolution to the Bookkeeper and the s Office.

20 : December 13, 2016 Mr. Ingalsbe Mr. Holtz Dr. Casale Mr. Herendeen Mr. Bowerman Total RE: Resolution designating the Town Board as the Lead Agency for making a Determination of Non-Significance upon the Action known as Wastewater Treatment UV Disinfection System Capital Project; and accepting Parts 2 & 3 of the Short Environmental Assessment Form for said Action. WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has provided public notification on November 10, 2016 to involved and interested agencies for the above referenced Action; and WHEREAS, the public review and comment period ended at noon on Friday, December 9, 2016; and WHEREAS, there were no objections received from any of the involved agencies to the Town Board being designated at the Lead Agency, for making the required determination of significance, under Part 617 of article 8 of the New York State Environmental Conservation Law (hereinafter referred to as the SEQR Regulations); and WHEREAS, the proposed Action is defined, under Part 617 of the SEQR Regulations, as an Unlisted Action. NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby designate itself as the Lead Agency for making the required determination of significance upon said Action. BE IT FURTHER RESOLVED that the Town Board has received, reviewed and does hereby accept the Parts 2 and 3 of the Short Environmental Assessment Form prepared by the Town Director of Planning and Development dated December 12, 2016 as being a complete and accurate evaluation of the anticipated impacts upon the environment associated with the proposed Action.

21 : December 13, 2016 Mr. Ingalsbe Mr. Holtz Dr. Casale Mr. Herendeen Mr. Bowerman Total RE: Resolution determining Non-Significance upon the Action known as Wastewater Treatment UV Disinfection System Capital Project; and directing the filing thereof. Whereas, the Town of Farmington Town Board (hereinafter referred to as Town Board) has determined the proposed Action referenced above to be an Unlisted Action (hereinafter referred to as Action) under Part 617 of the State Environmental Quality Review Act (SEQR) Regulations; and Whereas, the Town Board has conducted a coordinated review upon said Action with other involved agencies and given consideration to the comments received; and Whereas, the Town Board has conducted public meetings upon said Action giving consideration to the comments provided; and Whereas, the Town Board has been established as the designated lead agency in accordance with the procedures established under Part 617 of the SEQR Regulations described above herein; and Whereas, the Town Board has given consideration to the criteria for determining significance as set forth in Section (c) (1) of the SEQR Regulations; and Whereas, the Town Board has reviewed and accepted the information, under separate resolutions, contained in Parts 1, 2 and 3 of the Short Environmental Assessment Form submitted with this application. Now, therefore, be it resolved that the Town Board has reasonably concluded the following impacts are expected to result from the proposed Action, when compared against the criteria in Section ( c ): (i) (ii) 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; 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;

22 (iii) (iv) (v) (vi) (vii) (viii) (ix) (x) (xi) (xii) there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed Action; the overall density of the site is consistent with the Town s Comprehensive Plan land use recommendations; there are no known important historical, archeological, architectural, or aesthetic resources on the site, or will the proposed Action impair the existing community or neighborhood character; there will not be a major change in the use of either the quantity or type of energy resulting from the proposed Action; there will not be any hazard created to human health; there will not be a change in the use of current active agricultural land; there will not be a large number of persons attracted to the site for more than a few days when compared to the number of persons who would come to such a place absent the Action; there will not be created a material demand for other Actions that would result in one of the above consequences; there will not be changes in two or more of the elements of the environment that when considered together result in a substantial adverse impact; and there are not two or more related Actions which would have a significant impact on the environment. Be it further resolved that based upon the information and analysis above and the supporting documentation referenced above, the proposed Action WILL NOT result in any significant adverse environmental impacts. Be it further resolved that the Town Board does hereby make a Determination of Non-Significance upon said Action; and directs the Town to sign and date the Short Environmental Assessment Form Parts 3. Be it finally resolved that the Town Clerk is hereby directed to file copies of: Parts 1, 2 & 3 of the Short Environmental Assessment Form; the Resolution Designating the Town Board lead agency for making the Determination of Significance; and the Resolution making the Determination of Non- Significance, with the Geneva Regional Office of the New York State Department of Health, the Avon Region 8 Office of the New York State Department of Environmental Conservation, the Town Water & Sewer Superintendent, the Town Engineers, MRB Group, P.C.; and the Town Director of Development and Planning.

23 Resolution No. Of 2016 RESOLUTION APPOINTING TOM YOURCH TO THE ZONING BOARD OF APPEALS WHEREAS, Ann Vu has turned in her resignation effective October 25, 2016 leaving a vacancy on the Zoning Board of Appeals, and WHEREAS, Tom Yourch has been recommended to fill said vacancy, now therefore be it RESOLVED, that the Town Board appoints Tom Yourch to complete the rest of Ann s term effective December 13 th, 2016 to expire on December 31, 2018, and be it further RESOLVED, that the Town Clerk forward a copy of this resolution to Mr. Yourch at 855 Hook Road, Farmington, NY 14425, the s Secretary and prepare an Oath of Office to be taken in the days ahead.

24 : December 13, 2016 Mr. Ingalsbe Mr. Holtz Dr. Casale Mr. Herendeen Mr. Bowerman Total RE: ACCEPTANCE OF A CHANGE ORDER FROM NICOLETTA BUILDING CONTRACTORS, INC., FOR TEN (10) DOOR FRAME MODIFICATIONS & ELECTRICAL STRIKES FOR THE TOWN HALL FACILITY CAPITAL PROJECT; AND AUTHORIZATION FOR TOWN SUPERVISOR TO SIGN THE CONTRACT DOCUMENT IN THE TOTAL AMOUNT NOT TO EXCEED $7, WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received, from Frank Nicoletta, a proposal for a Change Order adding ten (10) additional door strikes and related labor to modify associated door frames to enable fob type security locks on office doors located on the main level of the new building addition and renovations to existing systems on the main level and labor costs associated with said changes; and WHEREAS, the Town Board has reviewed the above referenced proposal; and WHEREAS, funds are available for this service in the budget line item HT , Town Hall Facility Capital Project. NOW, THEREFORE, BE IT RESOLVED, that the Town Board, does hereby accept the above referenced proposal from Nicoletta Building Contractors, Inc., with a maximum dollar amount of $7, BE IT FURTHER RESOLVED that the Town Board does hereby authorize the Town to sign a Contract Agreement for the above referenced proposal. BE IT FINALLY RESOLVED that certified copies of this resolution are to be provided to: Frank Nicoletta, Nicoletta Building Contractors, Incs. 108 Davis Parkway, Clyde, New York 14433; John F. Collins, P.E., and Scott Bova, AIA, MRB Group; Jeannine Marciano, Town Principal Account Clerk ; and to Ronald Brand, the Town Project Manager.

25 : December 13, 2016 Mr. Ingalsbe Mr. Holtz Dr. Casale Mr. Herendeen Mr. Bowerman Total RE: ACCEPTANCE OF A CHANGE ORDER FROM NICOLETTA BUILDING CONTRACTORS, INC., FOR REMOVAL AND REPLACEMENT OF THE EXISTING ROOF, PURCHASE ROOFING MATERIALS TO MATCH THE NEW ROOF PORTION OF THE TOWN HALL FACILITY AND TO PROVIDE LABOR; AND AUTHORIZATION FOR TOWN SUPERVISOR TO SIGN THE CONTRACT DOCUMENT IN THE TOTAL AMOUNT NOT TO EXCEED $35, WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received, from Frank Nicoletta, a proposal for the removal of the existing roof materials on the remaining portion of the building, the purchase of roofing materials to match the new roofing for the new building addition, and labor costs associated with tear off, removal of old roofing materials and replacement related to the Town Hall Facility Capital Project; and WHEREAS, the Town Board has reviewed the above referenced proposal; and WHEREAS, funds are available for this service in the budget line item HT , Town Hall Facility Capital Project. NOW, THEREFORE, BE IT RESOLVED, that the Town Board, does hereby accept the above referenced proposal from Nicoletta Building Contractors, Inc., with a maximum dollar amount of $35, BE IT FURTHER RESOLVED that the Town Board does hereby authorize the Town to sign a Contract Agreement for the above referenced proposal. BE IT FINALLY RESOLVED that certified copies of this resolution are to be provided to: Frank Nicoletta, Nicoletta Building Contractors, Incs. 108 Davis Parkway, Clyde, New York 14433; John F. Collins, P.E., and Scott Bova, AIA, MRB Group; Jeannine Marciano, Town Principal Account Clerk ; and to Ronald Brand, the Town Project Manager.

26 Peter Inglsbee Ron Herendeen Michael J. Casale Total RE: RESOLUTION AUTHORIZING CODE ENFORCEMENT OFFICER, JAMES MORSE TO ORDER THREE SAMSUNG GALAXY TAB E WHEREAS, The Town Code Enforcement Office is responsible for posting information into the BAS program in regards to inspections and these tablets will allow for us to have all the information present for the inspection, as well as allowing us to record information in real time WHEREAS, The Code Enforcement officer, James Morse has requested to purchase three Samsung Galaxy Tab E at a cost not to exceed $ NOW THEREFORE, BE IT RESOLVED That the Town Board of Farmington does herein authorize the Town Code Enforcement Officer to order the three Samsung Galaxy Tab E based on a quote received by Verizon wireless dated 12/8/2016, AND BE IT FURTHER RESOLVED that the Town Clerk provide copies of this resolution to the Code Enforcement Officer, James Morse, the Bookkeeper and the Confidential Secretary.

27 Peter Inglsbee Ron Herendeen Michael J. Casale Total RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN JOINT APPLICATION FOR BEVER CREEK CULVERT REPLACEMENT AND WATER MAIN CROSSING, CANANDAIGUA-FARMINGTON TOWNLINE ROAD WHEREAS, MRB Group has submitted a Joint Application for Beaver Creek culvert replacement and water main crossing for Canandaigua-Farmington Townline Road between the Town of Farmington and the Town of Canandaigua, and WHEREAS, pending grant approval, the Towns would like to conduct the work starting in March of 2017 with the removal of any trees within the work area, NOW THEREFORE, BE IT RESOLVED That the Town Board of Farmington does herein authorize the Town to sign the Joint Application for Beaver Creek culvert replacement and water main crossing, Canandaigua Townline Road, AND BE IT FURTHER RESOLVED that the Town Clerk send all 5 originals to Kurt Rappazzo at MRB Group, The Culver Road Armory, 145 Culver Road, Suite 160, Rochester, NY and provide copies of this resolution to the Highway Superintendent, the W&S Superintendent, the Bookkeeper and the Confidential Secretary.

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

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

More information

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

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

More information

TOWN BOARD MEETING DECEMBER 12, 2017

TOWN BOARD MEETING DECEMBER 12, 2017 At a regular meeting of the Town Board of the Town of Farmington held at the Farmington Town Hall of said Town on the 12 th day of December, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael

More information

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

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

More information

Town 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 1000 County Road 8 Farmington, New York 14425

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

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

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

More information

TOWN BOARD MEETING MARCH 28, 2017

TOWN BOARD MEETING MARCH 28, 2017 At a regular meeting of the Town Board of the Town of Farmington held in the Farmington Court Facility of said Town on the 28 th day of March, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor-

More information

TOWN BOARD MEETING MAY 23, 2017

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

More information

TOWN BOARD MEETING JUNE 12, 2018

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

More information

TOWN BOARD MEETING JUNE 27, 2017

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

More information

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 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

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

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

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

More information

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

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

More information

Town of 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

Chairman Nelson Brenneman called the meeting to order at 6:30 p.m. with the following in attendance:

Chairman Nelson Brenneman called the meeting to order at 6:30 p.m. with the following in attendance: NORTH CODORUS TOWNSHIP October 21, 2014 BOARD OF SUPERVISORS Page 1 of 5 Chairman Nelson Brenneman called the meeting to order at 6:30 p.m. with the following in attendance: Supervisor Dennis Luckenbaugh

More information

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

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

More information

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

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

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

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

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

Chapter SWAINSON S HAWK IMPACT MITIGATION FEES

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

More information

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

City of Melissa, Texas Plat Dedication Language

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

More information

MAJOR RESIDENTIAL AND NONRESIDENTIAL SUBDIVISIONS

MAJOR RESIDENTIAL AND NONRESIDENTIAL SUBDIVISIONS Lawrence-Douglas County MAJOR RESIDENTIAL AND NONRESIDENTIAL SUBDIVISIONS Preliminary Plats The applicant shall schedule a Pre-Application meeting with Planning Staff at least seven (7) working days prior

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

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 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

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT This Agreement for Temporary Construction Easement and Permanent Sewer Utility Easement (hereinafter the "Agreement")

More information

SKOKOMISH PUBLIC SEWER CONNECTION ORDINANCE TABLE OF CONTENTS

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

More information

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

GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT

GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT DRAFT: May 8, 2018 Approved: July 9, 2018 GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO. 2018-020 COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT RECEIPT OF PETITIONS BY THE TOWNSHIP FROM

More information

Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037

Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037 Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037 ORDINANCE NO. 05-11-17-26 OF 2017 AN ORDINANCE TO PROVIDE FOR THE OPERATION OF THE SANITARY SEWAGE DISPOSAL SYSTEM WITHIN BEDFORD

More information

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

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

BEFORE THE MARION COUNTY BOARD OF COMMISSIONERS ACTING AS THE GOVERNING BODY OF THE EAST SALEM SERVICE DISTRICT ORDINANCE NO. 1174

BEFORE THE MARION COUNTY BOARD OF COMMISSIONERS ACTING AS THE GOVERNING BODY OF THE EAST SALEM SERVICE DISTRICT ORDINANCE NO. 1174 BEFORE THE MARION COUNTY BOARD OF COMMISSIONERS ACTING AS THE GOVERNING BODY OF THE EAST SALEM SERVICE DISTRICT An ordinance for the maintenance of the ) drainage ditches of the East Salem Service ) District,

More information

CHAPTER 2 RELATED DOCUMENTS AND FORMS

CHAPTER 2 RELATED DOCUMENTS AND FORMS CHAPTER 2 RELATED DOCUMENTS AND FORMS TABLE OF CONTENTS CHAPTER 2 RELATED DOCUMENTS AND FORMS Resolution R00- Establishing Public Improvement Design Standards Page 1 Current Plans Review & Construction

More information

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

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

More information

STATE OF NORTH CAROLINA * * DECLARATION OF RESTRICTIONS * OF CAROLINA SANDS, SECTIONS 1 and 2 COUNTY OF NEW HANOVER *

STATE OF NORTH CAROLINA * * DECLARATION OF RESTRICTIONS * OF CAROLINA SANDS, SECTIONS 1 and 2 COUNTY OF NEW HANOVER * STATE OF NORTH CAROLINA * AMENDED * DECLARATION OF RESTRICTIONS * OF CAROLINA SANDS, SECTIONS 1 and 2 COUNTY OF NEW HANOVER * KNOW ALL MEN BY THESE PRESENTS, THAT WHEREAS by written instrument dated September

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

To achieve the conservation purposes, the following conditions and restrictions are set forth:

To achieve the conservation purposes, the following conditions and restrictions are set forth: DEED OF CONSERVATION EASEMENT (Conservation Subdivision District) STATE OF GEORGIA COUNTY OF COBB THIS DEED OF CONSERVATION EASEMENT (herein "Conservation Easement") is made this day of, 20, by and between

More information

Restrictive Covenants

Restrictive Covenants Restrictive Covenants to Aspen Highlands Subdivision First and Second Filings KNOW ALL MEN BY THESE PRESENTS: ASPEN HIGHLANDS HOMEOWNERS ASSOCIATION, ("Association") a Wyoming non-profit corporation comprised

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

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

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 8D1 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: DEPARTMENTAL PRESET: TITLE: MARTIN COUNTY UTILITIES MAINTAINED GRINDER PUMPS AGENDA ITEM DATES: MEETING DATE: 2/14/2017 COMPLETED DATE:

More information

EXHIBIT F RESOLUTION NO.

EXHIBIT F RESOLUTION NO. RESOLUTION NO. A RESOLUTION OF THE PLANNING BOARD OF THE CITY OF BURBANK TO APPROVE PROJECT NO. 17-0001385 FOR A CONDITIONAL USE PERMIT AMENDMENT AND AMENDING PROJECT NUMBER 2005-112 APPROVED UNDER RESOLUTION

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

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

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

THEREFORE BE IT RESOLVED, that the Town Board authorize the following vouchers paid: RESOLUTION FOR RENEWAL OF TOWN INSURANCE

THEREFORE BE IT RESOLVED, that the Town Board authorize the following vouchers paid: RESOLUTION FOR RENEWAL OF TOWN INSURANCE Dec. 1, 2014 RESOLUTION # 134-14 OFFERED BY: BERNSTEIN WHEREAS, The Department of Audit and Control require Town Boards to sign and inspect all vouchers coming into the town for payment, to number and

More information

28E AGREEMENT FOR SCHOOL RESOURCE OFFICER PROGRAM BETWEEN THE COLLEGE COMMUNITY SCHOOL DISTRICT AND THE CITY OF CEDAR RAPIDS

28E AGREEMENT FOR SCHOOL RESOURCE OFFICER PROGRAM BETWEEN THE COLLEGE COMMUNITY SCHOOL DISTRICT AND THE CITY OF CEDAR RAPIDS 28E AGREEMENT FOR SCHOOL RESOURCE OFFICER PROGRAM BETWEEN THE COLLEGE COMMUNITY SCHOOL DISTRICT AND THE CITY OF CEDAR RAPIDS THIS AGREEMENT, made and entered into this day of, 2014, by and between THE

More information

CHAPTER 26 PLANNING AND ZONING ARTICLE VII. MOBILE HOMES AND RECREATIONAL VEHICLE (RV) PARKS. Recreational Vehicle (RV) Park Development Standards

CHAPTER 26 PLANNING AND ZONING ARTICLE VII. MOBILE HOMES AND RECREATIONAL VEHICLE (RV) PARKS. Recreational Vehicle (RV) Park Development Standards CHAPTER 26 PLANNING AND ZONING ARTICLE VII. MOBILE HOMES AND RECREATIONAL VEHICLE (RV) PARKS. Section 26-VII-1. Section 26-VII-2. Section 26-VII-3. Section 26-VII-4. Section 26-VII-5. Purpose Permitted

More information

STORMWATER MANAGEMENT SYSTEM AND FACILITIES

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

More information

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

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

More information

DECLARATION OF RESTRICITONS AFFECTING EWING PLACE SUBDIVISION SECTION 3

DECLARATION OF RESTRICITONS AFFECTING EWING PLACE SUBDIVISION SECTION 3 DECLARATION OF RESTRICITONS AFFECTING EWING PLACE SUBDIVISION SECTION 3 WITNESSETH:-- THAT WHEREAS, KOSMAR, INCORPORATED, a Corporation, is the owner of the following described property located in Jefferson

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

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

More information

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

APPLICATION PROCEDURE

APPLICATION PROCEDURE ANTRIM PLANNING BOARD P. O. Box 517 Antrim, New Hampshire 03440 Phone: 603-588-6785 FAX: 603-588-2969 APPLICATION FORM AND CHECKLIST FOR MINOR OR MAJOR SITE PLAN REVIEW File Date Received By APPLICATION

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

Real Estate Gift Fact Sheet/Gift Proposal

Real Estate Gift Fact Sheet/Gift Proposal DONOR INFORMATION Donor Legal Name(s) and Advance ID Number(s): Real Estate Gift Fact Sheet/Gift Proposal Residential Address: Telephone (home): Telephone (business): Fax: E-mail address: GENERAL PROPERTY

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 WHITBY REPORT RECOMMENDATION REPORT

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

More information

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

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

DEED OF DEDICATION OF WEST ECHO FIRST ADDITION CITY OF JESUP, BLACK HA WK COUNTY, IOWA

DEED OF DEDICATION OF WEST ECHO FIRST ADDITION CITY OF JESUP, BLACK HA WK COUNTY, IOWA KNOW ALL MEN BY THESE PRESENTS: DEED OF DEDICATION OF WEST ECHO FIRST ADDITION CITY OF JESUP, BLACK HA WK COUNTY, IOWA That West Jesup Development, LLC, an Iowa limited liability company, with its principal

More information

Protective Covenants. Large Rail Site Phase 1

Protective Covenants. Large Rail Site Phase 1 Protective Covenants Large Rail Site Phase 1 DECLARATION OF RESERVATIONS & RESTRICTIVE COVENANTS & CONDITIONS FOUNDATION PARK THIS DECLARATION is made this 14th day of March, 2016, by the SIOUX FALLS DEVELOPMENT

More information

DECLARATION OF PROTECTIVE COVENANTS, RESTRICTIONS APPLICABLE TO JOHN'S WOODS CLACKAMAS COUNTY, OREGON

DECLARATION OF PROTECTIVE COVENANTS, RESTRICTIONS APPLICABLE TO JOHN'S WOODS CLACKAMAS COUNTY, OREGON DECLARATION OF PROTECTIVE COVENANTS, RESTRICTIONS APPLICABLE TO JOHN'S WOODS CLACKAMAS COUNTY, OREGON Recorded in Clackamas County, Oregon, No. 80 2276, January 15, 1980, as amended on October 18, 2005,

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

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

DECLARATION OF RESTRICITONS AFFECTING EWING PLACE SUBDIVISION SECTION 2

DECLARATION OF RESTRICITONS AFFECTING EWING PLACE SUBDIVISION SECTION 2 DECLARATION OF RESTRICITONS AFFECTING EWING PLACE SUBDIVISION SECTION 2 WITNESSETH:-- THAT WHEREAS, KOSMAR, INCORPORATED, a Corporation, is the owner of the following described property located in Jefferson

More information

EXHIBIT C TVA TRACT NO. XTBRDC-1, LOT REDBUD SUBDIVISION SPECIAL WARRANTY DEED

EXHIBIT C TVA TRACT NO. XTBRDC-1, LOT REDBUD SUBDIVISION SPECIAL WARRANTY DEED EXHIBIT C THIS DEED WOULD BE USED FOR LAND OWNED BY TVA AND WHERE THE LOTS ARE NOT ON THE WATERFRONT. A STATEMENT OF SUBDIVISION STANDARDS AND SHORELINE MANAGEMENT ZONE (SAMPLES ATTACHED HERETO AS EXHIBITS

More information

SELF-CANCELING INSTALLMENT SALES AGREEMENT

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

More information

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

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

More information

THIS DECLARATION OF RESTRICTIVE COVENANTS is made this day of, 20, by ("Covenantor"). RECITALS

THIS DECLARATION OF RESTRICTIVE COVENANTS is made this day of, 20, by (Covenantor). RECITALS Model for Use with Permits Without Mitigation Plans STATE OF COUNTY OF DECLARATION OF RESTRICTIVE COVENANTS THIS DECLARATION OF RESTRICTIVE COVENANTS is made this day of, 20, by ("Covenantor"). RECITALS

More information

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

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

More information

RESOLUTION NO xx

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

More information

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 Yelm. Community Development Department BOUNDARY LINE ADJUSTMENT OR LARGE LOT SUBDIVISION

City of Yelm. Community Development Department BOUNDARY LINE ADJUSTMENT OR LARGE LOT SUBDIVISION City of Yelm Community Development Department BOUNDARY LINE ADJUSTMENT OR LARGE LOT SUBDIVISION Fee Date Received By File No. FEES: Boundary Line Adjustment $100.00 LARGE LOT SUBDIVISION $250.00, + $10.00/lot

More information

Appendix 'A' Bill No. By-law No

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

More information

BUILDING PERMIT APPLICATION

BUILDING PERMIT APPLICATION BUILDING PERMIT APPLICATION PERMIT NO. CODE ENFORCEMENT OFFICE 6 SOUTH PARK STREET CLYDE, NY 14433 PERMIT FEE: (315) 923-3971 (Village of Clyde) (315) 923-7259 (Town of Galen) INFORMATION NECESSARY FOR

More information

DECLARATION OF PARTY WALL RIGHTS, COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS

DECLARATION OF PARTY WALL RIGHTS, COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS DECLARATION OF PARTY WALL RIGHTS, COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS This Declaration of Party Wall Rights, Covenants, Conditions, Restrictions and Easements (the Declaration) is made this

More information

EASEMENT AGREEMENT. WHEREAS, Ferguson is the 100% owner of the property described on Exhibit B attached hereto (the Williams Property );

EASEMENT AGREEMENT. WHEREAS, Ferguson is the 100% owner of the property described on Exhibit B attached hereto (the Williams Property ); EASEMENT AGREEMENT THIS EASEMENT AGREEMENT ( Agreement ) is entered into as of this day of, 2016, by and between CRAIG FERGUSON ( Ferguson ), and MAMIE DAVIS and JERRY MOORE ( Davis & Moore ), whose legal

More information

TOWN OF ROME 1156 ALPINE DR. NEKOOSA, WI (715)

TOWN OF ROME 1156 ALPINE DR. NEKOOSA, WI (715) TOWN OF ROME 1156 ALPINE DR. NEKOOSA, WI 54457 (715) 325-8012 For obtaining a Permit for SHEDS AND DECKS the following must be done before the Inspector can issue the permit: 1. County Zoning Permit -

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

City of Edwardsville, Kansas Special Benefit District Policy

City of Edwardsville, Kansas Special Benefit District Policy City of Edwardsville, Kansas Special Benefit District Policy Date Adopted: September 12, 2011 Section 1. Objective The objective is to establish a policy to finance public streets, sanitary sewers, water

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

BILL OF ASSURANCE CHOCTAW FIFTH ADDITION (Blocks 29-32)

BILL OF ASSURANCE CHOCTAW FIFTH ADDITION (Blocks 29-32) KNOW ALL MEN BY THESE PRESENTS: BILL OF ASSURANCE CHOCTAW FIFTH ADDITION (Blocks 29-32) THAT Cherokee Village Development Company, Inc., a corporation, holds the title to all of the following described

More information

PUD Ordinance - Cascade Lakes Plat #10 of 1995

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

More information