THE TOWN OF FARMINGTON TOWN BOARD

Size: px
Start display at page:

Download "THE TOWN OF FARMINGTON TOWN BOARD"

Transcription

1 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 on December 31, 2017, therefore be it RESOLVED, the Farmington Town Board sets the Public Hearing for the 2018 Fire Contract for November 14 th, at 7:00 p.m. at the Farmington Town Hall, and further be it RESOLVED, that the Town Clerk post the Notice of Public Hearing in the Daily Messenger, and further be it RESOLVED, that the Town Clerk forward a copy of this resolution to the Farmington Fire Department, s Office and the Principal Account Clerk.

2 Nate Bowerman APPROVAL TO PURCHASE ONE NEW SMITH & LOVELESS SEWER PUMP #1 REPLACEMENT FOR THE WWTP LOW LIFT BUILDING #5 TRICKLING FILTER #1 AND #2 October 24, 2017 WHEREAS, the Water and Sewer Department had been informed by the WWTP Plant Mechanic that the aging 1986 Smith Loveless sewer pump #4 for the trickling filter low lift pump #4 was out of service and repair parts are unable due to the pump being obsolete, and WHEREAS, the Public Works Committee had requested the Town Engineer and the MRB Group to review the low lift pump #4 which had ceased to operate due to a bearing problem and further requested that a report be prepared for options to replace the low lift pumps with the dedicated 10 inch intake and a 10 inch discharge line from the pump room to the respective trickling filters, and WHEREAS, by Board Resolution #415 of 2016 dated 9/27/16 the Water and Sewer was authorized to purchase one (1) new Smith-Loveless Pump #4 replacement at a cost of $31, that included a complete pump #6D4C with pump mounting hardware, and WHEREAS, in accordance with the Town Purchasing Policy, the Water and Sewer Supt. sought quotes from Smith & Loveless and the sole equipment representative for Smith & Loveless is Koester Associates, 3101 Seneca Turnpike, Canastota NY who provided a price proposal #2017-P for providing a Smith & Loveless complete pump 6D4C, 20Hp, 900 RPM, 3/60/460 volt ODP motor with a 15-1/16 impeller trim to 1450 GPM at 40 TDH at a cost of $23, delivered, and WHEREAS, the sole equipment representative for Smith & Loveless Northeast USA is Koester Associates has provided their price proposal #2017-P dated October 16, 2017 for providing a Smith & Loveless complete low lift pump #1 minus the mounting pedestal and brackets, and NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water and Sewer Superintendent to purchase the low lift pump from Koester Associates, Canastota N.Y. at a cost not to exceed $23,840.00, and BE IT RESOLVED, that this purchase will be expended from the Sanitary Sewer Budget line SS Minor Equipment and 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.

3 October 24, 2017 Wastewater Treatment Plant Facility Maintenance- Control Building #1 Authorization to Purchase Replacement of Manual Gas Traps-Phase 2 WHEREAS, the Farmington Town Board authorized the Award of Contracts to expand the Wastewater Treatment Plant (Board Resolution #230 of 2004) and the Contractor for Phase II was on site performing the contract work during the years of 2008 and 2009, and WHEREAS, on January of 2008 the Town Board of Farmington had authorized the Water and Sewer Superintendent to process Change Order Number 2 for specific items including items in the Main Control Building #1that included the installation of eleven (11) specialized methane gas traps that are now in need of full replacement after nine years of service at the WWTP, and WHEREAS, by Board Resolution #263 of 2017 dated 6/13/2017, the Board authorized Phase 1 to replace two of the specialized methane gas traps for the WWTP Control Building #1 have a sole source supplier being GP Jager Inc. and a quote dated April 4, 2017 was received for the #97100 Manual Drip Trap, 3 quart capacity with aluminum body material with the anodized disc/cover at a cost of $1, each plus shipping cost estimated at $ for two (2) units, and BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the Water and Sewer Supt. to purchase two (2) additional units under Phase 2 of the gas trap replacement program at a cost of $1, each from GP Jager Inc. located at Boonton New Jersey at a cost not to exceed $3, including shipping costs, and BE IT FURTHER RESOLVED, that funding for said expenditure will be from Budget Code SS (CE), and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent and the Principal Account Clerk.

4 Resolution No. Of /20/17 RESOLUTION REQUESTING SIGNATURE FROM SUPERVISOR INGALSBE ON CURLY-Q-LINK EASEMENT WHEREAS, the Highway Department needs an access easement signed and notarized for a temporary access to their property, and WHEREAS, the Highway Superintendent has had an authorized owner sign the easement for Curly-Q-Link, and NOW BE IT RESOLVED that the Town Board authorizes to sign the temporary access easement, and be it FURTHER RESOLVED that the Town Clerk return the originals to the Highway Superintendent and provide copies of this resolution to the s Office.

5 Resolution No. Of /20/17 HEATH FARABELL S SUCCESFUL COMPLETION OF PROBATIONARY PERIOD WHEREAS, Heath Farabell was hired by the Highway/Parks Superintendent in the spring of 2017, with a start date of April 24, 2017, and on October 24, 2017 has successfully completed the required six-month probationary period, and WHEREAS, has shown knowledge base and per employee policy, upon the successful competition of a probationary period, the hourly employee maybe granted a wage adjustment, now therefore be it WHEREAS, the current Highway Superintendent deems that Heath has displayed satisfactory job duties, now therefore be it RESOLVED that the Town Board hereby grants a $.50 per hour wage increase for Heath Farabell to be effective on October 24, 2017 and BE IT FURTHER RESOLVED, that the Town Clerk provides copies of this resolution to the Highway/Parks Department, the s Confidential Secretary and the Principal Account Clerk.

6 Nate Bowerman RESOLUTION ADOPTING IT/DISASTER RECOVERY POLICY October 19, 2017 WHEREAS, Wager auditors identified the need for the Town of Farmington to develop and implement a disaster recovery plan in the event of an unforeseen incident, WHEREAS, an IT/disaster recovery plan has been developed with input from the IT contractors and members of the Board and will be monitored by both, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington adopts the attached IT/Disaster Recovery Policy, FULLY RESOLVED, that a copy of the resolution be forwarded to the Department heads at all Town Facilities as well as the.

7 Resolution No. Of /20/17 RESOLUTION AUTHORIZING HIGHWAY SUPERINTENDENT TO PAY FOR CONCRETE GUTTERS FOR WALNUT DRIVE PROJECT WHEREAS, Hynes Contractors price for gutters per the Ontario County Bid Book was the lowest and they quoted Farmington a rate of $59.10 SY, and WHEREAS, Gutters are required for Walnut Drive for storm drainage maintenance work, and NOW THEREFORE BE IT RESOLVED, that the Town Board authorize the Highway/Parks Superintendent to pay for concrete gutters at a cost not to exceed $27, to be expended from SD Storm Drainage - Contractual, and BE IT FURTHER RESOLVED that the Town Clerk forward copies of the Resolution to the Highway/Parks Superintendent, Principal Account Clerk and the s Office.

8 Total RESOLUTION AUTHORIZING THE FOLLOWING BUDGET AMENDMENTS WITHIN THE SEWER FUND Whereas, the following budget amendments are needed for expenses within the Sewer fund Now therefore be it resolved, that the Principal Account Clerk, of the Town of Farmington, is hereby authorized and directed to make the following budget amendments: Debit Credit SS Sewage Treatment contracts: 35,000 SS Bar Screen 10,000 SS Sewage Treatment Contractual 25,000 SS Sanitary Sewers Equipment 5,000 SS Engineering 5,000 SS V Minor Equipment Victor 5,000 SS V Scada 5,000 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, and the Water and Sewer Superintendent.

9 RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE GENERAL FUND WHEREAS, a budget transfer is required to cover engineering 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 Contingency $15,000 To: A Engineering $15,000 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.

10 October 20, 2017 RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR HWY MACHINERY - CE LINE DA $6, HWY MACHINERY EQUIPMENT LINE DA $6, WHEREAS, a budget transfer for the Highway Department is needed to fund the equipment 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 MACHINERY CE $ 6, To: DA HWY MACHINERY EQUIP $ 6, BE IT FURTHER RESOLVED that the bookkeeper transfers money from the abovementioned 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.

11 : October 24, 2017 Mr. Ingalsbe Mr. Holtz Dr. Casale Mr. Herendeen Mr. Bowerman Total RE: SEQR RESOLUTION DESIGNATING THE AS THE LEAD AGENCY FOR DETERMINING THE SIGNIFICANCE OF THE PROPOSED ACTION KNOWN AS BEAVER CREEK ROAD WATERMAIN AND SIDEWALK CAPITAL PROJECT; and ACCEPTING PARTS 2 and 3 of the SHORT ENVIRONMENTAL ASSESSMENT FORMS AS BEING COMPLETE AND ACCURATE. WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has, by adopting Resolution # , dated September 26, 2017, declared its intent to be designated the lead agency for making the required determination of significance upon the above referenced Action, at its October 24, 2017 meeting; and WHEREAS, the Town Board has conducted a coordinated review with involved agencies under the provisions of the State Environmental Quality Review Act (SEQR) Regulations, which ended at noon on Monday, October 23, 2017; and WHEREAS, the Town Board has also provided for a public review and comment period upon the proposed Action, which ended at noon on Monday, October 23, 2017; and WHEREAS, the Town Board has not received any objections from the other involved agencies which include: the New York State Department of Environmental Conservation; the New York State Department of Transportation; the New York State Department of Health; the US Army Corps of Engineers, Buffalo District Office; the Ontario County Department of Public Works; the Town of Farmington Water and Sewer Superintendent and the Town of Farmington Town Engineers; and NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby designate itself as the lead agency for making the required Determination of Significance under the SEQR Regulations for the Action. BE IT FINALLY RESOLVED that the Town Board has completed and does hereby accept Parts 2 and 3 of the Short Environmental Assessment Form as being accurate.

12 : October 24, 2017 Mr. Ingalsbe Mr. Holtz Dr. Casale Mr. Herendeen Mr. Bowerman Total RE: SEQR RESOLUTION MAKING A DETERMINATION OF NON- SIGNIFICANCE UPON THE ACTION KNOWN AS BEAVER CREEK ROAD WATER MAIN AND SIDEWALK CAPITAL IMPROVEMENT PROJECT. 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, given consideration to the comments received; and Whereas, the Town Board has conducted a series of public meetings upon said Action giving consideration to the comments provided; and Whereas, the Town Board has been established as the designated lead agency in accordance with the procedures established under Part 617 described above herein; and Whereas, the Town Board has completed its review of and has accepted Parts 2 & 3 of the Short Environmental Assessment Forms, dated October 24, 2017; and Whereas, the Town Board has given consideration to the criteria for determining significance as set forth in Section (c) (1) of the SEQR Regulations and the information contained in Parts 1 and 2 of the Full Environmental Assessment Form, along with supporting documentation and maps submitted with this application. Now, therefore, be it resolved that the Town Board has reasonably concluded the following impacts are expected to result from the proposed Action, when compared against the criteria in Section ( c ): (i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding, leaching or drainage problems;

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

14 Resolution No. Of /24/17 WAIVER OF THE RULE RESOLUTION AUTHORIZING THE HIGHWAY DEPARTMENT TO HIRE VICTOR ROOFING & SIDING TO INSTALL SNOW AND ICE GUARDS ON THE HIGHWAY BUILDING WHEREAS, Highway/Parks Superintendent has been working with MRB to place Snow and Ice Guards on the Highway Garage, and WHEREAS, John Collins from MRB has reviewed and spoken with Victor Roofing & Siding, Inc., and WHEREAS, Option #2 is the agreed upon course of action between (John Collins) MRB and Don Giroux, and therefore be it RESOLVED, that the Town Board hereby authorizes the Highway/Parks Superintendent to hire Victor Roofing & Siding, Inc., to install Snow and Ice Guards and will be expended from A Garage Contractual at a cost not to exceed $3,500, and be it further RESOLVED, that the Town Clerk provide a copy of this Resolution to the Confidential Secretary, Principal Account Clerk and the Highway/Park Department.

15 RESOLUTION AWARDING THE BIDS FOR THE CFWD 12 WATERLINE PROJECT PHASE 1 WATER SUPPLIES AND MATERIALS LOCATED AT THE INTERSECTION OF NEW YORK STATE 332 AND THE CANANDAIGUA-FARMINGTON TOWN LINE ROAD October 24, 2017 WHEREAS, by Resolution #342 of 2017 dated July25, 2017 at the Farmington Town Board authorized the Town to sign a proposal for Professional Services with the MRB Group for the emergency design of the New York State Route 332 and Canandaigua-Farmington Town Line Road intersection, and WHEREAS, the Water and Sewer Supt. had requested the purchase of watermain pipe and water supplies for this emergency project within the budget line SW VLT (Route 332 Water Repairs CE), and WHEREAS, by Resolution #414 of 2017 dated September 26, 2017 the Farmington Town Board authorized the Public Bidding of the water materials for the project with bids being received until 10:00 A.M. on Tuesday, October 17, 2017 at the Farmington Town Hall, 1000 County Road 8, Farmington, New York 14425, and WHEREAS, three (3) seal bids were received, reviewed and accepted by the Water and Sewer Supt. with the total combined cost of all items being $65, (see attached Summary& Bid tabulation), and NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Canandaigua-Farmington Water District hereby authorizes the Water and Sewer Superintendent to award the water supply bid items to the lowest bidder per unit price/items based on availability and compatible department components requirements as follows: 1. Core & Main (formally HD Supply Waterworks LTD) for Items #4, 8, 9, 19, 20, 22, 23 and 31 for the total amount being $42, Martisco Corporation for Items #1, 2, 3, 10, 11, 12, 13,14, 15, 16, 17, 18, 25, 26, 28, 29 and 30,for a total amount being $19, Blair Supply for Items #6, 7, 21, 24, 27 and 32 for a total amount being $3, WHEREAS, funding for the completion of the Canandaigua-Farmington Water District, Mertensia Road Water Improvement Project has been funded in the 2017 Budget under the Account Code SW , and BE IT FURTHER RESOLVED, that the funding for the 2017 water supply materials will be paid from the 2017 Budget Code SW VLT ( Route 332 Repairs CE-Mertensia), and. LASTLY LET IT BE FURTHER RESOLVED, that a copy of this Resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent and the Principal Account Clerk.

16 : Mr. Ingalsbe Mr. Holtz Mr. Casale Dr. Herendeen Mr. Bowerman Total RESOLUTION TO RECALL AND AMEND RESOLUTION # AUTHORIZING THE TOWN JUSTICES TO APPLY FOR A JUSTICE COURT ACTION PLAN GRANT Whereas, the Town Board passed Resolution # at the October 10 th Town Board meeting regarding the Town of Farmington Court has asked for the Town Board s support in obtaining a Justice Court Action Plan grant to help maintain its level of efficiency and Whereas, amounts are to be adjusted according to the listing below: HIPAA standard computer backup system $ Building generator and installation $25, Courtroom bench and meeting room chairs and tables $ Judge s bench chair $ WHEREAS, the total being sought is $ 28, Now therefore be it resolved, that the Town Board hereby authorizes to recall and amend Resolution # ; and be it further resolved that the Town Board hereby supports the Town Justices in their application for a grant for $28, and authorizes Town to sign the attached application, and be it Finally resolved that the Town Clerk provide a copy of this resolution to the Town Court and the Principal Account Clerk.

17 : October 24, 2017 Mr. Ingalsbe Mr. Holtz Dr. Casale Mr. Herendeen Mr. Bowerman Total RE: 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 November 28, 2017 Town Board Meeting, to commence at 7:00 p.m., Standard Time, on said date.

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

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 ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

Town of Farmington 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 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

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

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

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

More information

TOWN BOARD MEETING 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 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 DECEMBER 12, 2017

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

More information

TOWN BOARD MEETING NOVEMBER 24, 2015

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

More information

TOWN BOARD MEETING 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 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 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

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 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

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

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

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

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

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

BYLAW 5781 ****************

BYLAW 5781 **************** BYLAW 5781 **************** A BYLAW OF THE CITY OF LETHBRIDGE PROVIDING FOR THE IMPOSITION OF AN OFF-SITE LEVY IN RESPECT OF LAND TO BE DEVELOPED OR SUBDIVIDED FOR THE YEARS 2013, 2014, 2015 and 2016 ************************************************************

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

SUBDIVISION, PLANNING APPROVAL, & REZONING STAFF REPORT Date: June 4, 2015

SUBDIVISION, PLANNING APPROVAL, & REZONING STAFF REPORT Date: June 4, 2015 SUBDIVISION, PLANNING APPROVAL, & REZONING STAFF REPORT Date: June 4, 2015 APPLICANT NAME SUBDIVISION NAME DEVELOPMENT NAME LOCATION Board of Water & Sewer Commissioners of the City of Mobile MAWSS MLK

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

Medical Marijuana Special Exception Use Information

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

More information

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

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

PUD Ordinance - Cascade Lakes Plat #10 of 1995

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

More information

TOWN OF 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

BYRON TOWNSHIP ZONING APPLICATION

BYRON TOWNSHIP ZONING APPLICATION BYRON TOWNSHIP ZONING APPLICATION Phone: (616) 878-9104 * Fax: (616) 878-3980 * Website: www.byrontownship.org This application will not be accepted if incomplete. APPLICATION FOR & REQUIRED COPIES Private

More information

Preliminary Subdivision Application (Minor) (Three (3) lots or less)

Preliminary Subdivision Application (Minor) (Three (3) lots or less) Gunnison City Offices www.gunnisoncity.org 38 West Center Gunnison, Utah 84634 (435) 528 7969 Date of Application: Preliminary Subdivision Application (Minor) (Three (3) lots or less) APPLICANT INFORMATION

More information

CERTIFIED SURVEY MAPS

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

More information

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

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

More information

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

APPLICATION FOR SUBDIVISION APPROVAL OF A SKETCH PLAN with checklist

APPLICATION FOR SUBDIVISION APPROVAL OF A SKETCH PLAN with checklist Prior to filing any application for SUBDIVISION approval, the applicant shall request in writing that the zoning administrator schedule a pre-submission conference. APPLICATION TO THE PLANNING BOARD TOWN

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

CITY OF COLLEGE STATION SERVICE PLAN FOR THE AREA TO BE ANNEXED EFFECTIVE 14 APRIL 2011

CITY OF COLLEGE STATION SERVICE PLAN FOR THE AREA TO BE ANNEXED EFFECTIVE 14 APRIL 2011 CITY OF COLLEGE STATION SERVICE PLAN FOR THE AREA TO BE ANNEXED EFFECTIVE 14 APRIL 2011 I. ANNEXATION AREA The annexation area is located on the southwest side of the City of College Station, in the City

More information

SITE PLAN REVIEW PROCEDURES SECTION DEVELOPMENTS REQUIRING SITE PLAN APPROVAL

SITE PLAN REVIEW PROCEDURES SECTION DEVELOPMENTS REQUIRING SITE PLAN APPROVAL SECTION 22.01 PURPOSE ARTICLE XXII PROCEDURES The purpose of this Article is to establish uniform requirements of procedure for all developments in the Township. Certain specific types of minor development

More information

AN ORDINANCE TO AMEND SECTION OF THE RAPID CITY MUNICIPAL CODE TO ALLOW FOR ADMINISTRATIVE DISSOLUTION OF PLANNED DEVELOPMENTS

AN ORDINANCE TO AMEND SECTION OF THE RAPID CITY MUNICIPAL CODE TO ALLOW FOR ADMINISTRATIVE DISSOLUTION OF PLANNED DEVELOPMENTS Ordinance No. 6231 AN ORDINANCE TO AMEND SECTION 17.50.050 OF THE RAPID CITY MUNICIPAL CODE TO ALLOW FOR ADMINISTRATIVE DISSOLUTION OF PLANNED DEVELOPMENTS WHEREAS, the City of Rapid City has adopted a

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

MULTI-FAMILY DWELLING UNIT SUBDIVISION ORDINANCE TOWN OF SIDNEY, MAINE

MULTI-FAMILY DWELLING UNIT SUBDIVISION ORDINANCE TOWN OF SIDNEY, MAINE MULTI-FAMILY DWELLING UNIT SUBDIVISION ORDINANCE TOWN OF SIDNEY, MAINE I. GENERAL A. Title B. Purpose C. Administration D. Scope II. DEFINITIONS A. Building Height B. Dwelling Unit C. Family D. Multi-Unit

More information

File Name: Conditional Use Application_2017

File Name: Conditional Use Application_2017 Office Use Only Recv d: By: App #: #: Meeting Date: Conditional Use Application 2017 FEE: $2,500.00. The fee is payable upon application submittal. *Any additional meeting with mailed & published notice

More information

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY PLANNING & ZONING COMMISSION RESOLUTION 0-0 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY OF ALAMEDA, STATE OF CALIFORNIA, APPROVING A TENTATIVE PARCEL MAP TO CREATE A PARCEL AT

More information

Guide to Combined Preliminary and Final Plats

Guide to Combined Preliminary and Final Plats Guide to Combined Preliminary and Final Plats Introduction The Douglas County is committed to providing open, transparent application processes to the public. This Guide is provided to assist anyone interested

More information

ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: August 8, 2013

ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: August 8, 2013 ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: August 8, 2013 NAME SUBDIVISION NAME PV-Magnolia, LLC Twelve Trees Subdivision LOCATION 2860, 2862 and 2866 Pleasant Valley Road

More information

Preliminary Subdivision Application (Major) (Four (4) lots or more)

Preliminary Subdivision Application (Major) (Four (4) lots or more) Gunnison City Offices www.gunnisoncity.org 38 West Center Gunnison, Utah 84634 (435) 528 7969 Date of Application: Preliminary Subdivision Application (Major) (Four (4) lots or more) APPLICANT INFORMATION

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

Operating Standards Attachment to Development Application

Operating Standards Attachment to Development Application Planning & Development Services 2255 W Berry Ave. Littleton, CO 80120 Phone: 303-795-3748 Mon-Fri: 8am-5pm www.littletongov.org Operating Standards Attachment to Development Application 1 PLANNED DEVELOPMENT

More information

5. That the Owner shall agree that all development Blocks shown within the Draft Plan will be connected to full municipal services.

5. That the Owner shall agree that all development Blocks shown within the Draft Plan will be connected to full municipal services. Conditions Relating to Draft Plan of Subdivision Approval East Fonthill 26T 01014 (Draft Plan dated December 1, 2013, and revised August 28, 2014), the Town of Pelham 1. This approval applies to the Draft

More information

Appendix A Orleans County Local Law Assessment

Appendix A Orleans County Local Law Assessment Appendix A Orleans County Local Law Assessment Appendix A 0 Albion, Town Does the municipality have: Comprehensive/ Master Local Law Assessment es o Reference: Comments: Town of Albion, Village of Albion,

More information

Waseca County Planning and Zoning Office

Waseca County Planning and Zoning Office Waseca County Planning and Zoning Office 300 North State Street Waseca, Minnesota 56093 Phone: 507-835-0650 Fax: 507-837-5310 Form no. PZ 081009 Web Site: www.co.waseca.mn.us FEES: 1) CUP FEE- $400.00

More information

ARTICLE 15 - PLANNED UNIT DEVELOPMENT

ARTICLE 15 - PLANNED UNIT DEVELOPMENT Section 15.1 - Intent. ARTICLE 15 - PLANNED UNIT DEVELOPMENT A PUD, or Planned Unit Development, is not a District per se, but rather a set of standards that may be applied to a development type. The Planned

More information

Town of Lisbon, Maine SUBDIVISION REVIEW APPLICATION

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

More information

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

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

19.12 CLUSTER RESIDENTIAL DISTRICT

19.12 CLUSTER RESIDENTIAL DISTRICT Chapter 19.12 CLUSTER RESIDENTIAL DISTRICT (Adopted 12/22/2003; Ordinance #0061970). Amended 7/3/17, Ordinance #079100. Section 19.12.010 - Declaration of Intent. The Cluster Residential District provides

More information

Level III Preliminary and Final Site Plans Development Review Application Portland, Maine Planning and Urban Development Department Planning Division

Level III Preliminary and Final Site Plans Development Review Application Portland, Maine Planning and Urban Development Department Planning Division Level III Preliminary and Final Site Plans Development Review Application Portland, Maine Planning and Urban Development Department Planning Division Portland s Planning and Urban Development Department

More information

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

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

More information

FOCUS ENGINEERING, inc.

FOCUS ENGINEERING, inc. FEASIBILITY REPORT for OLD VILLAGE PHASE 3 STREET, DRAINAGE AND UTILITY IMPROVEMENTS RESOULTION RECEIVING REPORT AND CALLING FOR PUBLIC HEARING OLD VILLAGE CIP PHASING PLAN Phase 3 2017. Amount: $ 2,557,000.

More information

PUD Ordinance - Caravelle #2 of 2002

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

More information

BOUNDARY LINE ADJUSTMENT

BOUNDARY LINE ADJUSTMENT DEPARTMENT OF COMMUNITY DEVELOPMENT 621 Sheridan Street, Port Townsend, WA 98368 Tel: 360.379.4450 Fax: 360.379.4451 Web: www.co.jefferson.wa.us/communitydevelopment E-mail: dcd@co.jefferson.wa.us BOUNDARY

More information

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

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

More information

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

Township of Collier 2418 Hilltop Road Presto, PA 15142

Township of Collier 2418 Hilltop Road Presto, PA 15142 Township of Collier 2418 Hilltop Road Presto, PA 15142 Fees: Major: 2 checks $600 + $50 per lot & $1700 Escrow) APPLICATION FOR SUBDIVISION major FINAL only Plans must be folded Rolled plans will not be

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

TENTATIVE PARCEL MAP APPLICATION GUIDE TENTATIVE PARCEL MAP APPLICATION REQUIREMENTS

TENTATIVE PARCEL MAP APPLICATION GUIDE TENTATIVE PARCEL MAP APPLICATION REQUIREMENTS TENTATIVE PARCEL MAP APPLICATION GUIDE SISKIYOU COUNTY PLANNING DIVISION 806 South Main Street, Yreka CA 96097 Phone: (530) 841-2100 / Fax: (530) 841-4076 TENTATIVE PARCEL MAP APPLICATION REQUIREMENTS

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 Ontario Zoning Board of Appeals Minutes September 13, 2017

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Present: Zoning Board Members Chairman, Bill Bridson, Chuck Neumann,, Rich Williams Town Lawyer, Beth Hart Zoning Clerk, 7 members of

More information

Direction for General Regulation Concerning Jointly Owned Properties. Chapter One Definitions and General Provisions

Direction for General Regulation Concerning Jointly Owned Properties. Chapter One Definitions and General Provisions Direction for General Regulation Concerning Jointly Owned Properties Chapter One Definitions and General Provisions Article (1) Terms used in the Law In these Regulations, the terms and expressions defined

More information

Town of Minden Subdivision Application

Town of Minden Subdivision Application Application #: Date: Town of Minden Subdivision Application Application Fee: $30.00 per lot -A completed application must be filed with the Town Clerk at least ten (10) days prior to the meeting at which

More information

SUBMITTAL REQUIREMENTS: The number indicates the number of copies for submittal (if applicable).

SUBMITTAL REQUIREMENTS: The number indicates the number of copies for submittal (if applicable). Office Use Only Preliminary Long Plat Long Subdivision Applicant Checklist PLANNING, COMMUNITY, & ECONOMIC DEVELOPMENT DEPARTMENT PRELIMINARY LONG PLAT LONG SUBDIVISION CHECKLIST Mailing Address: P.O.

More information

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR REBECCA OTTO STATE AUDITOR STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR SUITE 500 525 PARK STREET SAINT PAUL, MN 55103-2139 (651) 296-2551 (Voice) (651) 296-4755 (Fax) state.auditor@osa.state.mn.us (E-mail)

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

Community Development Department

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

More information

SUBDIVISION BACKBONE COVER LETTER

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

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

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

By-Law of The Corporation of the City of Oshawa

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

More information

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

For a Judgment Pursuant to Article 78 of the New York Civil Practice Laws and Rules

For a Judgment Pursuant to Article 78 of the New York Civil Practice Laws and Rules STATE OF NEW YORK SUPREME COURT : COUNTY OF ERIE The Matter of the Application of MARY E. EDWARDS, BERNARD and CLAIRE LEFFLER, JAMIE L. SMITH, and PAUL SUTTON Petitioners, For a Judgment Pursuant to Article

More information

PROJECT: P 0037(129)207 PCN: 039K BROWN COUNTY. S.D. Highway 37 From Aspen Ave to U.S. Highway 12 in Groton

PROJECT: P 0037(129)207 PCN: 039K BROWN COUNTY. S.D. Highway 37 From Aspen Ave to U.S. Highway 12 in Groton Public Meeting/ Open House September 4, 2014 PROJECT: P 0037(129)207 PCN: 039K BROWN COUNTY S.D. Highway 37 From Aspen Ave to U.S. Highway 12 in Groton Grading, Storm Sewer, Curb & Gutter, Sidewalk, Roadway

More information

TOWN OF RUTLAND Ordinance No. 12.5

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

More information

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

***** Subchapter A. GENERAL PROVISIONS ***** PERMIT APPLICATIONS

***** Subchapter A. GENERAL PROVISIONS ***** PERMIT APPLICATIONS 105.11. Permit requirements. 105.12. Waiver of permit requirements. Title 25 Environmental Protection Part I. Department of Environmental Protection Subpart C. Protection of Natural Resources Article I.

More information

PURCHASE AGREEMENT FOR STAIR STEP SCREENS AND WASHING PRESSES

PURCHASE AGREEMENT FOR STAIR STEP SCREENS AND WASHING PRESSES PURCHASE AGREEMENT FOR STAIR STEP SCREENS AND WASHING PRESSES This Agreement is by and between the CITY OF DEL RIO, TEXAS (herein called City or Buyer) and, (herein called Seller). City and Seller, in

More information

Answers to Chatham Residents Questions about the Western Wake Partners

Answers to Chatham Residents Questions about the Western Wake Partners Answers to Chatham Residents Questions about the Western Wake Partners We want the residents of Chatham County to fully understand the purpose and impact of the Western Wake Partners (WWP) request for

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

Larimer County Planning Dept. Procedural Guide for 1041 PERMITS

Larimer County Planning Dept. Procedural Guide for 1041 PERMITS - Larimer County Planning Dept. Procedural Guide for 1041 PERMITS PLEASE NOTE: A PRE-APPLICATION CONFERENCE IS REQUIRED PRIOR TO SUBMITTING THIS APPLICATION. PURPOSE: State Statutes allow local governments

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

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

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

More information