TOWN BOARD MEETING MAY 23, 2017

Size: px
Start display at page:

Download "TOWN BOARD MEETING MAY 23, 2017"

Transcription

1 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 Casale Councilman Steven Holtz Councilman Ron Herendeen Councilman Nate Bowerman Councilman Michelle Finley Town Clerk Also present were: Don Giroux Highway and Parks Superintendent, Scott Makin- Planning Board Chairman, Adrian Bellis- Planning Board Member, Dave Degear Water & Sewer Superintendent, Ron Brand Director of Planning and Development, Jeremy Marshall resident, Jaime Kincaid Fire Marshall, Tim Mickelsen residents, Jim Dykes resident, Brian Sandora resident, and Mr. Walton resident. Also present: Allan Handelman (Conifer Realty), Matt Tomlinson (Marathon Engineering), and Jerry Goldman (Attorney for Conifer). PUBLIC HEARING: None. APPROVAL OF MINUTES: A motion was made by Councilman Holtz and seconded by Councilman Bowerman, that the minutes of the May 9, 2017, given to members for review, be approved. Four Voting Aye (Ingalsbe, Holtz, Bowerman, and Herendeen), One Abstention (Casale) Carried. PRIVILEGE OF THE FLOOR PINTAIL CROSSING COUNTY ROAD 41 REZONING REQUEST Mr. Goldman stated that the property is located where Glacier Lakes was once planned (south of County Road 41 and west of Running Brook Drive). They filed a petition requesting rezoning from Planned Development to Residential Multi Family. This project involves approximately 15.9 acres of land. It is currently zoned as PD (Planned Development) and their request is to rezone to Multi Family. They look forward to moving forward with a more detailed plan with the Planning Board. They believe they are consistent with the elements of the Comprehensive Plan. They are providing a residential buffer on an area that was kind of designed to be a mixed use development all the way out to Route 332. Councilman Bowerman asked how much distance between the buffer and the background of the cul-de sac on Dalton Drive. Mr. Tomlinson replied that it was approximately 100 feet from any of the residences and no more than 50 feet from community buildings. Supervisor Ingalsbe asked if all the roads coming in from County Road 41 will be private, Mr. Tomlinson replied that it is their intention to have all the roads private. Supervisor Ingalsbe asked if the water coming off from County Road 41 or Running Brook inside the project would be private. Mr. Tomlinson replied that it is their intention to dedicate sanitary sewer and water. Councilman Holtz asked if Mark IV was involved in the project. Mr. Tomlinson replied that Mark IV was never involved in the project and he was not sure where we got that information from. Supervisor Ingalsbe asked if there was ever any thought to have Running Brook run through the project and have it a town road instead of private. Mr. Tomlinson replied that there was some thought about making a connection there. He added that there will be future access provided to whatever gets developed on a certain portion there. He added that Conifer prefers not to have thru traffic through their projects. He added that in review of the town s files from a previous project that there was some push back regarding the increased traffic through the Farmbrook neighborhood so they were trying to be sensitive to their concerns. Supervisor stated that the push back was because the previous project was such a large development and it was pushing the traffic out to Route 332 and not County Road 41. Mr. Tomlinson stated that DeFelice has requested rights of access through a portion of the site but they can work through that with the Planning Board. Councilman Casale asked if there would be community centers. Mr. Tomlinson replied yes along with a playground, a maintenance area, and a community garden. Councilman Bowerman asked if each unit would have a storage unit. Mr. Tomlinson replied yes. Supervisor Ingalsbe asked number of bedrooms. Mr. Tomlinson replied that there will be a mix of 1, 2, and 3 bedroom units (2-3bedroom buildings, 8 or 9 two bedroom buildings, and 4 one bedroom buildings). He added that they will be conducting a true market study to see what the demand is. Supervisor Ingalsbe asked what the range of rents would be. Mr. Tomlinson replied that they will be income restricted and they will not be high end rent. Councilman Bowerman asked if they were going to be subsidized. Mr. Tomlinson replied no, from funding sources. Councilman Holtz asked if there will be a minimum. Mr. Tomlinson replied that was correct and that all the residents will have to go through background checks. Councilman Casale asked what the rents were in Canandaigua. Mr. Tomlinson replied that he did not have that information with him but he could get it them. Fire Marshall, Jamie Kincaid, asked about road frontage. Mr. Tomlinson stated that the property they would be subdividing includes a 60 foot right of way that is established in between the two existing commercial properties and along Running Brook. Highway Superintendent, Don Giroux, asked what was proposed along the frontage between their development and Running Brook. Mr. Tomlinson replied that for the most part it would be landscape buffering and they will maintain the landscaping. Mr. Giroux asked what type of materials will be stored in the maintenance facility. Mr. Tomlinson replied just what the maintenance people need (lawn mower, weed whacker, maybe paint and things of that nature). Mr. Giroux was concern about the location of the maintenance building. Mr. Tomlinson stated that they can work around the location. Councilman Bowerman stated that they should also consider that people use a walking trail through the property to cut over to County Road 41. Councilman Holts asked if they had had any discussions with the Farmbrook Home Owners Association. Mr. Goldman replied no because they wanted to run this by the Town Board first. He added that they are more than willing to meet with the neighborhood. Supervisor Ingalsbe stated that he ed the HOA this morning and gave them a copy of the proposed resolution. Director of Development and Planning, Ron Brand, asked what school district. The reply was Victor. Mr. Brand stated if the bus would go into the development and pick up the children at the community center. Mr. Tomlinson stated that that was their intention. Mr. Brand asked how far would some of the children have to walk. Mr. Tomlinson replied the longest is approximately feet. Councilman Holtz had a concern about the fire trucks turning around and getting out of the development. Mr. Tomlinson replied that once they receive some dimensions of the apparatus equipment they can tweak whatever is needed and provide turn arounds. Councilman Holtz asked if the roads shift to accommodate fire trucks how it will affect the buildings. Mr. Tomlinson stated that it wouldn t affect them it would change the parking spaces which they have plenty of so they don t believe it will be an issue. Mr. Giroux was concerned about the 90 degree turn around for the biggest apparatus the fire department owns. PUBLIC CONCERNS: None. REPORTS OF STANDING COMMITTEES: Public Works Committee: Councilman Holtz reported: Water & Sewer: 1. Resolutions on agenda. 2. Discussed Control Building #1. 3. Discussed Building #3, Pumpstation #3, Bio Tower #1, Pump #3. 4. Discussed Electric Building #4 and Sand Filter Building #8 Roof Replacement. 5. Discussed Sand Filter Building #8, South Filter Bed.

2 6. Discussed Influent Building #10 Bar Screen #2 Replacement Project and Splitter Gate Installations. 7. Discussed Building #10 Pista Grit Replacement Project. 8. Discussed WWTP Disinfection UV Project and Outfall and Bank Stabilization Project. 9. Discussed various pumpstations. 10. Water Breaks none. 11. Discussed Mertensia Road 10 Watermain Project, Phase 3, Mertensia Park to County Road Discussed Plaster Mill/NYS Park-n-ride to Loomis Road Watermain Project. 13. Discussed Finger Lakes Hotel. 14. Discussed Northeast Water. Highway & Parks: 1. Current projects Mertensia Road Project, Crack Filling, paved west lot of Town Hall, mowing town roads. 2. Parks Mowing of Town Parks, work on ball fields. 3. Discussed resolutions on agenda. Town Operations Committee: Councilman Bowerman reported: 1. Director of Planning and Development Discussed the MTOD, the Auburn Trail Grant Project, the Town Hall Renovation Project, the Brickyard Road Water Tank Transmission Line, and the Solar Energy Systems Legislation. 2. Building Department Discussed DeFelice Industrial Park, Hickory Rise Section 3 and 4, Estates at Beaver Creek Section 3, Town Personnel Committee: None. Town Finance Committee: None. Town Public Safety Committee: None. REPORTS OF TOWN OFFICIALS: Supervisor Ingalsbe reported: 1. Discussed water meeting, approximately 75 residents, good questions, engineers and staff did an excellent job answering the questions, next step is to prepare a sign-up sheet for the residents to go around the neighborhood to see how many residents in that area want the town to prepare the map, plan, and report which will show a more detailed plan such as cost per road and such. 2. Update on the Town Hall Renovations. 3. Discussed newsletter that was sent out next one will be sent out in the Fall. Highway& Parks Superintendent Giroux reported: 1. The Mertensia Road project is progressing well thanked the Water & Sewer Department for their coordination in working with them. Town Clerk Michelle Finley reported: 1. County Clerk meeting last week-discussed county budget process. Water & Sewer Superintendent Dave Degear reported: 1. Stated it is great to have the departments working great together. Code Enforcement Officer Jaime Kincaid reported: 1. Hickory Rise Section 4 is continued. 2. New Energy Works is almost complete. 3. America s Best Value Inn is at a standstill due to the size of the water pipe. 4. Mobile Home Parks Special Use Permits is done annually. 5. Collett Road Town Homes, Section 3, will be adding more trees. 6. Permits about 250. Director of Planning and Development Ron Brand reported: 1. Received Letter of Credit estimate Sections 6n & 6s of the Auburn Meadows project. 2. Discussed Solar Energy Advisory Committee. 3. MTOD Local Law amendments. Assessor Donna LaPlant reported: Busy with Grievance Day Town Engineer Bill Davis reported: Fire Chief reported: None. Planning Board Chairman Scott Makin reported: 1. Last meeting Home Leasing referral recommendation was made. 2. Hickory Rise Section 4 was tabled to next meeting. 3. Discussed Cerone Property. 4. Information discussion about the dental office. Zoning Board of Appeals Tim Delucia reported: None. Recreation Advisory Committee Brian Meck reported: None. Ontario County Planning Board Member reported: None.

3 Conservation Board Chairman Hilton reported: None. Town Historian Donna Herendeen reported: None. Agricultural Advisory Committee Chairman Hal Adams: COMMUNICATIONS: 1. Letter to the Director of Development from David Goehring of the NYS DOT. Re: MTOD, Route 96 and Route Messenger Post Media New Release. Re: Monroe County Post papers to debut June Letter to the Town Supervisor from Assemblyman Brian Kolb. Re: Voter-approved efficiency plans for shared services. 4. Letter to the Town Supervisor from Roger Sokol of the NYS Department of Health. Re: Water Supply Vulnerability Assessment Cybersecurity. 5. Letter to the Town Supervisor from JoAnn Henry of the Town of Manchester. Re: SEQRA process for the Ontario County Freight Rail Corridor Development Plan Area 1, Town of Manchester. 6. Letter to the Town Supervisor from Mary Krause, Ontario County Administrator. Re: Shared Services Panel Ontario County. 7. Letter to the Town Clerk from Gary Foster of the Farmington Volunteer Fire Association. Re: New Members. 8. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Public Water Supply, CFWD, Approval Hickory Rise Section 3 watermain. 9. Letter to the Town Supervisor from Steve Lottmann of Charter Communications. Re: Annual Franchise Fee Payment. 10. Letter to Emily Smith of Fisher Associates from the Town Supervisor. Re: Beaver Creek Road Water Main Replacement Design Project. 11. Letter to Involved & Interested Agencies from the Director of Development. Re: Brickyard Road Tank and Water Transmission Main Improvements Project. 12. Letter to the Town Supervisor from Kendall Larsen of the NYS Department of Health. Re: Community Water Supply, CFWD, Completed Works 1180 Commercial Drive Extension. 13. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Public Water Supply, CFWD, As Built Acceptance 1180 Commercial Drive Extension. 14. Letters to the Town Supervisor from Dian Harrison of RG&E. Re: House Numbers. 15. MS4 Annual Report Form. 16. Farmington Seniors Calendar for July to December Letter to property owners within a potential water district extension from the Town Supervisor. Re: Public information meeting. 18. NE Farmington Water District Extension to the CFWD Public Informational Meeting Agenda. 19. Notice of Violation and Order to Remedy 298 Stonefield Lane. 20. Certificates of Liability Insurance from: Co Op Aluminum Home Improvements; LA Johnson Construction Co., Inc.; Master Peace Painting, LLC.; Dioguardi Construction, Inc.; Johnson Excavating & Landscape, LLC. 21. Certificates of Workers Compensation Insurance from: LA Johnson Construction Co., Inc.; Monarch Manor Builders, LLC; Penfield Plumbing & Heating, Inc. REPORTS & MINUTES: 1. Judge Lew Monthly Report May Judge Gligora Monthly Report May ZBA Meeting Minutes April 18, Farmington Senior Citizens Meeting Minutes May 15, Planning Board Meeting Minutes May 17, Report to Town Operations May 23, ORDER OF BUSINESS: RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE SHUT OFF DATE FOR ALL UNPAID 2017 SECOND QUARTER WATER SERVICES LOCATED WITHIN THE CANANDAIGUA-FARMINGTON WATER DISTRICT (CFWD) WHEREAS, The Farmington Code, Chapter 159 entitled Water Rules and Regulations, Section , Shutting Off Water Services states that in event a water bill remains unpaid for more than 60 days, the Town Board may, by Resolution, cause the supply of public water to be shut off given at least 10 days written notice to the owner and occupant of the premises, and WHEREAS, A written notice will be given by first-class mail that will be addressed to both the owner and occupant at least 10 days prior to the proposed shut off date, and WHEREAS, Such notice shall advise the owner and occupants that the water supply to such property shall be shut off on the specified dated for nonpayment of the water bill unless the unpaid water bill and penalty are paid in full to the Town Clerk prior to the specified dated, and WHEREAS, the water supply to such property shall not be restored after the shutoff date until the unpaid water bill and penalties, including shutoff fees, are paid in full, and BE IT FURTHER RESOLVED, that the Town Board of Farmington acting on behalf of the Canandaigua-Farmington Water District, hereby authorizes the Water Superintendent to establish the last day of payment for all 2017 Second Quarter billing with late fees and penalties applied,, is August 1, 2017 at 12:00 PM midnight at the Farmington Town Clerk mail drop-box located at #1000 County Road #8 and, that United States mail postmarks being 11:59 PM on July 31, 2017, will be accepted, and THEREFOREALSO BE IT RESOLVED, that the CFWD 2 st Quarter 2017 water shutoff date is established by this Resolution as being on Wednesday, September 6, 2017 with the administrative fees being duly added, and LASTLY BE IT FURTHER RESOLVED, that copy of this resolution is to be submitted by the Town Clerk to the Supervisor s Secretary and the Water and Sewer Superintendent.

4 RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) 2017 FORD F-550 XL REGULAR CAB 4X4 THRU VAN BORTEL FROM THE ONONDAGA BID # WHEREAS, the Highway/Parks Superintendent budgeted a 2017 Ford F-550 XL for the Parks Department, and WHEREAS, in compliance with the current purchasing policy for the Town, and this quote follows the Onondaga County Piggy-Back at a cost not to exceed $75, (A ), now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) 2017 Ford F-550 XL Reg Cab 4x4 per budget, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE AGREEMENTS, CERTIFICATIONS AND REIMBURSEMENT ON BEHALF OF THE TOWN; CONFIRMING THE TOWN UNDERSTANDS AND ACCEPTS THE STIPULATIONS OF THE AGREEMENT INCLUDING IT S ASSOCIATED SCHEDULE, APPENDICES, EXHIBITS AND ATTACHMENTS; AND CONFIRMING THAT THE TOWN HAS APPROPRIATED THE FUNDING NECESSARY TO DELIVER THE PROJECT AS DESCRIBED IN SCHEDULE A OF THE AGREEMENT, SUPPLEMENTAL AGREEMENT #1 (SA #1) TO MASTER FEDERAL AID PROJECT AGREEMENT, AUBURN TRAIL CONNECTOR, TOWN OF FARMINGTON, ONTARIO COUNTY, PIN: ; PHASE: DESIGN AND ROW WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received the above referenced documentation necessary for the Town to process before any Federal/State Aid can be committed to the subject project cited above herein; and WHEREAS, the Town Board has reviewed with the Town Project Manager and the Town Principal Account Clerk, the Supplemental Agreement No. 1 to D034903, the State Comptroller s Contract Number for the above referenced project, which amends the existing Agreement between the Town and the State of New York; and WHEREAS, the Town Board understands that said Agreement amends the scheduled funding by adding additional funding adding phase ROW Acq which covers eligible costs incurred on/after 3/10/2017; increases funding for a project phase ; and amends a previously adopted Schedule B; and WHEREAS, the Town Project Manager and Town Principal Account Clerk have both verified the amounts specified in the Supplemental Agreement #1 are anticipated in the overall project budget with Town funds available to complete the tasks specified therein. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby authorize the Town Supervisor to execute said Agreements, certifications and reimbursement request on behalf of the Town of Farmington. BE IT FURTHER RESOLVED, that the Town Board hereby commits the Town to the total cost of S.A. #1 ($473,301.00) to be made available by the Town, which is required because federal transportation funding programs are reimbursement programs which means that the Town must first pay all project costs prior to submitting reimbursement requests to the NYSDOT for the eligible federal funding share. BE IT FURTHER RESOLVED, that the Town Board confirms that the Town understands and accepts the stipulations of the Agreement including it s associated schedule appendices, exhibits and attachments. BE IT FURTHER RESOLVED, that the Town Board does hereby confirm that the Town has appropriated the funding necessary to deliver the project as described in Schedule A of the Agreement. BE IT FURTHER RESOLVED that the Board directs the Town Clerk to return all five (5) signed copies of the SA #1 to James P.Willer, P.E., Manager, Regional Program Development and Management, New York State Department of Transportation, Region 4 Office, 1530 Jefferson Road, Rochester, New York BE IT FURTHER RESOLVED, that the Board directs the Town Clerk to make four (4) signed copies of the SA#1 and distribute to Jeannine Marciano, Principal Account Clerk; Don Giroux, Town Highway & Parks Superintendent; Ronald L. Brand, Auburn Trail Town Project Manager; and one for the Town Clerk s Files. BE IT FINALLY RESOLVED, that the Board directs that copies of this resolution are to be filed with: the Town Clerk s Office; the Town Highway Superintendent; Emily Smith, P.E., Fisher Associates, the Town s Project Engineers, 135 Calkins Road, Suite A, Rochester, New York 14623; and the Director of Planning & Development, the Town s Project Manager. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO FILL ONE (1) MEO LIGHT POSITION IN THE HIGHWAY DEPARTMENT WHEREAS, the Highway/Parks Superintendent has asked that he be allowed to fill one (1) position in the Highway Department at a rate of $17.50 per hour, and WHEREAS, the MEO Light Position was one of two (2) position vacant included in the 2017 Budget to the Highway Department and, WHEREAS, the County Human Resources Department has verified that the Town of Farmington has an MEO Light Position listed, therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to fill one (1) of the available MEO - Light positions for the Highway Department, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Superintendent and the Supervisor s Office.

5 RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR Buildings - PS - A $2, WHEREAS, funding is needed in the A Buildings PS, 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: A Sidewalks - PS $ 2, To: A Buildings - PS $ 2, BE IT FURTHER RESOLVED, that the bookkeeper transfers money from the above mentioned accounts, and BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk, to the Bookkeeper and the Highway/Parks Superintendent. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE SEWER DEPARTMENT WHEREAS, additional funding is needed in the SS Sanitary Sewer Engineering account to pay a large expense from the engineering sewer master plan, and in the SS SCADA/FSI account to pay month monitoring and cell phone service for addition Farmington Lift Stations 33, 34, 35, 36, 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: SS599 Fund Balance $15, To: SS Sanitary Sewers Engineering $10, To: SS Sanitary Sewers SCADA/FSI $5, BE IT FURTHER RESOLVED that the bookkeeper transfers money from SS599 Fund Balance for $15, to SS Sanitary Sewer Engineering for $10,000.00, and to SS Sanitary Sewers SCADA/FSI for $5,000.00, 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. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING THE TRANSFER OF ADDITIONAL FUNDS TO THE TOWN HALL RENOVATION CAPITAL PROJECT WHEREAS, additional funding is needed to cover expenses in the Town Hall Capital Project as a result of contractor change orders, Now, therefore, be it RESOLVED that $100,000 will be transferred from the General Fund (A Transfer to Capital Projects) 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 adjustment within the capital project: Debit Credit HT5031 Interfund Transfer: $100,000 HT Building $15,000 HT Electrical $20,000 HT Phone/Security $10,000 HT Furniture $8,000 HT Site Work $25,000 HT Contingency $22,000 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. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION ACCEPTING THE FINAL AUDIT REPORTS FROM WAGER FOR THE TOWN OF FARMINGTON AND THE CANANDAIGUA/FARMINGTON WATER FUND WHEREAS, representatives from Raymond F. Wager, CPA presented the reports from the year ended December 31, 2016 audit to the Town Board on May 23, 2017, WHEREAS, final reports included, Basic Financial Statements, Communicating Internal Control Related Matters Identified in an Audit, and the Town of Farmington Justice Agreed Upon Procedures,

6 NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington accepts the reports and files them with the Town Clerk, FURTHER RESOLVED, that a copy of the resolution and the Town of Farmington Justice Agreed Upon Procedures report be forwarded to the State of NY Unified Court System: Joan Casazza, Internal Control Liaison, NYS Office of Court Administration, 2500 Pond View, Suite LL01, Castleton-on-Hudson, NY FULLY RESOLVED, that a copy of the resolution be forwarded to the Principal Account Clerk and a copy of the resolution and Town of Farmington Justice Agreed Upon Procedures report be forwarded to Judge Gligora and Judge Lew. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION CONFIRMING THE AUTHORIZATION FOR THE SUPERVISOR TO SIGN THE MS4 ANNUAL REPORT WHEREAS, a public hearing was held on June 13, 2017, and WHEREAS, the Highway Superintendent, Code Enforcement Officer, and Paul Crandall have reviewed the report for the Town Board, and WHEREAS, the Supervisor needed to sign the report prior to June 1, 2017, therefore be it RESOLVED, the Farmington Town Board authorized the Town Supervisor to sign the report prior to the next town board meeting to ensure it was received by the deadline, and further it be it RESOLVED, that the Town Clerk forward copies of this resolution to the Highway/Parks Superintendent and the Code Enforcement Officer. All Voting Aye (Holtz, Bowerman, Casale. Ingalsbe, and Herendeen), the Resolution was CARRIED. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Casale: RESOLUTION APPOINTING JEREMY MARSHALL TO THE ZONING BOARD OF APPEALS WHEREAS, Jim Russell turned in his resignation on May 16, 2017 leaving a vacancy on the Zoning Board of Appeals, and WHEREAS, Jeremy Marshall has been recommended to fill said vacancy, now therefore be it RESOLVED, that the Town Board appoints Jeremy Marshall to complete the rest of Jim s term effective May 23 rd, 2017 to expire on December 31, 2019, and be it further RESOLVED, that the Town Clerk forward a copy of this resolution to Mr. Marshall at 6053 Amber Drive, Farmington, NY 14425, the Supervisor s Secretary and prepare an Oath of Office to be taken in the days ahead. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) 2017 CATERPILLAR 962M FROM NYS OGS NJPA HEAVY EQUIPMENT CONTRACT #PC WHEREAS, the Board Resolution #222 of 2017 authorized the transfer of funds to DA (Machinery Equipment) in the amount of $215,000, and WHERAS, the Highway/Parks Superintendent has shown the need for a 2017 Milton Caterpillar 962M for the Highway Department for 2017, and WHERAS, the Highway/Parks Superintendent would like to have the board approval to sign the two (2) year trade agreement, and WHEREAS, in compliance with the current purchasing policy for the Town, and this quote follows the NYS OGS NJPA at a cost not to exceed $216, (DA ), RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) 2017 Milton Caterpillar 962M, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE AN AGREEMENT WITH DOUGLAS MCCORD, MCCORD LANDSCAPE ARCHITECTURE, PLLC, TO PREPARE A LANDSCAPE PLAN FOR THE TOWN HALL CAPITAL FACILITIES PROJECT, FOR THE TOWN TO USE IN SOLICITING BIDS FROM LANDSCAPE FIRMS TO INSTALL THE AGREED-TO PLAN WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received the above referenced proposal for providing a landscape design and details including lawn areas, screen plantings and foundation plantings within the areas around the Town Hall Facility that have been disturbed during the ongoing Town Hall Capital Facility Project; and WHEREAS, the Town Board has reviewed with the Town Hall Capital Facility Project Manager, Ronald L. Brand and the Town s Principal Account Clerk, Jeannine Marciano, the details of the proposal cited above herein; and WHEREAS, the Town Board understands that said proposal contains a number of potential additional services to be authorized by the Town Supervisor and at the hourly rates specified as is specified in the proposal; and

7 WHEREAS, the Town Board desires to have said plantings installed this spring so as to enable the plantings to stabilize before onset of the dry summer months. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby accept said proposal to provide for the creation of a Landscape Improvement Plan that is to be reviewed by Town Parks Staff, the Town s Architect, Scott Bova, the Town s Project Manager and accepted by the Town Supervisor. BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to sign said proposal and to notify Douglas McCord to commence work on this landscape plan project. BE IT FURTHER RESOLVED, that the Town Board authorizes funding of the base price for services and awards $2, for the work specified in the proposal (Landscape Improvement Plan and Reimbursables). BE IT FURTHER RESOLVED, that the Town Board authorizes additional funding in the amount not to exceed $1,000.00, to be charged for professional services to be provided by McCord Landscape Architecture, PLLC, relating to the preparation of formal bid documents, review and coordination of the bids received, making a recommendation to the Town Board on the award of a contract with a landscape firm and provide for two on-site inspections during installation of the plant materials and preparation of the areas for planting of grass seed. BE IT FURTHER RESOLVED, that the Town Board hereby commits the Town to the total cost not to exceed $3, for professional landscape services to be provided by McCord Landscape Architecture, PLLC. BE IT FURTHER RESOLVED, that the Board directs the Town Clerk to provide certified copies of this resolution and the signed proposal to: Douglas McCord, ASLA,RLA, McCord Landscape Architecture PLLS, 2129 Five Mile Line Road, Penfield, New York 14520; Scott Bova, RLA, MRB Group DPC, The Armory on Culver, Suite 160, 145 Culver Road, Rochester, New York 14620; Jeannine Marciano, Principal Account Clerk; Don Giroux, Town Highway & Parks Superintendent; Ronald L. Brand, Town Facility Capital Project Manager; and one for the Town Clerk s Files. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING THE TOWN CLERK S OFFICE TO WAIVE THE RESERVATION FEE FOR THE TOWN PARK FOR CUB SCOUT PACK 50 WHEREAS, Cub Scouts Pack 50 has requested the use of the Town Park on June 11 th, 2017 for their picnic and recruitment event, and WHEREAS they have requested that the reservation fee be waived, and WHEREAS the Town Clerk s Office has that date available and is agreeable to the fee waiver, and NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes the Town Clerk s Office to waive the reservation fee for Cub Scout Pack 50 for their picnic and recruitment event on June 11 th, 2017, and be it FINALLY RESOLVED, that the Town Clerk forward a copy of this Resolution to Karen Woodhouse at 263 Bowerman Road, Farmington, NY and keeps a copy of this resolution for her office. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: CONFIRMING RESOLUTION AUTHORIZING THE PURCHASE OF SHELVING FOR THE TOWN CLERK S VAULT WHEREAS, the cost for shelving for the Town s Clerk s vault was included in the budget for the Town Hall Renovation Capital Project, and WHEREAS, the Town was able to secure NYS Contract pricing on said shelving through Workplace Interiors via Datum Filing Systems. (NYS Contract #PC66403), therefore be it RESOLVED, that the Town Board of the Town of Farmington approves the purchase of shelving from Workplace Interiors via Datum Filing Systems. (NYS Contract #PC66403) at a total cost not to exceed $4,500.00, and be it further RESOLVED, that the Town Clerk provide copies of this resolution to the Confidential Secretary and the Bookkeeper. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING ORGANIZATIONAL CONSULTING SERVICES WHEREAS, John Piper provides organizational consulting services at a rate of $ per hour, and WHEREAS, he has extensive experience in coaching staff and leadership as well as assisting private and public entities as a strategic planning facilitator and assisting organizations in setting goals, objective and achieving measurable results, therefore be it RESOLVED, that the Town Board of the Town of Farmington authorizes organizational consulting services from John Piper at a rate of $ per hour at an amount not to exceed $4,000.00, and be it further RESOLVED, that the Town Clerk provide copies of this resolution to the Confidential Secretary and the Bookkeeper.

8 RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION DIRECTING MARK DIFELICE, DIFELICE DEVELOPMENT, INC., TO MAKE CORRECTIONS WITHIN THE NEXT THIRTY (30) DAYS TO THE DEFICIENCIES CONTAINED ON THE ATTACHED FINAL INSPECTION FORM FOR EXPIRING LETTER OF CREDIT FOR THE PLAZA SITE LOCATED AT THE CORNER OF STATE ROUTE 96 AND ELIZABETH WAY, WHICH IS DATED MAY 13, 2017 FOR THE SOON EXPIRING LETTER OF CREDIT # WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received the above referenced documentation, which has been submitted to the Town Director of Planning and Development, from the Town Construction Inspector, the Town Highway and Parks Superintendent and the Town Water and Sewer Superintendent; and WHEREAS, the Town Board has reviewed the deficiencies listed upon Appendix Form B-2, along with the photographs and the Punch List Items For Elizabeth Way St. Plaza, which is hereby made as an attachment to this resolution; and WHEREAS, the Town Board, in accordance with the provisions of Chapter 144, Section 33. D. of the Town Code, is required to provide the owner with written notice of the deficiencies found during the final inspection before the expiration date of the above referenced Letter of Credit (June23, 2017). NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby direct Mark DiFelice, DiFelice Development, Inc., to correct the deficiencies shown on the attached photos of the site and the above cited Punch List Items specified above herein within the next three weeks and before noon on Tuesday, June 13, BE IT FURTHER RESOLVED, that failure by Mark DiFelice to make the necessary corrections to the cited deficiencies, on or before the end of the day on the above cited June 13 th date, will result in the Town Clerk sending notice to the agency issuing the Letter of Credit to continue said Letter of Credit for a period of one year from June 20, 2017 the date the Letter of Credit is due to expire. BE IT FURHTER RESOLVED, that failure by Mark DiFelice to make the necessary corrections to the cited deficiencies, on or before the above cited June 13 th date, will result in the Town Board directing further legal action to make these corrections. BE IT FURTHER RESOLVED, that the Board directs the Town Clerk to provide certified copies of this resolution, including the above cited attachments, to the following persons: Mark DiFelice, DiFelice Development, Inc., 91 Victor Heights Parkway, Victor, New York 14564; Don Giroux, Town Highway & Parks Superintendent; David Degear, Town Water & Sewer Superintendent; Matthew Heilmann, Town Construction Inspector; Lance Brabant, CPESC, MRB Group, DPC; James Morse, Town Code Enforcement Officer; and Ronald L. Brand, Town Director of Planning and Development. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with Thomas A. Anderson and Donna L. Anderson regarding the Town s obtaining a storm sewer and utility easement from them over a portion of their premises located in the Town of Farmington and with Natasha L. Decker f/k/a Natasha L. Hakim regarding the Town s obtaining a storm sewer and utility easement from her over a portion of her premises located in the Town of Farmington; and WHEREAS, Town of Farmington officials have recommended to the Town Board that Mr. and Mrs. Anderson and Ms. Decker each grant to the Town a storm sewer and utility easement over said lands of said Owners; and WHEREAS, said easements have been offered by Mr. and Mrs. Anderson and by Ms. Decker to the Town of Farmington; and WHEREAS, the Town Board of the Town of Farmington is desirous of accepting said offered easements on behalf of said Town; and WHEREAS, the Town Board of the Town of Farmington has examined said instruments and finds the consideration described above 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 Thomas A. Anderson and Donna L. Anderson and the Easement attached hereto as Exhibit 2 from Natasha L. Decker f/k/a Natasha L. Hakim in accordance with the terms and conditions contained in said instruments 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, and be it further RESOLVED, that the Town Supervisor 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. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: RESOLUTION APPOINTING ROSE HALLINGS TO THE HISTORIC PRESERVATION COMMITTEE WHEREAS, there is a vacancy on the Historic Preservation Committee, and WHEREAS, Rose Hallings has been recommended to fill said vacancy, now therefore be it RESOLVED, that the Town Board appoints Rose Hallings to the Historic Preservation Committee for a term effective May 23 rd, 2017 to expire on December 31, 2019, and be it further RESOLVED, that the Town Clerk forward a copy of this resolution to Ms. Hallings at 92 Hook Road, Farmington, NY 14425, the Supervisor s Secretary and prepare an Oath of Office to be taken in the days ahead.

9 RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: RESOLUTION ACCEPTING THE TOWN PLANNING BOARD S REPORT AND RECOMMENDATION FOR: PROPOSED REVISIONS TO LOTS #4 AND #5 OF THE OVERALL MERCIER INCENTIVE ZONING DISTRICT MAP FOR THE MERCIER INCENTIVE ZONE PROJECT; AUTHORIZING THE DIRECTOR OF PLANNING & DEVELOPMENT TO SUBMIT THE NECESSARY DOCUMENTATION TO THE ONTARIO COUNTY PLANNING BOARD FOR ITS REVIEW, REPORT AND RECOMMENDATION TO THE TOWN BOARD; AND SCHEDULING A PUBLIC HEARING UPON THIS ACTION WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a report and recommendation from the Farmington Town Planning Board (hereinafter referred to as Planning Board) dated May 17, 2017 on the above referenced action; and WHEREAS, the Town Board has reviewed said Planning Board report and recommendations, received favorable input from the members of both the Town Public Works and Town Operations Committees upon said action at tonight s public meeting; and WHEREAS, the Town Board has reviewed the public record established upon said actions. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby agrees to give consideration to the above referenced action. BE IT FURTHER RESOLVED, that the Director of Planning & Development is to submit the necessary documentation to the Ontario County Planning Board, under the provisions of the New York State General Municipal Law, for its review, report and recommendation at their June 14, 2017 meeting. BE IT FURTHER RESOLVED, that the Town Board does hereby schedule a public hearing upon said action to be held on Tuesday, June 27, 2017 commencing at 7:00 p.m. Eastern Daylight Savings Time, or as soon thereafter as possible, to be held in the main meeting room of the Farmington Town Court, 1023 Hook Road, Farmington, New York BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to publish a legal notice for said public hearing in the Town s Official Newspaper, to post notice thereof on the Town s Website and Town Hall Bulletin Board, and to provide notices of the proposed action as provided for in the Town Code. BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to: the Town Planning Board; the Town Director of Planning & Development; the Town Code Enforcement Officer; Nelson Leenhouts, Home Leasing Corporation, 180 Clinton Square, Rochester, New York 14604; and Greg McMahon, P.E., McMahon/LaRue Associates, 822 Holt Road, Webster, New York RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz: Resolution Determination of Just Compensation Auburn Trail Connector, Town of Farmington, Ontario County, PIN: ; Phase: Design and Right-of-Way Acquisitions. WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received from R.K. Hite & Company, Inc., a cover letter dated May 19, 2017; and six (6) individual property appraisals and related documents for compensation of easements to be acquired on properties located along the west side of State Route 332 and the north side of the Canandaigua/Farmington Town Line Road, which are a part of the above referenced Auburn Trail Connector Project requirements; and WHEREAS, the Town Board has reviewed with the Town Assessor, the Town Project Manager and the Town Principal Account Clerk, six (6) Approved Appraisal Amounts and Recommended Just Compensation for acquiring easements that have been determined to be necessary based upon approved preliminary project plans and maps; and WHEREAS, the six (6) properties for which appraisals have been completed are identified as: Tax Parcel ID (TPID) , Farmington Venture, LLC; TPID , Emporium Leasing, LLC; TPID , Ontario Square Realty Corporation; TPID , Stephen K. Ferris; TPID , Mary E. Ferris; and TPID , Farmington Plaza Associates. WHEREAS, the total Appraisal Amount to be approved by the Town Board for all six (6) projects is $95, for the real property interests as stated in the property appraisal review documents cited herein. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby approve of the six (6) Just Compensations identified in the documents referred to above herein. BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to sign said Request for Determination of Just Compensation, dated May 19, 2017 on behalf of the Town of Farmington. BE IT FURTHER RESOLVED, that the Board directs the Town Clerk to return the signed Original to Dean Frohm, Property Rights Specialist, R.K. Hite & Company, Inc., 87 genesee Street, P.O. Box 130, Avon, New York BE IT FURTHER RESOLVED, that the Board directs the Town Clerk to make copies of the signed Determination of Just Compensation Form and distribute to: Stephen Beauvais, Local Project Liaison, Region 4 Office, NYSDOT, 1530 Jefferson Road, Rochester, New York 14623; Emily Smith, P.E., Fisher Associates, 135 Calkins Road, Suite A, Rochester, New York 14623; Jeannine Marciano, Principal Account Clerk; Don Giroux, Town Highway & Parks Superintendent; Ronald L. Brand, Auburn Trail Town Project Manager; and one for the Town Clerk s Files. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION REQUESTING A REPORT AND RECOMMENDATION FROM TOWN PLANNING BOARD REGARDING A PETITION FROM CONIFER REALTY, LLC, AS AGENT FOR DIFELICE LANDS, LLC, REQUESTING REZONING FROM PD PLANNED DEVELOPMENT TO RMF RESIDENTIAL MULTI-FAMILY FOR PROPERTY LOCATED SOUTH OF COUNTY ROAD 41 AND WEST OF RUNNING BROOK ROAD WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Farmington Town Clerk a petition to rezone land from PD Planned Development to RMF Residential Multi-Family which is located south of County Road 41, west of Running Brook Road and north of the Farmbrook Planned Development Neighborhood; and

10 WHEREAS, said petition is submitted by Jerry Goldman, Esquire, Woods, Oviatt, Gilman, LLP, on behalf of Conifer Realty LLC, and Mark DiFelice, Manager, DiFelice Lands, LLC; and WHEREAS, the Town Board, at tonight s public meeting, did receive a presentation on the proposed rezoning of 15.9 acres of land, a part of the former Glacier Lakes Planned Development Project, from PD Planned Development to RMF Residential Multi-Family for the proposed development of 120 multi-family units in 15 buildings; and WHEREAS, the Town Code, Chapter 165, Section 6. C., requires a referral to the Town Planning Board (hereinafter referred to as Planning Board) for an advisory report with reasons for recommending or opposing such an amendment before taking further action upon this petition to rezone land. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby refer this application to the Planning Board and does hereby request its review of said petition and directs the Planning Board to prepare a report with reasons for their recommendation in accordance with the provisions set forth in the Town Code. BE IT FURTHER RESOLVED, that Conifer Realty, LLC, is hereby requested to submit eleven (11) sets of the rezoning packet and Concept Site Plan for said Project to the Town Director of Planning & Development, on or before noon on Wednesday, May 31, 2017 for distribution to the Town Planning Board for their June 7, 2017 meeting. BE IT FURTHER RESOLVED, that representatives from Conifer Realty, LLC, their attorney and engineers are hereby requested to appear before the Planning Board at their June 7, 2017 meeting to make a public presentation to said Board on the proposed amendment. BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to: Allen Handelman, Conifer Realty, LLC, 1000 University Avenue South, Suite 500, Rochester, New York 14607; Jerry A. Goldman, Esquire, Woods, Oviatt, Gilman, LLP, 200 Crossroads Building, 2 State Street, Rochester, New York ; Matt Tomlinson, Marathon Engineering, 39 Cascade Drive, Rochester, New York 14614; Mark DiFelice, Manager, DiFelice Lands, LLC; Scott Makin, Chairperson, Town Planning Board; and Ron Brand, Director of Planning & Development. BE IT FINALLY RESOLVED, that the Town Board hereby requests the Planning Board to submit its report and recommendation, as set forth in Chapter 165 of the Town Code. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE SCADA INSTALLATIONS FOR THE WWTP INFLUENT BUILDING #10, FINE BAR SCREEN#2 PROFESSIONAL WWTP SCADA CONTRACT WITH COLACINO INDUSTRIES WHEREAS, during the preparation and adoption of the 2016 Budget, both the Water and Sewer Superintendent and the Chief Waste Water Plant Operator had recommended replacement of the aging and deteriorated mechanical bar screen that is also located within Influent Building #10, known as the Old Section, along with replacement of the upstream flow splitter box that was originally upgraded in 2009 to try to divert as much flow as possible to the New Side to provide some redundancy for the maintenance of the screens in both sections of Building #10, and WHEREAS, by Resolution #102 of 2016 dated February 9, 2016, the Town Board of the Town of Farmington acting on behalf of the Farmington Sewer and Victor Sewer Districts authorizes the Town Supervisor to enter into a contract with MRB group, Engineering, Architecture, Surveying, P.C. of Rochester New York for the design and bidding for the replacement of the Bar Screen #2 in the Influent Building #10, and WHEREAS, by Resolution #57 of 2016 dated August 9, 2016 the Town Board of Farmington acting on behalf of the Farmington Sewer District had authorized the Water and Sewer Superintendent to award the bid for the Wastewater Treatment Plant Fine Screen Replacement #2 to Crane Hogan of Rochester New York to furnish and install the Hydro Dyne Bar Screen, and WHEREAS, on April 12, 2005 the Farmington Town Board authorized the Rates of Professional Services and entered into a Professional Agreement with Newark Electric (now Colacino Industries) which was update by the Farmington Town Board by resolution of April 27, 2010 for SCADA work at the Waste Water Treatment Plant, and WHEREAS, by Resolution #154 of 2017 dated March l4, 2017, the Farmington Town Board authorized Colacino Industries to install all electrical items necessary for the Bar Screen #2 Project at Influent Building #10 and WHEREAS, the Water and Sewer Superintendent has requested a Contract Quote for Professional Services to provide all necessary labor and materials for installing the SCADA for the new Hydro Dyne Bar Screen #2, and BE IT RESOLVED, that by written quote dated March 13, 2017, Colacino Industries will provide the engineering for the SCADA Interface to the Hydro Dyne #2 being installed by Crane-Hogan under General Contract 1; at a cost not to exceed $5,600.00, and THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Farmington and Victor Sewer Districts hereby authorizes the Water and Sewer Superintendent to pay all invoices for the WWTP Influent Building #10 Bar Screen #2 SCADA engineering and programing on a time and material total cost not to exceed $5,600.00, and BE IT FURTHER RESOLVED, that funds are appropriated in the budget line SS Sewage Treatment Bar Screen, and SS VLT Improvements, and LASTLY BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING WAGE INCREASE FOR CONSTRUCTION INSPECTOR, MATTHEW HEILMANN WHEREAS, Matthew was hired on October 24, 2016 as a provisional candidate, and

TOWN BOARD MEETING JUNE 27, 2017

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD : 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 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

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 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

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with Morgan-Farmington, LLC, ("Morgan") regarding the Town

More information

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

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

More information

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

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

More information

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

TOWN 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 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

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 of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, 2016 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, July 6, 2016, 7:00 p.m. APPROVED

More information

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

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

More information

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

More information

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

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

More information

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

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 21 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED December 18, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

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

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

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

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

More information

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

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 30 Town of Farmington Planning Board Meeting Minutes APPROVED September 20, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, September 20, 2017,

More information

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 12 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED May 30, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Tuesday, May 30, 2017,

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

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

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

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

More information

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 Barre Board Meeting July 11, 2018

Town of Barre Board Meeting July 11, 2018 Town of Barre Board Meeting Present: Supervisor Sean Pogue Councilman Richard Bennett, Councilman Lynn Hill Councilman Larry Gaylard Councilman Tom McCabe Excused Others present: Maureen Beach, Town Clerk;

More information

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

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

More information

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

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

More information

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

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

More information

08/20/2018 Work Session Hamburg, New York 1

08/20/2018 Work Session Hamburg, New York 1 08/20/2018 Work Session Hamburg, New York 1 TOWN BOARD MEMBERS PRESENT: Thomas Best, Jr. Elizabeth Farrell Michael Mosey Michael Petrie Deputy Supervisor Councilman Councilman Councilman ALSO PRESENT:

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

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

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018 8.E Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: August 27, 2018 Subject: Purchase of Real Estate - 516 S. Lake Street

More information

MINUTES OF THE LAKE COUNTY PLANNING COMMISSION July 31, 2007

MINUTES OF THE LAKE COUNTY PLANNING COMMISSION July 31, 2007 MINUTES OF THE LAKE COUNTY PLANNING COMMISSION July 31, 2007 The Lake County Planning Commission hereby finds and determines that all formal actions were taken in an open meeting of this Planning Commission

More information

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

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

More information

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

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

SHAWNEE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING September 10, 2018

SHAWNEE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING September 10, 2018 SHAWNEE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING September 10, 2018 On September 10, 2018, the Shawnee Township Board of Trustees met at the Shawnee Township Administration Building, 2530 Fort Amanda

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

TOWN OF LYSANDER PLANNING BOARD SPECIAL MEETING Monday, April 21, 7:00 p.m Loop Road Baldwinsville, NY 13027

TOWN OF LYSANDER PLANNING BOARD SPECIAL MEETING Monday, April 21, 7:00 p.m Loop Road Baldwinsville, NY 13027 TOWN OF LYSANDER PLANNING BOARD SPECIAL MEETING Monday, April 21, 2014 @ 7:00 p.m. 8220 Loop Road Baldwinsville, NY 13027 The regular meeting of the Lysander Planning Board was held Monday, April 21, 2014

More information

DOWNTOWN JANESVILLE. Business Improvement District Operating Plan

DOWNTOWN JANESVILLE. Business Improvement District Operating Plan DOWNTOWN JANESVILLE Business Improvement District Operating Plan 2019 TABLE OF CONTENTS Introduction..1 District Boundaries. 1 Proposed Operating Plan...1 Method of Assessment 4 Future Year Operating Plans...6

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

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

More information

Appendix A - REQUIRED PLAT CERTIFICATES... A-1

Appendix A - REQUIRED PLAT CERTIFICATES... A-1 APPENDICES CONTENTS: Appendix A - REQUIRED PLAT CERTIFICATES... A-1 Appendix B - MINIMUM STREET IMPROVEMENT STANDARDS Standard 1A Minor Residential... B-1 Standard 1B Minor Residential... B-2 Standard

More information

ATTENDANCE OTHERS IN ATTENDANCE CALL TO ORDER PUBLIC FORUM

ATTENDANCE OTHERS IN ATTENDANCE CALL TO ORDER PUBLIC FORUM meeting held on Tuesday, at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York. ATTENDANCE Supervisor Councilman Councilman Councilman Councilman Highway Supt. Recreation Director Building

More information

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following:

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following: TOWNSHIP PLANNING Act 168 of 1959, as amended, (including 2001 amendments, 2006 amendments) AN ACT to provide for township planning; for the creation, organization, powers and duties of township planning

More information

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM Town of Dumfries Council Meeting AGENDA ITEM FORM Meeting Date: Agenda Item# February 5, 2019 XIII-A TYPE OF AGENDA ITEM: PURPOSE OF ITEM: CONSENT AGENDA INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION

More information

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

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

More information

ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018

ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018 ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018 The Elysian City Council met in regular session on Monday, September 10, 2018, at City Hall at 6:00 pm. Roll Call: Mayor Clinton Stoen; Councilmembers

More information

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

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

More information

INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD

INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD The purpose of these instructions is to assist an Applicant who wishes to file an application before the Board.

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

HOUSING AUTHORITY OF MONTEREY COUNTY PRESERVING RESOURCES FOR QUALIFIED RESIDENTS

HOUSING AUTHORITY OF MONTEREY COUNTY PRESERVING RESOURCES FOR QUALIFIED RESIDENTS HOUSING AUTHORITY OF MONTEREY COUNTY PRESERVING RESOURCES FOR QUALIFIED RESIDENTS 1 2 HOUSING AUTHORITY OF MONTEREY COUNTY PRESERVING RESOURCES FOR QUALIFIED RESIDENTS SUMMARY The Monterey County Civil

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

VILLAGE OF BAWLF. The Utility Services Bylaw Bylaw No. 587/13

VILLAGE OF BAWLF. The Utility Services Bylaw Bylaw No. 587/13 VILLAGE OF BAWLF The Utility Services Bylaw Bylaw No. 587/13 A bylaw of the Village of Bawlf to provide public utilities and services and to determine the rates for the provision of these services. WHEREAS

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

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. July 12, 2016 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. Members Present: Others

More information

Canandaigua Town Board Meeting Agenda October 16, :00pm

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

More information

GUIDE TO THE CITY OF ANN ARBOR ANNEXATION PROCESS

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

More information

2017 TOWN OF RISING SUN FEE SCHEDULE ADOPTED

2017 TOWN OF RISING SUN FEE SCHEDULE ADOPTED 2017 TOWN OF RISING SUN FEE SCHEDULE ADOPTED 2-28-17 SECTION 1 ZONING COMPLIANCE PERMITS (A) Residential Zoning Reviews for Proposed Use & Occupancy; and Work Consisting of: New Construction/Additions/Decks/Porches/

More information

SUBDIVISION AND / OR LAND DEVELOPMENT SUBMITTAL REQUIREMENTS

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

More information

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SCHOOL TRUSTEES OF THE ELKHART COMMUNITY SCHOOLS, ELKHART COUNTY, INDIANA, that:

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SCHOOL TRUSTEES OF THE ELKHART COMMUNITY SCHOOLS, ELKHART COUNTY, INDIANA, that: RESOLUTIONS OF THE BOARD OF SCHOOL TRUSTEES OF THE ELKHART COMMUNITY SCHOOLS, ELKHART COUNTY, INDIANA, APPROVING FORM OF PROPOSED THIRD AMENDMENT TO LEASE FOR PURPOSES OF A PUBLIC HEARING ON SUCH AMENDMENT,

More information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./Deputy City Recorder 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 18, 2013 The North

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016 ` MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan ALSO PRESENT Eliot Werner. Liaison Officer Chairman

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016

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

More information

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

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

More information

TOWN OF FREEPORT Planning Department

TOWN OF FREEPORT Planning Department TOWN OF FREEPORT Planning Department June 10, 2010 TO: Dale Olmstead From: Donna Larson RE: Freeport Housing Trust Contract Zone On June 2, 2010 at 5PM a site walk was conducted for members of the Town

More information

INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application)

INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application) INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application) These instructions are intended to assist applicants filing an application

More information

the property is zoned A, Agricultural District; and

the property is zoned A, Agricultural District; and Bill No. Requested by: Wayne Anthony Sponsored by: Joe Brazil Ordinance No. AN ORDINANCE GRANTING CONDITIONAL USE PERMIT CUP15-000006 FOR A NURSERY AND LAWN CARE SERVICE TO HOOPS LAWN & LANDSCAPING L.L.C.

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-01 ORDINANCE AMENDING THE CODE OF THE CHARTER TOWNSHIP OF MERIDIAN, INGHAM COUNTY, MICHIGAN CHAPTER 14 BY ADDING ARTICLE VII, VACANT OR ABANDONED BUILDINGS, SECTION 14-200 THROUGH SECTION

More information

DUTIES OF CVOA BOARD AND COMMITTEES

DUTIES OF CVOA BOARD AND COMMITTEES DUTIES OF CVOA BOARD AND COMMITTEES Cuerno Verde Board Members CVOA President Duties I. Possesses thorough understanding of Covenants, Bylaws, Handbook and Colorado Common Interest Ownership Act, specifically

More information

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD 9/1/2015, 5:30 p.m. City Council Chambers AGENDA A. CALL TO ORDER AND ROLL CALL B. APPROVAL OF THE AGENDA C. APPROVAL OF MINUTES 1. PC Minutes from

More information

MINUTES from the P&D Meeting Harris Township Board Wednesday, May 23, 2012 at 7:30pm

MINUTES from the P&D Meeting Harris Township Board Wednesday, May 23, 2012 at 7:30pm MINUTES from the P&D Meeting Harris Township Board Wednesday, May 23, 2012 at 7:30pm The regularly scheduled P&D Meeting of the Harris Town Board was held on Wednesday, May 23, 2012. The meeting was called

More information

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL NOTICE IS HEREBY GIVEN: 1. Notice is hereby given that the Township

More information

RESOLUTION NO. R To Acquire Real Property Interests Required for the Downtown Redmond Link Extension

RESOLUTION NO. R To Acquire Real Property Interests Required for the Downtown Redmond Link Extension RESOLUTION NO. R2018-07 To Acquire Real Property Interests Required for the Downtown Redmond Link Extension MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board PROPOSED ACTION 03/08/2018

More information

City of Howell Planning Commission July 19, E. Grand River Avenue Howell, MI 48843

City of Howell Planning Commission July 19, E. Grand River Avenue Howell, MI 48843 City of Howell Planning Commission July 19, 2017 611 E. Grand River Avenue Howell, MI 48843 The regular meeting of the Planning Commission was called to order by Chairman Streng at 7:00 p.m. COMMISSIONERS

More information

REQUIREMENTS FOR FINAL SITE PLAN Final Site Plan must be submitted within 12 months of a Conceptual Site Plan approval

REQUIREMENTS FOR FINAL SITE PLAN Final Site Plan must be submitted within 12 months of a Conceptual Site Plan approval REQUIREMENTS FOR FINAL SITE PLAN Final Site Plan must be submitted within 12 months of a Conceptual Site Plan approval The applicant must submit a complete application for final site plan approval to the

More information

MINUTES CONVERSE BUILDING AND STANDARDS COMMISSION April 23, :30 P.M.

MINUTES CONVERSE BUILDING AND STANDARDS COMMISSION April 23, :30 P.M. MINUTES CONVERSE BUILDING AND STANDARDS COMMISSION April 23, 2014 6:30 P.M. Be it known that the Converse Building and Standards Commission met in Regular Session on Wednesday, April 23, 2014 starting

More information

Stormwater Treatment Facility Maintenance Agreement

Stormwater Treatment Facility Maintenance Agreement Stormwater Treatment Facility Maintenance Agreement This Agreement made and entered into this day of, 20, by, (hereinafter referred to as Property Owner") RECITALS: WHEREAS, the Property Owner is the owner

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

TOWN OF FARMINGTON Site Review Check-Off and Notice

TOWN OF FARMINGTON Site Review Check-Off and Notice TOWN OF FARMINGTON Site Review Check-Off and Notice The applicant has: 1. Submitted a description of the proposed project. 2. Submitted a sketch or site plan of the proposed project. 3. Answered all applicable

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

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority Water System Master Operating Agreement for the Marion, Howell, Oceola and Genoa Sewer and Water Authority Dated as of February 1, 2011 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS Section 1.1 Definitions...2

More information

C. INTERSECTION IMPROVEMENTS - STATESVILLE/CYPRESS BRIDGE ROAD

C. INTERSECTION IMPROVEMENTS - STATESVILLE/CYPRESS BRIDGE ROAD SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i May 26, 2015 6. HIGHWAY MATTERS A. RT. 460 UPDATE Notwithstanding VDOT s notice of termination to US 460 Mobility Partners for Route 460 construction,

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

TOWN OF ULYSSES PLANNING BOARD MEETING MINUTES Tuesday, February 6, 2018

TOWN OF ULYSSES PLANNING BOARD MEETING MINUTES Tuesday, February 6, 2018 TOWN OF ULYSSES PLANNING BOARD MEETING MINUTES Tuesday, Approved: February 20, 2018 Present: Chair David Blake, and board members Rebecca Schneider, John Wertis and alternate Benjamin LeWalter; Town Planner

More information

PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES Center Road Traverse City, MI (Township Hall) February 27, :30 pm - amended time

PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES Center Road Traverse City, MI (Township Hall) February 27, :30 pm - amended time Meeting called to order at 5:30 pm by Couture. PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES 13235 Center Road Traverse City, MI 49686 (Township Hall) February 27, 2017 5:30 pm - amended time Present:

More information

Town of Schodack Town Board Meeting April 12, 2018

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

More information

APPLICATION PROCEDURES FOR A PLAT AMENDMENT OR REVISION

APPLICATION PROCEDURES FOR A PLAT AMENDMENT OR REVISION APPLICATION PROCEDURES FOR A PLAT AMENDMENT OR REVISION DEFINITION: Any revision or amendment to an approved recorded or unrecorded final plat. A revision (not recorded) does not require a public hearing

More information

November 2017 Legal Calendar

November 2017 Legal Calendar 1 Sheriff, Clerk of the District, Clerk, County Board Sheriff or such person in charge of the administration of the jail must file jail report with the clerk of the district court and the county clerk,

More information

AGENDA. EDMOND PLANNING COMMISSION 20 S. Littler, Edmond, Oklahoma Tuesday, February 18, :30 p.m. CITY COUNCIL WORKSHOP

AGENDA. EDMOND PLANNING COMMISSION 20 S. Littler, Edmond, Oklahoma Tuesday, February 18, :30 p.m. CITY COUNCIL WORKSHOP City of Edmond NOTICE OF PUBLIC MEETING The City of Edmond encourages participation from all its citizens. If participation at any Public meeting is not possible due to a disability, notification to the

More information

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

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

More information

A regular meeting of the Victor Town Board was held on February 12, 2018 starting at 7:00 PM with the following members present:

A regular meeting of the Victor Town Board was held on February 12, 2018 starting at 7:00 PM with the following members present: REGULAR MEETING OF THE VICTOR TOWN BOARD, FEBRUARY 12, 2018 1 6:00PM TOWN BOARD WORKSHOP Highway Facility, LaBella Associates A regular meeting of the Victor Town Board was held on February 12, 2018 starting

More information