TOWN BOARD MEETING DECEMBER 13, 2016

Size: px
Start display at page:

Download "TOWN BOARD MEETING DECEMBER 13, 2016"

Transcription

1 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 executive session was offered by Councilman Casale and seconded by Supervisor Ingalsbe at 7:00 p.m. At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 13 th day of December, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael Casale Councilman Steven Holtz Councilman-Necessarily Absent Ron Herendeen Councilman Nate Bowerman Councilman Michelle Finley Town Clerk Also present were: Don Giroux Highway and Parks Superintendent, Ron Brand Director of Planning and Development, Jim Morse- Code Enforcement Officer. Scott Makin Planning Board Chairman, Adrian Bellis Planning Board Member, Bill Davis MRB Group, Ron Brand Director of Planning and Development, Tim Delucia-Zoning Board of Appeals Chairman, and Tim Mickelsen and Dotti Mickelsen- residents. PUBLIC HEARINGS: None. APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Bowerman, that the minutes of the November 22, 2016, given to members for review, be approved. All Voting Aye (Ingalsbe, Casale, Bowerman, and Herendeen). Carried. PRIVILEGE OF THE FLOOR: None. PUBLIC CONCERNS: None. REPORTS OF STANDING COMMITTEES: Public Works Committee: Councilman Herendeen reported: Water & Sewer: 1. Resolutions on agenda. 2. Discussed Influent Building #10, Bar Screen #2, Replacement project. 3. Discussed WWTP UV project. 4. Discussed various Farmington and Victor Sewer District Pumpstations. 5. Watermain Breaks two Collett Road areas. 6. Discussed Risser Road 8 Waterline project. 7. Discussed Andrews Arnold Meter Vault. 8. Discussed 2016 Fire Hydrant Replacement. 9. Discussed Sewer cameras. 10. Discussed 4 th quarter CFWD billing. Highway & Parks: 1. Discussed resolutions on agenda. 2. Current projects cleaning up tree branches and dead tree removal and trimming brush, stump grinding and cleanup, top dirt replacement, repair of damaged lawns, and general building maintenance. 3. Highway projects cleaning trucks, putting salt delivery away, preparing new trucks to be placed in service, class training-hazard awareness, general winter road maintenance, and snow removal of sidewalks. 4. Parks projects cleaning and painting the lodge, general building maintenance, and class training hazard awareness. 5. Snow removal of town hall parking lots and sidewalks. Town Operations Committee: Councilman Bowerman reported: 1. Resolutions on agenda. 2. Town Projects update- Transportation Alternative Program Application, Beaver Creek Park Master Plan, Town Line Road Capital Improvement Project Design, Farmland Protection Plan, Collett Woods Townhouse Project Phase III. 3. Building Department discussed Burger King digital sign request, Ponds edge venue, ordering hand held tablets to help assist in field inspections. Town Personnel Committee: None. Town Finance Committee: Town Public Safety Committee: None. REPORTS OF TOWN OFFICIALS: Supervisor Ingalsbe reported: 1. Was informed today that NYS has a new set of Stormwater Management and Erosion and Sediment Control Regulations and the towns that are under MS4 need to review the current law and adopt the new local law per the state. Mr. Brand added that he has a few issues with the current one on the books now that he would like looked at. 2. In the month of November there were 78 new home permits including the rental units in Collett Woods III. New Homes for the year to date is 161 (which is $161,000 that goes to the parks and recreation fund). 3. Mortgage tax was $281,676 (second payment) which is over $50,000 more than they budgeted.

2 Highway& Parks Superintendent Giroux reported: 1. Personnel Achievement Dan Ronk received his CDL. Town Clerk Michelle Finley reported: 1. Reported that the Holiday party at the lodge last Friday night was well attended and everyone had a great time. Water & Sewer Superintendent Dave Degear reported: None. Code Enforcement Officer Jim Morse reported: 1. As of yesterday they broke over 600 in building permits that have been issued that have been signed and reviewed. Director of Planning and Development Ron Brand reported: 1. Planning Board will also be discussing the 6 months extension of the Redfield Grove Incentive Rezoning for Section 1 due to it expiring at the end of December. 2. Update of tree branches hanging over properties on King Hill Drive- contacted Greg Bowering (the developer for Hickory Rise Subdivision) who was very cooperative, the tree in question is not on his property, it is on the homeowners property who brought the concern to the board. 3. Town Hall Renovation update. Assessor Donna LaPlant reported: None. Town Engineer Bill Davis reported: 1. Updated the board on a few things they talked about at the public works meeting that morning. UV project-notice to have Supervisor sign an extension now and return it. 2. They are continuing discussing the Yellow Mills Road Water District and the potential to offer water in that area. Fire Chief reported: Planning Board Chairman Scott Makin reported: day extension for 4 lot subdivision on Hook Road. 2. Approved the Final for a 2 lot subdivision on Shortsville Road. Zoning Board of Appeals Tim Delucia reported: Recreation Advisory Committee Brian Meck reported: Ontario County Planning Board Member reported: Conservation Board Chairman Kolbach reported: Town Historian Donna Herendeen reported: COMMUNICATIONS: 1. to Code Enforcement Officer, Jim Morse, from Resident, Pamela Allen. Re: Pond s Edge. 2. Letter to the Town Clerk from the Ontario County Treasurer. Re: Properties being sold at Ontario County foreclosure sale. 3. Letter to the Town Supervisor from Daniel Engert, Somerset Town Supervisor and David Storandt, Jr., Clayton Town Supervisor. Re: Home Rule. 4. Letter to the Ontario County Planning Department from the Town of Farmington Development Department. Re: County Referral Review. 5. Letter to the Town Supervisor from Dominic Santanna of ISO. Re: Farmington FPSA, Ontario, Wayne Counties, New York Upstate, Public Protections Classification: 04/4X. 6. Letter to the Town Supervisor from LuAnn Scherer of the NYS Department of Public Service. Re: Winter outreach and education. 7. Letter to the Town Clerk from Larry Bassett of the Farmington Volunteer Fire Association. Re: Change in member status. 8. Ontario County Board of Supervisor s Resolution No Re: Determination of significance pump station in force main replacement. 9. Ontario County Board of Supervisor s Resolution No Re: Overages and shortages for levy against certain Towns in Ontario County Board of Supervisor s Resolution No Re: Appointment of Patti Wirth to the Ontario County Planning Board. 11. Letter to the Water & Sewer Superintendent from Karis Manning of the NYS DEC. Re: SPDES Comprehensive Inspection, August 17, 2016 NY# Blue Earth Labs Filter Media Analysis, Report #2508-1NBm, August 29, Letter to the Town Clerk from Assemblyman Brian Kolb. Re: Veterans Outreach Month. 14. Town of Canandaigua Public Hearing Notice. Re: Improvements to the CFWD. 15. Letter to the Town Assessor from Elizabeth Wood of Nixon Peabody. Re: MiniTec Framing Systems, LLC Project, County Road 41, Farmington, Tax Map No Letter to the Town Supervisor and Town Board from Residents, Robert and Kimberly Garbeck. Re: MiniTech Project along with responses. 17. Certificates of Liability Insurance from: Thomas J. Cunningham; Chrisanntha Construction Corp.; DiFiore Construction, Inc.; Iversen Construction Corp. 18. Certificates of Workers Compensation Insurance from: Fitch Construction, Inc.; FSI Acoustical Systems, LLC. 19. Cancellation of Certificates of Workers Compensation Insurance from: Narham Construction, Inc.; Fitch Construction, Inc.; Superior Heat Co., LLC. REPORTS & MINUTES: 1. Farmington Senior Citizens Meeting Minutes October 17, Recreation Board Meeting Minutes October 18, 2016.

3 3. Planning Board Meeting Minutes October 19, ZBA Meeting Minutes October 24, Planning Board Meeting Minutes November 16, Farmington Senior Citizens Meeting Calendar January June Report to Town Operations for Town Board Meeting November 22, Building Department Permit Report by Type November Monthly Report Judge Gligora November Monthly Report Judge Lew November ORDER OF BUSINESS: RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with Morgan-Farmington, LLC, ("Morgan") regarding the Town s obtaining a drainage and utility easement over a portion of premises located on Denny Drive in the Town of Farmington; and WHEREAS, Town of Farmington officials have recommended to the Town Board that Morgan grant to the Town the easement over said lands of said Owner; and WHEREAS, said easement has been offered by Morgan to the Town of Farmington; and WHEREAS, the Town Board of the Town of Farmington is desirous of accepting said offered easement on behalf of said Town; and WHEREAS, the Town Board of the Town of Farmington has examined said instrument and finds the consideration described therein to be fair and reasonable; NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Farmington does hereby accept the Easement attached hereto as Exhibit 1 from Morgan in accordance with the terms and conditions contained in said instrument and directs that the same be recorded in the Office of the Clerk of the County of Ontario, the fee for said recording to be borne by The Town of Farmington, and be it further RESOLVED, that the Town 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 Herendeen: DESIGNATING LEAD AGENCY STATUS, UNDER THE PROVISIONS OF ARTICLE 8 OF NEW YORK STATE ENVIRONMENTAL CONSERVATION LAW, PART 617, STATE ENVIRONMENTAL QUALITY REVIEW (SEQR) REGULATIONS, FOR THE CERONE INCENTIVE REZONING PROJECT AND MAKING A DETERMINATION OF SIGNIFICANCE THEREON WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has, by adopting Resolution #523 of 2016, dated November 22, 2016, decided to give consideration to a request from Michael Cerone, to rezone land identified as Tax Map Number , from GB General Business to IZ Incentive Zoning (hereinafter referred to as Action); and WHEREAS, the rezoning Action that involves only a local legislative decision to determine compliance with technical requirements set forth in the Town Code; and WHEREAS, a decision by the Town Board upon this Action does not entitle or permit the applicant to commence the Action until all requirements of Part 617 have been fulfilled. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby designate itself as the Lead Agency for making the Determination of Significance upon the above referenced Action. BE IT FURTHER RESOLVED, that the Town Board does determine that the proposed rezoning Action is classified as a Type II Action as set forth in Section ( c ) (27) and (28). BE IT FURTHER RESOLVED, that Type II Actions have been determined not to have a significant impact upon the environment or are otherwise precluded from environmental review under Environmental Conservation Law, article 8. BE IT FURTHER RESOLVED, that based upon the information and analysis above and the supporting documentation, the Board determines that the proposed Action WILL NOT result in any significant adverse environmental impacts. BE IT FINALLY RESOLVED, that the Board directs that copies of this determination be filed as provided for under the SEQR Regulations. RESOLUTION # : APPROVAL OF THE EMERGENCY PURCHASE AND INSTALLATION OF TWO (2) E-ONE MODEL U201 SEWER PUMPS FOR VICTOR SEWER DISTRICT LIFT STATION PS-15 LOCATED AT #6990 ½ GILLIS ROAD, TOWN OF VICTOR WHEREAS, on October 11, 2016, the Farmington Water and Sewer Supt. was informed of a sewer pump failure due to a bad bearing, and ordered the maintenance crew to perform temporary repairs at the Victor Sewer District lift station #PS-15 located at #6990 ½ Gillis Road in Victor near PS-16 located at 6991 Gillis Road, and WHEREAS, the original sewer pumps were installed in 1994 and have served the Victor Sewer District for over 22 years and repair parts are no longer available, and WHEREAS, the Water and Sewer Supt. requested and has received a price quote #WR F Rev. 1 dated November 30, 2016 from Siewert Equipment to replace and reinstall two new sewer pump for this lift station under an emergency purchase, and

4 WHEREAS, Two (2) each Environment One Corporation Model U201, 1 hp 230 volt single phase pump cores with stainless steel stand, 12 core cable, 32 supply cable and 12 discharge hose with slide assembly; one (1) Duplex T260 Alarm and disconnect alternating panels including freight will be in the amount of $4, has been ordered for emergency replacement, and WHEREAS, Siewert Equipment will perform the emergency installation of the two (2) U200 pumps and discharge slide face connectors into the exiting shut-offs inside the wet wells with stainless steel mounting brackets; installation of the supply cables from the wet well to the panel location; installation and wiring of the Environment One T260 panels, and provide all necessary confined space equipment in the amount of $4, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Victor Sanitary Sewer District hereby authorizes the Water and Sewer Superintendent to purchase and install from Siewert Equipment Co. the two (2) E-One pumps for a total cost not to exceed $9,500.00, and BE IT FURTHER RESOLVED, that this purchase will be expended from the Sanitary Sewer Budget lines SS V, and BE IT FURTHER RESOLVED, that the Town Clerk provides a copy of this resolution to the Water/Sewer Superintendent, the Bookkeeper and the Supervisor s Secretary. RESOLUTION # : RESOLUTION AUNTHORIZING THE WATER AND SEWER SUPERINTENDENT TO PURCHASE ONE (1) NEW AND UNUSED 2017 INTERNATIONAL MODEL HX520 6x4 DIESEL TRUCK WITH A 16 BEAU-ROC DUMP BODY WITH HOIST UNDER THE ONONDAGA COUNTY CONTRACT #7823 WHEREAS, the Water and Sewer Department has budgeted for Vehicle and Equipment replacement for the water department s 2002 Sterling 6x4 10-wheel dump truck, Fleet #W-9 with VIN #2FZHAZAS82AJ58357, with current mileage of 135,042 miles and 10,615 hours to be replaced within the 2017 Budget for SS (Equipment) and the SW (Equipment), and WHEREAS, in compliance with the current purchasing policy for the Town allowing Best Value Contracts, the Water and Sewer Supt. has asked to be authorized to purchase one (1) new and unused 2017 International Model HX520 diesel powered 6x4 (HX52F) 66,000 GVWR, 10-wheel dump truck cab and chassis with a Beau-Rock 16 long x 42 high x 54 rear tailgate dump body from Regional International Corp., Henrietta, NY; Tenco Industries Inc South Lima Road, Lakeville NY, and the International NAVASTAR Truck Company under the bid quotation from the awarded Onondaga County Bid Contract #7823, and BE IT RESOLVED, the Farmington Town Board authorizes the Water and Sewer Superintendent to purchase one (1) new and unused 2017 International/Beau-Roc 10-wheel dump truck at a total purchase cost, including freight and delivery, as being $163, with a 120 to 150 day delivery from order date, and BE IT FURTHER RESOLVED, the funds are appropriated in the 2016 budget lines at a shared cost for the water department SW (Equipment) and the sewer department SS (Equipment), and BE IT FURTHER RESOLVED, that the Town Clerk provides a copy of this resolution to the Water/Sewer Superintendent, the Bookkeeper and the Supervisor s Secretary. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) 2018 KENWORTH T800 WITH A S20001F REXROTH CUSTOM HYDRAULIC SYSTEM AND VIKING SIDE DUMP WHEREAS, the Highway/Parks Superintendent budgeted a 2018 Kenworth T800 cab/chassis with Paccar MX13 engine for the Highway Department for 2017, and WHEREAS, in compliance with the current purchasing policy for the Town, and this quote follows the Onondaga County Piggy-Back at a cost not to exceed $224, (DA ), now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) 2018 Kenworth T800 with a 20001F Rexroth Custom Hydraulic system and Viking Side Dump (10 wheeler) per 2017 budget, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION SETTING THE ANNUAL SPRING CLEANUP DATES FOR THE TOWN OF FARMINGTON AS MAY 4, 5 & 6, 2017 WHEREAS, the Town of Farmington holds an Annual Spring Cleanup for three (3) days each May to give Town Residents an opportunity to rid themselves of unwanted waste and various household items, NOW THEREFORE BE IT RESOLVED, that the Town Board sets the 2017 Spring Cleanup for May 4, 5 and 6, 2017 from the hours of 7 AM to 7 PM Thursday and Friday and 7 AM to 3 PM on Saturday, and THEREFORE BE IT RESOLVED, that the Rules and Regulations of the Annual Spring Cleanup, such as that only Town Residents may take part and only certain items are accepted as set by the Highway/Parks Superintendent and posted on the Town of Farmington s website, and BE IT FURTHER RESOLVED, that the Town Clerk forward copies of the Resolution to the Highway/Parks Superintendent, the Water and Sewer Superintendent, the Deputy Clerk s (for posting) and the Supervisor s Office.

5 RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZE HIGHWAY SUPERINTENDENT TO PURCHASE PRE-WET SALT SYSTEM WHEREAS, the Highway/Parks Superintendent has researched and seen the Pre-Wet Salt System utilized, and WHEREAS, quotes were reviewed from Central Equipment, Plastic Mart and Norwesco Water Storage, and WHEREAS, Central Equipment s cost alone for tanks is more cost effect than the other two (2) quotes for tanks, and THEREFORE, authorize the Highway/Parks Superintendent to purchase necessary supplies from Central Equipment of CNY, Inc., at a cost not to exceed $6, to be paid for from DA , and be it RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department, the Confidential Secretary and the Bookkeeper. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION APPROVING THE 284 AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONIES IN 2017 WHEREAS, the attached 2017 agreement for the expenditure of Highway monies (Section 284 of the Highway Law) was submitted by the Highway/Parks Superintendent and reviewed by the Supervisor s Office, now therefore be it RESOLVED, that the Town Board hereby approves the agreement for the expenditure of Highway monies in 2017 as it adheres to the previously adopted 2017 Town Budget, and be it further RESOLVED, that the Town Clerk forward a copy of this Resolution with a signed copy of the agreement for the expenditure of Highway monies for 2017 to the Highway/Parks Department, the Town Bookkeeper and the Supervisor s Secretary. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Casale: AUTHORIZE HIGHWAY SUPERINTENDENT TO PURCHASE STORM MANHOLES FOR MERTENSIA IMPROVEMENT PROJECTS WHEREAS, the Highway Department is planning for the next phase of the Mertensia Road Drainage project, and WHEREAS, we reviewed 2 bids one from Baliva Concrete Products, Inc., and Kistner Concrete Products, Inc., from the Ontario County Bid Book, and WHEREAS, Kistner Concrete Products, Inc., bid comes in at $6, for storm manholes and Baliva Concrete Products, Inc., comes in at a cost of $7,750. and THEREFORE, authorize the Highway Superintendent to purchase necessary supplies from Kistner Concrete Products, Inc., at a price not to exceed $ to be paid for from DA VLT, and be it RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department, Confidential Secretary and the Bookkeeper. RESOLUTION # : AUTHORIZE HIGHWAY SUPERINTENDENT TO PURCHASE CONCRETE SUPPLIES FOR MERTENSIA IMPROVEMENT PROJECTS WHEREAS, the Highway Department is planning for the next phase of the Mertensia Road Drainage project, and WHEREAS, we reviewed 2 bids one from Baliva Concrete Products, Inc., and EJ Co., from the Ontario County Bid Book, and WHEREAS, Baliva Concrete Products, Inc., bid comes in at $ per reticuline Frame and Grate and EJ s price comes in at $ each (10 are needed), and THEREFORE, authorize the Highway Superintendent to purchase necessary supplies from EJ Co., at a price not to exceed $4, to be paid for from DA VLT, and be it RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department, Confidential Secretary and the Bookkeeper. RESOLUTION # : RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE GENERAL FUND WHEREAS, additional funding of $7000 is needed in the Planning and Development CE-Director of Planning and Development professional services expense line A , WHEREAS, the total hourly billed services to the Town of Farmington for 2016, excluding project management services for the Auburn Trail Project, will not exceed $95,000 NOW THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following budget amendment

6 From: A Unallocated Insurance $7000 To: A Planning & Development CE Salary $6500 To: A Beaver Creek Master Plan $500 BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the Director of Planning and Development. RESOLUTION # : RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE SEWER DEPARTMENT WHEREAS, additional funding is needed in the SS Sewer Treatment Chemicals account to pay for chemicals for the sewer treatment plant, and in the SS Sewage Treatment Testing account to pay for sewer treatment plant testing, and in the SS Sewer Treatment Sludge Removal account to pay for the sludge removal from the sewer treatment plant, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the following budget amendment for the Sewer Funds: From: SS Taxes & Assessments $18, To: SS Sewage Treatment Chemicals $16, To: SS Sewage Treatment Testing $2, From: SS Sewer Treatment Utilities $10, To: SS Sewer Treatment Sludge Removal $10, BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SS Taxes & Assessments for $18, to SS Sewage Treatment Chemicals for $16,000.00, and to SS Sewage Treatment Testing for $2,000.00, and transfers money from SS Sewer Treatment Utilities for $10, to SS Sewer Treatment Sludge Removal for $10,000.00, and BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water and Sewer Superintendent. RESOLUTION # : RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE GENERAL FUND WHEREAS, a budget transfer is required to cover expenses in the General Fund NOW THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following budget amendments to move additional funding into the following expense lines: From: A Refuse & Garbage $800 To: A Sidewalks Contractual $800 From: A Unallocated Insurance $1030 To: A Auditor $200 To: A Central Data Processing $800 To: A Public Health $15 To: A Historian $15 BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION ACCEPTING DONATIONS TO BE PUT TOWARD FUNDING THE VETERANS MEMORIAL WHEREAS, the following donations totaling $ were made to be put toward the Veterans Memorial: - In Memory of Schreiner donations: $220 - Brick Purchase: $100 - Cash Donation (Park Place): $56.27 NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington accepts these donations and that the funds be deposited to the special revenue fund CV where expenses for the project will be tracked. FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the Town Historian. RESOLUTION # : RESOLUTION AUTHORIZING THE TRANSFER OF ADDITIONAL FUNDS TO THE TOWN HALL RENOVATION CAPITAL PROJECT. Whereas, funding is needed in the capital project for the contractual work for the Town Hall addition and renovations, Now, therefore, be it RESOLVED, that $500,000 will be transferred from the General Fund fund balance (A599)

7 Be it further RESOLVED, that the Principal Account Clerk, of the Town of Farmington, is hereby authorized and directed to transfer the funding and make the following budget adjustments within the capital project: Debit Credit HT5031 Interfund Transfer: $500,000 HT Contractual $200,000 HT Building $300,000 HT Electrical $101,600 HT Plumbing $45,800 HT HVAC $127,600 HT Phone/Security System $50,000 HT Engineering $75,000 Be it finally RESOLVED, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution to the Principal Account Clerk. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING THE CHANGE ORDER GC-02 FOR FINELINE PIPELINE, INC CR-28 AND NORTH WATERMAIN REPLACEMENT WHEREAS, change order 01 (GC-02) for a decrease of $25, has been submitted for signature approval WHEREAS, MRB has submitted the certificate of substantial completion for signature, RESOLVED, that the Town Board approves GO-02 and that the Supervisor signs both sets of submitted documents, FULLY RESOLVED, that a copy of this resolution and a copy of the signed documents be submitted by the Town Clerk to the Water and Sewer Superintendent and the Principal Account clerk and that the original documents be returned to MRB. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN PROPOSAL FOR PROFESSIONAL SERVICES FROM MRB GROUP FOR THE WWTP SPDES PERMIT COMPLIANCE WHEREAS, the Town needs to be in compliance with the recently renewed State Pollutant Discharge Elimination System (SPDES) permit for the WWTP, and WHEREAS, MRB Group has submitted a proposal for professional services for the WWTP SPDES permit compliance, therefore be it RESOLVED, that the Town Board authorizes the Town Supervisor to sign the proposal with MRB Group with a total cost not to exceed $37,900.00, and be it FURTHER RESOLVED, that a copy of this resolution and a copy of the signed documents be submitted by the Town Clerk to the Water and Sewer Superintendent and the Principal Account Clerk and that the original documents be returned to MRB. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION RECALLING AND AMENDING RESOLUTION #522 OF 2016, RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS (K&P ASSOCIATES) TO DIRECT THAT THE FEE FOR RECORDING TO BE BORNE BY THE TOWN OF FARMINGTON WHEREAS, Resolution #522 of 2016 was passed at the November 22 nd, 2016 Town Board Meeting, and WHEREAS, the recording fee is to be borne by the Town of Farmington, therefore be it RESOLVED, that the Town Board authorizes recalling and amending Resolution #522 of 2016, and be it FURTHER RESOLVED, that a copy of this resolution be submitted by the Town Clerk to the Town Supervisor. RESOLUTION # : RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR NOVEMBER 2016 WHEREAS, Town Law states the Town Board must approve/reject the Supervisor s Monthly Report, and WHEREAS, the Bookkeeper submitted the Monthly Report of the Supervisor for November 2016 to the Town Supervisor on December 2, 2016, and WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for November 2016 on December 2, 2016, WHEREAS, the Town Supervisor submitted via this Resolution said Monthly Report to the Town Board for approval, NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the Monthly Report of the Supervisor for November 2016, and be it further

8 RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor s Office. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION DESIGNATING THE TOWN BOARD AS THE LEAD AGENCY FOR MAKING A DETERMINATION OF NON-SIGNIFICANCE UPON THE ACTION KNOWN AS WASTEWATER TREATMENT UV DISINFECTION SYSTEM CAPITAL PROJECT; AND ACCEPTING PARTS 2 & 3 OF THE SHORT ENVIRONMENTAL ASSESSMENT FORM FOR SAID ACTION WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has provided public notification on November 10, 2016 to involved and interested agencies for the above referenced Action; and WHEREAS, the public review and comment period ended at noon on Friday, December 9, 2016; and WHEREAS, there were no objections received from any of the involved agencies to the Town Board being designated at the Lead Agency, for making the required determination of significance, under Part 617 of article 8 of the New York State Environmental Conservation Law (hereinafter referred to as the SEQR Regulations); and WHEREAS, the proposed Action is defined, under Part 617 of the SEQR Regulations, as an Unlisted Action. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby designate itself as the Lead Agency for making the required determination of significance upon said Action. BE IT FURTHER RESOLVED, that the Town Board has received, reviewed and does hereby accept the Parts 2 and 3 of the Short Environmental Assessment Form prepared by the Town Director of Planning and Development dated December 12, 2016 as being a complete and accurate evaluation of the anticipated impacts upon the environment associated with the proposed Action. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Casale: RESOLUTION DETERMINING NON-SIGNIFICANCE UPON THE ACTION KNOWN AS WASTEWATER TREATMENT UV DISINFECTION SYSTEM CAPITAL PROJECT; AND DIRECTING THE FILING THEREOF WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has determined the proposed Action referenced above to be an Unlisted Action (hereinafter referred to as Action) under Part 617 of the State Environmental Quality Review Act (SEQR) Regulations; and WHEREAS, the Town Board has conducted a coordinated review upon said Action with other involved agencies and given consideration to the comments received; and WHEREAS, the Town Board has conducted public meetings upon said Action giving consideration to the comments provided; and WHEREAS, the Town Board has been established as the designated lead agency in accordance with the procedures established under Part 617 of the SEQR Regulations described above herein; and WHEREAS, the Town Board has given consideration to the criteria for determining significance as set forth in Section (c) (1) of the SEQR Regulations; and WHEREAS, the Town Board has reviewed and accepted the information, under separate resolutions, contained in Parts 1, 2 and 3 of the Short Environmental Assessment Form submitted with this application. Now, therefore, be it RESOLVED, that the Town Board has reasonably concluded the following impacts are expected to result from the proposed Action, when compared against the criteria in Section ( c ): (i) (ii) (iii) (iv) (v) (vi) (vii) (viii) (ix) (x) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding, leaching or drainage problems; there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of the proposed Action; there will not be substantial interference with the movement of any resident or migratory fish or wildlife species as the result of the proposed Action; there will not be a significant impact upon habitat areas on the site; there are no known threatened or endangered species of animal or plant, or the habitat of such species; or, are there any other significant adverse impacts to natural resources on the site; 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;

9 (xi) (xii) 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 Supervisor to sign and date the Short Environmental Assessment Form Parts 3. Be it finally RESOLVED, that the Town Clerk is hereby directed to file copies of: Parts 1, 2 & 3 of the Short Environmental Assessment Form; the Resolution Designating the Town Board lead agency for making the Determination of Significance; and the Resolution making the Determination of Non-Significance, with the Geneva Regional Office of the New York State Department of Health, the Avon Region 8 Office of the New York State Department of Environmental Conservation, the Town Water & Sewer Superintendent, the Town Engineers, MRB Group, P.C.; and the Town Director of Development and Planning. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION APPOINTING TOM YOURCH TO THE ZONING BOARD OF APPEALS WHEREAS, Ann Vu has turned in her resignation effective October 25, 2016 leaving a vacancy on the Zoning Board of Appeals, and WHEREAS, Tom Yourch has been recommended to fill said vacancy, now therefore be it RESOLVED, that the Town Board appoints Tom Yourch to complete the rest of Ann s term effective December 13 th, 2016 to expire on December 31, 2018, and be it further RESOLVED, that the Town Clerk forward a copy of this resolution to Mr. Yourch at 855 Hook Road, Farmington, NY 14425, the Supervisor s Secretary and prepare an Oath of Office to be taken in the days ahead. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: ACCEPTANCE OF A CHANGE ORDER FROM NICOLETTA BUILDING CONTRACTORS, INC., FOR TEN (10) DOOR FRAME MODIFICATIONS & ELECTRICAL STRIKES FOR THE TOWN HALL FACILITY CAPITAL PROJECT; AND AUTHORIZATION FOR TOWN SUPERVISOR TO SIGN THE CONTRACT DOCUMENT IN THE TOTAL AMOUNT NOT TO EXCEED $7, WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received, from Frank Nicoletta, a proposal for a Change Order adding ten (10) additional door strikes and related labor to modify associated door frames to enable fob type security locks on office doors located on the main level of the new building addition and renovations to existing systems on the main level and labor costs associated with said changes; and WHEREAS, the Town Board has reviewed the above referenced proposal; and WHEREAS, funds are available for this service in the budget line item HT , Town Hall Facility Capital Project. NOW, THEREFORE, BE IT RESOLVED, that the Town Board, does hereby accept the above referenced proposal from Nicoletta Building Contractors, Inc., with a maximum dollar amount of $7, BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to sign a Contract Agreement for the above referenced proposal. BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to: Frank Nicoletta, Nicoletta Building Contractors, Incs. 108 Davis Parkway, Clyde, New York 14433; John F. Collins, P.E., and Scott Bova, AIA, MRB Group; Jeannine Marciano, Town Principal Account Clerk ; and to Ronald Brand, the Town Project Manager. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Casale: ACCEPTANCE OF A CHANGE ORDER FROM NICOLETTA BUILDING CONTRACTORS, INC., FOR REMOVAL AND REPLACEMENT OF THE EXISTING ROOF, PURCHASE ROOFING MATERIALS TO MATCH THE NEW ROOF PORTION OF THE TOWN HALL FACILITY AND TO PROVIDE LABOR; AND AUTHORIZATION FOR TOWN SUPERVISOR TO SIGN THE CONTRACT DOCUMENT IN THE TOTAL AMOUNT NOT TO EXCEED $35, WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received, from Frank Nicoletta, a proposal for the removal of the existing roof materials on the remaining portion of the building, the purchase of roofing materials to match the new roofing for the new building addition, and labor costs associated with tear off, removal of old roofing materials and replacement related to the Town Hall Facility Capital Project; and WHEREAS, the Town Board has reviewed the above referenced proposal; and WHEREAS, funds are available for this service in the budget line item HT , Town Hall Facility Capital Project. NOW, THEREFORE, BE IT RESOLVED, that the Town Board, does hereby accept the above referenced proposal from Nicoletta Building Contractors, Inc., with a maximum dollar amount of $35, BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to sign a Contract Agreement for the above referenced proposal.

10 BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to: Frank Nicoletta, Nicoletta Building Contractors, Incs. 108 Davis Parkway, Clyde, New York 14433; John F. Collins, P.E., and Scott Bova, AIA, MRB Group; Jeannine Marciano, Town Principal Account Clerk ; and to Ronald Brand, the Town Project Manager. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON CODE ENFORCEMENT OFFICER, JAMES MORSE TO ORDER THREE SAMSUNG GALAXY TAB E WHEREAS, The Town Code Enforcement Office is responsible for posting information into the BAS program in regards to inspections and these tablets will allow for us to have all the information present for the inspection, as well as allowing us to record information in real time, and WHEREAS, The Code Enforcement officer, James Morse has requested to purchase three Samsung Galaxy Tab E at a cost not to exceed $ NOW THEREFORE, BE IT RESOLVED, That the Town Board of Farmington does herein authorize the Town Code Enforcement Officer to order the three Samsung Galaxy Tab E based on a quote received by Verizon wireless dated 12/8/2016, AND BE IT FURTHER RESOLVED, that the Town Clerk provide copies of this resolution to the Code Enforcement Officer, James Morse, the Bookkeeper and the Confidential Secretary. RESOLUTION # : Abstract # FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 34, ,2738 DA HIGHWAY FUND 315, HS TOWN COMPLEX SEWER 0 HA AUBURN TRAIL PROJECT 11, ,2694,2708,2709,2719, HT TOWN FACILITY CAP PROJECT 238, ,2705,2707 HW WATER TANK REPAIR 0 HU WWTP DIS IMP CAP PROJECT 0 HL LILLYBROOK PED BRIDGE PRROJECT 0 SD STORM DRAINAGE ,2694,2708,2648 SL1 LIGHTING DISTRICTS 0 HZ TOWNLINE CAP PROJECT 0 TA93 LETTER OF CREDIT (CASH) 0 SS SEWER DISTRICT 38, ,2690, ,2751 Pulled 2426 CV VETERANS MEMORIAL SW1 WATER DISTRICT 17, ,2622,2626,2630,2631,2633, 2635, ,2643,2644, , ,2690, 2721,2723,2751 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 2, ,2672,2680,2706,2722 TOTAL ABSTRACT $ 658, TRAINING UNDER $100: None. DISCUSSION: None WAIVER OF THE RULE: No Objections RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN JOINT APPLICATION FOR BEVER CREEK CULVERT REPLACEMENT AND WATER MAIN CROSSING, CANANDAIGUA-FARMINGTON TOWNLINE ROAD WHEREAS, MRB Group has submitted a Joint Application for Beaver Creek culvert replacement and water main crossing for Canandaigua-Farmington Townline Road between the Town of Farmington and the Town of Canandaigua, and WHEREAS, pending grant approval, the Towns would like to conduct the work starting in March of 2017 with the removal of any trees within the work area, NOW THEREFORE, BE IT RESOLVED, That the Town Board of Farmington does herein authorize the Town Supervisor to sign the Joint Application for Beaver Creek culvert replacement and water main crossing, Canandaigua Townline Road,

11 AND BE IT FURTHER RESOLVED, that the Town Clerk send all 5 originals to Kurt Rappazzo at MRB Group, The Culver Road Armory, 145 Culver Road, Suite 160, Rochester, NY and provide copies of this resolution to the Highway Superintendent, the W&S Superintendent, the Bookkeeper and the Confidential Secretary. RESOLUTION # : Councilman Caale offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN ENERGY EFFICIENCY PROPOSALS FROM RG&E RESOLVED, the Farmington Town Board authorizes the Supervisor to sign Energy Efficiency Proposals from RG&E. A motion was made by Councilman Casale and seconded by Councilman Bowerman to adjourn the meeting at 7:55 p.m. Motioned CARRIED. Minutes were taken by and transcribed by: Michelle Finley, CMC, RMC -Town Clerk

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

TOWN 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

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

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 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

WHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action.

WHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action. FARMINGTON PLANNING BOARD RESOLUTION INDUS HOSPITALITY GROUP PROJECT: PRELIMINARY SUBDIVISION, PRELIMINARY SITE PLAN, SPECIAL USE PERMITS AND AREA VARIANCES ACCEPTING THE FULL ENVIRONMENTAL ASSESSMENT

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

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

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

More information

TOWN 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 12, 2018

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

More information

Town of Farmington 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 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 ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

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

More information

TOWN 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

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 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 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 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

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 32 Town of Farmington Planning Board Meeting Minutes APPROVED May 4, 2016 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, May 4, 2016, 7:00 p.m. APPROVED

More information

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

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

More information

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

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

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

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

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

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

More information

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

More information

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

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 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

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

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

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

More information

Town of 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

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

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

More information

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

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

More information

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

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

APPLICATION PROCEDURE

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

More information

VILLAGE 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

SPECIAL SERVICE AREA DISCLOSURE

SPECIAL SERVICE AREA DISCLOSURE SPECIAL SERVICE AREA DISCLOSURE All lots within this subdivision are included within the County of Will Special Service Area Number and are subject to an annual tax levy in accordance with the provisions

More information

Town of 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

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X] WORCESTER TOWNSHIP BOARD OF SUPERVISORS BUSINESS MEETING WORCESTER TOWNSHIP COMMUNITY HALL FAIRVIEW VILLAGE, WORCESTER, PA WEDNESDAY, OCTOBER 17, 2018 7:30 PM CALL TO ORDER by Chair DeLello at 7:44 PM

More information

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

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

More information

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

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

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

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

More information

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

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

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

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

More information

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

SKOKOMISH PUBLIC SEWER CONNECTION ORDINANCE TABLE OF CONTENTS

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

More information

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

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

More information

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

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

More information

KAMAS CITY FEE & RATE RESOLUTION NO

KAMAS CITY FEE & RATE RESOLUTION NO KAMAS CITY FEE & RATE RESOLUTION NO. 2012-05 A RESOLUTION ADOPTING FEE SCHEDULES AND POLICIES FOR CONSTRUCTION, BUILDING, WATER, SEWER, FACILITY RENTAL, PLANNING, SIGN CODE, BUSINESS LICENSE, BEER AND

More information

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019 MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019 CALL TO ORDER Meeting called to order by Mayor Roundy at 6:30 p.m. Roll Call: Councilmembers present: Councilmembers absent: Staff

More information

City of Melissa, Texas Plat Dedication Language

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

More information

CHAIRMAN WOLPERT AND MEMBERS OF THE HOUSE LOCAL AND MUNICIPAL GOVERNMENT AND URBAN REVITALIZATION COMMITTEE

CHAIRMAN WOLPERT AND MEMBERS OF THE HOUSE LOCAL AND MUNICIPAL GOVERNMENT AND URBAN REVITALIZATION COMMITTEE TO: FROM: SUBJECT: CHAIRMAN WOLPERT AND MEMBERS OF THE HOUSE LOCAL AND MUNICIPAL GOVERNMENT AND URBAN REVITALIZATION COMMITTEE LARRY LONG, EXECUTIVE DIRECTOR COUNTY COMMISSIONERS ASSOCIATION OF OHIO (CCAO)

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

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

October 25, Absent: Elista H. Smith Vice Chairperson.

October 25, Absent: Elista H. Smith Vice Chairperson. October 25, 2018 The Marion County Council held its regular meeting on Thursday, October 25, 2018, at 7:00 P.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

Community Development Fees (as of March 2015)

Community Development Fees (as of March 2015) Community Development Fees (as of March 2015) Planning Page 2 Engineering Page 3 Building Page 5 Building Use Tax Page 6 Water and Sewer License/Tap Page 7 Additional Building Fees Page 9 Temporary Water/Sewer

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

AGENDA SPARTANBURG SANITARY SEWER DISTRICT COMMISSION REGULAR MEETING. MEETING PLACE: 200 Commerce Street. Tuesday, February 26, 2019, 2:15 p.m.

AGENDA SPARTANBURG SANITARY SEWER DISTRICT COMMISSION REGULAR MEETING. MEETING PLACE: 200 Commerce Street. Tuesday, February 26, 2019, 2:15 p.m. AGENDA SPARTANBURG SANITARY SEWER DISTRICT COMMISSION REGULAR MEETING MEETING PLACE: 200 Commerce Street, 2:15 p.m. This is a regular meeting of the Spartanburg Sanitary Sewer District Commission. Written

More information

Triple Creek Community Development District

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

More information

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

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

ATHENS TOWNSHIP PLANNING COMMISSION September 12, 2011

ATHENS TOWNSHIP PLANNING COMMISSION September 12, 2011 ATHENS TOWNSHIP PLANNING COMMISSION The regular meeting of the Athens Township Planning Commission was called to order on Monday, at 7:00PM by Chairman, Scot Saggiomo. Present: Scot Saggiomo, Clif Cheeks,

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

BUILDING PERMIT APPLICATION

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

More information

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

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

More information

CHARTER OF THE TOWN OF HANOVER, N.H.

CHARTER OF THE TOWN OF HANOVER, N.H. CHARTER OF THE TOWN OF HANOVER, N.H. 1963 N.H. Laws Ch. 374, as amended Section 1. Definitions. The following terms, wherever used or referred to in this chapter, shall have the following respective meanings,

More information

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

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

More information

RESIDENTIAL MANAGEMENT AGREEMENT

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

More information

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO

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

More information

BOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES August 3, 2015

BOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES August 3, 2015 BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 3, 2015 Call to Order The August 3, 2015 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00

More information

VILLAGE BOARD WORKSHOP MEETING July 16, 2008

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

More information

CITY OF 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 TUXEDO, NEW YORK 2016 TENTATIVE BUDGET

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

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 20, 2015

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 20, 2015 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 20, 2015 CALL TO ORDER Chairman Mike Wheeler called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner Jeff Masterson,

More information

STORMWATER MANAGEMENT SYSTEM AND FACILITIES

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

More information

Chili Town Board Meeting July 11, 2018 Agenda

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

More information

FORT MYERS CITY COUNCIL

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

More information

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

REGULAR TOWNSHIP MEETING January 2, 2018

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

More information

GUNNISON COUNTY PLANNING COMMISSION PRELIMINARY AGENDA: Friday, July 7, 2017

GUNNISON COUNTY PLANNING COMMISSION PRELIMINARY AGENDA: Friday, July 7, 2017 GUNNISON COUNTY PLANNING COMMISSION PRELIMINARY AGENDA: Friday, July 7, 2017 8:00 a.m. Call to order; determine quorum Planning Commission leave for site visit High Cimarron LLC 9:00 a.m. High Cimarron

More information

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

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

More information

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

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

More information

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

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

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

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

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

MINUTE ORDER. BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES APRIL 7, 2016

MINUTE ORDER. BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES APRIL 7, 2016 MINUTE ORDER BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES APRIL 7, 2016 CALL TO ORDER: Acting Chair Hall called the Bonner County Planning and Zoning Commission hearing to order

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

RULES AND REGULATIONS OF MARTIN COUNTY WATER AND SEWER DISTRICT NO. 1. C. Metering Individual Trailers in Mobile Home Parks

RULES AND REGULATIONS OF MARTIN COUNTY WATER AND SEWER DISTRICT NO. 1. C. Metering Individual Trailers in Mobile Home Parks RULES AND REGULATIONS OF MARTIN COUNTY WATER AND SEWER DISTRICT NO. 1 I. CLASSIFICATION OF SERVICE All services are classified under one category to include residential, schools, churches, and commercial

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF HUNTSVILLE HOUSING AUTHORITY May 21, 2018 The Board of Commissioners of the Huntsville Housing Authority (hereinafter referred to as the

More information