TOWN BOARD MEETING MARCH 28, 2017

Size: px
Start display at page:

Download "TOWN BOARD MEETING MARCH 28, 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 28 th day of March, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor- necessarily absent Michael Casale Councilman Steven Holtz Councilman -Deputy Town Supervisor Ron Herendeen Councilman Nate Bowerman Councilman Michelle Finley Town Clerk Also present were: Don Giroux Highway and Parks Superintendent, Dave Degear Water & Sewer Superintendent, Bill Davis- MRB Group, Jim Morse Code Enforcement Officer, Donna LaPlant Assessor, Scott Makin- Planning Board Chairman, Adrain Bellis- Planning Board Member, Donna Herendeen Town Historian, Conrad Bremer Eagle Scout, Tim and Dotti Mickelsen residents, and Mr. Walton resident. PUBLIC HEARING: None. APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Bowerman, that the minutes of the March 16, 2017, given to members for review, be approved. Three Voting Aye (Casale, Bowerman, and Herendeen), One Abstention (Holtz). Carried. PRIVILEGE OF THE FLOOR: Donna Herendeen (Town Historian) with Conrad Bremer of BSA Troop 50 Eagle Scout Project Conrad Bremer spoke to the Board about an Eagle Scout project he completed that categorizes deceased veterans in our cemeteries. He located 175 veterans. They are posted to a website called findagrave.com. Donna Herendeen stated that his work will be helpful and is easy to access. PUBLIC CONCERNS: None. REPORTS OF STANDING COMMITTEES: Public Works Committee: Councilman Holtz reported: Water & Sewer: 1. Resolutions on agenda. 2. Discussed Control Building #1 Methane Gas Detention. 3. Discussed Control Building #1 and Influent Building #10 Methane Gas Detention Calibration. 4. Discussed Electric Building #4 and Sand Filter Building #8 Roof Replacement. 5. Discussed Building #8 and Building #9 Roof Drains. 6. Discussed Influent Building #10, Bar Screen #2, Replacement project. 7. Discussed Influent Building #10, Pista Gritter Replacement Project. 8. Discussed WWTP Outfall and Bank Stabilization. 9. Discussed various Farmington and Victor Sewer District Pumpstations. 10. Watermain Breaks none. 11. Discussed Solar Bee models AP500P Mixer Units for Lift station. 12. Discussed Nettle Creek Pressure Reducing Vault. 13. Discussed Plaster Mill/NYS Park-n-Ride to Loomis Road 8 Watermain Project. 14. Discussed Route 96 Park Place Restaurant fire hydrant. 15. Discussed 1 st quarter water and sewer billing. 16. Discussed new equipment truck W-9. Highway & Parks: 1. Current projects plowing snow, snow removal at cu-de-sacs, equipment maintenance, and tree cutting at the Auburn Trail. 2. Parks projects snow plowing equipment maintenance, sidewalk clearing, storm clean up, and snow hauling. 3. Discussed Parks and Highway switching to summer hours. Town Operations Committee: Councilman Bowerman reported: 1. Report from the Director of Planning and Development is on file. 2. Building Department Mercier Blvd., Redfeild Grove, Burger King, Ponds Edge Venue, American Best Value Inn, Hickory Rise, Collett Woods Section III, and MiniTec. 3. Discussed linking BAS with Assessors Office. 4. Discussed Dollar General CO issue. Town Personnel Committee: None. Town Finance Committee: None. Town Public Safety Committee: None. REPORTS OF TOWN OFFICIALS: Supervisor Ingalsbe reported: Highway& Parks Superintendent Giroux reported: 1. Cleaning up the Auburn Trail is competed.

2 Finance Committee: Town Clerk Michelle Finley reported: 1. Update on taxes collected 93%. Water & Sewer Superintendent Dave Degear reported: None. Code Enforcement Officer Jim Morse reported: 1. Jamie Kincaid along with himself have completed their mandatory certification. Director of Planning and Development Ron Brand reported: None. Assessor Donna LaPlant reported: 1. Wrapping up Re-Val. Notices will go out in a few weeks. Town Engineer Bill Davis reported: 1. Proposed North East Water District will have options to the Town Board soon. Then they will coordinate a meeting at the end of April with the residents to discuss options and costs. 2. Discussed UV project. 3. Discussed CMOM Report. Fire Chief reported: None. Planning Board Chairman Scott Makin reported: 1. Last meeting was cancelled due to weather. Next Meeting will be Hickory Rise, American Best Value Inn. Zoning Board of Appeals Tim Delucia reported: None. Recreation Advisory Committee Brian Meck reported: None. Ontario County Planning Board Member reported: None. Conservation Board Chairman Hilton reported: None. Town Historian Donna Herendeen reported: None. COMMUNICATIONS: 1. Letter to the Town Supervisor from Brian Custer of NYMIR. Re: CBIZ Industrial Appraisal Process. 2. Letter to the Planning Board from Knauf Shaw, Attorneys at Law. Re: Farmington Gardens II, Mercier Blvd. and Hathaway Drive, Comments on Preliminary Site Plan Application. 3. Letter to the Town Supervisor from Timothy McGill. Re: WWTP Disinfection Improvements Project. 4. to the Town Clerk from the Town Supervisor. Re: Request to change Planning Board Minutes. 5. Letter to the Town Clerk from the Macedon Town Clerk. Re: Local Law establishing zoning requirements for Solar Energy Systems within the Town of Macedon. 6. Letter to Michael Best from the Highway Superintendent. Re: Application for Driveway Permit. 7. Letter to Michael Best from Jim Morse, Code Enforcement Officer. Re: Second Application for Special Use Permit. 8. Letter to the Town Supervisor from Michael Best. Re: Request for extension of driveway removal. 9. US Department of Transportation Federal Highway Administration Federal-Aid Project Modification. 10. Letter to Raymond Wager, CPA, PC from Sheila Chalifoux of Chalifoux Law, PC. Re: Town of Farmington Tax Certioriari Matters. 11. Farmington Historical Society Liability Insurance from Ontario Insurance Company. 12. Letter to Greg Trost of the NYS DOT. Re: AR-15 Sanitary Lateral, NYS Rt. 96, MRB Project No Letter to the Pinnacle Athletic Campus from Katie Evans, Director of Development for the Town of Victor. Re: Pinnacle Athletic Campus Phase 1, Outstanding Work. 14. Letter to the Town Supervisor from Edward Hampston of the NYS DEC. Re: POTW Facility Design, Planning and Flow Management Annual Certification Form to the Town Supervisor from Pamela Allen, Resident. Re: Planning Board Meeting Minutes, February 15, Memo to all employees from the Town Supervisor. Re: Employee Handbook update. 17. Certificates of Liability Insurance from: Markell Makeovers, Inc. 18. Certificates of Workers Compensation Insurance from: New Energy Works of Rochester, Inc.; Best Construction of Wayne County, Inc.; Hibbs Enterprises, Inc.; Fitch Construction, Inc.; Fineline Pipeline, Inc.; SDC Construction Services, Inc. REPORTS & MINUTES: 1. ZBA Meeting Minutes January 23, Farmington Senior Citizens Meeting Minutes March 6, ORDER OF BUSINESS: RESOLUTION # : RESOLUTION ACKNOWLEDGING THE TOWN CLERK S ATTENDANCE TO THE NEW YORK ASSOCIATION OF LOCAL GOVERNMENT RECORDS OFFICERS WHEREAS, the NYALGRO conference will be held in Geneva on June 4 through the 7, and WHEREAS, the registration cost is $30 and food is $195, a total cost of $225, therefore be it

3 RESOLVED, the Farmington Town Board acknowledges the attendance of the Town Clerk to the NYALGRO conference at a cost not to exceed $ RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN CONTRACT WITH YOUNG EXPLOSIVES FOR JULY 3 FIREWORKS DISPLAY WHEREAS, the Recreation Director, Mark Cain, has received a contract for the town s July 3 fireworks display, to be launched across from the Town Park on the property of Royal Purdy, and WHEREAS Young Explosives Corp. has verified in the contract that they will provide $2 million in liability insurance and will charge the town $4,500 for the exhibition of fireworks including all technicians, now therefore be it RESOLVED, that the Town Board authorizes the Supervisor to sign the contract and therefore be it RESOLVED, that the Town Clerk forward the signed contract to Young Explosives and make copies of the contract and this resolution for the Recreation Director and Highway/Parks Superintendent. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING BID AWARDS FOR THE ANNUAL CANANDAIGUA-FARMINGTON WATER DISTRICT S 2017 WATER PIPE, SUPPLIES AND PARTS WHEREAS, on January 3, 2017 at the 2017 Town Organizational Meeting, the Farmington Town Board authorized the Water and Sewer Superintendent to bid water and sewer supplies, materials and equipment for the Canandaigua-Farmington Water and Sewer Districts (Board Resolution 37 of 2017) for the operation and maintenance required by the CFWD, and WHEREAS, the Water and Sewer Department had budgeted in the Approved 2017 Water and Sewer Budget for the annual purchase of water and sewer supplies within the SS (Sanitary Sewer CE) and the SW (Transmission & Distribution CE), and WHEREAS, the pubic bidding was advertised in the Town s Officials newspaper and three (3) bids were received which were received and opened on March 14, 2017 at 10:00 AM at the office of the Farmington Town Clerk, 1000 County Road 8, Farmington, New York, and BE IT RESOLVED, the three bids were reviewed and accepted by the Water and Sewer Supt. with the total combined cost being $176, (see attached Summary& Bid tabulation), and NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Canandaigua- Farmington Water District hereby authorizes the Water and Sewer Superintendent to award the water supply bid items to the lowest bidder per unit price/items based on availability and compatible department components requirements as follows: 1. Blair Supply for Items #1, 12, 16, 17, 18, 20, 21, 22, 23, 25, 29, 34, 35, 36, 37, 40 and #41 for a total amount being $103, HD Supply Waterworks LTD for Items #3, 4, 5, 6, 9, 10, 11, 13, 15, 24, 26, 27, 28, 30, 31, 32, 33, 39, and 42 for the total amount being $58, Martisco Corp. for Items #2, 7, 8, 14, 19, 22 and #38 for a total amount being $14, BE IT FURTHER RESOLVED, that funding for these purchases has been budgeted in 2017 in the water budget as follows: SW (Transmission and Distribution-Contractual), and LET IT BE FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent and the Bookkeeper. RESOLUTION # : RESOLUTION AUTHORIZING THE PRINCIPAL ACCOUNT CLERK AND THE TOWN SUPERVISOR TO ATTEND THE ANNUAL TOWN FINANCE SCHOOL WHEREAS, the 16 th annual Town Finance School will be held at the Buffalo Marriott Niagara in Amherst, NY on May 4 & 5, 2017 NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes Jeannine Marciano and Peter Ingalsbe to attend the training for an amount not to exceed $ per person, and be it 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 Casale: RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE GENERAL FUND WHEREAS, the Town of Farmington has an agreement with Time Warner Cable where 5% of the gross subscriber revenues are disbursed to the Town and $147, was received in March of 2017, WHEREAS, 5% of the Town revenue is disbursed to Finger Lakes Television, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following budget amendment to move additional funding into the expense line:

4 From: A Contingency $ To: A Other Home & Community Service $ BE IT RESOLVED, that the Principal Account Clerk transfers the amount above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING RENTAL OF SPECIALIZED EQUIPMENT FOR BY-PASS PUMPING AT THE WASTEWATER TREATMENT PLANT, INFLUENT BUILDING #10, SPLITTER BOX AND FINE SCREENS #2 REPLACEMENT PROJECT WHEREAS, by Resolution #102 of 2016 date 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, Public Bidding was advertised for the Bar Screen #2 replacement and sealed bids were opened on July 28, 2016 at 10:00 AM at the Farmington Town Hall, 1000 County Road 8, with four (4) bids being received that ranged from $444, to $887,000.00, with the lowest bid being received from Crane Hogan Structural Systems, Inc., and WHEREAS, by Resolution #357 of 2016 dated August 9, 2016, the Town Board of Farmington acting on behalf of the Farmington & Victor Sewer Districts hereby authorizes the Water and Sewer Superintendent to award the bid for the Wastewater Treatment Plant Fine Screen Replacement to Crane Hogan of Rochester New York for a total expenditure not to exceed $444, and subsequent Change Order #1 that deducted the cost to $399, with the understanding that the required cost saving by-pass pumping would be done by the Farmington Water and Sewer Department, and WHEREAS, the W&S Superintendent received quotes for the rental of specialized equipment needed to support the department owned portable sewer pump during the by-pass pumping for one (1) weeks that ranged from a cost of $3, to $4, per week, and NOW, THEREFORE BI IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the Water and Sewer Superintendent to pay all invoices from Godwin Pumps, Division of Xylem, #8039 Oak Road, Batavia New York for a total expenditure not to exceed $4,500.00, and. BE IT FURTHER RESOLVED, that funds were appropriated in the 2016 budget lines of SS Sewage Treatment Bar Screen, SS VLT Improvements and SS and. BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent. RESOLUTION # : RESOLUTION AUTHORIZING THE SALE OF SURPLUS EQUIPMENT 2009, ½ FORD MODEL F-150 4x4 CREW CAB PICKUP TRUCK, FLEET # W-7 WHEREAS, the following piece of vehicle/equipment used by the Water and Sewer Department pickup truck #W-7 which has over 85,000+ miles is now obsolete and/or surplus: , ½ Ton Ford F-150 4x4 XLT pickup truck with crew cab. VIN #1FTPW14V29KC WHEREAS, the Palmyra Municipal Equipment Auction, which is scheduled for May 13, 2017, at the Town of Palmyra Highway Department, Palmyra New York and NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Water and Sewer Districts, hereby declares the listed equipment/iron as surplus and authorizes the Water and Sewer Superintendent to have this equipment sold at this auction under SS-2665 and SW , and 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 Casale: RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN A CONTRACT WITH COMPUTERSEARCH CORPORATION FOR PAYROLL SOFTWARE PROGRAM AT HIGHWAY AND PARKS DEPARTMENTS WHEREAS, the Town Supervisor is in receipt of a contract from ComputerSearch Corporation for payroll software program at Highway and Parks Departments at a cost of $ for annual support, therefore BE IT RESOLVED, that the Town Board of the Town of Farmington authorizes the Town Supervisor to sign the contract with ComputerSearch Corporation for payroll software program at Highway and Parks Departments at a cost not to exceed $ for annual support and be it further RESOLVED, that the Town Clerk provide copies of this resolution to the Bookkeeper and the Highway Superintendent.

5 RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING THE PURCHASE OF 400 FEET OF 8 INCH DUCTILE IRON WATERMAIN FOR THE HYDRAULIC WATER LOOP COMPLETION FOR PLASTER MILL ROAD AND NEW YORK STATE ROUTE 332 TO LOOMIS ROAD FOR THE CANADAIGUA-FARMINGTON WATER DISTRICT LOCATED IN THE TOWN OF FARMINGTON WHEREAS, the Farmington W&S Supt. had identified the need for installing the missing link of the CFWD watermain that had not been completed during the NYSDOT highway upgrades in 1999 for NYS Route 332 widening project, although a steel casing placed was placed underneath the relocated railroad tracks for the waterline, installation, and WHEREAS, the Farmington Water and Sewer Superintendent had received comments from the New York State Dept. of Health requesting the elimination of all dead end connections located within the Canandaigua- Farmington Water District (CFWD) and had requested the Town Engineer, MRB Group prepare a scope of services for designing the completion of this watermain to provide a hydraulic flow loop, and WHEREAS, by Resolutions #166 of 2015 ( ) and #485 of 2015 ( ) the Town Board authorized the MRB s Proposal For Professional Services that included the preparation of the SEQR EAF Part 1; preparation of an Engineering Memorandum including a Project Estimate to assist the CFWD with the 202 proceeding; preparation of base mapping and plans; preparation of Construction Drawings and Details for approval by the NYSDOH and the NYSDOT; and preparation of regulatory agency paperwork and permits including the DOH-348 and PERM 32; provide any necessary periodic observation during construction; and preparation of As-Built to update the Town s redline drawings, and WHEREAS, the Water Superintendent had recommended changing the final alignment to follow along Plaster Mill Road to the intersection of Loomis Road, and abandon the existing waterline running north-south along the east side of NYS Route 332, and WHEREAS, upon the completion of the Plaster Mill Road 8 ductile iron watermain from the existing Ontario County railroad pipe sleeve to the intersection of Loomis Road, it has been determined that a 400 linear foot section between the existing waterline running north-south along the southeast side of NYS Route 332 to was not installed to the casing pipe underneath the Ontario Central Railroad, hence not completing the necessary hydraulic loop for the watermain, and WHEREAS, the W&S Superintendent has requested and has received three (3) quotes for the purchase of 400 linear feet of 8 ductile iron water pipe that ranged from a cost of $18.42 to $18.99 per foot for a cost of between $7, to $4, per week, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Canandaigua- Farmington Water District hereby authorizes the Water & Sewer Supt. to purchase 400 linear feet of 8-inch ductile CL52 Tyton pipe from Martisco Corporation, Liverpool New York at a total cost not to exceed $7, and, BE IT RESOLVED, that funding for said water pipe will be from the 2017 Budget Code, SW (CE), 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 # : RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENT WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with Bruce and Susan Krobusek, ("Krobusek ") regarding the Town s obtaining a sidewalk easement over a portion of Krobuseks premises located at the intersection of King Hill Drive and Hook Road in the Town of Farmington; and WHEREAS, Town of Farmington officials have recommended to the Town Board that Krobusek grant to the Town the easement over said lands of said Owners; and WHEREAS, said easement has been offered by Krobusek 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 Krobusek 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, 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.

6 RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: Abstract # FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS ,530, , A GENERAL FUND 156, CV VETERANS MEMORIAL 0.00 DA HIGHWAY FUND 265, ,514,519,522,523,530, 536,539,554, HA AUBURN TRAIL PROJ 12, ,531 HL LILLIBROOK PED BRIDE PROJ 0 HS TOWN COMPLEX SEWER HT TOWN FACILITY CAP PROJ 224, ,531,532,537,549,558 HU WWTP DIS IMP CAP PROJ 0 HV VEHICLE RADIO CAP PROJ 0.00 HW WATER TANK REPAIR 0.00 HZ TOWNLINE CAP PROJ 0 SD STORM DRAINAGE 38, ,519,522,523,573,575, 627 SF FIRE PROTECTION DISTRICT 0 SL1 LIGHTING DISTRICT 6, SM SIDEWALKS 0 SS SEWER DISTRICT 247, ,513,517,519,536, SW1 WATER DISTRICT 51, ,517,519,536, , 580,584, ,593,594, 600,602,603, ,611, TA30 BUILDER GUARANTEE 0.00 TA235 COMMERICAL REVIEW 0 TA85C CODE COMPLIANCE REVIEW 0 TA93 LETTER OF CREDIT (CASH) 0 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 5, ,519,536,590,591 TOTAL ABSTRACT $ 1,036, TRAINING UNDER $100: None. WAIVER OF THE RULE: None. A motion was made by Councilman Casale and seconded by Councilman Bowerman to adjourn the meeting at 7:30 p.m. Motioned CARRIED. Minutes were taken by and transcribed by: Michelle Finley, CMC, RMC -Town Clerk

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD : 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 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

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 BOARD MEETING DECEMBER 13, 2016

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

More information

TOWN BOARD MEETING DECEMBER 12, 2017

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

More information

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

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

More information

TOWN BOARD MEETING JUNE 12, 2018

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

More information

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 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

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

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

More information

TOWN BOARD MEETING MAY 23, 2017

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

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

More information

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

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

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

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

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

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

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

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: SUBJECT: May 4, 2016 Adopt Resolution No. CC 2016-055, a Resolution of the City Council of the City of Palmdale

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

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

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

Community Development Department

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

More information

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

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

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016 Kent Goldthorpe, President Paul Woods, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong, Director

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

WHEREAS, the Greater Mohawk Valley Land Bank only works in those communities that have

WHEREAS, the Greater Mohawk Valley Land Bank only works in those communities that have TOWN BOARD Regular Meeting February 13, 2019 A regular meeting of the Oneonta Town Board was held on February 13, 2019 with the following members present: Councilwoman: Councilman: Councilwoman: Councilman:

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 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

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

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014 John S. Franden, President Mitchell A. Jaurena, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong,

More information

CITY OF ORTING PUBLIC WORKS COMMITTEE MINUTES December 2, 2015, 1:00 p.m.

CITY OF ORTING PUBLIC WORKS COMMITTEE MINUTES December 2, 2015, 1:00 p.m. CITY OF ORTING PUBLIC WORKS COMMITTEE MINUTES December 2, 2015, 1:00 p.m. Councilmember Drennen called meeting to order at 1:02 p.m. in the Meeting Room at City Hall. ATTENDANCE: Elected Officials: City

More information

FOCUS ENGINEERING, inc.

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

More information

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

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

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

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017 Page 1 of 6 ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING 17-26 CALL TO ORDER / APPROVAL OF THE REGULAR MEETING MINUTES OF MAY 18, 2017 AND THE / PUBLIC COMMENT ON NON-AGENDA ITEMS The Alpine Township

More information

SEQRA RESOLUTION PLANNING BOARD TOWN OF ONTARIO Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519

SEQRA RESOLUTION PLANNING BOARD TOWN OF ONTARIO Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519 Town of Ontario Planning Board Minutes October 12, 2016 Present: Planning Board Members Chairman Stephen Leaty, Tab Orbaker, Michelle Wright, Gerald Smith, Town Engineer Kurt Rappazzo (MRB), Town Attorney

More information

TOWN OF CAMBRIA TOWN BOARD. September 13, 2018

TOWN OF CAMBRIA TOWN BOARD. September 13, 2018 Approved 10/11/2018 TOWN OF CAMBRIA TOWN BOARD The regular meeting of the Town of Cambria Town Board was held at 7:00 pm on the 13 th day of September 2018 at the Town Hall, 4160 Upper Mountain Road, Town

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, JULY 13, 2016

REGULAR MEETING, WARRENSBURG TOWN BOARD, JULY 13, 2016 The regular meeting of the Warrensburg Town Board was held on Wednesday, July 13, 2016 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin B. Geraghty

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 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

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

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

More information

MINUTES of the Pembroke Town Board Workshop Meeting held on October 24 th, 2013 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

MINUTES of the Pembroke Town Board Workshop Meeting held on October 24 th, 2013 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. MINUTES of the Pembroke Town Board Workshop Meeting held on October 24 th, 2013 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: ABSENT: Edwin F. Mileham Jr., Supervisor Gary L. DeWind,

More information

SPARTA TOWNSHIP COUNCIL. November 13, The meeting is called to order at 4:00 p.m.

SPARTA TOWNSHIP COUNCIL. November 13, The meeting is called to order at 4:00 p.m. SPARTA TOWNSHIP COUNCIL November 13, 2017 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Monday, November 13, 2017 in the Council Chambers, Sparta

More information

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

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

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE AGENDA ITEM NUMBER Mr(s). offered the following Resolution for adoption seconded by Mr(s). RESOLUTION R-I 6-40 GRANTING AUTHORITY FOR APPROVAL

More information

MINUTES PLANNING AND ZONING COMMISSION FEBRUARY 9, 2016 REGULAR MEETING

MINUTES PLANNING AND ZONING COMMISSION FEBRUARY 9, 2016 REGULAR MEETING MINUTES PLANNING AND ZONING COMMISSION FEBRUARY 9, 2016 REGULAR MEETING The Planning and Zoning Commission conducted its February 9, 2016, Regular Meeting in the Council Chambers of City Hall (1900 Billy

More information

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting March 15, 2016

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting March 15, 2016 WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting The of Williams Charter Township held a regular meeting on Tuesday at the Township Hall. The agenda is attached Exhibit A. I. Call to Order &

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

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

FINAL PLAT CHECKLIST

FINAL PLAT CHECKLIST FINAL PLAT CHECKLIST Project Name: Tax ID #: Project Number: Date: _ Reviewed By: Telephone: Please address all items marked with an "X" Please return redline comments with corrected plan, original mylar,

More information

ORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO

ORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO ORDINANCE NO. 16-2018 BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO. 21-1980 ENTITLED AN ORDINANCE AUTHORIZING THE BOROUGH COUNCIL TO PROVIDE FOR THE SNOWPLOWING

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

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

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

More information

Presentation and Q&A on Lounsbery Farm Easement Kris West, Finger Lakes Land Trust

Presentation and Q&A on Lounsbery Farm Easement Kris West, Finger Lakes Land Trust Caroline Town Board Business Meeting Minutes of November 14, 2018 The Town Board Business Meeting held on November 14, 2018 at the Caroline Town Hall was called to order at 7:06 p.m. by Supervisor Mark

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

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

WHEREAS, the applicant has a pending Major Subdivision application pending for contiguous property on the west side of East Lake Road ( West Lot );

WHEREAS, the applicant has a pending Major Subdivision application pending for contiguous property on the west side of East Lake Road ( West Lot ); TOWN OF MIDDLESEX PLANNING BOARD RESOLUTION FOR DOCUMENTATION OF DETERMINATION OF SEQR SEGMENTATION FOR THE DEVELOPMENT OF LOT A OF THE FORMER HEY PARCEL IN THE TOWN OF MIDDLESEX WHEREAS, Application #102314-SPR

More information

TOWN OF OAKFIELD BOARD MEETING FEBRUARY 11, 2014

TOWN OF OAKFIELD BOARD MEETING FEBRUARY 11, 2014 TOWN OF OAKFIELD BOARD MEETING FEBRUARY 11, 2014 ROLL CALL PRESENT: OTHERS PRESENT: Supervisor Glor Deputy Supervisor Veazey Councilman Cianfrini Councilman Kabel Councilman Martin Town Clerk Haacke Superintendent

More information

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

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

More information

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

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

Motion by Hovland, seconded by Perry and carried, to approve the Dangerous Dog Ordinance.

Motion by Hovland, seconded by Perry and carried, to approve the Dangerous Dog Ordinance. COMMISSIONER PROCEEDINGS July 12, 2016 Minutes of the Wilkin County Board of Commissioners held at the Courthouse, Breckenridge, Minnesota, on Tuesday, July 12, 2016. All Commissioners were present, with

More information

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

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

More information

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

Regular Agenda / Public Hearing for Board of Commissioners meeting January 7, 2015

Regular Agenda / Public Hearing for Board of Commissioners meeting January 7, 2015 Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner Kent Goldthorpe, Commissioner Paul Woods, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong, Director

More information

ADOPTED BUDGET. Current Date 10/24/14 Date Updated 10/22/14 1) GENERAL FUND A: APPROPRIATIONS TOWN BOARD. Personal Services A1110.

ADOPTED BUDGET. Current Date 10/24/14 Date Updated 10/22/14 1) GENERAL FUND A: APPROPRIATIONS TOWN BOARD. Personal Services A1110. ADOPTED BUDGET 2015 Current Date 10/24/14 Date Updated 10/22/14 ADOPTED BUDGET ADOPTED BUDGET 2014 2015 1) GENERAL FUND A: APPROPRIATIONS TOWN BOARD Personal Sevices A1010.1 18,522 17,533 Equipment A1010.2

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

WRITTEN DECISION OF THE HAYDEN CITY COUNCIL REGARDING MAPLE GROVE PRELIMINARY SUBDIVISION APPLICATION (SUB-0013) HAYDEN SIGNATURE, LLC

WRITTEN DECISION OF THE HAYDEN CITY COUNCIL REGARDING MAPLE GROVE PRELIMINARY SUBDIVISION APPLICATION (SUB-0013) HAYDEN SIGNATURE, LLC WRITTEN DECISION OF THE HAYDEN CITY COUNCIL REGARDING MAPLE GROVE PRELIMINARY SUBDIVISION APPLICATION (SUB-0013) HAYDEN SIGNATURE, LLC Application of Hayden Signature, LLC, an Idaho limited liability company,

More information

REQUEST FOR COUNCIL ACTION 6D AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL. PUD Concept Stage Plan

REQUEST FOR COUNCIL ACTION 6D AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL. PUD Concept Stage Plan DATE REQUEST FOR COUNCIL ACTION 6D AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development Christophersen Addition PREVIOUS ACTIONS: At their meeting on Monday, April

More information

stated that the downstream metering study is completed. The only outstanding item is

stated that the downstream metering study is completed. The only outstanding item is TOWN OF LOCKPORT PLANNING BOARD WORK SESSION June 6, 2017 PRESENT R. Forsey, Chairman T. Grzebinski T. Ray M. Wingard A. Tyson M. Bindeman ALSO PRESENT: B. Seaman R. Klavoon B. Belson A. Reilly T. Keough

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

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

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

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008 MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008 08-169 REGULAR MEETING The Alpine Township Board met on Monday, October 20, 2008 at 7:30 p.m. at the Alpine Township Hall, 5255 Alpine Avenue,

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

PUBLIC AUCTION IN REM TAX FORECLOSURE ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA FALLS, NY

PUBLIC AUCTION IN REM TAX FORECLOSURE ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA FALLS, NY PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: PLACE OF AUCTION: SCHEDULE A - SCHEDULE B - DECEMBER 12, 2011-9:00 A.M. ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA

More information

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

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

More information

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

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006 DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

More information

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM. At the pleasure of the Board

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM. At the pleasure of the Board BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM Date of Meeting: March 7, 2017 # 7 SUBJECT: ELECTION DISTRICT: CRITICAL ACTION DATE: STAFF CONTACTS: Tall Oaks Water and Sewer Project Service Agreement

More information

SMOKY LAKE COUNTY. Alberta Provincial Statutes

SMOKY LAKE COUNTY. Alberta Provincial Statutes SMOKY LAKE COUNTY Title: Disposition of County Owned Property Policy No: 10-01 Section: 61 Code: P-R Page No.: 1 of 14 E Legislative Reference: Alberta Provincial Statutes Purpose: To outline the procedures

More information

With a quorum present, Reeve Cruise called the meeting to order at 10:00 A.M.

With a quorum present, Reeve Cruise called the meeting to order at 10:00 A.M. THE RURAL MUNICIPALITY OF ARMSTRONG MINUTES REGULAR COUNCIL MEETING The Council of The Rural Municipality of Armstrong held its regular monthly Council meeting on Tuesday, at 10:00 A.M. in the Council

More information

Mark C. Crocker. Paul W. Siejak. Patricia Dufour Thomas J. Keough

Mark C. Crocker. Paul W. Siejak. Patricia Dufour Thomas J. Keough December 2, 2015 The regular business meeting of the Lockport Town Board was conducted at 7: 30 p. m. on Wednesday, December 2, 2015, at the Town Hall, 6560 Dysinger Road, Lockport, New York. Present were:

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

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

Town of Hamburg Planning Board Meeting June 7, 2017

Town of Hamburg Planning Board Meeting June 7, 2017 Town of Hamburg Planning Board Meeting June 7, 2017 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, June 7, 2017

More information