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

Size: px
Start display at page:

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

Transcription

1 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 Councilman Steven Holtz Councilman Ron Herendeen Councilman Nate Bowerman Councilman Michelle Finley Town Clerk Also present were: Ron Brand Director of Planning and Development, Adrian Bellis Planning Board Member, Scott Makin Planning Board Chairman, Don Giroux Highway and Parks Superintendent, Dave Degear Water & Sewer Superintendent, Jim Morse- Code Enforcement Officer, Bill Davis MRB Group, Mary Neale Planning Board Member, and Tim Mickelsen and Dotti Mickelsen residents. PUBLIC HEARINGS: Collett Woods Townhouse Project Phase III, rezoning land from RB to RMF Supervisor Ingalsbe opened the public hearing at 7:00 p.m. The Town Clerk read the legal notice. Jess Sudol- Passero Associates, Mark Stevens-Ashley Corporation appeared for this application. Mr. Sudol gave background information pertaining to this project stating that it will have approximately 100 units and will be an extension to phase II. He added that the County Planning Board had unanimously approved the project with fairly minor comments. He added that the project does include some regional improvements such as looping a public waterline along West Corporate Drive also adding a sidewalk along West Corporate Drive and along Collett Road which will improve pedestrian connectivity in the area. He pointed out that they are committed to extensive landscaping and buffering along Route 332 to shield themselves against the traffic. He added that the residential nature of this project is less impactful on the community when looking at things like traffic and lighting when compared to what could be constructed based on the current zoning for example they are not proposing any additional curb cuts on Route 332 or Collett Road, they both would come off of the existing and currently underutilized West Corporate Drive than the amount of traffic generated by the project itself would be far less than if it was fully developed as Restricted Business. He added that this project gives them the opportunity to incorporate a lot of things like open space among other amenities and walking trails that are all tied back into the other phases. He stated that if they were successful getting approvals from the Town Board and Planning Board they would like to start construction in the spring if possible. Supervisor Ingalsbe asked if Staff had any questions or comments. Ron Brand, Director of Planning and Development, stated that the County Planning Board approved the project. With no other comments, Supervisor Ingalsbe closed the public hearing at 7:05 p.m. APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Holtz, that the minutes of the February 9, 2016, Meeting, given to members for review, be approved. All Voting Aye (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman). Carried. PRIVILEGE OF THE FLOOR: Home Leasing Proposed Farmington Apartments Phase II Incentive Zoning Application Greg McMahon-McMahon/LaRue Associates, Nelson Leenhouts and Todd Goodwin Home Leasing LLC Greg McMahon handed out maps of the proposed project to the Town Board and staff. Mr. McMahon stated that their there to start the process to amend incentive zoning for the project. He added that the property is located on both sides of Route 332, just south of Route 96. He added that it is approximately 65 acres and was in front of the board in July 2009 for incentive rezoning which was granted. He stated that there is roughly 50 acres on the west side of Route 332 and 15 acres on the eastside of Route 332. He stated that so far built on the site is Mercier Boulevard which loops around to a cul-de-sac and then to the 88 units of senior housing units which was all developed by Home Leasing. They are now proposing to develop 144 (18.4 acres) of 8-plex design buildings consisting of 1 bedroom, 2 bedroom, and 3 bedroom apartments (lots 4 & 5 on the original incentive zoning plan). He added that lots 4 & 5 were designated for Restricted Business as part of the incentive zoning and what is being proposed is 18 8-plex buildings with a dedicated town road that would connect Hathaway Drive which is currently a dead end road and looping it around and tying it into Mercier Boulevard. He added that there would be utilities, lighting, sidewalks, interconnection to the trail system, storm water, a community building, playground, and other assets as part of this development. He added that there was a letter submitted from Home Leasing outlining the project and amenities with the application. He provided the following amenities: dedicated road connection between Hathaway Drive and Mercier Blvd., pedestrian interconnection, water main connection between dead end on Hathaway and Mercier Blvd., construction of storm water facilities, street lighting along Hathaway Drive from Mercier Blvd. to the end of the project, and a reduction in peak hour traffic as a result of change in zoning from business to residential. Mr. McMahon referred back to the original incentive zoning plan which broke the property into 7 lots, two lots located on the eastside of Route 332 were designated for commercial as was lot 1 which is a stand-alone lot in the northeast corner of the large parcel on the west. He added that the two properties that they are dealing with is south of the creek were designated restricted business, the existing two which is the senior housing and lot 3 which is designated for residential use. Their request is to amend the incentive zoning to permit the multifamily housing to be located on the south side of the creek. Supervisor Ingalsbe asked how much of the land is currently owned by the applicant, Mr. McMahon replied parcel 2 which is the senior housing. Supervisor Ingalsbe asked if the applicant has the option to buy lots 4 & 5, Mr. McMahon replied yes. Supervisor Ingalsbe asked if the estate still owns lot 3, Mr. McMahon replied yes. Councilman Casale asked what the percentage was for 1 bedrooms versus the 2 and 3 bedrooms, Mr. McMahon replied that there would be 64 one bedrooms, 64 two bedrooms, and 16 three bedrooms. Councilman Casale asked if the apartments would be on slabs, Mr. McMahon replied yes. Councilman Casale asked is there would be storage, Mr. McMahon replied yes and they would have sprinklers according to code. Mr. McMahon stated that the amenities were provided in the letter. Councilman Holtz asked what the reasoning was for all the commercial usage to be pulled out of the two lots, Mr. McMahon replied that the current incentive zoning was restricted business which is limited to doctor s offices, insurance offices, they were never intended for commercial use such as restaurants, and he felt there was just as much as a demand for housing and it complements the existing senior housing. Mr. McMahon added that another benefit it would reduce the amount of traffic and he felt it fits a need in the community. Supervisor Ingalsbe asked if approved where they would start on the project, McMahon replied that the road would have to be constructed all the way through then move forward with Phase 1. Highway Superintendent Giroux had a concern about snow removal and where it would be plowed to as to not be placed in the town dedicated roadway. Mr. McMahon replied that they have more parking than is necessary for code and if the project moves forward there will be some fine tuning. Supervisor Ingalsbe stated that they do a good project and maintain the current buildings well but his concern is the size and number of apartments and losing some of the future office buildings. Supervisor Ingalsbe stated that he would like to see them do the opposite side of the road as the first stage and leave some additional room for office buildings. Councilman Holtz stated that it was very high density. Mr. Brand asked if Mr. McMahon had information on what the incentive zoning was approved for on the map. Mr. McMahon replied that Parcel 4 is Restricted Business, lot coverage is 35%, designated setbacks; Parcel 5 was designated as Restricted Business, lot coverage is 35%, with various setbacks as part of the incentive zoning. Mr. Brand inquired about the number of parking spaces. Mr. McMahon stated that Parcel 4

2 shows 260 spaces and Parcel 5 shows 220 spaces. Mr. Brand asked how that compares to what they propose now. Mr. McMahon replied that with 144 units and two parking spaces per unit it would be a total of 288 spaces versus roughly 500 spaces under the Restricted Business incentive zoning. Supervisor Ingalsbe inquired about the site where the applicant wanted to start first shows seven buildings and the community center, and added that he would like to see some office space there even if they started four buildings up higher. Tim Mickelsen, resident, inquired about the east side of 332, Mr. McMahon stated the under the current incentive zoning it is designated as commercial as is lot 1 which is a frontage lot and is not part of this incentive zoning amendment project. D.S.B. Engineers & Architects Proposed Incentive Zoning District review for the County Road 41 property at the southwest corner of County Road 41 and Route 332 Walt Baker-D.B.S. Engineers, Peter Psyllos-The Distillery Corp., and Joe Sortino and Kevin Goodwine- Sortino Builders Mr. Baker stated that they were seeking rezoning of the property with incentive zoning. The property is located on the southwest corner of County Road 41 and State Route 332. He stated that it is unique in its location as there are different zonings that surround the property. To the east is General Business, to the south is multi-family, to the southwest is the future general trail system, and to the west is residential, to the north is Light Industrial and General Business. He stated that with their property there is approximately 14.5 acres along Route 332 that is zoned General Business and the remaining land of approximately 115 acres is zoned R-1-15 (residential 15,000 sf lots). The proposal is to develop the site with a great General Business area increasing the area from the present 400 depth along Route 322 to 1000, from 14.5 acres to 49 acres, included in the 49 acres Mr. Psyllos has secured 4.6 acres presently zoned Light Industrial to be included in the General Business area. The remaining approximately 85 acres they are proposing a residential neighborhood with a diversified concept to address the residential marketing needs. They would like to use incentive zoning as they are changing the use of the property. Mr. Baker pointed at about 9.5 acres of property that is currently owned by Hansen and is designated as Industrial Zoning currently, Mr. Psyllos has secured a contract to purchase half of that land (4.5 acres) that they would like to incorporate into the rezoning project. The project would include 90 single family homes, 108 townhomes would be on a private street in a gated section with a clubhouse and pool, and an assisted living section. He added the property surrounds the town owned Hathaway Cemetery which they would preserve it and provide a parking area for anyone who wishes to visit it. The blue areas a storm water control ponds. The General Business area would provide many uses, possibly a drug store, a gas station, a bank, or a box store, they have no tenants at this point. They are requesting to change the zoning to Incentive Zoning. Supervisor Ingalsbe stated that when they had met with himself and Mr. Brand they talked about a road coming south off the property, Mr. Baker agreed and then he pointed to a green area on the map, they know the town with the trail system and the connections and Auburn Meadows which is south of the trail system they are looking to dedicate 5.8 acres for trails. Mr. Baker did reference a loop around road. Mr. Baker talked about having a traffic signal on Route 332 to service the town along with some right in left out traffic turns, also County Road 41 single turn lanes. Supervisor Ingalsbe commented that a few of the building lots looked small and felt that when it gets to the Planning Board stages they may ask to cut down the number of lots to make them bigger. Mr. Baker stated a 75 foot width lots gives them flexibility to have a reasonable size house with some yard and shed and tools. Councilman Holtz asked if the roads through the single family would be dedicated town roads, Mr. Baker replied yes just as in a standard subdivision. Supervisor Ingalsbe asked where the build out would begin, Mr. Baker replied probably with the single family homes and townhomes. Councilman Holtz stated if they have no tenants yet how does it work with the incentive zoning, Mr. Baker replied that they cannot market for something until they know they have the incentive zoning to do so. Mr. Brand asked if there was any good restaurants, Mr. Baker replied that he did not know. Tim Mickelsen asked what amenities are being offered, Mr. Baker replied more water, more sewer, more pressure, more highway roads, sidewalks, traffic lights, and trail system, parklands, and street lights. PUBLIC CONCERNS: Jane Guglielmo 1607 Wheatstone Drive Water bill late fee Mrs. Guglielmo stated that she has never been late on paying the water bill in the past. She is requesting a waiver of the late fee. She handed in supporting documentation. She was advised to pay the entire bill and if the waiver was granted she would see a credit on her next bill. REPORTS OF STANDING COMMITTEES: Public Works Committee: Councilman Herendeen reported: Water & Sewer: 1. Resolution on agenda. 2. Discussed Control Building #1. 3. Discussed Sand Filter Building #8 Heater. 4. Discussed Drying Bed Building # Discussed WWTP Decant Station Project. 6. Discussed WWTP Pump Station Discussed various Farmington and Victor Sewer District Pump Stations. 8. Water Main Breaks Two on Beaver Creek Road. 9. Discussed Nettlecreek PVR # Discussed County Road 28 and North Road Watermain Replacement Project. 11. Discussed 4 th Quarter 2015 Water Shutoff. 12. Discussed 1 st Quarter 2016 Water Shutoff. Highway & Parks: 1. Been working on Mertensia Road Project. 2. Working on Maintenance of equipment. 3. Stocking up stone for summer projects. 4. Working on grade work at the Salt Storage shed. 5. Discussed small vehicle accident. 6. Resolution Kyte Road weight limit. 7. Training for employees. Town Operations Committee: Councilman Bowerman reported: 1. Discussed Resolutions on agenda. 2. Discussed Auburn Meadows, Hickory Rise, and Monarch Manor. 3. Discussed InterMunicipal Agreement with Town of Canandaigua on Townline Road Project. 4. Discussed work on Fee Schedule with Building Department. Town Court Facility Committee: Councilman Holtz reported: None.

3 Town Personnel Committee: Councilman Holtz reported: Town Comprehensive Plan Committee: None. Town Finance Committee: None. Town Public Safety Committee: None. REPORTS OF TOWN OFFICIALS: Supervisor Ingalsbe reported: 1. CEO Interviews. 2. Currently working on audit stuff and 2015 external audits. 3. Working on AUD. Highway& Parks Superintendent Giroux reported: 1. Mentioned that truck #2 is back from repairs corrosion on contact points. Town Clerk Michelle Finley reported: 1. Taxes collected thus far- 90% collected. 2. Mentioned Deputy Mitchell will be covering March 8 meeting due to mandatory meeting at school. Water & Sewer Superintendent Dave Degear reported: None. Code Enforcement Officer Jim Morse reported: 1. Mentioned major fire at motel on Route 96, still under investigation and building is secure. Director of Planning and Development Ron Brand reported: 1. Farmland Protection Plan has been published and distributed to town staff as well as posted on the website. Also sent to County Ag Enhancement Board and to the NYS Department of Ag & Markets for review. There will be a public information meeting in April. Will come to the Board for adoption and acceptance at some point. 2. Recreation Advisory Committee held a workshop at 6 p.m. tonight went over the cost estimates for constructing all seven sections within the Beaver Creek Park and looked over priorities. 3. February 25 th Public Information Meeting on the Auburn Trail Project at 6:30 p.m. Assessor Donna LaPlant reported: 1. Supervisor Ingalsbe reported on the Assessor s behalf that she is currently working on exemptions. Town Engineer reported: Bill Davis reported: None. Fire Chief reported: None. Planning Board Chairman Scott Makin reported: 1. DeFelice Application continuation of SEQR process. 2. Discussion on Redfield Grove project. 3. Approval of the overall sidewalk plan for Auburn Meadows. 4. Next Meeting Hickory Rise Subdivision Section 2 project. Zoning Board of Appeals reported: Recreation Advisory Committee reported: 1. Supervisor Ingalsbe reported that the Committee is going to be meeting with the Farmington Chamber based on their presentation at the last meeting. Ontario County Planning Board Member reported: Conservation Board Chairman Kolbach reported: Town Historian Donna Herendeen reported: COMMUNICATIONS: 1. Letter to the Town Supervisor from Jene Trimm of Ontario County Department of Human Resources. Re: Civil Service Rules Book. 2. Letter to the Town Supervisor from Nicole Kirsch of Farmington Cub Scout Pack 50. Re: Blue and Gold Banquet. 3. Fire Alarm Inspection Report - America s Best Value Inn, 1/21/ Farmington Planning Board Organizational Meeting Agenda. 5. Letter to the Town Clerk from John Robortella, Clerk of the Planning Board. Re: Major Thoroughfare Overlay District (MTOD) Site Design Guidelines Schedule of Town of Farmington 2016 public meetings. 7. Memo to Don Giroux, Jim Morse, Paul Crandall and Lance Brabant of MRB from the Director of Development. Re: DeFelice Project, southwest corner of Collett Road and Hook Road, compliance with Town Code Chapter 165, Article IX, Stormwater Management. 8. Memo to the Town Board and Town Operations Committee from the Director of Development. Re: Report for Town Operations to Town Board.

4 9. Letter to Amanda Catalfamo of the Town of Canandaigua from the Town Clerk. Re: CON , Area Variance, Request for comments. 10. Investigation Narrative from the NYS Department of Labor Public Employee Safety and Health (PESH). 11. Certificates of Liability Insurance from: Fields Construction & Excavating, Inc.; Empire Fence Co, Inc.; Village of Manchester and Village of Manchester Fire Department; Cicero & Cicero Enterprises, Inc. 12. Certificate of Workers Compensation Insurance from: Mowry Construction, LLC. 13. Cancellation of Workers Compensation Insurance from: Mowry Construction, LLC. REPORTS & MINUTES: 1. Judge Lew - January 2016 Monthly Report. 2. Judge Gligora - January 2016 Monthly Report. 3. Recreation Advisory Board Meeting Minutes - January 19, Planning Board Meeting Minutes - February 3, Planning Board Organizational Meeting Minutes - February 13, Manchester Fire Department Incident Run Log - January ORDER OF BUSINESS: RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: 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 to property owners and builders who deposited funds when permits were filed, RESOLVED, that checks totaling $ will be mailed for Builder s Guarantee refunds under abstract 4 of 2016, FULLY RESOLVED, that the Town Clerk provide a copy of this Resolution to the Bookkeeper and the Building Department. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION ACKNOWLEDGING THE ATTENDANCE OF THE TOWN CLERK TO THE NEW YORK STATE TOWN CLERK S ASSOCIATION CONFERENCE WHEREAS, the Town Clerk has budget to attend the NYSTCA Conference April 17-20, 2016, in Saratoga Springs NY, at a total cost of $ ($125 for registration and $ for room and meals) plus any reimbursable expenses (i.e. parking, tolls), therefore be it RESOLVED, the Farmington Town Board acknowledges the attendance of the Town Clerk to the NYSTCA Conference in Saratoga Springs, at a cost not to exceed $ plus reimbursable expenses. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING SHUT OFF DATE FOR UNPAID 2016 FIRST QUARTER WATER SERVICES BILLS WITHIN THE CANANDAIGUA-FARMINGTON WATER AND SEWER DISTRICT WHEREAS, The Farmington Code, Chapter 159 entitled Water Rules and Regulations, Section , Shutting Off Water Services states that in event a water bill remains unpaid for more than 60 days, the Town Board may, by Resolution, cause the supply of public water to be shut off given at least 10 days written notice to the owner and occupant of the premises, and WHEREAS, A written notice will be given by first-class mail that will be addressed to both the owner and occupant at least 10 days prior to the proposed shut off date, and WHEREAS, Such notice shall advise the owner and occupants that the water supply to such property shall be shut off on the specified dated for nonpayment of the water bill unless the unpaid water bill and penalty are paid in full to the Town Clerk prior to the specified dated, and WHEREAS, the water supply to such property shall not be restored after the shutoff date until the unpaid water bill and penalties, including shutoff fees, are paid in full, and WHEREAS IT IS RESOLVED, that the Town Board of Farmington acting on behalf of the Canandaigua-Farmington Water District, hereby authorizes the Water Superintendent to establish the last day for 1st Quarter 2016 Billing payments with penalties to be May 31, 2016 and that payments made by US Mail will also be accepted up to and including the postmark date of May 31, 2016, and THERFORE LET IT BE IT RESOLVED, that the and the water shutoff date being established by this Resolution as June 1, 2016 with administrative fees being added, and FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Supervisor s Secretary and the Water and Sewer Superintendent. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: LETTER OF CREDIT ESTIMATE PRIMO DIFELICE PROPERTY, EROSION CONTROL AND STABILIZATION MEASURES, SOUTHWEST CORNER OF HOOK AND COLLETT ROADS WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a request dated February 17, 2016 from Mary Neale, Acting Chairperson, Town of Farmington Planning Board (hereinafter referred to as Planning Board), to establish a Letter of Credit for restoring the site disturbance associated with the above referenced property; and

5 WHEREAS, the Planning Board s recommendation is based upon their review and acceptance of the recommendations on this letter of credit estimate that have been reviewed from both Robin MacDonald, Acting Town Construction Inspector and Lance S. Brabant, CPESC, MRB Group, P.C., the Town s Engineer; and WHEREAS, these recommendations are accompanied with detailed contractor pricing for each item; and WHEREAS, these quantities and unit prices identified are found to be consistent with the approved site plans and private contractor pricing respectively. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the Planning Board s recommendation and directs that a letter of credit be established, for restoring the site disturbance associated with the above referenced property described in the total amount of $ 37, BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to notify tomorrow, by U.S. Mailing of certified copies of this resolution to Edward Parrone, P.E., Parrone Engineering, to establish the above referenced Letter of Credit in the amount specified above herein. BE IT FURTHER RESOLVED, that said Letter of Credit is to be filed with the Town Clerk prior to any further site excavation work is authorized by the Town Code Enforcement Officer. BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to the Town Code Enforcement Officer, the Town Director of Planning and Development, the Acting Town Construction Inspector and the Town Engineer. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz: APPROVAL TO PURCHASE TWO HYDROVAR PUMP CONTROLLERS FOR WWTP CONTROL BUILDING #1 & SAND FILET BUILDING #8 DUPLEX WATER BOOSTER SYSTEM WHEREAS, the Water and Sewer Department has budgeted for replacement of the obsolete Aquavar FVD water booster pump controller equipment devices in line SS Sewage Treatment, and WHEREAS, The scheduling of this purchase is in accordance with the Water and Sewer Departments Capital replacement program for the ageing Aquavar water booster pumps at WWTP Control Building #1 and Sand Filter Building #8, and parts for repairing the system is no longer available, and WHEREAS, the equipment will be unitized in the W&S Department, to recirculate processed treated waste water from Sand Filter Building #8 to Control Building #1, back to the Influent Building #10, HydroDyne bar screen and various yard hydrants including the Decant Pit, WHEREAS, in accordance with the Town Purchasing Policy, the Water and Sewer Supt. sought quotes from Gould pump vendors for price quotes and the lowest quote was $2, per pump for a cost of $4, plus $ for installation with necessary programing, and NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water and Sewer Superintendent to purchase two new Hydrovar pump controllers, for 5 hp 460/3/60 including installing and programing from Siewert Equipment, Rochester N.Y. at a cost not to exceed $5,125.00, and BE IT RESOLVED, that this purchase will be expended from the Sanitary Sewer Budget line SS , Sewage Treatment-CE, and BE IT FURTHER RESOLVED that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: RESOLUTION FOR THE PURCHASE OF TWO GRUNDFOS MODEL SLV SUPER VORTEX IMPLELLERS SUBMERSIBLE PUMPS TO BE INSTALLED AT WWTP PUMP STATION #1 FOR FLOWS FROM THE FLUSHER TRUCK DECANT PIT WHEREAS, by Board Resolution #140 of 2015 dated March 24, 2015 approval was given to The MRB Group to provide engineering services to design a decant concrete pit that would allow the offloading of fluids and solids from the Town s new Vactor sewer flusher truck #W-16 in a safe and secure location at the Waste Water Treatment Plant, and WHEREAS, the PS-1 upgrade was not included in the 2015 Decant Pit Capital Project, the Water and Sewer Department has budgeted for replacement of the obsolete WEIR Model D-3K non-vortex sewer pumps and controls for WWTP PS-1 in the 2016 budget line SS Sewage Treatment, and WHEREAS, The scheduling of this purchase is in accordance with the Water and Sewer Departments Capital replacement program for the ageing WEIR pumps at WWTP PS #1 located near Sand Filter Building #8, as the parts for repairing the submersible pumps are no longer available and the same model pumps are $9, each, and WHEREAS, the pumping equipment at PS-1 will be unitized in the W&S Department, to pump sewerage, grit and dirty unprocessed water from the Decant Pit to Control Building #1, and back to the Influent Building #10 for processing, and WHEREAS, in accordance with the Town Purchasing Policy, the Water and Sewer Supt. sought quotes from sewer pump vendors for price quotes and the lowest quote was $4, per pump for a cost of $9,408.00, and NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water and Sewer Superintendent to purchase two (2) Grundfos SLV, Super Vortex impellers, 3 hp, 3 phase, 60 Hz, air cooled, FM approved explosion proof design, with adapter for utilizing the existing fast out rail system from Siewert Equipment, Rochester New York at a cost not to exceed $9, including freight, and BE IT RESOLVED, that this purchase will be expended from the Sanitary Sewer Budget line SS , Sewage Treatment-CE, and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

6 RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: RESOLUTION RECALLING AND AMENDING RESOLUTION #483 OF 2015, ESTABLISHING A CAPITAL PROJECT, AUTHORIZING THE PURCHASE 700 SERIES RADIOS FOR TOWN VEHICLES WHEREAS, an upgrade from the current vehicle radio system to the 700 series is needed for the Town of Farmington vehicles WHEREAS, the Highway Superintendent and the Water and Sewer Superintendent have put together a list of dashboard mounted, portable and base radios to service the Highway, and Water and Sewer Departments, as attached hereto, with a not to exceed cost of $128,000, now, therefore, be it RESOLVED, a capital project be established named Town Vehicle Radio Project (HV) and be it further RESOLVED, the capital project be funded using the A231V11/V12 fund, as per the attached equipment quote, and be it further RESOLVED, the Town Supervisor is hereby authorized, subject to the review and approval of the Town Attorney, to sign said contract with Harris Corporation/Finger Lakes Communication Co., Inc. and be it further, RESOLVED, that the principal account clerk is authorized to make such fiscal transactions as necessary to implement this resolution, RESOLVED, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution to the Principal Account Clerk and the Water and Sewer Superintendent and Highway Superintendent, Dan Sullivan of Harris Corp., and Jeff Willis, Finger Lakes Communication Corp. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING THE TRANSFER OF VLT FUNDS TO THE TOWN VEHICLE RADIO CAPITAL PROJECT ONCE THE PUBLIC REFERNDUM PERIOD IS COMPLETE WHEREAS, The Town Board approved the establishment of a capital project to upgrade the current vehicle radio systems to the 700 series radios (Res 483 of 2015), WHEREAS, recent pricing from the vendor has identified a total cost not to exceed $128,000 to fully equip the Town vehicles with the upgraded radios, Now, therefore, be it RESOLVED that the funding identified above will be taken from the General Fund A231V11/V12 subject to a permissive 30 day public referendum period. Be it further RESOLVED, that the Principal Account Clerk, of the Town of Farmington, is hereby authorized and directed to transfer the once the permissive referendum period is completed. Be it further RESOLVED, that the Town Supervisor sign the contract with Harris Corporation/Finger Lakes Communication Co, Inc. Be it finally RESOLVED, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution to the Principal Account Clerk and the Town Supervisor. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR JANUARY 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 January 2016 to the Town Supervisor on February 16, 2016, and WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for January 2016 on February 16, 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 January 2016, and be it further RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor s Office. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RECALLING AND AMENDING RESOLUTION #345 OF 2012 AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO LIMIT TRUCK WEIGHT TO 10 (TEN) TONS ON KYTE ROAD IN THE TOWN OF FARMINGTON TO ELIMINATE HEAVY TRAFFIC WHEREAS, Resident concerns regarding heavy truck traffic on Kyte Road have been brought to the Town Highway Superintendents attention in the Town of Farmington and the Town of Manchester, and WHEREAS, the Highway Superintendents have investigated the concerns of speed, heavy truck traffic and longevity of the integrity of Kyte Road, and

7 WHEREAS, the NYS Department of Transportation has installed a three (3) colored traffic signal at the corner of State Route 96 and County Road #28, and WHEREAS, the Town of Farmington and Town of Manchester Highway Superintendents have determined that the respective Town Boards take action to restrict heavy truck traffic on Kyte Road to pick up and delivery to residences only, now therefore be it RESOLVED, that trucks, commercial vehicles, tractors, tractor-trailer combinations, tractor-semitrailer combinations and tractor-trailersemitrailer combinations in excess of 10 (ten) ton are hereby excluded from operating on Kyte Road except for those that are delivering or picking up merchandise or other property along Kyte Road, and be it further RESOLVED, that agriculture equipment will be exempt, and be it further RESOLVED, that the Farmington Town Board authorize the Highway Superintendent to post Kyte Road according to MUTCD and NY supplement manuals, and be it further RESOLVED, that the Town Clerk provide a copy of this Resolution to the Farmington Highway/Parks Department, the Town of Manchester Highway Superintendent and the Town of Farmington Supervisor s Office. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION AWARDING THE LOW BID FOR THE INSTALLATON OF SEWER PIPE VALVES, AND FITTINGS USING THE DIRECTIONAL DRILLING METHOD FOR THE TOWN HALL LOW PRESSURE SEWER PROJECT LOCATED AT #1000 COUNTY ROAD #8 WHEREAS, it has been determined that the Farmington Town Hall septic system is nearing the end of its useful life cycle and the Water and Sewer Supt. along with the Town Engineer has recommended that a low-pressure sewer be installed consisting of approximately 5,100 linear feet of 2 sanitary force main being installed across Town property and continuing westward along the south side of Collett Road to a point located east of Hook Road, and WHEREAS, by Resolution #386 of 2014 dated October 14, 2014, the Board awarded the sewer pipe material as bid by the Sewer Superintendent as authorized by Board Resolution # for the Town Hall Low Pressure Sewer System Project, and WHEREAS, by Resolution #478 of 2015, the town board authorized The MRB Group to assist the Town with preparation of a bid package for completing the low pressure sewer main from the Town Hall, down County Road 8 and Collett Road, with the sewer terminating at a sanitary sewer manhole in the Hickory Rise subdivision, and WHEREAS, a public bidding opening was held on January 19, 2016 with six (6) bids being received in the amount ranging from $128, to $248,580 with the lowest bid being received from Turner Underground Installations, WHEREAS, by letter dated February 2, 2016,The MRB Group has found the low bid to be complete and competitive compared to the other bids received (see attached tabulation), and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the Town Supervisor to sign the attached Notice of Award Letter to Turner Underground Installations, Inc, #1233 Lehigh Station Road, Henrietta, New York in the bid amount of $128,576.70, and BE IT FURTHER RESOLVED, that funding for these purchases has been budgeted under budget lines HS and HS , and FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Supervisor s Secretary and the Water and Sewer Superintendent. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING TWO (4) FULL TIME EMPLOYEES TO ATTEND THE NYSDEC EROSION AND SEDIMENT CONTROL REQUIRED TRAINING WHEREAS, one on site employee must be responsible for erosion and sediment, and WHEREAS, the individuals will be certified for 3 years, and WHEREAS, membership of the Ontario Wayne Stormwater coalition entitles Farmington to send 2 employees for free - Don Giroux and Paul Crandall, and WHEREAS, the Highway/Parks Superintendent recommends that Loren Laplant and Dwayne Masters also attend N.Y.S.D.E.C. endorsed 4 hour Erosion and Sediment Control Required Training, and therefore RESOLVED, that the Farmington Town Board authorizes Don Giroux, Paul Crandall, Loren Laplant and Dwayne Masters attend the N.Y.S.D.E.C. at a cost not to exceed $ chargeable to account SD (Storm Drainage Contractual), and be it further RESOLVED, that the Town Clerk provide a copy of this Resolution to the Highway/Parks Superintendent. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: SEQR RESOLUTION, LOCAL LAW #2 OF 2016, THE COLLETT WOODS TOWNHOUSE PROJECT PHASE III, REZONING LOCAL LAW. WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received and reviewed Parts 1 & 2 of the Full Environmental Assessment Form, for the above referenced Action (hereinafter referred to as Action); and

8 WHEREAS, the Town Board is the only involved agency with the Legislative Action to adopt the subject Local Law to amend the Town s Official Zoning Map; and WHEREAS, the Town Board, as the designated lead agency, understands that it is obligated to provide a reasoned elaboration of the anticipated impacts upon the environment for the above described Action; and WHEREAS, the Town Board, has reviewed the Type I and Type II Actions defined within Section of article 8 of the New York State Environmental Conservation Law. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby determine that the Legislative Action to adopt Local Law No. 2 of 2016 is hereby classified as an Unlisted Action under Section BE IT FURTHER RESOLVED, that the Town Board has reasonably concluded the following impacts are expected to result from the proposed Action, when compared against the criteria in Section (c): (i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding, leaching or drainage problems; (ii) 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; (iii) (iv) 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 sites is consistent with the Town s Comprehensive Plan land use recommendations; (v) 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; (vi) (vii) 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; (viii) there will not be a substantial change in the use, or intensity of use, of land including open space or recreational resources, or in its capacity to support existing uses; (ix) 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; (x) there will not be created a material demand for other actions that would result in one of the above consequences; (xi) 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 (xii) there are not two or more related actions which would have a significant impact upon the environment. BE IT FURTHER RESOLVED, that based upon the information and analysis above and the supporting documentation, the Town Board determines that the proposed Action WILL NOT result in any significant adverse environmental impacts. BE IT FINALLY RESOLVED, that the Town Board directs that copies of this determination be filed as provided for under the SEQR Regulations. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION TO ADOPT LOCAL LAW NO. 2 OF 2016, ENTITLED LOCAL LAW NO. 2 OF 2016, COLLETT WOODS TOWNHOUSE PROJECT PHASE III, REZONING LOCAL LAW. WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Farmington Town Clerk a petition from Jess Sudol, P.E., Passero Associates, on behalf of S.B. Ashley Management, seeking to rezone Tax Map Number , from RB Restricted Business to RMF Residential Multiple-Family, in accordance with the provisions of Chapter 165, Section 6, B. of the Farmington Town Code (hereinafter referred to as Town Code); and WHEREAS, the Town Board has given consideration to the Town Planning Board s Report and Recommendation dated January 20, 2016; and WHEREAS, the Town Board has given consideration to the recommendations received from the Town Department Head and Town Consulting Staff; and WHEREAS, the Town Board has given consideration to the public hearing record that has been established upon said Local Law; and WHEREAS, the Town Board has given consideration to the Ontario County Planning Board s Referral # , dated February 10, 2016; and WHEREAS, the Town Board is the lead agency under the provisions of the State Environmental Quality Review Act (SEQR) Regulations; and WHEREAS, the Town Board, under separate resolution, has made a determination of non-significance upon the Action. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby adopts Local Law #2 of 2016 in its entirety.

9 BE IT FURTHER RESOLVED, that the Town Board directs the Town Clerk, upon receipt of the filing of said Local Law with the Secretary of State, and the filing of the overall Preliminary Plan, granted by the Planning Board, to cause the formal amendment of the Town Official Zoning Map, changing the zoning district classification for the above referenced Tax Map from RB Restricted Business to RMF Residential Multiple-Family Zoning. BE IT FURTHER RESOLVED, that certified copies of this Local Law and this adopting Town Board Resolution are to be provided to the Town Highway & Parks Superintendent, the Town Water & Sewer Superintendent, the Town Code Enforcement Officer, the Town Director of Planning & Development, the Town Engineer, the Applicant, Mark D. Stevens, Persident and COO, Ashley Companies, 700 Powers Building, 16 West Main Street, Rochester, NY, and Jess Sudol, Passero Associates, 242 West Main Street, Suite 100, Rochester, NY, BE IT FINALLY RESOLVED, that the Town Clerk is to certify this resolution and the subject Local Law #2 of 2016, forwarding said certified copy to the Attorney for the Town, for his certification and filing with the Secretary of State, in accordance with established procedures. Local Law No. 2 of the year 2016 A local law amending: Chapter 165, Article III, Establishment and Designation of Districts, Section Zoning Map. Be it enacted by the Town Board of the Town of Farmington as follows: Section 1: This Local Law is hereby entitled Local Law Number 2 of 2016, Collett Woods Townhouse Project Phase III, Rezoning Local Law. Section 2: Chapter 165, Article III, Establishment and Designation of Districts, Section C., the Zoning Map of the Code of the Town of Farmington, New York, dated November 25, 2016 is hereby amended as follows: Tax Map Account: , containing a total of 24.5 acres of land, owned by Ontario Properties, Inc.; is hereby approved to be rezoned to RMF Residential Multiple-Family, from RB Restricted Business with the following conditions: a) There shall be a continuous concrete sidewalk along one side of Corporate Drive West, connecting the sidewalks along West Collett Road to future sidewalks along the west side of State Route 332; and b) There shall be street connection installed to the property to the south of the subject parcel of land, that is located along the west side of State Route 332, in the manner shown on the Official Major Thoroughfare Overlay District (MTOD) Map, as part of any site plan approval by the Planning Board; and c) There shall be a public water line installed and offered for dedication along one side of Corporate Drive West, between West Collett Road and State Route 332; and d) There shall be street lights installed along the side of West Corporate Drive in a manner to be determined by the Planning Board. Section 3: The Town Clerk, in accordance with the provisions contained in Chapter 165, Section 12. C. and upon notice from the Secretary of State of the filing of this local law, and upon the filing of a Final Site Plan for the subject parcel approved by the Town Planning Board, shall amend the Town s Official Zoning Map by changing the zoning district designation upon said Official Zoning Map for the subject parcel of land identified above herein in Section 2, from RB Restricted Business to RMF Residential Multiple-Family. Section 4: If any clause, sentence, paragraph, section or part of this local law shall be adjudged by any court of competent jurisdiction to be invalid, such judgement shall not affect, impair or invalidate the remainder thereof, but shall be confined in its operation to the clause, sentence, paragraph, section or part thereof directly involved in the controversy in which such judgement shall have been ordered. Section 5: This local law shall take effect immediately upon filing with the Secretary of State. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: RESOLUTION REQUESTING A REPORT AND RECOMMENDATION FROM TOWN PLANNING BOARD REGARDING PETITION TO AMEND A PORTION OF THE OVERALL OFFICIAL INCENTIVE ZONING PLAN MAP, FOR THE MERCIER INCENTIVE ZONING PROJECT WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from Nelson Leenhouts, Chairman & CEO, Home Leasing, LLC, a request to amend a portion of the Overall Incentive Zoning Plan Map for the Mercier Incentive Zoning Project; and WHEREAS, the portion of the overall plan map to be amended involves Tax Map Account No , to allow for the construction of 144 mixed-income workforce apartments, in the form of eight-plexes, instead of the proposed Office Building Complex originally approved by this Town Board; and WHEREAS, the Town Code, Chapter 165, Section 6. C., requires a referral to the Town Planning Board (hereinafter referred to as Planning Board) for an advisory report with reasons for recommending or opposing such an amendment before taking further action upon this petition to rezone land. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby request the Planning Board to review said petition and to prepare a report with reasons for their recommendation in accordance with the provisions set forth above herein. BE IT FURTHER RESOLVED, that Greg McMahon, P.E., McMahon/LaRue Associates, P.C., is requested to submit eleven (11) sets of the rezoning packet and Concept Site Plan for said Project to the Town Director of Planning & Development, on or before noon on Wednesday, February 24, 2016 for distribution to the Town Planning Board for their March 2, 2016 meeting. BE IT FURTHER RESOLVED, that Greg McMahon is hereby requested to appear before the Planning Board at their March 2, 2016 to make a public presentation to said Board on the proposed amendment. BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to Greg McMahon and to Nelson Leenhouts. In addition, said certified copies are to be provided to Scott Makin, Chairperson Town Planning Board; and Ron Brand, Director of Planning & Development.

10 BE IT FINALLY RESOLVED, that the Town Board hereby requests the Planning Board to submit its report on or before noon on Thursday, March 17, 2016 to allow the Town Board to consider said report and recommendation at its meeting on Tuesday, March 22, Discussion: Councilman Holtz stated that in his opinion it is not close enough to what he had envisioned in order to move it onto the next stage. Councilman Bowerman stated that he agreed with Councilman Holtz but added that the Planning Board could take a look at it. Supervisor Ingalsbe stated that he felt the applicant got the message that they would like to leave a few areas, if not at least the whole northeast side of the road where the seven buildings are and leave it office type complexes. Councilman Casale stated that he is not comfortable with going ahead with it just yet. Supervisor Ingalsbe stated that the Planning Board Chairman, the Town Engineer, and the Code Enforcement Officer are in attendance and have heard their desires and move it forward to Planning Board and whatever comes back to them they can still deny it. Councilman Herendeen stated that he would like to see some changes and thinks the Planning Board has a drift of what they are saying. Councilman Casale stated that he had some questions but preferred to discuss them later not in public at this time. Mr. Brand stated he had a conversation with Mr. Leenhouts in the hall after their presentation and Mr. Leenhouts heard very clearly the concerns of the board. Mr. Brand added that the Planning Board has 90 days under the code and you could ask for before the 90 days for their thoughts. Councilman Holtz stated it s not a timing thing it s a concept thing and he knows he doesn t like the current concept, and he will be voting not to send it onto the Planning Board until changes are made. Four Voting Nay (Ingalsbe, Casale, Holtz, and Bowerman), One voting Aye (Herendeen) the Resolution was DEFEATED. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION REQUESTING A REPORT AND RECOMMENDATION FROM TOWN PLANNING BOARD REGARDING PETITION TO AMEND LANDS LOCATED AT THE SOUTHWEST CORNER OF STATE ROUTE 332 AND COUNTY ROAD 41, FROM GB GENERAL BUSINESS, LI LIMITED INDUSTRIAL AND R-1-15 RESIDENTIAL TO IZ INCENTIVE ZONING FOR THE PSYLLOS INCENTIVE ZONING PROJECT WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from Walter F. Baker, Engineering Manager, D.S.B. Engineers & Architects, P.C., a request to amend the Town s Official Zoning Map by changing the three zoning district designations listed above herein to an IZ Incentive Zone District, to permit the mixed development of these sites as part of what is now being called the Psyllos Incentive Zoning Project; and WHEREAS, the portion of the overall plan map to be amended involves Tax Map Account No , to allow for the construction of a commercial complex, an apartment/townhouse project, a single family project and an assisted living project; and WHEREAS, the Town Code, Chapter 165, Section 6. C., requires a referral to the Town Planning Board (hereinafter referred to as Planning Board) for an advisory report with reasons for recommending or opposing such an amendment before taking further action upon this petition to rezone land. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby request the Planning Board to review said petition and to prepare a report with reasons for their recommendation in accordance with the provisions set forth above herein. BE IT FURTHER RESOLVED, that Walter Baker, D.S.B. Engineers & Architects, P.C., is requested to submit eleven (11) sets of the rezoning packet and Concept Site Plan for said Project to the Town Director of Planning & Development, on or before noon on Wednesday, February 24, 2016 for distribution to the Town Planning Board for their March 2, 2016 meeting. BE IT FURTHER RESOLVED, that Walter Baker is hereby requested to appear before the Planning Board at their March 2, 2016 to make a public presentation to said Board on the proposed amendment. BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to Walter Baker, D.S.B. Engineers & Architects, P.C.; Peter Psyllos, The Distillery Corporation; Ernie Ackerman, A&D Real Estate Development, LLC and to Joseph Sortino, Sortino Builders. In addition, said certified copies are to be provided to Scott Makin, Chairperson Town Planning Board; and Ron Brand, Director of Planning & Development. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman: Abstract # FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 75, , DA HIGHWAY FUND 50, , 391 HS TOWN COMPLEX SEWER 0 HA AUBURN TRAIL PROJECT HT TOWN FACILITY CAP PROJECT 8, ,307 HM MERTENSIA ROAD CULVERT 0 SD STORM DRAINAGE 4, ,328, ,390 SL1 LIGHTING DISTRICT 6, TA30 BUILDER GUARANTEE SS SEWER DISTRICT 51, , ,382,390, ,353,354,360,361,363,364,369,370,374,381- SW1 WATER DISTRICT 14, , TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 5, ,334,363,390,391 TOTAL ABSTRACT $ 217,904.51

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

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD 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

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

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

More information

Town of Farmington 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 NOVEMBER 24, 2015

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

More information

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

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

More information

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

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

More information

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

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 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

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 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 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

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

More information

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

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 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 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 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 12, 2017

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

More information

TOWN BOARD MEETING JUNE 12, 2018

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

More information

TOWN BOARD MEETING MAY 23, 2017

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

More information

TOWN BOARD MEETING 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 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

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

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

More information

TOWN 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 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

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

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 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

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

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

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

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO

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

More information

TOWN OF WELLS, MAINE PLANNING BOARD

TOWN OF WELLS, MAINE PLANNING BOARD 1 0 1 0 1 TOWN OF WELLS, MAINE PLANNING BOARD Meeting Minutes Monday, June,, :00 P.M. Littlefield Meeting Room, Town Hall Sanford Road CALL TO ORDER AND DETERMINATION OF QUORUM Chairman Chuck Millian called

More information

SITE DEVELOPMENT PLAN REQUIREMENTS CHECKLIST

SITE DEVELOPMENT PLAN REQUIREMENTS CHECKLIST SITE DEVELOPMENT PLAN REQUIREMENTS CHECKLIST Completed DRC Application for Review Required for Application Process DRC Processing Fee 1 Commercial $2,500.00 Fire Department Review Fee 150.00 Total $2,650.00

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

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

Appendix A. Definitions

Appendix A. Definitions Definitions 1. Terms Defined. Words contained in this are those having a special meaning relative to the purposes of this Ordinance. Words not listed in this section shall be defined by reference to: (1)

More information

RESOLUTION NO CITY OF MAPLE GROVE

RESOLUTION NO CITY OF MAPLE GROVE RESOLUTION NO. 18-122 CITY OF MAPLE GROVE RESOLUTION GRANTING PLANNED UNIT DEVELOPMENT CONCEPT STAGE PLAN, PLANNED UNIT DEVELOPMENT - DEVELOPMENT STAGE PLAN, AND PRELIMINARY PLAT FOR TERRITORIAL GREENS

More information

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

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

More information

Medical Marijuana Special Exception Use Information

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

More information

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

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

More information

City of East Orange. Department of Policy, Planning and Development LAND USE APPLICATION & SITE PLAN REVIEW CHECKLIST

City of East Orange. Department of Policy, Planning and Development LAND USE APPLICATION & SITE PLAN REVIEW CHECKLIST Department of Policy, Planning and Development LAND USE APPLICATION & SITE PLAN REVIEW CHECKLIST COMPLETE: Applicant Information: Type of Proposal: OFFICE USE ONLY: New Residential Case #: Date: New Accessory

More information

ATTENDING THE MEETING Robert Balogh, Vice-Chairman Sonia Stopperich, Supervisor Marcus Staley, Supervisor Bob Ross, Supervisor

ATTENDING THE MEETING Robert Balogh, Vice-Chairman Sonia Stopperich, Supervisor Marcus Staley, Supervisor Bob Ross, Supervisor SPECIAL HEARING - TUESDAY, APRIL 12, 2016 PAGE 1 The North Strabane Township Board of Supervisors held a Special Meeting- Conditional Use Hearing, Tuesday, April 12, 2016, at approximately 6:30 P.M., at

More information

TOWNSHIP OF DOYLESTOWN APPLICATION FOR REVIEW OF SUBDIVISION OR LAND DEVELOPMENT PROPOSAL. Please PRINT; all information MUST be filled out completely

TOWNSHIP OF DOYLESTOWN APPLICATION FOR REVIEW OF SUBDIVISION OR LAND DEVELOPMENT PROPOSAL. Please PRINT; all information MUST be filled out completely TOWNSHIP OF DOYLESTOWN APPLICATION FOR REVIEW OF SUBDIVISION OR LAND DEVELOPMENT PROPOSAL Please PRINT; all information MUST be filled out completely Date: Name of Subdivision or Land Development: Location:

More information

TOWNSHIP OF MOORESTOWN ORDINANCE NO

TOWNSHIP OF MOORESTOWN ORDINANCE NO TOWNSHIP OF MOORESTOWN ORDINANCE NO. 4-2018 AN ORDINANCE OF THE TOWNSHIP OF MOORESTOWN AMENDING CHAPTER 180 ENTITLED ZONING TO REVISE THE ZONING MAP OF THE TOWNSHIP OF MOORESTOWN FOR BLOCK 4801, LOT 12,

More information

CHECKLIST FOR DEVELOPMENT REVIEW

CHECKLIST FOR DEVELOPMENT REVIEW CHECKLIST FOR DEVELOPMENT REVIEW Petitions and related documents and plans for land development or other proposals regulated by Title 16 of the Municipal Code (Development Ordinance) and Title 17 of the

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

TILDEN TOWNSHIP PLANNING COMMISSION

TILDEN TOWNSHIP PLANNING COMMISSION TILDEN TOWNSHIP PLANNING COMMISSION Tuesday, Regular Meeting The Tilden Township Planning Commission met in the Township Municipal Building on Tuesday, with the following present: Dale Keener, Sharon Enevoldson,

More information

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel. Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION

More information

Town of Lisbon, Maine SUBDIVISION REVIEW APPLICATION

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

More information

PLANNING COMMISSION Minutes

PLANNING COMMISSION Minutes MEETING DATE: Monday January 22, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO Present: Mandelkorn, Follet, Denning, Thomas, Farrell, Bomer,

More information

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

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

More information

TOWN OF WHITBY REPORT RECOMMENDATION REPORT

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

More information

URBANDALE PLANNING AND ZONING COMMISSION MINUTES. July 9, 2018

URBANDALE PLANNING AND ZONING COMMISSION MINUTES. July 9, 2018 URBANDALE PLANNING AND ZONING COMMISSION MINUTES The Urbandale Planning and Zoning Commission met in regular session on Monday,, at the Urbandale City Hall, 3600 86th Street. Chairperson Jeff Hatfield

More information

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

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

More information

Town of Farmington 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

SUBJECT: Application for Planned Unit Development and Rezoning 1725 Winnetka Road

SUBJECT: Application for Planned Unit Development and Rezoning 1725 Winnetka Road TO: FROM: CHAIRMAN BILL VASELOPULOS AND MEMBERS OF THE PLAN & ZONING COMMISSION STEVE GUTIERREZ DIRECTOR OF COMMUNITY DEVELOPMENT MEETING DATE: September 5, 2017 SUBJECT: Application for Planned Unit Development

More information

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached:

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached: Staff Report: Completed by Jeff Palmer Director of Planning & Zoning Date: November 7, 2018, Updated November 20, 2018 Applicant: Greg Smith, Oberer Land Developer agent for Ronald Montgomery ET AL Property

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, JANUARY 3, 2018

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, JANUARY 3, 2018 MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, JANUARY 3, 2018 BE IT REMEMBERED that the Planning and Zoning Commission of

More information

Washington County, Minnesota Ordinances

Washington County, Minnesota Ordinances Washington County, Minnesota Ordinances Ordinance No. 153 Text Amendment to the Washington County Development Code - Chapter One, Section 2 and Chapter Two, Part 1, Part 2, Part 3, of the Development Code

More information

FORKS TOWNSHIP PLANNING COMMISSION Thursday, January 12, 2017

FORKS TOWNSHIP PLANNING COMMISSION Thursday, January 12, 2017 FORKS TOWNSHIP PLANNING COMMISSION Thursday, January 12, 2017 The Forks Township Planning Commission meeting was held at the Forks Township Municipal Building, 1606 Sullivan Trail. Pledge of Allegiance

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

SITE PLAN REVIEW ADMINISTRATIVE REVIEW. Please Note: Once submitted to the County, all application materials become a matter of public record.

SITE PLAN REVIEW ADMINISTRATIVE REVIEW. Please Note: Once submitted to the County, all application materials become a matter of public record. 200 W. Oak Street, 3rd Floor Fort Collins, CO 80521 (970) 498-7683 / larimer.org/planning SITE PLAN REVIEW ADMINISTRATIVE REVIEW The submittal requirements listed in this packet are intended to collect

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

Urban Planning and Land Use

Urban Planning and Land Use Urban Planning and Land Use 701 North 7 th Street, Room 423 Phone: (913) 573-5750 Kansas City, Kansas 66101 Fax: (913) 573-5796 Email: planninginfo@wycokck.org www.wycokck.org/planning To: From: City Planning

More information

FEE The staff will let you know the current cost of filing an application. Make checks payable to the San Joaquin County Treasurer.

FEE The staff will let you know the current cost of filing an application. Make checks payable to the San Joaquin County Treasurer. VARIANCE 1810 E. HAZELTON AVENUE, STOCKTON CA 95205 BUSINESS PHONE: (209) 468-3121 Business Hours: 8:00 a.m. to 5:00 p.m. (Monday through Friday) STEP 1 STEP 2 APPLICATION PROCESSING STEPS CHECK WITH STAFF

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 TO: FROM: Chairman and Members of the Planning Commission Matthew C. Bassi, Planning Director SUBJECT:

More information

CITY OF SARATOGA SPRINGS ZONING ORDINANCE

CITY OF SARATOGA SPRINGS ZONING ORDINANCE Appendix C: 8. The Village At Saratoga Planned Unit Development (formerly 241.8) Chapter 241.8 AN ORDINANCE PROVIDING FOR THE ESTABLISHMENT OF A PLANNED UNIT DEVELOPMENT DISTRICT TO BE KNOWN AS "THE VILLAGE

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

Cobb County Community Development Agency Zoning Division 1150 Powder Springs St. Marietta, Georgia 30064

Cobb County Community Development Agency Zoning Division 1150 Powder Springs St. Marietta, Georgia 30064 Cobb County Community Development Agency Zoning Division 1150 Powder Springs St. Marietta, Georgia 30064 Case # Z-63 Public Hearing Dates: PC: 11-06-18 BOC: 11-20-18 SITE BACKGROUND Applicant: Loyd Development

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

Temporary Sign By-law

Temporary Sign By-law THE CORPORATION OF THE TOWN OF WHITBY Temporary Sign By-law Being a By-law to regulate temporary signs and other temporary advertising devices By-law #5696-05 Consolidated Version As Amended by By-laws:

More information

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS (TENTATIVE MAPS) PURPOSE Definition: A subdivision is defined as the division of any improved or

More information

EDMOND PLANNING COMMISSION MEETING. Tuesday, October 5, 2004

EDMOND PLANNING COMMISSION MEETING. Tuesday, October 5, 2004 124 EDMOND PLANNING COMMISSION MEETING Tuesday, 5:30 P.M. The Edmond Planning Commission Meeting was called to order by Chairperson David Woods at 5:30 p.m., Tuesday,, in the City Council Chambers at 20

More information

CITY OF DUNES CITY LANE COUNTY, OREGON ORDINANCE NO. 228

CITY OF DUNES CITY LANE COUNTY, OREGON ORDINANCE NO. 228 CITY OF DUNES CITY LANE COUNTY, OREGON ORDINANCE NO. 228 AN ORDINANCE AMENDING TITLE XV OF THE DUNES CITY CODE OF ORDINANCES BY REPEALING CHAPTER 157 ENTITLED SEPTIC SYSTEM MAINTENANCE, AMENDING TITLE

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

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached:

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached: Staff Report: Completed by Jeff Palmer Director of Planning & Zoning Date: November 7, 2018 Applicant: Greg Smith, Oberer Land Developer agent for Ronald Montgomery ET AL Property Identification: Frontage

More information

KAYSVILLE CITY PLANNING COMMISSION March 8, 2018

KAYSVILLE CITY PLANNING COMMISSION March 8, 2018 KAYSVILLE CITY PLANNING COMMISSION March 8, 2018 Members Attending: Chairperson Betty Parker, Gary Bullock, Stroh DeCaire, Lorene Kamalu, Thomas Wood Excused: Matthew Anderson, Joshua Sundloff Staff Present:

More information

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision Call to Order: The meeting was called to order at 7:00 p.m. by Vice Chairman Salvadori who read the following statement: Notice of this meeting was sent in writing to the South Jersey Times on May 28,

More information

ARTICLE 15. RULES, REGULATIONS AND DEFINITIONS

ARTICLE 15. RULES, REGULATIONS AND DEFINITIONS ARTICLE 15. RULES, REGULATIONS AND DEFINITIONS Section 1. Interpretation and Construction: The following rules and regulations regarding interpretation and construction of the Ulysses-Grant County, Kansas,

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

ORDINANCE WHEREAS, this title is intended to implement and be consistent with the county comprehensive plan; and

ORDINANCE WHEREAS, this title is intended to implement and be consistent with the county comprehensive plan; and ORDINANCE 2005-015 AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, ADOPTING TITLE X, IMPACT FEES, AND AMENDING CODE SECTION 953, FAIR SHARE ROADWAY IMPROVEMENTS, OF THE

More information

City of Grande Prairie Development Services Department

City of Grande Prairie Development Services Department City of Grande Prairie Development Services Department COUNTRYSIDE SOUTH OUTLINE PLAN Prepared by: GPEC Consulting Ltd. #202, 10712-100th Street Grande Prairie, AB Council Resolution of August 20, 2001

More information

WHEREAS, the staff of The Maryland-National Capital Park and Planning Commission recommended APPROVAL of the application with conditions; and

WHEREAS, the staff of The Maryland-National Capital Park and Planning Commission recommended APPROVAL of the application with conditions; and R E S O L U T I O N WHEREAS, Redeemed Christian Church of God is the owner of a 2.83-acre parcel of land known as Lot 9, Lot 19, P/O Lot 1 and P/O Lot 18, Block B, Plat Book A, Plat 5, said property being

More information

TOWN OF LEWISTON PLANNING BOARD APPLICATION

TOWN OF LEWISTON PLANNING BOARD APPLICATION TOWN OF LEWISTON PLANNING BOARD APPLICATION DESCRIPTION OF PROPOSED REQUEST: Name of Property Owner: Phone #: Name of Applicant:Phone #: Address or Location of Proposal:_SBL# Size of Parcel or Structure:Existing

More information

Planning Board Regular Meeting September 20, 2010

Planning Board Regular Meeting September 20, 2010 Planning Board Regular Meeting September 20, 2010 Attending Board Members: Chairman, G. Peter Jensen Keith Oborne, John R. Arnold, Thomas Field, Erik Bergman, Alternate: Dave Paska Recording Secretary:

More information

City of Peachtree City. Annexation Review Process

City of Peachtree City. Annexation Review Process City of Peachtree City Annexation Review Process Page 1 Annexation Review Process Step One: Initial annexation information The following information is to be completed by the property owner and/ or their

More information

ARTICLE VII. NONCONFORMITIES. Section 700. Purpose.

ARTICLE VII. NONCONFORMITIES. Section 700. Purpose. ARTICLE VII. NONCONFORMITIES. Section 700. Purpose. The purpose of this chapter is to regulate and limit the development and continued existence of legal uses, structures, lots, and signs established either

More information

BOROUGH OF GREEN TREE PLANNING COMMISSION MEETING APRIL 22, 2015

BOROUGH OF GREEN TREE PLANNING COMMISSION MEETING APRIL 22, 2015 BOROUGH OF GREEN TREE PLANNING COMMISSION MEETING APRIL 22, 2015 CALL TO ORDER Green Tree Planning Commission met on Wednesday, April 22, 2015 at 7:00 p.m. in the Sycamore Room of the Green Tree Municipal

More information

UPPER MOUNT BETHEL TOWNSHIP NORTHAMPTON COUNTY, PENNSYLVANIA

UPPER MOUNT BETHEL TOWNSHIP NORTHAMPTON COUNTY, PENNSYLVANIA UPPER MOUNT BETHEL TOWNSHIP NORTHAMPTON COUNTY, PENNSYLVANIA JOINDER DEED / LOT CONSOLIDATION TOWNSHIP REVIEW PROCESS When accepting proposed Joinder Deeds / Lot Consolidations, review the Joinder Deed

More information

City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013

City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013 City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013 Chairman Williams called to order the workshop of the Lake Elmo Planning Commission at 7:00pm COMMISSIONERS PRESENT: Fliflet, Obermueller,

More information

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

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

More information

MINUTES OF THE LAKE COUNTY PLANNING COMMISSION July 31, 2007

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

More information

PLAINFIELD CHARTER TOWNSHIP COMMUNITY DEVELOPMENT DEPARTMENT PLANNING, ZONING & BUILDING SERVICES MEMORANDUM

PLAINFIELD CHARTER TOWNSHIP COMMUNITY DEVELOPMENT DEPARTMENT PLANNING, ZONING & BUILDING SERVICES MEMORANDUM PLAINFIELD CHARTER TOWNSHIP COMMUNITY DEVELOPMENT DEPARTMENT PLANNING, ZONING & BUILDING SERVICES 6161 BELMONT AVENUE N.E. BELMONT, MI 49306 PHONE 616-364-1190 FAX: 616-364-1170 www.plainfieldchartertwp.org

More information

Summary of Recommended Changes to the Town of Ballston Zoning Law and Key Items for Ongoing Discussion

Summary of Recommended Changes to the Town of Ballston Zoning Law and Key Items for Ongoing Discussion Summary of Recommended Changes to the Town of Ballston and Key Items for Ongoing Discussion Major Themes Incorporated to Bring Zoning into Consistency with Comprehensive Plan 1. Removed PUDD as allowable

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

Adopt Local Law No. 3 of A Local Law for Landlord Rental and Property Owner Registration

Adopt Local Law No. 3 of A Local Law for Landlord Rental and Property Owner Registration Town of Cheektowaga Meeting: 10/23/18 07:00 PM 3301 Broadway Cheektowaga, NY 14227 ADOPTED RESOLUTION 2018-514 Sponsors: Councilmember Nowak, Supervisor Benczkowski Adopt Local Law No. 3 of 2018 - A Local

More information