TOWN OF FARMINGTON TOWN BOARD AGENDA
|
|
- Juliana Carr
- 5 years ago
- Views:
Transcription
1 TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Proposed Local Law overriding the NYS Property Tax Cap for 2018 Budget CALL TO ORDER PLEDGE OF ALLEGIANCE Farmington Fee Schedule Cerone Incentive Rezoning (Continued from December 27 th, 2016) APPROVAL OF MINUTES: Town Board Meeting January 10 th, 2017 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS: REPORTS OF STANDING COMMITTEES: REPORTS OF TOWN OFFICIALS: Supervisor Highway/Parks Town Clerk Water & Sewer Building/Zoning Planning Board Director of Planning & Development Town Engineer Assessor Recreation COMMUNICATIONS: 1. Letter to J. Andrew Martin of FEMA Region II from the Town Supervisor. Re: Response to 30 day engineering models notification. Seneca HUC8 Watershed. 2. Planning Board Legal Notice Public Hearing January 18, 2017, M. Pignato Application. 3. Memo to the Town Clerk from the Canandaigua Town Development Office. Re: Plan Review 5415 Canandaigua-Farmington Townline Road. 4. Letter to the Town Clerk from Mary Gates, Director of Finance of the Ontario County Department of Finance. Re: 2016 Report detailing all payments paid to the Town from the Ontario County Treasurer. 5. Recently Expired PILOT Contracts in Ontario County.
2 Page 2 6. Letter to the Town Supervisor from Ontario County Real Property Tax Services. Re: PILOT billing Empire Pipeline. 7. Letter to the Town Clerk from Pamela Araya, Assessment Control Clerk from the Ontario County Real Property Tax Services. Re: Notice of receipt of tax roll and warrant, days and hours of collection and interest rates. 8. Letter to the Town Supervisor from the Association of Towns. Re: Annual Meeting & Training School. 9. to Code Enforcement Officer, Jim Morse, from Nathan Patterson of 104 Contractors, Inc. Re: MS4 and punch list items at Monarch Manor to Code Enforcement Officer, Jim Morse, from Lance Brabant of MRB Group. Re: Earthwork LOC Release and the Utility LOC release requests. 11. Letters to Farmington Venture, LLC, Emporium Leasing, LLC, Ontario Square Realty Corp., Stephen Ferris, Marry Ferris, Robert Laviano, Farmington Country Plaza, Inc., A&D Development and Roger/Donna Cullen from the Town Supervisor. Re: PIN Auburn Trail Connector Project. 12. ZBA Legal Notice Public Hearing January 23, 2017, Shenton, Pignato Applcations. 13. Letters to Town Tax Collector and Town Attorneys from the Town Supervisor. Re: Audit for the year ended December 31, Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Public Water Supply, CFWD, Approval Collette Woods Phase Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: SDWIS/State Water Sample Schedule Report. 16. Letter to the Town Supervisor from the US EPA. Re: PWS Registration for the Fourth Unregulated Contaminant Monitoring Rule. 17. Certificates of Liability Insurance from: FF Thompson Health System, Inc.; Integrated Power Systems International, Inc.; ABC Refrigeration & AirConditioning, Inc.; Village of Manchester and Village of Manchester Fire Department; Charter Communications, Inc.; Systems Development Group, Inc. 18. Certificate of Workers Compensation Insurance from: ABC Refrigeration & AirConditioning, Inc; Matco Remodeling Associates, Inc.; Ulrich Sign Company, Inc.; Systems Development Group, Inc. 19. Cancellation of Workers Compensation Insurance from: H&S Dora, Inc. REPORTS & MINUTES: 1. Senior Citizens Meeting Minutes December 19, Planning Board Meeting Minutes January 4, Report to Town Operations for Town Board Meeting January 10, Judge Gligora Monthly Report December 2016.
3 Page 3 RESOLUTIONS: 1. Resolution authorizing the adoption of Local Law No. 1 of 2017 to override the tax levy limit for ROLL CALL VOTE 2. Resolution authorizing to the Town Board to adopt a budget for the fiscal year 2018 on behalf of the special districts and/or fire protection districts. ROLL CALL VOTE 3. Resolution authorizing the Town Clerk s Office to waive the reservation fee for the Mertensia Park Lodge for the Kiwanis Club of Farmington-Victor for their Bunko Tournament on April 29 th, Resolution authorizing the acceptance of the Monthly Report of the Supervisor for December Resolution authorizing the successful completion of a probationary period for Assessor Aide, Michelle Nicodemus, with a pay increase of $.25/hour. 6. Resolution recalling and amending Resolution #48 of 2017 Highway Fee Schedule. 7. Resolution adopting the Town of Farmington Fee Schedule for 2017 with changes to Dog License Fees, Highway Equipment/Labor Rates, Recreation Program Fees, CanandaiguaFarmington/Victor Sewer Rates and Park & Recreation Fee effective February 1, Resolution authorizing the partial release from a Letter of Credit, Release #2, Hickory Rise Subdivision, Section 2, Site Improvements, in the total amount of $370, Resolution authorizing the final release from a Letter of Credit, Release #2, Hickory Rise Subdivision, Section 2, Earthwork, in the total amount of $34, Resolution authorizing the partial release from a Letter of Credit, Release #3, Monarch Manor Subdivision, in the total amount of $291, Resolution authorizing the partial release of Surety, Release #1, The Estates at Beaver Creek Subdivision, Section 4, in the total amount of $281, Resolution authorizing the bidding and bid opening date of February 15, 2017 at 11:00 a.m. for the CFWD Andrews Road Meter Pit (WMP-#7) Project located in the Town of Canandaigua near the intersection of Arnold Road. 13. Resolution authorizing the transfer of additional funds to the Water Tower Capital Project in the total amount of $10,
4 Page Resolution accepting donations to be put toward funding the Veterans Memorial in the total amount of $1, Resolution authorizing the Supervisor to sign the Intermunicipal Agreement between the Town of Farmington and the Town of Victor for Safety Coordinator Services at a total not to exceed $27, Resolution authorizing the W&S Superintendent to purchase a Gorman Rupp Lift Station remanufacturing kit for the Sewer District PS-16 located at #6991 Gillis Road in the Town of Victor at a cost not to exceed $6, Resolution authorizing the W&S Superintendent to hire one full time Motor Equipment Operator at an hourly rate of $16.50 per hour. 18. Resolution authorizing the W&S Superintendent to hire one full time Laborer at a rate of $14.50 per hour. 19. Resolution appointing Director of Development, Ronald Brand, as Delegate for the Town of Farmington at the 2017 Association of Towns annual meeting. 20. Resolution authorizing the Town Supervisor to sign Proposal for Professional Services from MRB Group for the Town MS4 GIS Mapping Updates at a cost not to exceed $24, Resolution authorizing the Town Supervisor to sign the 2017 Agreement for Dog Control Services for the Town of Farmington at a cost not to exceed $23, Resolution awarding contract to Innovative Solutions for access control for the Town Hall Capital Project at a cost not to exceed $13, Resolution awarding contract to Keyser Computer Services for Wi-Fi System for the Town Hall Capital Project at a cost not to exceed $1, Resolution awarding contract to Innovative Solutions for Meeting Room Audio System for the Town Hall Capital Project at a cost not to exceed $5, Resolution awarding contract to Innovative Solutions for Camera System for the Town Hall Capital Project at a cost not to exceed $10, Resolution awarding contract to Finger Lakes Technologies Group, Inc. for a hosted PBX phone system for the Town Hall Capital Project at a cost not to exceed $10,
5 Page Resolution adopting Local Law #2 of 2017 to approve, with conditions, the proposed rezoning action known as the Cerone Incentive Zoning Project, Tax Map Parcel # , containing a total of acres of land (Local Law #2 of 2017); and directing the Town Clerk to amend the Official Zoning Map. (Continued Public Hearing from December 27, 2016 meeting). ROLL CALL VOTE 28. Resolution to sign Change Order GC-03 from Nicoletta Building Contractors pertaining to the Town Hall Capital Project (Building Department service window, extra insulation/sound barrier) at a cost not to exceed $5, Resolution accepting a two year Maintenance Bond from Western Surety, in the total amount of $43,929.68, for approved site improvements involving the dedication of public watermain, sanitary sewer and storm sewer system within Section 2, Hickory Rise Subdivision and directing the filing with the Town Clerk. 30. Resolution authorizing the Water & Sewer Superintendent to purchase trash pumps and small equipment components for water and sewer maintenance at a cost not to exceed $3, Resolution awarding contract to Innovative Solutions for IT Infostructure for the Town Hall Capital Project at a cost not to exceed $4, Resolution regarding the consent of the Town Board to dedicate Harlowe Lane and Tweed Trail in Section 2 of the Hickory Rise Subdivision. ROLL CALL VOTE 33. Resolution authorizing acceptance of easements from Bramwell Park, LLC. ROLL CALL VOTE 34. Abstract # TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 2 DATE OF BOARD MEETING 1/24/2017 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 69, , DA HIGHWAY FUND 38, ,47,62,76,79-85,115,146 HL LILIBROOK PED BRIDE PROJ 13, HT TOWN FACILITY CAP PROJ 23, ,61,74,77,78 HU WWTP DIS IMP CAP PROJ 9, HW WATER TANK REPAIR 4, HZ TOWNLINE CAP PROJ 5, SD STORM DRAINAGE 2, ,76 SF FIRE PROTECTION DISTRICT 209, SL1 LIGHTING DISTRICT 7, SS SEWER DISTRICT 52, ,61,68,76,86,88,89,91-135,146 SW1 WATER DISTRICT 24, TA93 LETTER OF CREDIT (CASH) 281, TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 7, TOTAL ABSTRACT $ 750, ,61,68,76,86,87,90-93,96,98-118,120,123,129, , ,146
6 Page 6 TRAINING UNDER $100: 1. Brent Bardun, Sean Outhouse and Dan Ronk to attend the Sports Turf Conference & Trade Show on Tuesday, February 7, 2017 at the Double Tree Hotel in Rochester at a cost not to exceed $65.00 per person. 2. David Degear, Peter Ingalsbe, Robin MacDonald, Tom Simonds, Paul Fleig, Josh Fagner, Tom Parker, Mike Abraham, Jr., Steve Rodas, Dave Orians, Dave DeClerck, Chuck Oppelt and Jane Kobrin to attend the Finger Lakes Water Works Conference on February 2, 2017 at Club 86 in Geneva at a total cost not to exceed $ DISCUSSION: Mr. Adam Bull, 6013 Amber Drive WAIVER OF THE RULE: EXECUTIVE SESSION:
TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA
TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law to override the tax levy limit CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting January 13, 2015 PRIVILEGE
More informationTOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4
TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: EXECUTIVE SESSION: 6 p.m. Victor-Farmington Volunteer Ambulance Corp. MS-4 Discussion regarding proposed, pending or current litigation CALL
More informationTOWN OF FARMINGTON TOWN BOARD AGENDA
TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2018 Farmington Fire Contract CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting October 24 th, 2017 PRIVILEGE OF THE FLOOR:
More informationTOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017
TOWN OF FARMINGTON TOWN BOARD AGENDA September 14, 2017 PUBLIC HEARINGS: Proposed revisions to lots #4 and #5 of the overall Mercier Incentive Zoning District Map for the Mercier incentive Zoning Project
More informationTOWN OF FARMINGTON TOWN BOARD AGENDA
TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: New Michigan Water District Extension CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting August 23 rd, 2016 PRIVILEGE OF THE
More informationTOWN OF FARMINGTON. TOWN BOARD AGENDA February 13, Hathaway Corners Incentive Zoning Project
TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law amending the maximum exemption allowable for the Alternative Veterans Exemption from Real Property Taxation Local Law amending certain benefits
More informationTOWN OF FARMINGTON TOWN BOARD AGENDA
TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting January 24 th, 2017 PRIVILEGE OF THE FLOOR: Town Historian 2016 Annual Report
More informationTOWN OF FARMINGTON TOWN BOARD AGENDA
TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2017 Preliminary Budget A Local Law Establishing a Moratorium on Solar Collection Systems and Solar Farms A Local Law to provide that the exemption
More informationTOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012
TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: 2013 Fire Contracts 7 p.m. - Farmington; 7:02 p.m. - Manchester; 7:04 p.m. - Shortsville CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL
More informationTOWN BOARD MEETING JANUARY 12, 2016
At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 12 th day of January, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael Casale
More informationTOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.
TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. WORKSHOP: PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF
More informationTOWN OF FARMINGTON TOWN BOARD AGENDA
TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Pintail Crossing Lighting, Sewer, Sidewalk and Water Districts CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting December
More informationTOWN OF FARMINGTON. **DRAFT** TOWN BOARD AGENDA January 22, 2013
TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board meeting January 8, 2013 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS:
More informationTHE TOWN OF FARMINGTON TOWN BOARD
Date of Adoption: January 27, 2015 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RE: Establishment of a Maintenance Bond for site improvements within Section 3, The Estates at Beaver
More informationTOWN OF FARMINGTON TOWN BOARD AGENDA
TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting June 23 rd, 2015 PRIVILEGE OF THE FLOOR: Senator Nozzolio South Farmington
More informationTOWN OF FARMINGTON TOWN BOARD AGENDA
TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law amending the Town Sewer Rent Law and the Farmington Water Rules and Regulations Local Law CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF
More informationTOWN OF FARMINGTON TOWN BOARD AGENDA
TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: A Local Law amending Chapter 122 (Sewer Rents and Charges) and Chapter 159 (Water Rules and Regulations) of the Code of the Town of Farmington CALL
More informationTOWN OF FARMINGTON. TOWN BOARD AGENDA January 10, WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE
TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: December 27, 2011 Organizational Meeting, January 3, 2012 PRIVILEGE
More informationTOWN 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 April 22, 2014 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS: REPORTS OF STANDING
More informationTOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER
TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: 6:30 p.m. Historic Preservation candidate interview PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: May 8, 2012 PRIVILEGE OF
More informationTOWN BOARD MEETING NOVEMBER 14, 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 14 th day of November, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael
More informationResolution No. of 2015
By Sec d by : Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale Total - CONFIRMING RESOLUTION ACKNOWLEDGING THE ATTENDANCE OF THE TOWN CLERK TO THE 2015 NEW YORK STATE TOWN CLERKS ASSOCIATION
More informationTOWN BOARD MEETING MARCH 8, 2016
At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 8 th day of February, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael Casale
More informationTHE TOWN OF FARMINGTON TOWN BOARD RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING
March 8, 2016 RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING WHEREAS, that 4 Builder s Guarantee refunds are being returned to property owners
More informationTHE TOWN OF FARMINGTON TOWN BOARD
Theodore M Fafinski Timothy P Mickelsen Michael J. Casale RESOLUTION AUTHORIZING BUDGET AMENDMENTS NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the following budget amendment and
More informationTOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES
Page 1 of 8 Planning Board Meeting Minutes June 17, 2009 TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made
More informationMichael Mandrino, 1600 New Michigan Road, Farmington, New York
PB #1201-18 APPLICANT: ACTION: 14425 FARMINGTON ZONING BOARD OF APPEALS RESOLUTION SEQR RESOLUTION TYPE II ACTION Michael Mandrino, 1600 New Michigan Road, Farmington, New York Preliminary Plat Application,
More informationVICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET
VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING
More informationWHEREAS, the Planning Board has also received and reviewed the Engineer s Estimates of Value attachment thereto; and
LETTER OF CREDIT ACCEPTANCE TACO BELL & MICROTEL PROJECTS - $187,566.00 WHEREAS, the (hereinafter referred to as Planning Board) has received a request, from Lance S. Brabant, CPESC, MRB Group, P.C., the
More informationTHE TOWN OF FARMINGTON TOWN BOARD RESOLUTION AMENDING THE AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONIES
RESOLUTION AMENDING THE AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONIES WHEREAS, the Highway/Parks Superintendent has asked to be allowed to make a change to the Agreement for the Expenditure of Highway
More informationVarick Town Board Minutes April 1, 2008
Varick Town Board Minutes April 1, 2008 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:10 p.m. Present at this meeting were Council members Jeff Case,
More informationSENECA TOWN BOARD ORGANIZATIONAL MEETING
SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no
More informationTOWN BOARD MEETING SEPTEMBER 23, 2014
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 September, at 7:00 PM, there were: PRESENT: Theodore Fafinski Supervisor Peter Ingalsbe
More informationSeptember 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.
September 12, 2018 The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura,
More informationMayor Jonathan Taylor (5); Trustees: Robert Bendix (5), Stuart Blodgett (5), and Alan Schober (5). Excused: Trustee Kurt Werts (4).
Minutes of the February 16, 2016 meeting of the Board of Trustees of the Village of Newark held in the 2 nd floor court room of the Municipal Building at 6:00 PM. PRESENT Mayor Jonathan Taylor (5); Trustees:
More informationNOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.
Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions
More informationNorth Perry Village Regular Council Meeting September 6, Record of Proceedings
Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called
More informationTOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS
TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm
More informationAGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.
AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT
More informationTown Board Minutes December 13, 2016
Town Board Minutes December 13, 2016 The monthly meeting of the Torrey Town Board was held on December 13, 2016 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM. Present:
More informationTown Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014
Town of North Castle 15 Bedford Road Armonk, New York on The meeting was called to order at 5:00 p.m. on the duly adopted motion of Councilman DiGiacinto and immediately adjourned to an executive session.
More informationREGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018
REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018 A regular & special meeting (Public Hearing) of the Wolcott Town Board was held Tues., Nov. 20, 2018, at 6:00 PM at the
More informationThereafter, a quorum was declared present for the transaction of business.
REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, FEBRUARY 8, 2017, AT 6:00 P.M. Town Supervisor Patrick Tyksinski called the
More informationThereafter, a quorum was declared present for the transaction of business.
REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, MARCH 18, 2014 AT 5:30 P.M. Town Supervisor Patrick Tyksinski called the
More informationFinal Agenda City of Fayetteville Arkansas City Council Meeting September 17, 2013
Aldermen Mayor Lioneld Jordan City Attorney Kit Williams City Clerk Sondra Smith Ward 1 Position 1 Adella Gray Ward 1 Position 2 Sarah Marsh Ward 2 Position 1 Mark Kinion Ward 2 Position 2 Matthew Petty
More informationTown Board Minutes January 8, 2019
Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.
More informationTOWN BOARD MEETING February 13, 2014
The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York with Supervisor Mary Bean presiding and the following Board members present: Councilor
More informationFLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.
FLEMING TOWN BOARD MEETING MAY 8, 2017 Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. Roll Call by Town Clerk Jo Anne Cox found the following board members
More informationTOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES
Page 1 of 12 Planning Board Meeting Minutes August 19, 2009 TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were
More informationPUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.
The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO
More informationRoll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.
Regular Meeting - October 11, 2016 - Page 1 of 9 Regular Meeting of the Town of Chester Town Board was held on October 11, 2016 at 7:00 pm at the Town of Chester Municipal Center, 6307 State Route 9, Chestertown,
More informationBETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060
BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060 Phone: (610) 459-1529 Fax: (610) 459-2921 Email: info@betheltwp.com www.twp.bethel.pa.us BETHEL TOWNSHIP BOARD OF SUPERVISORS BETHEL
More informationMinutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.
October 9, 2018 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 October 9, 2018. Members Present: Others
More informationMINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee
Holly Springs Town Council Regular Meeting Feb. 18, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, February 18, 2014 in the Council Chambers of Holly Springs Town Hall,
More informationOn call of the roll the following answered present: Commissioners Winfrey, Taylor, DeTienne, Bennett and Mayor Harrison.
MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, FEBRUARY 4, 2003, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.
More informationAgenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.
AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 19, 2011 Call to Order Pledge of Allegiance Roll call Agenda
More informationTentative Agenda City of Fayetteville Arkansas City Council Meeting October 16, 2012
Aldermen Mayor Lioneld Jordan City Attorney Kit Williams City Clerk Sondra Smith Ward 1 Position 1 Adella Gray Ward 1 Position 2 Brenda Boudreaux Ward 2 Position 1 Mark Kinion Ward 2 Position 2 Matthew
More informationRECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7
Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace
More informationOFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.
OFFICIAL MINUTES A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, NY on the 29th day of December
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 19, 2018 I. PLEDGE
More informationREGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.
REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on October 10, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New
More informationJanuary 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.
Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson
More informationMINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017
1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed
More informationThereafter, a quorum was declared present for the transaction of business.
REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, OCTOBER 1, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called the
More informationMINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.
MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor John Worth, Councilman
More informationREGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.
January 6, 2016 We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the December 16, 2015 Minutes of the Regular Meeting of the Town
More informationA REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1
A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A regular meeting of the Town of Avon was held on Thursday, July 27, 2017 at 6:00 P.M. at the Avon Opera Block/Town Hall, 23 Genesee Street, Avon,
More informationCOUNCIL. May 29, 2012 at 7:00 o clock P.M.
COUNCIL May 29, 2012 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor Frank Leghart presiding over the
More informationDAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018
MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Building Official Matt Place Zoning/Planning/Assessing Supervisor
More informationTown of Shandaken County of Ulster State of New York June 2, 2014
Town Board Regular Meeting 6/2/14 Page 1 Town of Shandaken County of Ulster State of New York June 2, 2014 The Town of Shandaken Town Board conducted their Regular Monthly Meeting, as per Resolution #2-14,
More informationRAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)
RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 10, 2016 REGULAR SESSION 3:00 P.M. CALL TO
More informationTOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016
TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016 Regular Town Board Meeting - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:00 p.m., at the Holland Town
More information***************************************************************************************
At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor
More informationRESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:
The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY
More informationCITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018
1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order
More informationMINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. November 5, 2014
MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York November 5, 2014 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER John Sheppard, David Baker, Ted Fafinski, Bob Green,
More informationMINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA
MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse
More informationVILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015
VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 Mayor Jim Holland called the regular meeting of the Frankfort to order on Monday,, at 7:00 P.M. Village
More informationMinutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017
Minutes Town of Cairo Town Board Meeting @ 7:00 pm Location: Town Hall Meeting Room September 11, 2017 The Town Board of the Town of Cairo met for a monthly Board Meeting on Monday, September 11, 2017
More informationVarious City employees, consultants and members of the public were also present.
10A CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting August 22, 2017 OPEN SESSION MEETING City Hall - Third Floor Conference Room 1. CALL TO ORDER
More informationTOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018
TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018 The Town Board meeting was called to order by Supervisor Lorenzetti at 7:00 pm with the Pledge of Allegiance to the Flag. Present: Supervisor Lorenzetti,
More informationAlbert Millus, Jr. (arrived at 7:08 pm)
File #TBFeb1.2017 Page 1 of 6 The Town of Fenton Town Board held its regular meeting on Wednesday, February 1, 2017, at 7:00 pm, at the Fenton Town Hall, 44 Park Street, Port Crane, New York. PRESENT:
More information207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY
207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:
More informationTOWN OF GHENT TOWN BOARD MEETING May 18, 2017
TOWN OF GHENT TOWN BOARD MEETING The Regular Meeting of the Town Board was held at the Ghent Town Hall, Route 66, Ghent, NY. Supervisor Benvenuto opened the meeting at 7:00 pm with a pledge to the flag.
More informationLocal Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756
Local Records Commission Application No. Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756 APPLICATION FOR AUTHORITY TO (217)782-7075 DISPOSE OF LOCAL RECORDS COUNTY
More informationOctober 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte
October 25, 2018 The Town of Corinth Town Board held a meeting on October 25, 2018 at 4:30PM at the Town Hall. Present: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura, Councilman
More informationRegular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant
Regular Session of the Niagara Falls Water Board December 18, 2017 5:00 PM at Michael C. O Laughlin Municipal Water Plant 1. Call to Order & Pledge of Allegiance Meeting was called to order at 5:05 p.m.
More informationBLACKSBURG TOWN COUNCIL MEETING MINUTES
BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson
More informationCOLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017
COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017 A regular constituted meeting of the Collier Township Municipal Authority was held on Thursday, January 12, 2016,
More information***Monday, October 8, 2018, Commissioners did not meet due to the Columbus Day Holiday.
***Monday, October 8, 2018, Commissioners did not meet due to the Columbus Day Holiday. ***Tuesday, October 9, 2018, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner
More informationTOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.
TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, 2014 7:00 P.M. The Regular Meeting of the Leicester Town Board was held on Tuesday, December
More informationAGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014
AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports
More informationAGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.
CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.
More informationMINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes
MINUTES TOWN BOARD Town of Manlius The Town of Manlius Town Board assembled at the Town Hall, 301 Brooklea Drive, Fayetteville, New York, with Supervisor Edmond Theobald presiding and the following Board
More informationA motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.
called the meeting to order at 6:30 p.m. The Town Clerk called the roll. Town Board Members Present Robert J. Vittengl, Jr. Bob Prendergast Preston Jenkins Councilman Councilman Supervisor Town Board Members
More informationJULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents
Town Hall Greg Post, Supervisor led the pledge to the flag. 7:00 P.M. Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilwoman White Councilwoman Michalak Councilman
More informationJACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, :30 PM
JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, 2018 5:30 PM The Public Meeting of June 28, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman Allmann
More informationMARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009
MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL 60152 June 22, 2009 Call to order Mayor Donald B Lockhart called the June 22, 2009 meeting to order
More informationMINUTES OF PROCEEDINGS
MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 5, 2018 I. PLEDGE
More informationREGULAR MEETING, TOWN OF LIVONIA July 7, 2016
A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Hemlock Lake Park in Hemlock, NY on. PRESENT: Eric Gott, Supervisor Andy English,
More information