TOWN BOARD MEETING NOVEMBER 14, 2017

Size: px
Start display at page:

Download "TOWN BOARD MEETING NOVEMBER 14, 2017"

Transcription

1 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 Casale Councilman Steven Holtz Councilman Ron Herendeen Councilman Nate Bowerman Councilman Michelle Finley Town Clerk Also present were: Don Giroux Highway/Parks Superintendent, Dave Degear Water & Sewer Superintendent, Ron Brand Director of Planning and Development, Jim Morse- Code Enforcement Officer, Adrian Bellis Planning Board Member, Bill Davis - MRB Group, Scott Makin Planning Board Chairman, Brian Meck Recreation Advisory Committee, and Tim and Dotti Mickelsen residents. PUBLIC HEARINGS: 2018 Farmington Fire Contract Supervisor Ingalsbe opened the Public Hearing at 7:00 p.m. The Town Clerk read the legal notice. Supervisor Ingalsbe stated that the Farmington fire budget was up 2% for He stated that fire protection for all three districts is up $11, for a budgeted amount of $587, Supervisor Ingalsbe asked if anyone would like to speak for or against the fire contract. Supervisor Ingalsbe stated that the tax rate went down by.378% because the assessed values are up. He added that the other two fire departments are also up by almost 2%. Supervisor Ingalsbe closed the public hearing at 7:04 p.m. APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Bowerman, that the minutes of the October 24, 2017, and given to members for review, be approved. All Voting Aye (Ingalsbe, Bowerman, Herendeen, and Casale) One Abstention (Holtz). Motion Carried. PRIVILEGE OF THE FLOOR: REPORTS OF STANDING COMMITTEES: Public Works Committee: Councilman Holtz reported: Water & Sewer: 1. Discussed WWTP Disinfection UV Project & Outfall and Bank Stabilization Project. 2. Discussed Influent Building #10, Bar Screen #2 Replacement Project and Splitter Box Gate Installation. 3. Discussed Influent Building #10, Pista Grit Replacement Project. 4. Discussed Pumpstations. 5. Water Breaks one- near 2170 County Road 8 in the Town of Canandaigua. 6. Discussed Andrew Arnold Meter Vault. 7. Discussed Rt. 332 Waterline Replacement at NYS Rt. 332 and the Canandaigua-Farmington Townline Road Intersection. 8. Discussed Beaver Creek Waterline Replacement. 9. Discussed Northeast water district. 10. Discussed cybersecurity training. 11. Discussed pass to tax amounts. 12. Discussed resolutions on agenda. Highway & Parks: 1. Current projects- Highway clean catch basins, wedging and replacing shoulder on Ellsworth Road, servicing and preparing equipment for winter operations. Screening topsoil, 1 st delivery of Magic Minus (4,200 gallons). 2. Parks planting trees, building maintenance, preparing equipment for winter operations, clean and repair summer mowing equipment for winter storage, and tree trimming and removal of dead trees in park. 3. Discussed resolutions on agenda. Town Operations Committee: Councilman Bowerman reported: 1. Discussed resolutions on agenda. 2. Discussed Town Hall Renovation project. 3. Discussed County 41 rezoning Hathaway s Corners. 4. Discussed Farmington Gardens II. 5. Discussed DiMartino DDS. 6. Discussed B&B Builders application for 6400 square foot building on Collect Road. 7. First Code Update committee meeting held last night lots to be updated. 8. Discussed applications for clerks positions. Town Personnel Committee: None. Town Finance Committee: None. Town Public Safety Committee: None.

2 REPORTS OF TOWN OFFICIALS: Supervisor Ingalsbe reported: 1. Discussed 2018 Town Budget resolution on agenda to pass gave a general synopses of the budget. 2. Last Thursday gave a presentation along with Ron Brand on projects happening within the town to Farmington Chamber of Commerce Dinner. 3. Discussed presentation last Monday on the Auburn Meadows, Estates at Beaver Creek, and Monarch Manor projects. Highway& Parks Superintendent Giroux reported: None. Town Clerk Michelle Finley reported: 1. Tax Collector Meeting Thursday, November 16. Water & Sewer Superintendent Dave Degear reported: None. Code Enforcement Officer Jim Morse reported: 1. Discussed Empire Gasline project informational meeting. Director of Planning and Development Ron Brand reported: 1. Working on ribbon cutting ceremony for Town Hall. Set for December 5 th from 4pm-6pm. 2. Participated in a webinar put on by NYSDOT. He stated that what they were originally told for the 2 nd round of grant applications for sidewalks turns out to be an application for new section improvements to cross walk construction which will cause them to refocus their efforts and come back with the projects that would fit within the guidelines. The project deadline is March 9, He will be working with NYSDOT and the Highway/Parks Superintendent to identify some intersections and mid-blocks where they feel they need improvements made. Assessor Donna LaPlant reported: None. Town Engineer reported: Bill Davis reported: 1. Discussed Industrial Chemical Survey. Fire Chief reported: None. Planning Board Chairman Scott Makin reported: 1. Last Meeting Farmington Gardens, Conifer Realty. 2. Next Meeting DiFelice Industrial Project. Zoning Board of Appeals Tim Delucia reported: None. Recreation Advisory Committee Brian Meck reported: 1. Trunk and Treat went great about 140 people. 2. Holiday Party December 8 th from 6-7:30pm. 3. December 5 th senior trip is filled. Ontario County Planning Board Member reported: None. Conservation Board Chairman Hilton reported: None. Town Historian Donna Herendeen reported: None. Agricultural Advisory Committee Chairman Hal Adams: COMMUNICATIONS: 1. Letter to the Town Supervisor from Raymond F. Wager, CPA, P.C. Re: Merger with Mengel Metzger Barr & Co. LLP. 2. Farmbrook Homes Association November 2017 Newsletter. 3. Letter to the Town Supervisor from Marcie Kretzmer of Community Electronic Information Signs (CEIS). Re: Gateway Signage at no cost to qualifying municipalities. 4. to the Town Supervisor from the Town Historian. Re: Grant Samples. 5. NYS DEC Information for Registered Pesticide Agencies. 6. Town of Manchester Notice of Public Hearing. Re: Local Lawadopting new regulations pertaining to solar energy systems. 7. Letter to the Town Supervisor from Gregory Caroll of the United States Environmental Protection Agency. Re: Large PWS Registration for the Fourth Unregulated Contaminant Monitoring Rule. 8. Letter to the Town Supervisor from Karen Merkel of Empire Pipeline. Re: Federal Energy Regulatory Commission (FERC) for the Empire North Project.

3 9. Letter to the Town Supervisor from Michael Montysko of the NYS Department of Health. Re: Project No , Brickyard Road Storage Tank Replacement. 10. Letter to the Office of the State Comptroller from the Town Clerk. Re: Original Affidavit of Publication for the Town of Farmington Debt Exclusion Application, LFL Re-Filed Letter to the Town Supervisor from Cindy Neverette of the Girl Scouts of NYPENN Pathways. Re: Sydney Prescott, recipient of Girl Scout Silver Award. 12. Memo to Town Department Heads from the Town Supervisor. Re: Town Vehicle Usage Policy Section #507 of the Employee Handbook. 13. Letters to various Farmington Residents from Marcilyn Morrisey of the Supreme and County Courts of the State of New York. Re: Small Claims Assessment Review Hearing Officer Decisions. 14. Letter to the Town Supervisor from Pamela Araya, Assessment Control Clerk of the Ontario County Real Property Tax Services. Re: Return of Small Claims Filing Fee. 15. Letter to the Town Supervisor from Karis Manning of the NYS DEC. Re: Notice of Violation. 16. Insureds Consent to Receiving Electronic Documents from Easter Shore Associates. 17. Letter to the Town Supervisor from Patrick Kelly of National Fuel. Re: Public Meeting on November 9, 2017 at the Farmington Town Hall. 18. Letter to the Water & Sewer Superintendent from Brian Till of the NYS DOT. Re: Contract No. D NY 96 over Mud Creek Bridge Replacement, BIN , Town of Victor, P.I.N , Ref. No. 5-A 19. to the Director of Development from Joe Schaeffer of Paychex. Re: Development Complaint. 20. Certificate of Excellence in Equity 2017 from the NYS Department of Taxation and Finance Office of Real Property Tax Services. 21. Memo to Town Employees from the Town Supervisor. Re: Employee Handbook Update Section 806 Health Insurance. 22. Certificate of Liability Insurance from: Walworth Hardware Services LLC, BME Associates, Meyers Environmental, Inc., Empire Fence Co., Inc., R-J Taylor General Contractors, Inc., McKenna Builders, Inc., American Plumbing, Inc. dba Climate Tech, E and V Energy Corporation. 23. Workers Compensation Certificates from: Empire Fence Co., Inc., E and V Energy Corporation. REPORTS & MINUTES: 1. Report to Town Operations for Town Board Meeting October 24, ZBA Meeting Minutes August 28, Planning Board Meeting Minutes October 18, Building Department Permit Report by Type October Judge Lew Monthly Report October Judge Gligora Monthly Report October RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: LETTER OF CREDIT RELEASE #1 REDFIELD GROVE SUBDIVISION PHASE 1, PARTIAL RELEASE # 1, IN THE TOTAL AMOUNT OF $ 154, WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Town Planning Board (hereinafter referred to as Planning Board) a resolution dated November 1, 2017 recommending that the above referenced Letter of Credit Release # 1 be approved, in the total amount of $ 154, for earthwork and erosion control work completed in Phase 1 of the Redfield Grove Subdivision Tract, a part of the Redfield Grove Incentive Zoning Project; and WHEREAS, the Planning Board has reviewed the documentation submitted for the partial release of the Letter of Credit, including the Town Letter of Credit Release Forms No. 1 for the Redfield Grove Subdivision, Phase 1 Project, signed by all of the town department heads; and WHEREAS, the total amount of this Letter of Credit is $ 870,840.15; and WHEREAS, there will be a balance remaining of $ 716, in the Letter of Credit after Release # 1; and WHEREAS, the Town Clerk has reviewed this requested release finding the amounts contained therein to be accurate. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Town Supervisor, to execute the release of the requested amount from the above referenced Letter of Credit. BE IT FURTHER RESOLVED, that the Town Clerk is to be provided copies of this resolution to: Matt Heilmann, Town Construction Inspector; Don Giroux, Town Highway & Parks Superintendent; David Degear, Town Water & Sewer Superintendent; Lance S. Brabant, CPESC, Director of Planning Services, MRB Group, D.P.C.; James Morse, Town Code Enforcement Officer; and Ronald L. Brand, Town Director of Planning and Development. FINALLY BE IT RESOLVED, that a copy of this resolution is to be issued to the Letter of Credit holder, Frank DiFelice, DiFelice Development, Inc., 91 Victor Heights Parkway, Victor, New York 14564; and the holder s engineers, Carl Hewings, Parrone Engineering, 349 W. Commercial Street, Suite 3200, East Rochester, New York

4 RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: ACCEPTING A BANK CERTIFIED CHECK, IN THE TOTAL AMOUNT OF $224, FROM MINITEC FRAMING, IN LIEU OF A RENEWED ONE YEAR LETTER OF CREDIT FOR THE CONTINUED WORK UPON THE APPROVED SITE IMPROVEMENTS AT THE MINITEC PROJECT, LOCATED ON COUNTY ROAD 41; AND DIRECTING THE TOWN PRINCIPAL ACCOUNT CLERK TO DEPOSIT SAID SURETY IN A NON-INTEREST BEARING ACCOUNT UNTIL SUCH TIME AS THE FORMAL CLOSEOUT OF SAID IMPROVEMENTS HAS BEEN APPROVED BY THE TOWN BOARD AND AUTHORIZATION PROVIDED UNDER SEPARATE RESOLUTION WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has been notified by letter dated September 12, 2017 from Michael S. Mallaber, Senior Vice President, Canandaigua National Bank & Trust, that Letter of Credit No for the account of MiniTec Framing Systems, Inc., would not be automatically renewed beyond the November 22, 2017 maturity date; and WHEREAS, the Town Board has also been notified via dated November 8, 2017, by John Eilertsen, Vice President, Commercial Services, Canandaigua National Bank, that MiniTech would prefer to post a bank certified check payable to the Town of Farmington for $224, in lieu of renewing the above referenced Letter of Credit # ; and WHEREAS, the Town of Farmington Director of Planning and Development has informed the Town Board, by having sent a copy of the draft Project Review Committee Meeting minutes for the November 4, 2017 meeting, that MiniTech has almost completed all site improvements and that the Town Code Enforcement Officer (hereinafter referred to as CEO) has stated in the Project Review Committee Meeting minutes, for the November 4, 2017 meeting, that the CEO is willing to issue a Temporary Certificate of Occupancy for the project building and related site improvements once all easement documents have been provided to the Town s Attorney for his acceptance; and WHEREAS, said PRC Meeting minutes identify that a closeout inspection is pending for this project and that MiniTec has been informed of the need to provide the Town with a two-year Maintenance Bond for said site improvements, as a condition of the closeout of the letter of credit; and WHEREAS, the Town Board understands the need to have a form of surety in effect for this project. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby authorize Jordan Zaffarano, MiniTech Framing, to submit a certified bank check from Canandaigua National Bank, payable to the Town of Farmington, in the total amount of $224,480.00, which is to be deposited by the Town s Principal Account Clerk, in a non-interest bearing account and is to be held until such time as the Town Board, under separate resolution, authorizes the release of the surety amount of $224, BE IT FURTHER RESOLVED, that the Town Board directs that no partial payments shall be approved against the total surety amount of $224, BE IT FURTHER RESOLVED, that a certified copy of this resolution shall be provided to: the Town s Principal Account Clerk; the Town s Director of Planning and Development; and the Town s Code Enforcement Officer. BE IT FINALLY RESOLVED, that a certified copy of this resolution shall be sent to Jordan Zaffarano, MiniTech Framing, 100 Rawson Road, Suite 228, Victor, New York 14564; Michael S. Mallaber, Senior Vice President, Commercial Services Group, Canandaigua National Bank & Trust, 1150 Pittsford-Victor Road, Pittsford, New York 14534; and John Eilertsen, Vice President, Commercial Services, Canandaigua National Bank, 72 South Main Street, Canandaigua, New York RESOLUTION # : RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO HAVE GREEN RENEWABLE TUB GRIND THE STOCKPILE AT THE TOWN TRANSFER STATION WHEREAS, the Highway/Parks Superintendent has had Green Renewable prepare a quote for the Highway Department for tub grinding, and WHEREAS, the quote show two options: 1) Green Renewable will grind and process the yard waste stockpile and remove processed material and 2) Green Renewable will also grind approximately 800 CY for residents of the Town of Farmington, and WHEREAS, this quote will provide services at a cost not to exceed $7, (DA ), now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to sign the quote and hire Green Renewable, and therefore, RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper. All Voting Aye (Bowerman, Casale, Herendeen, and Ingalsbe), One Abstention (Holtz), the Resolution was CARRIED.

5 RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz: RESOLUTION ESTABLISHING THE WATER SHUT OFF DATE FOR ALL UNPAID th QUARTER WATER SERVICES LOCATED WITHIN THE CANANDAIGUA-FARMINGTON WATER AND SEWER DISTRICTS 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 late fee penalties, including shutoff fees, are paid in full, and WHEREAS, payment for the 4th Quarter 2017 CFWD water and sewer bills are due on close of business day at the Farmington Town Clerks Office located at the Farmington Town Hall, 1000 County Road 8, on January 31, 2018 with the late penalty being applied and posted on all unpaid accounts on February 1, 2018 at 12:00 midnight, and THEREFORE BE IT 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 4 th Quarter 2017 billing payments to be February 28, 2018 with US mail postmarks being accepted as of 11:59 PM on February 28, 2018, and NOW, THEREFORE BE IT RESOLVED, that the water shutoff date being established by this Resolution as being March 7, 2018, 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 Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION AWARDING THE CANANDAIGUA-FARMINGTON WATER DISTRICT S (CFWD) BEAVER CREEK ROAD WATERMAIN REPLACEMENT PROJECT- WATER SUPPLIES AND MATERIALS SECTION 1 WHEREAS, by Resolution #219 of 2017 dated May 9, 2017 at the Farmington Town Board authorized the Town Supervisor to sign a proposal for Professional Services with the MRB Group for the design of the Beaver Creek Water Main Replacement and Sidewalk Improvements from New York State Route 96 to County Road 41 and New York State Route 332, and WHEREAS, the Water and Sewer Supt. had requested the purchase of watermain pipe and water supplies for Section 1 of this project starting at NYS Route 96 and continuing south to Beaver Creek, and WHEREAS, by Resolution #438 of 2017 dated October 12, 2017 the Farmington Town Board authorized the Public Bidding of the water materials for the project with bids being received until 10:00 A.M. on Tuesday, October 31, 2017 at the Farmington Town Hall, 1000 County Road 8, Farmington, New York 14425, and WHEREAS, three (3) seal bids were received, reviewed and accepted by the Water and Sewer Supt. with the total combined cost of all items being $118, (see attached Summary& Bid tabulation), and NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Canandaigua-Farmington Water District hereby authorizes the Water and Sewer Superintendent to award the water supply bid items to the lowest bidder per unit price/items based on availability and compatible department components requirements as follows: 1. Core & Main (formally HD Supply Waterworks LTD) for Items #1, 2, 3, 4, 5,10, 11, 12, 13, 14, 15, 16, 17, 18, 22, 23,30, 31, 32, 33,36 and 39 for the total award amount being $100, Blair Supply for Items #6, 7, 8, 9, 21, 24, 28, 29, 34, 35, 36 and 37 for a total award amount being $10, Martisco Corporation for Items #19, 20, 25, 26, 27 and 38 for a total award amount being $7, WHEREAS, funding for the completion of the Canandaigua-Farmington Water District, Mertensia Road Water Improvement Project has been funded in the 2017 CFWD budget line SW VLT (Transmission and Distribution-Improvements CE- Beaver Creek) and SW VLT (Route 332 & Town Line Repairs CE), and LET IT BE FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Principal Account Clerk and the Water and Sewer Superintendent.

6 RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Casale: RESOLUTION ACCEPTING THE CLOSEOUT PAPERWORK FOR THE NORTH RD PROJECT AND AUTHORIZING FINAL PAYMENT WHEREAS, paperwork for the closeout of the North Rd Project and final payment to Fineline in the amount of $2000 has been received, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby accepts the closeout paperwork and authorizes final payment, and be it FURTHER RESOLVED, that the closeout paperwork be sent to MRB Group and copies of this resolution and the closeout paperwork be submitted by the Town Clerk to the Principal Account Clerk and the Water and Sewer Superintendent. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR OCTOBER 2017 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 October 2017 to the Town Supervisor on November 1, 2017, and WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for October 2017 on November 1, 2017, WHEREAS, the Town Supervisor submitted said Monthly Report to the Town Board for approval via , NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the Monthly Report of the Supervisor for October 2017, and be it further RESOLVED, that the Town Clerk give a copy of this resolution to the Principal Account Clerk and the Supervisor s Office. RESOLUTION # : Councilmen Holtz, Bowerman, Herendeen, and Casale and Supervisor Ingalsbe offered the following Resolution, seconded by Councilmen Bowerman, Herendeen, Holtz, and Casale and Supervisor Ingalsbe: RESOLUTION PROCLAMING THE MONTH OF NOVEMBER AS VETERANS OUTREACH MONTH FOR THE TOWN OF FARMINGTON AND TO RECOGNIZE AND ACKNOWLEDGE THE ACHIEVEMENTS OF OUR VETERANS AND TO CREDIT THE AGENCIES THAT SERVE THEM WHEREAS, the Ontario County Veteran s Service Agency, Ontario County Workforce Development and Finger Lakes Workforce Investment Board are desirous in providing valuable services to our veterans; and WHEREAS, during the month of November and on Veteran s Day we recognize the men and women of our Armed Forces past and present, who valiantly defended our nation throughout history and honor those currently serving in the military for their sacrifices; and WHEREAS, we seek to provide services to those veterans and their families residing in our community who may need our services and support; and WHEREAS, the Finger Lakes Works Career Centers will offer specific workshops; and WHEREAS, programs to veterans and our business services representatives will actively solicit employers to utilize the programs available to hire; now therefore be it RESOLVED, that the Town Board of the Town of Farmington does hereby proclaim the month of November as Veteran s Outreach Month for the Town of Farmington and to recognize and acknowledge the achievements of our veterans and to credit the agencies that serve them; and be it further RESOLVED, that certified copies of this resolution be sent by the Town Clerk to NYS Senator Pamela Helming and NYS Assemblyman Brian Kolb and the Ontario County Chairman of the Board of Supervisors.

7 RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN FARMINGTON FIRE CONTRACT FOR 2018 WHEREAS, the Farmington Town Board held a public hearing on November 14, 2017, for its proposed contract for 2018 with the Farmington Volunteer Fire Association, and WHEREAS, the public hearing was advertised in the Town s legal newspaper on October 30, 2017, now therefore be it RESOLVED, the Farmington Town Board authorizes the Supervisor to sign the attached contract, and be it further RESOLVED, that the Town Clerk forward two copies of the signed agreement to the attention of the Chief at the fire department and provide copies to the Principal Account Clerk and the Supervisor s Office. RESOLUTION # : RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE WATER DEPARTMENT WHEREAS, additional funding is needed in the SW Water Admin CE account to pay outstanding and future bills, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Canandaigua Farmington Water District hereby authorizes the following budget amendment for the Water Funds: From: SW Trans & Dist. - EQ $17, To: SW Water Admin - CE $17, BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SW Trans & Dist. - EQ for $17, to SW Water Admin - CE for $17,000.00, and BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the Water and Sewer Superintendent. RESOLUTION # : RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE SEWER DEPARTMENT WHEREAS, additional funding is needed in the SS Sewer Admin CE account, S Sewage Treatment Sludge account, and SS Sewage Treatment - Testing account to pay for outstanding and future bills, and transfer revenue to expense line, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the following budget amendment for the Sewer Funds: From: SS Sewer Admin PS $ 4, From: SS Sanitary Sewers - Utilities $14, To: SS Sewer Admin CE $18, From: SS Sewage Treatment PS $12, To: SS Sewage Treatment Sludge $10, To: SS Sewage Treatment Testing $ 2, From Victor Revenue: SS 2374 Sewer Services, Other Government $30, To: SS8120.4V Sanitary Sewers CE Victor $30, BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SS Sanitary Sewers PS for $4,000.00, and from SS Sanitary Sewers - Utilities for $14,000.00, to SS Sewer Admin CE for $18,000.00, and from SS Sewage Treatment PS for $12, to SS Sewage Treatment Sludge for $10,000.00, and to SS Sewage Treatment Testing for $2,000.00, and from SS 2374 (Victor Revenue) Sewer Services, Other Government for $$30, to SS V Sanitary Sewers CE Victor for $30,000.00, and BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the Water and Sewer Superintendent.

8 RESOLUTION # : RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR HWY SNOW REMOVAL- PS LINE DA $42, HWY GENERAL REPAIRS - PS LINE DA $42, WHEREAS, a budget transfer for the Highway Department is needed to fund the General Repairs PS Line, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Highway/Parks Department hereby authorizes the following budget amendment: From: DA HWY SNOW REMOVAL PS $ 42, To: DA HWY GENERAL REPAIRS PS $ 42, BE IT FURTHER RESOLVED, that the bookkeeper transfers money from the above mentioned accounts, and BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk, to the Principal Account Clerk and the Highway/Parks Superintendent. RESOLUTION # : RESOLUTION ADOPTING THE 2018 TOWN BUDGET WHEREAS, a Public Hearing was held October 24, 2017, for the 2018 Town Budget, and WHEREAS, the Town s tax rate will increase by.17% to per thousand dollars of assessed property value and the total tax levy of all funds exceeds the New York State Property Tax Cap by $94, and, WHEREAS, the Town Board nevertheless voted at its annual Organizational Meeting, held in January 2017, to override the state s 1.84 percent Property Tax Cap as a precautionary measure should any errors in calculation be found subsequent to the budget s adoption, or changes in interpretation of the state legislation occur after the Town Budget s adoption, now therefore be it RESOLVED, the Farmington Town Board adopts the 2018 Town Budget as attached, and further be it RESOLVED, that the Town Clerk is directed to furnish two copies to Ontario County along with a certified copy of this resolution adopting the budget. INSERT BUDGET HERE RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION APPROVING THE 2018 WAGELIST WHEREAS, the attached 2018 Farmington Town Employee Salary List reflects wages of all employees and has been reviewed by the Supervisor, Principal Account Clerk and the Town Board, now therefore be it RESOLVED, that the Town Board approves the 2018 Salary List (attached), and be it further RESOLVED, that the Town Clerk forward a copy of this resolution and the salary list to the Principal Account Clerk and the Supervisor s Secretary Discussion: Supervisor Ingalsbe stated that overall the salaried wages are up 2% and with the hourly people they took the highest paid hourly employee in the water and sewer and highway departments (which was about $25 per hour and added 2% which was the equivalent to $.50 per hour). He stated that hourly employees received a $.50 per hour increase instead of 2%. He stated that they were trying to be a little fairer to their hourly employees. Supervisor Ingalsbe added that they are in negotiations with 17 members of the Water and Sewer Department for a union so at the top of the wagelist sheet for that department basically states that Water and Sewer increases to be negotiated with Union Contract. They will be meeting with the union on November 29 th. INSERT WAGELIST HERE RESOLUTION # : Pass to Tax

9 WHEREAS, the Farmington Town Board has been notified by the Water and Sewer Department of the unpaid water and sewer charges, and WHEREAS, an Annual Statement has been filed with the Town Clerk listing all unpaid charges, fees, and rents for the 2018 Tax Levy which are broken down in the following special districts: TOWN BOARD MEETING NOVEMBER 14, 2017 Water/Sewer District WA-241 Andrews & North Road Water $ WA-246 Canandaigua-Emerson-Town Line Road (Canandaigua Only) None WD-241 Canandaigua-Farmington Water (Canandaigua Only) $7, WD-281 Canandaigua-Farmington Water (Farmington Only) $40, WD-285 Fox Road Water District $ WD-286 North Farmington Water Extension #2 (Ellsworth Road) $ WS-287 Sheldon Road Water District $ WD-345 Canandaigua-Town Line-Hopewell (Hopewell Only) None Canandaigua Sanitary Sewer $1, Farmington Sanitary Sewer $73, Victor Sanitary Sewer $81, NOW, THEREFORE BE IT RESOLVED, the Town Board acting through its Water and Sewer Superintendent, shall transmit such Statement to the Ontario County Board of Supervisors which shall levy such sums against the property liable. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: Abstract TOWN OF FARMINGTON ABSTRACT OF UNAUDITED VOUCHERS TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 21 DATE OF BOARD MEETING 11/14/2017 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 43, , CV VETERANS MEMORIAL 0 DA HIGHWAY FUND 33, ,2395, HB BEAVER CREEK PARK 0 HL LILIBROOK PED BRIDE PROJ 0 HS TOWN COMPLEX SEWER 0 HT TOWN FACILITY CAP PROJ 2, ,2396,2407 HU WWTP DIS IMP CAP PROJ 3, HW WATER TANK REPAIR HZ TOWNLINE CAP PROJ 0.00 SD STORM DRAINAGE ,2425 SL1 LIGHTING DISTRICTS 6, ,2362,2394,2409, SS SEWER DISTRICT 219, SW1 WATER DISTRICT 22, TA30 BUILDER GUARANTEE 0.00 TA235 COMMERICAL REVIEW TA85C CODE COMPLIANCE REVIEW 0.00 TA93 LETTER OF CREDIT (CASH) 0.00 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) TOTAL ABSTRACT $ 330, ,2425, , ,2308,2309, 2311,2317,2318, , ,2344,2345, ,2394,2409,2411,2425, 2426 TRAINING UNDER $100: None. WAIVER OF THE RULE: None. EXECUTIVE SESSION: A motion was made by Councilman Bowerman, seconded by Councilman Herendeen to enter into executive session for the purpose to discuss the employment history of a particular individual(s). Motion CARRIED. A motion was made by Councilman Casale, seconded by Councilman Bowerman to exit out of executive session at 8:25 p.m. Motion CARRIED. A motion made by Councilman Bowerman to adjourn the meeting at 8:26 p.m., Councilman Casale seconded the motion. All in favor. Motion Carried.

10 Minutes were taken by and transcribed by: Michelle Finley, MMC, RMC -Town Clerk

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN 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 information

TOWN BOARD MEETING JANUARY 12, 2016

TOWN 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 information

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4

TOWN 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 information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN 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 information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA 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

More information

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017

TOWN 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 information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN 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 information

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

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 information

TOWN OF FARMINGTON. TOWN BOARD AGENDA February 13, Hathaway Corners Incentive Zoning Project

TOWN 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 information

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

TOWN 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 information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN 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 information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN 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 information

THE TOWN OF FARMINGTON TOWN BOARD

THE 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 information

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

TOWN 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 information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN 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 information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN 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 information

Resolution No. of 2015

Resolution 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 information

TOWN BOARD MEETING MARCH 8, 2016

TOWN 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 information

WHEREAS, the Planning Board has also received and reviewed the Engineer s Estimates of Value attachment thereto; and

WHEREAS, 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 information

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

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

TOWN OF FARMINGTON. **DRAFT** TOWN BOARD AGENDA January 22, 2013

TOWN 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 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 April 22, 2014 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS: REPORTS OF STANDING

More information

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN 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 information

TOWN BOARD MEETING SEPTEMBER 23, 2014

TOWN 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 information

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION AMENDING THE AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONIES

THE 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 information

THE TOWN OF FARMINGTON TOWN BOARD

THE 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 information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN 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 information

TOWN 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 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 information

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

VICTOR 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 information

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES

TOWN 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 information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA 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 information

Michael Mandrino, 1600 New Michigan Road, Farmington, New York

Michael 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 information

TOWN OF FARMINGTON. TOWN BOARD AGENDA January 10, WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE

TOWN 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 information

April 14, 2014 TOWN OF PENDLETON

April 14, 2014 TOWN OF PENDLETON TOWN OF PENDLETON A regular meeting of the Town Board of the Town of Pendleton held at the Town Hall, 6570 Campbell Blvd. Pendleton, N.Y. on the 14 th day April 2014 at 8:00 P.M. Supervisor Riester called

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA 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 information

AGENDA 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. 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 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 51 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED June 20, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Tuesday, June 20,

More information

TOWN OF FARMINGTON PLANNING BOARD June 3, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 3, 2009 APPROVED MINUTES Page 1 of 15 Planning Board Meeting Minutes June 3, 2009 TOWN OF FARMINGTON PLANNING BOARD June 3, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

2017 ORGANIZATIONAL MEETING

2017 ORGANIZATIONAL MEETING 2017 ORGANIZATIONAL MEETING RESOLUTION #1-2017 INVESTMENT POLICY I.SCOPE This investment policy applies to all moneys and other financial resources available for investment on its own behalf or on behalf

More information

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. PUBLIC HEARINGS

More information

Town of York 2016 Organizational Meeting January 2, :00 am

Town of York 2016 Organizational Meeting January 2, :00 am Town of York 2016 Organizational Meeting January 2, 2016 11:00 am Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Norman Gates, Amos Smith and Frank Rose Jr. Absent: None Others: Andrea

More information

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016 The Regular Meeting of the Sheldon Town Board held at the Sheldon Town Hall was called to order by Town Supervisor Brian Becker at 7:30 p.m. Present: Supervisor Brian Becker Councilmen: Mike Armbrust,

More information

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried. A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October

More information

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M. TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, 2019 7:00 P.M. The Town Board of the Town of Pavilion held the organizational meeting on January9, 2019 at the Town Hall, One Woodrow Drive, Pavilion,

More information

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

TOWN 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

January 7, 2019 Organizational Meeting

January 7, 2019 Organizational Meeting 3558 January 7, 2019 Organizational Meeting Supervisor Lindberg called the meeting to order at 6:00pm and led in the Flag Salute at the advertised organizational meeting of the Worcester Town Board held

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017 MINUTES FOR MEETING June 1, 2017 1. Montgomery Township Committee met at the Municipal Building, 2261 Van Horne Road, Belle Mead, NJ at 7:00 p.m. on the above date. Those present were: TOWNSHIP COMMITTEE:

More information

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012 The Regular Meeting of the Beekman Town Board was called to order at 7:36 PM with Deputy Supervisor Peter Barton presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ALSO PRESENT:

More information

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting began at 7:00 pm. Pledge was said and the exit message was given. Present was Councilperson Timothy Neilans,

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall

More information

TOWN 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, :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 information

January 4, 2018 Organizational Meeting

January 4, 2018 Organizational Meeting 3478 January 4, 2018 Organizational Meeting Supervisor Lindberg called the meeting to order at 6:30pm and led in the Flag Salute at the advertised organizational meeting of the Worcester Town Board held

More information

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 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 information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order August 18, 2018 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT Daniel

More information

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 27, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Tom Dwyer, Mike Yergeau and Adam Munguia; Town Administrator Gregory

More information

Town of York 2018 Organizational Meeting January 2, pm

Town of York 2018 Organizational Meeting January 2, pm Town of York 2018 Organizational Meeting January 2, 2018 5 pm Present: Supervisor Gerald L. Deming, Council Members: Lynn Parnell, Amos Smith, Frank Rose Jr. and Norman Gates Absent: None Others: None

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE SPECIAL MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON WEDNESDAY, JANUARY 30, 2013 AT 6:00 PM. PRESENT: SUPERVISOR AILEEN ROHR

More information

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE SECTION 14.0101 DEFINITIONS: For the purpose of Chapter 14, the following words and phrases shall have the meanings respectively ascribed to them by

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT

More information

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Attorney Tuttle Hwy Superintendent Moshier Comptroller C. Hemphill Town Clerk M.Peck Also present:

More information

REGULAR MEETING SHELDON TOWN BOARD February 17, 2015

REGULAR MEETING SHELDON TOWN BOARD February 17, 2015 The Regular Meeting of the Sheldon Town Board held at the Sheldon Town Hall, was called to order by Town Supervisor John Knab at 7:00 p.m. Present: Supervisor John Knab Councilmen: Brian Becker, Mike Armbrust,

More information

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN

More information

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING OCTOBER 28, 2013 1 SUPERVISOR MEETING CALLED TO ORDER AT 7 PM WITH THE FOLLOWING MEMBERS PRESENT: COUNCILMAN TRACKEY, COUNCILMAN DIEHL, COUNCILMAN WATERHOUSE. ALSO PRESENT ZEO SAHEIM, HIGHWAY SUPT DEUEL AND ATTORNEY FOR

More information

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m.

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m. City Council Catherine D. Brillhart, Mayor Archie Hubbard, III, Vice Mayor Bill Hartley, Council Member Guy P. Odum, Council Member Jim Steele, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street

More information

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following The 209 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 5, 2017 at 6:00 P.M. Present: Thomas Scozzafava Supervisor

More information

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009 RE-ORGANIZATIONAL MEETING JANUARY 8, 2009 MINUTES of the Re-Organizational Meeting held by the Town Board of the Town of Shawangunk, County of Ulster, State of New York at the Town Office Building in Wallkill,

More information

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

A 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 information

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

Roll 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 information

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017 Newfield Town 2017 Organizational Meeting P a g e 1 The regular Meeting of the Newfield Town was held at the Town Hall Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened

More information

Varick Town Board Minutes April 1, 2008

Varick 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 information

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

Chapter 12 Erosion Control Regulations

Chapter 12 Erosion Control Regulations Chapter 12 Erosion Control Regulations Rev. 02/01/05 Section 12-100 Purpose The purpose of this Chapter is to establish minimum standards to deter erosion and sedimentation problems within the City of

More information

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. November 26, 2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. November 26, 2018 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82 November 26, 2018 The Board of Directors (the "Board") of Harris County Municipal Utility District No. 82 (the "District") met in regular session,

More information

Town Board Minutes January 8, 2019

Town 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 information

ARTICLE 932 Plumbing Requirements

ARTICLE 932 Plumbing Requirements ARTICLE 932 Plumbing Requirements 932.01 Definitions. 932.02 Applications for permits for connections. 932.03 Tapping fee. 932.04 Connections. 932.05 Joints. 932.06 Basement drains and connections. 932.07

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

TOWN BOARD MEETING February 13, 2014

TOWN 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 information

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance.

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance. TOWN OF KENDALL TOWN BOARD MEETING Tuesday, February 21, 2012, 7:30 P.M. Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance. ROLL CALL Councilman Pritchard Councilman Joseph

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: May 13, 2015 Kind of Meeting: Regular Meeting Place: Town Hall Board Members

More information

TOWN OF PENDLETON Work Session

TOWN OF PENDLETON Work Session TOWN OF PENDLETON Work Session A work session of the Town Board of the Town of Pendleton was held at the Town Hall, 6570 Campbell Blvd., Pendleton, N.Y., on the 26 th day of March 2018. The meeting was

More information

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter. Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Anderson, Jones, Sisson, Stewart, Town Clerk McMichael, Highway Superintendent

More information

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

REGULAR 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 information

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant NOVEMBER 10, 2016 The regular meeting of the Town of Hartland, County of Niagara, State of New York, was held on the above date at the Town Hall, 8942 Ridge Road, Gasport convening at 7:30 p.m. Members

More information

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY May 21, 2015 Vice Chairman Francescone called the regular meeting of the Mount Laurel Township Municipal Utilities

More information

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information

BID ON LIQUID CHLORINE & SODIUM HYPOCHLORITE

BID ON LIQUID CHLORINE & SODIUM HYPOCHLORITE Book No. BID ON LIQUID CHLORINE & SODIUM HYPOCHLORITE SUBMITTED BY: City of Oneida 109 North Main Street Oneida NY 13421 TABLE OF CONTENTS PAGE ADVERTISEMENT - INVITATION TO BID A - 1 INSTRUCTIONS TO BIDDERS

More information

Town of Aurelius Approved Minutes June 9, 2016

Town of Aurelius Approved Minutes June 9, 2016 Town of Aurelius Approved Minutes June 9, 2016 Board members present: Supervisor Edward J Ide Jr., Deputy Supervisor Stephanie Church, and Councilor Sharon Hayden. Councilor Stan Hoskins arrived at 7:30pm.

More information

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: Annie Lawrence, Supervisor Peter G. Sformo,

More information

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations

TOWN OF VESTAL 2016 Organizational Appointments and Authorizations TOWN OF VESTAL 2016 Organizational Appointments and Authorizations A. Town Board Committees: PUBLIC WORKS: (Utility, Highway, Water, Parks, Building Maintenance) FINANCE: PERSONNEL: PLANNING & ZONING:

More information

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour July 19, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, July 19, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York. Present were:

More information

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL PRESENT: Joan Jayne, Supervisor Clarence Edmonds, Councilman Joseph MacDuffee, Councilman Tara Covert, Town Clerk Bernard Juli, Deputy

More information

Roll Call: Edna Wells, Mike Packer, Frederick H. Monroe, Steve Durkish, and Karen DuRose. Attorney for the Town, Mark Schachner.

Roll Call: Edna Wells, Mike Packer, Frederick H. Monroe, Steve Durkish, and Karen DuRose. Attorney for the Town, Mark Schachner. Regular meeting ~ November 12, 2013 ~ Page 1 Regular meeting of the Town Board of the Town of Chester was held on November 12, 2013 at 7:00 pm at the Town Municipal Center, Chestertown, New York. Roll

More information

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following The 211 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 3, 2019 at 10:00am. Present: Thomas Scozzafava Supervisor

More information

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 *****************************************************

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 ***************************************************** 1 TOWN BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ***************************************************** 4 TOWN BOARD MEETING 5 ***************************************************** 6 THE STENOGRAPHIC

More information

REGULAR MEETING SHELDON TOWN BOARD November 17, 2015

REGULAR MEETING SHELDON TOWN BOARD November 17, 2015 The Regular Meeting of the Sheldon Town Board held at the Sheldon Town Hall was called to order by Town Supervisor John Knab at 7:00 p.m. Present: Supervisor John Knab Councilmen: Vince Kirsch, Brian Becker,

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A joint meeting with the Village & 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,

More information