Minutes of the Town Board for March 4, 2003

Size: px
Start display at page:

Download "Minutes of the Town Board for March 4, 2003"

Transcription

1 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, March 4, 2003 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Sandra F. Zutes, Henry F. Marini, John J. Higgins, Jr., Karen W. Green ABSENT: None ALSO PRESENT: Staff Members: Jared C. Lusk, Esq., Town Attorney; Thomas C. Elliott, Commissioner of Public Works; Gregory J. Duane, Finance Director; Edmund Starowicz Jr., Deputy Commissioner of Public Works; Patricia E. Chuhta, Town Clerk. ATTENDANCE: 10 The meeting was called to order by Supervisor Carpenter at 7:00 P.M. He then invited everyone to stand for the Pledge of Allegiance. PUBLIC HEARING: PITTSFORD SEWER DISTRICT EXTENSION SWBC-35 (LANDS OF 202, 206, 210, 214 & 218 TOBEY ROAD) Upon verification of publication of a legal notice, Supervisor Carpenter opened the public hearing, noting that this is a sewer district extension that would provide sanitary sewer service to the properties at 202, 206, 210, 214 & 218 Tobey Road. He also noted that this would be a bonded extension. He then opened the hearing to public comment. The following person spoke: Jewel Verbridge, 218 Tobey Road, asked for clarification of the costs associated with the proposed extension and had a question relative to the re-advertisement of the legal notice. She said that she was opposed to the extension costs. As there were no other speakers, Supervisor Carpenter adjourned the hearing until the next Town Board meeting on Tuesday, March 18, 2003 at 7:00 P.M. in Pittsford Town Hall. PUBLIC COMMENTS There were no public comments. SUPERVISOR S COMMENTS The 2003 United Way Campaign will begin on March 25 th for town employees. In order to maintain the current level of service, the United Way is requesting everyone be as generous as possible. The Communication Committee expects to make their final report to the Town Board in April. The passing of Bernie Frank, Chairman of the Pittsford Foundation, was sadly noted. Ronnie Walker, Pittsford School District Clerk, will send Town Board members notice of joint meeting dates. Councilman Henry Marini has announced his resignation from the Town Board effective March 31, 2003 in order to dedicate more time to his family and his job with the City School District. After the Supervisor s announcement, Councilman Marini expressed his appreciation to the Town Board and the staff members present for their dedication to the town. MINUTES OF FEBRUARY 18, 2003 APPROVED The following Resolution was offered by Councilwoman Green, seconded by Councilwoman Zutes, RESOLVED, that the minutes of February 18, 2003 are approved as written. ROLL CALL VOTE: Ayes, Zutes, Higgins, Green and Carpenter. Abstain, Marini. Nays, none. Declared carried. RESOLUTIONS OF COMMENDATION: BOY SCOUT TROOP 167 EAGLE SCOUTS The following Resolution was offered by Supervisor Carpenter, seconded by Councilman Marini, RESOLVED, that Town Board of the Town of Pittsford commends Mark James Privitera, Zachary Aaron Withrow, and Matthew Ziegler Dudley from Boy Scout Troop 167 on successfully completing the requirements for the Eagle Scout Award, the most prestigious award that the Boy Scouts can bestow upon a young man. It is FURTHER RESOLVED, that special greetings are extended to these scouts on the occasion of their receipt of the Eagle Scout Award.

2 ROLL CALL: Ayes, Zutes, Marini, Higgins, Green and Carpenter. Nays, none. Declared carried. BID OPENING DATE RESCINDED AND RE-SCHEDULED: CONTRACTED GROUNDS MAINTENANCE The following Resolution was offered by Councilman Marini, seconded by Councilwoman Zutes, RESOLVED, that a bid opening date for the Pittsford Parks Contracted Grounds Maintenance, originally set for Monday, February 24, 2003 is rescinded due to an error in the public hearing notice requirements. It is FURTHER RESOLVED that the bid opening be re-scheduled for Monday, March 24, 2003 at 11:00 A.M. local time in the office of the Commissioner of Public Works. ROLL CALL: Ayes, all. Nays, none. Declared carried. PHASE II OF THE KING S BEND PARK SITE PARK IMPROVEMENTS Supervisor Carpenter deferred this item to later in the meeting. SEQRA PROCEEDINGS: APPROVAL OF THE HIGHLANDS PUD (PLANNED UNIT DEVELOPMENT) The following Resolution was offered by Councilwoman Zutes, seconded by Councilman Higgins, RESOLVED, that the Pittsford Town Board, upon consideration of all written and oral submissions and testimony by the Applicant, the appropriate agencies and public comment, including each of the Short Form Environmental Assessment Forms, and the Town Board having taken a hard look at potential adverse environmental impacts of the proposal, and having given this matter due deliberation and consideration, finds that the proposed modification of the Highlands Planned Unit Development identified above to allow up to thirty-six (36) residential units and a dementia care facility containing up to fifteen (15) units, will have no significant adverse impact on the environment; and be it FURTHER RESOLVED, that the Town Board issues a Negative Declaration for the modification of the resolution controlling the Highlands Planned Unit Development. ROLL CALL VOTE: Ayes, Zutes, Marini, Higgins, Green and Carpenter. Nays, none. Declared carried. AMENDMENTS TO THE HIGLANDS PUD (PLANNED UNIT DEVELOPMENT) APPROVED The following Resolution was offered by Councilwoman Zutes, seconded by Councilman Marini, RESOLVED, that the Town Board approves, with conditions, the application for modification of the resolution controlling the Highlands Planned Unit Development to accommodate the changes as described in the March 4, 2003 resolution of the Town Board as per Attachment A. ROLL CALL VOTE: Ayes, all. Nays, none. Declared carried. PUBLIC HEARING SET: PROPOSED SPRUCE LANE WATER DISTRICT The following Resolution was offered by Supervisor Carpenter, seconded by Councilwoman Green, RESOLVED, that a public hearing is set for Tuesday, March 18, 2003 at 7:00 P.M. local time to consider the approval of the Spruce Lane Water District. (See Attachment B.) ROLL CALL VOTE: Ayes, Zutes, Marini, Higgins, Green and Carpenter. Nays, none. Declared carried. OPEN SPACE GRANT AGREEMENT WITH MONROE COUNTY AUTHORIZED The following Resolution was offered by Councilman Higgins, seconded by Councilwoman Zutes, RESOLVED, that the Town Board of the Town of Pittsford authorizes the Supervisor to sign grant contracts with the County of Monroe to receive grant funding for the John Willard and Snyder/Lehman Farms. ROLL CALL VOTE: Ayes, Zutes, Marini, Higgins, Green and Carpenter. Nays, none. Declared carried. INTERMUNICIPAL AGREEMENT WITH NEW YORK STATE CANAL CORPORATION AUTHORIZED The following Resolution was offered by Councilman Marini, seconded by Councilwoman Green, RESOLVED, that the Town Board of the Town of Pittsford authorizes the Supervisor to sign an Intermunicipal Agreement with the NYS Canal Corporation for the Canal Trail Re-Alignment Project. ROLL CALL VOTE: Ayes, Zutes, Marini, Higgins, Green and Carpenter. Nays, none. Declared carried.

3 ARCHITECTURAL CONSULTING SERVICES CONTRACT AUTHORIZED WITH JOHN MITCHELL, AIA The following Resolution was offered by Councilman Higgins, seconded by Councilwoman Zutes, RESOLVED that the Town Board of the Town of Pittsford authorizes the Supervisor enter into an Architectural Consulting Services Agreement with John Mitchell, AIA, for general architectural consulting services. ROLL CALL: Ayes, Zutes, Marini, Higgins, Green and Carpenter. Nays, none. Declared carried. SEMINAR ATTENDANCE AUTHORIZED The following Resolution was offered by Supervisor Carpenter, seconded by Councilwoman Green, RESOLVED, that the following employees are authorized for seminar attendance: Parks Department employees Doug McVay and Clyde Cutter to the S.V. Moffett Co., Inc. Irrigation Seminar on March 5, 2003 at no cost to the Town of Pittsford. ROLL CALL: Ayes, Zutes, Marini, Higgins, Green and Carpenter. Nays, none. Declared carried. DISCUSSION: PHASE II OF THE KING S BEND PARK SITE PARK IMPROVEMENTS Deputy Commissioner of Public Works Edmund Starowicz made a presentation to the Town Board regarding King s Bend Park. He began his discussion with the status of Phase I of the project, and then discussed the landscaping, cabin construction, installation of park accessories, fencing and entrance signage for Phase II of the project. He answered Town Board members questions on the buildings and materials, fireplaces, rest room facilities, grills, pathways, the number of parking spaces, and a possible opening date. Town Board members thanked Deputy Commissioner Starowicz for his superb presentation. PHASE II OF THE KING S BEND PARK SITE PARK IMPROVEMENTS AUTHORIZED The following Resolution was offered by Councilwoman Zutes, seconded by Councilman Higgins, RESOLVED, that the King s Bend Park Capital Project is increased by the amount of $322,729.00, for a total project cost of $499,070.00, to continue with Phase II of the project. The source of these funds will be an appropriation of $322, from the Pittsford 2000 General Reserve. Be it FURTHER RESOLVED that this resolution is subject to permissive referendum. ROLL CALL: Ayes, Zutes, Marini, Higgins, Green and Carpenter. Nays, none. Declared carried. As there was no further business, the Supervisor adjourned the meeting at 8:04 P.M. Respectfully submitted, Patricia E. Chuhta Town Clerk

4 ATTACHMENT A At a Regular Meeting of the Town Board of the Town of Pittsford, New York, held at the Town Hall, Pittsford, New York, on the 4th day of March, PRESENT: William A. Carpenter, Supervisor Sandra F. Zutes, Councilwoman Henry F. Marini, Councilman John J. Higgins, Councilman Karen W. Green, Councilwoman In the Matter of PROPOSED CHANGES TO THE HIGHLANDS PLANNED UNIT DEVELOPMENT PUD Modification Resolution WHEREAS, on July 7, 1992 the Town Board re-zoned approximately fifty-two (52) acres of property located on the north side of New York State Route 31, east of the Village of Pittsford and west of Marsh Road from SRAA to a Planned Unit Development District to allow construction of the Highlands Senior Living Community; and WHEREAS, as a condition of the 1992 re-zoning, the Town Board identified a fifteen (15) acre parcel of property ( the parcel ) that is situated to the west of Hahnemann Trail and South of the former trolley trail that was to remain undeveloped unless and until any proposed development was approved by the Town Board; and WHEREAS, on November 5, 2002 representatives of the Highlands Community Development Corporation ( the Highlands ) filed an application ( Application ) with the Town of Pittsford ( Town ) seeking a modification of the 1992 re-zoning to allow up to thirty-six (36) residential units and a fifteen (15) unit dementia care facility on the parcel (the Project ); and WHEREAS, the Highlands made a presentation of the Application to the Town Board at a public meeting on December 17, 2002 and following said presentation, the Town Board passed a resolution setting a public hearing on the proposed modification for January 21, 2003; and WHEREAS, on December 18, 2002, the Application was referred to the Town Planning Board, Environmental Board, Department of Public Works, Sewer Department, Architectural Review Board and Historic Preservation Commission for their review and comment to the Town Board and to the Monroe County Planning Department for its review under the General Municipal Law; and WHEREAS, on January 21, 2003, after duly complying with the requisite notice requirements, the Town Board held a public hearing to consider the Application and received further written material and testimony from the Highlands as well as from the public; and WHEREAS, the Town Board held the public hearing open until February 4, 2003 to allow for the submission of comments from the Town Planning Board, Environmental Board, Department of Public Works, Sewer Department, Architectural Review Board and Historic Preservation Commission. WHEREAS, by report issued on February 4, 2003, the Monroe County Planning Department found that the proposed action is a matter for local determination; and WHEREAS, after a careful and independent review of all relevant material the Town Board by resolution, after having determined that the proposed action was an Unlisted Action under SEQRA, issued a negative declaration under SEQRA, which is incorporated by reference herein; and

5 WHEREAS, it is the opinion of this Board that the proposed project is an appropriate use of the Property and will not have an adverse impact on surrounding properties or the Town; and NOW, after due deliberation and on motion duly made and seconded, it is, RESOLVED, that the Town Board of the Town of Pittsford has made the following findings concerning the proposed modification of the PUD: 1. The proposed development will serve a Town public purpose and a regional public purpose, i.e., the provision of housing and assisted living facilities for the aged, as well as those individuals suffering from dementia, which has also been identified as a national priority. 2. The proposed development is consistent with and furthers the goals of the Town 1995 Comprehensive Plan, which suggests a multiple dwellings/special residential use and includes a draft schematic development plan depicting a senior living facility in the location of the Property. 3. The proposed use as senior housing is appropriate for the Property and the increase in density is warranted given the intended use. 4. Overall, the proposed modification meets the intent of the zoning ordinance by permitting additional senior housing over approximately fifteen (15) acres. It further meets the needs of the Town and surrounding area for additional senior housing and services as the population grows older. 5. The proposed use will serve as a transition between the residential neighborhoods existing along the Route 31 corridor and the Village of Pittsford. 6. The 2001 Project will present an economic benefit to the Town, including, but not limited to, increased property tax revenues and employment. The economic benefit to the Town will be especially beneficial considering the relatively low service costs associated with senior residents. RESOLVED, that the Application for modification of the Highlands Planned Unit Development is hereby is approved, subject, however, to the following conditions; 1. The fifteen (15) acre parcel that is situated to the west of Hahnemann Trail and south of the former trolley trail may be developed according to the following land use density: a. Up to thirty-six (36) residential cottage-style units. It is anticipated that a number of the residential cottages will be duplexes and the remainder single family units. The final allowed density shall be determined during the site plan proceedings before the Planning Board. b. One (1) dementia care facility building containing up to fifteen (15) residential units within said building. The final allowed density shall be determined during the site plan proceedings before the Planning Board. 2. The former trolley trail that serves as the northern boundary for the fifteen (15) acres that is the subject of this Application, shall be maintained as required in the July 7, 1992 resolution creating the Highlands Planned Unit Development. 3. The Highlands shall appropriately integrate their proposed development into the existing area by maintaining the interconnecting trails and sidewalk(s) that currently exist throughout the Highlands PUD and constructing such additional trails and sidewalks as determined by the Planning Board during the site plan review process.

6 4. Vegetation buffers and/or berms will be established to screen existing residences located adjacent to the property in the Wood Creek complex. The Planning Board shall determine the appropriate type and location of the buffers and/or berms, given the location of the power lines in the buffer area. In establishing said buffer and/or berms, consideration shall be given to materials which obtain the maximum protection at full growth and in all seasons of the year. Said buffers shall be established as part of first phase development and shall be adequately warranted. 5. The Planning Board shall fully examine the traffic scenarios to determine the appropriate solution for access to the proposed development. Given the high volume and speed of traffic along the NYS Route 31 corridor, coupled with the significant right turn traffic from Mitchell Road on to NYS Route 31, the Planning Board shall explore whether the increased traffic created by the Project can be accommodated utilizing the current entrance (with or without needed improvements) at Hahnemann Trail. The installation of a traffic signal at the intersection of NYS Route 31 and Hahnemann Trail would provide additional gaps in traffic flow to greatly mitigate the danger of residents attempting to exit Hahnemann Trail, the Wood Creek Complex and the Mitchell Estates/Kolaneka neighborhoods. If, after a thorough examination of the needed traffic improvements, the Planning Board determines that a secondary access point is required for the site along NYS Route 31, the Planning Board shall, after consulting with appropriate agencies, determine the appropriate location of the access. This traffic access issue shall be determined prior to the granting of preliminary site plan approval by the Planning Board. 6. The line of trees along the southern boundary of the property adjacent to NYS Route 31 shall be preserved to the extent practicable. Where necessary, additional vegetation shall be added to the line of trees to fill in any gaps, preserve the integrity and to ensure year-round effectiveness of the natural screen. This issue shall be addressed by the Planning Board following a final determination of the traffic access issue described above. 7. The Highlands shall increase the number of available model cottages to increase the diversity of home styles that exist in the community to model the diversity of architecture found in the Village of Pittsford. The Planning and Architectural Review Board shall determine the appropriate number of models for the project. 8. The Highlands shall fully explore the availability of sanitary sewers to serve the Project as well as the residents of the Wood Creek subdivision. To that end, prior to submitting a site plan application to the Planning Board, the Highlands shall submit the capacity calculations for the Mitchell Road Pump Station, as well as the capacity needed to accommodate the flows from the Project. On a roll call vote the following votes were recorded: William A. Carpenter Sandra F. Zutes Henry F. Marini John J. Higgins, Jr. Karen W. Green Yes Yes Yes Yes Yes Dated: March 4, 2003 Patricia E. Chuhta, Clerk of the Town Board of the Town of Pittsford, New York

7 TOWN CLERKS CERTIFICATION I, Patricia E. Chuhta, Clerk of the Town Board of the Town of Pittsford, New York, DO HEREBY CERTIFY that I have compared a copy of the resolution as herein specified with the original in the minutes of the meeting of the Town of Pittsford and that the same is a correct transcript thereof and the whole of the said original. IN WITNESS WHEREOF, I have hereunto set my hand this 4 th day of March, Patricia E. Chuhta, Town Clerk Pittsford, New York 14534

8 ATTACHMENT B TOWN OF PITTSFORD MONROE COUNTY NEW YORK IN THE MATTER OF THE PROPOSED ESTABLISHMENT OF THE SPRUCE LANE WATER DISTRICT ORDER FOR HEARING WHEREAS, a petition dated March 2, 2003, has been duly presented to the Town Board of the Town of Pittsford, New York (the "Town"), according to law, requesting that a water district, as hereinafter described, be established in the Town; and WHEREAS, the boundaries of the proposed water district are as follows: ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Pittsford, County of Monroe and State of New York and as shown on a map entitled Spruce Lane Watermain Extension, Proposed Water District prepared by MRB Group and dated 9/30/02 and more particularly described as follows: Beginning at the intersection of the existing southerly boundary of lands owned now or formerly by the Niagara Mohawk Power Corporation with the existing common division line between lands owned now or formerly by Patricia and Chad Robinson with Lands owned now or formerly by Ellen and Anthony Barraco; thence Southerly, along the last mentioned common division line a distance of 190 ± to a point at its intersection with the existing northerly bounds of Spruce Lane (Private Drive); thence Easterly, along the last mentioned existing northerly bounds of Spruce Lane (Private Drive) a distance of 224 ± to a point at its intersection with the existing westerly highway boundary of New York State Route 253; thence Southerly, along the last mentioned existing westerly highway boundary a distance of 93 ± to a point at its intersection with the existing southerly boundary of lands owned now or formerly by Charles and Kris A. Campbell; thence Westerly, along the last mentioned southerly boundary a distance of 150 ± to a point at its intersection with the existing easterly boundary of lands owned now or formerly by Karen A Lejman; thence Southerly, along the last mentioned easterly boundary a distance of 120 ± to a point at its intersection with the southerly boundary of lands owned now or formerly by Karen A Lejman; thence Westerly, along the last mentioned southerly boundary and also along the existing southerly boundary of lands owned now or formerly by Andrew T. Neary, Douglas K. Potter, and Patricia B. and Paul V. Bacon a distance of 524 ± to a point at its intersection with the existing westerly boundary to lands owned now or formerly by Patricia B. and Paul V. Bacon; thence Northerly, along the last mentioned existing westerly boundary and also along the westerly boundary of Spruce Land and lands owned now or formerly by Wilma L and James H. Hill a distance of 343 ± to

9 a point at its intersection with the first mentioned southerly boundary of lands owned now or formerly by Niagara Mohawk Power Corporation; thence Easterly, along the last mentioned southerly boundary a distance of 480 ± to the point and place of beginning; and WHEREAS, the improvements proposed in said district consist of the construction of a new water main with corresponding distribution pipes and appurtenances in the area described above; and WHEREAS, the proposed method of financing the costs of the proposed improvements consists of the issuance of Serial Bonds of the Town of Pittsford, New York, to mature in annual installments over a period of not to exceed thirty (30) years, payable in the first instance from assessments levied on the benefited real property in the proposed water district; and WHEREAS, the maximum amount proposed to be expended for the improvement as stated in the said petition is fifty four thousand, seven hundred fifty five dollars ($54,755.00); and WHEREAS, the maximum amount to be expended by the proposed water district for the above-described proposed improvement is twenty nine thousand, four hundred and eighty dollars ($29,480). The costs thereof, are to be charged to each property in said proposed water district on a benefit basis. WHEREAS, the remaining costs will be paid as follows: Twenty two thousand four hundred seventy five dollars ($22,475) will be paid by the Monroe County Water Authority and two thousand eight hundred dollars ($2,800) will be paid by the Town of Pittsford for the installation of a fire hydrant for town-wide fire protection. WHEREAS, the cost of the district to a typical property is $3,275.56; and WHEREAS, the map, plan and report, prepared by the Town Engineer describing the proposed district and improvements are on file in the office of the Pittsford Town Clerk for inspection; and NOW, THEREFORE, IT IS HEREBY ORDERED, that the Town Board shall meet at the Town Hall, Pittsford, New York, on the 18th day of March, 2003, at 7:00 o'clock P.M., to consider said petition and hear all persons interested in the subject thereof, and it is further ORDERED, that the Town Clerk is hereby authorized and directed to publish a certified copy of this order in the official Town newspaper, and to post a copy of same on the sign-board of the Town in the time and manner required by law, and it is further ORDERED, that a copy of this Order be certified by the Town Clerk and filed with the Comptroller of the State of New York within ten (10) days of it s passage. Said matter having been put to a vote, the following votes were recorded: William A. Carpenter VOTING Yes Sandra F. Zutes VOTING Yes Henry F. Marini VOTING Yes John J. Higgins VOTING Yes Karen W. Green VOTING Yes

10 The resolution was thereupon declared duly adopted. DATED: March 4, 2003 Patricia E. Chuhta, Clerk of the Town Board of the Town of Pittsford, New York. I, PATRICIA E. CHUHTA, Clerk of the Town Board of the Town of Pittsford, New York, DO HEREBY CERTIFY that I have compared a copy of the resolution as herein specified with the original in the minutes of the meeting of the Town Board of the Town of Pittsford and that the same is a correct transcript thereof and the whole of the said original. IN WITNESS WHEREOF, I have hereunto set my hand this 4 th day of March, Patricia E. Chuhta, Clerk of the Town Board of the Town of Pittsford, New York.

Minutes of the Town Board for November 7, 2002

Minutes of the Town Board for November 7, 2002 Proceedings of a regular meeting of the Pittsford Town Board held on Thursday, November 7, 2002 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Higgins,

More information

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

TOWN OF PITTSFORD TOWN BOARD July 21, 2009 TOWN OF PITTSFORD TOWN BOARD July 21, 2009 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 21, 2009 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Town Board:

More information

Minutes of the Town Board for May 7, 2002

Minutes of the Town Board for May 7, 2002 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, May 7, 2002 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Marini, Higgins,

More information

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall. Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Marini,

More information

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman

More information

Minutes of the Town Board for May 5, 2009

Minutes of the Town Board for May 5, 2009 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, March 17, 2009 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: ABSENT: ALSO PRESENT: ATTENDANCE: Supervisor William

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

Minutes of the Town Board for July

Minutes of the Town Board for July Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2006 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor William A. Carpenter and Councilpersons Sandra

More information

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number ORDINANCE NO. 571 AN ORDINANCE BY THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF LONG BEACH, MISSISSIPPI, AMENDING ORDINANCE NO. 344, AS AMENDED, ENTITLED ATHE ZONING ORDINANCE OF THE CITY OF LONG BEACH,

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

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 OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

April 3, 2017 City Council Special Meeting 7:00 p.m.

April 3, 2017 City Council Special Meeting 7:00 p.m. April 3, 2017 City Council Special Meeting 7:00 p.m. ITEM 1 City Council Meeting CALL TO ORDER Invocation Given by: Pledge of Allegiance Given by: Roll Call MEETING DATE: April 3, 2017 Special Meeting

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075 Supervisor Hoak comments they have come out of Executive Session to hold the following public hearing and will go back into

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

ARTICLE 7 AMENDMENTS TO ORDINANCE

ARTICLE 7 AMENDMENTS TO ORDINANCE CHAPTER 240 UNIFIED DEVELOPMENT ORDINANCE CITY OF SARATOGA SPRINGS NY ARTICLE 7 AMENDMENTS TO ORDINANCE 7.1 GENERAL AMENDMENTS 7-1 7.1.1 Authority 7-1 7.1.2 Proposal to Amend 7-1 7.1.3 Application and

More information

ARTICLE 7 AMENDMENTS TO ORDINANCE

ARTICLE 7 AMENDMENTS TO ORDINANCE ARTICLE 7 AMENDMENTS TO ORDINANCE 7.1 GENERAL AMENDMENTS 7-1 7.1.1 Intent 7-1 7.1.2 Authority 7-1 7.1.3 Proposal to Amend 7-1 7.1.4 Application and Fee 7-1 7.1.5 Referral for Advisory Opinion 7-2 7.1.6

More information

Town Board Minutes December 13, 2016

Town 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 information

TOWN OF CARMEL TOWN HALL

TOWN OF CARMEL TOWN HALL KENNETH SCHMITT Town Supervisor FRANK D. LOMBARDI Town Councilman Deputy Supervisor JOHN D. LUPINACCI Town Councilman SUZANNE MC DONOUGH Town Councilwoman JONATHAN SCHNEIDER Town Councilman TOWN OF CARMEL

More information

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018 The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838

More information

Jennifer Whalen. David Green David C. Rowley

Jennifer Whalen. David Green David C. Rowley A regular meeting of the Town Board of the Town of Colonie was held at Town Hall on the 10th day of March, 2016 at 7:00 PM. PRESENT: Supervisor Councilwomen Councilmen ABSENT: Councilman ALSO PRESENT:

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

6.1 Planned Unit Development District

6.1 Planned Unit Development District 6.1 A. Intent The Planned Unit Development (PUD) District is designed to: encourage creativity and innovation in the design of developments; provide for more efficient use of land including the reduction

More information

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION DISTRICT OF LAKE COUNTRY BYLAW 99-240 DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION (Includes amendments as of July 4, 2017) This is a consolidated copy to be used for convenience only.

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

ORDINANCE NO (2011)

ORDINANCE NO (2011) ORDINANCE NO. AN ORDINANCE OF THE CITY OF BOTHELL, WASHINGTON, PROVIDING FOR ANNEXATION TO BOTHELL OF UNINCORPORATED SNOHOMISH COUNTY TERRITORY KNOWN AS BLOOMBERG HILL ISLAND, AND FOR SIMULTANEOUS ADOPTION

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

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present: Erickson, Haj,

More information

MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit.

MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit. MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, 1999 The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit. A motion was made to read and act on Articles #1 and #2 and the remaining

More information

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M.

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M. REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, 2017 7:00 P.M. WALLER ISD BOARD ROOM 2214 WALLER STREET WALLER, TEXAS Call to Order Invocation Pledge of Allegiance

More information

ORDINANCE NO. 735 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HEDWIG

ORDINANCE NO. 735 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HEDWIG ORDINANCE NO. 735 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF HEDWIG VILLAGE, TEXAS AMENDING ARTICLE V, ZONING REGULATIONS, SECTION 509, PLANNED UNIT DEVELOPMENTS, OF THE HEDWIG VILLAGE PLANNING AND

More information

RESOLUTION NO CITY OF MAPLE GROVE

RESOLUTION NO CITY OF MAPLE GROVE RESOLUTION NO. 16-156 CITY OF MAPLE GROVE RESOLUTION GRANTING PLANNED UNIT DEVELOPMENT CONCEPT STAGE PLAN AND DEVELOPMENT STAGE PLAN AND PRELIMINARY PLAT FOR THE WOODS AT RUSH CREEK WHEREAS, The Woods

More information

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan At the regular meeting of the Town Board of the Town of Elmira, Chemung County, New York held Monday, October 15, 2018 at 7:00 PM at 1255 West Water Street, Elmira, NY, there were present: Supervisor:

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

Statutory Installment Bond Resolution

Statutory Installment Bond Resolution Statutory Installment Bond Resolution OF THE TOWN OF HANCOCK AUTHORIZING ISSUANCE OF STATUTORY INSTALLMENT BOND OF THE TOWN OF HANCOCK, DELAWARE COUNTY, NEW YORK IN THE AMOUNT OF ONE HUNDRED EIGHTY-FIVE

More information

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF DEKALB COUNTY, ILLINOIS, as follows:

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF DEKALB COUNTY, ILLINOIS, as follows: 1 STATE OF ILLINOIS ) COUNTY OF DEKALB ) )SS ORDINANCE 2006-18 AN ORDINANCE GRANTING AN INTERIM SPECIAL USE PERMIT TO LARRY AND DIANE VODDEN FOR A MOBILE HOME ON PROPERTY COMMONLY KNOWN AS 4063 GOV. BEVERIDGE

More information

O R D I N A N C E NO land benefited by the construction of sewers within the boundaries of Subdistrict No.

O R D I N A N C E NO land benefited by the construction of sewers within the boundaries of Subdistrict No. O R D I N A N C E NO. 12190 AN ORDINANCE, levying special benefit assessments against all of the land benefited by the construction of sewers within the boundaries of Subdistrict No. 99048 (West Watson

More information

ARTICLE 7 AMENDMENTS TO ORDINANCE

ARTICLE 7 AMENDMENTS TO ORDINANCE ARTICLE 7 AMENDMENTS TO ORDINANCE 7.1 GENERAL AMENDMENTS 7-1 7.1.1 Authority 7-1 7.1.2 Proposal to Amend 7-1 7.1.3 Application and Fee 7-1 7.1.4 Referral for Advisory Opinion 7-1 7.1.5 Public Hearing Notice

More information

RESOLUTION NO /0001/62863v1

RESOLUTION NO /0001/62863v1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ESTABLISHING AN AREA OF BENEFIT TO BE KNOWN AS THE "NORTH PERRIS ROAD AND BRIDGE BENEFIT DISTRICT," LEVYING A FEE ON PROPERTY WITHIN SAID DISTRICT

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the 754308079.01 42352-2-28 BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) At a regular meeting of the Board of Trustees of the Village of Larchmont, Westchester County, New York, held at the Village Hall,

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

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

SECTION 878 ZONING DIVISION AMENDMENT

SECTION 878 ZONING DIVISION AMENDMENT SECTION 878 ZONING DIVISION AMENDMENT An amendment to this Zoning Division which changes any property from one (1) district to another or imposes any regulation not heretofore imposed or removes or modifies

More information

AGENDA WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK AUGUST 27, 2018

AGENDA WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK AUGUST 27, 2018 THE MEETING TONIGHT IS FOR THE CONDUCT OF TOWN BUSINESS BY THE TOWN BOARD. THE PUBLIC IS INVITED TO PARTICIPATE AT THE ITEMS MARKED ON THE AGENDA "PUBLIC COMMENT." DURING THAT SEGMENT OF THE MEETING, IF

More information

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1 LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1 The North Strabane Township Board of Supervisors held its Legislative Meeting, Tuesday, February 28, 2017 at 7:00 P.M., at the Township Municipal Building,

More information

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT THIS FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT (the "First Amendment") is made and entered into as of this day of, 2014 (the "Effective Date"),

More information

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018 Opening Remarks The Planning Commission convened at 7:00 p.m. to meet in regular session with Chairman Dean Vakas presiding. Vice-Chairman Michael Rinke and Commissioners Barry Sutherland, Ryan Nelson

More information

Plan and Zoning Commission City of Richmond Heights, Missouri

Plan and Zoning Commission City of Richmond Heights, Missouri Plan and Zoning Commission City of Richmond Heights, Missouri Regular Meeting 7:00 p.m., Thursday, September 17, 2015 City Council Chambers Richmond Heights City Hall Call to order: Roll Call: (Note name

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

SECTION 2. CREATION OF INTERMUNICIPAL OVERLAY DISTRICT.

SECTION 2. CREATION OF INTERMUNICIPAL OVERLAY DISTRICT. NEW YORK STATE DEPARTMENT OF STATE 41 STATE STREET, ALBANY, NY 12231 Local Law Filing (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18.32 OF THE PERRIS MUNICIPAL CODE TO PERMIT THE ESTABLISHMENT OF A FEE WITHIN AN AREA

More information

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows: RESOLUTION NO. 1529 A RESOLUTION OF THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, CALLING A SPECIAL ELECTION IN ORDER TO SUBMIT TO THE QUALIFIED ELECTORS OF THE DISTRICT

More information

ORDINANCE NO. 925 THE CITY COUNCIL OF THE CITY OF WINLOCK, WASHINGTON, DO

ORDINANCE NO. 925 THE CITY COUNCIL OF THE CITY OF WINLOCK, WASHINGTON, DO ORDINANCE NO. 925 AN ORDINANCE OF THE CITY OF WINLOCK, WASHINGTON, PROVIDING FOR THE PARTIAL REIMBURSEMENT TO DEVELOPERS FOR THE COST OF CONSTRUCTING MUNICIPAL WATER, SANITARY SEWER, STORM SEWER, AND STREET

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 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 5, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

RESOLUTION (Upstate Niagara Cooperative, Inc.)

RESOLUTION (Upstate Niagara Cooperative, Inc.) RESOLUTION (Upstate Niagara Cooperative, Inc.) A regular meeting of the Board of Directors of the St. Lawrence County Industrial Development Agency ( Agency ) was convened in public session on May 24,

More information

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

VIA  Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760 Orrick, Herrington & Sutcliffe LLP 51 West 52nd Street New York, NY 10019-6142 +1 212 506 5000 orrick.com VIA E-MAIL (voetreasurer@endicottny.com) Mr. Anthony Bates Clerk/Treasurer Village of Endicott

More information

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer. M E M O R A N D U M To: From: Summit County Council Scott Green, CFO Date: October 23, 2014 Subject: Bond Parameters Resolution The MRW Control Board recommends the Summit County Council adopt the attached

More information

A regular meeting of the Lysander Town Board was held at 7:10 p.m. on April 27, 2015 at 8220 Loop Road, Baldwinsville, New York.

A regular meeting of the Lysander Town Board was held at 7:10 p.m. on April 27, 2015 at 8220 Loop Road, Baldwinsville, New York. A regular meeting of the Lysander Town Board was held at 7:10 p.m. on at 8220 Loop Road, Baldwinsville, New York. MEMBERS PRESENT: MEMBERS ABSENT: John A. Salisbury, Supervisor Melinda Shimer, Councilor

More information

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family. TOWN HALL, MAHOPAC, N.Y. A Regular Meeting of the Town Board of the Town of Carmel was called to order by Deputy Supervisor on the 1st day of August, 2018 at 7:15 p.m. at Town Hall, 60 McAlpin Avenue,

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ZONING ORDINANCE NO

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ZONING ORDINANCE NO Case No.: A-9960-C Applicant: TSC/MUMA Mattawoman Associates, LP COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ZONING ORDINANCE NO. 2-2006 AN ORDINANCE to amend the

More information

Farmington Zoning Board of Appeals Resolution SEQR Resolution - Type II Action File: ZB #

Farmington Zoning Board of Appeals Resolution SEQR Resolution - Type II Action File: ZB # Farmington Zoning Board of Appeals Resolution SEQR Resolution - Type II Action File: ZB # 0401-17 Applicant: Lamar Outdoor Advertising Action: Area Variance, to erect a 225.75 square foot freestanding

More information

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance.

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance. Kearney, Nebraska January 8, 2019 5:30 p.m. A meeting of the City Council of Kearney, Nebraska, was convened in open and public session at 5:30 p.m. on January 8, 2019 in the Council Chambers at City Hall.

More information

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES. BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES INTERMUNICIPAL AGREEMENT [HISTORY: IMA I adopted 7-14-1965 by the City of Binghamton and the Village of Johnson City; amended 12-7-1967 by IMA

More information

City Council has previously established a number of policies related to planning and land

City Council has previously established a number of policies related to planning and land CHESAPEAKE COMPREHENSIVE PLAN PLANNING AND LAND USE POLICY ADOPTED MARCH 10 2015 PLANNING AND LAND USE POLICIES City Council has previously established a number of policies related to planning and land

More information

MINUTES ZONING BOARD OF APPEALS May 6, 2009

MINUTES ZONING BOARD OF APPEALS May 6, 2009 MINUTES ZONING BOARD OF APPEALS May 6, 2009 MEMBERS PRESENT: ABSENT: DANIEL SULLIVAN NANETTE ALBANESE WILLIAM MOWERSON JOAN SALOMON PATRICIA CASTELLI ALSO PRESENT: Dennis Michaels, Esq. Deputy Town Attorney

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, June 20, 2017 at 6:00 P.M.,

More information

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the Minutes of the February 13, 2013 Regular Town Board Meeting. 3. BID OPENINGS: 4. PUBLIC HEARINGS: 5. PRIVILEGE OF THE FLOOR For

More information

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015 President Scavo opened the meeting at 5:00 PM and led the Board in the Pledge of Allegiance ROLL CALL PRESENT: ABSENT: Richard Scavo, Kerry Davis, Joshua DeLany, Judith Rose John McNelis (delayed arrived

More information

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Hwy Superintendent Moshier Attorney W. Tuttle Comptroller C. Hemphill Town Clerk M. Peck ALSO PRESENT:

More information

ORDINANCE NO. Z REZONING NO

ORDINANCE NO. Z REZONING NO ORDINANCE NO. Z- 3986 REZONING NO. 2019-00002 AN ORDINANCE RELATING TO ZONING: AMENDING CERTAIN ZONING REGULATIONS SHOWN ON SHEET NO. 29 OF THE ZONING DISTRICT MAP INCORPORATED BY REFERENCE BY OVERLAND

More information

BOUNDARY COMMISSION St. Louis County, Missouri RULES

BOUNDARY COMMISSION St. Louis County, Missouri RULES BOUNDARY COMMISSION St. Louis County, Missouri RULES May 4, 2000 Revised: December 12, 2005 Revised: August 25, 2011 1 BOUNDARY COMMISSION, ST. LOUIS COUNTY RULES ARTICLE I DEFINITIONS A. APPLICATION FEE

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

ORDINANCE NO The City Council of the City of Moreno Valley does hereby ordain as follows:

ORDINANCE NO The City Council of the City of Moreno Valley does hereby ordain as follows: ORDINANCE NO. 861 Attachment 1 AN INTERIM URGENCY ORDINANCE OF THE CITY OF MORENO VALLEY, CALIFORNIA, MAKING FINDINGS AND EXTENDING A MORATORIUM ON THE ISSUANCE OF LAND USE ENTITLEMENTS IN FOUR DESIGNATED

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan E. Baldwin, Town Clerk sbaldwin@townofwilton.com 11/5/2015 7:00 P.M. Public Hearing: Preliminary Budget 2016 The

More information

Proposed Warrant & Budget 18-19

Proposed Warrant & Budget 18-19 2018-2019 Proposed Warrant & Budget To the inhabitants of the Town of Chester, County of Rockingham, State of New Hampshire, qualified to vote in Town affairs: You are hereby notified to meet at the Chester

More information

ARTICLE 9. DEVELOPMENT REVIEW

ARTICLE 9. DEVELOPMENT REVIEW ARTICLE 9. DEVELOPMENT REVIEW 9.1. Summary of Authority The following table summarizes review and approval authority under this UDO. Technical Committee Director Historic Committee Board of Adjustment

More information

A more in depth look at Special Use Permits. Produced in the Ontario County Planning Department. 2006

A more in depth look at Special Use Permits. Produced in the Ontario County Planning Department. 2006 A more in depth look at Special Use Permits Special Use Permit NYS Law* 274-b. Approval of special use permits. 1. Definition of special use permit. As used in this section the term "special use permit"

More information

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION April 28, 2010 BRIEFING: 5:30 P.M., Conference Room, North Las Vegas City Hall, 2200 Civic Center Drive CALL TO ORDER: WELCOME: 6:00 P.M., Council Chambers,

More information

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010 REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL February 2, 2010 The following are the Minutes of a Regular Meeting of the Lawrence Township

More information

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor

More information

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293 AN ACT TO PROVIDE FOR ELECTIONS IN THE TOWNS OF LEAKSVILLE AND SPRAY ON THE CONSOLIDATION OF SAID TOWNS AND SUBJECT TO SAID ELECTIONS

More information

amending the Zoning Law of the Town of Livingston in relation to solar energy uses

amending the Zoning Law of the Town of Livingston in relation to solar energy uses New York State Department of State 41 State Street, Albany, NY 12231 Local Law Filing (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include

More information

BOARD BILL NO. 201 INTRODUCED BY ALDERWOMAN LYDA KREWSON, ALDERMAN FRANK WILLIAMSON

BOARD BILL NO. 201 INTRODUCED BY ALDERWOMAN LYDA KREWSON, ALDERMAN FRANK WILLIAMSON 0 0 BOARD BILL NO. 0 INTRODUCED BY ALDERWOMAN LYDA KREWSON, ALDERMAN FRANK WILLIAMSON An ordinance establishing the DeBaliviere Place Special Business District pursuant to Sections.0 through.0 of the Revised

More information

REGULAR TOWN BOARD MEETING AUGUST 4, Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code

REGULAR TOWN BOARD MEETING AUGUST 4, Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code Public Hearing: Local Law No. 3 of 2011 Peddling & Soliciting (Chapter 85) of the Code The following Notice of Public Hearing was legally advertised in the Daily Gazette, the Post Star and the Saratogian

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian

More information

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR ORDINANCE NO. 689 AN ORDINANCE OF THE CITY OF EAGLE, ADA COUNTY, IDAHO, ORDERING A SPECIAL BOND ELECTION TO BE HELD ON THE QUESTION OF THE ISSUANCE OF GENERAL OBLIGATION BONDS OF THE CITY IN AN AMOUNT

More information

NC General Statutes - Chapter 160A Article 23 1

NC General Statutes - Chapter 160A Article 23 1 Article 23. Municipal Service Districts. 160A-535. Title; effective date. This Article may be cited as "The Municipal Service District Act of 1973," and is enacted pursuant to Article V, Sec. 2(4) of the

More information

Application For Rezoning

Application For Rezoning Application For Rezoning Thank you for your interest in Jackson County, Georgia. This packet includes the necessary documents for Rezoning Requests to be heard by the Jackson County Planning Commission

More information

Article V - Zoning Hearing Board

Article V - Zoning Hearing Board Section 500 POWERS AND DUTIES - GENERAL (also see Article IX of the Pennsylvania Municipalities Planning Code) '500.1 Membership of Board: The membership of the Board shall consist of five (5) residents

More information

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER TOWNSHIP OF WOOLWICH ORDINANCE NUMBER 2017-19 BOND ORDINANCE PROVIDING FOR VARIOUS SEWER IMPROVEMENTS, BY AND IN THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY, APPROPRIATING

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing New York State Department of State Division of Corporations, Sate Records and Uniform Commercial Code One Commerce Plaza, 99 Washington Avenue Albany, NY 12231 www.dos.ny.gov/corps (Use

More information

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015

Maple Grove City Council Meeting. Meeting Minutes. December 7, 2015 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

SECTION 873 USES PERMITTED SUBJECT TO CONDITIONAL USE PERMIT

SECTION 873 USES PERMITTED SUBJECT TO CONDITIONAL USE PERMIT SECTION 873 USES PERMITTED SUBJECT TO CONDITIONAL USE PERMIT A. APPLICATION 1. Filing An application for a Conditional Use Permit shall be filed by the owner or lessee of the property for which the permit

More information

D. Members of the Board shall hold no other office in the Township of West Nottingham or be an employee of the Township.

D. Members of the Board shall hold no other office in the Township of West Nottingham or be an employee of the Township. PART 17 SECTION 1701 ZONING HEARING BOARD MEMBERSHIP OF BOARD A. There is hereby created for the Township of West Nottingham a Zoning Hearing Board (Board) in accordance with the provisions of Article

More information

Maple Grove City Council Meeting. Meeting Minutes. December 1, 2014

Maple Grove City Council Meeting. Meeting Minutes. December 1, 2014 Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 MINUTES OF THE COMMON COUNCIL MARCH 27, 2018 A special meeting of the Common Council of the City of Oneida, NY was held on the twenty-seventh day of March, 2018 at 6:30 o clock P.M. in Council Chambers,

More information