TOWN BOARD MEETING MARCH 8, 2016

Size: px
Start display at page:

Download "TOWN BOARD MEETING MARCH 8, 2016"

Transcription

1 At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 8 th day of February, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael Casale Councilman Steven Holtz Councilman Ron Herendeen Councilman Nate Bowerman Councilman Michelle Finley Town Clerk- Necessarily Absent Sarah Mitchell Deputy Town Clerk Also present were: Adrian Bellis Planning Board Member, Don Giroux Highway and Parks Superintendent, Dave Degear Water & Sewer Superintendent, Jim Morse- Code Enforcement Officer, Dwayne Masters Highway Employee, Tim Tyding, Michelle Deliedu resident, and Tim Mickelsen and Dotti Mickelsen residents. PUBLIC HEARINGS: None. APPROVAL OF MINUTES: A motion was made by Councilman Holtz and seconded by Councilman Casale, that the minutes of the February 23, 2016, Meeting, given to members for review, be approved. All Voting Aye (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman). Carried. PRIVILEGE OF THE FLOOR: Michelle Deliedu, 1142 Cunningham Drive Sewer Bill Ms. Deliedu appeared before the board to request a waiver of the late fee she was assessed on here sewer bill. Water & Sewer Superintendent Degear stated that the check had a date of January 30 th with a post mark date of January 25 which was past the due date. Ms. DeLiedu stated that there are two post marks and the person at the post office entered the wrong zip code so it wondered around for three weeks before they put the right zip code on it. Degear stated that he asked her to submit a letter and then he was going to submit his recommendations once he had a chance to review it. Ms. Deliedu stated that she didn t like to have a bill unpaid and asked what to do. Supervisor Ingalsbe stated that normally they ask the person to pay the whole bill and then if there is a waiver a credit will be issued on the next bill. Ms. Deliedu was advised to submit a letter. PUBLIC CONCERNS: REPORTS OF STANDING COMMITTEES: Public Works Committee: Councilman Holtz reported: Water & Sewer: 1. Resolution on agenda. 2. Discussed Sand Filter Building #8 Heater. 3. Discussed Influent Building #10, Bar Screen #2. 4. Discussed various Farmington and Victor Sewer District Pump Stations. 5. Discussed Sewer Maintenance Finger Lakes Race Track to Beaver Creek. 6. Water Main Breaks One on County Road 41 near Beaver Creek Road and the south entrance to the Methodist Church. 7. Discussed County Road 28 and North Road Watermain Replacement Project. 8. Discussed Fox Road Meter Pit. 9. Discussed 4 th Quarter 2015 Water Shutoff. 10. Discussed 1 st Quarter 2016 Water reads. 11. Discussed Jacob LED Lighting. 12. Discussed WWTP Training. 13. Discussed Victor Sewer District High Point Building #100 and #200 review of sewer units. 14. Discussed equipment delivery replacement of 2015 Ford W-3 and new 2016 Ford F-150 ½ ton pickup truck. Radios were also installed. Highway & Parks: 1. Working on cleaning swales along the south edge of the Highway Complex. 2. Working on stocking piling crusher run for the Mertensia Road project. 3. Parks busy with cleaning up benches and tables and a tool storage shed for some of the ball fields. 4. Drainage issue on Fawn Meadow. 5. Resolutions for budgeted purchases. Town Operations Committee: Councilman Casale reported: 1. Discussed Resolution Support for County Drainage Project. 2. Discussed New Michigan Road Water District. 3. Discussed Sewer Master Plan Update. 4. Discussed Home Leasing project on Route Discussed Hickory Rise Section 1, FedEx, and Monarch Manor. Town Court Facility Committee: Councilman Holtz reported: None. Town Personnel Committee: Councilman Holtz reported: Town Comprehensive Plan Committee: None. Town Finance Committee: None. Town Public Safety Committee: None.

2 REPORTS OF TOWN OFFICIALS: Supervisor Ingalsbe reported: 1. Working on Annual Update Document. 2. Working on setting up interviews for external auditor. 3. Will be attending Victor-Farmington Rotary Luncheon. Highway& Parks Superintendent Giroux reported: 1. Equipment assessment. Deputy Town Clerk Sarah Mitchell reported: 1. Taxes collected thus far- 91% collected second tax notices were sent on today. Supervisor Ingalsbe asked if that was normal practice. Mitchell replied yes it is required by law. Councilman Casale asked if we receive a good response back, Mitchell replied yes. Water & Sewer Superintendent Dave Degear reported: 1. Thanked the Town Clerks office, rough week with water shut offs, thought it went smoother and improved. Code Enforcement Officer Jim Morse reported: 1. FLOBA conference next week. Director of Planning and Development Ron Brand reported: 1. Farmland Protection Plan has been published and distributed to town staff as well as posted on the website. Also sent to County Ag Enhancement Board and to the NYS Department of Ag & Markets for review. There will be a public information meeting in April. Will come to the Board for adoption and acceptance at some point. 2. Recreation Advisory Committee held a workshop at 6 p.m. tonight went over the cost estimates for constructing all seven sections within the Beaver Creek Park and looked over priorities. 3. February 25 th Public Information Meeting on the Auburn Trail Project at 6:30 p.m. Assessor Donna LaPlant reported: Town Engineer reported: Bill Davis reported: None. Fire Chief reported: None. Planning Board Member Adrain Bellis reported: 1. Two lot subdivision on Fox Road. 2. Collett Road Phase Hickory Rise Section 2. Zoning Board of Appeals reported: Recreation Advisory Committee reported: Ontario County Planning Board Member reported: Conservation Board Chairman Kolbach reported: Town Historian Donna Herendeen reported: COMMUNICATIONS: 1. Letter to the Town Clerk from Mitchell Morris of the NYS Office of the Comptroller. Re: Monarch Manor Subdivision extension to Farmington Sanitary Sewer District. 2. Letter to the Town Clerk from Mitchell Morris of the NYS Office of the Comptroller. Re: Establishment of Monarch Manor Lighting District; establishment of Monarch Manor Subdivision Sidewalk District. 3. Letter to the Town Clerk from Mitchell Morris of the NYS Office of the Comptroller. Re: Monarch Manor Subdivision extension to Farmington/Canandaigua Water District. 4. Letter to the Town Supervisor from John Goodwin of the City of Canandaigua. Re: 2016 final water rate meeting. 5. Memo to Town Operations Committee from the Director of Development. Re: Report to Town Operations for Town Board Meeting. 6. to the Canandaigua Town Supervisor from the Farmington Town Supervisor. Re: 4 th Quarter Shutoff List. 7. Certificates of Liability Insurance from: Marshall Exteriors, LLC; Hewitt Young Electric, LLC; Canandaigua Softball League; Ewing Lettering & Graphics, Inc.; Terry Savage Carpentry; The Home Depot, Inc. 8. Certificate of Workers Compensation Insurance from: Ewing Lettering & Graphics, Inc; SDC Construction Services; JR Construction. 9. Cancellation of Workers Compensation Insurance. REPORTS & MINUTES: 1. Happy Tails Animal Shelter 2015 Annual Report. 2. Judge Lew Monthly Report February Planning Board Meeting Minutes February 17, Town of Farmington Project Review Committee Meeting Notes February 19, Auburn Trail Connector Project Public Informational Meeting Minutes February 25, 2016.

3 6. Letter to the Town Supervisor, Town Board and Town Clerk from the Clerk of the Planning Board. Re: Farmington Planning Board Rules of Procedure adopted March 2, Building Department Permit Report by Type February ZBA Meeting Minutes December 28, Judge Gligora Monthly Report February ORDER OF BUSINESS: RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: 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 and builders who deposited funds when permits were filed, RESOLVED, that checks totaling $1, will be mailed for Builder s Guarantee refunds under abstract 5 of 2016, FULLY RESOLVED, that the Town Clerk provide a copy of this Resolution to the Bookkeeper and the Building Department. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON TO REFUND VARIANCE FEE IN THE AMOUNT OF $50.00 TO MARK DEAN WHEREAS, The Town received this $50.00 fee from Mark Dean of 1198 Mertensia Rd. for a variance application WHEREAS, The applicant did not pursue the variance and the Town Development Office did not process or post any legal notice in regards to this application NOW THEREFORE, BE IT RESOLVED, that the Town Board of Farmington does herein approve the refund of $50.00 to Mark Dean of 1198 Mertensia Rd. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON TO ACCEPT INSURANCE PREMIUM QUOTE FROM EASTERN SHORE ASSOCATES (NYMIR) WHEREAS, the Town received two insurance quotes from Stan Steele Agency, Inc. and Eastern Shore Associates (NYMIR), and WHEREAS, the Town Board compared recommended coverages provided, and WHEREAS, Eastern Shore Associates (NYMIR) premium being the most comprehensive and the lowest quote, NOW, THEREFORE BE IT RESOLVED, that the Town Board accepts the premium proposal from Eastern Shore Associates in the amount of $138,169.75, payable in two installments, and BE IT FURTHER RESOLVED, that this premium proposal is subject to receipt of a complete Inland Marine Schedule which may lower or raise said quote, and FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Supervisor s Secretary and the Bookkeeper. Discussion: Supervisor Ingalsbe stated that the coverage is pretty much equal to what they have had before. There is a difference in coverage when a vehicle is declared totaled, now has full replacement value if vehicle is 10 years or younger. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR FEBRUARY 2016 WHEREAS, Town Law states the Town Board must approve/reject the Supervisor s Monthly Report, and WHEREAS, the Bookkeeper submitted the Monthly Report of the Supervisor for February 2016 to the Town Supervisor on March 2, 2016, and WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for February 2016 on March 2, 2016, WHEREAS, the Town Supervisor submitted via this Resolution said Monthly Report to the Town Board for approval, NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the Monthly Report of the Supervisor for February 2016, and be it further RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor s Office.

4 RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO ATTEND THE 8-HOUR HAZARDOUS MATERIALS OPERATIONS AWARENESS TRAINING ON MARCH 29 TH, 2016 WHEREAS, Ontario County is offering an 8-hour Hazardous Materials Operations Awareness training on March 29 th, 2016, and WHEREAS, the training will be held at the Ontario County Safety Training Facility, and therefore be it RESOLVED, that the Farmington Town Board authorizes the Town Supervisor to attend that 8-Hour Hazardous Materials Operations Awareness training on March 29 th, 2016 at a cost not to exceed $120.00, and be it further RESOLVED, that the Town Clerk provide a copy of this Resolution to the Supervisor s Secretary. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE PURCHASE OF TWO GORMAN RUPP SUPER T3A3-B ADI ROTATING ASSEMBLIES WITH SELF CLEANING ADI WEAR PLATES FOR THE VICTOR SEWER DISTRICT LIFT STATION PS-10, DUCK HOLLOW LOCATED AT RAINBOW RUN IN THE TOWN OF VICTOR WHEREAS, numerous trouble alarms are being received by the Water and Sewer Department Supt. at the Victor Sewer District lift station PS-10, Duck Hollow with problems associated with both Pump #1 and Pump #2 being plugged with rags, grease and other items which, herein have resulted in several hours of overtime to repair, and WHEREAS, due to the high sewage flows within the Duck Hollow subdivision located within the Victor Sewer District, the urgent need has arisen to replacement the Gorman Rupp T-3A3-B rotating element and wear plates in both Pump #1 and Pump #2, and WHEREAS, as required under the town s procurement policy, the Water and Sewer Supt. had requested and received a written price quote from the authorized Gorman Rupp distributer (Siewert Equipment) dated February 23, 2016 for two (2) Gorman Rupp Super T-3A3-B ADI rotating elements at cost of $2, each for two (2) self-cleaning ADI wear plates in alloy steel at a cost of $ each plus an estimated $ shipping costs for use in the Wastewater Collection System, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sanitary Sewer District hereby authorizes the Water and Sewer Superintendent to purchase the Gorman Rupp Super T-3 ADI rotating elements, part # with ADI self-cleaning wear plates, Part # , from Siewert Equipment, Rochester, New York and to pay all invoices at a cost not to exceed $6,725.00, and BE IT FURTHER RESOLVED, budgeted as part of the ongoing maintenance this expenditure is from the Sanitary Sewer Budget lines SS V, and LASTLY LET IT BE FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION APPROVING THE UPDATED TOWN OF FARMINGTON CREDIT CARD POLICY WHEREAS, the town of Farmington adopted a Credit Card Policy in 2012 WHEREAS, the policy has been updated to include all employees currently assigned a credit card RESOLVED, that the attached Credit Card Policy be approved, and, be it further RESOLVED, that all credit card holders will sign and agree to the Credit Card Policy, Fully RESOLVED, that the Town Clerk of the Town of Farmington forward copies of this resolution to Principal Account Clerk. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION TO CLOSE OUT MERTENSIA ROAD CULVERT CAPITAL PROJECT WHEREAS, all requirements for the replacement of the Mertensia Rd culvert have been completed and all financial obligations have been satisfied, Now Therefore be it RESOLVED, the current balance in the Capital Project of $83, plus any interest will be transferred back to the storm drainage savings account which originally funded the project Further RESOLVED, that the savings account for this Capital Project will be closed RESOLVED, that the Town Clerk of the Town of Farmington forward copies of this resolution to Highway Superintendent and the Principal Account Clerk.

5 RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz: RESOLUTION TO CLOSE OUT COUNTY RD 28 WATERLINE REPLACEMENT CAPITAL PROJECT WHEREAS, all requirements of the waterline replacement capital project have been completed and all financial obligations have been satisfied, Now Therefore be it RESOLVED, the current balance in the Capital Project of $42, plus any interest will be transferred back to the water savings account which originally funded the project Further RESOLVED, that the savings account for this Capital Project will be closed RESOLVED, that the Town Clerk of the Town of Farmington forward copies of this resolution to Water and Sewer Superintendent and the Principal Account Clerk. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING PURCHASE OF SAFETY PLATFORM FOR THE WASTE WATER TREATMENT PLANT, FLUSHER TRUCK DECANTS PIT WHEREAS, by Board Resolution #140 of 2015 dated March 24, 2015 approval was given to The MRB Group to provide engineering services to design a decant concrete pit that would allow the offloading of fluids and solids from the Town s new Vactor sewer flusher truck in a safe and secure location at the Waste Water Treatment Plant, and WHEREAS, by Resolution #316 of 2015 the Town Board of Farmington acting on behalf of the Farmington Sewer District authorized the MRB Group PC of Rochester, New York to prepare the bid package for the decant pit including foundation, pit walls and a concrete offloading ramp; and the Contract Documents for a General Construction Contract which was awarded to the lowest bidder, DioGuardi Construction, Inc., which is currently underway, and WHEREAS, the W&S Supt. has identified a need for a 24 long by 3 wide working platform with one set of stairs and two safety railings to be installed along the exterior northern side of the Flusher Truck Decant Pit for the safety of WWTP personnel performing cleaning and flushing operations of the decant pit, and WHEREAS, in accordance with the Town Purchasing Policy, the Water and Sewer Supt. sought quotes from the Contractor as well as local suppliers for furnishing a safety walkway with stairs and railings and the lowest quote is in the amount of $4,284.00, and NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Farmington Sanitary Sewer District hereby authorizes the payment of all invoices from Marine Blue, 5350 North Street, Canandaigua for a total expenditure including delivery being $4,284.40, and BE IT RESOLVED, that this purchase will be expended from the Sanitary Sewer Budget line SS , Sewage Treatment-CE, and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent. Four Voting Aye (Ingalsbe, Casale, Herendeen, and Bowerman) One Abstention (Holtz), the Resolution was CARRIED. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) S570 T4 BOBCAT SKID-STEER LOADER THRU BOBCAT OF THE FINGER LAKES AWARD # PGB WHEREAS, the Highway/Parks Superintendent budgeted for a Bobcat Skid-Steer Loader for the Highway/Parks Department, and WHEREAS, in compliance with the current purchasing policy for the Town, and this quote follows the NYS Contract #PC66576 Award # PGB at a cost not to exceed $35, $5, (DA ) Machinery Equipment, $10, (SD ) Drainage Equipment, $10, (A ) Parks Equipment, $5, Sidewalks Equipment (A5410.2) and $5, Sidewalk District Equipment (SM5410.2), now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one S570 T4 Bobcat Skid-Steer Loader per the budget, and be it further RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ACCESSORIES FOR THE S570 T4 BOBCAT SKID-STEER LOADER THRU BOBCAT OF THE FINGER LAKES AWARD # PGB WHEREAS, the Highway/Parks Superintendent budgeted for 72 Snow V-Blade ($3,161.00), snowblower 60 Width and 9.6 Hyd Motor Package ($4,169.00) and a 68 Angle Broom ($4,039.40) as accessories for Bobcat Skid-Steer Loader for the Highway/Parks Department, and

6 WHEREAS, in compliance with the current purchasing policy for the Town, and this quote follows the NYS Contract #PC66576 Award # PGB at a cost not to exceed $11, (DA ) Machinery Equipment, now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase the above mentioned S570 T4 Bobcat Skid- Steer Accessories per the budget, and be it further RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) 2016 FORD F-550 XL REG CAB 4X4 TO REPLACE TRUCK #23 WHEREAS, the Highway/Parks Superintendent budgeted to replace Truck #23 out of the 2016 budget for the Highway Department, and WHEREAS, in compliance with the current purchasing policy for the Town, and this quote piggybacks on the Onondaga Bid 2015 #7974 at a cost not to exceed $72, (DA ), now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) 2016 Ford F-550 xl Reg Cab 4X4, and be it further RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) JOHN DEERE 6105E ROADSIDE MOWER WITH DIAMOND 75 SIDE HD FLAIL AND DIAMOND 102 REAR HD OFFSET FLAIL PIGGYBACKING FROM NJPA PRICING. WHEREAS, the Highway/Parks Superintendent budgeted for the Highway Department to purchase a new roadside mower out of the 2016 budget, and WHEREAS, in compliance with the current purchasing policy for the Town, and this quote is a piggyback of NJPA at a cost not to exceed $91, (DA ), now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) New and Unused John Deere NY PC67140 piggyback from NJPA, and be it further RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) 2017 INTERNATIONAL 7600 SFA 4X TO REPLACE TRUCK #3 WHEREAS, the Highway/Parks Superintendent budgeted to replace Truck #3 out of the 2016 budget for the Highway Department, and WHEREAS, in compliance with the current purchasing policy for the Town, and this quote piggybacks on the Onondaga #7823 at a cost not to exceed $213, (DA ), now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) 2017 International 7600 SFA 4X2 per the budget, and be it further RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION OF SUPPORT AND ENDORSEMENT FOR THE PROPOSED COUNTY DRAINAGE PROGRAM AND RESOURCE ASSESSMENT PROJECT, A PART OF THE ONTARIO COUNTY MULTI- JURISDICTIONAL ALL HAZARD MITIGATION PLAN WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from Timothy Jensen, Ontario County Planning Department, information pertaining to a County level assessment project of current resources and needs followed by a plan to develop resources to assist municipalities, including the Town of Farmington, dealing with drainage issues which will be part of a project to be known as County Drainage Program and Resource Assessment; and WHEREAS, said project is part of the ongoing update to the Ontario County Multi-Jurisdictional All Hazard Mitigation Plan; and WHEREAS, the Town of Farmington is participating in the update of the Ontario County Multi- Jurisdictional All Hazard Mitigation Plan; and WHEREAS, said project is identified as addressing the growing need for technical assistance and stakeholder coordination required to assess drainage conditions on a Countywide and watershed level; and

7 WHEREAS, meaningful solutions for implementing drainage corrective actions cannot be effectively achieved when undertaken only at the municipal level; and WHEREAS, said update shall include steps for implementation to occur in the Town of Farmington, as well as other adjacent municipalities as described in the daft action worksheets presented by the County to the Town Board; and WHEREAS, the Town Board has reviewed the draft action worksheets and has determined that the described actions are necessary to reduce the potential for negative impacts from future flooding and other likely disasters. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the draft action sheets, and determines that they are suitable for inclusion in the updated Ontario County Multi- Jurisdictional All Hazard Mitigation Plan. BE IT FURTHER RESOLVED that certified copies of this resolution are to be provided to: Timothy Jensen, Associate Planner, Ontario County Department of Planning and Development; to the Town Supervisors in the towns of Canandaigua, East Bloomfield, Manchester and Victor; to the Town Highway Superintendent; the Town Engineer and the Town Director of Planning and Development. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE WATER FUNDS WHEREAS, the 2016 budget needs to be amended to move expenses out of the transfer to capital project expense line into the district improvement expense line NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following budget amendment: From: SW Transfer to Capital Project $ 150,000 To: SW District Improvements $ 150,000 BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above FURTHER RESOLVED, that copies of this resolution 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: AUTHORIZATION TO HIRE FULL TIME LABORER WHEREAS, the Water and Sewer Superintendent has completed an assessment of the manpower requirements for operation and maintenance of the Wastewater Collection System, Wastewater Treatment Plant and the Water System, and WHEREAS, Matthew Thompson was hired on May 18 th, 2015 as a Temporary Seasonal Laborer and has been working full time hours since that time, and WHEREAS, the Town of Farmington has vacant Laborer positions, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington on behalf of the Water and Sewer Districts hereby authorizes the hiring of Matthew Thompson as a full time Laborer in the WWTP at a rate of $12.50 per hour beginning on March 13 th, 2016, and BE IT FURTHER RESOLVED, that the Water and Sewer Superintendent is hereby authorized to fill the vacant position as required under the Civil Service Law. BE IT FURTHER RESOLVED, that these positions are funded under both District Budgets of Sewer SS and Water SW FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Supervisor s Secretary and the Water and Sewer Superintendent. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: CONFIRMING RESOLUTION AUTHORIZING PROVISIONALLY HIRING A CODE ENFORCEMENT OFFICER WHEREAS, Floyd Kofahl retired on December 11, 2015 leaving a Code Enforcement Officer position vacant, and WHEREAS, the Code Enforcement Officer is classified as a Competitive position, therefore, in order to qualify for appointment a candidate must meet the minimum qualifications and, not only pass the written examination, but also score within the top three highest scores, and WHEREAS, this appointment will be provisional upon Mr. Delpriore completing the Code Enforcement Officer Civil Service Exam (March 5, 2016) and scoring within the top three highest scores, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the provisional hiring of Daniel Delpriore effective March 7, 2016 at a rate of $38, per year, and FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Supervisor s Secretary, Code Enforcement Officer, James Morse and Daniel Delpriore at 4 Highland Place, Clifton Springs, NY

8 RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION RECALLING AND AMENDING RESOLUTION #22 OF 2016 CANANDAIGUA-FARMINGTON CONSOLIDATED WATER DISTRICT WATER RATES 2016 WHEREAS, the Town Board, at its Organizational Meeting approved the CFWD Water Rates for 2016 via Resolution #22 of 2016, and WHEREAS, the Water Rates are established from time to time by the Town Boards (the last increase was in 2012) for the Canandaigua- Farmington Water Districts and extensions thereof, and WHEREAS, the Town Board of Farmington acting on behalf of the Canandaigua-Farmington Water District hereby recalls and amends Resolution #22 of 2016 for the Water Rates per the attached Rate Schedule effective March 15, BE IT FURTHER RESOLVED, that all Rates shall be in effect for 2016 subject to any rate increase from the City of Canandaigua and shall be on file with the Town Clerk s office, and BE IT FINALLY RESOLVED, that the Town Clerk provide copies to the Village of Manchester, Mayor Nancy Johnson and the Village of Manchester Clerk, Rita Gurewitch, both located 8 Clifton Street, PO Box 188, Manchester, NY 14504, and the Town of Manchester Supervisor, Jeffery Gallahan and Town Clerk, JoAnn Henry at 1272 County Road 7, Clifton Springs, NY and Town of Canandaigua Supervisor, Pamela A. Helming and Town Clerk, Jean Chrisman at 5440 Route 5 & 20 West, Canandaigua, NY RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: RESOLUTION OF SYMPATHY FOR THE FORD FAMILY WHEREAS, the Town Board was deeply saddened to learn of the passing of James Ford, the father of Deputy Town Clerk, Jennifer Ford Goodell, on Sunday, March 6 th, 2016, NOW THEREFORE BE IT RESOLVED, that the Town Board adopted this resolution extending its sincere sympathy to the Ford family and spreading his memory upon the minutes of this board, and be it FURTHER RESOLVED, that the Town Clerk forward a copy of this resolution to James daughter, Jennifer Ford Goodell. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz: AUTHORIZATION TO ATTEND ONTARIO COUNTY EMERGENCY MANAGEMENT 8-HOURHAZARDOUS MATERIALS OPERATIONS AWARENESS ON MARCH 29 TH AND 24/40 HAZARDOUS MATERIALS SITE WORKER/HAZARDOUS MATERIALS SPECIALIST AND TECHNICIAN 8 HOUR REFRESHER ON MARCH 30 TH, 2016 FOR WATER AND SEWER EMPLOYEES PAUL FLEIG AND MATTHEW J. THOMPSON WHEREAS, the Ontario County Emergency Management Office is sponsoring an 8 hour Hazardous Materials Operations Awareness training on March 29, 2016 from 8:00 AM to 5:00 PM at the County Safety Training Facility located at 2914 County Road 48, Canandaigua, New York, and WHEREAS, the Waste and Sewer employees working at the Wastewater Treatment, Mr. Paul Fleig and Mr. Matthew J. Thompson have expressed interest this training for their Grade 2, Waste Water Supervision and Technical Operations experience and their training requirements of CFR , and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Water and Sewer Districts, hereby authorizes employee Paul Fleig and Matt Thompson to attend and authorizes payment of the registration fees at a cost of $ per attendee per day for a total cost of $480.00, and BE IT FURTHER RESOLVED, that the WWTP training will be paid under the 2016 Budget line SS , Treatment Plant- CE, 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

9 RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: Abstract # FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 22, ,467,516 DA HIGHWAY FUND 115, ,401,405,412,435,437,440, HS TOWN COMPLEX SEWER 0 HA AUBURN TRAIL PROJECT HT TOWN FACILITY CAP PROJECT 5, ,465 HM MERTENSIA ROAD CULVERT 0 SD STORM DRAINAGE ,482,464,517 SL1 LIGHTING DISTRICT TA30 BUILDER GUARANTEE 1, SS SEWER DISTRICT 144, , ,517 SW1 WATER DISTRICT 47, ,468, ,487,491, ,517 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) , TOTAL ABSTRACT $ 343, TRAINING UNDER $100: 1. John Robortella, Tim DeLucia, Jim Russell, Nancy Purdy and Cy Opett to attend the Genesee/Finger Lakes Regional Planning Council Spring 2016 Local Government Workshop on May 19 th at the Burgundy Basin Inn in Pittsford at a cost not to exceed $75.00 per person. 2. Don Giroux and Paul Crandall to attend the Western NY Stormwater Conference and Tradeshow at the Buffalo Niagara Convention Center on April 5 th at a cost not to exceed $90.00 per person. 3. Peter Ingalsbe, Tom Simonds, Thomas Parker, Mike Abraham Jr., Steve Rodas and David Orians to attend the Finger Lakes Water Works Conference Spring Meeting on April 7 th, 2016 at the Harbor Hotel in Watkins Glen at a cost not to exceed $25.00 per person. 4. David Degear, Mike Abraham Jr., Paul Fleig, Gerald Locey and Robin MacDonald to attend the Finger Lakes Technologies Group 2016 Technology Summit on Wednesday, March 16 th, 2016 at no cost. 5. David Degear, Mike Abraham Jr., Gerald Locey, Paul Fleig and Matthew Thompson to attend the Genessee Valley Chapter NYWEA meeting in Canandaigua on March 18 th, 2016 at a cost of $30.00 per person. DISCUSSION: 1220 Mertensia Road Multi-Family Water Bill Request for waiver of late fee Supervisor Ingalsbe stated that they received an requesting to waive late fees on the water bill for a multi-family residence located at 1220 Mertensia Road. He added that he replied that normally it is the Town Board policy not to waive late fees unless it s a mistake on their part. He stated that the bills were late due to an office manager leaving and that person had not informed other management prior to leaving. They have paid the bill in full but are requesting a credit of the late fees in the amount of $1, The census from the Board was to stick with their policy and deny the waiving of the late fees. WAIVER OF THE RULE: EXECUTIVE SESSION: A motion was made by Councilman Bowerman and seconded by Councilman Casale to adjourn the meeting at 7:42 p.m. Motioned CARRIED. Minutes were taken by Deputy Town Clerk Sarah Mitchell and transcribed by: Michelle Finley, CMC, RMC -Town Clerk

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 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 **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

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

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. 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. ***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. 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 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 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 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 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 January 24 th, 2017 PRIVILEGE OF THE FLOOR: Town Historian 2016 Annual Report

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

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 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 BOARD MEETING NOVEMBER 14, 2017

TOWN BOARD MEETING NOVEMBER 14, 2017 At a regular meeting of the Town Board of the Town of Farmington held at the Farmington Town Hall of said Town on the 14 th day of November, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael

More 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

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

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 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

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 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

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 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

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

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

REGULAR MEETING JANUARY 9, 2017

REGULAR MEETING JANUARY 9, 2017 REGULAR MEETING JANUARY 9, 2017 The Regular Meeting of the Town Board of the Town of New Bremen, County of Lewis and the State of New York was held at the Town Municipal Office Building, 8420 State Rte.

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

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

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012 The Workshop portion of the Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Matthew D. Kennedy presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT:

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

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

WALWORTH TOWN BOARD SPECIAL MEETING MAY 2017

WALWORTH TOWN BOARD SPECIAL MEETING MAY 2017 WALWORTH TOWN BOARD SPECIAL MEETING 225 Presiding called the Special Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at

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

Councilman Musso made motion seconded by Councilman Illig to make the

Councilman Musso made motion seconded by Councilman Illig to make the Supervisor William Weber called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, September 9, 2015, at the Pulteney Town Hall with the Pledge of Allegiance. Supervisor Weber

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

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 BOARD MEETING June 13, :00 P.M.

TOWN BOARD MEETING June 13, :00 P.M. TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney

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

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

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Regular Meeting of the Town Board February 13, 2019 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED TO ORDER by

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

#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read.

#8080 Motion by Cupps, second by Pfeifer, to approve the February 17, 2014 regular meeting minutes as read. Mayor Dika called the eighth meeting of the eighty-second Harbor Springs City Council to order at 7:00 p.m., in the City Council Chambers at 160 Zoll Street, Harbor Springs, Michigan. 1. Roll Call and

More information

Town Board Minutes November 5, 2008

Town Board Minutes November 5, 2008 Town Board Minutes November 5, 2008 Present: Supervisor William A. Eagan, Councilmen Richard K. Hawkins and James E. Pluta, Councilwomen Cathleen M. Dobson and Cathy A. Maghran. Also Present: Highway Superintendent

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

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

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 The Gorham Town Board held a Regular Meeting and Public Hearing on Wednesday February 14, 2018 at 7:00 PM at the Gorham Town

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

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

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor

More information

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board 5583 Main Street Williamsville, NY 14221 Regular Meeting of the Town Board www.amherst.ny.us Agenda Marjory Jaeger Town Clerk In the event of a fire or other emergency, please follow the exit signs that

More information

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M. Minutes of the regular monthly meeting of the held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Dinehart, Jones, Parson, Steppe, Deputy Supervisor Stewart, Town Attorney Bailey, Town Clerk

More information

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

T/Board Regular Meeting T/Chazy Monday, March 13, 2017 DATE: March 13, 2017 WHERE HELD: Chazy Town Hall KIND OF MEETING: Regular Town Board Meeting PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor - Councilor

More information

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor John Worth, Councilman

More information

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014 Town of Charlton Saratoga County Town Board Meeting December 8, 2014 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

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

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

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons. Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Jones, Councilpersons Folts, Hopkins, Simmons, Stewart, Highway Superintendent Payne, Town

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

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

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

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013

THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013 THE LANDIS SEWERAGE AUTHORITY REGULAR MEETING March 18, 2013 Pledge of Allegiance. The regular meeting of the Landis Sewerage Authority was called to order by Chairman Errickson at 6:00 p.m. The following

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

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance. OFFICIAL MINUTES A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, NY on the 29th day of December

More 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

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

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions. The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO

More 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

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Public Hearing & Regular Meeting of the Town Board July 13, 2016 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED

More information

Minutes of the Village Council Meeting December 16, 2013

Minutes of the Village Council Meeting December 16, 2013 Minutes of the Village Council Meeting On Monday, the Village of Galena Council meeting was called to order at 7:12 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Tom Hopper.

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

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: OCTOBER 9, :00 PM

CITY OF HIGHLAND HEIGHTS MINUTES OF A COUNCIL MEETING HELD: OCTOBER 9, :00 PM HELD: OCTOBER 9, 2018 8:00 PM PRESENT: EXCUSED: Mayor Coleman; Council Representatives Brunello, Lombardo, Mastrangelo, Murphy, Stickan; Clerk of Council Cahill; Police Chief Cook; Fire Chief Turner; Service

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Monday, February 11, 2013

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

Town of Jackson Town Board Meeting January 2, 2019

Town of Jackson Town Board Meeting January 2, 2019 Town of Jackson Town Board Meeting January 2, 2019 The Town Board of the Town of Jackson met on January 2, 2019 at 12:00 pm at the Town Hall for the organizational meeting. PRESENT: Jay Skellie.. Supervisor

More information

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows:

Following the Pledge of Allegiance, Supervisor Crocker welcomed those present and those watching on LCTV. He then opened the meeting as follows: October 3, 2018 The regular business meeting of the Lockport Town Board was conducted at 7: 30 p. m. on Wednesday October 3, 2018 at the Lockport Town Hall, 6560 Dysinger Road, Lockport, New York. Present

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

Town of Tonawanda Board Town Board

Town of Tonawanda Board Town Board Town of Tonawanda Board Town Board 2919 Delaware Ave Kenmore, NY 14217 Regular (716)877-8800 www.tonawanda.ny.us ~ Agenda ~ Marguerite Greco Town Clerk Monday, December 16, 2013 7:30 PM Council Chambers

More information

City of Historic Pride 222 E. Ninth Street Lockport, IL

City of Historic Pride 222 E. Ninth Street Lockport, IL Mayor Steven Streit City Clerk Kathleen Gentile Administrator Ben Benson L O C K P O R T Alderman Jim Petrakos - 1st Ward Renee Saban - 1st Ward JR Gillogly - 2nd Ward Christina Bergbower - 2nd Ward Darren

More information

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019 TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019 The regular meeting of the Town of Northampton was held on Wednesday, January 16, 2019. Supervisor Groff called the meeting to order at 7:00 p.m. in

More information

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018 WALWORTH TOWN BOARD REGULAR MEETING 246 Presiding called the Special Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

Supervisor Price recognized the presence of County Legislator Scott Baker. 1 Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York January 8, 2014 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits

More information

Town of Union AGENDA TOWN OF UNION BOARD MEETING. April 20, 2016

Town of Union AGENDA TOWN OF UNION BOARD MEETING. April 20, 2016 Town Clerk Gail L. Springer, RMC AGENDA TOWN OF UNION BOARD MEETING April 20, 2016 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni, Councilman Leonard J. Perfetti,

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

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 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 21 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED June 25, 2018 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

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

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, 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: Councilors Anderson, Jones, Sisson, Stewart, Town Clerk McMichael, Highway Superintendent Martin, Town

More information

Bartlett Municipal Planning Commission Minutes

Bartlett Municipal Planning Commission Minutes Bartlett Municipal Planning Commission Minutes Monday, June 5th, 2017 City Hall Assembly Chamber -- 7:00 P.M. The Bartlett Municipal Planning Commission met at the City Hall Assembly Chamber, on Monday,

More information

Recording Secretary, Laura S. Greenwood, Town Clerk

Recording Secretary, Laura S. Greenwood, Town Clerk At a special board meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 11 th day of January, 2017 at 5:30 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. December13,2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. December13,2018 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS December13,2018 The Board of Directors ("Board") of Harris County Municipal Utility District No. 81 of Harris County, Texas

More information

SPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018

SPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018 SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of October 22, 2018 was called to order at 7:30 a.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present at

More information