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

Size: px
Start display at page:

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

Transcription

1 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 Monies that the Town Board approved with Resolution No , and WHEREAS, the proposed change is as follows: Section 1B Permanent Improvements Highways Add Part I to read: Cost of Engineering for design of Mertensia Road from County Road #41 to State Route 96,.900 Miles with the proposed cost from MRB Group as $149,000. (Budget amendment to be made from Highway Fund Balance to DA ) Total of 1B Permanent Improvements Highways should be $664,800 NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the aforementioned change to the Agreement for the Expenditure of Highway Monies, and be it FURTHER RESOLVED that the Town Clerk provide copies of the Resolution to the Highway/Parks Department, the s Office and the Bookkeeper.

2 RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN PROFESSIONAL SERVICES PROPOSAL FROM MRB FOR 2012 MERTENSIA ROAD HIGHWAY IMPROVEMENTS WHEREAS, the Town of Farmington Highway/Parks Superintendent, Ed McLaughlin, has requested that the Town sign the proposal from MRB for the design of road improvements for Mertensia Road, and WHEREAS, the cost of the engineering for design will not exceed $149,000, and WHEREAS, the annual Agreement for the Expenditure of Highway Monies has been amended to reflect this change, now therefore be it RESOLVED that the is authorized to sign the Professional Services Proposal, and be it further RESOLVED, that the Town Clerk forward one (1) original signed copy to MRB Group and one (1) original signed copy to the Town Bookkeeper and one (1) copy to the Highway/Parks Superintendent, along with the Resolution.

3 : Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total Resolution authorizing the Town to notify the Ontario County Director of Real Property Tax Services to assess the owners of Tax Account #s and , located at 6167 Hunters Drive and 5650 Allen Padgham Road, respectively, for brush, grass and weeds maintenance services provided in accordance with the provisions of Chapter 112, Section , of the Farmington Town Code WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received, reviewed and has authorized the payment to CountryCare Landscape in the amount of $ for the mowing of weeds, grass and/or other vegetation and removal of clippings, at 6167 Hunter s Drive, and in the amount of $ for the same service at 5650 Allen Padgham Road, after the property owners failed to take corrective action in accordance with the procedures set forth in Section 112 of the Town Code; and WHEREAS, said payment is authorized as part of Abstract Number approved by the Town Board at this meeting, June 27, NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby directs the Town to request the Ontario County Director of Real Property Tax Services (hereinafter referred to as the Director) to have the above cited amount, plus a fifty percent (50%) service charge as authorized in Chapter 112 of the Town Code, for a total amount of $ that is to be added to the tax bill for the subject property at 6167 Hunter s Drive and for a total amount of $ for the subject property at 5650 Allen Padgham Road for the 2013 Town Tax Roll, for the mowing and/or removal of cuttings that were completed on June 15, BE IT FURTHER RESOLVED that a copy of the approved invoice for services rendered to the Town in compliance with the provisions of Chapter 112 of the Town Code be included with the written request to the Director. BE IT FINALLY RESOLVED that certified copies of this resolution are to be provided to the Town, the Town Bookkeeper and the Town Code Enforcement Officer.

4 : Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN A RENEWAL AGREEMENT WITH TOSHIBA BUSINESS SOLUTIONS FOR THE LEASE OF TWO COPIERS IN THE TOWN HALL Whereas, the lease agreement between the Town of Farmington and Toshiba Business Solutions for the two copiers in the Town Hall will expire in July 2012, and Toshiba has presented the Town with a renewal contract that would lower the price from the current rate of $ per month to $ per month under a contract negotiated by Ontario County, and Whereas, the price includes service to the machine, both routine and for problems, as well as toner, and the two machines will be replaced with newer models that are capable of the same tasks as the current machines, Now therefore be it resolved that the Town Board hereby authorizes the to sign the attached agreement (2 copies), and be it Further resolved that the Town Clerk return both signed copies to the s Secretary for pick-up by the Town s Toshiba representative.

5 Theodore M Fafinski Timothy P Mickelsen Michael J. Casale Total RESOLUTION AUTHORIZING BUDGET AMMENDMENT FOR COURT PAYROLL Now Therefore Be it Resolved, that the Town Board authorizes the following budget amendment for the payment of overtime, as needed, to a Court Clerk because her counterpart is out of work on medical leave: FROM: A Town Justice PS $ TO: A Town Justice PS OT $ And be it finally resolved, that the Town Clerk provide a copy of this resolution to the Bookkeeper and the Town Court.

6 Theodore M Fafinski Timothy P Mickelsen Michael J. Casale Total RESOLUTION AUTHORIZING BUDGET AMMENDMENT FOR MERTENSIA ROAD ENGINEERING DESIGN COSTS. Now Therefore Be it Resolved, that the Town Board authorizes the following budget amendment for the Highway Fund: FROM: DA599 Fund Balance $149, TO: DA General Road Repairs CE $149, And be it finally resolved, that the Town Clerk provide a copy of this resolution to the Bookkeeper and the Highway Department.

7 RESOLUTION RECALLING AND AMENDING RESOLUTION 181 OF 2012 AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE A 2011 OR NEWER JOHN DEERE 1600 TURBO SERIES II COMMERCIAL WIDE AREA MOWER WHEREAS, the Highway/Parks Superintendent has asked to be authorized to purchase a 2011 or newer John Deere 166 Turbo Series II Commercial Wide Area Mower with 2 Post Folding ROPS from Lakeland Equipment at a cost not to exceed $47, (A7110.2), and WHEREAS, Lakeland Equipment has included an extended warranty option at a cost not to exceed $765.00, and WHEREAS, the delivery charge of $ was inadvertently omitted from the former Resolution, and WHEREAS, Lakeland Equipment provided the lowest of three bids for the equipment; the other two bids were as follows: Grassland Equipment - $50, and MTE, Inc. - $49, which also were from the NYS Mowing Equipment Contract, now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase the aforementioned equipment from Lakeland Equipment at a total cost not to exceed $47,635.81, and be it FURTHER RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

8 : Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RESOLUTION AUTORIZING THE CREATION OF A TEMPORARY CLERK TYPIST POSITION IN THE WATER & SEWER DEPARTMENT WHEREAS, Water and Sewer Superintendent Jim Crane is seeking additional support for his office for processing payroll, vouchers, water shut-off notices, accounting and other administrative tasks because one of two Account Clerk Typists is on disability leave and the other has resigned, and WHEREAS, Mr. Crane has been informed by Ontario County Human Resources that he may create a temporary clerk typist position and hire someone to fill the position retroactive to its creation, and WHEREAS, Mr. Crane has interviewed Jane Korbin, offered her the position at $13.75 per hour at up to 30 hours per week, beginning Monday June 25, 2012, NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the creation of the temporary part-time clerk typist position in the Water and Sewer Department retroactive to June 25, 2012, at an hourly rate of $13.75 for up to 30 hours per week for a six-month period, and be it FURTHER RESOLVED that the board affirms the appointment of Ms. Korbin and, be it FINALLY RESOLVED that the Town Clerk provide copies of this resolution to the s Secretary, the Bookkeeper and the Water and Sewer Superintendent.

9 : Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total Bid Date Change - Used Tractor Trailer WHEREAS, the Water and Sewer Department has budgeted for Vehicle and Equipment replacement SS (Equipment - Trucks) and SW (Equipment), and WHEREAS, the scheduling of this purchase is in accordance with the W&S Department s capital replacement program, and WHEREAS, the Town Board of Farmington approved Resolution # for the bidding of one used tractor trailer truck with a bid opening dated June 14, 2012, NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water and Sewer Superintendent to change the date of bid opening to July 5, 2012 for the one used or latest model tractor trailer truck w/ day cab and BE IT FURTHER RESOLVED, bids will be received until 10:00 a.m. July 5, 2012 at the office of the Town Clerk, 1000 County Road 8, Farmington, NY

10 : Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total BID AWARD One New Lowboy Trailer WHEREAS, the Water and Sewer Department as part of its Asset Management Plan has budgeted for Vehicle and Equipment replacement, and WHEREAS, bids were received and opened on June 14, 2012 (see attached), and WHEREAS, The scheduling of this purchase is in accordance with the W&S Departments Capital replacement program, and WHEREAS, funds budgeted are from the Capital Reserve Account which have been authorized during the 2012 Budget process. NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Canandaigua/Farmington Water District and the Farmington Sanitary Sewer District hereby authorizes the Water and Sewer Superintendent to purchase one new 35 ton Lowboy (Detachable Gooseneck) Trailer from Vantage Equipment, Syracuse, NY for a total cost not to exceed $43, BE IT FURTHER RESOLVED, that funds are appropriated in the 2012 budget lines WA & SS

11 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN CHANGE ORDER HVAC-01 FROM KING AND KING MECHANICAL FOR CLEAR ANONDIZED ALUMINUM FINISH TO RUSKIN LOUVERS AT NEW HIGHWAY GARAGE WHEREAS, the Town s originally awarded contract for King and King Mechanical for work on the Highway Campus Project indicated that the proposed Ruskin Louvers be provided with the 50% Kynar Baked Enamel finish, and WHEREAS, a clear anodized aluminum finish would be a more durable finish at an additional cost of $977.50, now therefore be it RESOLVED, that the Town Board authorizes the to sign the change order submitted for $977.50, and be it further RESOLVED, that the Town Clerk forward two(2) signed copies to MRB Group and (1) signed copy to the Highway/Parks Superintendent, along with this resolution.

12 RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO SOLICIT BIDS FOR ONE (1) 5 TON SINGLE CELL STAND ALONE OVERHEAD CRANE WHEREAS, the Highway/Parks Superintendent has asked to be authorized to solicit bids for one (1) 5 Ton Single Cell Stand Alone Overhead Crane for the new Highway Garage, NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes the Highway/Parks Superintendent to solicit bids for one (1) 5 Ton Single Cell Stand Alone Overhead Crane which has been included in the budget set aside for the New Highway Garage (DA ), and be it further RESOLVED, that the Town Clerk forward this Resolution to the Highway/Parks Department and the Bookkeeper.

13 RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN AN ADDITIONAL SERVICES PROPOSAL FROM MRB GROUP FOR THE NEW HIGHWAY GARAGE FURNITURE, TELECOM AND OTHER SYSTEMS WHEREAS, Town of Farmington Highway/Parks Superintendent, Ed McLaughlin, has requested that the Town sign an Additional Services Proposal with MRB Group for the implementation and buildout of the new Highway Garage furniture, telecom and other systems, and WHEREAS, these services were not previously included in MRB s Highway Garage Design Agreement, and WHEREAS, the total compensation for said services on an hourly basis shall not exceed $18,200.00, now therefore be it RESOLVED that the is authorized to sign the Additional Services Proposal, and BE IT FURTHER RESOLVED, that the Town Clerk provide copies of this resolution with a copy of the signed Additional Services Proposal to the Highway/Parks Superintendent and the Town Bookkeeper.

14 RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN A PROPOSAL FOR PROFESSIONAL SERVICES FROM MRB GROUP FOR THE ADDITIONAL DESIGN WORK RELATED TO THE EXTENSION OF THE ROADWAY DESIGN TO THE ADJACENT HIGHWAY CAMPUS SITE, SALT STORAGE FACILITY DESIGN AND ASSOCIATED SITE LAYOUT DESIGN WHEREAS, the Town of Farmington Highway/Parks Superintendent, Ed McLaughlin, has requested that the Town sign a Proposal for Professional Services with MRB Group for the additional design work related to extension of the roadway design to the adjacent Highway Garage site, salt storage facility design and associated site layout design, and WHEREAS, MRB s previous design services scope included only the Highway Garage site, and WHEREAS, the scope of work is described as follows: Phase 1 Life Cycle Cost Analysis Cost not to exceed $5,840 based on hourly rate Phase II Site Base Mapping & Survey Cost not to exceed $6000 lump sum Phase III Conceptual Site Layout Subtotal III Preliminary Railroad Siding Design - $6,240 based on hourly rate Subtotal III Site Concept - $10,280 based on hourly rate Phase IV Site Design Cost not to exceed $24,760 based on hourly rate Phase V Bidding and Construction Services to be determined Additional Services Not included in above services. A fee proposal will be presented upon completion of Phase 1, now therefore be it RESOLVED that the is authorized to sign the Proposal for Professional Services, and BE IT FURTHER RESOLVED, that the Town Clerk will return one original signed copy of proposal to

15 MRB along with a copy of this resolution and provide copies of this resolution and a copy of the signed Proposed Professional Services to the Highway/Parks Superintendent and the Town Bookkeeper. : June 27, 2012 RESOLUTION AUTHORIZING THE RENEWAL OF THE SPECIAL USE PERMIT FOR HUNT S MOBILE HOME PARK WHEREAS, as outlined in the Town of Farmington Code, Chapter 165, Article VI, , Mr. Dale Hunt is requesting the renewal of their Special Use Permit for the Hunt s Mobile Home Park and as required by Section C, when violations have been cited during the year immediately preceding the application, the applicant shall appear before the Town Board for a decision on said application; and WHEREAS, violations, cited in our recent inspections, have been corrected and the Code Enforcement Officer is recommending approval of the renewal application, therefore be it RESOLVED, the Farmington Town Board authorizes the renewal of the Special Use Permit for the Farmington Mobile Home Park for a period of one year, and the Town Clerk furnish the Code Enforcement Officer and Hunt s Mobile Home Park, with a certified copy of this resolution.

16 : June 27, 2012 RESOLUTION AUTHORIZING THE RENEWAL OF THE SPECIAL USE PERMIT FOR FARMINGTON MOBILE HOME PARK WHEREAS, as outlined in the Town of Farmington Code, Chapter 165, Article VI, , Mr. Stewart Garland is requesting the renewal of their Special Use Permit for the Farmington Mobile Home Park and as required by Section C, when violations have been cited during the year immediately preceding the application, the applicant shall appear before the Town Board for a decision on said application; and WHEREAS, violations, cited in our recent inspections, have been corrected and the Code Enforcement Officer is recommending approval of the renewal application, therefore be it RESOLVED, the Farmington Town Board authorizes the renewal of the Special Use Permit for the Farmington Mobile Home Park for a period of one year, and the Town Clerk furnish the Code Enforcement Officer and Woodlawn Court Mobile Home Park, with a certified copy of this resolution.

17 : June 27, 2012 RESOLUTION AUTHORIZING THE RENEWAL OF THE SPECIAL USE PERMIT FOR WOODLAWN COURT MOBILE HOME PARK WHEREAS, as outlined in the Town of Farmington Code, Chapter 165, Article VI, , Mr. Mark J. Pavia is requesting the renewal of their Special Use Permit for the Woodlawn Court Mobile Home Park and as required by Section C, when violations have been cited during the year immediately preceding the application, the applicant shall appear before the Town Board for a decision on said application; and WHEREAS, violations, cited in our recent inspections, have been corrected and the Code Enforcement Officer is recommending approval of the renewal application, therefore be it RESOLVED, the Farmington Town Board authorizes the renewal of the Special Use Permit for the Woodlawn Court Mobile Home Park for a period of one year, and the Town Clerk furnish the Code Enforcement Officer and Woodlawn Court Mobile Home Park, with a certified copy of this resolution.

18 RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PAY INVOICE FROM SANDMAN SANDBLASTING FOR PAINTING AND REFURBISHING OF LOWBOY TRAILER WHEREAS, the Highway/Parks Superintendent received three (3) quotes for the repainting of the Highway Department Lowboy Trailer, and WHEREAS, the quotes received were as follows: Sandman Sandblasting $ 7, Hawk Frame & Axle 16, Lawson M. Whiting, Inc. 2, and WHEREAS, Sandman Sandblasting was the lowest acceptable bid as indicated in the attached memo which is being made a part of this Resolution, and WHEREAS, Sandman Sandblasting performed major structural work on the Lowboy Trailer at an additional cost of $ , now therefore be it RESOLVED, that the Highway/Parks Superintendent be authorized to submit payment to Sandman Sandblasting for $ 9,400.01, and be it further RESOLVED, that the Town Clerk forward a copy of this resolution to the Highway/Parks Department and the Bookkeeper.

19

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

Resolution No. of 2015

Resolution No. of 2015 By Sec d by : Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale Total - CONFIRMING RESOLUTION ACKNOWLEDGING THE ATTENDANCE OF THE TOWN CLERK TO THE 2015 NEW YORK STATE TOWN CLERKS ASSOCIATION

More information

TOWN 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. 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

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

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

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 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 TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2017 Preliminary Budget A Local Law Establishing a Moratorium on Solar Collection Systems and Solar Farms A Local Law to provide that the exemption

More information

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

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012 TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: 2013 Fire Contracts 7 p.m. - Farmington; 7:02 p.m. - Manchester; 7:04 p.m. - Shortsville CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 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 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. **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

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

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

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

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

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

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

More information

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt.

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt. EXECUTIVE SESSION On a motion made by Councilman Cowley and seconded by Councilwoman Goodwin, the Board moved into EXECUTIVE SESSION for the purpose of negations was ACCEPTED. Voting AYE: 4. Voting NAY:

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 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

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

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

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

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

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, 2015 5:00pm at Port Dickinson Village Hall 1. Road Use Agreement 2. Driveway Width 3. Consideration of Establishing a Line Item in future Annual

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

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 BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL Board Members Present: Supervisor Herrington, Councilman Sullivan, Councilman Christian, and Councilman Casale and Councilman

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

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

WHEREAS, the Planning Board has also received and reviewed the Engineer s Estimates of Value attachment thereto; and LETTER OF CREDIT ACCEPTANCE TACO BELL & MICROTEL PROJECTS - $187,566.00 WHEREAS, the (hereinafter referred to as Planning Board) has received a request, from Lance S. Brabant, CPESC, MRB Group, P.C., the

More information

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

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018 The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY

More 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

CHAPTER 1 GENERAL GOVERNMENT

CHAPTER 1 GENERAL GOVERNMENT CHAPTER 1 GENERAL GOVERNMENT 1.01 Form of Government 1.02 Elected Officials 1.03 Appointed Officials 1.04 Boards and Commissions 1.05 Hiring of Personnel 1.06 Purchasing Procedures 1.07 Elections 1.08

More information

TOWN BOARD MEETING MARCH 8, 2016

TOWN BOARD MEETING MARCH 8, 2016 At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 8 th day of February, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael Casale

More information

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018 Town of Charlton Saratoga County Town Board Meeting September 10, 2018 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 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

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

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

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

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

TOWN OF FARMINGTON. TOWN BOARD AGENDA February 13, Hathaway Corners Incentive Zoning Project TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law amending the maximum exemption allowable for the Alternative Veterans Exemption from Real Property Taxation Local Law amending certain benefits

More information

Town of Northumberland May 3, 2007

Town of Northumberland May 3, 2007 Town of Northumberland May 3, 2007 Deputy Supervisor Daniel Gale made a motion @ 7:30 PM to open the Regular Monthly Meeting. Those attending included Deputy Supervisor Daniel Gale, Councilman Paul Bolesh,

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

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on October 10, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New

More information

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York held at the Town Hall, 1585 Academy

More information

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support AGENDA CONTINUED APRIL 4, 2013 RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support No. 15 No. 16 No. 17 No. 18 No. 19 No. 20 No. 21 No. 22 Authorizing

More information

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016 A. CONVOCATION: 1. The Canadice Town Board Meeting was held on June 13, 2016 at 7:30 pm at the Canadice Town Hall. 2. Roll call showed the following- Present: Supervisor Kristine Singer Councilman John

More information

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. TOWN OF KENDALL TOWN BOARD MEETING Thursday April 9, 2009 7:30 P.M. Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance. ROLL CALL Councilman Gaesser Councilman

More information

CITY OF SIKESTON INVITATION FOR BID GENERAL REQUIREMENTS

CITY OF SIKESTON INVITATION FOR BID GENERAL REQUIREMENTS CITY OF SIKESTON INVITATION FOR BID GENERAL REQUIREMENTS 1 Date Issued: January 3, 2017 Bid Number: 17-10 The City of Sikeston is soliciting bids for one 2016 front-mounted commercial-grade riding lawn

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

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

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018 REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018 A regular & special meeting (Public Hearing) of the Wolcott Town Board was held Tues., Nov. 20, 2018, at 6:00 PM at the

More information

TOWN OF AMITY MINUTES

TOWN OF AMITY MINUTES Present: Supervisor Dana Ross, Councilpersons, Jeff Zenoski, Josh Brown, and Miranda VanDyke Clerk: Highway Superintendent: Richard Winterhalter Bill Bigelow Deputy Highway Superintendent: Mark Bliven

More information

Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- *

Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- * Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- * Notice is hereby given that the Town of Oak Grove meets the third Monday of each month. The next meeting will be Monday December 21, 2015,

More information

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m. Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions

More 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

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 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, Deputy Supervisor Stewart, Town Clerk McMichael, Highway Superintendent

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

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough November 5, 2014 Four Public Hearings and the regular monthly business meeting of the Lockport Town Board were conducted at 7: 30 p. m. on Wednesday, November 5, 2014, at the Town Hall, 6560 Dysinger Road,

More information

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M. MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M. The meeting was called to order by Mayor Robert D. Carlson at 7:00 P.M. Roll call showed that Mayor

More information

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK PLAZA ELEMENTARY SCHOOL DISTRICT California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK Table of Contents INTRODUCTION...2 WHAT IS CUPCCAA?...2 BENEFITS OF CUPCCAA...2 TRADITIONAL

More information

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES 973-334-3131 www.mtnlakes.org 7:30 PM PUBLIC SESSION MINUTES 1. CALL TO ORDER; OPENING STATEMENT This meeting is being held in compliance with Public Law 1975,

More information

Office of the Director of Procurement Issued: Monday, October 23, Proposals Due by 12:00 NOON, EST on Wednesday, November 15, 2017 to:

Office of the Director of Procurement Issued: Monday, October 23, Proposals Due by 12:00 NOON, EST on Wednesday, November 15, 2017 to: REQUEST FOR PROPOSAL TO PROVIDE FOR PURCHASE ONE (1) HALF TON 4x2 EXTENDED-CAB TRUCK TO THE BRUNSWICK-GLYNN COUNTY JOINT WATER AND SEWER COMMISSION SOLICITATION NO. 18-006 Office of the Director of Procurement

More information

MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Maintenance

MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Maintenance MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Maintenance THIS MEMORANDUM OF AGREEMENT, made and executed in triplicate this day of, 200_, by and between the COUNTY of, Virginia, hereinafter

More information

AGENDA CONTINUED NOVEMBER 1, 2018

AGENDA CONTINUED NOVEMBER 1, 2018 AGENDA CONTINUED NOVEMBER 1, 2018 RESOLUTIONS: No. 27 Continuation of Tourist Promotion Agency for Hamilton County and Authorizing Submission of Application to New York State Department of Economic Development

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

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

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader City of Lockport Common Council Minutes October 22, 2008 By Richard P. Mullaney CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 22, 2008 6:00

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

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

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

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A 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, New York, on the 1 st day

More information

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were PRESENT: Stuart Yetter, Jr., Supervisor Donald Thomas, Councilman Ronald Graham, Councilman Joe

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

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

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

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

More information

Regular Meeting St. Clair Township

Regular Meeting St. Clair Township Regular Meeting St. Clair Township DATE: November 18, 2014 TIME: 7:00 p.m. LOCATION: St. Clair Township Bldg. 107 Service Street Swansea, IL CALL TO ORDER The regular meeting of St. Clair Township Board

More information

Regular Meeting of the Vestal Town Board November 16, 2016

Regular Meeting of the Vestal Town Board November 16, 2016 The Regular Meeting of the Town Board of the Town of Vestal, County of Broome and the State of New York was held at the Town Hall, 605 Vestal Parkway West, Vestal, NY on. TOWN BOARD PRESENT: Supervisor

More information

Notice of Ordinance Trash Collection Ordinance

Notice of Ordinance Trash Collection Ordinance Notice of Ordinance 17-2016 Trash Collection Ordinance Notice is hereby given the citizens of the City of Rensselaer that the Common Council passed Ordinance 17-2016, Trash Collection ordinance at their

More information

The Vance County Board of Commissioners met in regular session on Monday, January 3,

The Vance County Board of Commissioners met in regular session on Monday, January 3, STATE OF NORTH CAROLINA COUNTY OF VANCE The met in regular session on Monday, January 3, 2011 at 6:00 p.m. in the Commissioners Conference Room, Vance County Administration Building, 122 Young Street,

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 Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes

Town of Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes Town of Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes 1. Call to Order and Roll Call Town Board Chair Sharon Douglas called the October Town Board

More information

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag. The regular meeting of the Town of Cambridge duly called and held the 14 th day of May at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Brian Harrington Councilman Douglas

More information

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky 161 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK November 25, 2008 Sandra Frankel Councilmember

More information

CONTRACT DOCUMENTS AND SPECIFICATIONS STREET SWEEPING

CONTRACT DOCUMENTS AND SPECIFICATIONS STREET SWEEPING CONTRACT DOCUMENTS AND SPECIFICATIONS STREET SWEEPING City of Des Peres Department of Public Works 12325 Manchester Road Des Peres, MO 63131 February 2016 INVITATION FOR BIDS Sealed bids for the Street

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

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules Geneva Area City Board of Education Organizational Meeting January 2, 2019 The Board of Education of the Geneva Area City School District met for the Organizational Meeting at 5:30 p.m., January 2, 2019,

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

BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF

BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF Prayer and Pledge of Allegiance A. Meeting called to order. B. Quorum call. MONDAY, APRIL 15, 2013 AT 1:00 P.M. CLEVELAND COUNTY

More information

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015 AGENDA CONTINUED NOVEMBER 6, 2014 RESOLUTIONS: No. 21 Authorizing Change of Date for Annual Session No. 22 Authorizing ROOST to Implement Resolution No. 141-44 for 2015 No. 23 No. 24 No. 25 No. 26 No.

More information

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board AGENDA CONTINUED JANUARY 5, 2017 RESOLUTIONS: No. 23 Authorization to Pay TAMCO January 2017 Invoice No. 24 No. 25 No. 26 No. 27 No. 28 No. 29 No. 30 No. 31 No. 32 No. 33 No. 34 No. 35 Appointments to

More information

Town of Barre Board Meeting December 13, 2017

Town of Barre Board Meeting December 13, 2017 Town of Barre Board Meeting Present: Supervisor Mark Chamberlain Councilman Richard Bennett Councilman Lynn Hill Councilman Larry Gaylard Councilman Tom McCabe Others present: Maureen Beach, Town Clerk;

More information

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017 Minutes Town of Cairo Town Board Meeting @ 7:00 pm Location: Town Hall Meeting Room September 11, 2017 The Town Board of the Town of Cairo met for a monthly Board Meeting on Monday, September 11, 2017

More information

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

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

More information

There was no one in the audience appearing for or against this application. RESOLUTION : Motion by Supervisor Assini who moved its adoption:

There was no one in the audience appearing for or against this application. RESOLUTION : Motion by Supervisor Assini who moved its adoption: 8073 September 4, 2018 The Gates Town Board held two Public Hearings and its regular Town Board meeting on Tuesday, September 4, 2018 at the Gates Town Hall, 1605 Buffalo Road; beginning at 7:00 P.M. Those

More information

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator STEPHEN M. SWEENEY District (Cumberland, Gloucester and Salem) Senator STEVEN V. OROHO District

More information

The Corporation of the County of Peterborough. By-law No

The Corporation of the County of Peterborough. By-law No The Corporation of the County of Peterborough By-law No. 2017-19 A By-law to Establish Development Charges for the County of Peterborough and to repeal By-law No. 2016-83 Whereas subsection 2(1) of the

More information

TOWN BOARD MEETING February 13, 2014

TOWN BOARD MEETING February 13, 2014 The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York with Supervisor Mary Bean presiding and the following Board members present: Councilor

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, MARCH 18, 2014 AT 5:30 P.M. Town Supervisor Patrick Tyksinski called the

More information

NOMINATIONS OF CHAIRMAN

NOMINATIONS OF CHAIRMAN Reorganization Meeting January 3, 2019 The Fillmore County Board of Supervisors convened to reorganize, as required by statute, in open and public session at 9:40 a.m. on January 3, 2019, in the Courthouse

More information