TOWN OF FARMINGTON TOWN BOARD AGENDA

Size: px
Start display at page:

Download "TOWN OF FARMINGTON TOWN BOARD AGENDA"

Transcription

1 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 Cemetery PUBLIC CONCERNS: REPORTS OF STANDING COMMITTEES: REPORTS OF TOWN OFFICIALS: Supervisor Highway/Parks Town Clerk Water & Sewer Building/Zoning Planning Board Director of Planning & Development Town Engineer Assessor Recreation COMMUNICATIONS: 1. Ontario County Emergency Management EFO Tornado CD 6/10/ Letter to the Town Attorney from Supreme Court Justice Craig Doran. Re: Natapow v Town of Farmington, Index No , Tax Certiorari Ontario County Department of Public Works Road Closing Notification. 4. US Bankruptcy Court Western District of New York Discharge of Debtor after Completion of Chapter 13 Plan. 5. Letter to the Town Supervisor from Mary Krause of Ontario County Department of Human Resources. Re: Eligible list for Caretaker. 6. Letter to the Town Supervisor from Mary Krause of Ontario County Department of Human Resources. Re: Eligible list for Parks Maintenance. 7. Memo to the Town of Farmington Planning Board and Town Board from the Director of Development. Re: Maintenance Bond, Hathaway Drive. 8. Letter to the Town Supervisor from Jimmy Ng of NYS Environmental Facilities Corporation. Re: CWSRF Project No. C , Infiltration/Inflow Reduction - manhole repairs.

2 Page 2 9. Letter to the Town Supervisor from Michael Corso of NYS Department of Public Service. Re: Case 14-C in the matter of a study on the state of telecommunications in New York State. 10. General site improvement offered for dedication form from MRB Group. Re: Sidewalks at 1393 Hathaway Drive. 11. Fully executed Change Order GC-04 from MRB Group. Re: Sanitary sewer manhole rehabilitation. 12. Letter to the Town Assessor from Elizabeth Wood of Nixon Peabody. Re: Ontario County Industrial Development Agency (JDC Farmington, LLC/FedEx Ground Package System, Inc Facility. 13. Property Damage Release from Eastview Mall. Re: Payment of $24, to the Town for repairs to PS Action WorksheetsTF-1-3 for Town of Farmington, Ontario County Multi- Jurisdictional Hazard Mitigation Plan Letter to the Town Supervisor from Mary Krause of Ontario County Department of Human Resources. Re: Classification Certification No , Fire Marshall. 16. Letter to Mark Johns, Project manager at Bergmann Associates from the Director of Development. Re: NYS DOT Project ID , Auburn Trail Connector Project. 17. Town of Victor Resolution No Victor Town Board issuing positive declaration relating to the adoption of the Comprehensive Plan for the Town of Victor. 18. Town of Victor Resolution No Determining adequacy of draft generic environmental impact statement with regard to the adoption of the Town of Victor Comprehensive Plan and Agricultural and Farmland Protection Plan. 19. Letter to the Water & Sewer Superintendent from Karis Manning of NYS DEC. Re: Gypsum Mills sewer system: scenarios for correction of recurring overflows. 20. Letter to the Town Supervisor from Monroe County Water Authority. Re: Emergency Water Supply - Letter of Agreement 21. Notice of Petition from Schroder & Strom, LLP. Re: Iron Mountain Information Management, LLC v. The Board of Assessors and the Board of Assessment Review of the Town of Farmington. 22. Letter to the Town Assessor from Michael Willett of Gibson, McAskill & Crosby, LLP. Re: Maple Grove Associates v. Assessor of the Town Farmington, et al. 23. Letter to the Town Supervisor from Donald Houser of Dominion Transmission, Inc. Re: Damage-Prevention, Integrity Management and Emergency Preparedness programs. 24. Letter to Ultrafab from Michael Wojcik of Ontario County Industrial Development Agency. Re: PILOT Agreement expiration, Tax Map # , property address 1044 and 1050 Hook Road, Town of Farmington. 25. Letter to the Town Supervisor from Cohen Law Group. Re: Action Alert - bid by Charter Communication to acquire Time Warner Cable: How it will impact your municipality.

3 Page Letter of Resignation from Planning Board Member Leslie O Malley. 27. Letter to the Town Attorney from Allison Brewi of Schroder & Strom, LLP. Re: Request for Judicial Intervention, Iron Mountain Information Management, LLC v. Town of Farmington. 28. Certificates of Liability Insurance from: Anderson Water Systems, Inc.; Backyard Products LLC; Master Peace Painting LLC; Cellco Partnership dba Verizon Wireless; Access Lifts & Ramps, Inc. dba Access Home Elevators; John Betlem Heating & Cooling, Inc.; Mac Arther Company - Energy Panel Structures, Inc. dba Fingerlakes Construction; Victor Excavating, Inc. 29. Certificate of Workers Compensation Insurance from: Tru-Build Homes, Inc.; Energy Panel Structures, Inc. dba Fingerlakes Construction; Buckholder Brothers, LLC; Chemung Supply Corp A/T/A Otsego Iron & Metal - A Division; Lordan Development, Inc.; Jm Romich Ent Inc T/A Everdry of NY; Pro Construction, Inc. 30. Cancellation of Workers Compensation Insurance from: Allstate Roofing & More LLC; Lordan Development, Inc.; Chemung Supply Corp A/T/A Otsego Iron & Metal - A Division. REPORTS & MINUTES: 1. ZBA Meeting Minutes - March 16, ZBA Meeting Minutes - March 23, ZBA Meeting Minutes - May 18, Planning Board Meeting Minutes - June 3, Planning Board Meeting Minutes - June 17, Building Department Permit Report by Type - June MRB Project Summary - June MRB Project Timeline - June Monthly Report - Judge Lew - June Monthly Report - Judge Gligora - June RESOLUTIONS: 1. Resolution authorizing the rental of specialized equipment for the CFWD for the installation of a 10 watermain for Mertensia Road Capital Project and the installation of new fire hydrants along County Road 8 from NYS Route 96 to NYS Route Resolution regarding the consent of the Town Board to dedicate Harlowe Lane and Kennebec Court in the Hickory Rise Subdivision. ROLL CALL VOTE 3. Resolution authorizing acceptance of Deed for Parkland from Bramwell Park, LLC. ROLL CALL VOTE 4. Resolution authorizing acceptance of Easements from Bramwell Park, LLC. ROLL CALL VOTE

4 Page 4 5. Resolution accepting the Town Planning Board s recommendation to establish a Maintenance Bond in the total amount of $18, prior to acceptance of dedication of sidewalk improvements along Hathaway Drive, County Road 41 and State Route Resolution authorizing the Town Bookkeeper to return to Dr. Brian Mattiacio payment in the total amount of $23, that is being held in lieu of a Letter of Credit for the sidewalk improvements along Hathaway Drive, County Road 41 and State Route Resolution confirming the establishment of a Reserve for the 2015 VLT Money. 8. Resolution authorizing budget amendment transferring money from Industrial Treatment (SS ) to Sanitary Sewer - Engineering (SSS ) in the total amount of $3, Resolution authorizing budget amendment transferring money from Source of Supply (SW ) to Trans & Dist - CE (SW ) in the total amount of $50, Resolution authorizing budget amendment transferring money from Contingency (A1990.4) to Unemployment Insurance (A9050.8) in the total amount of $4, Resolution authorizing the Water & Sewer Superintendent to make the final payment of Colacino Industries Invoice #42756 dated June 19, 2015 in the amount of $21, Resolution authorizing bid opening date for the WWTP Chemical Building #9 and Influent Building #10 roof replacement project. 13. Resolution accepting Parts 1, 2 and 3 of the Short Environmental Assessment Form upon the Action known as Local Law #6 of 2015 entitled Adopting a New Town of Farmington Sewer Use Law, thereby repealing in its entirety Chapter 125 of the Farmington Town Code and replacing it with a new Sewer Use Law. 14. Resolution determining the environmental significance upon the Action known as Local Law #6 of 2015 entitled Adopting a New Town of Farmington Sewer Use Law, thereby repealing in its entirety Chapter 125 of the Farmington Town Code and replacing it with a new Sewer Use Law. 15. Resolution scheduling a public hearing upon the Action known as Local Law #6 of 2015 entitled Adopting a New Town of Farmington Sewer Use Law, thereby repealing in its entirety Chapter 125 of the Farmington Town Code and replacing it with a new Sewer Use Law.

5 Page Resolution authorizing the purchase of water supply materials for the installation of a 10 watermain for the Mertensia Road Capital Project Phase 1 from NYS Route 96 to Antlers Drive and 2 water services for Morgan Lands, LLC Apartments at a cost not to exceed $14, Resolution authorizing the acceptance of an Historical Grant from the William G. Pomeroy Foundation in the amount of $1, Resolution authorizing the acceptance of the Monthly Report of the Supervisor for June Resolution recalling and amending Resolution #247 of 2015 appointing Nancy Purdy to the Zoning Board of Appeals. 20. Resolution recalling Resolution #242 of 2015 authorizing wage increase for Marla Schuler. 21. Resolution accepting the audit of the Town of Farmington Town Clerk and Tax Collector Records performed by Stacy Taylor. 22. Resolution authorizing overtime pay for Tracey Curry on an as needed basis during Marla Schuler s maternity leave. 23. Resolution authorizing the Town Justice Court to hire Stephany Baldwin on a part time basis during Marla Schuler s maternity leave. 24. Abstract # TOWN OF FARMINGTON ABSTRACT OF UNAUDITED VOUCHERS TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 13 DATE OF BOARD MEETING 7/14/2015 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 124, , , ,1606, ,1532,1546, 1547,1551,1562, 1563,1579,1585, DA HIGHWAY FUND 157, HM MERTENSIA RD CULVERT 10, , ,1648,1680 HP WATERLINE REP PROJECT 8, ,1617,1675, 1678,1683 SD STORM DRAINAGE 3, ,1563,1584, 1585,1590,1625 SS SEWER DISTRICT 129, SW1 WATER DISTRICT 401, TA93 LETTER OF CREDIT (CASH) 23, TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 28, TOTAL ABSTRACT $ 886, ,1515,1558, ,1584,1590, 1621, ,1563,1584,1590, 1625,1630,1635, ,1647,1650,1651, 1655, ,1668, ,1554,1555,1562,1563,1567, 1581,

6 Page 6 TRAINING UNDER $100: 1. Dave Degear, Peter Ingalsbe, Robin MacDonald, Tom Simonds, Paul Fleig, Josh Fagner, Tom Parker, Ron Reynolds, Mike Abraham, Jr., Steve Rodas, David Orians and Gerald Locey to attend the Finger Lakes Water Works Conference on Thursday, August 13 th, 2015 at Dewey s Party House at a cost not to exceed $25.00 per person. DISCUSSION: WAIVER OF THE RULE: 1. Resolution authorizing transfer of donation to VA Expenditure Line in the total amount of $ Resolution authorizing the Water & Sewer Superintendent to purchase and replace existing slide gate at the WWTP aeration pond located at Building #8, Sand Filter Building at a cost not to exceed $3, Resolution authorizing the Town Supervisor to retain Chalifoux Law, PC as legal counsel to the Town on matters relating to Real Property Assessment at a rate of $ per hour. 4. Resolution of sympathy for the Feistel Family. EXECUTIVE SESSION:

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law to override the tax levy limit CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting January 13, 2015 PRIVILEGE

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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 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: Proposed Local Law overriding the NYS Property Tax Cap for 2018 Budget CALL TO ORDER PLEDGE OF ALLEGIANCE Farmington Fee Schedule Cerone Incentive

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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: 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 February 13, Hathaway Corners Incentive Zoning Project

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

More information

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

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Pintail Crossing Lighting, Sewer, Sidewalk and Water Districts CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting December

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. 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 BOARD MEETING JANUARY 12, 2016

TOWN BOARD MEETING JANUARY 12, 2016 At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 12 th day of January, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael Casale

More information

TOWN OF FARMINGTON. TOWN BOARD AGENDA 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 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: 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. **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 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

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

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

Resolution No. of 2015

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

More information

TOWN BOARD MEETING MARCH 8, 2016

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

More information

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

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 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

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 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 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

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 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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016 A Regular Meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on June 13, 2016, in the

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

ROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM.

ROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM. ROMULUS TOWN BOARD MEETING December 16, 2015 Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM. Roll Call: Supervisor David Kaiser Present Councilman Robert Gerlach Present

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

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, OCTOBER 1, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called the

More information

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, 2017 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, September 6, 2017 @ 6:30PM Wednesday,

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

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009 TOWN BOARD MEMBERS JOEL R. BARTLETT, SUPERVISOR STEPHEN L. RICH, COUNCILMAN PAUL V. DESORMO, COUNCILMAN DAVID D. PROSSER, COUNCILMAN

More information

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA November 20, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass

More information

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda August 22, 2018 7:00 PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits 7:00 PM Close Public Hearing to Amend Chapter 75-9,

More information

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY November 8, 2007 Page 1 of 6

REGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY November 8, 2007 Page 1 of 6 Page 1 of 6 The Regular Town Board Meeting of the Town of Brighton was held on Thursday, at 6:30 p.m. at the Brighton Town Hall, 12 County Road 31, Paul Smiths, NY, with the following: CALL TO ORDER: Meeting

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

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

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018 TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits SOLAR PUBLIC HEARING 7:00 p.m. Solar Energy (continued)

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

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

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018 TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018 The Town Board meeting was called to order by Supervisor Lorenzetti at 7:00 pm with the Pledge of Allegiance to the Flag. Present: Supervisor Lorenzetti,

More 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

Others: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing

Others: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing Present: Joseph Giordano, Supervisor Fred Hunsdon, Councilman Wayne Taylor, Councilman Dorcey Crammond, Councilwoman Dave Woods, Councilman Tonya M. Thompson, Town Clerk Others: Councilwoman elect Joyce

More information

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

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

More information

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014 P a g e 1 The regular Meeting of the Newfield Town Board was held at the Town Hall Board Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened with the Pledge of Allegiance

More information

AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008

AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008 AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008 Regular Meeting Members all present, except Freeman, later excused. A non-sectarian prayer was said by Councilman At Large John Conti. The Pledge of Allegiance

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

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

MINUTES FULSHEAR MUNICIPAL UTILITY DISTRICT NO. 1 OF FORT BEND COUNTY. September 23,2015

MINUTES FULSHEAR MUNICIPAL UTILITY DISTRICT NO. 1 OF FORT BEND COUNTY. September 23,2015 MINUTES FULSHEAR MUNICIPAL UTILITY DISTRICT NO. 1 OF FORT BEND COUNTY September 23,2015 The Board of Directors (the "Board") of Fulshear Municipal Utility District No.1 of Fort Bend County (the "District")

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

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

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

More information

Town of York 2018 Organizational Meeting January 2, pm

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

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 51 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED June 20, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Tuesday, June 20,

More information

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

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016 TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016 Regular Town Board Meeting - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:00 p.m., at the Holland Town

More information

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 Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014 Town of North Castle 15 Bedford Road Armonk, New York on The meeting was called to order at 5:00 p.m. on the duly adopted motion of Councilman DiGiacinto and immediately adjourned to an executive session.

More information

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO October 4, 2017

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO October 4, 2017 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 383 October 4, 2017 The Board of Directors (the "Board") of Harris County Municipal Utility District No. 383 (the "District") met in regular session,

More information

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari

More information

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall Stillwater Town Board Agenda Meeting June 3, 2010 7:00PM Stillwater Town Hall Present: Also Present: Councilman Artie Baker Councilman Ken Petronis Councilwoman Lisa Bruno Councilwoman Virginia Whitman

More information

~ AGENDA ~ City of Wilder City Council Meeting

~ AGENDA ~ City of Wilder City Council Meeting ~ AGENDA ~ City of Wilder City Council Meeting UPDATED 4-9-07 Tuesday Wilder City Council Chambers April 10, 2007 219 3 rd Street 7:30 P.M. Wilder, Idaho 83676 1. CALL TO ORDER: 2. ROLL CALL: 3. PLEDGE

More information

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060 BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060 Phone: (610) 459-1529 Fax: (610) 459-2921 Email: info@betheltwp.com www.twp.bethel.pa.us BETHEL TOWNSHIP BOARD OF SUPERVISORS BETHEL

More information

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence. November 12 th, 2018 Town Board Meeting Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence. PRESENT: Supervisor Richard

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, December 10, 2018, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE August 14, 2017

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE August 14, 2017 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE August 14, 2017 ATTENDANCE Chairman Tom Gauthier; Selectmen Bob Jordan, Michael Yergeau and Adam Munguia; Town Administrator Gregory C.

More information

City of Independence. March 17, 2008 REGULAR AGENDA. Rev. Gordon Smith, Christ United Methodist Church. APPROVAL OF MINUTES February 19, 2008 Approved

City of Independence. March 17, 2008 REGULAR AGENDA. Rev. Gordon Smith, Christ United Methodist Church. APPROVAL OF MINUTES February 19, 2008 Approved City of Independence March 17, 2008 REGULAR AGENDA INVOCATION Rev. Gordon Smith, Christ United Methodist Church THE PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL OF MINUTES February 19, 2008 UNFINISHED BUSINESS

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

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016 Town of Charlton Saratoga County Town Board Meeting March 14, 2016 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

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More 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

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

LOWER FREDERICK TOWNSHIP Organizational Meeting January 3, 2017 APPOINTMENTS FOR THE YEAR 2017

LOWER FREDERICK TOWNSHIP Organizational Meeting January 3, 2017 APPOINTMENTS FOR THE YEAR 2017 LOWER FREDERICK TOWNSHIP Organizational Meeting January 3, 2017 APPOINTMENTS FOR THE YEAR 2017 Organizational Meeting called to order at 7:00pm, followed by the Pledge of Allegiance. Announcements Township

More information

MINUTES OF MEETING OF BOARD OF DIRECTORS February 21, 2017

MINUTES OF MEETING OF BOARD OF DIRECTORS February 21, 2017 MINUTES OF MEETING OF BOARD OF DIRECTORS February 21, 2017 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 55 The Board of Directors (the Board ) of Harris County Municipal

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

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More 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

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031

OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031 OFFICERS APPOINTMENT AND DELEGATION BYLAW 2006 NO. 7031 Consolidated Version 2017-MAR-27 Includes Amendments: 7031.01, 7031.02, 7031.03, 7031.04, 7031.05, 7031.06 CITY OF NANAIMO BYLAW NO. 7031 A BYLAW

More information

The regular monthly meeting was called to order by President, Elizabeth Ennis.

The regular monthly meeting was called to order by President, Elizabeth Ennis. BE IT REMEMBERED that the Board of Directors met in the Clubhouse, Hide-A-Way Lake, Pearl River County, Mississippi, on the 12 th day of October and the following proceedings were had and done. The Pledge

More information

Town of Olive County of Ulster State of New York Thursday, March 7, 2019

Town of Olive County of Ulster State of New York Thursday, March 7, 2019 Town of Olive County of Ulster State of New York Thursday, March 7, 2019 Minutes of the special meeting of the Town of Olive Town Board, held March 7, 2019 7:00 pm at the Town Meeting Hall in Shokan, NY

More information

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. FLEMING TOWN BOARD MEETING MAY 8, 2017 Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. Roll Call by Town Clerk Jo Anne Cox found the following board members

More information

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, March 10, 2016 at the municipal building located at 120 Piseco Rd. Present: Allicia

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

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY WALWORTH TOWN BOARD REGULAR MEETING 93 Presiding called the Regular 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

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency OJAI VALLEY SANITARY DISTRICT 0 A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Ojai Valley Sanitary

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

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

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

More information

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA AGENDA 3-13-2019 CALL TO ORDER PLEDGE ROLL CALL REPORTS FROM THE BOARD COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA TOWN BUSINESS

More information

AGENDA PUBLIC HEARING Monday, April 8, :00pm

AGENDA PUBLIC HEARING Monday, April 8, :00pm CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL DETERMINATION OF QUORUM Tax Equalization Public Hearing (Pg. 3) AGENDA PUBLIC HEARING Monday, April 8, 2019 7:00pm AGENDA TOWN COUNCIL MEETING HAMILTON, VA

More information

MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 29. February 22, 2019

MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 29. February 22, 2019 MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 29 February 22, 2019 The Board of Directors (the "Board") of Brazoria County Municipal Utility District No. 29 (the "District") met in regular session,

More information