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

Size: px
Start display at page:

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

Transcription

1 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 and builders who deposited funds when permits were filed, RESOLVED, that checks totaling $1, will be mailed for Builder s Guarantee refunds under abstract 5 of 2016, FULLY RESOLVED, that the Town Clerk provide a copy of this Resolution to the Bookkeeper and the Building Department.

2 Peter Inglsbee Ron Herendeen Michael J. Casale Total RE: RESOLUTION AUTHORIZING TO REFUND VARIANCE FEE IN THE AMOUNT OF $50.00 to Mark Dean. WHEREAS, The Town received this $50.00 fee from Mark Dean of 1198 Mertensia Rd. for a variance application WHEREAS, The applicant did not pursue the variance and the Town Development Office did not process or post any legal notice in regards to this application NOW THEREFORE, BE IT RESOLVED That the Town Board of Farmington does herein approve the refund of $50.00 to Mark Dean of 1198 Mertensia Rd.

3 Nate Bowerman RESOLUTION AUTHORIZING TO ACCEPT INSURANCE PREMIUM QUOTE FROM EASTERN SHORE ASSOCATES (NYMIR) WHEREAS, the Town received two insurance quotes from Stan Steele Agency, Inc. and Eastern Shore Associates (NYMIR), and WHEREAS, the Town Board compared recommended coverages provided, and quote, WHEREAS, Eastern Shore Associates (NYMIR) premium being the most comprehensive and the lowest NOW, THEREFORE BE IT RESOLVED, that the Town Board accepts the premium proposal from Eastern Shore Associates in the amount of $138,169.75, payable in two installments, and BE IT FURTHER RESOLVED, that this premium proposal is subject to receipt of a complete Inland Marine Schedule which may lower or raise said quote, and FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Bookkeeper. For su

4 RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR FEBRUARY 2016 WHEREAS, Town Law states the Town Board must approve/reject the s Monthly Report, and WHEREAS, the Bookkeeper submitted the Monthly Report of the for February 2016 to the Town on March 2, 2016, and WHEREAS, the Town approved and executed the Monthly Report of the for February 2016 on March 2, 2016, WHEREAS, the Town submitted via this Resolution said Monthly Report to the Town Board for approval, NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby accepts the Monthly Report of the for February 2016, and be it further RESOLVED that the Town Clerk give a copy of this resolution to the Bookkeeper and the s Office.

5 Donald Herendeen RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO ATTEND THE 8-HOUR HAZARDOUS MATERIALS OPERATIONS AWARENESS TRAINING ON MARCH 29 TH, 2016 WHERAS, Ontario County is offering an 8-hour Hazardous Materials Operations Awareness training on March 29 th, 2016, and WHERAS, the training will be held at the Ontario County Safety Training Facility, and therefore be it RESOLVED, that the Farmington Town Board authorizes the Town to attend that 8- Hour Hazardous Materials Operations Awareness training on March 29 th, 2016 at a cost not to exceed $120.00, and be it further RESOLVED, that the Town Clerk provide a copy of this Resolution to the s Secretary.

6 Nate Bowerman RESOLUTION AUTHORIZING THE PURCHASE OF TWO GORMAN RUPP SUPER T3A3-B ADI ROTATING ASSEMBLIES WITH SELF CLEANING ADI WEAR PLATES FOR THE VICTOR SEWER DISTRICT LIFT STATION PS-10, DUCK HOLLOW LOCATED AT RAINBOW RUN IN THE TOWN OF VICTOR March 8, 2016 WHEREAS, numerous trouble alarms are being received by the Water and Sewer Department Supt. at the Victor Sewer District lift station PS-10, Duck Hollow with problems associated with both Pump #1 and Pump #2 being plugged with rags, grease and other items which, herein have resulted in several hours of overtime to repair, and WHEREAS, due to the high sewage flows within the Duck Hollow subdivision located within the Victor Sewer District, the urgent need has arisen to replacement the Gorman Rupp T-3A3-B rotating element and wear plates in both Pump #1 and Pump #2, and WHERAS, as required under the town s procurement policy, the Water and Sewer Supt. had requested and received a written price quote from the authorized Gorman Rupp distributer (Siewert Equipment) dated February 23, 2016 for two (2) Gorman Rupp Super T-3A3-B ADI rotating elements at cost of $2, each for two (2) selfcleaning ADI wear plates in alloy steel at a cost of $ each plus an estimated $ shipping costs for use in the Wastewater Collection System, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sanitary Sewer District hereby authorizes the Water and Sewer Superintendent to purchase the Gorman Rupp Super T-3 ADI rotating elements, part # with ADI self-cleaning wear plates, Part # , from Siewert Equipment, Rochester, New York and to pay all invoices at a cost not to exceed $6,725.00, and BE IT FURTHER RESOLVED, budgeted as part of the ongoing maintenance this expenditure is from the Sanitary Sewer Budget lines SS V, and LASTLY LEIT IT BE FURTHER RESOLVED that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

7 Total RESOLUTION APPROVING THE UPDATED TOWN OF FARMINGTON CREDIT CARD POLICY. Whereas, the town of Farmington adopted a Credit Card Policy in 2012 Whereas, the policy has been updated to include all employees currently assigned a credit card Resolved, that the attached Credit Card Policy be approved, and, be it further Resolved, that all credit card holders will sign and agree to the Credit Card Policy, Fully Resolved, that the Town Clerk of the Town of Farmington forward copies of this resolution to Principal Account Clerk.

8 Michael J. Casale Total RESOLUTION TO CLOSE OUT MERTENSIA ROAD CULVERT CAPITAL PROJECT Whereas, all requirements for the replacement of the Mertensia Rd culvert have been completed and all financial obligations have been satisfied, Now Therefore be it Resolved, the current balance in the Capital Project of $83, plus any interest will be transferred back to the storm drainage savings account which originally funded the project Further Resolved, that the savings account for this Capital Project will be closed Resolved, that the Town Clerk of the Town of Farmington forward copies of this resolution to Highway Superintendent and the Principal Account Clerk.

9 Michael J. Casale Total RESOLUTION TO CLOSE OUT COUNTY RD 28 WATERLINE REPLACEMENT CAPITAL PROJECT Whereas, all requirements of the waterline replacement capital project have been completed and all financial obligations have been satisfied, Now Therefore be it Resolved, the current balance in the Capital Project of $42, plus any interest will be transferred back to the water savings account which originally funded the project Further Resolved, that the savings account for this Capital Project will be closed Resolved, that the Town Clerk of the Town of Farmington forward copies of this resolution to Water and Sewer Superintendent and the Principal Account Clerk.

10 Nate Bowerman RESOLUTION AUTHORIZING PURCHASE OF SAFETY PLATFORM FOR THE WASTE WATER TREATMENT PLANT, FLUSHER TRUCK DECANTS PIT March 8, 2016 WHEREAS, by Board Resolution #140 of 2015 dated March 24, 2015 approval was given to The MRB Group to provide engineering services to design a decant concrete pit that would allow the offloading of fluids and solids from the Town s new Vactor sewer flusher truck in a safe and secure location at the Waste Water Treatment Plant, and WHEREAS, by Resolution #316 of 2015 the Town Board of Farmington acting on behalf of the Farmington Sewer District authorized the MRB Group PC of Rochester, New York to prepare the bid package for the decant pit including foundation, pit walls and a concrete off-loading ramp; and the Contract Documents for a General Construction Contract which was awarded to the lowest bidder, DioGuardi Construction, Inc., which is currently underway, and WHEREAS, the W&S Supt. has identified a need for a 24 long by 3 wide working platform with one set of stairs and two safety railings to be installed along the exterior northern side of the Flusher Truck Decant Pit for the safety of WWTP personnel performing cleaning and flushing operations of the decant pit, and WHEREAS, in accordance with the Town Purchasing Policy, the Water and Sewer Supt. sought quotes from the Contractor as well as local suppliers for furnishing a safety walkway with stairs and railings and the lowest quote is in the amount of $4,284.00, and NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Farmington Sanitary Sewer District hereby authorizes the payment of all invoices from Marine Blue, 5350 North Street, Canandaigua for a total expenditure including delivery being $4,284.40, and BE IT RESOLVED, that this purchase will be expended from the Sanitary Sewer Budget line SS , Sewage Treatment-CE, and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

11 Resolution No. Of /3/16 RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) S570 T4 BOBCAT SKID- STEER LOADER THRU BOBCAT OF THE FINGER LAKES AWARD # PGB WHEREAS, the Highway/Parks Superintendent budgeted for a Bobcat Skid-Steer Loader for the Highway/Parks Department, and WHEREAS, in compliance with the current purchasing policy for the Town, and this quote follows the NYS Contract #PC66576 Award # PGB at a cost not to exceed $35, $5, (DA ) Machinery Equipment, $10, (SD ) Drainage Equipment, $10, (A ) Parks Equipment, $5, Sidewalks Equipment (A5410.2) and $5, Sidewalk District Equipment (SM5410.2), now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one S570 T4 Bobcat Skid-Steer Loader per the budget, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

12 Resolution No. Of /3/16 RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ACCESSORIES FOR THE S570 T4 BOBCAT SKID-STEER LOADER THRU BOBCAT OF THE FINGER LAKES AWARD # PGB WHEREAS, the Highway/Parks Superintendent budgeted for 72 Snow V-Blade ($3,161.00), snowblower 60 Width and 9.6 Hyd Motor Package ($4,169.00) and a 68 Angle Broom ($4,039.40) as accessories for Bobcat Skid-Steer Loader for the Highway/Parks Department, and WHEREAS, in compliance with the current purchasing policy for the Town, and this quote follows the NYS Contract #PC66576 Award # PGB at a cost not to exceed $11, (DA ) Machinery Equipment, now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase the above mentioned S570 T4 Bobcat Skid-Steer Accessories per the budget, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

13 Resolution No. Of /3/16 RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) 2016 FORD F-550 XL REG CAB 4X4 TO REPLACE TRUCK #23 WHEREAS, the Highway/Parks Superintendent budgeted to replace Truck #23 out of the 2016 budget for the Highway Department, and WHEREAS, in compliance with the current purchasing policy for the Town, and this quote piggybacks on the Onondaga Bid 2015 #7974 at a cost not to exceed $72, (DA ), now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) 2016 Ford F-550 xl Reg Cab 4X4, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

14 Resolution No. Of /3/16 RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) JOHN DEERE 6105E ROADSIDE MOWER WITH DIAMOND 75 SIDE HD FLAIL AND DIAMOND 102 REAR HD OFFSET FLAIL PIGGYBACKING FROM NJPA PRICING. WHEREAS, the Highway/Parks Superintendent budgeted for the Highway Department to purchase a new roadside mower out of the 2016 budget, and WHEREAS, in compliance with the current purchasing policy for the Town, and this quote is a piggyback of NJPA at a cost not to exceed $91, (DA ), now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) New and Unused John Deere NY PC67140 piggyback from NJPA, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

15 Resolution No. Of /3/16 RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) 2017 INTERNATIONAL 7600 SFA 4X TO REPLACE TRUCK #3 WHEREAS, the Highway/Parks Superintendent budgeted to replace Truck #3 out of the 2016 budget for the Highway Department, and WHEREAS, in compliance with the current purchasing policy for the Town, and this quote piggybacks on the Onondaga #7823 at a cost not to exceed $213, (DA ), now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) 2017 International 7600 SFA 4X2 per the budget, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

16 : March 8, 2016 Steve Holtz Dr. Nate Bowerman Resolution of support and endorsement for the proposed County Drainage Program and Resource Assessment Project, a part of the Ontario County Multi-Jurisdictional All Hazard Mitigation Plan. WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from Timothy Jensen, Ontario County Planning Department, information pertaining to a County level assessment project of current resources and needs followed by a plan to develop resources to assist municipalities, including the Town of Farmington, dealing with drainage issues which will be part of a project to be known as County Drainage Program and Resource Assessment; and WHEREAS, said project is part of the ongoing update to the Ontario County Multi-Jurisdictional All Hazard Mitigation Plan; and WHEREAS, the Town of Farmington is participating in the update of the Ontario County Multi- Jurisdictional All Hazard Mitigation Plan; and WHEREAS, said project is identified as addressing the growing need for technical assistance and stakeholder coordination required to assess drainage conditions on a Countywide and watershed level; and WHEREAS, meaningful solutions for implementing drainage corrective actions cannot be effectively achieved when undertaken only at the municipal level; and WHEREAS, said update shall include steps for implementation to occur in the Town of Farmington, as well as other adjacent municipalities as described in the daft action worksheets presented by the County to the Town Board; and WHEREAS, the Town Board has reviewed the draft action worksheets and has determined that the described actions are necessary to reduce the potential for negative impacts from future flooding and other likely disasters. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the draft action sheets, and determines that they are suitable for inclusion in the updated Ontario County Multi- Jurisdictional All Hazard Mitigation Plan. BE IT FURTHER RESOLVED that certified copies of this resolution are to be provided to: Timothy Jensen, Associate Planner, Ontario County Department of Planning and Development; to the Town s in the towns of Canandaigua, East Bloomfield, Manchester and Victor; to the Town Highway Superintendent; the Town Engineer and the Town Director of Planning and Development.

17 RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE WATER FUNDS WHEREAS, the 2016 budget needs to be amended to move expenses out of the transfer to capital project expense line into the district improvement expense line NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following budget amendment: From: SW Transfer to Capital Project $ 150,000 To: SW District Improvements $ 150,000 BE IT RESOLVED that the Principal Account Clerk transfers the amounts above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the Water and Sewer Superintendent.

18 By Sec d by Authorization to Hire Full Time Laborer March 8, 2016 WHEREAS, the Water and Sewer Superintendent has completed an assessment of the manpower requirements for operation and maintenance of the Wastewater Collection System, Wastewater Treatment Plant and the Water System, and WHEREAS, Matthew Thompson was hired on May 18 th, 2015 as a Temporary Seasonal Laborer and has been working full time hours since that time, and WHEREAS, the Town of Farmington has vacant Laborer positions, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington on behalf of the Water and Sewer Districts hereby authorizes the hiring of Matthew Thompson as a full time Laborer in the WWTP at a rate of $12.50 per hour beginning on March 13 th, 2016, and BE IT FURTHER RESOLVED, that the Water and Sewer Superintendent is hereby authorized to fill the vacant position as required under the Civil Service Law. BE IT FURTHER RESOLVED, that these positions are funded under both District Budgets of Sewer SS and Water SW FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.

19 By Sec d by Confirming Resolution Authorizing Provisionally Hiring a Code Enforcement Officer March 8, 2016 WHEREAS, Floyd Kofahl retired on December 11, 2015 leaving a Code Enforcement Officer position vacant, and WHEREAS, the Code Enforcement Officer is classified as a Competitive position, therefore, in order to qualify for appointment a candidate must meet the minimum qualifications and, not only pass the written examination, but also score within the top three highest scores, and WHEREAS, this appointment will be provisional upon Mr. Delpriore completing the Code Enforcement Officer Civil Service Exam (March 5, 2016) and scoring within the top three highest scores, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the provisional hiring of Daniel Delpriore effective March 7, 2016 at a rate of $38, per year, and FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the s Secretary, Code Enforcement Officer, James Morse and Daniel Delpriore at 4 Highland Place, Clifton Springs, NY

20 : Mr. Ingalsbe Mr. Holtz Dr. Casale Mr. Herendeen Mr. Bowerman Total Resolution Recalling and Amending Resolution #22 of 2016 Canandaigua-Farmington Consolidated Water District Water Rates 2016 March 8, 2016 WHEREAS, the Town Board, at its Organizational Meeting approved the CFWD Water Rates for 2016 via Resolution #22 of 2016, and WHEREAS, the Water Rates are established from time to time by the Town Boards (the last increase was in 2012) for the Canandaigua-Farmington Water Districts and extensions thereof, and WHEREAS, the Town Board of Farmington acting on behalf of the Canandaigua-Farmington Water District hereby recalls and amends Resolution #22 of 2016 for the Water Rates per the attached Rate Schedule effective March 15, BE IT FURTHER RESOLVED, that all Rates shall be in effect for 2016 subject to any rate increase from the City of Canandaigua and shall be on file with the Town Clerk s office, and BE IT FINALLY RESOLVED, that the Town Clerk provide copies to the Village of Manchester, Mayor Nancy Johnson and the Village of Manchester Clerk, Rita Gurewitch, both located 8 Clifton Street, PO Box 188, Manchester, NY 14504, and the Town of Manchester, Jeffery Gallahan and Town Clerk, JoAnn Henry at 1272 County Road 7, Clifton Springs, NY and Town of Canandaigua, Pamela A. Helming and Town Clerk, Jean Chrisman at 5440 Route 5 & 20 West, Canandaigua, NY

21 RESOLUTION OF SYMPATHY FOR THE FORD FAMILY WHEREAS, the Town Board was deeply saddened to learn of the passing of James Ford, the father of Deputy Town Clerk, Jennifer Ford Goodell, on Sunday, March 6 th, 2016, NOW THEREFORE BE IT RESOLVED that the Town Board adopted this resolution extending its sincere sympathy to the Ford family and spreading his memory upon the minutes of this board, and be it FURTHER RESOLVED that the Town Clerk forward a copy of this resolution to James daughter, Jennifer Ford Goodell.

22 Nate Bowerman Authorization to Attend Ontario County Emergency Management 8-Hour Hazardous Materials Operations Awareness on March 29 th and 24/40 Hazardous Materials Site Worker/Hazardous Materials Specialist and Technician 8 Hour Refresher on March 30 th, 2016 for Water and Sewer Employees Paul Fleig and Matthew J. Thompson March 8, 2016 WHEREAS, the Ontario County Emergency Management Office is sponsoring an 8 hour Hazardous Materials Operations Awareness training on March 29, 2016 from 8:00 AM to 5:00 PM at the County Safety Training Facility located at 2914 County Road 48, Canandaigua, New York, and WHEREAS, the Waste and Sewer employees working at the Wastewater Treatment, Mr. Paul Fleig and Mr. Matthew J. Thompson have expressed interest this training for their Grade 2, Waste Water Supervision and Technical Operations experience and their training requirements of CFR , and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Water and Sewer Districts, hereby authorizes employee Paul Fleig and Matt Thompson to attend and authorizes payment of the registration fees at a cost of $ per attendee per day for a total cost of $480.00, and BE IT FURTHER RESOLVED, that the WWTP training will be paid under the 2016 Budget line SS , Treatment Plant- CE, and FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent

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

Resolution No. of 2015

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

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD Date of Adoption: January 27, 2015 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RE: Establishment of a Maintenance Bond for site improvements within Section 3, The Estates at Beaver

More information

TOWN BOARD MEETING JANUARY 12, 2016

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

More information

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

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

More information

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 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

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD Theodore M Fafinski Timothy P Mickelsen Michael J. Casale RESOLUTION AUTHORIZING BUDGET AMENDMENTS NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the following budget amendment and

More information

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

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. WORKSHOP: PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

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 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. ***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: 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: 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

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

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: 6:30 p.m. Historic Preservation candidate interview PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: May 8, 2012 PRIVILEGE OF

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

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

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

More information

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

TOWN OF FARMINGTON. **DRAFT** TOWN BOARD AGENDA January 22, 2013 TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board meeting January 8, 2013 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS:

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA 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

REGULAR MEETING JANUARY 9, 2017

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

More information

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

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

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

APPLICATION TO AMEND THE ZONING BY-LAW

APPLICATION TO AMEND THE ZONING BY-LAW 2019.01.08 Office Use Only Box 5000, Station 'A' 200 Brady Street Sudbury, ON P3A 5P3 Tel. (705) 671-2489, Ext. 4620 Fax (705) 673-2200 File # Cross Ref. File(s) S.P.P. AREA NDCA REG. AREA Yes No Yes No

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

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

Chapter 10 BUILDINGS AND BUILDING REGULATIONS* Chapter 10 BUILDINGS AND BUILDING REGULATIONS* *Cross references: Community development, ch. 22; fire prevention and protection, ch. 34; stormwater management, ch. 48; subdivisions, ch. 50; utilities,

More information

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012

DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 DEVELOPMENT APPLICATION PROCEDURES AND FEES BYLAW NO. 2791, 2012 CONSOLIDATED FOR CONVENIENCE January, 2019 In case of discrepancy, the original Bylaw or Amending Bylaw must be consulted Consolidates Amendments

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

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER 2013-088 A by-law to provide for the construction, demolition and change of use or transfer of permits, inspections and related matters and to repeal

More information

August 3, A Public Hearing to consider all matters relevant to Local Law No. 6 (Intro.) of 2017

August 3, A Public Hearing to consider all matters relevant to Local Law No. 6 (Intro.) of 2017 AUGUST 3, 2017 1 August 3, 2017 A Public Hearing to consider all matters relevant to Local Law No. 5 (Intro.) of 2017 entitled A Local Law of the Board of Supervisors of the County of Ontario, repealing

More information

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886 CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886 AN ORDINANCE OF THE CITY OF SNOHOMISH AMENDING SNOHOMISH MUNICIPAL CODE CHAPTER 15.04 RELATING TO UTILITY CONNECTION CHARGES. WHEREAS, The City Council

More information

BID: Escanaba WWTP Digester Roof Restoration

BID: Escanaba WWTP Digester Roof Restoration BID: Escanaba WWTP Digester Roof Restoration - 2018 TO BIDDERS: 1/6/2018 RFP OPENING: 1/30/2018 @ 2 pm EST ADVERTISED: 1/6/2018 INVITATIONS TO BID SENT TO: SEVEN (7) Independent Roofing & Siding 700 Stephenson

More information

Chapter 4 - Other Appointive Officers

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

More information

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

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

More information

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

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

More information

TOWN BOARD MEETING June 13, :00 P.M.

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

More information

TOWN OF FARMINGTON 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

Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements

Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements Water Quality/Wastewater Treatment Plants #3.04 April 2013 Contents Sanitary districts... Page 1 Authority of cities and counties...

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

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

HENRY COUNTY HEALTH CENTER REGULATION NO WASTEWATER TREATMENT SYSTEMS REGULATION

HENRY COUNTY HEALTH CENTER REGULATION NO WASTEWATER TREATMENT SYSTEMS REGULATION HENRY COUNTY HEALTH CENTER REGULATION NO. 89-1 WASTEWATER TREATMENT SYSTEMS REGULATION PURPOSE: A regulation governing the construction, modification, installation and operation of wastewater treatment

More information

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. THE VILLAGE OF DECATUR ORDAINS: Section 1. Administration. (a) The Water Superintendent,

More information

ARTICLE 932 Plumbing Requirements

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

More information

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

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

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

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

A BYLAW OF THE TOWN OF LA RONGE RESPECTING THE MANAGEMENT OF THE WATERWORKS SYSTEM AND THE TERMS FOR THE SUPPLY OF WATER & SEWER

A BYLAW OF THE TOWN OF LA RONGE RESPECTING THE MANAGEMENT OF THE WATERWORKS SYSTEM AND THE TERMS FOR THE SUPPLY OF WATER & SEWER BYLAW NO. 603/19 A BYLAW OF THE TOWN OF LA RONGE RESPECTING THE MANAGEMENT OF THE WATERWORKS SYSTEM AND THE TERMS FOR THE SUPPLY OF WATER & SEWER WHEREAS Council may provide for the regulation and operation

More information

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

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

More information

STREETS, UTILITIES AND PUBLIC SERVICES CODE 16

STREETS, UTILITIES AND PUBLIC SERVICES CODE 16 ARTICLE 909 Curbs and Sidewalks View Fees EDITOR S NOTE: Resolution 57-1996, passed March 19, 1996, established curb and sidewalk permit fees. 909.01 Permit required; repair defined. 909.02 Permit fee.

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

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

BID ON LIQUID CHLORINE & SODIUM HYPOCHLORITE

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

More information

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

THE CORPORATION OF THE CITY OF BROCKVILLE SITE PLAN CONTROL AGREEMENT

THE CORPORATION OF THE CITY OF BROCKVILLE SITE PLAN CONTROL AGREEMENT THE CORPORATION OF THE CITY OF BROCKVILLE SITE PLAN CONTROL AGREEMENT BETWEEN THE CORPORATION OF THE CITY OF BROCKVILLE AND TALL SHIPS LANDING DEVELOPMENTS INC. (Tall Ships Landing Phase 1 - FILE D11-388)

More information

SOIL REMOVAL AND DEPOSITION BYLAW

SOIL REMOVAL AND DEPOSITION BYLAW City of Vernon SOIL REMOVAL AND DEPOSITION BYLAW #5259 BYLAW NO. THE CORPORATION OF THE CITY OF VERNON ADOPTION BYLAW NUMBER 5259 AMENDMENTS AMENDMENT 5670 February 26, 2018 Regulatory Updates as follows:

More information

THIS AGREEMENT made the (1) DATE day of (2) MONTH), 2013 THE CORPORATION OF THE CITY OF WELLAND. hereinafter called "the City"

THIS AGREEMENT made the (1) DATE day of (2) MONTH), 2013 THE CORPORATION OF THE CITY OF WELLAND. hereinafter called the City Page 2 of 11 THIS AGREEMENT made the (1 DATE day of (2 MONTH, 2013 B E T W E E N THE CORPORATION OF THE CITY OF WELLAND hereinafter called "the City" AND OF THE FIRST PART (3 OWNER/COMPANY hereinafter

More information

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

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

More information

Regular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant

Regular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant Regular Session of the Niagara Falls Water Board December 18, 2017 5:00 PM at Michael C. O Laughlin Municipal Water Plant 1. Call to Order & Pledge of Allegiance Meeting was called to order at 5:05 p.m.

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

CODIFIED ORDINANCES OF YORK PART SEVENTEEN - BUILDING AND HOUSING CODE

CODIFIED ORDINANCES OF YORK PART SEVENTEEN - BUILDING AND HOUSING CODE 1 CODIFIED ORDINANCES OF YORK PART SEVENTEEN - BUILDING AND HOUSING CODE TITLE ONE - Standards Adopted Art. 1700. Enforcement. Art. 1701. BOCA National Building Code. Art. 1704. International Mechanical

More information

ON-SITE INDIVIDUAL WASTEWATER TREATMENT SYSTEMS LAW CHAPTER 56 TOWN OF GORHAM ARTICLE 1 INTRODUCTORY PROVISIONS ARTICLE 2 DEFINITIONS

ON-SITE INDIVIDUAL WASTEWATER TREATMENT SYSTEMS LAW CHAPTER 56 TOWN OF GORHAM ARTICLE 1 INTRODUCTORY PROVISIONS ARTICLE 2 DEFINITIONS ON-SITE INDIVIDUAL WASTEWATER TREATMENT SYSTEMS LAW CHAPTER 56 TOWN OF GORHAM 56.101 Title 56.102 Applicability 56.103 Purpose 56.104 Authority 56.201 Words and Terms ARTICLE 1 INTRODUCTORY PROVISIONS

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

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

Chapter 2 ADMINISTRATION [1]

Chapter 2 ADMINISTRATION [1] [1] ARTICLE I. - IN GENERAL ARTICLE II. - CITY COUNCIL (RESERVED) ARTICLE III. - ADMINISTRATIVE ORGANIZATION ARTICLE IV. - OFFICERS AND EMPLOYEES ARTICLE V. - FINANCE (RESERVED) ARTICLE VI. - BOARDS AND

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

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014 Call to Order. REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014 Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by publication

More information

RECORDING SECRETARY Judy Voss, Town Clerk

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

More information

Driveway Crossings Bylaw No. 3748, 1992

Driveway Crossings Bylaw No. 3748, 1992 District of West Vancouver Driveway Crossings Bylaw No. 3748, 1992 Effective Date June 3, 1992 Consolidated for Convenience Only This is a consolidation of the bylaws below. The amendment bylaws have been

More information

Statutory Installment Bond Resolution

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

More information

LICENSE AGREEMENT FOR PRIVATE GRADE CROSSING

LICENSE AGREEMENT FOR PRIVATE GRADE CROSSING READING BLUE MOUNTAIN & NORTHERN RAILROAD COMPANY LICENSE AGREEMENT FOR PRIVATE GRADE CROSSING This agreement, dated as of this 1 st day of between READING BLUE MOUNTAIN & NORTHERN RAILROAD COMPANY, a

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

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

More information

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018

COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018 COUNTY OF CAYUGA LOCAL LAW NO. OF THE YEAR 2018 A LOCAL LAW ESTABLISHING THE POSITION OF DIRECTOR OF PUBLIC WORKS AND REPEALING LOCAL LAW NO. 4 OF THE YEAR OF 2014 AND LOCAL LAW NO. 1 OF THE YEAR 2005.

More information

AN ORDINANCE OF CHANCEFORD TOWNSHIP, YORK COUNTY, PENNSYLVANIA ORDINANCE NUMBER

AN ORDINANCE OF CHANCEFORD TOWNSHIP, YORK COUNTY, PENNSYLVANIA ORDINANCE NUMBER AN ORDINANCE OF CHANCEFORD TOWNSHIP, YORK COUNTY, PENNSYLVANIA ORDINANCE NUMBER 2002-02 Regulating Junk Dealers and the Establishment and Maintenance of Salvageyards including, but not Limited to, Junk

More information

REGULATION OF THE SANITARY SEWER DISTRICT OF WAUKEE, IOWA, PROVISIONS FOR SEWER RENTAL AND REGULATION CONNECTIONS WITH THE CITY SANITARY SEWER SYSTEM.

REGULATION OF THE SANITARY SEWER DISTRICT OF WAUKEE, IOWA, PROVISIONS FOR SEWER RENTAL AND REGULATION CONNECTIONS WITH THE CITY SANITARY SEWER SYSTEM. REGULATION OF THE SANITARY SEWER DISTRICT OF WAUKEE, IOWA, PROVISIONS FOR SEWER RENTAL AND REGULATION CONNECTIONS WITH THE CITY SANITARY SEWER SYSTEM. 204.1 Purpose. The purpose of this ordinance is to

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

NORTH TEXAS MUNICIPAL WATER DISTRICT

NORTH TEXAS MUNICIPAL WATER DISTRICT NORTH TEXAS MUNICIPAL WATER DISTRICT Official Bid Supplemental Information for Annual Contract Purchase of Water and Wastewater Chemicals BIDS DUE BEFORE 2:00 P. M. 4/12/2017 INCLUDED: 1. General Conditions

More information

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement.

December 06, No one spoke in favor of the Time Warner Cable television franchise agreement. December 06, 2017 A Public Hearing was held by the Town Board of the Town of Colchester, Delaware County, New York on Wednesday, December 06, 2017 in the Town Hall for the purpose of hearing the public

More information

COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT. Per petition of the Board of Selectmen

COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT. Per petition of the Board of Selectmen COMMONWEALTH OF MASSACHUSETTS TOWN OF MANCHESTER-BY-THE-SEA ANNUAL TOWN MEETING WARRANT Essex, ss. To any of the Constables of the Town of Manchester-by-the-Sea: Greetings: In the name of the Commonwealth

More information

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room Regular Meeting Wednesday, March 21, 2012 5:30 PM Mayor s Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Agenda Call meeting to order Public

More information

RECORDING SECRETARY Judy Voss, Town Clerk

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

More information

Regular City Council Meeting November 9, 2009

Regular City Council Meeting November 9, 2009 Regular City Council Meeting November 9, 2009 Tape 1 of 1 Side A 0009 Mayor Pro-Tempore Greg Marcil called the regular meeting of the Castle Rock City Council to order at 7:30 p.m., followed by the Pledge

More information

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 Minutes Hurley City Council Regular Meeting Monday, December 11, 2017 The Hurley City Council met for their regularly meeting at City Hall on Monday, December 11, 2017. Mayor Linda Nelson called the meeting

More information

NC General Statutes - Chapter 153A Article 16 1

NC General Statutes - Chapter 153A Article 16 1 Article 16. County Service Districts; County Research and Production Service Districts; County Economic Development and Training Districts. Part 1. County Service Districts. 153A-300. Title; effective

More information

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

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

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing IC 25-28.5 ARTICLE 28.5. PLUMBERS IC 25-28.5-1 Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing IC 25-28.5-1-1 Declaration of policy Sec. 1. It is hereby declared to be the policy of

More information

TOWN OF BON ACCORD THE OFFSITE LEVY BYLAW

TOWN OF BON ACCORD THE OFFSITE LEVY BYLAW A BYLAW OF THE, IN THE PROVINCE OF ALBERTA, FOR THE PURPOSE OF: 1. PROVIDING FOR THE IMPOSITION OF A LEVY, TO BE KNOWN AS AN OFFSITE LEVY, IN RESPECT TO LAND THAT IS TO BE DEVELOPED OR SUBDIVIDED; AND

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

EXHIBIT A. LARIMER COUNTY CODE Chapter 10 Article VIII. Building Contractor Licensing Program

EXHIBIT A. LARIMER COUNTY CODE Chapter 10 Article VIII. Building Contractor Licensing Program EXHIBIT A LARIMER COUNTY CODE Chapter 10 Article VIII. Building Contractor Licensing Program Sec. 10-191 Title Sec. 10-192 Authority Sec. 10-193 Purpose Sec. 10-194 Principles of Interpretation Sec. 10-195

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

JOHNSON COUNTY CODE OF REGULATIONS FOR PRIVATE INFILTRATION AND INFLOW 2010 EDITION

JOHNSON COUNTY CODE OF REGULATIONS FOR PRIVATE INFILTRATION AND INFLOW 2010 EDITION JOHNSON COUNTY CODE OF REGULATIONS FOR PRIVATE INFILTRATION AND INFLOW 2010 EDITION Johnson County Wastewater 11811 S. Sunset Drive, Suite 2500 Olathe, KS 66061-7061 (913) 715-8500 INDEX CHAPTER 1 POLICY

More information