TOWN BOARD MEETING JANUARY 12, 2016

Size: px
Start display at page:

Download "TOWN BOARD MEETING JANUARY 12, 2016"

Transcription

1 At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 12 th day of January, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael Casale Councilman Steven Holtz Councilman Ron Herendeen Councilman Nate Bowerman Councilman Michelle Finley Town Clerk Also present were: Ron Brand Director of Planning and Development, Adrian Bellis Planning Board Member, Scott Makin Planning Board Chairman, Don Giroux Highway and Parks Superintendent, Dave Degear Water & Sewer Superintendent, Jim Morse- Code Enforcement Officer, Bill Davis MRB Group, Kyle Krenzer resident and Tim and Dotti Mickelsen residents. PUBLIC HEARINGS: FIRE DEPARTMENT CONTRACTS Supervisor Ingalsbe opened the public hearing for the Farmington Fire Department contracts at 7:00 p.m. The Town Clerk read the legal notice for all three contacts. Supervisor Ingalsbe asked if anyone would like to speak for or against the proposed contract, hearing none he closed the public hearing at 7:02 p.m. Supervisor Ingalsbe opened the public hearing for the Shortsville Fire Department contracts at 7:02 p.m. Supervisor Ingalsbe asked if anyone would like to speak for or against the proposed contract, hearing none he closed the public hearing at 7:03 p.m. Supervisor Ingalsbe opened the public hearing for the Manchester Fire Department contracts at 7:03 p.m. Supervisor Ingalsbe asked if anyone would like to speak for or against the proposed contract, hearing none he closed the public hearing at 7:04 p.m. APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Holtz, that the minutes of the December 22, 2015, Town Board meeting, given to members for review, be approved. Three Voting Aye (Ingalsbe, Casale, and Holtz), Two Abstention (Bowerman, Herendeen). Carried. A motion was made by Councilman Bowerman and seconded by Councilman Herendeen, that the minutes of the January 5, 2016, Organizational Meeting, given to members for review, be approved. All Voting Aye (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman). Carried. PRIVILEGE OF THE FLOOR: Kyle Krenzer, 779 County Road 28, Production Director for FLTV, thanked the Board for their continued support. He gave the Board some background information on what FLTV is and their mission. He would like to build a better partnership. PUBLIC CONCERNS: None. REPORTS OF STANDING COMMITTEES: Public Works Committee: Councilman Holtz reported: Water & Sewer: 1. Resolution on agenda. 2. Discussed Building #9 & #10 Roof Replacement. 3. Discussed WWTP Decant Station Project. 4. Discussed various Farmington and Victor Sewer District Pump Stations. 5. Discussed Town Hall Low Pressure Sewer Project. 6. Discussed New Michigan Road 10 Sewer-Lillybrook to Monarch Manor. 7. Water Main Breaks (3) Fox Road, North Road, and Beavercreek. 8. Discussed Fox Road Meter Pit Project. 9. Discussed the purchase Badger/Itron Water Meters and Replacement Meters. Highway & Parks: 1. Discussed the Mertensia Road drainage project. 2. Discussed the order of 500 tons of salt. 3. Discussed generator issues at Town Hall and Highway Garage. 4. Discussed furnace issue at Town Hall. 5. Discussed door issue at Mertensia Lodge and lights at the Town Hall to get repaired. Town Operations Committee: Councilman Casale reported: 1. Discussed Resolutions on agenda. 2. Discussed Farmington Market Center. 3. Discussed FedEx Project. 4. Discussed Collett Road/Rt. 332 Rezoning. 5. Discussed Burger King Project. 6. Discussed Hickory Rose Subdivision Project. 7. Discussed Auburn Meadows Section Discussed Building Permits for Over 40 million in construction cost. 9. Discussed Fire Safety and Property Maintenance inspections 116 for Discussed Town Fee Schedule.

2 Town Court Facility Committee: Councilman Holtz reported: None. Town Personnel Committee: Councilman Holtz reported: Town Comprehensive Plan Committee: None. Town Finance Committee: None. Town Public Safety Committee: None. REPORTS OF TOWN OFFICIALS: Supervisor Ingalsbe reported: 1. Reported working on year end closing (split payrolls and bills). 2. Attend NYS Association of Towns Newly Elected Officials Training for three days along with Councilmen Casale, Herendeen, and Bowerman. Highway& Parks Superintendent Giroux reported: None. Town Clerk Michelle Finley reported: 1. Taxes collected thus far- $787, Peddlers Permits issued to Renewal by Anderson for 1/14/ Fee Schedule. Water & Sewer Superintendent Dave Degear reported: 1. Found a home for the 12 pipe use towards fenced area. Code Enforcement Officer Jim Morse reported: 1. Reviewing fee schedule and will compare to other towns. Director of Planning and Development Ron Brand reported: None. Assessor Donna LaPlant reported: None. Town Engineer reported: Bill Davis reported: Fire Chief Don Giroux reported: None. Planning Board Chairman Scott Makin reported: 1. Next Meeting will discuss Rushmore Road application and sign approval for FedEx. Zoning Board of Appeals reported: Recreation Advisory Committee reported: Ontario County Planning Board Member reported: Conservation Board Chairman Kolbach reported: Town Historian Donna Herendeen reported: COMMUNICATIONS: 1. Ontario County Board of Supervisors Resolution No Re: Removal of health hazard - Town of Farmington. 2. Ontario County Board of Supervisors Resolution No Re: Authorizing agreements 2016 dog control and related services between Ontario County and Ontario County Humane Society, Inc. and between Ontario County and participating municipalities. 3. Town of Canandaigua Resolution No Re: Compliance with Farmington Sewer Use Law. 4. Letter to the Town Supervisor from Ryan Colvin of MRB Group. Re: Election Victory. 5. Memo to the Town Board and Public Works Committee from Highway/Parks Superintendent. Re: Comprehensive plans for Highway/Parks Departments. 6. Letter to the Town Clerk from David Goehring of NYS DOT. Re: Hickory Rise Subdivision speed limit. 7. Letter to the Highway Superintendent from Edward Parrone of Parrone Engineering. Re: Redfield Grove Subdivision Offsite Storm Drainage. 8. Letter to the Town Clerk from Rich Funke, Senator, 55 th District. Re: Consolidated Local Street and Highway Programs (CHIPS). 9. Letter to Anthony Dolan of the Office of the State Comptroller. Re: 90 day extension for the filing of the AUD for the Canandaigua-Farmington Inter0Municipal Corporation. 10. Certificates of Liability Insurance from: Patio Enclosures; Middle Department Inspection Agency, Inc.; B&B Builders; ABC Refrigeration & Air Conditioning, Inc.; Saxton Corporation of Albany; NVR, Inc.; FF Thompson Health System, Inc.; Building Innovation Group, Inc.; Concord Electric Corporation; North Eastern Pools, Inc. 11. Certificate of Workers Compensation Insurance from: Buckingham Properties LLC; Saxton Corporation of Albany; Mark IV Construction Company, Inc.; Coastal Staffing Services of New York; Ingleside Machine Co., Inc.; In Season Fireplaces, Inc.; Unlimited Enclosures Hart, Inc.; Todd Fritz, Inc. 12. Cancellation of Workers Compensation Insurance from: Decks Unlimited of Western NY, Inc.

3 REPORTS & MINUTES: 1. Judge Lew - December 2015 Monthly Report. 2. Judge Gligora - December 2015 Monthly Report. 3. Manchester Fire Department Incident Run Log, December Building Department - Permit Report by Type - December ORDER OF BUSINESS: RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN CONTRACT WITH WILLIAMSON LAW BOOK CO. FOR 2016 WHEREAS, the Williamson Law Book Co. of Victor has forwarded the Town a contract for 2016 for software support for the Municipal Accounting program used by the Bookkeeper, and WHEREAS, the contract costs $ for the year and includes support as well as notice of all program enhancements and state mandated changes, NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Supervisor to sign the contract, and be it further RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and mail the signed copy to Williamson Law Book Co. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz: RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING WHEREAS, that 3 Builder s Guarantee refunds are being returned to property owners and builders who deposited funds when permits were filed, RESOLVED, that checks totaling $ will be mailed for Builder s Guarantee refunds under abstract 1 of 2016, FULLY RESOLVED, that the Town Clerk provide a copy of this Resolution to the Bookkeeper and the Building Department. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN FARMINGTON FIRE CONTRACT FOR 2016 WHEREAS, the Farmington Town Board held a public hearing on January 12, 2016, for its proposed contract for 2016 with the Farmington Volunteer Fire Association, and WHEREAS, the public hearing was advertised in the Town s legal newspaper on December 27, 2015, now therefore be it RESOLVED, the Farmington Town Board authorizes the Supervisor to sign the attached contract, and be it further RESOLVED, that the Town Clerk forward two copies of the signed agreement to the attention of the Chief at the fire department and provide copies to the Bookkeeper and the Supervisor s Office. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN THE MANCHESTER FIRE CONTRACT FOR WHEREAS, the Farmington Town Board held a public hearing on January 12, 2016, for its proposed contract for 2016 to 2018 with the Manchester Fire Department, and WHEREAS, the public hearing was advertised in the Town s legal newspaper on December 27, 2015, now therefore be it RESOLVED, the Farmington Town Board authorizes the Supervisor to sign the attached contract, and be it further RESOLVED, that the Town Clerk forward two copies of the signed agreement to the attention of the Chief at the fire department and provide copies to the Bookkeeper and the Supervisor s Office. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN THE SHORTSVILLE FIRE CONTRACT FOR WHEREAS, the Farmington Town Board held a public hearing on January 12, 2016, for its proposed contract for with the Shortsville Fire Department, and WHEREAS, the public hearing was advertised in the Town s legal newspaper on December 27, 2015, now therefore be it RESOLVED, the Farmington Town Board authorizes the Supervisor to sign the attached contract, and be it further

4 (Order of Business continued) RESOLVED, that the Town Clerk forward two copies of the signed agreement to the attention of the Chief at the fire department and provide copies to the Bookkeeper and the Supervisor s Office. RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR DECEMBER 2015 WHEREAS, Town Law states the Town Board must approve/reject the Supervisor s Monthly Report, and WHEREAS, the Bookkeeper submitted the Monthly Report of the Supervisor for December 2015 to the Town Supervisor on January 8, 2016, and WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for December 2015 on January 8, 2016, WHEREAS, the Town Supervisor submitted via this Resolution said Monthly Report to the Town Board for approval, NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the Monthly Report of the Supervisor for December 2015, and be it further RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor s Office. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION TO ACCEPT AND AUTHORIZE THE TOWN SUPERVISOR TO SIGN A PROPOSAL FROM MRB GROUP, P.C., TO PREPARE AND DELIVER CONSTRUCTION DRAWINGS AND SPECIFICATIONS SUFFICIENT FOR PUBLIC BIDDING OF PROPOSED IMPROVEMENTS TO THE FARMINGTON TOWN HALL BUILDING WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received a proposal dated January 4, 2016 from the MRB Group, P.C., the Town s Engineering Firm (hereinafter referred to as the Proposal), to prepare detailed architectural design and detail plans for Schematic 3A Building Renovations to the Farmington Town Hall (hereinafter referred to as the Plan); and WHEREAS, the Plan has previously been reviewed by both the Town Board and the Town Hall Rehabilitation Project Steering Committee; and WHEREAS, the Town Board desires to move forward with the Plan and understands that the services provided for within the Proposal are deemed necessary to identify the necessary improvements and estimated costs for said improvements to the Town Hall; and WHEREAS, the Town Board further understands that any site related scope of work that may become known as the Plan specifications are prepared are to be defined and reviewed with the Town and developed under a separate agreement; and WHEREAS, the Town Board understands that funds for this Proposal have been established in the Town Facility Capital Project, Account HT ; and WHEREAS, the Action is defined as a Type II Action under Part ( c ) (20) of article 8 of the New York State Environmental Conservation Law (hereinafter referred to as the SEQR Regulations) in that it involves conducting engineering, economic, feasibility and other studies and preliminary planning and budgetary processes necessary to the formulation of a proposal for action that does not commit the Town Board to commence, engage in or approve such action; and WHEREAS, Type II Actions, under the SEQR Regulations, have been determined not to have a significant impact on the environment or are otherwise precluded from further environmental review.. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby move to accept the Proposal dated January 4, 2016 from the MRB Group, P.C., in a total amount not to exceed $77, BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to sign the Proposal and to return the signed agreement to Scott Bova, AIA, NCARB, Architectural Department Manager, at the MRB Group, P.C.. BE IT FURTHER RESOLVED, certified copies of this resolution are to be provided to the Town Principal Account Clerk, the Town Director of Planning and Development and to the Town Highway and Parks Superintendent. Discussion: Councilman Holtz stated that Scott Bova from MRB Group gave the Public Works Committee a good overview of everything entailed. He added that this only brings them up to construction documents (bidding process) and in the future they will have to look at construction administration for the project. This just gets it moving and isn t all the engineering costs for the project. Councilman Bowerman asked if there was a completion date for the project, Mr. Davis stated that they would have to get back to them once they know more. Councilman Holtz will replace former Councilman Mickelsen on the Town Hall Renovations Committee. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING THE TRANSFER OF FUNDS FROM THE GENERAL SAVINGS ACCOUNT TO THE TRUST & AGENCY CHECKING ACCOUNT WHEREAS, Paychex withdraws a monthly electronic payment out of the Town of Farmington s Trust & Agency account to cover administration costs for the Flexible Spending Account, WHEREAS, FSA administration costs were appropriated in the General 2016 budget expenditure line: A1670.4

5 (Order of Business continued) NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following transfer of funds to cover the electronic payments for 2016 From: General Savings Account $1, To: Trust & Agency Checking Account $1, BE IT RESOLVED, that the Bookkeeper transfers the amounts above via CNB electronic banking FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk. RESOLUTION # : Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman: APPROVAL TO FILL VACANT PART TIME TYPIST POSITIONS IN THE WATER & SEWER DEPARTMENT WHEREAS, with the current office position of Part-Time Typist in the Water and Sewer Department is vacant within the department, and WHEREAS, staffing will be needed to perform the general office and administrative, including continued implementation, debugging and updates of the BAS billing system as well as the setup of new water-sewer accounts, and any other tasks task s within the water and sewer department billing and administrative department, and THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water & Sewer Superintendent to hire Lynda Goode to fill the position of Part-Time Typist at a rate of $11.19 per hour, effective January 4, 2016 for a period of six (6) months to continue working with the Water and Sewer Department s billing system, and BE IT FURTHER RESOLVED, Funding for this position is from budget line SW and SS and. LET IT BE FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent and the Supervisor s Secretary. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION SETTING THE ORGANIZATIONAL MEETING FOR THE AGRICULTURAL ADVISORY COMMITTEE WHEREAS, pursuant to the Code of the Town of Farmington Article II, Section 9-10, the Town Board is charged with setting the organizational meeting of the Agricultural Advisory Committee, therefore be it RESOLVED, the Farmington Town Board sets the Agricultural Advisory Committee s annual organizational meeting for January 21, 2016, at 7:30 p.m. at the Farmington Town Hall. RESOLUTION # : Councilman Holtz offered an amendment to the resolution that was laid over from December 22, 2015, Town Board Meeting, Councilman Casale seconded the amendment. Councilman Holtz read the following resolution: JASON MARK S SUCCESFUL COMPLETION OF A PROBATIONARY PERIOD WHEREAS, Jason Mark was hired by the Highway/Parks Superintendent in the spring of 2015, with a start date of June 15, 2015, and on December 15, 2015 will have successfully completed the required six-month probationary period, and WHEREAS, per employee policy, the current Highway/Parks Superintendent also recommends the successful completion of a probationary period, now therefore be it RESOLVED, that the Town Board hereby grants a completion of probation for Jason Mark to be effective on December 15, 2015, and BE IT FURTHER RESOLVED, that the Town Clerk provides copies of this resolution to the Highway/Parks Department and the Supervisor s Secretary. Voting on the amendment only, all voting Aye (Ingalsbe, Casale, Holtz, Herendeen, Bowerman). CARRIED. Councilman Casale offered the above Resolution as amended, seconded by Councilman Herendeen.

6 (Order of Business continued) RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: Abstract # FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 60, ,3289, , DA HIGHWAY FUND 4, ,3256,3268, HP WATERLINE REP PROJECT 1, HW WATER TANK REPAIR HT TOWN FACILITY CAP PROJECT HM MERTENSIA ROAD CULVERT 2, ,3298 SD STORM DRAINAGE 8, ,3256,3258, ,3322 HS TOWNLINE CAPITAL PROJECT 15, TA30 BUILDER GUARANTEE 0 SS SEWER DISTRICT 68, , ,3331,3341 SW1 WATER DISTRICT 382, ,3270,3290,3295, ,3312,3314,3317,3319, , ,3352 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) ,3242, TOTAL ABSTRACT $ 545, Councilman Bowerman Abstained on Voucher RESOLUTION # : Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: Abstract # FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 74, ,30 DA HIGHWAY FUND 22, ,19 HP WATERLINE REP PROJECT 0 HW WATER TANK REPAIR 0 HT TOWN FACILITY CAP PROJECT HM MERTENSIA ROAD CULVERT 0 SD STORM DRAINAGE 11, ,23,31 HS TOWNLINE CAPITAL PROJECT 0 TA30 BUILDER GUARANTEE SS SEWER DISTRICT 21, ,19,23-24 SW1 WATER DISTRICT 15, ,19,23,25 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) TOTAL ABSTRACT $ 146, Supervisor Ingalsbe Abstained on Voucher TRAINING UNDER $100: 1. Dave Degear, Robin MacDonald, Tim Simonds, Paul Fleig, Josh Fagner, Tom Parker, Mike Abraham Jr., Steve Rodas, Dave Orians, Jerry Locey and Peter Ingalsbe to attend the Finger Lakes Water Works Conference Annual Business Meeting on February 4, 2016 at Club 86 in Geneva, NY at a total cost not to exceed $ DISCUSSION: None. WAIVER OF THE RULE: EXECUTIVE SESSION: A motion was made by Councilman Casale and seconded by Councilman Holtz to adjourn the meeting at 7:35 p.m. Motioned CARRIED. Minutes were taken and transcribed by: Michelle Finley, CMC, RMC -Town Clerk

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: 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. 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 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 June 13, 2017 MS-4

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4 TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: EXECUTIVE SESSION: 6 p.m. Victor-Farmington Volunteer Ambulance Corp. MS-4 Discussion regarding proposed, pending or current litigation CALL

More information

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

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: New Michigan Water District Extension CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting August 23 rd, 2016 PRIVILEGE OF THE

More information

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 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 BOARD MEETING NOVEMBER 14, 2017

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

More information

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017 TOWN OF FARMINGTON TOWN BOARD AGENDA September 14, 2017 PUBLIC HEARINGS: Proposed revisions to lots #4 and #5 of the overall Mercier Incentive Zoning District Map for the Mercier incentive Zoning Project

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

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

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING March 8, 2016 RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING WHEREAS, that 4 Builder s Guarantee refunds are being returned to property owners

More information

TOWN 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 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: 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

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting June 23 rd, 2015 PRIVILEGE OF THE FLOOR: Senator Nozzolio South Farmington

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA 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

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 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 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 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 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 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

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

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

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

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

More information

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

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

More information

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

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

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

January 7, 2019 Organizational Meeting

January 7, 2019 Organizational Meeting 3558 January 7, 2019 Organizational Meeting Supervisor Lindberg called the meeting to order at 6:00pm and led in the Flag Salute at the advertised organizational meeting of the Worcester Town Board held

More information

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

More information

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

January 4, 2018 Organizational Meeting

January 4, 2018 Organizational Meeting 3478 January 4, 2018 Organizational Meeting Supervisor Lindberg called the meeting to order at 6:30pm and led in the Flag Salute at the advertised organizational meeting of the Worcester Town Board held

More information

Michael Mandrino, 1600 New Michigan Road, Farmington, New York

Michael Mandrino, 1600 New Michigan Road, Farmington, New York PB #1201-18 APPLICANT: ACTION: 14425 FARMINGTON ZONING BOARD OF APPEALS RESOLUTION SEQR RESOLUTION TYPE II ACTION Michael Mandrino, 1600 New Michigan Road, Farmington, New York Preliminary Plat Application,

More information

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

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

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M. BOARD MEMBERS PRESENT: Daniel Schrantz Jerry Boltz Patti Farrell Rick Manzella BOARD MEMBERS ABSENT: Gary Miller OTHERS PRESENT: Ken Becker Roxane Sobecki 5 Town Residents Supervisor Council Council Council

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

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

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

Jennifer Whalen. David Green David C. Rowley

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

More information

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. September 12, 2018 The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura,

More information

TOWN OF FARMINGTON PLANNING BOARD June 3, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 3, 2009 APPROVED MINUTES Page 1 of 15 Planning Board Meeting Minutes June 3, 2009 TOWN OF FARMINGTON PLANNING BOARD June 3, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, 2019 7:00pm The Gorham Town Board held a Regular Meeting and Public Hearing on March 13, 2019 at 7:00 pm at the Gorham Town Hall.

More information

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

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

More information

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure. called the meeting to order at 6:30 p.m. The Town Clerk called the roll. Town Board Members Present Robert J. Vittengl, Jr. Bob Prendergast Preston Jenkins Councilman Councilman Supervisor Town Board Members

More information

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

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

More information

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

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

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 OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL PRESENT: Joan Jayne, Supervisor Clarence Edmonds, Councilman Joseph MacDuffee, Councilman Tara Covert, Town Clerk Bernard Juli, Deputy

More information

Town of Northumberland May 3, 2007

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

More information

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: Annie Lawrence, Supervisor Peter G. Sformo,

More information

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

Mr. TeWinkle led the Pledge of Allegiance.

Mr. TeWinkle led the Pledge of Allegiance. MAY 14, 2018 ONTARIO TOWN BOARD MEETING & PUBLIC HEARING A regular meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 7:00 p.m. in the Ontario Town Hall. Present were

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

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:

More information

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M. TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, 2019 7:00 P.M. The Town Board of the Town of Pavilion held the organizational meeting on January9, 2019 at the Town Hall, One Woodrow Drive, Pavilion,

More information

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016 The Regular Meeting of the Sheldon Town Board held at the Sheldon Town Hall was called to order by Town Supervisor Brian Becker at 7:30 p.m. Present: Supervisor Brian Becker Councilmen: Mike Armbrust,

More information

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following The 211 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 3, 2019 at 10:00am. Present: Thomas Scozzafava Supervisor

More information

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016 1 SUPERVISOR CALLED MEETING TO ORDER AT 7 PM WITH THE FOLLOWING MEMBERS PRESENT: COUNCILMAN TRACKEY, COUNCILMAN MCLAIN, COUNCILMAN WATERHOUSE. ALSO PRESENT; ATTORNEY FOR THE TOWN ROBERT REGAN ESQ. AND

More information

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES Page 1 of 12 Planning Board Meeting Minutes August 19, 2009 TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were

More information

Town Board Minutes November 5, 2008

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

More information

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: May 13, 2015 Kind of Meeting: Regular Meeting Place: Town Hall Board Members

More information

Commissioner of Planning and Development

Commissioner of Planning and Development APPROVED At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 18 th of June, 2018 at 7:30 P.M., there were: PRESENT: Damian Ulatowski Joseph A. Bick

More information

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland Officials Present Were: COUNCILMAN HACK COUNCILWOMAN HERR COUNCILWOMAN KLINE COUNCILMAN KOLACKI

More information

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following The 209 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 5, 2017 at 6:00 P.M. Present: Thomas Scozzafava Supervisor

More information

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present. CHILI TOWN BOARD October 17, 2018 A regular meeting of the Chili Town Board was held on October 17, 2018 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was

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

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public

More information

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009 RE-ORGANIZATIONAL MEETING JANUARY 8, 2009 MINUTES of the Re-Organizational Meeting held by the Town Board of the Town of Shawangunk, County of Ulster, State of New York at the Town Office Building in Wallkill,

More information

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

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

More information

TOWN OF 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

BEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013

BEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013 The Regular Meeting of the Beekman Town Board was called to order at 7:10PM with Supervisor Matthew D. Kennedy presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ALSO PRESENT:

More information

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016 Presiding: Kevin Myers, Supervisor Present: Joshua Ostrander, Councilman Kurt Sturzenbecker, Councilman Ron Johnson, Councilman Valerie McDonald, Councilwoman Also Present: Robert Carlson, Highway Superintendent,

More information

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February. The 208 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 7, 2016 at 6:00 P.M. Present: Thomas Scozzafava Supervisor

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. October 9, 2018 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018. Members Present: Others

More information

Town Board Minutes January 8, 2019

Town Board Minutes January 8, 2019 Town Board Minutes January 8, 2019 The reorganizational meeting of the Torrey Town Board was held on January 8, 2019 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM.

More information

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor:

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 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

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010 REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010 At 7:00 p.m., Supervisor Kenneth Miller called to order the Town Board meeting, scheduled for Tuesday, April 13, 2010, at the Palmyra

More information

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor MINUTES OF THE SPECIAL MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN, NY HELD APRIL DECEMBER 28, 2017 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL, NEW YORK, COMMENCING AT 5:00P.M. PRESENT: Mr. Michael Eddy,

More information

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015 MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York September 2, 2015 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER MINUTES John Sheppard, Geoff Astles, David Baker,

More information

Town of Aurelius Approved Minutes June 9, 2016

Town of Aurelius Approved Minutes June 9, 2016 Town of Aurelius Approved Minutes June 9, 2016 Board members present: Supervisor Edward J Ide Jr., Deputy Supervisor Stephanie Church, and Councilor Sharon Hayden. Councilor Stan Hoskins arrived at 7:30pm.

More information

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events. Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events. Present Supervisor James Guzzi Deputy Supervisor Will Yandik Councilman Phil Massaro Councilwoman

More information

Albert Millus, Jr. (arrived at 7:08 pm)

Albert Millus, Jr. (arrived at 7:08 pm) File #TBFeb1.2017 Page 1 of 6 The Town of Fenton Town Board held its regular meeting on Wednesday, February 1, 2017, at 7:00 pm, at the Fenton Town Hall, 44 Park Street, Port Crane, New York. PRESENT:

More information

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall

More information

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