TOWN BOARD MEETING SEPTEMBER 23, 2014

Size: px
Start display at page:

Download "TOWN BOARD MEETING SEPTEMBER 23, 2014"

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 23 rd day of September, at 7:00 PM, there were: PRESENT: Theodore Fafinski Supervisor Peter Ingalsbe Councilman Timothy P. Mickelsen Councilman Michael Casale Councilman Steven Holtz Councilman Michelle Finley Town Clerk Also present were: Dave Degear Water & Sewer Superintendent, Ed McLaughlin Highway & Parks Superintendent, Scott Makin Planning Board Chairman, Adrian Bellis ZBA Member and Recreation Advisory Member, Donna LaPlant Assessor, and Dotti Mickelsen resident. PUBLIC HEARING: None. APPROVAL OF MINUTES: A motion was made by Councilman Mickelsen seconded by Councilman Ingalsbe, that the minutes of the September 9, 2014, given to members for review, be approved. Four Voting Aye (Fafinski, Casale, Ingalsbe and Mickelsen ) One abstention (Holtz) Carried. PRIVILEGE OF THE FLOOR: None. PUBLIC CONCERNS: None. REPORTS OF STANDING COMMITTEES: Public Works Committee: Councilman Ingalsbe reported: Water & Sewer: 1. Discussed resolutions on agenda. 2. Discussed I & I Manhole Improvement Project Phase Discussed Building #9-chemical building-nysdec Containment. 4. Discussed Canandaigua-Farmington Sewer District Purdy Road and Mobile Road Project. 5. Discussed various Farmington and Victor Sewer District Pump Stations. 6. Discussed Low Pressure Sewer Project. 7. Discussed Building #5 Low Lift Pumps. 8. Discussed Building #8 Sand Filters. 9. Discussed Planning Grant. 10. Discussed Sewer Usage Law Updating. 11. Discussed water main breaks. 12. Discussed water shut offs-ten accounts off. 13. Discussed fire hydrant replacement. 14. Discussed NYS Dept. of Health lead and Copper Study. 15. Discussed 2015 budget. 16. Discussed status of injury of employees. 17. Discussed County Road 8 Waterline project to complete loop near Allen-Padgham Road. Highway & Parks: 1. Discussed resolutions on tonight s agenda. 2. Discussed MS4 Coalition water quality grant- trying to pick up a Rover. 3. Discussed 284 schedule for current year. 4. Discussed adding additional sign in Farmbrook. 5. Discussed completion of Highway Inventory Report. 6. Discussed overlay painting on Holtz Road and Hook Road. 7. Discussed equipment to go to Monroe County Auction. Town Operations Committee: Councilman Holtz reported: 1. Discussed RG&E/Mattiacio Land Acquisition. 2. Discussed resolutions on agenda Maintenance Bonds and Letter of Credits. 3. Discussed Site Design and Development Criteria amendments. 4. Discussed Beaver Creek Park Master Plan Project and updating the Park and Recreation Master Plan. 5. Discussed Punchlist for Town Court Facility. 6. Discussed surveys for Farmland Protection Plan. 7. Discussed contract extension from State Ag & Markets for the Farmland Protection Plan. 8. Discussed Generations Bank. 9. Discussed Distribution Terminal north said of Collett Road. 10. Discussed Route 96 & Grill. Town Court Facility Committee: None. Town Personnel Committee: None. Town Comprehensive Plan Committee: None.

2 Town Finance Committee: None. Town Public Safety Committee: None. REPORTS OF TOWN OFFICIALS: Supervisor Fafinski reported: 1. Discussed Comptrollers Analysis of the Annual Update Document for He stated that the important factor is that the town s rating is 19.2% which is up three points from last year. According to the chart a 0 to 44.9% equals no designation and this is how they determine if the town is in fiscal distress. This is solely done through the AUD. Highway& Parks Superintendent Ed McLaughlin reported: None. Town Clerk Michelle Finley reported: 1. Audit of Town Clerk and Tax Collector Accounts have been completed. Water & Sewer Superintendent Dave Degear reported: 1. Water bills were sent out. Code Enforcement Officer Floyd Kofahl reported: Director of Planning and Development Ron Brand reported: Assessor Donna LaPlant reported: 1. Resolution for completion of probationary period for Assessor Aide Amy Curran. Donna stated that Amy is doing a great job. Fire Chief Phil Robinson reported: Planning Board Chairman Scott Makin reported: 1. Discussed projects- Athletic Center and TCS Industries Zoning Board of Appeals Adrian Bellis reported: 1. Discussed Propane Tanks. 2. Went over some training stuff. Recreation Advisory Committee Adrian Bellis reported: 1. Halloween Party October 24 th 6-7:30pm. 2. Holiday Party December 5 th 6-7:30 pm. Ontario County Planning Board Member Mary Neale reported: Conservation Board Chairman Boglione reported: Town Historian Donna Herendeen reported: COMMUNICATIONS: 1. Certificate of Completion from the Unified Court System of the State of New York for Judge Gligora. Re: Continuing Judicial Education Program. 2. Letter to the Town from ShelterPoint life Insurance Company. Re: Corporate name change of insurance carrier. 3. Letter to the Town Supervisor from Jimmy Ng of NYS EFC. Re: CFA Project No , CWSRF Planning Grant, Wastewater Engineering Study Engineering Agreement Acceptance. 4. Notice of Complete Application from NYS Department of Environmental Conservation. Re: Burley Property, 210 Heather Lane, Farmington. 5. Letter to the Town Supervisor from Dorothy N. Huber, Auditor. Re: Internal Audit Schedule. 6. Letter to the Director of Development from Lance Brabant of MRB Group. Re: TCS Industries - Lot 8 Corporate Drive East Preliminary Site Plan, SWPPP & Engineers Report Review. 7. Letter to Mr. William Lawrence, Scoutmaster, Troop 39 from the Town Supervisor. Re: Kodie Jeffery Lawrence earning Eagle Scout Rank. 8. Letter to the Town Supervisor from Judy Giovannetti or the NYS Department of Agriculture and Markets. Re: Farmland Protection Planning Grant. Contract #T Letter to the Bookkeeper from JPMorgan Chase Bank. Re: Expiration of Letter of Credit for account of Van Pelt Corporation. 10. Letter to the Code Enforcement Officer from Cindy Ingalsbe, Resident. Re: Landscaping at the intersection of Rt. 96 and Rt Letter to the Code Enforcement Office from Cindy Ingalsbe, Resident. Re: Signs hanging on the front of the new Family Dollar Store. 12. Letter to the Town Supervisor from Greg Bowering, Owner, Branwell Park, LLC. Re: Sale of lots in Hickory Rise Subdivision. 13. Letter to the Town Supervisor from Hyland Hartsough of NYS Department of Health. Re: Public Water Supply Log #144-13, Cross Connection Control, Farmington Justice Court.

3 14. Letter to the Town Clerk from Gary Foster, Vice President of the Farmington Volunteer Fire Association. Re: Personnel Changes. 15. Certificates of Liability Insurance from: Ontario Exteriors, Inc; Primax Construction, Inc. 16. Certificates of Workers Compensation Insurance from: Home Builders LLC. 17. Cancellation of Certificate of Workers Compensation Insurance from: Vermi-Green LLC; R&J Asbestos & Lead Removal Co Inc. REPORTS & MINUTES: 1. Recreation Board Meeting Minutes - April 7, Historic Preservation Meeting Minutes - August 7, Farmington Senior Citizens Meeting Minutes - August 18, Recreation Board Meeting Minutes - August 19, VWCC Meeting Minutes - August 27, Permit Report by Type - Building Department - August Planning Board Meeting Minutes - September 3, Planning Board Workshop Meeting Minutes - September 15, ORDER OF BUSINESS: RESOLUTION # : Councilman Mickelsen offered the following Resolution, seconded by Councilman Casale: ACCEPTANCE OF A MAINTENANCE BOND ESTIMATE AND DIRECTING SUBMISSION OF A MAINTENANCE BOND TO THE TOWN CLERK, IN THE TOTAL AMOUNT OF $ 3,922.00, FOR DEDICATION OF THE WATER MAIN AND FIRE HYDRANT FOR THE SERVICE STEEL PROJECT, LOCATED WITHIN THE BLACKWOOD INDUSTRIAL PARK. WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received from the Town Planning Board (hereinafter referred to as Planning Board), a cover memorandum and Planning Board Resolution, both dated September 17, 2014 that recommends the Town Board accept the Maintenance Bond Estimate in the total amount referenced above herein; and WHEREAS, the Town Water & Sewer Superintendent has signed and dated Appendix Form B-2, thereby recommending the Town Board accept dedication of these site improvements; and WHEREAS, the Planning Board has reviewed the record and has accepted the Maintenance Bond Estimate that has been prepared for the work specified above herein. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby accept the Maintenance Bond Estimate submitted along with the Planning Board s recommendation. BE IT FURHTER RESOLVED, that the Town Board does hereby direct the Applicant to provide the Town Clerk with a Maintenance Bond in the amount of $ 3, for the dedication of the public water main and fire hydrant located upon the Service Steel property. BE IT FURTHER RESOLVED, that the Applicant is hereby directed to file a Maintenance Bond with the Town Clerk, on or before December 1, BE IT FINALLY RESOLVED, that the Town Clerk is to provide copies of this adopted Town Board Resolution, to the Applicant, to the Applicant s Construction Firm Chrisanntha, to the Town Director of Planning and Development, to the Town Code Enforcement Officer and to the Town Engineer. RESOLUTION # : Councilman Ingalsbe offered the following Resolution, seconded by Councilman Holtz: ACCEPTANCE OF A LETTER OF CREDIT ESTIMATE AND DIRECTING SUBMISSION OF A LETTER OF CREDIT TO THE TOWN CLERK, IN THE TOTAL AMOUNT OF $ 43,455.28, FOR THE INSTALLATION OF SITE IMPROVEMENTS TO BE EVENTUALLY DEDICATED TO THE TOWN OF FARMINGTON, TCS INDUSTRIES, LOT #8, CENTERPOINTE PARK NORTH. WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received from the Town Planning Board (hereinafter referred to as Planning Board), a cover memorandum and Planning Board Resolution, both dated September 17, 2014 that recommends the Town Board accept the Letter of Credit Estimate in the total amount referenced above herein. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby accept the Letter of Credit Estimate in the total amount of $ 43, BE IT FURHTER RESOLVED, that the Town Board does hereby direct the Applicant to provide the Town Clerk with a Letter of Credit in the total amount of $ 43, for the dedication of site improvements which are part of the Final Site Plan for the TCS Industries, Lot #8, Centerpointe Park North. BE IT FINALLY RESOLVED, that the Town Clerk is to provide copies of this adopted Town Board Resolution, to the Applicant, Manoj Shekar, to the Applicant s Engineer, Al McMahon, McMahon/LaRue Associates, P.C., to the Town Director of Planning and Development, to the Town Code Enforcement Officer, to the Town Construction Inspector and to the Town Engineer. Voting Aye (Fafinski, Casale, Ingalsbe, Holtz, and Mickelsen), the Resolution was CARRIED.

4 RESOLUTION : Councilman Mickelsen offered the following Resolution, seconded by Councilman Holtz: ACCEPTANCE OF A REQUEST FOR A PARTIAL RELEASE (RELEASE #1) FROM THE LETTER OF CREDIT FOR HICKORY RISE SUBDIVISION, SECTION 1, IN THE TOTAL AMOUNT OF $ 156, WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received from the Town Planning Board (hereinafter referred to as Planning Board), a cover memorandum and a Planning Board Resolution, both dated September 17, 2014 that recommends the Town Board accept the request for a partial release (Release #1) from the Letter of Credit for Hickory Rise Subdivision, Section 1, referenced above herein. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby accept and does hereby authorize the partial release (Release #1) from the Letter of Credit in the total amount of $ 156, BE IT FURTHER RESOLVED, that the amount remaining in the Letter of Credit is $ 1, 128, once Release #1 has been executed. BE IT FURHTER RESOLVED, that the Town Board does hereby direct the Town Clerk to give written notice of this action to Gregg Bowering, Bowering Homes, Bramwell Park, LLC. BE IT FINALLY RESOLVED, that the Town Clerk is to provide copies of this adopted Town Board Resolution, to the Applicant s Engineer, Andrew Moroz, BME Associates, to the Town Highway and Parks Superintendent, to the Town Water and Sewer Superintendent, to the Town Director of Planning and Development, to the Town Code Enforcement Officer, to the Town Construction Inspector and to the Town Engineer. Voting Aye (Fafinski, Casale, Ingalsbe, Holtz, and Mickelsen), the Resolution was CARRIED. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Mickelsen: RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN CHANGE ORDER EC-10 FROM CONCORD ELECTRIC CONTRACTORS PERTAINING TO THE TOWN OF FARMINGTON JUSTICE COURT WHEREAS, Concord Electric has submitted a Change Order (EC-10) to increase their contract amount by $ to run conduit and wire to sign and add outlet beside sliding glass door, and Now, Therefore Be it RESOLVED, that the Town Board authorizes the Supervisor to sign the change order submitted for an increase of $ to Concord Electric, and be it further RESOLVED, that the Town Clerk of the Town of Farmington forward copies of this resolution to the bookkeeper, the Director of Development, the Supervisor and Missy Liberatore at MRB Group. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE SEWER DEPARTMENT RESOLUTION AUTHORIZING PAY INCREASE AFTER COMPLETION OF SUCCESSFUL PROBATIONARY PERIOD FOR AMY CURRAN WHEREAS, Amy Curran, Assessors Aide, has successfully completed the required time of the probationary period effective October 1, 2014, and WHEREAS, the Town Personnel Policy allows an increase after successful completion of probation with the recommendation of the Department Head, and WHEREAS, this increase is in keeping within the 2014 budget limits. NOW THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes a $.25 increase (from $11.50 to $11.75 per hour) for Amy Curran effective September 29, 2014, which is the start of a pay period. FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Supervisor s Secretary, and the Assessor RESOLUTION # : Councilman Ingalsbe offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE TOWN JUSTICES TO APPLY FOR A JUSTICE COURT ACTION PLAN GRANT WHEREAS, the Town of Farmington Court has asked for the Town Board s support in obtaining a Justice Court Action Plan grant to help maintain its level of efficiency and WHEREAS, the Justices as looking to add and or update office equipment as follows:

5 Courtroom benches and chairs $7, Computer Hardware $1, Computer Software $ Detention Benches $1, Storage Cabinets $ Courtroom Signage Cases $1, WHEREAS, the total being sought is $12, Now therefore be it RESOLVED that the Town Board hereby supports the Town Justices in their application for a grant for $12, and authorizes Town Supervisor Theodore M. Fafinski to sign the attached application, and be it Further RESOLVED that the Town Clerk provide a copy of this resolution to the Town Court and the Bookkeeper. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO DECLARE EQUIPMENT SURPLUS SO IT CAN BE DISPOSED OF AT THE MONROE COUNTY AUCTION WHEREAS, the Town Highway/Parks Superintendent is asking that the Town Board declare the following items as surplus so that he can have them disposed of at the 2014 Monroe County Municipal Auction to be held on October 4, 2014: now therefore be it 2006 Ford F250 4 Wheel Drive 2003 Chev Silverado ½ ton 4 Wheel Drive 1999 Mack Cabover Vac-All 1982 Kubota L185 Tractor Smithco Field Liner RESOLVED, that the Town Board that the above listed equipment be declared surplus and disposed of at the 2014 Monroe County Municipal Auction on October 4, 2014, and be it further RESOLVED, that the Town Clerk provide copies of this Resolution to the Bookkeeper, Supervisor s Secretary and the Highway/Parks Department. RESOLUTION # : Councilman Mickelsen offered the following Resolution, seconded by Councilman Casale: RESOLUTION ACCEPTING THE INVENTORY OF HIGHWAY MACHINERY, TOOLS AND EQUIPMENT WHEREAS, the Highway/Parks Superintendent has submitted the Inventory of Highway Machinery, Tools and Equipment as required by Highway Law, Section 142(3), now therefore be it RESOLVED, the Town Board accepts the Inventory of Highway Machinery, Tools and Equipment, and further be it RESOLVED, that the Town Clerk forward a copy of this Resolution to the Highway/Parks Department. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Ingalsbe: RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE HIGHWAY DEPARTMENT WHEREAS, the Highway Department needs to reallocate Payroll funds to fill a vacant MEO-Light position NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Highway/Parks Department hereby authorizes the following budget amendments for the Highway Funds to cover payroll expenses: From: DA Permanent Improvements PS $ To: DA General Repairs PS $ To: DA Social Security $ BE IT RESOLVED that the Bookkeeper transfers the Payroll amounts above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Supervisor s Secretary and the Highway and Parks Superintendent.

6 RESOLUTION # : Councilman Mickelsen offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO FILL ONE (1) VACANT MEO- LIGHT POSITION IN THE HIGHWAY DEPARTMENT WHEREAS, the Highway/Parks Superintendent has asked that he be allowed to fill a vacant MEO-Light position in the Highway Department, now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to fill a vacant MEO-Light position effective September 29, 2014 at a pay rate of $12.00 per hour, and BE IT FURTHER RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Superintendent, the Town Bookkeeper and the Supervisor s Office. RESOLUTION # : Councilman Ingalsbe offered the following Resolution and recommended a layover, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE RETURN OF BUILDING PERMIT FUNDS TO MARK PORRETTA EXCAVATING INC. WHEREAS, The Town Building and Development Office had received an application for a Building Permit from Mark Porretta Excavating Inc.; and WHEREAS, The owner, Mr. Porretta paid $35.00 for the Building Permit; and WHEREAS, The Applicant, Mark Porretta Excavating Inc. did not start the project and did not receive the actual work; and WHEREAS, The Code Enforcement Officer, upon review of said Building Permit request and in conversation with Mr. Poretta, found that the property owner decided to go in a different direction and no longer wanted this permit; and WHEREAS, The Code Enforcement Officer request that the Town of Farmington Board approves the refund of the $35.00 Building Permit Fee; NOW, THEREFORE, BE IT RESOLVED, That the Town Board of Farmington does herein approves the refunding of the $35.00 Building Permit Fee to Mark Porretta Excavating Inc. and that a copy of this resolution be given to the Building Department and the Town Clerks Office. Discussion: Councilman Mickelsen disclosed that he has used this company in the past and believes there is no conflict of interest. RESOLUTION # : Councilman Mickelsen offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN CHANGE ORDER GC-01 AND CERTIFICATE OF COMPLETION FROM CRANE HOGAN PERTAINING TO THE TOWN OF FARMINGTON WASTEWATER TREATMENT PLANT FINE SCREEN REPLACEMENT WHEREAS, Crane Hogan submitted a Certificate of Completion and Change Order (GC-01) to decrease the contract price by $2, to Crane Hogan, and RESOLVED, that the Town Board authorizes the Supervisor to sign the change order submitted for an decrease of ($2,301.02) and Certificate of Completion to Crane Hogan, and be it further RESOLVED, that the Town Clerk provide copies to the Bookkeeper, the Director of Development, MRB Group and the Supervisor. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN CHANGE ORDER GC-04 FROM DIFIORE CONSTRUCTION PERTAINING TO THE TOWN OF FARMINGTON NYS ROUTE 96 SEWERMAIN & HOOK ROAD SEWER PUMP STATION REPLACMENT WHEREAS, DiFiore Construction submitted a Change Order (GC-04) to decrease the contract price by $21, to DiFiore Construction, and RESOLVED, that the Town Board authorizes the Supervisor to sign the change order submitted for an decrease of ($21,218.54) to DiFiore Construction, and be it further RESOLVED, that the Town Clerk provide copies to the Bookkeeper, the Director of Development, MRB Group and the Supervisor. Discussion: Councilman Ingalsbe stated that it was a nice project and went well with minor problems.

7 RESOLUTION # : Councilman Mickelsen offered the following Resolution, seconded by Councilman Ingalsbe: RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO TAKE APPROPRIATE ACTION TO APPLY LAWN MOWING CHARGES TO THE PROPERTY WITHIN THE TOWN, TO THE TAX ROLL WHEREAS, the Code Enforcement Officer has taken the necessary action to bring property within the Town to compliance per Town Code Chapter 112, and WHEREAS, the properties have not complied with Town Code Chapter 112, and WHEREAS, the Code Enforcement Officer has requested bids for the maintenance of these properties, and WHEREAS, GD Enterprises submitted Quotes for the Lawn Care compliance actions and has been determined to be the lowest responsible quotes received as follows: 1) 6167 Hunter Drive, Tax Map # for a cost not to exceed $ ) 1094 County Road 8, Tax Map # for a cost not to exceed $ ) 250 Hook Road, Tax Map # for a cost not to exceed $ ) 6195 Buckskin Drive, Tax Map # for a cost not to exceed $ ) 5989 Onyx Drive, Tax Map # for a cost not to exceed $ NOW THEREFORE BE IT RESOLVED, the Farmington Town Board authorizes the Town Supervisor to take appropriate action to apply mowing charges along with a 50% service charge to the above listed properties, AND, further be it RESOLVED, that a copy of this resolution be forwarded to the Building Department and the Town Clerk. RESOLUTION # : Councilman Ingalsbe offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE HIGHWAY CAMPUS PROJECT NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Highway/Parks Department hereby authorizes the following budget amendments for the Highway Campus Project to cover final expenses to contractor for the salt barn: From: HC Administration Phase II $ 28,991 From: HC Engineering Fees $ 1374 To: HC Highway Garage Salt Barn $ 30,365 BE IT RESOLVED that the Bookkeeper transfers the Payroll amounts above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Supervisor s Secretary and the Highway and Parks Superintendent. RESOLUTION # : Councilman Mickelsen offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE HIGHWAY DEPARTMENT NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Highway/Parks Department hereby authorizes the following budget amendments for the Highway Funds to cover expenses: From: A Buildings CE $ 10,000 To: A Parks CE $ 10,000 BE IT RESOLVED, that the Bookkeeper transfers the Payroll amounts above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Supervisor s Secretary and the Highway and Parks Superintendent. RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Mickelsen: RESOLUTION AUTHORIZING SPECIAL COUNCIL TO FILE AN ACTION IN SUPREME COURT, ONTARIO COUNTY Be it RESOLVED, by the Town Board of the Town of Farmington, duly assembled: 1. Special Counsel Sheldon W. Boyce, Jr. is hereby authorized to file an action in Supreme Court, Ontario County, for a declaratory judgment and all other appropriate relief, determining the rights and responsibilities of the Town, residents,

8 developers and contractors regarding construction, maintenance and public access to the Auburn Meadows Trail as set forth in the filed subdivision map of the Auburn Meadow subdivision. 2. This resolution shall take effect immediately. RESOLUTION # : Councilman Ingalsbe offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN A CONTRACT WITH PITNEY BOWES FOR LEASE OF A POSTAGE MACHINE IN THE TOWN HALL WHEREAS, the lease agreement with Pitney Bowes for use of the postage machine in the Town Hall will soon expire and Pitney Bowes has provided a renewal contract, and WHEREAS, the 51-month contract, if renewed now, will cost $ per month, and NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes the Supervisor to sign the contract with Pitney Bowes and FURTHER BE IT RESOLVED, that the Town Clerk provide a copy of this resolution to the Supervisor s Secretary and forward the signed contract to Pitney Bowes. RESOLUTION # : Councilman Mickelsen offered the following Resolution, seconded by Councilman Holtz: The bills were audited by the Town Board Abstract # General $ 18, Highway Fund $ 240, ,2168,2176,2188,2192, 2205, Highway Campus $ 30, Sewer I & I Project $ 44, Court Building Project $ 5, Mertensia Road Culvert $ 0.00 Lillybrook Bridge $ 0.00 Sidewalks $ 0.00 Storm Drainage $ 3, ,2205,2211,2213, Fire Protection District $ 0.00 Payroll Deductions $ 1, , 2167,2252,2250 Lighting District $ 0.00 Sewer District $ 66, ,2213, Water District $ 5, ,2213,2242,2243,2248, ,2256,2268,2269,2274 TOTAL $416, WAIVER OF THE RULE: None. TRAINING UNDER $100.00: None. DISCUSSION: 1. Councilman Ingalsbe asked the Highway Superintendent for an update on the Mertensia Road Culvert Project. Highway Superintendent stated that their forming up the footers and stuff but unfortunetly they were unable to save a neighbors locus tree. Councilman Casale asked where the old culvert will go and Ed replied the contractor will scrap it. Councilman Ingalsbe asked if anyone has taken pictures, Ed stated a few were taken. A motion was made by Councilman Mickelsen and seconded by Councilman Casale to adjourn the meeting at 7:45 p.m. Motioned CARRIED. Minutes were taken and transcribed by: Michelle Finley, CMC, RMC -Town Clerk

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 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

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

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

THE TOWN OF FARMINGTON TOWN BOARD

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

More information

TOWN OF FARMINGTON. **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 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 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

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 **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 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 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

Resolution No. of 2015

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

More information

TOWN OF FARMINGTON. TOWN BOARD AGENDA 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 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

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

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2018 Farmington Fire Contract CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting October 24 th, 2017 PRIVILEGE OF THE FLOOR:

More information

TOWN BOARD MEETING MARCH 8, 2016

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

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

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

More information

TOWN OF FARMINGTON 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

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

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

More information

TOWN BOARD MEETING NOVEMBER 14, 2017

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

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law amending the Town Sewer Rent Law and the Farmington Water Rules and Regulations Local Law CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF

More information

The 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

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

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

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

More information

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

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 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

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 Charlton Saratoga County Town Board Meeting. December 8, 2014

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

More information

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

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

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

More information

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

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

More information

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

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

More information

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner. Regular Meeting - October 11, 2016 - Page 1 of 9 Regular Meeting of the Town of Chester Town Board was held on October 11, 2016 at 7:00 pm at the Town of Chester Municipal Center, 6307 State Route 9, Chestertown,

More information

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

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting TOWN OF RUSK Board of Supervisors Regular Monthly Meeting Date: Thursday August 8, 2013 Time: 7:00 p.m. Location: Rusk Town Hall, N709 CTH F Board members review all monthly bills at 6:00 pm, before the

More information

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. November 26, 2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. November 26, 2018 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82 November 26, 2018 The Board of Directors (the "Board") of Harris County Municipal Utility District No. 82 (the "District") met in regular session,

More information

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan At the regular meeting of the Town Board of the Town of Elmira, Chemung County, New York held Monday, October 15, 2018 at 7:00 PM at 1255 West Water Street, Elmira, NY, there were present: Supervisor:

More information

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

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

More information

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

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 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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER WALWORTH TOWN BOARD REGULAR MEETING 486 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

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

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

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

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

More information

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

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk. September 20, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, September 20, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York.

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

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

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING

WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING WORKSHOP MEETING TOWN BOARD TOWN OF MARLBOROUGH 21 MILTON TURNPIKE, MILTON NEW YORK FEBURUARY 22, 2016 MINUTES OF MEETING Present: Deputy Supervisor DeMarco Councilman Molinelli (Arrived at 7:32 p.m.)

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

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 Mayor Jim Holland called the regular meeting of the Frankfort to order on Monday,, at 7:00 P.M. Village

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

LEGAL AND FINANCE COMMITTEE MINUTES Rapid City, South Dakota December 10, 2008

LEGAL AND FINANCE COMMITTEE MINUTES Rapid City, South Dakota December 10, 2008 MINUTES Rapid City, South Dakota December 10, 2008 A Legal and Finance Committee meeting was held at the City/School Administration Center in Rapid City, South Dakota, on Wednesday, December 10, 2008,

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

Town Board Minutes December 13, 2016

Town Board Minutes December 13, 2016 Town Board Minutes December 13, 2016 The monthly meeting of the Torrey Town Board was held on December 13, 2016 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM. Present:

More information

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017 TOWN OF GHENT TOWN BOARD MEETING The Regular Meeting of the Town Board was held at the Ghent Town Hall, Route 66, Ghent, NY. Supervisor Benvenuto opened the meeting at 7:00 pm with a pledge to the flag.

More information

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

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

More information

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017 BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017 A Regular Meeting of the New Britain Township Board of Supervisors was held on Monday, November 6, 2017, at the Township Administration Building, 207

More information

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

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

More information

1986 ORDINANCES & RESOLUTIONS

1986 ORDINANCES & RESOLUTIONS 1986 ORDINANCES & RESOLUTIONS Ord/Res# A resolution accepting the amounts and rates as determined by the budget commission and authorizing the necessary tax levies and certifying them to the county auditor.

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

Minutes of the Town Board for March 4, 2003

Minutes of the Town Board for March 4, 2003 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, March 4, 2003 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Sandra F. Zutes,

More information

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

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

More information

TOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018

TOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018 TOWN OF WHITEHALL PUBLIC HEARING @ 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE May 16, 2018 BOARD MEMBERS PRESENT: John Rozell Supervisor Christopher Dudley Sr.-Councilperson Stephanie Safka

More information

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011 The Town Board of the Town of Conklin held a Regular Town Board Meeting at 7:00 P.M. on October 11, 2011, at the Conklin Town Hall. Mrs. Preston, Supervisor, presided. The meeting opened with the Pledge

More information

The minute book was signed prior to the opening of the meeting.

The minute book was signed prior to the opening of the meeting. Town of Denning Town Board Meeting Meeting called to order at 7:04 p.m. by Supervisor Bruning, Held on Tuesday, October 6, 2009 at the Sundown Church Hall. Present: Supervisor Bruning Councilmen: Mike

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

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

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

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. April 27, 2015

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. April 27, 2015 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82 April 27, 2015 The Board of Directors (the "Board") of Harris County Municipal Utility District No. 82 (the "District") met in regular session, open

More information

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family. TOWN HALL, MAHOPAC, N.Y. A Regular Meeting of the Town Board of the Town of Carmel was called to order by Deputy Supervisor on the 1st day of August, 2018 at 7:15 p.m. at Town Hall, 60 McAlpin Avenue,

More information

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012 The Regular Meeting of the Beekman Town Board was called to order at 7:36 PM with Deputy Supervisor Peter Barton presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ALSO PRESENT:

More information

VILLAGE BOARD MEETING March 5, 2003

VILLAGE BOARD MEETING March 5, 2003 VILLAGE BOARD MEETING CALL TO ORDER: 7:00 p.m. The Pledge of Allegiance was led by Mayor Walker. BOARD MEMBERS PRESENT BOARD MEMBERS ABSENT Theodore E. Rauber, Mayor Theodore E. Rauber, Trustee OTHERS

More information

The Town of East Greenbush

The Town of East Greenbush The Town of East Greenbush 225 Columbia Turnpike, Rensselaer, New York 12144 TOWN BOARD AGENDA PRE-BOARD MEETING September 12, 2018 Call to Order Pledge of Allegiance Town Board Meeting: 6:00 PM Members

More information

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed MINUTES OF THE REGULAR MEETING OF THE IRA TOWNSHIP BOARD OF TRUSTEES JUNE 4, 2018 The Ira Township Board of Trustees met in the board room of the Ira Township Hall on June 4, 2018 at 7:00 p.m. The meeting

More information

Town of Murray Board Meeting July 11, 2017

Town of Murray Board Meeting July 11, 2017 Town of Murray Board Meeting July 11, 2017 Present: Supervisor John Morriss, Councilmen Ed Bower, Lloyd Christ, Paul Hendel and Bob Miller, Town Clerk Cindy Oliver, Highway Superintendent Ed Morgan, Assessor

More information

Page 1 of 5 COMMUNITY BETTERMENT

Page 1 of 5 COMMUNITY BETTERMENT The City Council of the City of Anamosa met in a Regular Session this May 24, 2010 in the Meeting Room at the Anamosa Library at 6:00 p.m. with Cody Shaffer, Bill Feldmann, Andy Bowers, Brady Reynolds

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

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

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY May 21, 2015 Vice Chairman Francescone called the regular meeting of the Mount Laurel Township Municipal Utilities

More information

TOWN OF CARMEL TOWN HALL

TOWN OF CARMEL TOWN HALL KENNETH SCHMITT Town Supervisor FRANK D. LOMBARDI Town Councilman Deputy Supervisor JOHN D. LUPINACCI Town Councilman SUZANNE MC DONOUGH Town Councilwoman JONATHAN SCHNEIDER Town Councilman TOWN OF CARMEL

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

The Town of East Greenbush

The Town of East Greenbush The Town of East Greenbush 225 Columbia Turnpike, Rensselaer, New York 12144 TOWN BOARD AGENDA PRE-BOARD MEETING November 14, 2018 Call to Order Pledge of Allegiance Town Board Meeting: 6:00 PM Members

More information

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

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

More information

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

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016 Town of Charlton Saratoga County Town Board Meeting March 14, 2016 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

Supervisor: Mark C. Crocker

Supervisor: Mark C. Crocker December 19, 2018 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, December 19, 2018 at the Town Hall. 6560 Dysinger Road, Lockport, New York. Present

More information

PUBLIC COMMENTS OF AUDITOR APPROVAL OF MINUTES ENGAGEMENT HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 341, OF HARRIS COUNTY, TEXAS

PUBLIC COMMENTS OF AUDITOR APPROVAL OF MINUTES ENGAGEMENT HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 341, OF HARRIS COUNTY, TEXAS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 341, OF HARRIS COUNTY, TEXAS Minutes of Meeting of Board of Directors August 8, 2016 The Board of Directors (the "Board" ) of Harris County Municipal Utility

More information

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6 Page 1 of 6 The Regular Meeting of the Town Board of the Town of Brighton was held Thursday, January 11, 2018, following the Organizational Meeting at 7:00 p.m. at the Brighton Town Hall, Paul Smiths,

More information