TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017
|
|
- Hubert Simmons
- 5 years ago
- Views:
Transcription
1 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 (continuation) CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Workshop August 21 st, 2017 Town Board Meeting August 22 nd, 2017 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS: REPORTS OF STANDING COMMITTEES: REPORTS OF TOWN OFFICIALS: Supervisor 2018 Tentative Budget submitted to Town Clerk September 8, 2017 Highway/Parks Town Clerk Present 2018 Tentative Budget to Town Board Water & Sewer Building/Zoning Planning Board Director of Planning & Development Town Engineer Assessor Recreation COMMUNICATIONS: 1. Notice of Commencement of action subject to mandatory electronic filing. Re: 1370 CR8 LLC, Buckingham Properties LLC v. Town of Farmington Board of Assessment Review, the Assessor of the Town of Farmington and the Town. 2. Letter to the Town Supervisor from Eastern Shore Associates. Re: NYS Paid Family Leave. 3. Letter to the Town Supervisor from Jeff Bartkoski of Mercy Flight Central. Re: Appreciation of support. 4. Letter to the Director of Development from Robert Cantwell of BME Associates. Re: Hathaway Property/SW Corner of NYS Route 332/CR 41 Incentive Zoning Application. 5. Letter to Robin Johnson of Ontario County Real Property Tax Agency from the Town Supervisor. Re: Ontario County Fee Sharing Request.
2 Page 2 6. Letter to Dean Frohm of R.K. Hite & Co., Inc. from the Town Supervisor. Re: PIN Auburn Trail Connector from CR 41 to Canandaigua Farmington Townline Road Project. 7. Memo to the Town Supervisor from the Assessor. Re: Approaches to value. 8. Bond Anticipation Note from Greene County Commercial Bank. 9. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: CFWD Approval, Allen Padgham Road Watermain. 10. Letter to the Town Supervisor from Michele Smith of the Ontario County Department of Human Resources. Re: Assessor Aide Eligible List. 11. Letter to residents within the Fawn Estates Lighting District from the Town Supervisor. Re: Consolidation of Fawn Estates Lighting District into General. 12. Letter to the Town Supervisor from James Willer of the NYS Department of Transportation. Re: Supplemental Agreement #1 to Master Federal Aid Project Agreement Auburn Trail Connector, PIN USA Today article from August 18, Re: Toyota-Mazda begin plant chase in secret. 14. Letter to the Town Supervisor from Robin Johnson of Ontario County Real Property Tax Services. Re: 2018 Tax Levy Process. 15. Letter to the Town Supervisor from Alisa Serdyuk of the NYS Office of the State Comptroller. Re: Receipt of Application. 16. Certificate of Liability Insurance from: Northridge Crossing, LLC/Monarch Manor Builders, LLC; MW Controls Service, Inc.; JMA Electric; Johnson Controls, Inc.; Hamilton Stern Construction, LLC; Empire Recycling RJH, Inc; William F. McMahon General Contracting, LLC; Comfort Window Co., Inc. 17. Certificate of Workers Compensation Insurance from: Hamilton Stern Construction, LLC; Comfort Window Co., Inc. 18. Cancellation of Workers Compensation Insurance from: Narham Construction, Inc. REPORTS & MINUTES: 1. ZBA Meeting Minutes June 20, Farmington Senior Citizens Meeting Minutes August 7, VVCC Meeting Minutes August 8, Report to Town Operations for Town Board Meeting August 22, Monthly Report Judge Gligora August Monthly Report Judge Lew August Planning Board Meeting Minutes August 16, Town Board Workshop September 5, RESOLUTIONS: 1. Resolution authorizing the acceptance of the Monthly Report of the Supervisor for August 2017.
3 Page 3 2. Resolution authorizing date change for the second Town Board Meeting of December to be December 27, Resolution authorizing the Town Clerk s Office to waive the reservation fee for Farmbrook Park for the Farmbrook Homes Association Residents Community Safety Day on September 23, Resolution designating Lead Agency Status, under the provisions of Article 8 of NYS Environmental Conservation Law, Park 617, State Environmental Quality Review (SEQR) Regulations, for the adoption of a Local Law entitled Solar Photovoltaic (PV) Systems Regulations; and making a determination of non-significance. 5. Resolution authorizing the asphalt paving work for a service road located at PS-4, PS- 12 and PS-16, located in both the Victor and Farmington Sewer Districts at a cost not to exceed $6, Resolution authorizing the Water & Sewer Superintendent to pay the annual software support maintenance fee for Business Automation Services utility billing system from November 1, 2017 through October 31, 2018 at a cost not to exceed $4, Confirming resolution authorizing rental of specialized equipment for bypass pumping at the Victor Sewer District Lift Station PS-5, Gypsum Mills for the Gorman Rupp Pump #2 and Check Valve Replacement Project at a cost not to exceed $5, Resolution authorizing the final payment including all retainages to SSM&RC, Inc. for the roof replacements at the WWTP in the amount of $2, Resolution accepting Surety Estimate Route 332 MIII Enterprises (Cerone Incentive Zoning Project) for site stabilization and the installation of erosion and sediment controls, a certified bank check in the amount of $30,353.00; and directing the filing of a certified bank check in said amount with the Principal Account Clerk. 10. Resolution authorizing disconnection of indoor generator and merging connection to the main cat 600kw emergency generator and distribution to the electrical building #4 transfer gear located at the WWTP at a cost not to exceed $14, Resolution declaring miscellaneous equipment from the Highway Department as surplus so it may be disposed of at auction. 12. Resolution declaring miscellaneous equipment from the Parks Department as surplus so it may be disposed of at auction.
4 Page Resolution authorizing budget amendment transferring money from Taxes & Assessments CE (SS1950.4), Sanitary Sewers EQ (SS8120.2) and Sanitary Sewers EQ Victor (SS8120.2V) to Sanitary Sewers CE (SS8120.4), Sanitary Sewers CE Victor (SS8120.4V), Sanitary Sewers Utilities Victor (SS V), Transfer to Cap Proj (SS9950.9) and Engineering (SS ) in the total amount of $119, Resolution authorizing additional organizational consulting services from John Piper at an amount not to exceed $4, Resolution authorizing Crane-Hogan to remove and install Gorman Rupp T-8 Sewer Pump #2; 3-way plug valve, swing check valves and flang filler for Lift Station PS-5, Gypsum Mills, #0 Volkman Drive for the Victor Sewer District at a cost not to exceed $30, to be reimbursed by the Town of Victor. 16. Resolution accepting donations to be put toward funding the Veterans Memorial in the amount of $ Resolution authorizing the Highway Superintendent to purchase Linedriver HD and 2 manual spray guns for the Line Striping System at a cost not to exceed $10, Resolution authorizing budget amendment transferring money from Contracual (SD8540.4) to Contractual MS4 (SD ) in the amount of $10, Resolution authorizing budget amendment transferring money from Contingency (A1990.9) to Engineering (A1440.4), Contractual Data Processing (A1680.4), Taxes and Assessments (A1950.4) and TB Car Maint & Gas (A ) in the total amount of $32, Resolution to reject all bids received Friday, August 25, 2017 for the Farmington Town Hall Landscaping Project. 21. Resolution authorizing amendments to the Farmington Town Hall Landscaping Project and directing the solicitation of quotes for said revised site improvements. 22. Resolution recalling and amending resolution # and amending the conditions of approval for amending the Mercier Incentive Zoning Project, Lots #4 and #5 by reducing the number of office buildings, reducing the lot size for said office buildings and increasing the size of the lot for proposed apartment project.
5 Page Abstract TOWN OF FARMINGTON ABSTRACT OF UNAUDITED VOUCHERS TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 17 DATE OF BOARD MEETING 9/14/2017 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 56, ,1850,1928 CV VETERANS MEMORIAL 0.00 DA HIGHWAY FUND 447, ,1830, ,1928 HA AUBURN TRAIL PROJ 0.00 HL LILIBROOK PED BRIDE PROJ 2, HS TOWN COMPLEX SEWER 1, ,1887,1892,1914 HT TOWN FACILITY CAP PROJ 35, ,1812,1817,1822,1846,1849,1928 HU WWTP DIS IMP CAP PROJ 4, HW WATER TANK REPAIR 3, HZ TOWNLINE CAP PROJ 0.00 SD STORM DRAINAGE 5, ,1884,1911,1928 SF FIRE PROTECTION DISTRICT 0.00 SL1 LIGHTING DISTRICT 6, SM SIDEWALKS 0.00 SS SEWER DISTRICT 971, ,1842,1843,1865, ,1928,1929 SW1 WATER DISTRICT 27, ,1842,1843,1865,1868,1870,1871,1875, ,1889,1897, ,1910,1911, , 1930 TA30 BUILDER GUARANTEE 0.00 TA235 COMMERICAL REVIEW TA85 C CODE COMPLIANCE REVIEW 0.00 TA93 LETTER OF CREDIT (CASH) 0.00 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) , 1931 TOTAL ABSTRACT $ 1,562, TRAINING UNDER $100: 1. David Degear, Eric Feistel, Paul Fleig, Matthew Thompson and Devin Ezzell to attend the New York Water Environment Association, Genesee Valley Chapter Meeting on September 15, 2017 at the Dansville Fish & Game Club. DISCUSSION: WAIVER OF THE RULE: 1. Resolution accepting Surety Estimate Section 6S Auburn Meadows Subdivision in the form of a Certified Bank Check from M&T Bank in the total amount of $207, for allowing approved site improvements within Section 6S to commence and directing the filing of said Certified Bank Check with the Principal Account Clerk. EXECUTIVE SESSION:
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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTOWN 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 informationTHE 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 informationTOWN 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 informationResolution 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 informationTHE 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 informationTOWN 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 informationThereafter, a quorum was declared present for the transaction of business.
REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, MARCH 18, 2014 AT 5:30 P.M. Town Supervisor Patrick Tyksinski called the
More informationVICTOR 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 informationTOWN 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 informationVICTOR 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 informationTHE 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 informationTOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305
TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, 2017 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, September 6, 2017 @ 6:30PM Wednesday,
More informationTHE 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 informationThe 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 informationA regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.
A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road. PRESENT: Patricia Southworth -------- Supervisor Mary Beth Hynes
More informationTOWN 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 informationSupervisor 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 informationJACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, :30 PM
JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, 2018 5:30 PM The Public Meeting of June 28, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman Allmann
More informationAGENDA 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 informationTOWN 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 informationMINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL
PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Attorney Tuttle Hwy Superintendent Moshier Comptroller C. Hemphill Town Clerk M.Peck Also present:
More informationSupervisor 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 informationMINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes
MINUTES TOWN BOARD Town of Manlius The Town of Manlius Town Board assembled at the Town Hall, 301 Brooklea Drive, Fayetteville, New York, with Supervisor Edmond Theobald presiding and the following Board
More informationSupervisor 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 informationDATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting
DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor
More informationPUBLIC 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 informationA regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.
A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia
More information207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY
207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:
More informationNC General Statutes - Chapter 160A Article 23 1
Article 23. Municipal Service Districts. 160A-535. Title; effective date. This Article may be cited as "The Municipal Service District Act of 1973," and is enacted pursuant to Article V, Sec. 2(4) of the
More informationRECORDING 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 informationTOWN 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 informationWALWORTH 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 informationCHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.
CHILI TOWN BOARD July 13, 2005 A meeting of the Chili Town Board was held on July 13, 2005 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was called to order
More informationJULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents
Town Hall Greg Post, Supervisor led the pledge to the flag. 7:00 P.M. Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilwoman White Councilwoman Michalak Councilman
More informationRESOLUTION 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 informationREGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.
January 6, 2016 We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the December 16, 2015 Minutes of the Regular Meeting of the Town
More informationMr. 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 informationTOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018
TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement -- Fire Exits SOLAR PUBLIC HEARING 7:00 p.m. Solar Energy (Continued)
More informationOf the Town of Holland, NY
TOWN OF HOLLAND TOWN BOARD MINUTES January 10, 2018 REGULAR TOWN BOARD MEETING - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:14 p.m., at the Holland Town
More informationTOWN BOARD MEETING February 13, 2014
The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York with Supervisor Mary Bean presiding and the following Board members present: Councilor
More informationTOWN 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 informationCOUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017
CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017 Akron Zoo President and CEO Doug Piekarz will address Council on updates at the Zoo. The Engineer's Office
More informationMINUTES 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 informationGUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit.
Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Killen, Councilors Anderson, Dinehart, Jones, Parson, Town Clerk McMichael, Highway Superintendent
More informationWALWORTH 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 informationMichael 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 informationPUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,
PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER The Public Hearing scheduled to be held on Tuesday, November 21, 2000, at the Village Hall, 144 East Main Street,
More informationThereafter, a quorum was declared present for the transaction of business.
REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, FEBRUARY 8, 2017, AT 6:00 P.M. Town Supervisor Patrick Tyksinski called the
More informationCITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING
CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located
More informationTown of Charlton Saratoga County Town Board Meeting. June 11, 2018
Town of Charlton Saratoga County Town Board Meeting June 11, 2018 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton
More informationBorough of Elmer Minutes January 3, 2018
12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:
More informationMinutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams
TOWN BOARD REGULAR MEETING - 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 Minutes A. CALL TO ORDER Mayor Vazquez called the regular meeting to order at 7:03 p.m. 1. Roll Call Mayor
More informationTown 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 informationVALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 26, 2016
VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 26, 2016 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van Buren
More informationMINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL
PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Hwy Superintendent Moshier Attorney W. Tuttle Comptroller C. Hemphill Town Clerk M. Peck ALSO PRESENT:
More informationSupervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.
November 12 th, 2018 Town Board Meeting Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence. PRESENT: Supervisor Richard
More informationMAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018
MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 August 22, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners
More informationTown 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 informationJanuary 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.
Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson
More informationJACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, :30 PM
JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, 2018 5:30 PM The Public Meeting of November 15, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman
More informationTOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018
TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits SOLAR PUBLIC HEARING 7:00 p.m. Solar Energy (continued)
More informationMINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 21. Septernberl8,2017
MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 21 Septernberl8,2017 The Board of Directors (the "Board") of Brazoria County Municipal Utility District No. 21 (the "District") met in regular session,
More informationCITY COMMISSION MEETING
FINAL AGENDA CITY COMMISSION MEETING THURSDAY, MAY 3, 2018 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Reverend Paul Helphinstine, Covenant Presbyterian Church B. Pledge of Allegiance to the
More informationTown of Union AGENDA TOWN OF UNION BOARD MEETING. November 2, 2016
Town Clerk Gail L. Springer, RMC SALUTE TO THE FLAG: Town of Union AGENDA TOWN OF UNION BOARD MEETING November 2, 2016 Town Board Rose A. Sotak, Supervisor Thomas R. Augostini, Councilman Frank J. Bertoni,
More informationThereafter, a quorum was declared present for the transaction of business.
REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, OCTOBER 1, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called the
More informationREGULAR MEETING AUGUST 21, :00 P.M.
REGULAR MEETING AUGUST 21, 2018 7:00 P.M. SUBJECT TO CHANGE ORDINANCES - SECOND READING: A. AN ORDINANCE ADOPTING THE OAK TREE ROAD REHABILITATION PLAN. B. SFY 2019 ORDINANCE TO EXCEED THE MUNICIPAL BUDGET
More informationJanuary 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.
Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting began at 7:00 pm. Pledge was said and the exit message was given. Present was Councilperson Timothy Neilans,
More informationTown of Charlton Saratoga County Town Board Agenda Meeting. December 26, 2012
Town of Charlton Saratoga County Town Board Agenda Meeting The Agenda meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall and called to order
More informationAGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014
AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports
More informationDATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor
DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor MEMBERS PRESENT MEMBERS ABSENT Supervisor - () ( ) Councilor
More informationBOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018
BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 The Harrison Township Trustees met in regular session on January 2, 2018 at the Township
More informationTOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.
TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, 2013 Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag. PRESENT: Deputy Supervisor Veazey, Councilpersons Glor,
More informationSupervisor 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 informationTown 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 informationCOUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA
AGENDA 3-13-2019 CALL TO ORDER PLEDGE ROLL CALL REPORTS FROM THE BOARD COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA TOWN BUSINESS
More informationRESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:
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 informationTown 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 informationThe Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY
JUNE 10, 2009 Public hearing in regards to a Local Law to amend the wind energy conversion systems local law was called to order at 8:00 pm by the Supervisor. The town clerk read paper notice and the supervisor
More informationVILLAGE OF JOHNSON CITY
MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee
More informationMINUTES 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 informationRESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes
The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA
More informationGULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA
GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA 1. ROLL CALL MONDAY, MAY 1, 2017 REGULAR MEETING, 6:00 P.M. COUNCIL CHAMBERS 2. APPROVAL OF MINUTES: April 17, 2017, Regular Council Minutes April 26, 2017,
More information