TOWN OF FARMINGTON TOWN BOARD AGENDA
|
|
- Ruth Hamilton
- 5 years ago
- Views:
Transcription
1 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 FLOOR: PUBLIC CONCERNS: REPORTS OF STANDING COMMITTEES: REPORTS OF TOWN OFFICIALS: Supervisor Highway/Parks Town Clerk Water & Sewer Building/Zoning Planning Board Director of Planning & Development Town Engineer Assessor Recreation COMMUNICATIONS: 1. Memo from the Ontario County Board of Elections. Re: Request for use of facilities for the upcoming Elections on September 13, 2016 and November 8, Letter to the Town Supervisor from Elly Dawson of the Victor Farmington Library. Re: Initial Space Planning Committee breakfast. 3. Farmbrook Homes Association Newsletter July Letter to Raymond F. Wager, CPA, P.C. from the Town Supervisor and the Bookkeeper. Re: Audit Agreement. 5. to the Town Supervisor from NYS EFC. Re: Confirmed receipt of Listing Form. 6. Letter to Michael Montysko of the NYS DOH from Derek Anderson of MRB Group. Re: Brickyard Road Tank and Transmission Main Improvements, MRB Project No Letter to the Town Supervisor from Jeff Bartkoski of Mercy Flight Central. Re: Appreciation of contribution.
2 Page 2 8. Letter to the Town Supervisor from Jeff Bartkoski of Mercy Flight Central. Re: Request for contribution. 9. Letter to the Town Board from Karl Essler of Bond Schoeneck & King. Re: Notice of application for telecommunication tower in the Town of Macedon. 10. MS-4 Document Review Sheet Ontario County Soil & Water Conservation Programs & Projects. 11. Letter to Judge Gligora from Nancy Sunukjian of the NYS Unified Court System. Re: Certificate of Completion Continuing Judicial Education Program. 12. Ontario County Board of Supervisors Resolution No Erroneous and refunded taxes to be charged to certain towns and special districts to the Building Department from Timothy DeJohn. Re: FOIL request for copy of Certificate of Compliance. 14. Letter to the Town Supervisor from Rick Arnold of NYS Department of Agriculture and Markets. Re: FOIL request for all records pertaining to AML 305-a, subd. 1 Review Concerning the Town of Farmington s Zoning Code and its application to Purda Vida Berry Farm. 15. Letter to Shelley Bishop, resident from the Town Supervisor. Re: Questions and concerns regarding the growth of the Town. 16. Letter to Collett Woods, LLC from Michael Bojko of RG&E. Re: Collett Woods Phase 3 service notification. 17. Letter to Robin Johnson of Ontario County Real Property Tax Agency from the Town Assessor. Re: Ontario County fee sharing request. 18. Letter to the Town Supervisor from Matthew Driscoll of the NYS DOT. Re: Funding to support transportation-related projects and programs to Dr. Robert Somers of the NYS Department of Agriculture and Markets. Re: Zoning as applied to Pura Vida Berry Farm. 20. Letter to the Town Clerk from Larry Bassett of the Farmington Volunteer Fire Association, Inc. Re: Personnel changes. 21. Letter to the Town Supervisor from Gerry Geist of the NYS Association of Towns. Re: 2017 Dues Schedule. 22. MRB Group Engineer s Report for the New Michigan Road Water District Extension to the CFWD. 23. Certificates of Liability Insurance from: Comfort Window Co., Inc.; Primax Construction, Inc.; Ontario Exteriors, Inc.; Northridge Crossing, LLC; Town of Farmington; Crane Hogan Structural Systems, Inc. 24. Certificates of Workers Compensation Insurance from: Victor Excavating, Inc.; MLP General Contracting; Superior Heat Co., LLC; Crane Hogan Structural Systems, Inc. 25. Cancellation of Certificates of Workers Compensation Insurance from: Victor Excavating, Inc.; Superior Heat Co., LLC.
3 Page 3 REPORTS & MINUTES: 1. ZBA Meeting Minutes July 18, Planning Board Meeting Minutes August 17, Report to Town Operations for Town Board Meeting August 23, Monthly Report Judge Lew August Monthly Report Judge Gligora August RESOLUTIONS: 1. Resolution of sympathy for the LaPlant family. 2. Resolution authorizing Letter of Credit Release #2 FedEx Distribution Center Project in the total amount of $285, Resolution reappointing James Scarsella to the Board of Assessment Review effective October 1, Resolution authorizing the annual service agreement payment to Business Automation Services (BAS) for the period of one year from November 1, 2016 to October 31, 2017 at a cost not to exceed $4, Resolution authorizing the Highway/Parks Superintendent to purchase guiderail for Mertensia Road 2016 Project at a cost not to exceed $8, Confirming Resolution authorizing the emergency repairs to sanitary sewer manholes addressing tuberculation issues within the 10-inch sewer and installation of 200 linear feet of 10-inch CIIP liner for the Victor Sewer District, County Road #9 in the Town of Victor at a cost not to exceed $22, with an amount of $12, being reimbursed to the Town of Farmington by the Town of Victor. 7. Resolution accepting donations to be put toward funding the Veterans Memorial in the amount of $ Resolution authorizing the acceptance of the Monthly Report of the Supervisor for August Resolution approving new wages for the Town Hall and Town Court employees. 10. Resolution authorizing the Town Supervisor to sign new service contracts with Finger Lakes Technologies Group. 11. Resolution authorizing the Town Supervisor to sign a Settlement Agreement in regards to the Lilly Brook Trail.
4 Page Resolution authorizing the Town Supervisor to sign a Letter of Agreement with the NYS Department of State for Veterans Memorial Project. 13. Resolution authorizing the Town Supervisor to sign Change Order 01 with Crane-Hogan for the Influent Screen #2 Replacement Project for a decrease of $45, Resolution authorizing the Town Supervisor to sign Crown Castle Consent for Sublease and Installation. 15. Resolution authorizing budget amendment transferring money from Sewer Admin PS (SS8110.1) to Sewer Admin PS OT (SS ) in the amount of $ Resolution authorizing budget amendment transferring money from Water Admin PS (SW ) to Water Admin PS OT (SW ) in the amount of $ Resolution authorizing budget amendment transferring money from Sanitary Sewer EQ Victor (SS8120.2V) to Sanitary Sewer CE (SS8120.4) in the amount of $47, Resolution authorizing budget amendment transferring money from Contingency (A1990.4) to Beaver Creek Master Plan (A ) and Planning Board Contractual (A8020.4) in the total amount of $7, Abstract #17 of 2016 TOWN OF FARMINGTON ABSTRACT OF UNAUDITED VOUCHERS TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 17 DATE OF BOARD MEETING 9/14/2016 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 32, DA HIGHWAY FUND 160, ,1902,1904, 1925,1926,1933, HA AUBURN TRAIL PROJ 1, HL LILIBROOK PED BRIDE PROJ 1, ,925 HS TOWN COMPLEX SEWER HT TOWN FACILITY CAP PROJ 21, ,1925 HU WWTP DIS IMP CAP PROJ 20, HV VEHICLE RADIO CAP PROJ 126, HW WATER TANK REPAIR 5, ,251,970 HZ TOWNLINE CAP PROJ 0.00 SD STORM DRAINAGE 4, ,1926,1933, 1958,2006 SS SEWER DISTRICT 971, ,1935,1938, ,2029 SW1 WATER DISTRICT 26, ,1935,1938, , ,1984,1988, 1992,1996,1997, TA30 BUILDER GUARANTEE 0.00 TA93 LETTER OF CREDIT (CASH) 0.00 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 2, ,1901,1937, 1940, TOTAL ABSTRACT $ 1,373,083.95
5 Page 5 TRAINING UNDER $100: 1. Jim Morse and Scott Makin to attend the Genesee/Finger Lakes Regional Planning Council Fall 2016 Regional Local Government Workshop on Wednesday, November 16 th, 2016 at the Quality Inn & Suites in Batavia, NY at a cost not to exceed $75.00 per person. 2. Jim Morse to attend Inspecting Solar Heating Systems in NYS on Thursday, September 22 nd, 2016 at the RIT Inn and Conference Center in Rochester, NY at a cost not to exceed $ DISCUSSION: WAIVER OF THE RULE: 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: 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 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 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: 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 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: 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
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. 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: 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. 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 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: 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 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 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 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. **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 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 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 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 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 informationVarick 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 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 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 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 informationPublic Comment: No one wished to comment.
A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, January
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 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 informationREGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018
REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018 A regular & special meeting (Public Hearing) of the Wolcott Town Board was held Tues., Nov. 20, 2018, at 6:00 PM at the
More informationMONTHLY 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 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 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 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 informationNOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.
Agenda: Ontario Town Board Meeting Time: November 26, 2018 7:00 P.M Location: Ontario Town Hall Please silence all mobile devices until adjournment. I. Call to Order/Pledge of Allegiance II. III. Revisions
More 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 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 informationA REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1
A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1 A regular meeting of the Town of Avon was held on Thursday, July 27, 2017 at 6:00 P.M. at the Avon Opera Block/Town Hall, 23 Genesee Street, Avon,
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 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 informationSENECA TOWN BOARD ORGANIZATIONAL MEETING
SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no
More informationTOWN 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 informationNote the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term
AGENDA ONTARIO TOWN BOARD 2014 ORGANIZATIONAL MEETING DATE: January 6, 2014 TIME: 7:00pm LOCATION: Ontario Town Hall I. Call to Order II. Pledge of Allegiance III. Revisions to agenda 2014 Organizational
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 informationBEEKMAN 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 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 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 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 informationTOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019
TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari
More informationTOWN OF DRYDEN TOWN BOARD MEETING February 14, Supervisor Jason Leifer, Cl Daniel Lamb, Cl Linda Lavine, Cl Alice Green, Cl Kathrin Servoss
TOWN OF DRYDEN TOWN BOARD MEETING February 14, 2019 Present: Elected Officials: Other Town Staff: Supervisor Jason Leifer, Cl Daniel Lamb, Cl Linda Lavine, Cl Alice Green, Cl Kathrin Servoss Bambi L. Avery,
More informationSupervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.
A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, December 10, 2018, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia
More informationOthers: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing
Present: Joseph Giordano, Supervisor Fred Hunsdon, Councilman Wayne Taylor, Councilman Dorcey Crammond, Councilwoman Dave Woods, Councilman Tonya M. Thompson, Town Clerk Others: Councilwoman elect Joyce
More 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 informationMINUTES 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 informationMRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.
MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD, SUPERVISOR MR.
More informationAndrew Ohstrom, Supervisor Doug Daniel, Councilor Melanie Palmer, Councilor Kerry Evans, Councilor
February 14th, 2017 LaFayette Town Board Meeting Minutes Minutes of the Town Board Meeting held by the LaFayette Town Board on February 14, 2017 at 7:00 p.m. in the Meeting Room of the LaFayette Commons
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 informationTown Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman and Meg Wood
Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Present: Town Supervisor: Councilpersons: Town Clerk: Highway Superintendent: Also Present: Michael Marnell
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 informationSupervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.
March 12, 2019 Schultzville, NY The Clinton Town Board held their Regular Town Board meeting on this day in the Town Hall. Present were Supervisor Ray Oberly and Council people Dean Michael, Michael Whitton,
More informationTOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016
TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016 Regular Town Board Meeting - Holland Town Supervisor Michael Kasprzyk called the Regular Town Board Meeting to order at 8:00 p.m., at the Holland Town
More 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 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 informationApril 14, 2014 TOWN OF PENDLETON
TOWN OF PENDLETON A regular meeting of the Town Board of the Town of Pendleton held at the Town Hall, 6570 Campbell Blvd. Pendleton, N.Y. on the 14 th day April 2014 at 8:00 P.M. Supervisor Riester called
More informationTOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions
Resolution # 1 The 2019 calendar for the Town of Minerva s Town Board, Planning Board, Zoning Board of Appeals, Youth Commission and Parks and Recreation Committees shall be as follows. All meetings shall
More informationSupervisor 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 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 informationREGULAR MEETING SHELDON TOWN BOARD September 16, 2014
REGULAR MEETING SHELDON TOWN BOARD September 16, 2014 The Regular Meeting of the Sheldon Town Board held September 16, 2014 at the Sheldon Town Hall, was called to order by Town Supervisor John Knab at
More informationP a g e 1. Newfield Town Board Regular Meeting August 14, 2014
P a g e 1 The regular Meeting of the Newfield Town Board was held at the Town Hall Board Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened with the Pledge of Allegiance
More 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 informationLaura S. Greenwood, Town Clerk
2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:
More 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 informationOctober 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte
October 25, 2018 The Town of Corinth Town Board held a meeting on October 25, 2018 at 4:30PM at the Town Hall. Present: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura, Councilman
More informationSeptember 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.
September 12, 2018 The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura,
More informationWHEREAS, 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 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 informationOFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.
OFFICIAL MINUTES A Regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, NY on the 29th day of December
More informationVillage of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes
Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair
More informationDATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor
DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor
More informationGUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.
Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Jones, Councilpersons Folts, Hopkins, Simmons, Stewart, Highway Superintendent Payne, Town
More informationTown of Northumberland Town Board Meeting June 9, 2016
The Regular Monthly Meeting of the Northumberland Town Board was called to order @ 7:00 PM by Supervisor Willard Peck. Those attending included Supervisor Willard Peck; Councilman Paul Bolesh; Councilman
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 informationBINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017
BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017 1. CALL MEETING TO ORDER Supervisor Werner called the Bingham Township Regular Board Meeting to order on Monday, September 18, 2017, at
More informationCouncilman Musso made motion seconded by Councilman Illig to make the
Supervisor William Weber called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, September 9, 2015, at the Pulteney Town Hall with the Pledge of Allegiance. Supervisor Weber
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 informationELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS
ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS Mayor Jim Doyle called the meeting to order at 7:00 p.m. Council members present: Dale Stanek, Kay Hale, Bill Grove, Dave Rasmussen
More informationREGULAR 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 informationTown of Shandaken County of Ulster State of New York
Town Bd. Regular Feb. 1, 2016 pg. 1 Town of Shandaken County of Ulster State of New York The Town of Shandaken Town Board conducted a Regular Monthly Meeting on Monday February 1, 2016. Shandaken Town
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 informationWHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015
CALL TO ORDER The regular meeting of the Supervisor and Board of Trustees of Wheeling Township, for August 25, 2015 was held in the Paula Ulreich Meeting Room, in the Township of Wheeling, 1616 North Arlington
More informationCITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A
CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, 2012 5:30 p.m. 1. Call Meeting to Order 2. Roll Call 3. Pledge of Allegiance 4. Public Comment A G E N D A 5. Public Hearing 425
More informationTOWN OF STERLING REGULAR MEETING AUGUST 24, 2015
A regular meeting of the Sterling Town Board, County of Cayuga and State of New York was held on the 24 th day of August, 2015 at the Sterling Town Hall, 1290 State Rt. 104A, Sterling, NY 13156 at 7:30
More informationTOWN OF BINGHAMTON TOWN BOARD November 17, 2015
TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public
More 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 informationMinutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.
Present: Others: Joseph M. Giordano, Supervisor Dorcey Crammond, Councilwoman Joyce Cooper, Councilwoman Wayne Taylor, Councilman Dave Woods, Councilman Tonya M. Thompson, Town Clerk Chattie Van Wert,
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 informationRE-ORGANIZATIONAL MEETING ACTIONS:
Call meeting to order. Pledge of allegiance to the flag. UPPER MILFORD TOWNSHIP BOARD OF SUPERVISORS TOWNSHIP BUILDING, OLD ZIONSVILLE, PA 7:30 P.M. REORGANIZATION MEETING AGENDA JANUARY 2 rd, 2018 ANNOUNCEMENTS:
More information