THE TOWN OF FARMINGTON TOWN BOARD
|
|
- Gary Flynn
- 5 years ago
- Views:
Transcription
1 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 bank account transfer: FROM: A2770PL Parkland Revenues $23, TO: A Parks - Equipment $ 1, A Parks - Contractual $21, FROM: Parkland Reserves $23, TO: General Fund Savings $23, BE IT FUTHER RESOLVED that the bookkeeper transfers money from Parkland Revenues to Parks - Equipment ($1,999.99) and Parks - Contractual ($21,936.67) to in the amount of $23, BE IT FUTHER RESOLVED that the bookkeeper from the Parkland Reserves Account to the General Fun Savings Account in the amount of $23, AND BE IT FINALLY RESOLVED that the Town Clerk provides a copy of this resolution to the Bookkeeper, the Town Clerk and the Highway/Parks Superintendent.
2 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 bank account transfer: FROM: A599 Fund Balance $15, TO: A CEO - Equipment $15, FROM: General Reserve CD $15, TO: General Fund Savings $15, BE IT FUTHER RESOLVED that the bookkeeper transfers money from Fund Balance to CEO - Equipment in the amount of $15, BE IT FUTHER RESOLVED that the bookkeeper from the General Reserve CD to the General Fun Savings Account in the amount of 15, AND BE IT FINALLY RESOLVED that the Town Clerk provides a copy of this resolution to the Bookkeeper, the Town Clerk and the Building Department.
3 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 bank account transfer: FROM: Contingency $3, TO: A Planning - Auburn Trails $3, BE IT FUTHER RESOLVED that the bookkeeper transfers money from Contingency to Planning - Auburn Trails in the amount of $3, AND BE IT FINALLY RESOLVED that the Town Clerk provides a copy of this resolution to the Bookkeeper and the Town Clerk.
4 By Sec d by Theodore Fafinski Michael Casale Timothy Mickelsen Michael Abraham, Jr. Course to Become a Certified Operator Class: Basic Operations of Wastewater Treatment Plants September 9-20, 2013 August 27, 2013 WHEREAS, currently there is a vacant position (Plant Operator Trainee) at the Wastewater Treatment Plant and Michael Abraham Jr. has expressed interest in this position, and WHEREAS, under Civil Service requirements, the Wastewater Treatment Plant Operator Trainee must complete training per the requirements of the New York State Department of Environmental Conservation, and WHEREAS, the Department of Environmental Conservation has required training methods to be taken to become a Certified Operator. NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Water and Sewer Districts, hereby authorizes Michael Abraham, Jr. to attend SUNY at Morrisville to take the Basic Operations of Wastewater Treatment Plants course being held September 9-20, 2013 to meet the training requirements for Certified Operator at a cost of $ for the class plus textbooks required for the class, lodging, meals and travel expenses. BE IT FURTHER RESOLVED, that this is budgeted from SS Treatment Plant expenses. FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.
5 By Sec d by Theodore Fafinski Michael Casale Timothy Mickelsen Michael Abraham, Jr. Course to Become a Certified Operator Class: Basic Laboratory Procedures October 21-25, 2013 August 27, 2013 WHEREAS, currently there is a vacant position (Plant Operator Trainee) at the Wastewater Treatment Plant and Michael Abraham Jr. has expressed interest in this position, and WHEREAS, under Civil Service requirements, the Wastewater Treatment Plant Operator Trainee must complete training per the requirements of the New York State Department of Environmental Conservation, and WHEREAS, the Department of Environmental Conservation has required training methods to be taken to become a Certified Operator. NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Water and Sewer Districts, hereby authorizes Michael Abraham, Jr. to attend SUNY at Morrisville to take the Basic Laboratory Procedures course being held October 21-25, 2013 to meet the training requirements for Certified Operator at a cost of $ for the class plus lodging, meals and travel expenses. BE IT FURTHER RESOLVED, that this is budgeted from SS Treatment Plant expenses. FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.
6 By Sec d by Theodore Fafinski Michael Casale Timothy Mickelsen Stephen Rodas and David Orians Course to Become Grade D Certified October 8-9, 2013 August 27, 2013 WHEREAS, Water and Waste Water Maintenance employees should complete training for Grade Level D (Distribution Operator) per the requirements of the New York State Department of Health, and WHEREAS, the Department of Health has required training methods to be taken to become a Grade Level D Certified Operator. NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Water and Sewer Districts, hereby authorizes Stephen Rodas and David Orians to attend SUNY at Morrisville to take the Water Operator s Certification course being held on October 8-9, 2013 to meet the training requirements for Grade Level D a total cost of $ ($ per employee), plus meals and travel expenses for each employee. BE IT FURTHER RESOLVED, that this is budgeted from SW expenses.
7 Theodore Fafinski Michael Casale Timothy Mickelsen August 27, 2013 RONALD REYNOLDS PUBLIC WORKS AIDE PROBATIONARY PERIOD COMPLETE, PLUS INCREASE WHEREAS, Ronald Reynolds, has completed the required time line of the Probationary Period in the position of Public Works Aide since his appointment to this position on March 19, 2013, and WHEREAS, the Town Personnel Policy allows an increase at this point with recommendation of the Department Head, and WHEREAS, this increase was budgeted as part of the position review during the probationary period and is in keeping within the 2013 budget limits. NOW THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Water and Sewer Districts hereby authorizes a $.25 increase (from $11.10 to $11.35 per hour) for Ronald Reynolds effective September 15, 2013, which is the start of a pay period. FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.
8 Theodore M Fafinski Timothy P Mickelsen Michael J. Casale DETERMINATION IN THE APPEAL REQUESTED BY THE TOWN OF CANANDAIGUA, NY; ON BEHALF OF THE RESIDENTS OF THE PROPOSED PURDY MOBILE ROAD SEWER DISTRICT BE IT RESOLVED, by the Town Board of the Town of Farmington, duly assembled, based upon the record established at the Hearing, properly noticed and held before this Board on July 23, 2013, at 5:30 PM, in the Farmington Town Hall, 1000 County Road 8, the appeal by The Town of Canandaigua NY; acting on behalf of the residents of the proposed Purdy / Mobile Road Sewer District in the town of Canandaigua NY, from the determination of the Superintendent of Water and Sewers is hereby GRANTED IN PART, and such determination is MODIFIED to reduce the hookup fee to $ per unit and to provide for a single hookup to the existing sewer distribution system in the mobile home park, in accordance with the undated request made by Samuel J. Casella on behalf of the residents of the proposed Purdy / Mobile Road Sewer District, which was received by the town of Farmington on June 24, Time of payment of the hookup fees is to be determined by the Farmington Water & Sewer Superintendent once the project is completed. The Town Clerk is directed to mail certified copies of this Resolution to Canandaigua Town Samuel J. Casella, Canandaigua Town Hall, 5440 Routes 5 & 20 West, Canandaigua NY 14424; Special Counsel Sheldon W. Boyce, Jr., Esq., Brenna, Brenna & Boyce, 31 E. Main St., Suite 2000, Rochester, NY 14614; Attorney to the Town Jeffrey Graff, Esq., Riley and Graff, LLP.
9 Theodore Fafinski Michael Casale Timothy Mickelsen RESOLUTION AUTHORIZING COUNTY ROAD 28 WATERMAIN REPLACEMENT PROJECT - RESTORATION OF LAWNS AND ROADSIDE WORK August 27, 2013 WHEREAS, the County Road 28 Watermain Replacement Project in the Canandaigua- Farmington Water District has been completed this year which included the digging of lawns and roadside in order to complete the Watermain Project, and WHEREAS, the Water and Sewer Department received the lowest price quote from County Care Landscape Management, Inc. to perform the restoration of lawns and roadside work at the County Road 28 watermain replacement. NOW, THEREFORE BI IT RESOLVED that the Town Board of Farmington acting on behalf of the Canandaigua-Farmington Water District hereby authorizes Country Care Landscape Management, Inc. to complete the restoration of lawns and roadside work along the County Road 28 Watermain Replacement Project for a cost not to exceed $ per acre. BE IT FURTHER RESOLVED, this expenditure will be from Budget Line SW BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.
10 : August 23, 2013 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale CONFIRMING RESOLUTION AUTHORIZING THE TOWN CLERK S OFFICE TO WAIVE THE RESERVATION FEE FOR THE PUMPKIN HOOK PARK FOR THE BOY SCOUT TROOP 50 PICNIC/MEETING ON AUGUST 26 TH, 2013 WHEREAS, the Boy Scout Troop 50 has asked that they be allowed to reserve the Pumpkin Hook Park on August 26 th, 2013, for their picnic/meeting, and WHEREAS they have requested that the reservation fee be waived, and WHEREAS the Town Clerk s Office has that date available and is agreeable to the fee waiver, and NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the Town Clerk s Office to waive the reservation fee for the Boy Scout Troop 50 for use of the Pumpkin Hook Park on August 26 th, 2013, and be it FINALLY RESOLVED that the Town Clerk keeps a copy of this resolution for her office and provides a copy to Darlin Bowe, Troop Committee Member.
11 : August 23, 2013 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale RESOLUTION AUTHORIZING THE TOWN CLERK S OFFICE TO WAIVE THE RESERVATION FEE FOR THE PUMPKIN HOOK PARK FOR THE CUB SCOUT PACK 50 ON SEPTEMBER 22 ND, 2013 FOR CUB SCOUT RECRUITMENT WHEREAS, the Cub Scout Pack 50 has asked that they be allowed to reserve the Pumpkin Hook Park on September 22 nd, 2013, for Cub Scout Recruitment, and WHEREAS they have requested that the reservation fee be waived, and WHEREAS the Town Clerk s Office has that date available and is agreeable to the fee waiver, and NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the Town Clerk s Office to waive the reservation fee for the Cub Scout Pack 50 for use of the Pumpkin Hook Park on September 22 nd, 2013, and be it FINALLY RESOLVED that the Town Clerk keeps a copy of this resolution for her office and provides a copy to Richard Herbst, Cub Master.
12 : August 23, 2013 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale RESOLUTION ACCEPTING THE AUDIT OF JUSTICE COURT RECORDS PERFORMED BY JEANNINE MARCIANO WHEREAS, the Town Board of the Town of Farmington has contracted with Jeannine Marciano to perform an audit of the Town of Farmington Justice Court Records for the calendar year January 2012 to December 2012, and WHEREAS, the audit has been completed for the Town of Farmington Justice Court Records for the calendar year January 2012 to December 2012 and copies of the audit furnished to each Town Board Member; BE IT RESOLVED that the Town Board accepts the audit of the Town of Farmington Justice Court Records, and BE IT FURTHER RESOLVED that a copy of this Resolution be furnished to the Bookkeeper and the Town.
13 : August 23, 2013 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO AWARD BID RECEIVED FOR ONE NEW AND UNUSED VIBRATORY ROLLER WHEREAS, the Highway/Parks Superintendent and the Town Board have carefully reviewed all bids received for one new and unused vibratory roller, and WHEREAS Monroe Tractor was the lowest bid that satisfied all specifications listed in the bid at $103,797.00, and NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the Highway/Parks Superintendent to award said bid to Monroe Tractor at a cost not to exceed $103,797.00, and BE IT FURTHER RESOLVED that the Town Clerk forward copies of this Resolution to the Highway/Parks Superintendent, the Bookkeeper and the s Secretary.
14 Theodore M Fafinski Peter V Ingalsbe Timothy P Mickelsen Steven M. Holtz Michael J. Casale 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) 5902 King Hill Drive, Tax Map # for a cost not to exceed $ ) 5904 King Hill Drive, Tax Map # for a cost not to exceed $ ) 5781 Mountain Ash Drive, Tax Map # for a cost not to exceed $ ) 1094 County Road 8, Tax Map # for a cost not to exceed $ ) 5707 Bean Pole Circle, Tax Map # for a cost not to exceed $ ) 6167 Hunters Drive, Tax Map # for a cost not to exceed $ ) 5741 Dalton Drive, Tax Map # for a cost not to exceed $ ) 1483 Coral Drive Tax Map # for a cost not to exceed $ ) 1721 Maplewood Drive, Tax Map # for a cost not to exceed $ ) 1731 Maplewood Drive, Tax Map # for a cost not to exceed $ ) 6147 Pannell Road Tax Map # for a cost not to exceed $ NOW THEREFORE BE IT RESOLVED, the Farmington Town Board authorizes the Town 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.
15 Theodore M Fafinski Peter V Ingalsbe Timothy P Mickelsen Steven M. Holtz Michael J. Casale RESOLUTION AUTHORIZING TOWN EMPLOYEES TO RECEIVE FLU SHOTS AT THE TOWN HALL WHEREAS, the Town in cooperation with Thompson Health will offer a flu clinic at the Town Hall on October 9 th, 2013, from 2:30 p.m. to 7 p.m., and WHEREAS, there is no cost to Town Employees as long as they bring their health insurance card, NOW THEREFORE BE IT RESOLVED, the Farmington Town Board authorizes Town Employees to receive a flu shot at no cost provided they furnish their health insurance card, and BE IT FURTHER RESOLVED, that the Town Clerk forward copies of this Resolution to all department heads.
16 Resolution No. of 2009 Theodore M Fafinski Timothy P Mickelsen Michael J. Casale RESOLUTION ENDORSING A PROPOSED DISSOLUTION PLAN FOR THE COVINGTON COMMONS LIGHTING DISTRICT WHEREAS, a proposed dissolution plan for the Covington Commons Lighting District (hereinafter the Dissolution Plan ) has been prepared and submitted to the Town Board of the Town of Farmington, on behalf of the Covington Commons Lighting District, all in conformance with Article 17-A of the New York State General Municipal Law, the Dissolution Plan being attached hereto as Exhibit A and made a part hereof. NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Farmington, on behalf of the Covington Commons Lighting District, hereby endorses the Dissolution Plan for the purpose of commencing dissolution proceedings under Article 17- A of the New York State General Municipal Law; and be it further RESOLVED, that the Town Clerk be, and she hereby is, directed to schedule a public hearing on the Dissolution Plan to be held on October 8, 2013, at 7:00 p.m. at Farmington Town Hall, 1000 County Road 8, Farmington, New York; and be it further RESOLVED, that no later than five business days after the date this resolution is approved, the following shall occur: 1. a copy of the Dissolution Plan, along with a descriptive summary thereof, attached hereto as Exhibit B and made a part hereof, shall be displayed and readily accessible to the public for inspection in a public place or places within the Covington Commons Lighting District; and 2. the Dissolution Plan, along with the descriptive summary and a reference to the public place or places within the Covington Commons Lighting District where a copy thereof may be examined, shall be displayed on a website maintained by the Town of Farmington; and
17 3. the descriptive summary of the Dissolution Plan and a reference to the public place or places within the Covington Commons Lighting District where a copy thereof may be examined, shall be published at least once each week for four successive weeks in the Town s official newspaper; and be it further RESOLVED, that notice of the public hearing, in the form required by Article 17- A of the New York State General Municipal Law, shall be duly published in the Town s official newspaper at least ten days, but not more than twenty days prior to the public hearing, and shall be displayed on the Town s official website within that same timeframe.
18 Resolution No. of 2009 Theodore M Fafinski Timothy P Mickelsen Michael J. Casale Resolution establishing the Sewer Rates for the Town of Farmington Sewer District Whereas, the Town Board of the Town of Farmington held a public hearing on August 13, 2013, for proposed Local Law Number 5 of the year 2013 AMENDING CHAPTER 122 (SEWER RENTS AND CHARGES) AND CHAPTER 159 (WATER RULES AND REGULATIONS) OF THE CODE OF, and Whereas, RESOLUTION # : RESOLUTION AUTHORIZING ADOPTION BY THE OF OF LOCAL LAW NO. 5 OF 2013 ENTITLED A LOCAL LAW AMENDING CHAPTER 122 (SEWER RENTS AND CHARGES) AND CHAPTER 159 (WATER RULES AND REGULATIONS) OF THE CODE OF was duly adopted by the Town Board of Farmington and, Whereas, the attorney to the Town of Farmington, confirmed with the NYS Department of State on August 26, 2013 that this proposed local law was filed with the Department of State on August 16, 2013, Now be it Resolved: that the Town Board of the Town of Farmington, sewer rents are hereby established and imposed effectively immediately, as follows: upon property in the Farmington Sanitary Sewer District, $85 per household unit in a calendar quarter, extended for the applicable number of units and Be it further Resolved: that a copy of this resolution be furnished, the Farmington Water and Sewer Superintendent, the of the Town of Victor NY, the of the Town of Canandaigua NY, the Town Clerk of the Town of Farmington NY, and the Bookkeeper of the Town of Farmington NY.
19 Theodore Fafinski Michael Casale Timothy Mickelsen August 27, 2013 APPROVAL TO FILL PART TIME TYPIST POSITIONS IN THE WATER & SEWER DEPARTMENT WHEREAS, with the current office position of Part-Time Typist in the Water and Sewer Department is vacant within the department, and WHEREAS, staffing will be needed to perform the general office and administrative, including implementation of the new BAS billing system and other tasks in the water and sewer department, and THEREFORE BE IT RESOLVED that the Farmington Town Board authorizes the Water & Sewer Superintendent to hire Maureen Ann Murphy to fill the position of Part-Time Typist at a rate of $10.75 per hour, starting on Monday, September 9, 2013 and continuing through Pay Period #26 ending on December 21, BE IT FURTHER RESOLVED, Funding for this position is from budget line SW and SS The person hired for this position will report to the s Office in advance of this scheduled start date for processing. BE IT FURTHER RESOLVED that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.
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 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 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 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 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 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 informationTOWN 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 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
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 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. 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 **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. **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 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 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
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 informationSupervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.
A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October
More 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. 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 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 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, 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 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 informationA Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York
A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ABSENT: ALSO PRESENT: Philip Crandall, Supervisor James C. Youmans, Councilman
More informationTown 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 informationEXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *
EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of
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 informationCHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment
CHAPTER 31: CITY ORGANIZATIONS Section General Provisions 31.001 Statutory boards and commissions 31.002 Repealed 31.003 Board of Sanitary Commissioners 31.004 Purchasing Agency 31.020 Purpose 31.021 Membership
More informationINTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION
INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION THIS INTERLOCAL AGREEMENT is entered into by and between Lake County, Florida, a political subdivision
More informationCONSTRUCTION GUARANTEE AGREEMENT
CONSTRUCTION GUARANTEE AGREEMENT THIS AGREEMENT is made and entered into as of this day of, 20, by and between, whose address is, hereinafter referred to as Developer, and the Town of Fraser, a municipal
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 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 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 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 informationMASTER INTERLOCAL AGREEMENT BETWEEN LOTI CLEAN WATER ALLIANCE AND THURSTON COUNTY
MASTER INTERLOCAL AGREEMENT BETWEEN LOTI CLEAN WATER ALLIANCE AND THURSTON COUNTY 13 1..fa ~ n. ThisbAgreement is entered into in duplicate originals this ' day of f 'JUVf,JrJ.lj 20 fl between the LOTI
More informationNovember 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky
161 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK November 25, 2008 Sandra Frankel Councilmember
More informationORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee:
ORDINANCE NO. AN ORDINANCE TO AMEND CHAPTER 301, ZONING ORDINANCE, CITY OF WAUKEE, IOWA, BY CHANGING CERTAIN PROPERTY THEREIN FROM C- 4/PD-1 [OFFICE PARK COMMERCIAL DISTRICT/PLANNED DEVELOPMENT OVERLAY
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: 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: 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 Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors
At a Town Board Meeting of the Waterford Town Board held on Tuesday, September 2, 2014 at 7 P.M. at Waterford Town Hall, 65 Broad Street, Waterford, NY the following transpired: There were present: Councilman
More informationCITY OF NORWALK, OHIO ORDINANCE NO
Item No. 15-121a Work Session: First Reading: Tabled: Referred: Second Reading: Adopted: Defeated: CITY OF NORWALK, OHIO ORDINANCE NO. 2015-054 AN ORDINANCE TO SET THE COMPENSATION FOR MANAGEMENT EMPLOYEES
More informationORDINANCE NO
Draft No. 08-212 ORDINANCE NO. 2008-206 AN ORDINANCE AUTHORIZING THE CITY MANAGER TO CONTRACT, ON BEHALF OF THE CITY OF KENT, WITH THE OFFICE OF THE PUBLIC DEFENDER, PORTAGE COUNTY, FOR THE PROVISION OF
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 informationCITY OF LAREDO SPECIAL CITY COUNCIL MEETING
CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-sc-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 AUGUST 12, 2014 3:00 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who
More informationDebt Management Committee IMMEDIATELY FOLLOWING FINANCE
Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October
More 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 information1 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 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 informationCITY OF ROHNERT PARK COUNCIL AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: May 10, Public Works and Community Services
Agenda Packet Preparation TIMELINES for Regular City Council Meetings held on the 2 nd & 4 th Tuesdays of each month: Resolutions (other than standard formats for authorizations and approvals), Ordinances
More informationBOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)
BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the
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 informationCONTRACT STATE OF SOUTH CAROLINA COUNTY OF GEORGETOWN
STATE OF SOUTH CAROLINA CONTRACT COUNTY OF GEORGETOWN THIS AGREEMENT, entered into this day of, 20 and effective immediately by and between, doing business as a (individual/partnership/corporation), with
More informationCONTRACT FOR FINANCIAL AUDIT SERVICES FOR FY2018 AND FY2019
CONTRACT FOR FINANCIAL AUDIT SERVICES FOR FY2018 AND FY2019 - EIDE BAILLY, LLP Action: Adopt or Not Adopt Resolution Executive Summary The Council will consider a Resolution authorizing a contract with
More informationChapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM
Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM Sec. 33G-1. Title. This chapter shall be known as the "Metro-Miami-Dade County Service Concurrency Management Program." (Ord. No. 89-66, 1, 7-11-89; Ord.
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 informationSDE Approved 4/24/2014 STATE OF IDAHO SUPERINTENDENT CONTRACT FORM
SDE Approved 4/24/2014 STATE OF IDAHO SUPERINTENDENT CONTRACT FORM THIS CONTRACT, Made July 28, 2017 by and between Mountain View School District No. 244, Grangeville, Idaho in Idaho County, State of Idaho
More information1 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 informationORDINANCE NO. WHEREAS, Section 9.9 of the Charter of the City of North Lauderdale requires the
ORDINANCE NO. AN ORDINANCE OF THE CITY OF NORTH LAUDERDALE, FLORIDA, SUBMITTING TO REFERENDUM AN AMENDMENT TO THE CHARTER OF THE CITY OF NORTH LAUDERDALE AT ARTICLE 9, ENTITLED GENERAL PROVISIONS, AND
More informationCHAPTER AGRICULTURAL PRESERVE PROCEDURES
CHAPTER 19.74 AGRICULTURAL PRESERVE PROCEDURES Sections: 19.74.010 INTENT AND PURPOSE 19.74.020 ADMINISTRATION OF AGRICULTURAL PRESERVES 19.74.030 NOTICE OF NONRENEWAL 19.74.040 PROCEDURES FOR TENTATIVE
More informationTROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO B
TROPHY CLUB MUNICIPAL UTILITY DISTRICT N0.1 RESOLUTION NO. 2015-0421B RESOLUTION AUTHORIZING THE GENERAL MANAGER TO APPROVE CERTAIN EXPENDITURES, PROVIDING FOR THE DISBURSEMENT OF DISTRICT FUNDS, AND CONTAINING
More informationCHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS
189.401 Short title. 189.402 Statement of legislative purpose and intent. 189.403 Definitions. 189.4031 Special districts; creation, dissolution, and reporting requirements; charter requirements. 189.4035
More informationINTERMUNICIPAL SEWER AGREEMENT
INTERMUNICIPAL SEWER AGREEMENT THIS INTERNUNICIPAL SEWER AGREEMENT made and entered into this day of by and between the Town of North Attleborough ( Town ), acting by and through its Board of Public Works,
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 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 informationWHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and
THE COMMISSIONERS OF FIRE DISTRICT NO. 1 COUNTY OF SOMERSET, NEW JERSEY Resolution 2014-02 Authorizing Appointment of Auditor for the 2014-2015 Year WHEREAS, there exists a continuing need for certain
More informationCITY OF LAREDO SPECIAL CITY COUNCIL MEETING
CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-SC-03 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 JULY 30, 2014 1:15 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who
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 informationORDINANCE NO. 2 SEWER DISPOSAL
ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide
More informationBID: Escanaba WWTP Digester Roof Restoration
BID: Escanaba WWTP Digester Roof Restoration - 2018 TO BIDDERS: 1/6/2018 RFP OPENING: 1/30/2018 @ 2 pm EST ADVERTISED: 1/6/2018 INVITATIONS TO BID SENT TO: SEVEN (7) Independent Roofing & Siding 700 Stephenson
More 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 informationEXHIBIT H Strategic Partnership Agreement
EXHIBIT H Strategic Partnership Agreement STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF GEORGETOWN, TEXAS AND NORTHWEST WILLIAMSON COUNTY MUD NO. 2 This Strategic Partnership Agreement (this "Agreement")
More informationBODEGA BAY PUBLIC UTILITY DISTRICT
ORDINANCE NO. 51 (As amended by Ord # s 60, 66, 76, 79, 81, 96, 101, 111, 122, 129, 132, 136, 139, 141, 145, 157, 161) AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SEWAGE DISPOSAL SERVICE OR FACILITIES,
More informationINTERAGENCY AGREEMENT Between the Washington State Patrol and the Washington State Department of Transportation
INTERAGENCY AGREEMENT Between the Patrol and the Department of Transportation Tow Incentive Program for Heavy Truck Collisions Description of Work: The Patrol will work cooperatively with the Washington
More informationSUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: )
SUBDIVISION IMPROVEMENT AGREEMENT Tract Map No.: (Date of Subdivision Map Recordation: ) THIS AGREEMENT is between the City of Fontana, a municipal corporation, County of San Bernardino, State of California
More informationPUBLIC WORKS DEPARTMENT
LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of
More informationDischarge Regulations. And. Enforcement Procedures
Milwaukee Metropolitan Sewerage District Discharge Regulations And Enforcement Procedures Chapter 4, System of Main and Intercepting Sewers, Extensions, and Sewer Area Boundaries Adopted August 18, 1982
More informationORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS:
ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MISSION VIEJO AMENDING AND RESTATING ORDINANCE NO. 07-247, AS AMENDED, AS SET FORTH IN CHAPTER 2.80 OF TITLE 2 OF THE MISSION VIEJO MUNICIPAL
More informationAugust 3, A Public Hearing to consider all matters relevant to Local Law No. 6 (Intro.) of 2017
AUGUST 3, 2017 1 August 3, 2017 A Public Hearing to consider all matters relevant to Local Law No. 5 (Intro.) of 2017 entitled A Local Law of the Board of Supervisors of the County of Ontario, repealing
More informationRUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT
RUSSELL VOLUNTEER FIRE DEPARTMENT AND TOWN OF RUSSELL AGREEMENT THIS AGREEMENT, entered into this 1st day of January, 2013, by and between the Town of Russell, a municipal corporation situated in the County
More informationCHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS
CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR
More informationTown of Windsor, County of Broome, State of New York
Town of Windsor, County of Broome, State of New York A RESOLUTION APPROVING THE APPLICATION BY INDUSTRIAL ELECTRONICS, INC., FOR A TOWER SPECIAL USE PERMIT AND SITE PLAN APPROVAL TO AUTHORIZE APPLICANT
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 information1 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 informationORDINANCE NO. 165/18
ORDINANCE NO. 165/18 AN ORDINANCE OF THE COMMISSIONERS OF THE TOWN OF CHURCH HILL, MARYLAND, APPROVING AND ADOPTING THE BUDGET OF THE TOWN OF CHURCH HILL FOR THE FISCAL YEAR BEGINNING JULY 1, 2018 AND
More informationPublic Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865
1 Public Hearing & Regular Meeting of the Town Board July 13, 2016 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED
More informationThe Municipal Corporation of the Town of Fort Erie
The Municipal Corporation of the Town of Fort Erie BY-LAW NO. 49-07 BEING A BY-LAW TO AUTHORIZE THE EXECUTION OF AN AMENDING SITE PLAN AGREEMENT WENDY S RESTAURANTS OF CANADA INC. 161 GARRISON ROAD Roll#
More informationTown of Farmington 1000 County Road 8 Farmington, New York 14425
Page 1 of 21 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED June 25, 2018 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July
More informationINFORMATION FOR BIDDERS
1. Receipt and Opening of Bids: INFORMATION FOR BIDDERS The City of Pulaski, TN (herein called the Owner ), invites bids on the form attached hereto, all blanks of which must be appropriately filled in.
More informationDEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT
DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement Guaranteeing Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered into as
More informationConnection Fee $ 13,800
TO: Mayor & Council FROM: Public Works Administration BY: Mike Cherry MEETING: January 15, 2007 Regular Session PREPARED: January 9, 2007 Connection Fee Waiver for Central Iowa Water Association Summary:
More informationWALWORTH 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 informationORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.
ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. THE VILLAGE OF DECATUR ORDAINS: Section 1. Administration. (a) The Water Superintendent,
More 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 informationMINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008
MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll
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 informationCHAPTER 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 informationTOWN 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 informationPUBLIC NOTICE OF A REGULAR MEETING
PO BOX 12012, LANSING MI 48901-2012 PUBLIC NOTICE OF A REGULAR MEETING The Executive Committee of the Michigan Municipal Services Authority (Authority) will hold a regular meeting on the following date,
More informationApril 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.
April 7, 2016 The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman Jeffrey Collura,
More information