TOWN BOARD MEETING AUGUST 25, 2015

Size: px
Start display at page:

Download "TOWN BOARD MEETING AUGUST 25, 2015"

Transcription

1 At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 25 th day of August, at 7:00 PM, there were: PRESENT: Geoffrey Astles Supervisor Peter Ingalsbe Councilman Timothy P. Mickelsen Councilman Michael Casale Councilman Steven Holtz Councilman Michelle Finley Town Clerk Also present were: Dave Degear-Water & Sewer Superintendent, Ron Brand Director of Planning and Development, Adrian Bellis Planning Board Member and Recreation Advisory Member, Scott Makin Planning Board Chairman, Ron Herendeen Planning Board Member, Ed McLaughlin Highway and Parks Superintendent, Bill Davis- MRB Group, Nate Bowerman, and Dotti Mickelsen resident. PUBLIC HEARING: None. APPROVAL OF MINUTES: A motion was made by Councilman Ingalsbe and seconded by Councilman Holtz, that the minutes of the August 11, 2015, meeting, given to members for review, be approved. All Voting Aye (Astles, Casale, Ingalsbe, Mickelsen, and Holtz), Carried. PRIVILEGE OF THE FLOOR: None. PUBLIC CONCERNS: None. REPORTS OF STANDING COMMITTEES: Public Works Committee: Councilman Mickelsen reported: Water & Sewer: 1. Various resolutions on agenda. 2. Discussed Building #10 North Masonry Wall Repairs. 3. Discussed Building #9 & #10 Roof Replacement. 4. Discussed South Finals Renovation & Control Cabinet Upgrades. 5. Discussed Building #14 Drying Bed Floor Replacement. 6. Discussed WWTP Decant Station Project. 7. Discussed various Farmington and Victor Sewer District Pump Stations. 8. Discussed County Road 28 Watermain Replacement Project Phase 2, Risser to Cowan. 9. Discussed Mertensia Road Waterline Project. 10. Discussed CFWD Fire Hydrant Painting and 2015 Fire Hydrant Replacement Project. 11. Discussed NYS Route 332 Watermain Extension at Plaster Mill. 12. Discussed Center Pointe Townhouse Project located on Brickyard and Thomas Road. 13. Discussed Concept Plan for 16 Transmission Line from Tank #1 to Canandaigua-Farmington Town Line Road. 14. Discussed Brickyard Tank Replacement or Renovation, 15. Discussed Proposed Water and Sewer District Extension along a portion of New Michigan Road and Lilly Brook to Monarch Manor. 16. Discussed County Road 8 and 41 Intersection Improvement Project and Water District Betterment. 17. Discussed New W-41 Tow Master T-24 Deck Over Trailer. 18. Discussed sale of old Agua Tech Sewer Flusher Truck W Discussed 2 nd Quarter Billing. Highway & Parks: 1. Discussed mill and fill going on in the next several weeks. 2. Discussed mowing road sides wheeler has arrived. 4. Discussed striping that needs to be done. 5. Discussed looking at numbers for a new plow. 6. Discussed still waiting for title search results for New Michigan Road. 7. Discussed a Farmbrook Light being out and park damage (possibly getting cameras) Also met with Ron Brand to discuss the proposal for the Auburn Trail Project (cost is about $1.2 Million Dollars and design cost is about $400,000). Town Operations Committee: Councilman Casale reported: 1. Resolution accepting Letter of Credit for Earthwork only for the Monarch Manor Project. 2. FedEx Distribution Center Update. 3. Discussed Town Hall Renovation Project. 4. Discussed Monarch Manor Zoning Overall Preliminary Plan Application and Final Plat Application Section Discussed Farmland Protection Plan. 6. Discussed Wades/Tops building permit to change out the signs and do some interior renovations. 7. Discussed Hickory Rise under construction. 8. Discussed Auburn Meadows Section 5 under construction. 9. Discussed FedEx project is underway. 10. Building Permits still coming in at a high rate-expect a record year for permits and construction cost. 11. Discussed Finger Lakes Athletic Center no longer approved, property is available again, already have had inquires.

2 Councilman Holtz added that they also met with Water & Sewer Superintendent to go over water tank issue. Town Court Facility Committee: Councilman Holtz reported: None. Town Personnel Committee: Councilman Holtz reported: Town Comprehensive Plan Committee: None. Town Finance Committee: None. Town Public Safety Committee: None. REPORTS OF TOWN OFFICIALS: Supervisor Astles reported: 1. Working on drafting the 2016 Town Budget- will set up workshops. 2. South Farmington Cemetery update. Highway& Parks Superintendent Ed McLaughlin reported: None. Town Clerk Michelle Finley Report: 1. Update of Dog Enumeration as of August 25 th 163 new dogs have been licensed. Water & Sewer Superintendent Dave Degear reported: 1. Stated he spoke with Public Works and Town Operations regarding late fees and he needs the Town Boards guidance if they want to change the Local Law. Councilman Casale stated that the Town Board could review what they will allow the Water & Sewer Superintendent to do regarding late fees on a one to one basis. He added that the Town Board would have to direct the Water & Sewer Superintendent to do that because he cannot do it on his own. Councilman Casale stated that most of them our late but the one bill that was short $.31. Town Clerk Finley asked then why not say that if the bill is short by anything under $1it will be added to the next bill. Supervisor Astles stated that they have two request on the table. He added that maybe the Town Board would like to direct a committee to look at revisiting the local law to see if we can build in some flexibility for some of the issues. Supervisor Astles asked the Town Board if there is any consideration for the two requests to waive the late fees. Councilman Ingalsbe replied he would be okay waiving the fees for the customer who was short $.31. Councilman Holtz replied that he is a no to waiving either of them because that is what our current policy states. He agrees that they need to look into their current policy to possibly allow some flexibility. Councilman Mickelsen agreed with Councilman Holtz and stated that until they change the policy they need to follow it the way it is. He added that if they change it to allow for some flexibility then he feels it would be appropriate to give the Water & Sewer Superintendent some latitude that they choose to a very minimal amount to try and avoid these types of situations going forward. Supervisor Astles stated they will add vote under waiver of the rules. Code Enforcement Officer Floyd Kofahl reported: 1. Handed out draft copy of Peddlers Code to Town Board. He added that he talked with the Town Attorney and he will prepare resolutions for setting a public hearing to make a change in the Local Law. Director of Planning and Development Ron Brand reported: 1. Contract document from Fishers Associates has been submitted to the Town for approval. He added that the resolution passed by the Board this past June provided the Supervisor to sign once we got approval from NYS DOT. Talked with Gary Pooler and he is going to walk the trail site, the property owner has given them permission (in writing) to go in there and clear that site. Assessor Donna LaPlant reported: Town Engineer reported: Bill Davis reported: None. Fire Chief Herb Hartman reported: Planning Board Chairman Scott Makin reported: 1. Discussed ongoing projects: Auburn Meadows Section 6, Redfield Grove, and warehouse. Zoning Board of Appeals reported: None. Recreation Advisory Committee Adrian Bellis reported: 1. Meeting next month. 2. Parkland Committee meeting tomorrow night. Mr. Bellis asked the Highway Superintendent if they are going to do the fields now that baseball season is over. Highway/Parks Superintendent replied that they have soccer going on now but will afterwards. Ontario County Planning Board Member reported: Conservation Board Chairman Kolbach reported:

3 Town Historian Donna Herendeen reported: COMMUNICATIONS: 1. Letter to the Town Supervisor from Robin Johnson of Ontario County Real Property Tax Services. Re: 2016 Tax Levy Process. 2. Memo to the Town Supervisor from the Director of Development. Re: Farmington Town Hall Rehabilitation Project, Limited Regulated Building Material Evaluation Report. 3. Memo to the Town Public Works Committee from the Director of Development. Re: Report on projects. 4. Ontario County Board of Supervisors Resolution No Re: Appointment of 2016 Workers Compensation Insurance Expense. 5. Letter to the Town Clerk from Mitchell Morris of the NYS Office of the State Comptroller. Re: Establishment of Creekwood Lighting District. 6. Letter to Farmington Town Operations Committee from Clerk of the Planning Board. Re: Annual Report on maintaining the Town of Farmington Comprehensive Plan. 7. Certificates of Liability Insurance from: 8. Certificate of Workers Compensation Insurance from: 9. Cancellation of Workers Compensation Insurance from: Pro Construction Inc. REPORTS & MINUTES: 1. Historic Preservation Meeting Minutes - April 9, Historic Preservation Meeting Minutes - June 4, Conservation Board Meeting Minutes - June 30, VWCC Meeting Minutes - July 6, ORDER OF BUSINESS: RESOLUTION # : Councilman Casale offered the following Resolution, seconded by Councilman Holtz: LETTER OF CREDIT ESTIMATE MONARCH MANOR, SECTION 1, EARTHWORK ONLY - IN THE TOTAL AMOUNT OF $ 63, WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a request dated August 19, 2015, from Scott Makin, Chairperson, Town of Farmington Planning Board (hereinafter referred to as Planning Board), to establish a Letter of Credit for required earthwork only that is associated with approved Final Subdivision Plat, Section 1, drawings for the above referenced Project; and WHEREAS, the Planning Board s recommendation is based upon their review and acceptance of the recommendations on this letter of credit estimate that have been reviewed from both Jack Henehan, Town Construction Inspector and Lance S. Brabant, CPESC, MRB Group, P.C., the Town s Engineer; and WHEREAS, these recommendations are accompanied with detailed contractor pricing for each item; and WHEREAS, these quantities and unit prices identified are found to be consistent with the approved site plans and private contractor pricing respectively. NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the Planning Board s recommendation and directs that a letter of credit be established, for improvements that are described in the total amount of $ 63, BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to notify tomorrow, by U.S. Mailing of certified copies of this resolution to Ernest Ackerman, A & D Real Estate Development, LLC and Walt Baker, R.E.M., D.S.B. Engineers & Architects, P.C., to establish the above referenced Letter of Credit in the amount specified above herein. BE IT FURTHER RESOLVED, that said Letter of Credit is to be filed with the Town Clerk prior to any site excavation work is authorized by the Town Code Enforcement Officer. BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to the Town Code Enforcement Officer, the Town Director of Planning and Development, the Town Construction Inspector and the Town Engineer. RESOLUTION # : RESOLUTION AUTHORIZING THE PURCHASE OF PRECAST CONCRETE METER VAULT STRUCTURE FOR THE CANANDAIGUA-FARMINGTON WATER DISTRICT FOX ROAD METER VAULT LOCATED AT THE MANCHESTER- FARMINGTON TOWN LINE WHEREAS, the Farmington and Manchester Water System currently has a dead-end interconnection located on Fox Road at the town line are opened and closed manually based on emergency shutdown of the main water transmission line from Farmington to Manchester which prohibits the conveyance of water flow in a bi-directional direction, and WHEREAS, on behalf of the Canandaigua-Farmington Water District the Farmington Water &Sewer Supt. and the Manchester Water Supt. have identified the need to install a metering vault on Fox Road at the town line with a bi-directional meter that is able to measure and record the water flow using a bi-directional magnetic flow meter, and WHEREAS, by Board Resolution #106 of 2015 the Farmington Town Board acting on behalf of the CFWD District authorized the Town Supervisor to enter into a contract with MRB group, Engineering, Architecture, Surveying, P.C. to prepare Plan Drawing which were approved by the NYSDOH on July 28, 2015, and. NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Canandaigua-Farmington Water District approves the purchase of a precast concrete vault, 6-0 x 12-0 x 7-0 with aluminum ladder and cast in hatch, frame and cover from Lakelands Concrete Products, Lima New York at a cost not to exceed $6,569.00, and BE IT RESOLVED, that funding for said Engineering Services will be from Budget Code SS Y (District Improvements-Yellow Mills). BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent. Voting Aye (Astles, Casale, Ingalsbe, Mickelsen, and Holtz), the Resolution was CARRIED.

4 (Order of Business continued) RESOLUTION # : Councilman Mickelsen offered the following Resolution, seconded by Councilman Holtz: APPROVAL TO AWARD LOWEST BID TO HEWITT YOUNG ELECTRIC FOR NEW 101KW DIESEL POWERED EMEGENCY STANDBY GENERATOR UNIT LOCATED AT #5839 NYS RT. 96, FINGER LAKES RACE TRACK, FARMINGTON SEWER DISTRICT, LIFT STATION PS-1 WHEREAS, Due to various electrical power outage and severe weather events, the Water and Sewer Department has review its budget for Improvements and Capital Equipment replacement for the year 2015 under Sewer appropriations and, WHEREAS, the Water and Sewer Superintendent is hereby recommending the installation of a diesel powered 101 KW standby generator to be installed in the Farmington Sewer District, lift station #PS-1 1ocated at #5839 New York State Route 96, and WHEREAS, by Resolution #287 of 2015, the Farmington Town Board authorized the Water and Sewer Superintendent to seek bids for the purchase and installation of one (1) new and unused on-site generator for the Finger Lakes Race Track pump station PS-1, with bids being received until 10:00 A.M. August 18, 2015 at the office of the Town Clerk, 1000 County Road 8, Farmington, NY 14425, and WHEREAS, a total of five (5) bids were received and opened on Tuesday morning, August 18, 2015 with the bids being reviewed and recommended by the Water & Sewer Supt. as meeting the bid specifications to be awarded to the low bidder in the amount of $50,930.00, and NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Farmington Sanitary Sewer District, hereby authorizes the Town Supervisor to award the bid for the PS-1 generator to the lowest bidder, Hewitt Young Electric, 645 Maple Street, Rochester New York for a total expenditure for a total bid amount being $50,930.00, and BE IT FURTHER RESOLVED, that funding for said project will be from SS (VLT Improvements) that was authorized in the 2015 Budget process, and LASTLY BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent. All Voting Aye (Astles, Mickelsen, Casale, Ingalsbe, and Holtz). The Resolution was CARRIED. RESOLUTION # : Councilman Ingalsbe offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING PURCHASE OF WATER SUPPLY MATERIALS FOR THE INSTALLATION OF THE MERTENSIA ROAD CAPITAL PROJECT PHASE 1&2 AND FOR THE 2015 FIRE HYDANT REPLACEMENT PROJECT ALONG COUNTY ROAD 8 WHEREAS, by Resolution 217 of 2015 dated June 9, 2015 the Board authorized the transfer of funds from the Water General Saving to the Mertensia Road Capital Project for the installation of a new 10 watermain and fire hydrants from NYS Route 96 to Doe Haven Drive and WHEREAS, in accordance with the Town of Farmington Purchasing Policy, the Water and Sewer Supt. has requested five (5) written quotes for the materials required to various water apprentices for the Mertensia Road Phase 1 and 2, and for replacement of 35each 1961 Kennedy Model K- 11 fire hydrants along County Road 8 from NYS Route. 96, in a southward direction to the Canandaigua-Farmington Town Line Road, continuing to NYS Route. 332, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Canandaigua-Farmington Water District hereby authorizes the Water and Sewer Superintendent to award the items from the five quotes received on August 19, 2015 for water supplies to the lowest bidder per unit price/items based on availability and compatible components to Martisco Corp., Syracuse NY in the amount of $15,112.50; Blair Supply, Rochester NY in the amount of $14,325.00; HD Supply, Rochester NY in the amount of $1,171.50; and Ferguson Water Works, Syracuse NY in the amount of $1, with the combined total amount being $31, (See attached tabulation sheets), and BE IT FURTHER RESOLVED, that funding for the specialized equipment rental will be as follows: HM (Mertensia Waterline and SW (Contractual), and FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Supervisor s Secretary and the Water and Sewer Superintendent. RESOLUTION # : Councilman Mickelsen offered the following Resolution, seconded by Councilman Ingalsbe: RESOLUTION AUTHORIZING BID OPENING DATE FOR THE WASTE WATER TREATMENT PLANT FLUSHER TRUCK DECANT PIT AND UPGRADES TO PUMP STATION #1 LOCATED BY BUILDING #8 WHEREAS, the Farmington Water &Sewer Superintendent had identified the need the construction of a Flusher Truck Decant Pit to be located at the Water Treatment Plant Influent, and WHEREAS, the W&S Supt. had discussed this project with the Public Works Committee and by Board Resolution #140 of 2015 dated March 24, 2015 approved the MRB Group to provide engineering services to design a decant concrete pit that would allow the offloading of fluids and solids from the Town s new Vactor sewer flusher truck in a safe and secure location at the Waste Water Treatment Plant, and WHEREAS, the Water and Sewer Superintendent has reviewed the design drawings including the structural design for the decant pit including foundation, pit walls and a concrete off-loading ramp; and the Contract Documents for a General Construction Contract at a cost not to exceed the engineering estimate of $180, for the decant pit and pump station #1 upgrade project, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the MRB Group PC of Rochester, New York to finalize the Bid Package for the Wastewater Treatment Plant Decant Pit and Pump Station #1 located next to Chemical Building #8 with the bid opening date being Tuesday morning, September 15, 2015 at 10:00 AM, at the Town of Farmington Town Hall located at #1000 County Road 8, Farmington NY and BE IT FURTHER RESOLVED, that funding for said project will be from SS (VLT Improvements), and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

5 (Order of Business continued) RESOLUTION # : 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, Countrycare submitted Quotes for the Lawn Care compliance actions and has been determined to be the lowest responsible quotes received as follows: 1) 15 Coachlight Circle, Tax Map # for a cost not to exceed $ NOW THEREFORE BE IT RESOLVED, the Farmington Town Board authorizes the Town Supervisor to take appropriate action to apply mowing charges along with a 50% service charge to the above listed properties, AND, further be it RESOLVED, that a copy of this resolution be forwarded to the Building Department and the Town Clerk. RESOLUTION # : 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) 5989 Onyx Drive, Tax Map # for a cost not to exceed $ ) 54 Coachlight Circle, Tax Map # for a cost not to exceed $ ) 14 Gannett Drive, Tax Map # for a cost not to exceed $ NOW THEREFORE BE IT RESOLVED, the Farmington Town Board authorizes the Town Supervisor to take appropriate action to apply mowing charges along with a 50% service charge to the above listed properties, AND, further be it RESOLVED, that a copy of this resolution be forwarded to the Building Department and the Town Clerk. RESOLUTION # : 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) 5989 Onyx Drive, Tax Map # for a cost not to exceed $ ) 54 Coachlight Circle, Tax Map # for a cost not to exceed $ ) 14 Gannett Drive, Tax Map # for a cost not to exceed $ NOW THEREFORE BE IT RESOLVED, the Farmington Town Board authorizes the Town Supervisor to take appropriate action to apply mowing charges along with a 50% service charge to the above listed properties, AND, further be it RESOLVED, that a copy of this resolution be forwarded to the Building Department and the Town Clerk. RESOLUTION # : Councilman Ingalsbe offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE HIGHWAY FUNDS WHEREAS, budget amendments are needed to record the expected revenue from the 2015/16 Consolidated Local Street and Highway Improvement Program (CHIPS) and

6 (Order of Business continued) WHEREAS, budget amendments are needed in the expenditure lines below, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following budget amendments in the Highway Fund to cover expenses: Debit Credit DA3501 Consolidated Highway Aid 56, DA599 Appropriated Fund Balance 91, DA Permanent Improvements CHIPS 96, DA Permanent Improvements Winter Recovery 26, DA Machinery Contractual 25, BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the Highway Superintendent. RESOLUTION # : Councilman Holtz offered the following Resolution, seconded by Councilman Casale: Abstract # FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 69, DA HIGHWAY FUND 82, SF FIRE PROTECTION DISTRICT 188, HP WATERLINE REP PROJECT 16, , ,1984,1989,1990,2008,2009,2012, SD STORM DRAINAGE 7, ,1992,2008,2009, HM MERTENSIA ROAD CULVERT 9, ,2038,2086 SL1 LIGHTING 6, SS SEWER DISTRICT 291, ,1989,1990, ,2092 SW1 WATER DISTRICT 25, ,1990, ,2047,2049,2050,2052,2054, ,2063,2064,2066,2068,2072,2077, , TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 2, ,1986,1989,1990,2011,2049,2050 TOTAL ABSTRACT $ 692, Councilman Ingalsbe abstained from Voucher WAIVER OF THE RULE: No Objection Councilman Ingalsbe asked Water & Sewer Superintendent what was the issue with the people on Maxwell Road. Superintendent Degear replied that they used a credit card on July 27 th but it didn t get credited until after the 31 st by the time they received it from the credit card company. Councilman Mickelsen stated that when he makes any credit card payments he is responsible to make sure he schedules it far enough in advance so that it is received by the date due. He added that the town is not responsible whether it s the post office delivering it late, the bank or the credit card company crediting late, it s the property owner s responsibility to make sure it gets here before the due date. Councilman Ingalsbe stated that the first request for a waiver is because they paid the wrong amount by $.31. Councilman Casale stated that if they didn t wait until the last day and paid it sooner then he wouldn t have had this issue. Supervisor Astles agrees that the $.31 seems trivial but it would seem to him that they would be better off as a public body sitting down to see how they want to change the policy and then move forward. He added that in his short tenure here they have these type of issues at almost every board meeting. Supervisor Astles recommended taking a look at the policy and make changes and then their still treating everyone equability. He added that he would be inclined to say no to waive the fee on both requests until they change the policy. Councilman Mickelsen added that this way they are being consistent across the board. Councilman Ingalsbe stated that they should continue with the policy the way it is. A motion was made by Councilman Casale and seconded by Councilman Holtz directing the Water & Sewer Superintendent and the Supervisor to look into changing the policy on late fees. All Voting Aye (Astles, Casale, Ingalsbe, Mickelsen, and Holtz), the Motion was CARRIED. DISCUSSION: None. EXECUTIVE SESSION: None. A motion was made by Councilman Mickelsen and seconded by Councilman Casale to adjourn the meeting at 7:30 p.m. Motioned CARRIED. Minutes were taken and transcribed by: Michelle Finley, CMC, RMC -Town Clerk

Total RESOLUTION ACCEPTING THE AUDIT OF THE TOWN OF FARMINGTON JUSTICE COURT RECORDS PERFORMED BY STACY TAYLOR

Total RESOLUTION ACCEPTING THE AUDIT OF THE TOWN OF FARMINGTON JUSTICE COURT RECORDS PERFORMED BY STACY TAYLOR : Mr. Astles Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale RESOLUTION ACCEPTING THE AUDIT OF JUSTICE COURT RECORDS PERFORMED BY STACY TAYLOR WHEREAS, the Town Board of the Town of Farmington has contracted

More information

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD : September 8, 2015 Mr. Astles Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RE: Letter of Credit Estimate Auto Outlets USA - in the total amount of $ 13,332.70. WHEREAS, the Farmington Town Board

More information

TOWN BOARD MEETING OCTOBER 27, 2015

TOWN BOARD MEETING OCTOBER 27, 2015 At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 27 th day of October, at 7:00 PM, there were: PRESENT: Geoffrey Astles Supervisor Peter Ingalsbe

More information

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES Page 1 of 5 Planning Board Meeting Minutes March 2, 2011 TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

TOWN OF FARMINGTON PLANNING BOARD September 16, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD September 16, 2009 APPROVED MINUTES Page 1 of 10 Planning Board Meeting Minutes September 16, 2009 TOWN OF FARMINGTON PLANNING BOARD September 16, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that

More information

TOWN OF FARMINGTON PLANNING BOARD January 7, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD January 7, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes January 7, 2009 TOWN OF FARMINGTON PLANNING BOARD January 7, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were

More information

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Gary Hadden Trustee Larry Rhodes Trustee

More information

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: John J. Worth, Deputy Supervisor Edward G. Arnold, Jr., Councilman

More information

December 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support.

December 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support. December 6, 2011 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were council members Peter McDonald, John Saeli, Kathy

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES Approved MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall.

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. November 12, 2009 The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman John

More information

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell June 10, 2013 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter, Mayor

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 17 Town of Farmington Planning Board Meeting Minutes APPROVED October 19, 2016 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, October 19, 2016, 7:00

More information

APPROVED MINUTES. Councilman Raeder reported on several broken/cracked windows at the Civic Center. The matter will be looked into further.

APPROVED MINUTES. Councilman Raeder reported on several broken/cracked windows at the Civic Center. The matter will be looked into further. APPROVED MINUTES September 14, 2015 The regular meeting of the Town Board was held September 14, 2015 at 7:30 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward

More information

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York 1 A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York PRESENT: ALSO PRESENT: James C. Youmans, Supervisor Dawn Rogers, Councilwoman Thomas A. Boehm,

More information

Town Board Minutes Local Law 4 & 5 September 9, 2014

Town Board Minutes Local Law 4 & 5 September 9, 2014 Town Board Minutes Local Law 4 & 5 September 9, 2014 The monthly meeting of the Torrey Town Board held on September 9, 2014 at 56 Geneva St and called to order by Supervisor Flynn at 7:30PM. Present: Patrick

More information

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance. The regular meeting of the Peru Town Board was held on Monday, January 11, 2016 at the Peru Town Hall. Those present were Mr. Pete Glushko, Supervisor; Mr. James Langley, Councilman; Mr. Donald McBrayer,

More information

December 9, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

December 9, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell December 9, 2013 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015 PRESENT: Trustee Christopher Nellissen Trustee Michael Roets Trustee Dominick DeLorio Trustee Bergin ABSENT: Mayor Dixie Lee Sacks ALSO PRESENT:

More information

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: James H. Tuttle, Supervisor Peter Sformo, Councilman John Worth, Councilman

More information

BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1

BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1 BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1 A Budget Meeting of the Town of Avon was held on Thursday, September 21, 2010 at 5:00 P.M. at the Avon Town Hall/Opera Block with the following members

More information

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. August 1, SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag.

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. August 1, SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag. TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING Time: 7:00 PM August 1, 2018 SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag. ROLL CALL The following Town Board Members

More information

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013 The regular meeting of the Warrensburg Town Board was held on Wednesday, March 13, 2013 at the Albert Emerson Town Hall at 7:00 p.m. with the following members present: PRESENT: Supervisor Kevin Geraghty

More information

APPROVED MINUTES. October 12, 2015

APPROVED MINUTES. October 12, 2015 APPROVED MINUTES October 12, 2015 A Public Hearing and regular meeting of the Town Board were held October 12, 2015 at 7:15 pm at the Town Hall. Present were: Supervisor Thomas S. Hynes, Councilmen Gene

More information

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room.

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room. March 28, 2018 The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room. Present: Brian Manktelow, Supervisor Jake Emmel, Councilman John Paliotti,

More information

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION

RESOLUTIONS: TOWNSHIP OF HOPE COUNTY OF WARREN STATE OF NEW JERSEY A RESOLUTION APRIL 26, 2017 The monthly work meeting of the Hope Township Committee convened at 7:03 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy

More information

February 12, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner

February 12, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner February 12, 2018 A regular meeting of the Village Board held on the above date was called to order at 6:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

MINUTES of the Penn Yan Municipal Board Meeting held December 13, 2012 in the MUB Meeting Room of the Village Hall, 111 Elm Street, Penn Yan.

MINUTES of the Penn Yan Municipal Board Meeting held December 13, 2012 in the MUB Meeting Room of the Village Hall, 111 Elm Street, Penn Yan. MINUTES of the Penn Yan Municipal Board Meeting held December 13, 2012 in the MUB Meeting Room of the Village Hall, 111 Elm Street, Penn Yan. ATTENDEES: ALSO ATTENDING: ABSENT: Chairman Rom French, Commissioners

More information

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced.

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced. called the meeting to order at 7:00 p.m. Town Board Members Present Bob Prendergast Councilman Gina LeClair Councilwoman Todd Kusnierz Councilman Robert J. Vittengl, Jr. Councilman Preston L. Jenkins,

More information

CITY OF HERNANDO RECESSED MEETING SEPTEMBER 11, 2012

CITY OF HERNANDO RECESSED MEETING SEPTEMBER 11, 2012 The Mayor and Board of Aldermen of the City of Hernando met in recessed session at City Hall on Tuesday, September 11, 2012 at 6:00 P.M. with Mayor Chip Johnson presiding. Aldermen present were: Sam Lauderdale,

More information

Deputy Supervisor LeClair called the meeting to order at 7:00 p.m. The Town Clerk called the roll. Town Board Members Present. Robert J. Vittengl, Jr.

Deputy Supervisor LeClair called the meeting to order at 7:00 p.m. The Town Clerk called the roll. Town Board Members Present. Robert J. Vittengl, Jr. called the meeting to order at 7:00 p.m. The Town Clerk called the roll. Town Board Members Present Robert J. Vittengl, Jr. Bob Prendergast Todd Kusnierz Gina LeClair Councilman Councilman Councilman Councilwoman

More information

JULY 10, 2018 REGULAR MEETING

JULY 10, 2018 REGULAR MEETING 567 JULY 10, 2018 REGULAR MEETING CALL TO ORDER RECORD OF THE PROCEEDINGS OF THE REGULAR BOYNE CITY COMMISSION MEETING DULY CALLED AND HELD AT BOYNE CITY HALL, 319 NORTH LAKE STREET, ON TUESDAY JULY 10,

More information

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015 TOWN OF CLAVERACK Regular Monthly Meeting March 12, 2015 The Regular Monthly Meeting of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217, Mellenville, New York.

More information

A regular meeting of the Board of Trustees was held on Tuesday, May 30, 2017 at 7:30 p.m. at the Village Hall. Present were: Mayor Terry Stark,

A regular meeting of the Board of Trustees was held on Tuesday, May 30, 2017 at 7:30 p.m. at the Village Hall. Present were: Mayor Terry Stark, A regular meeting of the Board of Trustees was held on Tuesday, May 30, 2017 at 7:30 p.m. at the Village Hall. Present were: Mayor Terry Stark, Trustee Dale Leach, Trustee Joe Spence, Trustee John Todaro,

More information

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015 TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015 The regular monthly meeting of the Town Board of the Town of Covert was held Monday, November 9, 2015 at 7:00 p.m. at the Town of Covert

More information

Other Town Board Business General Public Comment General Board Comment Next Town Board Meeting: Wednesday September 7, 2016 at 7:00PM

Other Town Board Business General Public Comment General Board Comment Next Town Board Meeting: Wednesday September 7, 2016 at 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda August 24, 2016 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits RECOGNITION - Recreation Staff Management Team Recognitions

More information

RESOLUTION AUTHORIZING

RESOLUTION AUTHORIZING A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, May 1, 2012 at 7:30pm at the Village Hall, 71 Old Shore Road, Port Washington, New York. Present:

More information

Village of Wampsville/Town of Lenox

Village of Wampsville/Town of Lenox Village of Wampsville/Town of Lenox Joint Meeting January 6, 2015 The joint meeting of the Village of Wampsville Board of Trustees and the Town of Lenox Council was called to order at 6:33 pm in the Village

More information

Scipio Town Board Meeting

Scipio Town Board Meeting Scipio Town Board Meeting This public meeting was called to order at 6:59 PM on Wednesday July 13, 2016 by Supervisor Gary Mutchler with the following people present: Supervisor: Gary Mutchler Town Clerk:

More information

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M.

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M. MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, 2019-6 P.M. The Regular Monthly Meeting of the Manchester Town Board was held tonight, January 8, 2019, 6:00 p.m. at the Manchester Town Hall with the

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 July 3, 2012 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead, absent Thomas M. Skinner Robert

More information

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal. February 11, 2019 A regular meeting of the Village Board held on the above date was called to order at 6:00 p.m. at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer

Alan Dika, Alan Hegedus, Frederick Holdorph, Cecelia Johnston and Pringle Pfeifer Mayor Dika called the fourteenth meeting of the seventy-ninth Harbor Springs City Council to order at 7:00 p.m., in the City Council Chambers at 160 Zoll Street, Harbor Springs, Michigan. 1. Roll Call

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013

MONTHLY BOARD MEETING, TOWN OF WOODHULL August 14, 2013 , TOWN OF WOODHULL August 14, 2013 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held at the Town Hall, 1585 Academy Street, Woodhull,

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 1-9-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

Unexpended Balance. Unexpended Balance

Unexpended Balance. Unexpended Balance Summary of Town Budget Code Fund Appropriations & Provisions Estimated Revenues Unexpended Balance Amount to be Raised by Taxes A General $973,800.00 $968,710.00 $5,090.00 $0.00 DA Highway $533,100.00

More information

GENERAL TRUST & AGENCY SEWER WATER

GENERAL TRUST & AGENCY SEWER WATER REGULAR MEETING DOLGEVILLE VILLAGE BOARD OF TRUSTEES FEBRUARY 17, 2014 PRESENT: MAYOR: Bruce T. Lyon TRUSTEES: Larry 1. Brandow-absent Donna L. Loucks Leann Nagle Weaver Mary E. Puznowski ATTORNEY: Norman

More information

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, :00 PM

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, :00 PM REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, 2013 7:00 PM ATTENDANCE: Mayor: John Falci Trustees: Glenn Thomas, Frank Libordi, Peter DiRaimondo William Coleman Clerk: Kristene Libordi

More information

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) 539-0311 Ogden, Kansas 66517-0843 Council Meeting The Regular Meeting of the Governing Body for the City of Ogden was scheduled for Wednesday, July 6,2011

More information

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018 Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits PUBLIC HEARING 7:00 P.M. Solar Energy (Continued)

More information

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS A regular meeting of the Village of Victor Board of Trustees was held on Monday, August 7, 2017 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Gary Hadden Deputy Mayor Michael Crowley

More information

Northwood Board of Selectmen Minutes of December 8, 2015

Northwood Board of Selectmen Minutes of December 8, 2015 Chairman Timothy Jandebeur called the meeting to order at 6:00 p.m. Roll Call Selectman Timothy Jandebeur, Selectman Scott Bryer, Selectman Rick Wolf, and Town Administrator Joseph Gunter. The meeting

More information

A regular meeting of the Geneseo Town Board was held on Thursday, November 10, 2011 in the conference room of the Geneseo Town Office Facility.

A regular meeting of the Geneseo Town Board was held on Thursday, November 10, 2011 in the conference room of the Geneseo Town Office Facility. A regular meeting of the Geneseo Town Board was held on Thursday, November 10, 2011 in the conference room of the Geneseo Town Office Facility. PRESENT: W. Wadsworth, R. Irwin, D. Dwyer ABSENT: F. Manapol,

More information

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village 6: 45 P.M. AUDIT OF MONTHLY BILLS 7: 10 P.M. BUDGET WORKSHOP- BUILDING DEPT. 7: 15 P.M. PUBLIC HEARING LOCAL LAW# 4 OF 2013 7: 30 P.M. REGULAR MEETING PUBLIC HEARING PROPOSED LOCAL LAW# 4 of 2013 The Omnibus

More information

David Gibby Stacey Haws Shelly Jenkins Doug Peterson

David Gibby Stacey Haws Shelly Jenkins Doug Peterson Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Meeting of the Board of Directors of the Redevelopment Development Agency of Riverdale City held Tuesday, May 16,

More information

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner October 13, 2014 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

More information

REGULAR MEETING October 7, 2015

REGULAR MEETING October 7, 2015 REGULAR MEETING October 7, 2015 Board Members Present: Mayor David Hazelton arrived 7:05 pm Trustee J. Dale Abram Trustee Bryan Woleben Trustee Gary Planty Present:, Peter Clark, Village Attorney Tom Allen,

More information

Supervisor Jenkins called the meeting to order at 6:30 p.m. The Town Clerk called the roll. Town Board Members Present

Supervisor Jenkins called the meeting to order at 6:30 p.m. The Town Clerk called the roll. Town Board Members Present called the meeting to order at 6:30 p.m. The Town Clerk called the roll. Town Board Members Present Bob Prendergast Gina LeClair Todd Kusnierz Preston L. Jenkins, Jr. Councilman Councilwoman Councilman

More information

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014 Town of Olive County of Ulster State of New York Tuesday, October 14, 2014 Minutes of the monthly meeting of the Town of Olive Town Board, held Tuesday, October14, 2014, 7:00 pm at the Town Meeting Hall

More information

Town of Washington Town Board Meeting December 13, 2018

Town of Washington Town Board Meeting December 13, 2018 Town of Washington Town Board Meeting December 13, 2018 The Town Board of the Town of Washington held their regular meeting on Thursday, December 13, 2018, at the Town of Washington Town Hall, 10 Reservoir

More information

Board of Trustees Meeting Minutes. June 7, 2010; 4:00 pm

Board of Trustees Meeting Minutes. June 7, 2010; 4:00 pm Board of Trustees Meeting Minutes June 7, 2010; 4:00 pm RESOLUTION #2010-116 OPEN BIDS FOR 1. Tree Removal 2. Refuse Collection for Code Violations 3. Lawn Maintenance for Code Violations On motion made

More information

DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL FINANCE AND BUDGET, PROCEDURES AND REGULATIONS CITY HALL COUNCIL CHAMBERS

DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL FINANCE AND BUDGET, PROCEDURES AND REGULATIONS CITY HALL COUNCIL CHAMBERS CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 www.parkridge.us DRAFT MINUTES COMMITTEE OF THE WHOLE MEETING OF THE PARK RIDGE CITY COUNCIL

More information

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney At a regular meeting of the Board of Trustees of the Village of Morrisville, held the 12 th day of July, 2018, at the Town of Eaton Municipal Building, Morrisville, there were: Present: Mark Shepard Mayor

More information

May 24, The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall.

May 24, The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall. May 24, 2018 The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall. Present: Public: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Joshua Halliday, Councilman

More information

THIS MEETING IS DEDICATED IN MEMORY OF GERI RUST AND MARGA ARENA. PUBLIC HEARING, REGULAR MEETING, GREAT VALLEY TOWN BOARD, MARCH 12, 2018

THIS MEETING IS DEDICATED IN MEMORY OF GERI RUST AND MARGA ARENA. PUBLIC HEARING, REGULAR MEETING, GREAT VALLEY TOWN BOARD, MARCH 12, 2018 THIS MEETING IS DEDICATED IN MEMORY OF GERI RUST AND MARGA ARENA. PUBLIC HEARING, REGULAR MEETING, GREAT VALLEY TOWN BOARD, The Great Valley Town Board held a public hearing and a regular meeting on March

More information

3. Consider and act upon the minutes from the December 03, 2018 regular meeting of the Oak Point Park and Recreation Commission.

3. Consider and act upon the minutes from the December 03, 2018 regular meeting of the Oak Point Park and Recreation Commission. Meeting Agenda Oak Point Parks and Recreation Commission Oak Point City Hall 100 Naylor Road Oak Point, Texas 75068 Monday, January 14, 2019 6:00 P.M. 1. Call to order, roll call, and announce a quorum

More information

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018 TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018 A Regular Meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Wednesday, March 7, 2018, in the

More information

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018

MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018 MINUTES OF THE COMMON COUNCIL NOVEMBER 20, 2018 A regular meeting of the Common Council of the City of Oneida, NY was held on the twentieth day of November, 2018 at 6:30 o clock P.M. in Council Chambers,

More information

TOWN OF GROTON PLANNING BOARD. August 10, Town Hall

TOWN OF GROTON PLANNING BOARD. August 10, Town Hall TOWN OF GROTON PLANNING BOARD Town Hall A meeting of the Planning Board was held on Thursday,, at 7:00 p.m. in the second floor meeting room at Town Hall, 173 Main Street, Groton, MA 01450 Chairman Wilson

More information

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln May 9, 2011 A regular meeting of the Village Board held on the above date was called to order at 7:00 p.m at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: William A. Hunter,

More information

TOWN OF POMPEY BOARD MINUTES

TOWN OF POMPEY BOARD MINUTES TOWN OF POMPEY BOARD MINUTES The Regular Monthly Meeting of the Town Board of the Town of Pompey was held on September 7, 2016. In attendance: Supervisor Carole Marsh; Councilors Carl Dennis, Gregory Herlihy,

More information

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015 MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 March 3, 2015 Present: Mayor: Ronald G. Harting Trustee Robert Bennett Eileen Shelp-Olmstead Thomas M. Skinner Robert E.

More information

ROTARY LODGE- TOM VONGLIS and JOHN MARKS:

ROTARY LODGE- TOM VONGLIS and JOHN MARKS: The meeting of the Board of Trustees of the Village of Avon was held in the Whitney Room of the Village Hall, 74 Genesee Street, Avon, New York on Monday February 6, 2017. Present: Mark McKeown, Trustee

More information

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call. Regular Town Board Meeting of the Town Board of the Town of Van Buren, held on November 20, 2018 at 7:00 pm at the Van Buren Town Hall, 7575 Van Buren Road, Baldwinsville, New York. Present: Mr. Rick Zaccaria

More information

10/24/2016 Budget Hearing Hamburg, New York 1

10/24/2016 Budget Hearing Hamburg, New York 1 10/24/2016 Budget Hearing Hamburg, New York 1 A Budget Hearing of the Town of Hamburg, County of Erie and State of New York was held at the Town Hall, 6100 South Park Avenue, Hamburg, New York on the 24

More information

Supervisor Kelly opened the meeting for public comment on agenda items and there were none.

Supervisor Kelly opened the meeting for public comment on agenda items and there were none. Supervisor David P. Kelly opened the Regular Meeting of the Town Board of the Town of Pawling at 6:15 PM October 9, 2013 at Pawling Town Hall, 160 Charles Colman Blvd., Pawling, New York. Present were

More information

Councilman Prendergast stated that we have had some interest from other squads and he feels that we should look into this.

Councilman Prendergast stated that we have had some interest from other squads and he feels that we should look into this. Supervisor Jenkins called the meeting to order at 7:00 p.m. Town Board Members Present Tom Cumm Bob Prendergast Gina LeClair Todd Kusnierz Preston Jenkins Councilman Councilman Councilwoman Councilman

More information

Village of Wampsville

Village of Wampsville Village of Wampsville Regular Meeting December 10, 2013 The regular meeting of the Village of Wampsville Board of Trustees was called to order by Mayor Sandra Eaton at 6:00 pm in the Village Hall, located

More information

GENERAL FUND REVENUES A 1,980,591 GENERAL EXPENSES 2,250,851 GENERAL FUND PART TOWN REVENUES B 2,526,718 GENERAL FUND PART TOWN EXPENSES 2,627,295

GENERAL FUND REVENUES A 1,980,591 GENERAL EXPENSES 2,250,851 GENERAL FUND PART TOWN REVENUES B 2,526,718 GENERAL FUND PART TOWN EXPENSES 2,627,295 REVENUES AND S GENERAL FUND REVENUES A 1,980,591 GENERAL S 2,250,851 (270,260) GENERAL FUND PART TOWN REVENUES B 2,526,718 GENERAL FUND PART TOWN S 2,627,295 (100,577) HIGHWAY REVENUES DB 2,983,249 HIGHWAY

More information

BALLVILLE TOWNSHIP TRUSTEES REGULAR MEETING BALLVILLE TOWNSHIP HOUSE TUESDAY, APRIL 17, :30 P.M.

BALLVILLE TOWNSHIP TRUSTEES REGULAR MEETING BALLVILLE TOWNSHIP HOUSE TUESDAY, APRIL 17, :30 P.M. BALLVILLE TOWNSHIP TRUSTEES REGULAR MEETING BALLVILLE TOWNSHIP HOUSE TUESDAY, APRIL 17, 2018 5:30 P.M. The meeting was called to order at 5:30 p.m. by Chairman David P. Stotz leading the Pledge of Allegiance.

More information

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff 1 Village of Ellenville Board Meeting Monday, March 14, 2016 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 7:00 p.m. ROLL CALL ALSO PRESENT Mayor Jeffrey Kaplan Deputy

More information

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary Regular Monthly Meeting 05-11-2015 Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary Guest: Dan Eiklor, Kathy Rote (Waverly School), Bob Bell, Brenton Miller, Ray

More information

6. Discussion/Action Updates to Tower 1, Dixon Engineering DPW Blashka states that there are no updates; it s going out for bids next month.

6. Discussion/Action Updates to Tower 1, Dixon Engineering DPW Blashka states that there are no updates; it s going out for bids next month. MEETING MINUTES OF TOWN OF SHEBOYGAN SANITARY DISTRICT NO. 3 (WATER) AND TOWN OF SHEBOYGAN SANITARY DISTRICT NO. 2 (SEWER) Date: Monday, October 15, 2018 Place: Town Hall, 1512 N. 40 th St., Sheboygan,

More information

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018 Montville Township Committee Regular Meeting Tuesday, March 13, 2018, 7:00 p.m. Montville Township Municipal Building, 195 Changebridge Road, Montville, New Jersey Statement of Open Public Meetings Act

More information

UNAPPROVED MINUTES. PRESENT: Council Members/Gary W. Bryant, Terry Robison, Geraldine Castle, Jim Cooper, Carthen Nash and Linda Seaman.

UNAPPROVED MINUTES. PRESENT: Council Members/Gary W. Bryant, Terry Robison, Geraldine Castle, Jim Cooper, Carthen Nash and Linda Seaman. THE RECORD OF THE PROCEEDINGS OF THE GOVERNING BODY CITY OF CHETOPA, KANSAS August 4, 2015 The Chetopa City Council met in regular session on Tuesday, August 4, 2015 at 7:00 p.m. at City Hall. PRESIDING:

More information

Si View Metropolitan Park District Regular Meeting Agenda 7:00 PM, October 4, 2017

Si View Metropolitan Park District Regular Meeting Agenda 7:00 PM, October 4, 2017 Si View Metropolitan Park District Regular Meeting Agenda 7:00 PM, October 4, 2017 219 East Park Street, North Bend, WA 98045 North Annex DISTRICT MISSION The mission of the Si View Metropolitan Park District

More information

October 8, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, Ben Zyburt, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: None.

October 8, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, Ben Zyburt, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: None. October 8, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, October 8, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the meeting

More information

2019 Preliminary Budget- October 25, 2018

2019 Preliminary Budget- October 25, 2018 2019 Preliminary Budget- October 25, 2018 General Fund- Townwide( A) Current Prelimnry Real Property Tax Items 1001 Real Property Taxes 837, 585 880,884 1081 Other Payments in lieu Taxes 75, 570 79, 990

More information

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) 539-0311 Ogden, Kansas 66517-0843 Council Minutes August 3, 2011 The Regular Meeting of the Governing Body for the City of Ogden was scheduled on Wednesday,

More information

Summary of Budget 1. Elected Officers Salaries 2. General Fund Revenues 3-4. General Fund Appropriations Highway Revenues 10

Summary of Budget 1. Elected Officers Salaries 2. General Fund Revenues 3-4. General Fund Appropriations Highway Revenues 10 Page# Summary of Budget 1 Elected Officers Salaries 2 General Fund Revenues 3-4 General Fund 5--9 Highway Revenues 10 Highway 11 Sanitation Policy 12 Sanitation District 13-14 Fire Protection District

More information

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member FAIRFIELD CITY COUNCIL REGULAR MEETING AGENDA Monday, December 04, 2017, at 7:00 PM Guidelines for Citizen Comments: Thank you for your interest and participation in city government. Fairfield City Council's

More information

Budget Committee Town of Gilmanton, New Hampshire

Budget Committee Town of Gilmanton, New Hampshire Budget Committee Town of Gilmanton, New Hampshire DRAFT NOTES Meeting January 5, 2019 6:00pm. Gilmanton Academy Committee Members Present: Vice Chairman Anne Kirby, Joanne Melle, Grace Sisti, Stephen McWhinnie-

More information

Breezy Point City Council September 4, :00 p.m. Regular Meeting Agenda

Breezy Point City Council September 4, :00 p.m. Regular Meeting Agenda Breezy Point City Council September 4, 2018-7:00 p.m. Regular Meeting Agenda 1. Call to Order 2. Pledge of Allegiance 3. Consent Calendar A. Council Minutes 8/6/18 regular B. Approval of Claims totaling

More information

TOWN BOARD MEETING AUTHORIZE PAYMENT OF VOUCHERS AUGUST

TOWN BOARD MEETING AUTHORIZE PAYMENT OF VOUCHERS AUGUST AUGUST 01, 2018 5:00 P.M. TOWN BOARD MEETING The Regular Meeting of the Town Board of the Town of Cortlandville was held at the Raymond G. Thorpe Municipal Building, 3577 Terrace Road, Cortland, New York,

More information

Capital Improvement Plan

Capital Improvement Plan Fiscal Year 2016-17 through Fiscal Year 2021-22 Adopted: Overview City of Jonesville 2016-17 through 2021-22 The (CIP) is a six year schedule of all proposed major capital improvement projects including

More information

Board of Fire Commissioners Greenfield Fire District P.O. Box 103 Greenfield Center, NY (518) Fax: (518)

Board of Fire Commissioners Greenfield Fire District P.O. Box 103 Greenfield Center, NY (518) Fax: (518) Board of Fire Commissioners Greenfield Fire District P.O. Box 103 Greenfield Center, NY 12833 (518) 893-0723 Fax: (518) 893-7006 The March 27, 2019 Commissioners Meeting of the Greenfield Fire District

More information

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING 7:00 PM Present: Trustee Porter Trustee McCabe (arrived at 7:02pm) Trustee Schoeneman Trustee Cameron Trustee Scheer Mayor Peter Mercurio Absent: Trustee Lazickas

More information

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018 MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018 PRESENT AMY STROUSE, CHAIRPERSON } MICHAEL KSIAZEK, VICE CHAIRPERSON } THOMAS TOSTI, SECRETARY } BOARD OF SUPERVISORS H. GEORGE LEONHAUSER

More information

Deputy Supervisor called the workshop to order at 5:45p.m. Town Board Members Present. Councilman [arrived at 6:10 p.m.] Town Board Members Absent

Deputy Supervisor called the workshop to order at 5:45p.m. Town Board Members Present. Councilman [arrived at 6:10 p.m.] Town Board Members Absent Deputy Supervisor called the workshop to order at 5:45p.m. Town Board Members Present Gina LeClair Alan VanTassel Todd Kusnierz Councilwoman Councilman Councilman [arrived at 6:10 p.m.] Town Board Members

More information

PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg

PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg Mayor Kastberg called the meeting to order at 7:00 p.m. At the regular meeting of the Village Board of Trustees held February 10, 2016 PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg

More information