THE TOWN OF FARMINGTON TOWN BOARD

Size: px
Start display at page:

Download "THE TOWN OF FARMINGTON TOWN BOARD"

Transcription

1 : 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, WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a request dated September 2, 2015, from Scott Makin, Chairperson, Town of Farmington Planning Board (hereinafter referred to as Planning Board), to establish a Letter of Credit for required site improvements associated with approved Final Site Plan 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 $ 13, 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 Greg McMahon, P.E., McMahon LaRue Associates, 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 to be 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.

2 : September 8, 2015 Mr. Astles Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RE: Letter of Credit Estimate Farmington Burger King Restaurant - in the total amount of $ 18, WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a request dated September 2, 2015, from Scott Makin, Chairperson, Town of Farmington Planning Board (hereinafter referred to as Planning Board), to establish a Letter of Credit for required site improvements associated with approved Final Site Plan 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 $ 18, 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 Robert Fitzgerald, P.E., Fitzgerald Engineering, 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 to be 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.

3 September 8, 2015 APPROVAL TO PURCHASE PUMP PARTS FOR WWTP BUILDING #3, AERATOR #2 WHEREAS, the Chief Waste Water Plant Operator has informed the Water and Sewer Superintendent that during normal maintenance of the Waste Water Plant, they have noticed a concern and a maintenance issue with the Aerator #2 located at Building #3, Pump Station #3 and WHEREAS, the Water and Sewer Department received a price quote for a new aerator to replace the existing 2008 model, five (5) horse power Tornado Aerator from RWL Water USA Pioneer Pump Systems, and a second quote for maintenance parts that included a new bearing and shaft for the existing 2010 aerator located at the Wastewater Treatment Plant, and WHEREAS, it is being recommended that the current aerator (bearings and shaft sleeve) be rebuilt as part of ongoing maintenance, and the new aerator unit be budgeted for in 2016 as part of the Asset Management Plan Replacement at the quoted cost of $6,760.00, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sanitary Sewer District hereby authorizes the Water and Sewer Superintendent to purchase replacement parts from RWL Water, Minneapolis for a total cost not to exceed $3, plus freight costs, and. BE IT FURTHER RESOLVED, that this maintenance item was budgeted for and the expense will be expended from the Sanitary Sewer Budget lines SS , Sewage Equip. CE, and FURTHER RESOLVED that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.

4 September 8, 2015 APPROVAL TO PURCHASE SKIMMER ASSEMBLY PANELS FOR THE WWTP BUILDING #1, SOUTH PRIMARY CLARIFIER #2 WHEREAS, during the on-going repairs and maintenance of the Waste Water Treatment Plant s South Clarifier located between Control Building #1 and Influent Building #10, the Chief Waste Water Plant Operator informed the Water and Sewer Supt. that the skirting panels on the South Primary Clarifier #2, that is the original 1982 model Spiraflo 53 wide clarifier, has over degraded by usage over the past 33 years and is now beyond repairs (see attached photos), and WHEREAS, the Water and Sewer Department has received a price quote dated July 24, 2015 for the required replacement parts from Lakeside Equipment Corporation, Bartlett Illinois, which is a sole proprietary source for the panels, that includes the new skirting assembly and support brackets, and WHEREAS, it is being recommended that the current South Clarifier be rebuilt as part of ongoing maintenance, and the repairs were budgeted in 2015 as part of the Asset Management Plan Replacement for the WWTP, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sanitary Sewer District hereby authorizes the Water and Sewer Superintendent to purchase replacement parts from Lakeside Equipment Corporation, Bartlett Illinois or a total cost not to exceed $13, plus freight costs, and. BE IT FURTHER RESOLVED, which was budgeted for in the 2015 Budget and will be expended from the Sanitary Sewer Budget lines SS , Sewage Treatment Plant Equipment, and FURTHER RESOLVED that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.

5 Geoffrey Astles RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING WHEREAS, 206 letters were sent out to property owner s notifying them that a Builder s Guarantee refund was owed to them WHEREAS, to date, 50 addresses have been confirmed for refund as per the attached spreadsheet, RESOLVED, that checks totaling $12, will be mailed for Builder s Guarantee refunds under abstract 17, FULLY RESOLVED, that the Town Clerk provide a copy of this Resolution to the Bookkeeper and the Building Department.

6 September 8, 2015 RESOLUTION AUTHORIZING PURCHASE OF WATER SUPPLY MATERIALS FOR THE INSTALLATION OF THE MERTENSIA ROAD CAPITAL PROJECT PHASE 1&2 WATERMAIN AND THE CFWD FIRE HYDANT REPLACEMENT PROJECT FOR 2015 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 and 8 water pipe 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 water supply materials and apprentices for the Mertensia Road Phase #1 and #2, and for the replacement of the 1961 Kennedy Model K- 11 fire hydrants along County Road 8 from NYS Route 96 to New York State Route 332 in the Canandaigua-Farmington Water District, 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 (5) quotes received on September 2, 2015 for water supplies to the lowest bidder per unit price based on the availability and compatible components to Martisco Corp., Syracuse New York in the amount of $2,730.00; and HD Supply, Rochester New York in the amount of $806.52, with the combined total amount being $3, (See attached tabulation sheets), and BE IT FURTHER RESOLVED, that funding for the water supply materials 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 s Secretary and the Water and Sewer Superintendent.

7 : September 8, 2015 Mr. Astles Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale Total RE: AUTHORIZING THE SCHEDULING OF PUBLIC HEARING LOCAL LAW NUMBER 7 of PEDDLING AND SOLICITING WHEREAS, the Town Board of the Town of Farmington, after due deliberation, finds it in the best interests of the Town to schedule a public hearing to solicit public comment upon a proposed Local Law entitled, A Local Law Amending Chapter 109 (Peddling and Soliciting) of the Code of the Town of Farmington ; and WHEREAS, the Town Board of the Town of Farmington has reviewed the draft of the aforementioned proposed Local Law attached hereto as Exhibit "1" and deems it in the best interests of the Town of Farmington to proceed in accordance with the Code of the Town of Farmington and the Laws of the State of New York in adopting said Local Law, WHEREAS, this action by the Town Board is a Type 2 action under the regulations promulgated by authority contained in the State Environmental Quality Review Act (SEQRA), which appear in 6 NYCRR Part (20) and (27), thereby requiring no further action by the Town Board. NOW, THEREFORE, BE IT RESOLVED, that the Town Clerk be, and she hereby is, directed to schedule a public hearing to be held on Tuesday, September 22, 2015, at 7:00 p.m. at the Farmington Town Hall, 1000 County Road 8, Farmington, New York; and be it further RESOLVED, that the Town Clerk, be and hereby is, authorized to forward to the official newspaper(s) of the Town a Notice of Public Hearing in the form substantially the same as that attached hereto as Exhibit "2"; and be it further RESOLVED, that the Town Clerk be, and she hereby is, directed to post a copy of the proposed Local Law on the Town of Farmington sign board and take any and all other necessary actions to properly bring the aforementioned Local Law before the Town Board of the Town of Farmington for its consideration; and be it further RESOLVED, that the Town Clerk be, and hereby is, authorized to provide all other notices as required by law for the adoption of this local law.

8 RESOLUTION AUTHORIZING REPLACEMENT AND PURCHASE OF TWO SUBMERSIBLE FLYGT SEWER PUMPS FOR LIFT STATION PS-8 LOCATED AT IN THE VICTOR SEWER DISTRICT, AT #6539 NEW YORK STATE ROUTE 96 IN EAST VICTOR September 8, 2015 WHEREAS, on March 6, 2013, the Water and Sewer Supt. met with LaBella Associates and the Developer for the Anthony Drive/East Victor Park Office Buildings, (see attached meeting minutes) and it was agreed that the original lift station PS-8 located within the office park was constructed in 1990 and over the years, the equipment has worn out and required improvement which the Developer agreed to contribute $5, toward a monitoring system, and WHEREAS, By letter dated April 3, 2013, the W&S Supt. informed the Victor Planning Board that approval of another 14 to 15 office buildings for the East Victor Office Park would require the replacement of the original 1990 submersible sewer pumps located at the Victor Sewer District lift station PS-8, and WHEREAS, A quote dated August 31, 2015 has been received by the Farmington Water and Sewer Supt., from Mr. John Hartz of Xylem Water Solutions USA r to install two new Flygt Model NP , 3 volute submersible pumps equipped with a 208 Volt/3 phase/ 60 Hz 3HP 1750 RPM motor, 462 impeller, 1 x 50 foot length of SUBCAB 4G2, 5+2x1, 5 submersible cable, FLS leakage detector, volute prepared for a flush valve; Smartrun controller and level sensor with lighting protection for the pump station PS-8 located at #6539 NYS Route 96 in East Victor Road in the Town of Victor, and NOW, THEREFORE BE IT RESOLVED that the Town Board of the Town of Farmington acting on behalf of the Farmington and Victor Districts hereby authorizes the Water and Sewer Superintendent to accept the quote from Xylem/Flygt to purchase two (2) Xylem/Flygt Model NP-3085sewer pumps and accessories at a cost not to exceed $18,758.22, and BE IT FURTHER RESOLVED, that funding for this purchases has been budgeted from SS V (Equipment-Victor), which will be a shared split cost between the Town of Farmington and the Town of Victor, and FURTHER RESOLVED that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.

9 RESOLUTION AUTHORIZING THE PURCHASE OF AN ABB ELECTRO MAGNETETIC BI-DIRECTIONAL FLOWMASTER METER WITH A ITRON SCANREAER FOR THE CANANDAIGUA FARMINGTON FOX ROAD METER VAULT LOCATED AT THE MANCHESTER-FARMINGTON TOWN LINE September 8, 2015 WHEREAS, the Farmington and Manchester Water System currently has a deadend 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, 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 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 ABB Bi-Directional Electo-Magnetetic Flowmaster System with scan reader cable for use with the CFWD s Itron System from RL Stone Co, Inc., Penfield New York at a cost not to exceed $5,445.12, and BE IT RESOLVED, that funding for this purchase 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.

10 Mr. Mr. Sec d by Mr. : Mr. Mr. RESOLUTION WAIVING THE LODGE RESERVATION FEE TO HOLD A BENEFIT WHEREAS, Assessor Donna LaPlant lost her husband unexpectantly in July and the employees at the Town Hall would like to hold a benefit to raise money to help with expenses, and WHEREAS, Town Clerk Michelle Finley has reserved the Mertensia Lodge for October 25 th and has requested waiver of the lodge fee of $150, and WHEREAS, Town Clerk Finley will pay the key/cleanup fee of $100 which is refundable should all the rules and procedures be followed, therefore be it RESOLVED, the Farmington Town Board waives the lodge reservation fee to hold a benefit.

11 Resolution No. of 2015 RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE A NEW AND UNUSED ONE (1) 2016 FORD F550 ONE (1) TON DUMP TRUCK WITH PLOW BLADE AND STAINLESS STEEL SANDER THRU VAN BORTEL FROM THE ONONDAGA COUNTY BID WHEREAS, the Highway/Parks Superintendent finds it necessary to purchase one (1) new one ton dump truck for the Parks Department, and WHEREAS, in compliance with the current purchasing policy for the Town, the Highway/Parks Superintendent has asked to be authorized to purchase one (1) 2016 Ford F-550 XL Reg Cab with snow plow blade and 3 yard stainless steel sander thru Van Bortal from the Onondaga County Bid at a cost not to exceed $ 81, (A ), now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) 2016 Ford F-550 XL Reg Cab with snow plow blade and 3 yard stainless steel sander, and be it further RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

12 RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR AUGUST 2015 WHEREAS, Town Law states the Town Board must approve/reject the s Monthly Report, and WHEREAS, the Bookkeeper submitted the Monthly Report of the for August 2015 to the Town on September 8 th, 2015, and WHEREAS, the Town approved and executed the Monthly Report of the for August 2015 on September 8 th, 2015, WHEREAS, the Town submitted via this Resolution said Monthly Report to the Town Board for approval, NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby accepts the Monthly Report of the for August 2015, and be it further RESOLVED that the Town Clerk give a copy of this resolution to the Bookkeeper and the s Office.

13 RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE SEWER DEPARTMENT September 8, 2015 WHEREAS, additional funding is needed in the SS Taxes & Assessments CE account to pay the school property tax bill for the sewer plant, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the following budget amendment for the Sewer Funds: From: SS Sewer Admin - CE $1, To: SS Taxes & Assessments - CE $1, BE IT FURTHER RESOLVED that the bookkeeper transfers money from SS Sewer Admin CE for 1, to SS Taxes & Assessments - CE for $1,130.00, BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water and Sewer Superintendent.

14 RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE WATER DEPARTMENT September 8, 2015 WHEREAS, additional funding is needed in the SW Trans & Dist CE account to pay creditors, and WHEREAS, no extra money is readily available, the Farmington Geoff Astle has agreed that money from the fund balance can be used. NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Canandaigua Farmington Water District hereby authorizes the following budget amendment for the Water Funds: From: SW1-599 Appropriated Fund Balance $50, To: SW Trans & Dist - CE $50, BE IT FURTHER RESOLVED that the bookkeeper transfers money from SW1-599 Appropriated Fund Balance for $50, to SW Trans & Dist CE for $50, BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water and Sewer Superintendent.

15 Geoffrey Astles RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE GENERAL FUNDS Sept 4, 2015 WHEREAS, additional funding is needed to cover expenses in the engineering contractual line, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following budget amendment in the General Fund to cover expenses: Debit: A599 Appropriated Fund Balance $40,000 Credit: A Engineering Contractual $40,000 BE IT RESOLVED that the Principal Account Clerk completes the budget transfer, FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account 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

TOWN BOARD MEETING AUGUST 25, 2015

TOWN BOARD MEETING AUGUST 25, 2015 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

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

PRODUCT REPAIR / SERVICE ESTIMATE

PRODUCT REPAIR / SERVICE ESTIMATE Estimate #: R2016-ATL-0379 Date: 10/9/2016 Page 1 of 5 Customer Information Company Name: CITY OF CARTERSVILLE Contact: Bart Sears Address PO BOX 1390 Telephone: Telephone: Fax: CARTERSVIL GA30120 Email:

More information

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016 This meeting of the Board of Trustees of the Village of Bath was held on the 18th day of

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

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

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

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports:

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports: AGENDA BOARD OF TRUSTEES PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, November 26, 2018 1. Convene Meeting with Pledge of Allegiance and

More information

ARTICLE I. Section 1. "City" shall mean the City of Marion, Linn County, Iowa.

ARTICLE I. Section 1. City shall mean the City of Marion, Linn County, Iowa. RULES AND REGULATIONS GOVERNING THE MUNICIPAL WATER WORKS IN THE CITY OF MARION, IOWA, AND ADOPTED BY THE BOARD OF TRUSTEES OF THE MUNICIPAL WATER WORKS OF THE CITY OF MARION, IOWA. The following rules

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

RATE INFORMATION. A. The rates adopted by the Authority will be in accordance with of the Code of Virginia, as amended.

RATE INFORMATION. A. The rates adopted by the Authority will be in accordance with of the Code of Virginia, as amended. Page 1 of 8 Section 1. PURPOSE The purpose of this policy to explain how the Bedford Regional Water Authority ( Authority ) implements the adopted Rates policy and to provide explanation for each of the

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

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

WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES. Wayne County Water & Sewer Authority Operations Center, Walworth, New York

WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES. Wayne County Water & Sewer Authority Operations Center, Walworth, New York WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES Meeting of: August 23, 2016 Location: Present: Absent: Advisors Present: Staff Present: Visitors: Wayne County Water & Sewer Authority Operations

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

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

COUNTY OF ROCKLAND Department of General Services Purchasing Division

COUNTY OF ROCKLAND Department of General Services Purchasing Division COUNTY OF ROCKLAND Department of General Services Purchasing Division Title: Contract Period: Pump-Furnish & Deliver Submersible Non-Clog Pump Cornell 6NHTA or approved equal May 10, 2016 through May 9,

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

Town of Holly Springs

Town of Holly Springs Meeting Date: March 20, 2018 Town of Holly Springs Town Council Meeting Agenda Form Town Clerk s Office Use: Agenda Item #: 8h Attachment #: 3h Agenda Placement: Consent Agenda (Special Recognitions (awards,

More information

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM

Other Town Board Business General Public Comment General Board Comment Executive Session Next Town Board Meeting: Wednesday October 5, at 7:00PM TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda September 21, 2016 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits PUBLIC HEARING - Community Development Block Grant

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

City of La Palma Agenda Item No. 5

City of La Palma Agenda Item No. 5 City of La Palma Agenda Item No. 5 MEETING DATE: January 19, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: Adopt a Resolution Approving

More information

Utilities - Water and Sewer Funds

Utilities - Water and Sewer Funds Utilities - Water and Sewer Funds Summary of Expenditures by Fund: Water Funds: Actual Adopted Amended Adopted Amended Estimated Proposed Water Administration $ 158,511 $ 199,100 $ 199,100 $ 198,400 (0.4)

More information

ROLL CALL The roll was called by the Clerk. All Trustees were present except Trustee Garrison.

ROLL CALL The roll was called by the Clerk. All Trustees were present except Trustee Garrison. October 23, 2017 As voted by the Board of Trustees and in accordance with the notice of the meeting, the Regular Meeting of the Board of Trustees of the Portland Water District was held at the Jeff P.

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

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M.

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M. REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, 2018-6:00 P.M. PRESENT: MAYOR FRANK TATUM, TRUSTEE JUDY WOOD-SHAW, TRUSTEE JUDY WOOD-ZENO, TRUSTEE JOHN MURPHY, TRUSTEE JOHN BASILE CLERK/TREASURER: SHERISTIN

More information

REQUEST FOR PROPOSAL (RFP) FOR: RFP # LEACHATE HAULING MAR-OCO LANDFILL POSTING DATE: OCTOBER 17, 2018

REQUEST FOR PROPOSAL (RFP) FOR: RFP # LEACHATE HAULING MAR-OCO LANDFILL POSTING DATE: OCTOBER 17, 2018 REQUEST FOR PROPOSAL (RFP) FOR: RFP # 18-040-57 LEACHATE HAULING MAR-OCO LANDFILL POSTING DATE: OCTOBER 17, 2018 RESPONSE DEADLINE: DECEMBER 4, 2018 4:00 P.M. CENTRAL STANDARD TIME (CST) TO: PAUL KLOSE

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

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

CITY OF ROCKY RIVER. February 27, 2017

CITY OF ROCKY RIVER. February 27, 2017 CITY OF ROCKY RIVER February 27, 2017 The Regular Meeting of Council was called to order by Mr. Moran, President of Council, at 8:00 p.m. in the David J. Cook Council Chambers. Council Members Present:

More information

RESOLUTION # RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE IMMOKALEE WATER AND SEWER DISTRICT ADOPTING THE FINAL 2015 FISCAL YEAR BUDGET.

RESOLUTION # RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE IMMOKALEE WATER AND SEWER DISTRICT ADOPTING THE FINAL 2015 FISCAL YEAR BUDGET. RESOLUTION # 17-03 RESOLUTION OF THE BOARD OF COMMISSIONERS OF THE IMMOKALEE WATER AND SEWER DISTRICT ADOPTING THE FINAL 2015 FISCAL YEAR BUDGET. WHEREAS, the Board of Commissioners of the IMMOKALEE WATER

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

Audit Report 2018-A-0001 City of Lake Worth Water Utility Services

Audit Report 2018-A-0001 City of Lake Worth Water Utility Services PALM BEACH COUNTY John A. Carey Inspector General Inspector General Accredited Enhancing Public Trust in Government Audit Report City of Lake Worth Water Utility Services December 18, 2017 Insight Oversight

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: 7/10/2012 Contact Person: Charles DaBrusco, P.E., Director of Environmental Services Description: Award of contract

More information

CITY OF ORTING. 110 Train St SE BID REQUEST, SPECIFICATIONS AND CONTRACT DOCUMENTS

CITY OF ORTING. 110 Train St SE BID REQUEST, SPECIFICATIONS AND CONTRACT DOCUMENTS BID REQUEST, SPECIFICATIONS AND CONTRACT DOCUMENTS Project No.: PW PW2018-02 Budget Item: 104-594-36-60-01 Project Name: Cemetery Irrigation Installation (RFP) Table of Contents Invitation to Bid Bidders

More information

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings Town Hall Greg Post, Supervisor led the pledge to the flag. Immediately Following Public Hearings Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilman Lang Councilwoman

More information

(3/01) NW T.O. INDIANA AMERICAN WATER COMPANY, INC.

(3/01) NW T.O. INDIANA AMERICAN WATER COMPANY, INC. (3/01) NW T.O. INDIANA AMERICAN WATER COMPANY, INC. AGREEMENT FOR WATER MAIN EXTENSION DEVELOPER INSTALLED - SUBDIVISION WITH REVENUE REFUND NO SUBSEQUENT CONNECTOR THIS AGREEMENT, made and entered into

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

Adopted Budget. Fiscal Year Ending September 30, And. Adopted August 24, 2016

Adopted Budget. Fiscal Year Ending September 30, And. Adopted August 24, 2016 2017 Adopted Budget Fiscal Year Ending September 30, 2017 And Amendment Of Fiscal Year 2016 Budget Ending September 30, 2016 Adopted August 24, 2016 RESOLUTION # 16-11 RESOLUTION OF THE BOARD OF COMMISSIONERS

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

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

Village Board Meeting Minutes January 3, 2017

Village Board Meeting Minutes January 3, 2017 Village Board Meeting Minutes The Board of Trustees held a meeting on Tuesday, January 3, 2017 at 6:30 p.m. at the Village Office. Members Present: Mayor Debbie Davis, Deputy-Mayor Scott DiLiberto, Trustee

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

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES HELD ON AUGUST 10, 2010 AT 7:00 P.M. AT THE STATE THEATRE PRESENT: President O Connor, Trustees McKee, Warner, and O Connell, C/T Decker, DCT Budine, EMS

More information

PROJECT Boiler System Replacement Technology Center

PROJECT Boiler System Replacement Technology Center VAN BUREN INTERMEDIATE SCHOOL DISTRICT PROJECT Boiler System Replacement Technology Center Owner Van Buren Intermediate School District 490 S. Paw Paw Street Lawrence, MI 49064 INVITATION TO BID PROJECT:

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

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES 7:00 PM Present Mayor: Trustees: Village Attorney: Town Fire Marshall: Recording Secretary: Robert C. Corby Lili Lanphear Frank Galusha

More information

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES February 10, 2003

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES February 10, 2003 At a regular meeting of the Pulaski County Public Service Authority Board of Directors held on Monday,, at 9:00 a.m. in the Conference Room of the County Administration Building, in the Town of Pulaski,

More information

REGULAR MEETING OF THE VILLAGE OF PORT HENRY BOARD OF TRUSTEES

REGULAR MEETING OF THE VILLAGE OF PORT HENRY BOARD OF TRUSTEES REGULAR MEETING OF THE VILLAGE OF PORT HENRY BOARD OF TRUSTEES LOCATION: MUNICIPAL BUILDING, 4303 MAIN STREET PORT HENRY, NY 12974 DATE: JANUARY 11, 2016 TIME: 7:00 PM PRESENT: Mayor Guerin, Trustees Brassard,

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

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016 WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting The of held a regular meeting on Tuesday at the Township Hall. The agenda is attached Exhibit A. I. Call to Order & Roll Call The meeting was

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

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

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

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Clark Giblin, Deputy Mayor Benjamin Reynolds, Trustee Village Board Gregory Deemie, Mayor Martin Meaney,

More information

JANUARY 18, Reference Specifications, Attachment to Form 96 (BID FORM), Bid Proposal: Respectfully submitted,

JANUARY 18, Reference Specifications, Attachment to Form 96 (BID FORM), Bid Proposal: Respectfully submitted, ADDENDUM NO. 3 TO THE PLANS AND SPECIFICATIONS for STREET AND STORM SEWER IMPROVEMENTS ON HANCOCK AND WASHINGTON STREETS for the FRENCH LICK REDEVELOPMENT COMMISSION ORANGE COUNTY, INDIANA MEI PROJECT

More information

The Fire Chief, by authorization of the Board of Commissioners, has management authority over the Budget.

The Fire Chief, by authorization of the Board of Commissioners, has management authority over the Budget. Budget / Finance Purchasing Effective Date: August 1994 Replaces: March 2008 Revised: June 2013 1. PURPOSE The purpose of this section is to establish a set of guidelines by which District personnel can

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

CITY OF HEALDSBURG RESOLUTION NO

CITY OF HEALDSBURG RESOLUTION NO CITY OF HEALDSBURG RESOLUTION NO. 49-2012 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HEALDSBURG DETERMINING THAT THERE WAS NO MAJORITY PROTEST OF THE PROPOSED WATER AND WASTEWATER SERVICES RATE INCREASE

More information

VOLUME 2 - RULES AND REGULATIONS. Part B - Schedule of Rates, Fees and Other Charges. Table of Contents. 1. Definitions... 1

VOLUME 2 - RULES AND REGULATIONS. Part B - Schedule of Rates, Fees and Other Charges. Table of Contents. 1. Definitions... 1 VOLUME 2 - RULES AND REGULATIONS Part B - Schedule of Rates, Fees and Other Charges Table of Contents 1. Definitions... 1 1.1 Applicant... 1 1.2 Availability... 1 1.3 Availability Fees... 1 1.4 Availability

More information

CITY OF MONONA Regular Council Meeting Monday, January 23, 2017

CITY OF MONONA Regular Council Meeting Monday, January 23, 2017 CITY OF MONONA Regular Council Meeting Monday, January 23, 2017 The Monona, Iowa, City Council met in regular session Monday, January 23, 2017 at 6:00 P.M. at the City Hall. Mayor Fran Passmore presided

More information

PUBLIC UTILITY DISTRICT NO. 1 of Whatcom County 2019 Small Works Roster Application for Qualification

PUBLIC UTILITY DISTRICT NO. 1 of Whatcom County 2019 Small Works Roster Application for Qualification PUBLIC UTILITY DISTRICT NO. 1 of Whatcom County 2019 Small Works Roster Contractors whose names appear on the Roster may submit job proposals for contracts in the amount of less than three hundred thousand

More information

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Town Hall Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Roll Call Present: Absent: Others Present: Supervisor Post Deputy Supervisor Underhill Councilwoman

More information

.z:> By: Dan Tadic, P.E. Acting Public Works Director

.z:> By: Dan Tadic, P.E. Acting Public Works Director REQUEST FOR PROPOSALS SUPPLY OF HEAVY EQUIPMENT & OPERA TORS The City and Borough of Sitka will receive sealed proposals no later than 2:00:00 p.m. local time, Thursday, May 24, 2018 at the office of Public

More information

WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES. Wayne County Water & Sewer Authority Operations Center, Walworth, New York

WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES. Wayne County Water & Sewer Authority Operations Center, Walworth, New York WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES Meeting of: July 26, 2016 Location: Present: Absent: Advisors Present: Staff Present: Visitors: Wayne County Water & Sewer Authority Operations

More information

Also Present: Rena Flynn, Clerk Treasurer, Pam Withers, Deputy Clerk, Dominic Papasergi, Police Chief and DPW Superintendent, Janine Fodor, Attorney

Also Present: Rena Flynn, Clerk Treasurer, Pam Withers, Deputy Clerk, Dominic Papasergi, Police Chief and DPW Superintendent, Janine Fodor, Attorney Board of Trustees Minutes November 6, 2006 The regular meeting of the Board of Trustees was opened with a salute to the flag led by Deputy Mayor Diana Rzepka. Present: Trustees: Daniel Gleason, Robert

More information

HARVEY CEDARS, NJ Tuesday, December 19, 2017

HARVEY CEDARS, NJ Tuesday, December 19, 2017 HARVEY CEDARS, NJ Tuesday, December 19, 2017 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

BID RESPONSE LABEL THIS LABEL FOR USE WITH UNITED STATES POSTAL SERVICE DELIVERY PURCHASE OF SIGNS AND SIGN ACCESSORIES (DATE): NOV.

BID RESPONSE LABEL THIS LABEL FOR USE WITH UNITED STATES POSTAL SERVICE DELIVERY PURCHASE OF SIGNS AND SIGN ACCESSORIES (DATE): NOV. BID RESPONSE LABEL Proposals sent by U.S. Mail should be addressed to Director of General Services, Town of Manchester, 494 Main Street, P.O. Box 191, Manchester, CT 06045-0191. Proposals hand delivered

More information

JEFFERSON WATER & SEWER DISTRICT BOARD MEETING MINUTES JULY 6, 2017

JEFFERSON WATER & SEWER DISTRICT BOARD MEETING MINUTES JULY 6, 2017 JEFFERSON WATER & SEWER DISTRICT BOARD MEETING MINUTES JULY 6, 2017 A regular meeting of the Jefferson Water and Sewer District Board of Trustees was held pursuant to call on July 6, 2017 at 6:30 p.m.

More information

SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: December 14, 2011

SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: December 14, 2011 12/14/11 ITEM #S4 1 SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: December 14, 2011 TO: VIA: FROM: SUBJECT: Board Members Gus Vina, District Secretary Lawrence A. Watt, General Manager Jennifer

More information

CITY OF SAGINAW 2016/2017 PROPOSED BUDGET

CITY OF SAGINAW 2016/2017 PROPOSED BUDGET CITY OF SAGINAW 2016/2017 PROPOSED BUDGET Enterprises, Internal Service, and Fiduciary Funds May 16, 2016 Presentation Overview Enterprise Funds Discussion of Sewer and Water Operations and Maintenance

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

REQUEST FOR PROPOSALS

REQUEST FOR PROPOSALS REQUEST FOR PROPOSALS Covington Point Lift Station Improvements CCE PROJECT NO. 812-100(C) February 21, 2013 PREPARED BY: CITY OF COVINGTON 317 NORTH JEFFERSON AVENUE COVINGTON, LOUISIANA 70433 I. REQUEST

More information

Minutes. Village Board of Trustees. February 7 th, 2019

Minutes. Village Board of Trustees. February 7 th, 2019 Minutes Village Board of Trustees February 7 th, 2019 A meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Those present were: Village Board and Staff Mayor

More information

Minutes of the Town of Lake George Regular Meeting held on February 9, 2015 at the Town Center, 20 Old Post Road, Lake George, New York

Minutes of the Town of Lake George Regular Meeting held on February 9, 2015 at the Town Center, 20 Old Post Road, Lake George, New York Minutes of the Town of Lake George Regular Meeting held on February 9, 2015 at the Town Center, 20 Old Post Road, Lake George, New York 12845. Members Present: Absent: Others Present: Vincent Crocitto,

More information

PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America.

PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America. MINUTES OF THE BOARD OF TRUSTEES MEETING HELD ON JANUARY 07, 2015 AT 401 SEVENTH AVENUE, 6 TH FLOOR, NEW YORK, NEW YORK AND VIA VIDEO/AUDIO LINK TO 103 BROADWAY, SALTAIRE, NEW YORK, WITH REMOTE OBSERVATION

More information

Snow Removal Services Request for Proposals December 1, April 30, 2019

Snow Removal Services Request for Proposals December 1, April 30, 2019 Township of Warminster Snow Removal Services Request for Proposals December 1, 2017- April 30, 2019 Sealed proposals will be received by Warminster Township at the Township Administrative Offices at 401

More information

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION APRIL 24, 2014

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION APRIL 24, 2014 MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION APRIL 24, 2014 The meeting commenced at 3:03 p.m. In attendance were Commissioners Willing, DeMauro, Gaskin, and Mueller; MetCom staff

More information

Mayor Teague Commissioner Dougherty Commissioner Mulroy

Mayor Teague Commissioner Dougherty Commissioner Mulroy MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF HADDON, IN THE COUNTY OF CAMDEN, NEW JERSEY, HELD APRIL 25, 2017 IN THE MUNICIPAL BUILDING AT 7: 00 PM. A regular meeting of

More information

City of Fort Meade 8 West Broadway * PO Box 856 Fort Meade, FL * Fax

City of Fort Meade 8 West Broadway * PO Box 856 Fort Meade, FL * Fax City of Fort Meade 8 West Broadway * PO Box 856 Fort Meade, FL 33841 863.285.1100 * Fax 863.285.1125 CITY OF FORT MEADE UTILITY POLICIES The following customer information is provided so you may better

More information

Alternatives Meeting September 26, 2017

Alternatives Meeting September 26, 2017 Village of Morristown Dissolution Study Alternatives Meeting September 26, 2017 Visit the website: www.danc.org/operations/engineering/morristown-dissolution-study Alternatives Objectives The Committee

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

COUNTY OF ROCKLAND Department of General Services Purchasing Division

COUNTY OF ROCKLAND Department of General Services Purchasing Division COUNTY OF ROCKLAND Department of General Services Purchasing Division Title: Contract Period: Automotive Repair-Repair and Rebuild Transmissions May 15, 2015 through May 14, 2016 w/2-1 year options, Extend

More information

Town of Moira. Fiscal Oversight and Selected Financial Operations. Report of Examination. Thomas P. DiNapoli

Town of Moira. Fiscal Oversight and Selected Financial Operations. Report of Examination. Thomas P. DiNapoli O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Moira Fiscal Oversight and Selected Financial Operations Report of Examination Period Covered: January

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

SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR MINUTES February 14, 2018

SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR MINUTES February 14, 2018 SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR 97477 MINUTES The regular session of the Springfield Utility Board was called to order by Chair Willis at 6:15 p.m. ATTENDANCE: Board: David

More information

REQUEST FOR PROPOSAL SNOW / ICE REMOVAL BRIGHTON AREA SCHOOLS BRIGHTON, MICHIGAN 48116

REQUEST FOR PROPOSAL SNOW / ICE REMOVAL BRIGHTON AREA SCHOOLS BRIGHTON, MICHIGAN 48116 REQUEST FOR PROPOSAL SNOW / ICE REMOVAL BRIGHTON AREA SCHOOLS BRIGHTON, MICHIGAN 48116 March 22, 2018 1. Brighton Area Schools is seeking bids for Snow Removal of district facilities. 2. A Mandatory pre-bid

More information

CARRY STAINLESS STEEL SUBMERSIBLE TURBINE PUMP CP06 SERIES - 3 PHASE OWNERS MANUAL

CARRY STAINLESS STEEL SUBMERSIBLE TURBINE PUMP CP06 SERIES - 3 PHASE OWNERS MANUAL CARRY STAINLESS STEEL SUBMERSIBLE TURBINE PUMP CP06 SERIES - 3 PHASE OWNERS MANUAL CP06 SERIES - 3 PHASE HIGH VOLUME STAINLESS STEEL VERTICAL TURBINE SUBMERSIBLE PUMP MODEL NUMBER EXPLANATION 2019 MODEL

More information

INVITATION TO BID. ONE (1) Zero Turn Mower

INVITATION TO BID. ONE (1) Zero Turn Mower April 22, 2009 INVITATION TO BID ONE (1) Zero Turn Mower Sealed bids will be received at Gardiner City Hall, 6 Church Street, Gardiner, Maine, until 11:00 a.m. on, May 6, 2009, for One (1) Zero Turn Mower

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

Special Meeting October 17, 2018

Special Meeting October 17, 2018 Special Meeting October 17, 2018 BOS Meeting October 17, 2018 The Special Meeting of the Washington Township Board of Supervisors was held on October 17, 2018 at 9:00 am in the Municipal Meeting Room.

More information

February 7, Petitioners: None

February 7, Petitioners: None February 7, 2012 The regular meeting of the Varick Town Board was called to order by Supervisor Hayssen at 7:00 p.m. Present were council members, John Saeli, Kathy Russo, and Robert Bauman, Attorney for

More information

CITY OF BARTLESVILLE. Notice to Bidders. AUDIT SERVICE CONTRACT Request for Proposal (RFP)

CITY OF BARTLESVILLE. Notice to Bidders. AUDIT SERVICE CONTRACT Request for Proposal (RFP) CITY OF BARTLESVILLE Notice to Bidders AUDIT SERVICE CONTRACT Request for Proposal (RFP) The City of Bartlesville will be accepting sealed Proposals for the purpose of obtaining a qualified Certified Public

More information

Legal Notice Notice of Public Information Meeting Village of Scottsville

Legal Notice Notice of Public Information Meeting Village of Scottsville Village of Scottsville Board of Trustees Meeting Tuesday, July 11, 2017 6:30 pm Meeting Minutes Call to Order Mayor Gee called the Board of Trustees Meeting to order at 7:00 pm Pledge of Allegiance to

More information

EXHIBIT 20XX-XXX page 1 of 5

EXHIBIT 20XX-XXX page 1 of 5 EXHIBIT 20XX-XXX page 1 of 5 Minutes VILLAGE OF CAYUGA HEIGHTS Monday, December 18, 2017 Marcham Hall BOARD OF TRUSTEES 7:00 p.m. MONTHLY MEETING Present: Mayor Woodard; Trustees: Biloski, Friend, Marshall,

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

MUST SUBMIT THIS PAGE WITH PROPOSAL

MUST SUBMIT THIS PAGE WITH PROPOSAL REQUEST FOR BIDS FOR THE CITY OF KEARNEY CEMETERY PUMPING STATION SUBMITTAL DUE DATE: 2:00 p.m., on Tuesday, November 15, 2018 BIDS MUST BE MAILED OR DELIVERED TO: City of Kearney, Attn: Lauren Brandt,

More information

City of Mt. Pleasant, Michigan CONTRACT DOCUMENTS. for. Well #17 Rehabilitation, Pump and Motor Inspection and Repair. BRUCE KILMER Mayor

City of Mt. Pleasant, Michigan CONTRACT DOCUMENTS. for. Well #17 Rehabilitation, Pump and Motor Inspection and Repair. BRUCE KILMER Mayor City of Mt. Pleasant, Michigan CONTRACT DOCUMENTS for Well #17 Rehabilitation, Pump and Motor Inspection and Repair BRUCE KILMER Mayor KATHIE GRINZINGER City Manager RANDY CHESNEY Interim Director Division

More information