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

Size: px
Start display at page:

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

Transcription

1 : 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 with Stacy Taylor to perform an audit of the Town of Farmington Justice Court Records for the calendar year January 2014 to December 2014, and WHEREAS, the audit has been completed for the Town of Farmington Justice Court Records for the calendar year January 2014 to December 2014 and copies of the audit furnished to each Town Board Member; BE IT RESOLVED that the Town Board accepts the audit of the Town of Farmington Justice Court Records, and BE IT FURTHER RESOLVED that a copy of this Resolution be furnished to the Bookkeeper and the Town.

2 Geoffrey Astles Timothy P Mickelsen Michael J. Casale September 14, 2015 RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN THE CERTIFICATE OF SUBSTANTIAL COMPLETION FOR SKANEX PIPE SERVICES, INC. Whereas, Skanex has submitted a certificate of Substantial Completion and a final payment requisition for work completed on the Now, Therefore Be it Resolved, that the Town Board authorizes the to sign the certificate of substantial completion and approve the final payment request in the amount of $54, Resolved, that the Town Clerk of the Town of Farmington forward copies of this resolution to the Bookkeeper, the Water and Sewer Superintendent, and Missy Liberatore at MRB Group.

3 Geoff Astels Michael Casale Timothy Mickelsen ANNUAL SOFTWARE SUPPORT MAINTENANCE FEE FOR BUSINESS AUTOMATION SERVICES UTILITY BILLING SYSTEM FROM NOVEMBER 1, 2015 THROUGH OCTOBER 31, 2016 September 22, 2015 WHERAS, by Resolution on June 14, 2011 the Town Board of Farmington acting on behalf of the Canandaigua-Farmington Water and Sewer Districts and the Victor Sewer District authorized the Water and Sewer Supt to enter into a Professional Services agreement with B.A.S. Business Automation Services Inc of Clifton Park, New York for their Utility Billing Software for a total cost not to exceed $23, and the Annual Software Maintenance cost of $3,250.00, and WHEREAS, the billing system configuration was completed on January 10, 2014, and the Water and Sewer Department has been successfully operating the B.A.S. Utility Billing System since January 10, 2014 for the preparation of the Canandaigua-Farmington Water and Sewer quarterly billing as well as the Victor Sewer District s quarterly billing, and WHERAS, an annual service agreement payment of $4, is being recommended by the Water and Sewer Supt. for the BAS Invoice #NOV15-15 dated September 1, 2015 for the Annual Software Support Maintenance Fee, for a one year (1) period of November 1, 2015 through October 31, BE IT RESOLVED, that the amount of funding for the annual BAS Software Service Agreement is from SW (Water Admin-CE) and SS (Sewer Admin-CE), and BE IT FURTHER RESOLVED that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

4 Geoff Astles Michael Casale Timothy Mickelsen PURCHASE OF AN USED 2004 STERLING 10-WHEEL DUMP TRUCK FROM THE TOWN OF VICTOR FOR THE WWTP SLUDGE HAULING September 22, 2015 WHEREAS, the Water and Sewer Department has as part of its Asset Management Program instituted an Equipment Replacement Plan for Waste Water Treatment Plant sludge hauling and any other related water and sewer department activities, and WHEREAS, by letter dated May 28, 2015, the Water and Sewer Superintendent expressed interest for Town of Victor Highway Department s used 2004 Sterling 10-wheel dump truck #11, VIN # 2FZHAZAS84AM87725 for the Water & Sewer Fleet number W-19, and WHEREAS, the Town of Victor and Town of Farmington has agreed upon a fair market price established in the amount of $40, for the used 10-wheel dump truck, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington on behalf of the Water and Sewer Districts, hereby authorizes the Water and Sewer Superintendent to purchase the used 10-wheel dump truck at a cost not to exceed $40, from the Town of Victor, 85 Main Street, Victor, New York BE IT FURTHER RESOLVED, that funding of this purchase will be split costs from water and sewer accounts, SW (Equipment) and SS (Equipment), 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 : September 22, 2015 Mr. Astles Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale RE: ACCEPTING A PROPOSAL FROM MRB GROUP, P.C., AND AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE THE AGREEMENT TO PREPARE A MAP, PLAN AND REPORT FOR A WATER DISTRICT EXTENSION BETWEEN THE CANANDAIGUA/FARMINGTON TOWN LINE ROAD AND LILLYBROOK COURT ALONG NEW MICHIGAN ROAD. WHEREAS, the Town Board of the Town of Farmington (hereinafter referred to as Town Board), after considering a request from Ernest Ackerman, A&D Real Estate Development about the preferred boundaries of a water district extension for the Monarch Manor Incentive Zoning Project; and WHEREAS, the Town Board has received a report from the Town Water and Sewer Superintendent upon the replies from landowners in the neighborhood; and WHEREAS, the Town Board finds that it is in the best interests of the Town to have a Map, Plan and Report prepared for public information and the Town Board s consideration regarding the establishment of an extension to the existing water district along New Michigan Road; and WHEREAS, the Town Board of the Town of Farmington has reviewed the aforementioned proposal for Professional Services, for the project identified as Monarch Manor Water District Extension; and WHEREAS, the Town Operations Committee has discussed the need for this document, along with the report from Jeff Graff, the Attorney to the Town, finding this to be the next step in the creation of a public water district extension. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby determine that the creation of the Map, Plan and Report is a Type II Action as defined under Part of article 8 of the New York State Environmental Conservation Law (ECL), Sections ( c ) (11) and (18). BE IT FURTHER RESOLVED, that Type II Actions have been determined not to have a significant impact upon the environment and are otherwise precluded from environmental review under article 8 of the ECL. BE IT FURTHER RESOLVED that the Town Board does hereby accept the above mentioned MRB Group, P.C., Proposal, dated September 16, 2015, in the total amount not to exceed $6, BE IT FURTHER RESOLVED, that the Town is hereby directed to sign and return the document to William Davis, MRB Group, P.C. at his earliest convenience.

6 : September 22, 2015 Mr. Astles Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale RE: RESOLUTION OF APPRECIATION TO GARY POOLER, PRESIDENT, POOLER ENTERPRISES, FOR DONATED EQUIPMENT AND MANPOWER ASSOCIATED WITH THE AUBURN TRAIL CLEARING PROJECT. WHEREAS, the Town Board of the Town of Farmington (hereinafter referred to as Town Board), has been made aware of the most generous act of Gary Pooler, President, Pooler Enterprises, Inc., in donating a large piece of equipment and the manpower to enable the clearing of the corridor between State Route 332 and County Road 41, a part of the Auburn Trail Project Extension; and WHEREAS, the clearing was deemed to be both necessary and urgent to enable survey crews to complete the survey of the trail corridor prior to the onset of the winter months; and WHEREAS, the Town Director of Planning and Development, the designated Project Manager for the Town, has reported upon the excellent completion of the clearing that now exists along this corridor; and WHEREAS, the donated work on this pending public hiking and biking trail is unknown, however, it is estimated to be several thousand dollars in both equipment time and man power time. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby recognize and public documents its appreciation to Gary Pooler, Pooler Enterprises, for this outstanding service to the town of Farmington, as well as to the neighboring municipalities, all of whom benefit from his contribution to this regional trail project. BE IT FINALLY RESOLVED, a certified copy of this Town Board Resolution signed by all Town Board Members, as recognition of the Town s appreciation of this community service be provided to Gary Pooler, President, Pooler Enterprises, Inc. Geoffrey Astles, Town, Deputy Town Town Timothy Mickelsen, Town Dr. Michael Casale, Town Stephen Holtz, Town

7 Geoff Astles Michael Casale Timothy Mickelsen RESOLUTION AWARDING LOWEST BID FOR THE WASTE WATER TREATMENT PLANT, FLUSHER TRUCK DECANTS PIT WITH UPGRADES TO PUMP STATION #1 September 22, 2015 WHEREAS, by Board Resolution #140 of 2015 dated March 24, 2015 approval was given to 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, by Resolution #316 of 2015 the Town Board of Farmington acting on behalf of the Farmington Sewer District authorized the MRB Group PC of Rochester, New York to prepare the bid package 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 flusher truck decant pit and the WWTP PS-#1 upgrade, and WHEREAS, the Town Board established the Flusher Truck Decant Pit bid opening date as 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, WHEREAS, four (4) bids were received with the lowest bid being reviewed and recommended by the attached letter and bid summary dated September 17, 2015 from The MRB Group, and they have recommended the Bid Award to the lowest bidder, in the amount of $118, plus $15, Allowance, for a total of $133,900.00, and NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Farmington Sanitary Sewer District hereby authorizes the Town to sign the Award letter accepting the lowest bid for the Waste Water Treatment Plant Flusher Truck Decant Pit to the low bidder being DioGuardi Construction, Inc., 5481 Upper Mt. Morris Road, Mt Morris New York for a total expenditure for a total bid amount being $133,900.00, 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 BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

8 : September 8, 2015 Mr. Astles Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale 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, October 13, 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.

9 Geoff Astles Peter V Ingalsbe Timothy P Mickelsen Steven M. Holtz Michael J. Casale RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO TAKE APPROPRIATE ACTION TO APPLY LAWN MOWING CHARGES TO THE PROPERTY WITHIN THE TOWN, TO THE TAX ROLL WHEREAS, the Code Enforcement Officer has taken the necessary action to bring property within the Town to compliance per Town Code Chapter 112, and WHEREAS, the properties have not complied with Town Code Chapter 112, and WHEREAS, the Code Enforcement Officer has requested bids for the maintenance of these properties, and WHEREAS, Countrycare 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 $ ) 5989 Onyx Drive, Tax Map# for a cost not to exceed $ ) 54 Coachlight Circle 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 $ ) 14 Gannett Drive, Tax Map# for a cost not to exceed $ NOW THEREFORE BE IT RESOLVED, the Farmington Town Board authorizes the Town to take appropriate action to apply mowing charges along with a 50% service charge to the above listed properties, AND, further be it RESOLVED, that a copy of this resolution be forwarded to the Building Department and the Town Clerk.

10 Geoffrey Astles Timothy P Mickelsen Michael J. Casale RESOLUTION AUTHORIZING THE TRANSFER OF VLT FUNDS TO THE SEWER FUND FOR IMPROVEMENTS Whereas, Sewer improvement projects from expense line SS8130.4VLT total $199,000 for the 2015 budget, and the Sewage Treatment Equipment VLT line (SS8130.2VLT) needs $51,000 for the Emergency Standby Generator for PS1, for a total of $250,000 in VLT improvements Whereas, Resolution 321 of 2013 authorized funding from the Sewer Reserve VLT to be used in 2015 Now, therefore, be it resolved funds be transferred from the Sewer VLT Reserve (SS232 VLT) in the amount of $104,997 plus any interest earned, and the remaining funds be transferred from A231V11/V12 account to the Sewer Fund Be it further resolved, the appropriate Budget Journal Entries be made to reflect the above transfers Be it finally resolved, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution to the Principal Account Clerk and the Water and Sewer Superintendent.

11 Geoffrey Astles Michael Casale Timothy Mickelsen RESOLUTION AUTHORIZING TRANSFER OF DONATION TO VA EXPENDITURE LINE September 9, 2015 WHEREAS, an unsolicited donation in the amount of $ was received by the Historian from the Canandaigua Elks Lodge to be used for future Veteran s Events, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington approves the budget transfer of the $200 donation to the Historian VA expenditure line A FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

12 Geoffrey Astles Michael Casale Timothy Mickelsen September 15, 2015 CONFIRMING RESOLUTION AUTHORIZING ACCEPTANCE OF CHECKS IN LIEU OF LETTER OF CREDIT WHEREAS, the following developers have submitted checks payable to the Town of Farmington in lieu of the required Letter of Credit A & D Development Monarch Manor, Section 1 - $63, Troup Street Management, Inc Auto Outlets USA - $13, Demetrios Stathopoulos Burger King Section A- $3,625 New Start Management 7, LLC Burger King Section B - $12,705+$2, WHEREAS, the checks have been deposited in the Town s Cash Letter of Credit account TA201L until Town Board Approval to release the funds at the conclusion of the projects, NOW, THEREFORE BE IT RESOLVED, the Town Board accepts the payments FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk, the Building Department, and the Town Director of Planning and Development.

13 Geoffrey Astles Timothy P Mickelsen Michael J. Casale RESOLUTION AUTHORIZING THE TRANSFER OF ADDITIONAL FUNDS FROM THE WATER GENERAL SAVINGS TO THE MERTENSIA RD CAPITAL PROJECT TO COMPLETE THE INSTALLATION OF A NEW WATERLINE Whereas, additional funding of $50,000 is needed in the capital project to cover expenses Now, therefore, be it resolved that the additional funding identified above will be taken from the Water budget line item SW improvements Be it further resolved, the following Budget Journal Entries be made within the capital project: Debit Credit HM 5031 Interfund Transfers $50,000 HM Waterline $50,000 Be it finally resolved, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution to the Principal Account Clerk and the Water and Sewer Superintendent.

14 Geoff Astles Michael Casale Timothy Mickelsen RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE WATER DEPARTMENT September 22, 2015 WHEREAS, additional funding is needed in the SW Trans & Dist. CE Meters account due to a demand for new housing units, and to pay creditors for these additional water meters, and additional funding is needed in the SW Trans & Dist. Testing account to pay for testing lab fees, and 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: SW Trans & Dist. EQ $9, To: SW Trans & Dist. CE Meters $8, To: SW Trans & Dist. Testing $1, BE IT FURTHER RESOLVED that the bookkeeper transfers money from SW Trans & Dist. - EQ for $9, to SW Trans & Dist. CE Meters for $8,500.00, and to SW Trans & Dist. Testing for $1, 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 Geoff Astles Michael Casale Timothy Mickelsen RESOLUTION AUTHORIZING BUDGET AMENDMENT NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the following budget amendment: FROM: A Parks PS - Seasonal $1, TO: A Traffic Control PS $1, BE IT RESOLVED, that the Bookkeeper transfers money from Parks PS Seasonal (A ) to Traffic Control PS (A ) in the amount of $1, BE IT FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Highway Superintendent.

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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

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

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

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

2019 TOWN OF Yorkshire BUDGET Adopted Oct. 15, 2018 R#85-18

2019 TOWN OF Yorkshire BUDGET Adopted Oct. 15, 2018 R#85-18 TOWN OF Yorkshire BUDGET Adopted Oct. 15, R#85-18 Amount To-Date To-Date % GENERAL A FUND Town Board PS A1010.100 $ 14,260.00 $ 14,688.00 $ 7,344.04 5 $ 14,982.00 $ 14,982.00 $ 14,982.00 $ 294.00 2.00%

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

A B C D E F 3 4 CURREN TENTATIVE PRELIMINARY 5 PRIOR YEAR AS 6 ACCOUNTS CODE 2016 AMENDED GENERAL FUND APPROPRIATIONS 9 10 GENERAL 11

A B C D E F 3 4 CURREN TENTATIVE PRELIMINARY 5 PRIOR YEAR AS 6 ACCOUNTS CODE 2016 AMENDED GENERAL FUND APPROPRIATIONS 9 10 GENERAL 11 A B C D E F CURREN TENTATIVE PRELIMINARY T PRIOR YEAR AS BUDGET BUDGET ACCOUNTS CODE AMENDED 8 8 8 GENERAL FUND APPROPRIATIONS GENERAL GOVERNMENT TOWN BOARD Personal A. Services Contractual A. Exp. TOTAL

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

CITY OF WEST KELOWNA BYLAW NO. 0252

CITY OF WEST KELOWNA BYLAW NO. 0252 CITY OF WEST KELOWNA BYLAW NO. 0252 A BYLAW TO ESTABLISH THE TAX RATES UPON REAL PROPERTY FOR THE CITY OF WEST KELOWNA AND TO PROVIDE FOR THE PAYMENT OF TAXES FOR THE YEAR 2018 WHEREAS the Council shall,

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

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

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

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.11 AGENDA TITLE: Adopt resolution authorizing the Mayor to execute a Reimbursement Agreement for privately constructed public facilities with

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

POTTSTOWN BOROUGH AUTHORITY

POTTSTOWN BOROUGH AUTHORITY POTTSTOWN BOROUGH AUTHORITY CALL TO ORDER Chairman Chomnuk called the meeting to order at 7:00 p.m. Present were Mike Benner, Tom Carroll, Jeff Chomnuk, Aram Ecker and David Renn. Also in attendance were

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

Fiscal Year Proposed Budget

Fiscal Year Proposed Budget Fiscal Year 2017-2018 Proposed Budget GFOA Budget Presentation Award Recognizes budget documents of the very highest quality that reflect best practices for clearly communicating budget information. Recently

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

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 8, Steven C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 8, Steven C. Van Vreede Councilperson Page 53 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, April 8, 2015 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Councilperson Peg S. Havens Councilperson Steven

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

Village of Arcade Regular Board Meeting September 4, 2018

Village of Arcade Regular Board Meeting September 4, 2018 The regular meeting of the Village of Arcade (VOA) Board of Trustees, Wyoming County, New York was held on Tuesday, September 4, 2018 at 7:00 pm there were: PRESENT Mayor Jay May, Trustee Jim McGarvey,

More information

Committee of the Whole Session, Tuesday, March 16,

Committee of the Whole Session, Tuesday, March 16, Committee of the Whole Session, Tuesday, March 16, 2010 1 CITY COUNCIL AGENDA CITY HALL, 515 NORTH AVENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION Tuesday, MARCH 16, 2010 3:45 P. M. ====================================================================

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

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

Town of Wascott Advertisement for Quotes SEASONAL GROUNDS MAINTENANCE

Town of Wascott Advertisement for Quotes SEASONAL GROUNDS MAINTENANCE Advertisement for Quotes Notice is hereby given by the Town of Wascott, Douglas County, WI, that it will receive sealed quotes for contracted lawn mowing and grass/weed trimming on town properties. Sealed

More information

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK TOWN FOR 2016 Town of Cuba in County of Allegany Villages within or partly Within Town Village of Village of CERTIFICATION OF TOWN CLERK I, Nancy Orcutt, Town Clerk, certify that the following is a true

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

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

ORDINANCE NO. CID-3193

ORDINANCE NO. CID-3193 ORDINANCE NO. CID-3193 AN ORDINANCE MAKING FINDINGS AS TO THE NATURE AND ADVISABILITY OF CREATING A COMMUNITY IMPROVEMENT DISTRICT AT THE NORTHWEST CORNER OF 93 RD STREET AND METCALF AVENUE; CREATING SAID

More information

Minutes April 14, 2009 Annual Organizational Meeting

Minutes April 14, 2009 Annual Organizational Meeting Minutes April 14, 2009 Annual Organizational Meeting Call to Order Attendance The Annual Organizational Meeting of the Village of Millbrook Board of Trustees was held on Tuesday, April 14, 2009 at 7:05

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

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

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

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

Minutes. Board of Trustees. Village of Monticello. June 7 th, Roll Call Mayor Solomon Present Trustee Weyer Absent Trustee Rue Present

Minutes. Board of Trustees. Village of Monticello. June 7 th, Roll Call Mayor Solomon Present Trustee Weyer Absent Trustee Rue Present Minutes Board of Trustees Village of Monticello June 7 th, 2016 5:30 p.m. Call Meeting to Order The meeting was called to order at 5:30 pm by Mayor Solomon Pledge to the Flag Roll Call Mayor Solomon Present

More information

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: : SUPERVISOR

More information

THE TIVOLI VILLAGE NEWS

THE TIVOLI VILLAGE NEWS THE TIVOLI VILLAGE NEWS Welcome back to our Village News! This newsletter is meant to give you the latest and greatest information from around the Village. CONTENTS Message from the Mayor... 1 Resident

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 Washington Town Board Meeting October 13, 2016

Town of Washington Town Board Meeting October 13, 2016 Town of Washington Town Board Meeting October 13, 2016 The Town Board of the Town of Washington held their regular meeting on Thursday, October 13, 2016, at the Town of Washington Town Hall, 10 Reservoir

More information

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK TOWN FOR 2018 Town of Cuba in County of Allegany Villages within or partly Within Town Village of Village of CERTIFICATION OF TOWN CLERK I, Nancy Orcutt, Town Clerk, certify that the following is a true

More information

CITY OF JOPLIN FY 2018 PROPOSED BUDGET

CITY OF JOPLIN FY 2018 PROPOSED BUDGET CITY OF JOPLIN FY 2018 PROPOSED BUDGET CITY OF JOPLIN ESTIMATE OF NEEDS PROJECTED FUND BALANCES FOR FISCAL YEAR 2017-2018 Audited Projected Projected Fund Projected 2016-2017 Activity Fund Projected 2017-2018

More information

TOWN OF RYE BOARD OF SELECTMEN 2017 BUDGETS Thursday, October 20, :30 a.m. to 4:30 p.m. Rye Town Hall

TOWN OF RYE BOARD OF SELECTMEN 2017 BUDGETS Thursday, October 20, :30 a.m. to 4:30 p.m. Rye Town Hall TOWN OF RYE BOARD OF SELECTMEN 2017 BUDGETS Thursday, October 20, 2016 8:30 a.m. to 4:30 p.m. Rye Town Hall Present: Acting Chair Craig Musselman and Selectman Priscilla Jenness Others Present: Town Administrator

More information

HUMAN SERVICES COMMITTEE AGENDA November 27, 2017

HUMAN SERVICES COMMITTEE AGENDA November 27, 2017 HUMAN SERVICES COMMITTEE AGENDA November 27, 2017 1. Home-Delivered Meals and Congregate Meals Contract 2. Old Business 3. New Business 4. Good of the Order 5. Adjournment MEMORANDUM OF EXPLANATION Intro.

More information

CITY OF GREENVILLE Danish Festival City

CITY OF GREENVILLE Danish Festival City CITY OF GREENVILLE Danish Festival City 411 South Lafayette Street Greenville, Michigan 48838 Phone: (616) 754-5645 Fax: (616) 754-6320 infocity@greenvillemi.org Request For Proposals Audit Services The

More information

Village of Richfield Springs Tentative Budget Submitted March 20, 2019 Robin Moshier, Mayor

Village of Richfield Springs Tentative Budget Submitted March 20, 2019 Robin Moshier, Mayor Robin Moshier, Mayor Appropriations General Fund A $976,477 Library Fund L $75,223 Sewer Fund G $360,199 Water Fund FX $260,248 Total Appropriations All Funds $1,672,146 Amount to be raised by Taxes in

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

Town Board P.S. A ,648 17,147 16, ,490 17,490 17, % Town Board C.E. A ,104 1, ,200 1,200 1,

Town Board P.S. A ,648 17,147 16, ,490 17,490 17, % Town Board C.E. A ,104 1, ,200 1,200 1, ADOPTED YEARS MODIFIED 12 MOS TENATIVE INARY BUDGET CHANGE %CHANGE ACTUAL SEPT. 1 THRU 8/30 BUDGET BUDGET FROM FROM Appropriations ********GENERAL FUND********** General Government Town Board P.S. A1010.1

More information

May 29, Board of Trustees --- Proceedings by Authority

May 29, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A special meeting of the Board of Trustees of the Village of Celoron, New York was held on Monday,

More information

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project)

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) A regular meeting of the Seneca County Industrial Development Agency was convened in public session on Thursday March 29, 2018 at

More information

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) RESOLUTION NO. 16-217 A RESOLUTION OF THE CITY OF WICHITA,

More information

TOWN OF PORTLAND BOARD MEETING PORTLAND TOWN HALL AUGUST 08, :00 P.M.

TOWN OF PORTLAND BOARD MEETING PORTLAND TOWN HALL AUGUST 08, :00 P.M. BOARD MEMBERS PRESENT: Daniel Schrantz Supervisor Jerry Boltz Gary Miller Patti Farrell Rick Manzella OTHERS PRESENT: Ken Becker Highway Superintendent Roxane Sobecki Town Clerk Joel Seachrist Attorney

More information

Available Fund Balance $ 5,268,755 $ 4,551,743 $ 5,442,764 $ 5,442,764 $ 3,411,136

Available Fund Balance $ 5,268,755 $ 4,551,743 $ 5,442,764 $ 5,442,764 $ 3,411,136 CITY OF SARASOTA, FLORIDA SOLID WASTE MANAGEMENT OPERATING ACCOUNT (Including Street Sweeping, Sustainability, PIO and excluding Equipment Replacement) Fund 414 Amended Estimated 2012-13 2013-14 2013-14

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

NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512

NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512 NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512 REGULAR MEETING OF COUNCIL TUESDAY MARCH 13, 2018 OPENING

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

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

BOPU RESOLUTION NO

BOPU RESOLUTION NO BOPU RESOLUTION NO. 2009 - ENTITLED: "A RESOLUTION APPROVING REVISED TAP FEES, WATER AND SEWER SYSTEM DEVELOPMENT FEES, PUMP STATION AND RELATED FEES SET BY THE BOARD OF PUBLIC UTILITIES." WHEREAS, the

More information

REQUEST FOR BIDS. For RESIDENTIAL SOLID WASTE COLLECTION

REQUEST FOR BIDS. For RESIDENTIAL SOLID WASTE COLLECTION REQUEST FOR BIDS For RESIDENTIAL SOLID WASTE COLLECTION Bids are currently being solicited by the Talladega County Commission for curbside collection of municipal residential solid waste in the unincorporated

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

AGENDA SHEET. BOARD MEETING DATE: September 17, DATE OF AGENDA SHEET: September 10, 2018

AGENDA SHEET. BOARD MEETING DATE: September 17, DATE OF AGENDA SHEET: September 10, 2018 AGENDA SHEET BOARD MEETING DATE: September 17, 2018 AGENDA CATEGORY: Public Hearing DATE OF AGENDA SHEET: September 10, 2018 PREPARED AND PRESENTED BY: Theresa Wagenman SUMMARY: SUBJECT: 2018 Fifth Supplemental

More information

RESOLUTION NO. WHEREAS, questions have surfaced related to purchasing limits of the Waitsburg City

RESOLUTION NO. WHEREAS, questions have surfaced related to purchasing limits of the Waitsburg City RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WAITSBURG, WASHINGTON, APPROVING UPDATES TO THE CITY OF WAITSBURG FINANCIAL POLICY RELATED TO PURCHASING PROCEDURES, COMMITMENT AUTHORITY

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

Request for Proposals. Auditing Services For the Fiscal Years

Request for Proposals. Auditing Services For the Fiscal Years Request for Proposals Auditing Services For the Fiscal Years 2019-2023 January 8, 2019 General Description The City of Greenville is requesting proposals from qualified firms of Certified Public Accountants

More information

Balanced Financial Plan Projected Changes and Assumptions

Balanced Financial Plan Projected Changes and Assumptions Appendix I Resolution Adopting the Three Year Plan Town of Castle Rock Projected Changes and Assumptions Unless otherwise noted, following is a general list of Townwide growth rates used in future years:

More information

FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, :00 AM MINUTES

FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, :00 AM MINUTES Page 1 of 6 FRANKLIN COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP FRANKLIN COUNTY COURTHOUSE ANNEX JULY 23, 2015 9:00 AM MINUTES Commissioners Present: William Massey-Chairman, Joseph Parrish-Vice

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

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 Warrensburg Budget Transfers January 17, General Fund Account Description Debit Credit

Town of Warrensburg Budget Transfers January 17, General Fund Account Description Debit Credit January 17, 2017 General Fund February 17, 2017 General Fund 3//2016 Water Fund April 12, 2017 HIGHWAY FUND DA9060.800 Employee Benefits - Hosp $ 54.32 DA9050.800 Employee Benefits - Unemployment $ 54.32

More information

WEST LAKELAND TOWNSHIP

WEST LAKELAND TOWNSHIP Present: Chairman Dan Kyllo, Supervisor Steven Ebner, Supervisor Dave Schultz; Mary Rinkenberger, Deputy Clerk; Mr. Scott McDonald, Township Attorney; Ms. Marsha Olson, Treasurer, Public Hearing Amend

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

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

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

MINUTES COMMENTS FROM THE PUBLIC

MINUTES COMMENTS FROM THE PUBLIC HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 249 Minutes of Meeting of Board of Directors September 15, 2016 The Board of Directors (the "Board" ) of Harris County Municipal Utility District No. 249 (the

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

Adopted: 11/14/18 1) GENERAL FUND A: APPROPRIATIONS. TOWN BOARD Personal Sevices A $ 19,472 Equipment A $ - Contractual A1340.

Adopted: 11/14/18 1) GENERAL FUND A: APPROPRIATIONS. TOWN BOARD Personal Sevices A $ 19,472 Equipment A $ - Contractual A1340. ADOPTED BUDGET ADOPTED BUDGET 2018 2019 Adopted: 11/14/18 1) GENERAL FUND A: APPROPRIATIONS TOWN BOARD Personal Sevices A1010.1 19,472 19,472 Equipment A1010.2 Contractual A1010.4 1,275 775 TOTAL 20,747

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

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

Town of Bedford Town Meeting Warrant Articles and Municipal Budget Summary

Town of Bedford Town Meeting Warrant Articles and Municipal Budget Summary Town of Bedford 2019 Town Meeting Warrant Articles and Municipal Budget Summary There is an estimated tax increase of $0.09 in the Municipal portion of the property tax rate for this budget. The estimated

More information

Agenda Town of Mooresville Board of Commissioners July 7, :00 p.m. Mooresville Town Hall

Agenda Town of Mooresville Board of Commissioners July 7, :00 p.m. Mooresville Town Hall Agenda Town of Mooresville Board of Commissioners July 7, 2014 6:00 p.m. Mooresville Town Hall 1. Public Comment 2. Call to Order Invocation Pledge of Allegiance 3. Employee Recognition Finance Department

More information

RESOLUTIONS OF THE CITY OF HELENA, MONTANA

RESOLUTIONS OF THE CITY OF HELENA, MONTANA RESOLUTION NO. 19644 A RESOLUTION CREATING A TOURISM BUSINESS IMPROVEMENT DISTRICT IN THE CITY OF HELENA FOR THE PURPOSE OF PROMOTING TOURISM AND MARKETING THE CITY OF HELENA FOR CONVENTIONS, TRADE SHOWS,

More information