RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT

Similar documents
TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town

PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal. The Public Hearing scheduled to be held on

Ratifying an Agreement with Tracy Smith for Information Technology Support Services.

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

Council Chambers Tonawanda, New York April 17, Pledge of Allegiance and Silent Prayer led by Council President Zeisz

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 11, Stephen C. Van Vreede Councilperson

BAXTER COUNTY QUORUM COURT AGENDA FEBRUARY 7, 2017

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

York Town Board Meeting April 11, :30 pm

Boone County Commission Minutes 11 September September Session of the August Adjourned Term

Varick Town Board August 7, 2012

The Town Board held their Monthly Meeting on the above date at 7:34 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

MINUTES OF THE COMMON COUNCIL MARCH 19, 2019

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

Voting Session Agenda Tuesday, December 8, :00 PM

I. Invocation Presented by Brian Chapman

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018

June 8, The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall.

MR. MICHAEL EDDY, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

CONSTITUTION AVONDALE BIBLE CHURCH

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT)

MINUTES OF THE COMMON COUNCIL MAY 6, 2014

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

NORTH BELLMORE UNION FREE SCHOOL DISTRICT

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

REGULAR MEETING OF THE TOWN BOARD EAST PALMYRA FIRE HALL April 27, 2017

A regular meeting of the Lysander Town Board was held at 7:23 p.m. on January 5, 2015 at 8220 Loop Road, Baldwinsville, New York.

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL March 23, 2017

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

March 22, The Pledge of Allegiance was recited. MOTION There were no additions or deletions to the Agenda.

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag.

HEARING AND REGULAR MEETING OF THE TOWN BOARD Palmyra Town Hall May 24, 2018

September 27, The Pledge of Allegiance was led by Heather Wolford. MOTION There were no additions or deletions to the Agenda.

Southside Baptist Church of Jacksonville, Florida Bylaws

Commissioners of Leonardtown

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016

MR. LEON GALUSHA, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017

Town of Yates May Board Meeting 8 S. Main St., Lyndonville, NY May 11, 2017, 7:00PM

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

REGULAR MEETING - WOLCOTT TOWN BOARD - NOVEMBER 20, 2012

CONSTITUTION AND BY-LAWS OF CONGREGATIONAL CHURCH ARTICLE I - NAME & DENOMINATION

Tri-Valley Local Board of Education. Thursday December 13, 18

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

CHARTER OF THE MONTGOMERY BAPTIST ASSOCIATION

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

REGULAR MEETING, TOWN OF LIVONIA November 3, 2016

CITY OF DRY RIDGE CITY COUNCIL MEETING August 03, Staff: Amy Kenner, Police Chief Rick Kells, Fire Chief Rodney Smith, Brent Cummins

ST. ANDREW S EVANGELICAL LUTHERAN CHURCH CONTINUING RESOLUTION #1 (CR1)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

Village of Mapleton BOARD MEETING Minutes

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

St. Mark s Parish. Job of the Wardens, Treasurer and Sexton

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010

ST. TIMOTHY S MEMORIAL CHAPEL LONG RANGE PLAN

An Explanation of Parish Governance

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., the Town Hall, 238 Main Street, Cold Spring, New York

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 20, 2017

BAXTER COUNTY QUORUM COURT AGENDA MARCH 13, 2017

MONTHLY BOARD MEETING, TOWN OF WOODHULL November 14, 2018

Zanesvi lle City Council Meeting Monday, February 12, 2018

Agriculture, Buildings and Grounds Committee Meeting Chenango County Office Building Committee Room Tuesday January 22, :00 am

THE FOLLOWING PROPOSAL SUBMITTED BY JARED GARDNER, DIRECTOR OF PURCHASING, IS RECOMMENDED FOR BOARD APPROVAL

Organizational Structure and Leadership Model


Lutheran CORE Constitution Adopted February 23, 2015

St. John s Cathedral Page 1 of 3 Music Director Job Description

Regular Town Council Meeting Minutes Page 1

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

REGULAR COUNCIL MEETING October 10, 2018 MINUTES

Greater Joy Missionary Baptist Church 322 Anderson Street Post Office Box 1864 Rocky Mount, North Carolina CONSTITUTION PREAMBLE NAME

The Ukrainian Catholic Parishes Act

Saranac Community School

A copy of the letter mailed to those persons and organizations contacted about this meeting.

TOWN OF KIMBALL, TENNESSEE

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Town Council Public Hearing & Regular Meeting Minutes Page 1

Resolution for Discontinuance of Big Sandy United Methodist Church

Transcription:

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT WHEREAS, the Water and Sewer Department has as part of its Asset Management Program instituted an Equipment Replacement Plan, and WHEREAS, this replacement plan timetable calls for an existing 2004 Chevrolet Service/Utility to be replaced, and WHEREAS, the Water and Sewer Department as reviewed The State Bid Contract PC 65026 for the purchase of two 2012 or latest model trucks, three-quarter ton, 4x4, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Water & Sewer District hereby authorizes the Water and Sewer Superintendent to purchase two (2) 2012 or latest model three-quarter ton, extended cab, four-wheel drive pickup trucks from Hoselton Chevrolet, Inc. in Rochester, New York at a bid price of $23,711.30 each, for a total expenditure not to exceed $47,422.60, and BE IT FURTHER RESOLVED, that this purchase will be from budget lines SS 8120.2 and SW1-8340.2 with funding from the Equipment Capital Reserves, and be it FINALLY RESOLVED that the Town Clerk provide copies of this resolution to the Water and Sewer Superintendent and the Bookkeeper.

RESOLUTION AUTHORIZING THE HIRING OF STEPHAN CONSULTING FOR LEAK DETECTION WHEREAS, During the fall and winter of 2010-2011the Water & Sewer Department made numerous repairs to the existing water mains and it was recommended that a leak detection program be instituted, and WHEREAS, the Public Works Committee of the Town Board requested the Water & Sewer Superintendent seek outside assistance for this program, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Canandaigua/Farmington Water District hereby authorizes the Water and Sewer Superintendent to hire Stephan Consulting of Seneca Falls, NY at $595 per day for leak detection services within the Canandaigua/Farmington water system for a total not to exceed $9,950.00, and BE IT FURTHER RESOLVED that funds for said engineer services will be from Budget Code WA 8340.4, and be it FINALLY RESOLVED that the Town Clerk provide copies of this resolution to the Water and Sewer Superintendent and the Bookkeeper.

Canandaigua-Farmington Consolidated Water District Wholesale Water Rates 2012 - Revised WHEREAS, on January 3, 2012 at the Town of Farmington s Organizational Meeting, the Farmington Town Board adopted Water Rates for the Canandaigua-Farmington Water Districts and extensions thereof, and WHEREAS, the City of Canandaigua had projected the wholesale rate for 2012 will decrease by approximately 1% over the 2011 rate. WHEREAS, the City of Canandaigua has revised their Wholesale Water Rate for water purchased in a letter dated February 17, 2012, from a projected rate of $1.97 per thousand gallons to $1.92 per thousand gallons, and WHEREAS, pursuant to Inter Municipal Water Sales agreements between Canandaigua-Farmington Water District and other Towns the District supplies water must also be revised (see attached schedule). NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Canandaigua-Farmington Water District hereby revised the Wholesale Rate and establishes the updated Water Rates per the attached Rate Schedule for 2012 effective the first billing quarter of 2012. BE IT FURTHER RESOLVED, that all Rates shall be in effect for 2012-2013 subject to any rate increase from the City of Canandaigua and shall be on file with the Town Clerk s office.

THE TOWN OF FARMINGTON TOWN BOARD Date of Adoption Theodore Fafinski Peter Ingalsbe Steven Holtz Michael Casale Timothy Mickelsen RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN THE RENEWAL MAINTENANCE CONTRACT FOR THE CANON COPIER IN THE HIGHWAY/PARKS DEPARTMENT WHEREAS, the Town of Farmington Highway/Parks Superintendent, Ed McLaughlin, has requested that the Town sign the contract with United Business Systems to renew the current Canon Copier maintenance agreement for the Highway/Parks Department thru March 4, 2013, and WHEREAS, the contract would cost $365.00 to include labor, parts, drum, toner and developer and 20,000 copies with a charge of.0162 per copy over 20,000 copies, now therefore be it RESOLVED that the is authorized to sign the contract, and BE IT FURTHER RESOLVED, that the Town Clerk provide copies of this resolution with a copy of the signed contract to the Highway/Parks Superintendent and the Town Bookkeeper.

THE TOWN OF FARMINGTON TOWN BOARD Date of Adoption Theodore Fafinski Peter Ingalsbe Steven Holtz Michael Casale Timothy Mickelsen RESOLUTION DECLARING VARIOUS COMPUTER EQUIPMENT USED BY THE TOWN S HISTORIC PRESERVATION COMMISSION SURPLUS AND OBSOLETE WHEREAS, The Town s Historic Preservation Committee has accepted the donation of a computer and related equipment from member Mary Neale to replace the outdated equipment members had been using, NOW THEREFORE BE IT RESOLVED that the Town Board hereby declares the following computer-related items formerly used by the Committee obsolete and surplus so they may be recycled during the Town s Spring Cleanup: A Gateway 2000 computer keyboard and monitor, inventory No. 11504 A computer tower, inventory No. 20102 A computer tower, inventory No. 994 AND BE IT FURTHER RESOLVED that the Town Clerk provide copies of this resolution to the Historic Preservation Committee, the s Office and the Highway/Parks Department, which will see to the disposal/recycling of the items.

THE TOWN OF FARMINGTON TOWN BOARD Date of Adoption Theodore Fafinski Peter Ingalsbe Steven Holtz Michael Casale Timothy Mickelsen RESOLUTION AFFIRMING THE AUTHORIZATION FOR FLOYD KOFAHL AND JAMES MORSE TO ATTEND FLBOA TRAINING WHEREAS, Floyd Kofahl and James Morse have requested that they be allowed to attend the annual Finger Lakes Building Officials Educational Conference from March 12 to 15 in Hilton, Monroe County, at a cost of $390.00 each, NOW THEREFORE BE IT RESOLVED that the Town Board hereby affirms the authorization for Mr. Kofahl and Mr. Morse to attend the conference at a cost of $780.00 total, and be it FURTHER RESOLVED that the Town Clerk provide copies of this resolution to the Building Department and the s Secretary.

RESOLUTION TRANSFERING COURT GRANT REVENUE TO A BUDGET EXPENDITURE LINE WHEREAS, the Farmington Town Court applied for and was awarded a grant in the amount of $7,281.00, now THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the transfer of funds as follows: FROM: A3021 Court Facilities $7,281.00 TO: A1110.22 Town Justice - Grant $7,281.00 AND BE IT FURTHER RESOLVED that the Town Clerk provide copies of this resolution to the Bookkeeper and Town Court.

RESOLUTION CHANGING A TOWN BOARD MEETING DATE WHEREAS, the Farmington Town Clerk has been alerted by an Ontario County Election Commissioner that the scheduled Primary Election day will be April 24, 2012, the same day as the regularly scheduled Town Board meeting, now THEREFORE BE IT RESOLVED that the Town Board hereby reschedules the April 24, 2012 meeting date to April 25, 2012 to accommodate voting, and be it FURTHER RESOLVED that the Town Clerk provide copies of this resolution to Town department heads and post a public notice on the Town Hall bulletin board.

RESOLUTION ACCEPTING THE DONATION OF TOWN MEETING RECORDS AND AUTHORIZING THE TOWN HISTORIAN TO HIRE KIRTAS TECHNOLOGIES TO DIGITIZE THEM WHEREAS, Gary Merrill of Merrill s Collectibles on Route 332 has graciously donated, to the Town of Farmington, meeting records dating from about 1797 to 1825, and WHEREAS, Town Historian Margaret Hartsough accepted the donation and has, with resident and history-lover Reginald Neale, been studying and researching the documents, which list some of the pioneer settlers of Farmington such as Isaac Hathaway, Nathan Comstock, and WHEREAS, Mrs. Hartsough and Mr. Neale have obtained a quote from Kirtas Technologies of Victor to digitize the fragile notebooks containing the records for a total of $388.14, and WHEREAS the Church of Jesus Christ of Latter-day Saints has generously offered to provide the Town with a grant for the digitization because of the church s interest in genealogy, especially that of the region where it was founded by Joseph Smith Jr., now therefore be it RESOLVED that the Town Board hereby accepts the donation of meeting records from Mr. Merrill and authorizes the Historian to hire Kirtas Technologies to digitize the records, at no cost to the Town, should the LDS grant come to fruition, and be it FINALLY RESOLVED that the Town Clerk provide copies of this resolution to the Historian, the Historic Preservation Commission and the s Office.