TOWN OF FARMINGTON TOWN BOARD AGENDA

Similar documents
TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON. TOWN BOARD AGENDA February 13, Hathaway Corners Incentive Zoning Project

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

TOWN BOARD MEETING JANUARY 12, 2016

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON. **DRAFT** TOWN BOARD AGENDA January 22, 2013

THE TOWN OF FARMINGTON TOWN BOARD

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON. TOWN BOARD AGENDA January 10, WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER

TOWN BOARD MEETING NOVEMBER 14, 2017

Resolution No. of 2015

TOWN BOARD MEETING MARCH 8, 2016

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING

THE TOWN OF FARMINGTON TOWN BOARD

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

Michael Mandrino, 1600 New Michigan Road, Farmington, New York

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

WHEREAS, the Planning Board has also received and reviewed the Engineer s Estimates of Value attachment thereto; and

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION AMENDING THE AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONIES

Varick Town Board Minutes April 1, 2008

SENECA TOWN BOARD ORGANIZATIONAL MEETING

TOWN BOARD MEETING SEPTEMBER 23, 2014

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

Mayor Jonathan Taylor (5); Trustees: Robert Bendix (5), Stuart Blodgett (5), and Alan Schober (5). Excused: Trustee Kurt Werts (4).

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

North Perry Village Regular Council Meeting September 6, Record of Proceedings

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

Town Board Minutes December 13, 2016

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business.

Final Agenda City of Fayetteville Arkansas City Council Meeting September 17, 2013

Town Board Minutes January 8, 2019

TOWN BOARD MEETING February 13, 2014

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

On call of the roll the following answered present: Commissioners Winfrey, Taylor, DeTienne, Bennett and Mayor Harrison.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Tentative Agenda City of Fayetteville Arkansas City Council Meeting October 16, 2012

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

MINUTES OF PROCEEDINGS

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

Thereafter, a quorum was declared present for the transaction of business.

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

COUNCIL. May 29, 2012 at 7:00 o clock P.M.

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

Town of Shandaken County of Ulster State of New York June 2, 2014

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

***************************************************************************************

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. November 5, 2014

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

Various City employees, consultants and members of the public were also present.

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

Albert Millus, Jr. (arrived at 7:08 pm)

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

TOWN OF GHENT TOWN BOARD MEETING May 18, 2017

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756

October 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte

Regular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant

BLACKSBURG TOWN COUNCIL MEETING MINUTES

COLLIER TOWNSHIP MUNICIPAL AUTHORITY MINUTES REGULAR MEETING THURSDAY, JANUARY 12, 2017

***Monday, October 8, 2018, Commissioners did not meet due to the Columbus Day Holiday.

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, :30 PM

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

MINUTES OF PROCEEDINGS

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

Transcription:

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Proposed Local Law overriding the NYS Property Tax Cap for 2018 Budget CALL TO ORDER PLEDGE OF ALLEGIANCE Farmington Fee Schedule Cerone Incentive Rezoning (Continued from December 27 th, 2016) APPROVAL OF MINUTES: Town Board Meeting January 10 th, 2017 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS: REPORTS OF STANDING COMMITTEES: REPORTS OF TOWN OFFICIALS: Supervisor Highway/Parks Town Clerk Water & Sewer Building/Zoning Planning Board Director of Planning & Development Town Engineer Assessor Recreation COMMUNICATIONS: 1. Letter to J. Andrew Martin of FEMA Region II from the Town Supervisor. Re: Response to 30 day engineering models notification. Seneca HUC8 Watershed. 2. Planning Board Legal Notice Public Hearing January 18, 2017, M. Pignato Application. 3. Memo to the Town Clerk from the Canandaigua Town Development Office. Re: Plan Review 5415 Canandaigua-Farmington Townline Road. 4. Letter to the Town Clerk from Mary Gates, Director of Finance of the Ontario County Department of Finance. Re: 2016 Report detailing all payments paid to the Town from the Ontario County Treasurer. 5. Recently Expired PILOT Contracts in Ontario County.

Page 2 6. Letter to the Town Supervisor from Ontario County Real Property Tax Services. Re: PILOT billing Empire Pipeline. 7. Letter to the Town Clerk from Pamela Araya, Assessment Control Clerk from the Ontario County Real Property Tax Services. Re: Notice of receipt of tax roll and warrant, days and hours of collection and interest rates. 8. Letter to the Town Supervisor from the Association of Towns. Re: Annual Meeting & Training School. 9. Email to Code Enforcement Officer, Jim Morse, from Nathan Patterson of 104 Contractors, Inc. Re: MS4 and punch list items at Monarch Manor. 10. Email to Code Enforcement Officer, Jim Morse, from Lance Brabant of MRB Group. Re: Earthwork LOC Release and the Utility LOC release requests. 11. Letters to Farmington Venture, LLC, Emporium Leasing, LLC, Ontario Square Realty Corp., Stephen Ferris, Marry Ferris, Robert Laviano, Farmington Country Plaza, Inc., A&D Development and Roger/Donna Cullen from the Town Supervisor. Re: PIN 4755.96 Auburn Trail Connector Project. 12. ZBA Legal Notice Public Hearing January 23, 2017, Shenton, Pignato Applcations. 13. Letters to Town Tax Collector and Town Attorneys from the Town Supervisor. Re: Audit for the year ended December 31, 2016. 14. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Public Water Supply, CFWD, Approval Collette Woods Phase 3. 15. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: SDWIS/State Water Sample Schedule Report. 16. Letter to the Town Supervisor from the US EPA. Re: PWS Registration for the Fourth Unregulated Contaminant Monitoring Rule. 17. Certificates of Liability Insurance from: FF Thompson Health System, Inc.; Integrated Power Systems International, Inc.; ABC Refrigeration & AirConditioning, Inc.; Village of Manchester and Village of Manchester Fire Department; Charter Communications, Inc.; Systems Development Group, Inc. 18. Certificate of Workers Compensation Insurance from: ABC Refrigeration & AirConditioning, Inc; Matco Remodeling Associates, Inc.; Ulrich Sign Company, Inc.; Systems Development Group, Inc. 19. Cancellation of Workers Compensation Insurance from: H&S Dora, Inc. REPORTS & MINUTES: 1. Senior Citizens Meeting Minutes December 19, 2016. 2. Planning Board Meeting Minutes January 4, 2017. 3. Report to Town Operations for Town Board Meeting January 10, 2017. 4. Judge Gligora Monthly Report December 2016.

Page 3 RESOLUTIONS: 1. Resolution authorizing the adoption of Local Law No. 1 of 2017 to override the tax levy limit for 2018. ROLL CALL VOTE 2. Resolution authorizing to the Town Board to adopt a budget for the fiscal year 2018 on behalf of the special districts and/or fire protection districts. ROLL CALL VOTE 3. Resolution authorizing the Town Clerk s Office to waive the reservation fee for the Mertensia Park Lodge for the Kiwanis Club of Farmington-Victor for their Bunko Tournament on April 29 th, 2017. 4. Resolution authorizing the acceptance of the Monthly Report of the Supervisor for December 2016. 5. Resolution authorizing the successful completion of a probationary period for Assessor Aide, Michelle Nicodemus, with a pay increase of $.25/hour. 6. Resolution recalling and amending Resolution #48 of 2017 Highway Fee Schedule. 7. Resolution adopting the Town of Farmington Fee Schedule for 2017 with changes to Dog License Fees, Highway Equipment/Labor Rates, Recreation Program Fees, CanandaiguaFarmington/Victor Sewer Rates and Park & Recreation Fee effective February 1, 2017. 8. Resolution authorizing the partial release from a Letter of Credit, Release #2, Hickory Rise Subdivision, Section 2, Site Improvements, in the total amount of $370,072.21. 9. Resolution authorizing the final release from a Letter of Credit, Release #2, Hickory Rise Subdivision, Section 2, Earthwork, in the total amount of $34,625.72. 10. Resolution authorizing the partial release from a Letter of Credit, Release #3, Monarch Manor Subdivision, in the total amount of $291,096.85. 11. Resolution authorizing the partial release of Surety, Release #1, The Estates at Beaver Creek Subdivision, Section 4, in the total amount of $281,585.87. 12. Resolution authorizing the bidding and bid opening date of February 15, 2017 at 11:00 a.m. for the CFWD Andrews Road Meter Pit (WMP-#7) Project located in the Town of Canandaigua near the intersection of Arnold Road. 13. Resolution authorizing the transfer of additional funds to the Water Tower Capital Project in the total amount of $10,000.00.

Page 4 14. Resolution accepting donations to be put toward funding the Veterans Memorial in the total amount of $1,050.00. 15. Resolution authorizing the Supervisor to sign the Intermunicipal Agreement between the Town of Farmington and the Town of Victor for Safety Coordinator Services at a total not to exceed $27,000.00. 16. Resolution authorizing the W&S Superintendent to purchase a Gorman Rupp Lift Station remanufacturing kit for the Sewer District PS-16 located at #6991 Gillis Road in the Town of Victor at a cost not to exceed $6,400.75. 17. Resolution authorizing the W&S Superintendent to hire one full time Motor Equipment Operator at an hourly rate of $16.50 per hour. 18. Resolution authorizing the W&S Superintendent to hire one full time Laborer at a rate of $14.50 per hour. 19. Resolution appointing Director of Development, Ronald Brand, as Delegate for the Town of Farmington at the 2017 Association of Towns annual meeting. 20. Resolution authorizing the Town Supervisor to sign Proposal for Professional Services from MRB Group for the Town MS4 GIS Mapping Updates at a cost not to exceed $24,600.00. 21. Resolution authorizing the Town Supervisor to sign the 2017 Agreement for Dog Control Services for the Town of Farmington at a cost not to exceed $23,742.00. 22. Resolution awarding contract to Innovative Solutions for access control for the Town Hall Capital Project at a cost not to exceed $13,500.00. 23. Resolution awarding contract to Keyser Computer Services for Wi-Fi System for the Town Hall Capital Project at a cost not to exceed $1,150.00. 24. Resolution awarding contract to Innovative Solutions for Meeting Room Audio System for the Town Hall Capital Project at a cost not to exceed $5,500.00. 25. Resolution awarding contract to Innovative Solutions for Camera System for the Town Hall Capital Project at a cost not to exceed $10,000.00. 26. Resolution awarding contract to Finger Lakes Technologies Group, Inc. for a hosted PBX phone system for the Town Hall Capital Project at a cost not to exceed $10,000.000

Page 5 27. Resolution adopting Local Law #2 of 2017 to approve, with conditions, the proposed rezoning action known as the Cerone Incentive Zoning Project, Tax Map Parcel #41.00-01-36.31, containing a total of 15.514 acres of land (Local Law #2 of 2017); and directing the Town Clerk to amend the Official Zoning Map. (Continued Public Hearing from December 27, 2016 meeting). ROLL CALL VOTE 28. Resolution to sign Change Order GC-03 from Nicoletta Building Contractors pertaining to the Town Hall Capital Project (Building Department service window, extra insulation/sound barrier) at a cost not to exceed $5,234.10. 29. Resolution accepting a two year Maintenance Bond from Western Surety, in the total amount of $43,929.68, for approved site improvements involving the dedication of public watermain, sanitary sewer and storm sewer system within Section 2, Hickory Rise Subdivision and directing the filing with the Town Clerk. 30. Resolution authorizing the Water & Sewer Superintendent to purchase trash pumps and small equipment components for water and sewer maintenance at a cost not to exceed $3,027.00. 31. Resolution awarding contract to Innovative Solutions for IT Infostructure for the Town Hall Capital Project at a cost not to exceed $4,000.00. 32. Resolution regarding the consent of the Town Board to dedicate Harlowe Lane and Tweed Trail in Section 2 of the Hickory Rise Subdivision. ROLL CALL VOTE 33. Resolution authorizing acceptance of easements from Bramwell Park, LLC. ROLL CALL VOTE 34. Abstract #22 2017 TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 2 DATE OF BOARD MEETING 1/24/2017 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 69,397.02 37-76,146-148 DA HIGHWAY FUND 38,589.91 46,47,62,76,79-85,115,146 HL LILIBROOK PED BRIDE PROJ 13,957.50 61 HT TOWN FACILITY CAP PROJ 23,919.60 39,61,74,77,78 HU WWTP DIS IMP CAP PROJ 9,665.00 61 HW WATER TANK REPAIR 4,100.15 61 HZ TOWNLINE CAP PROJ 5,322.45 61 SD STORM DRAINAGE 2,678.13 61,76 SF FIRE PROTECTION DISTRICT 209,963.67 143-145 SL1 LIGHTING DISTRICT 7,007.00 147 SS SEWER DISTRICT 52,555.06 51,61,68,76,86,88,89,91-135,146 SW1 WATER DISTRICT 24,304.54 TA93 LETTER OF CREDIT (CASH) 281,585.87 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 7,453.91 TOTAL ABSTRACT $ 750,499.81 51,61,68,76,86,87,90-93,96,98-118,120,123,129, 131-133,135-142,146

Page 6 TRAINING UNDER $100: 1. Brent Bardun, Sean Outhouse and Dan Ronk to attend the Sports Turf Conference & Trade Show on Tuesday, February 7, 2017 at the Double Tree Hotel in Rochester at a cost not to exceed $65.00 per person. 2. David Degear, Peter Ingalsbe, Robin MacDonald, Tom Simonds, Paul Fleig, Josh Fagner, Tom Parker, Mike Abraham, Jr., Steve Rodas, Dave Orians, Dave DeClerck, Chuck Oppelt and Jane Kobrin to attend the Finger Lakes Water Works Conference on February 2, 2017 at Club 86 in Geneva at a total cost not to exceed $328.00. DISCUSSION: Mr. Adam Bull, 6013 Amber Drive WAIVER OF THE RULE: EXECUTIVE SESSION: