TOWN OF FARMINGTON TOWN BOARD AGENDA

Similar documents
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 **DRAFT** TOWN BOARD AGENDA

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

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 TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN BOARD MEETING JANUARY 12, 2016

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

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

Resolution No. of 2015

THE TOWN OF FARMINGTON TOWN BOARD

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

THE TOWN OF FARMINGTON TOWN BOARD

TOWN BOARD MEETING NOVEMBER 14, 2017

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

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

TOWN BOARD MEETING SEPTEMBER 23, 2014

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN BOARD MEETING MARCH 8, 2016

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

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

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES

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

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

City of Derby WPCA Wednesday, May 25, 2011 Public Hearing. Roll Call - Leo DiSorbo, Richard Bartholomew, John Saccu, James Gildea and Carolyn Duhaime.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

Town of Shandaken County of Ulster State of New York

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows:

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

Varick Town Board Minutes April 1, 2008

NC General Statutes - Chapter 160A Article 23 1

TOWN OF MALONE REGULAR MEETING June 14, 2017

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M.

Town of Aurelius Approved Minutes June 9, 2016

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

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

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

MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

Minutes of the Village Council Meeting May 21, 2018

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

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018

RECORDING SECRETARY Judy Voss, Town Clerk

ORDINANCE 499 (AS AMENDED THROUGH ) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO

ORDINANCE NO BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF LAWRENCE, KANSAS:

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

Charles D. Snyder Councilman

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, :30 PM

RENTON CITY COUNCIL Regular Meeting

Town of Norfolk Norfolk Town Board July 12, 2017

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance.

MINUTES OF REGULAR MEETING NORTHAMPTON MUNICIPAL UTILITY DISTRICT HARRIS COUNTY, TEXAS. July 20, 2015

TOWN OF STERLING REGULAR MEETING AUGUST 24, 2015

AGENDA SAPULPA CITY COUNCIL TUESDAY, SEPTEMBER 8, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

Don Eckel nominated Mike Reed for Chairman, seconded by Dave Noyes. Approved unanimously.

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

April 14, 2014 TOWN OF PENDLETON

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

EAST CALN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA BOARD OF SUPERVISORS MEETING MINUTES SEPTEMBER 6, 2017

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

Regular Meeting of the Vestal Town Board DECEMBER 12, 2012

Town of Deerfield BOARD OF SELECTMEN December 28, 2015 MINUTES

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

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

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

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

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

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

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

Of the Town of Holland, NY

Regular Council. A prayer was offered by Mr. Larkins. The Pledge of Allegiance was recited.

Transcription:

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Local Law amending the Town Sewer Rent Law and the Farmington Water Rules and Regulations Local Law CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting July 24 th, 2018 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. Notice of Sale; $650,000 Bond Anticipation Notes, 2018 (Renewal). 2. Letter to the Town Supervisor from Kathy Sayadoff of Williams Law. Re: Annual Support Increase. 3. Manchester Fire Department Route 21 bridge closure, box alarm changes for confirmed structure fires. 4. Letter to property owners from the Director of Development. Re: Federal Highway Administration Grant. 5. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Public Water Supply, CFWD, Partial Approval Completed Works, Auburn Meadows 6S. 6. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Public Water Supply, CFWD, Partial Approval Completed Works, Auburn Meadows 6N. 7. Letter to the Town Supervisor from Keith Wiese of Troy & Banks. Re: RG&E.

Page 2 8. Letter to Finger Lakes Regional Economic Development Council Members from the Town Supervisor. Re: 2018 Consolidated Funding Application (CFA) Manchester Rail Yard Master Site Redevelopment Plan. 9. Letter to the Town Supervisor from William Lawrence of Boy Scout Troop 39. Re: Eagle Scout rank for Erik R. Persson. 10. Letter to the Town Supervisor from William Lawrence of Boy Scout Troop 39. Re: Eagle Scout rank for Jared M. Baxter. 11. Letter to David Baker of the Ways and Means Committee from Mary Burnett of Ontario County Department of Finance. Re: 2 nd Quarter 2018 Sales Tax Distribution. 12. Letter to the Town Supervisor from James Calvin of NYACS (New York Association of Convenience Stores). Re: Public hearing on elevating the tobacco purchase age. 13. Letter to the Town Supervisor from Toni Cioffi of the NYS DEC. Re: Acknowledgment of Notice of Intent for coverage under SPDES General Permit for storm water discharges from construction activity, General Permit No. GP-0-15-002. 14. Ontario County Department of Public Works Work Permit under Section 136 of the Highway Law. Installation of drainage, sidewalk and granite curb south side of County Road 41 between New Michigan Road and Auburn Trail. 15. Letter to residents from the Highway/Parks Superintendent. Re: Fibermat and capeseal Galvin Court, Bonnie Brae, Cornfield Circle, Wheatstone, Hayride Circle, Beechwood, Maplewood, Flaxen Drive and Oatfield Drive. 16. Letter to the Town Supervisor from Brian Moon of the NYS Department of Taxation and Finance. Re: Certificate of the Final State Equalization Rate for the 2018 Assessment Roll. 17. Letter to the Town Supervisor from Randy Passonno of Collar City Auctions. Re: Sale of tax delinquent real property and surplus equipment and machinery. 18. Letter to the Town Supervisor from Gerry Geist of the Association of Towns. Re: Membership dues for 2019. 19. Letter to the Town Supervisor from Paul Hood of RG&E. Re: Encroachment into utility easement. 20. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Public Water Supply, CFWD Approval Taco Bell/Microtel. 21. Ontario County Board of Supervisor s Resolution No. 443-2018. Re: Capital Project No. 3-2013 Authorization to enter into a License Agreement with Town of Farmington and Budget Transfer 74 Ontario Street Renovation Phase II. 22. Petition Small Claims Assessment Review 318 Stonefield Lane. 23. General Workplace Health & Safety Inspection Checklist Parks Building. 24. General Workplace Health & Safety Inspection Checklist Water & Sewer. 25. Letter to the Town Supervisor from Sheryl Robbins or the NYS Department of Health. Re: Public Water Supply, CFWD Approval Auburn Meadows Section 9. 26. Notice of Electronic Filing. Re: 1370 CR8 LLC, Buckingham Properties LLC v. Town of Farmington Board of Assessment Review, Assessor of the Town of Farmington.

Page 3 27. Certificate of Liability Insurance from: Regency Fence; Pride Mark Homes, Inc.; Penfield Plumbing & Heating; Kaplan Schmidt Electric, Inc.; Antetomaso & Micca Group, LLC; Holbrook Heating, Inc.; E and V Energy Corporation. 28. Certificate of Workers Compensation Insurance from: Ryan Plumbing, Heating & Fire Protection, LLC; E and V Energy Corporation. 29. Cancellation of Workers Compensation Insurance from: E and V Energy Corporation. REPORTS & MINUTES: 1. Highway/Parks Department Public Works Agenda July 24, 2018. 2. Report to Town Public Works and Town Operations for Town Board Meeting July 24, 2018. 3. Planning Board Meeting Minutes July 18, 2018. 4. Monthly Report Judge Gligora July 2018. 5. Monthly Report Judge Lew July 2018. 6. Permit Report by Type Building Department July 2018. 7. Recreation Board Meeting Minutes July 10, 2018. RESOLUTIONS: 1. Resolution authorizing adoption by the Town Board of the Town of Farmington Local Law No. 6 of 2018 entitled A Local Law amending Chapter 122 Sewer Rents and Charges) and Chapter 159 (Water Rules and Regulations) of the Code of the Town of Farmington. ROLL CALL VOTE 2. Resolution authorizing the Town of Farmington Code Enforcement Officer to waive the Special Events/Operating Permit Fee of $100.00 for the Finger Lakes Thoroughbred Adoption Program. 3. Resolution authorizing the Town of Farmington Code Enforcement Officer, Dan Delpriore, to attend the Monroe County Fire Marshals Training October 16-19, 2018 at a cost not to exceed $176.00. 4. Resolution accepting recommendation for a Letter of Credit, in the total amount of $1,149,224.13, be established for improvements that are to be dedicated to the Town within Section 9 of the Auburn Meadows Subdivision. 5. Resolution authorizing the Water & Sewer Superintendent to purchase a total of ten (10) Badger 1.5 and 2.0 inch water meters and Itron Readers for the Farmington Pintail Crossing Section 1, located in the CFWD at a cost not to exceed $8,278.72.

Page 4 6. Resolution awarding bid for the replacement of one pre-engineered control valve station (underground) for PRV-3 located at #1810 County Road 8 in the Town of Canandaigua for the CFWD to Ross Manufacturing at a cost not to exceed $42,750.00. 7. Resolution to recall and amend Resolution #233-2018 for drilling and installation of 14 HDPE DR-11 waterline underneath Beaver Creek and County Road 41 for the CFWD changing the cost to not exceed $40,150.00. 8. Resolution authorizing the acceptance of a donation from Katherine Albano (fried dough food cart) in the amount of $320.00 to the Town of Farmington Recreation Department for the July 3 rd Celebration. 9. Resolution authorizing the Town Supervisor to sign the Change Order GC-01 from Crane Hogan Structural Systems, Inc. for a contract price increase in the amount of $2,588.00 for grouted piles for the Beaver Creek Pedestrian Bridges Project. 10. Resolution authorizing the Town Principal Account Clerk to release the surety being held by the Town in lieu of a letter of credit for approved site improvements at the MiniTec Project, located at 5602 County Road 41 in the total amount of $224,480.00. 11. Resolution authorizing the Water & Sewer Superintendent to purchase 240 feet of 14 inch DR-11 DIPS HDPE pipe for the 12 waterline in the CFWD between NYS Route 332 and New Michigan Road at a cost not to exceed $11,000.00. 12. Resolution accepting a two-year maintenance bond, or an acceptable form of surety, in the total amount of $68,438.75, for site improvements to be dedicated within Sections 6N and 6S of the Auburn Meadows Subdivision. 13. Resolution authorizing the Letter of Credit Partial Release #6 for Redfield Grove Subdivision Phase I, in the total amount of $102,081.45. 14. Resolution authorizing the Town Clerk s Office to waive the reservation and cleanup fees for Mertensia Lodge for the Amvets on September 26 th, 2018 for the 2 nd Women Veterans Dinner. 15. Resolution authorizing the Town Supervisor to sign the Group Contracts with MVP Health Plan, Inc. 16. Resolution authorizing the acceptance of the Monthly Report of the Supervisor for July 2018. 17. Resolution authorizing the purchase of a fire proof file cabinet for payroll and personnel records in the Town Supervisor s Office at a cost not to exceed $4,000.00.

Page 5 18. Resolution authorizing budget amendment transferring money from Source of Supply (SW1-8320.4) to Trans & Dist. CE Meters (SW1-8340.41) in the amount of $8,500.00. 19. Resolution authorizing the initial purchase of 50 compost bins from Organic Green Industries (OGI) at a cost not to exceed $7,500.00. 20. Resolution authorizing the purchase of a flag pole for Farmington Town Court. 21. Resolution authorizing budget amendment transferring money from A5010.2 to A5010.4 in the amount of $332.00. 22. Resolution authorizing the Highway Superintendent to attend the NYS Association of Towns Highway school at a cost not to exceed $1,500.00. 23. Resolution authorizing the purchase of a generator for Farmington Town Court at a cost not to exceed $17,000.00. 24. Resolution authorizing the hiring of Roadtek paver for 2018 paving at a rate not to exceed $2,500.00 per day. 25. Resolution authorizing the paving of Canandaigua-Farmington Townline Road between County Road 8 and County Road 28 at a cost not to exceed $125,000.00. 26. Resolution authorizing purchase playground equipment for 2-5 year olds at Farmington Grove Park at a cost not to exceed $23,500.00.

Page 6 27. Abstract 15 of 2018 DATE OF BOARD MEETING 8/14/2018 FUN D FUND NAME TOTAL FOR VOUCHER COD E EACH FUND NUMBERS A GENERAL FUND 58,455.54 1608-1667,1678,1752 1621,1622,1629,1633,1637,1648,1650,1651,1663,1 669-1686 DA HIGHWAY FUND 219,181.23 HA AUBURN TRAIL PROJ 146,214.39 1619,1626 HB BEAVER CREEK PARK 385.00 1648 HL LILIBROOK PED BRIDE PROJ 4,137.50 1648 HT TOWN FACILITY CAP PROJ 84.60 1612 HU WWTP DIS IMP CAP PROJ 4,655.00 1648 HW WATER TANK REPAIR 498.50 1648 HZ TOWNLINE CAP PROJ 720.00 1648 SD STORM DRAINAGE 1,655.34 1648,1687,1733 SS SEWER DISTRICT 260,671.86 1624,1648,1649,1662,1687-1733 SW1 WATER DISTRICT 24,329.37 TA20 0 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 143.20 1699-1701 TOTAL ABSTRACT $ 721,131.53 1648,1649,1662,1687-1691,1697-1705,1707,1708,1711,1720-1751 TRAINING UNDER $100: 1. Dave Degear, Eric Feistel, Michael Abraham, Jr., Matt Thompson and Devin Ezzell to attend the 2018 Genesee Valley Chapter NYWEA Annual Meeting on Friday, September 14 th in Dansville, NY at no cost. 2. Donna Herendeen and Amy Herendeen (training) to attend the 2018 APHNYS (Associated Public Historian) Conference October 1-3, 2018 in Rochester at a cost not to exceed $65.00 per person plus meals. DISCUSSION: August 30 th three-year planning session. WAIVER OF THE RULE: 1. Resolution authorizing the Town Clerk s Office to waive the reservation fee for Pumpkin Hook Park for the Ontario County Planning Department s Annual Picnic on August 17 th, 2018. 2. Resolution regarding the consent of the Town Board to dedicate Redfield Drive in Redfield Grove Subdivision, Phase I. ROLL CALL VOTE 3. Resolution authorizing acceptance of easements affecting the Redfield Grove Subdivision. ROLL CALL VOTE 4. Resolution of support for the Water Infrastructure Improvement Act Grant Application from the Town of Farmington for the New York State Intermunicipal Water Infrastructure Grant Program for Drinking Water. 5. Resolution authorizing the Town Clerk to release a Maintenance Bond being held for the FedEx Project located at 5980 Collett Road. EXECUTIVE SESSION: