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

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

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

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 June 13, 2017 MS-4

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

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. TOWN BOARD AGENDA September 14, 2017

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN BOARD MEETING SEPTEMBER 23, 2014

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

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

Resolution No. of 2015

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

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

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

THE TOWN OF FARMINGTON TOWN BOARD

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

THE TOWN OF FARMINGTON TOWN BOARD

TOWN BOARD MEETING MARCH 8, 2016

STATE OF NEW YORK NOVEMBER 8, 2017 COUNTY OF ALBANY

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader.

RECORDING SECRETARY Judy Voss, Town Clerk

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

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

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

TOWN OF CARMEL TOWN HALL

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.

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. April 27, 2015

City of Wright City Board of Aldermen Meeting Minutes Thursday, January 9, 2014

TOWN BOARD MEETING February 13, 2014

TOWN OF SALEM REGULAR MONTLY MEETING SALEM TOWN BOARD NOVEMBER 08, 2017 MINUTES

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING AND WORKSHOP MONDAY, FEBRUARY 5, 2018, 7:00 P.M. PUBLIC COMMENT ON RESOLUTIONS ONLY 3 MINUTE LIMIT

Town of Union DRAFT AGENDA TOWN OF UNION BOARD MEETING. January 17, Charter Communications Notices of Upcoming Changes January 5 & 11, 2018.

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building

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

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

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

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees

April 14, 2014 TOWN OF PENDLETON

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY

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

TOWN OF FARMINGTON PLANNING BOARD June 3, 2009 APPROVED MINUTES

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

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

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

On a motion by S. Costa, seconded by C. Howell and voted on unanimously, Council adopted

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

MINUTES. City Council of the City of Jeffersonville Monday, August 12, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

Town of Knox Regular Meeting. The meeting was called to order at 7:28 p.m. with the Pledge of Allegiance to the Flag.

Varick Town Board Minutes April 1, 2008

City of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

Mr. TeWinkle led the Pledge of Allegiance.

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

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

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

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

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.

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.

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

MINUTES. 16 August 2016

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Regular Meeting St. Clair Township

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

Communicating With City Council Guide Letters, Public Meetings, Deputations, Presentations, Open Delegations at Reference Committees

M I N U T E S REGULAR MEETING OF HAMPTON TOWNSHIP COUNCIL WEDNESDAY, JANUARY 25, 2017

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

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

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

CHAPTER 1 GENERAL GOVERNMENT

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

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

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

TOWN BOARD MEETING NOVEMBER 14, 2017

Transcription:

TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation. WORKSHOP: PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: July 24, 2012 PRIVILEGE OF THE FLOOR: Steve Raimondi - Shuffle board proposal 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

Page 2 COMMUNICATIONS: 1. Letter to the Supervisor from Hyland Hartsough of the NYS Department of Health. Re: Canandaigua-Farmington Water District - Cobblestone Arts 2. Notice of Chapter 11 bankruptcy cases filed in U.S. Bankruptcy Court, Southern District of New York. 3. Memo from Joanne Brunetti of CVS Finance to the Code Enforcement Officer. Re: Performance Bond. 4. Letter to Darlys McDonough, Assistant County Administrator, from the Supervisor. Re: County Planning Board referral. 5. Notice to the Town from Travelers Insurance. Re: Recent insurance claim for an automobile accident. 6. Letter to the Highway/Parks Superintendent from Matthew J. Griffiths of the New York State Department of Environmental Conservation. 7. Notice from Time Warner Cable of potential changes to station offerings. 8. Copies of certificates from Toshiba verifying that the hard-drives on copy machines previously leased by the Town have been erased. 9. Memo to the Town Planning Board from the Director of Planning and Development. Re: Resolution to authorize Release No. 1, a portion of the Letter of Credit for site work completed in Section 2 of the Estates at Beaver Creek Subdivision. 10. Copy of Ontario County s second quarter sales tax revenue. 11. Copies of invoices to the Victor Central School District and Ontario County for legal fee reimbursement. 12. Memo from the Supervisor to all Town Department Heads. Re: Hiring of new Water and Sewer Superintendent, David Degear. 13. Letter to the Director of Planning and Development from Lance Brabant of the MRB Group. Re: Estates at Beaver Creek Subdivision, Section 2. 14. Plans for a $1.3 million waste water treatment plant project, presented by Bernard P. Donegan Inc. 15. Notice of state equalization rate of 100 percent established for the Town of Farmington. 16. Letter to the Town Board and Supervisor from Hyland Hartsough of the NYS Department of Health. Re: Canandaigua- Farmington Water District -- 2012 inspection. 17. Letter to the Town Board and Supervisor from Hyland Hartsough of the NYS Department of Health. Re: Canandaigua- Farmington Water District -- The Estates at Beaver Creek. 18. Letter to the Town Board and Supervisor from Roger C. Sokol of the NYS Department of Health. Re: Water supply emergency plans. 19. E-mail from the Highway/Parks Superintendent to the Supervisor. Re: Dog park.

Page 3 20. Survey results for the Town s Summer Recreation Program, with proposals for the 2013 season. 21. Notice of plan payments paid and opportunity to request heading for applicability of 11 USC 1328 and 522. 22. Notice of Petition filed in state Supreme Court in Ontario County for DiFelice Lands LLC and other related businesses versus the Town of Farmington Assessor. 23. Notice of Petition filed in state Supreme Court in Albany County for Level 3 Communications LLC, Broadwing Communications, Telcove Operations LLC, Wiltel Communications LLC, versus the New York State Board of Real Property Tax Services. 24. Notice of Petition filed in state Supreme Court in Ontario County for Babcock Lumber Co. versus the Town of Farmington Assessor. 25. Notice of Petition filed in state Supreme Court in Ontario County for the Finger Lakes Racing Association, Inc. versus the Town of Farmington Assessor. 26. Notice of Petition filed in state Supreme Court in Ontario County for Hunt Properties of New York, Inc. versus the Town of Farmington Assessor. 27. Notice of Petition filed in state Supreme Court in Ontario County for Saratoga Crossings I, LLC and Saratoga Crossings II LLC versus the Town of Farmington Assessor. 28. Notice of Petition filed in state Supreme Court in Ontario County for Natapow Realty Corp. versus the Town of Farmington. 29. Notice of Petition filed in state Supreme Court in Ontario County for I. Gordon Corp. versus the Town of Farmington. 30. Certificates of Liability Insurance for: Young Explosives; Fireplace Fashions; New York State Fence Inc.; Victor Excavating, Inc.; Anderson Water Systems; Penfield Plumbing & Heating; Gerber Homes Inc.; Finger Lakes Racing Association; and Doctor Electric. 31. Certificates of Workers Compensation Insurance for Coccia Electric Inc., Unlimited Enclosures Hart Inc.; and Ulrich Sign Co. Inc. 32. Cancelation of Certificate of Workers Compensation Insurance for Farmington Service LLC. REPORTS & MINUTES: 1. Monthly Report for Justice Morris Lew for July 2012. 2. Monthly Report for the Building Department for July 2012. 3. Zoning Board of Appeals Meeting Minutes for June 25, 2012.

Page 4 RESOLUTIONS: 1. Resolution authorizing the creation of a temporary, full-time training position of Water and Sewer Superintendent, effective August 20, 2012. 2. Resolution authorizing a Letter of Credit Release for the Estates at Beaver Creek Subdivision, Section 2, in the total amount of $170,768.03. 3. Resolution authorizing the Kiwanis Club of Farmington-Victor to use the Lodge at Mertensia Park for its year-end picnic on September 9, 2012, and waiving the $150 rental fee (but requiring the refundable clean up deposit). 4. Resolution authorizing the Water and Sewer Superintendent to purchase equipment from Gartner Equipment Co. to make repairs to water systems pressure-reducing valves, at a total cost not to exceed $9,300.00. 5. Resolution authorizing the Water and Sewer Superintendent to purchase a replacement pump for the wastewater collection system at a total cost not to exceed $3,216.00. 6. Resolution accepting a Maintenance Bond No. 2 for the Auburn Meadows Subdivision, Section 4, in the amount of $14,008.00. 7. Resolution authorizing the Supervisor to sign a change order from Landry Mechanical Contractors for the new Highway Campus Project for a decrease of $14,000.00. 8. Resolution authorizing the Supervisor to sign a change order from Building Innovation Group for the new Highway Campus Project for an increase of $2,482.00. 9. Resolution authorizing the Supervisor to sign the annual Gasboy support agreement for software that operates the fuel pumps at the Highway garage, at a cost not to exceed $240.00. 10. Resolution accepting the Town s 2012 fee schedule and authorizing the posting of it on the Town s website. 11. Resolution authorizing Code Enforcement Officers Floyd Kofahl and Jim Morse to attend training by attending the New York State Building Officials Annual Conference at a cost not to exceed $460.00 plus meals and other travel-related expenses.

Page 5 12. Resolution authorizing a budget amendment for the General Fund for Unemployment Insurance. ($488.92) 13. Resolution authorizing the Water and Sewer Superintendent to pay Ross Valve Co. of Troy, NY, an amount not to exceed $4,092.88 for repairs to a pressure-reducing valve. 14. Resolution authorizing the Water and Sewer Superintendent to pay Newark Electric of Newark NY a cost not to exceed $5,656.46 for emergency repairs to the County Road 9 pump station. 15. Resolution awarding a bid for a single-cell, stand-alone overhead crane for the Highway/Parks Department. ($43,522.44) 16. ABSTRACT # 15-2012 General $27,772.20 Highway Fund $196,315.09 Storm Drainage $1,079.37 Payroll Deductions $1,364.78 Sewer District $319,533.81 Water District $74,605.70 Highway Campus $386,478.23 Highway Garage Rehab $$828.87 Lighting District $6,386.48 Commercial Review $1,618.50 Fire Protection District $0.00 TOTAL $1,015,983.03 DISCUSSION: TRAINING UNDER $100: EXECUTIVE SESSION: The Town Board will enter into an executive session to discuss the employment history of a particular person or persons. WAIVER OF THE RULE: