TOWN OF FARMINGTON TOWN BOARD AGENDA

Similar documents
TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

TOWN OF FARMINGTON 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 February 13, Hathaway Corners Incentive Zoning Project

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 TOWN BOARD AGENDA

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

Resolution No. of 2015

THE TOWN OF FARMINGTON TOWN BOARD

TOWN OF FARMINGTON TOWN BOARD AGENDA

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 BOARD MEETING JANUARY 12, 2016

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

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN BOARD MEETING NOVEMBER 14, 2017

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

THE TOWN OF FARMINGTON TOWN BOARD

TOWN BOARD MEETING MARCH 8, 2016

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

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

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

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

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

Of the Town of Holland, NY

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

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

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

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

Others: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing

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

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

Varick Town Board Minutes April 1, 2008

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

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

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

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

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

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman and Meg Wood

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

Public Comment: No one wished to comment.

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

January 3, Kenneth Gordon, Attorney for the Town. Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

7:00 P.M. Local Law Introductory A of 2015 Code, Chapter 59 Electrical Standards Repeal and replace

TOWN BOARD MEETING SEPTEMBER 23, 2014

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

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

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

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

CITY COUNCIL Regular Meeting. February 19, :30 P.M.

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 Murray Board Meeting July 11, 2017

A regular meeting was held by the Town Board of the Town of Ballston on Tuesday evening, August 13, 2013 at the Town Hall on Charlton Road.

THE REGULAR MEETING, TOWN OF AVON, MARCH 26, 2009 Page 1

HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA MAY 10, 2011 Executive Session 6:30 P.M. Regular Session 7:30 PM

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

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

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

Borough of Elmer Minutes January 3, 2018

Minutes. Council members in attendance were Paul Mann, Jason Andrews, and Mike LeClere. Council members absent were John Stuelke and Traer Morgan.

PUBLIC WORKS DEPARTMENT

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

SENECA TOWN BOARD ORGANIZATIONAL MEETING

NEW LEGISLATION. June 25, 2018

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

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

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

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

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

TOWN BOARD MEETING March 14, :00 P. M. Brighton Town Hall 2300 Elmwood Avenue

AMOUNTS LISTED IN ITALICS ARE AMOUNTS SPENT DURING 15/16 TAX YEAR. MINUTES OF Annual Town Meeting July 27, :00pm

TOWN BOARD MEETING February 13, 2014

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

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

Supervisor: Mark C. Crocker

Town of Aurelius Approved Minutes June 9, 2016

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.

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

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

Regular Council Meeting Tuesday, April 20, Main St. - City Hall Frankfort, Michigan (231)

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014

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

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

REGULAR MEETING November 19, 2012

April 14, 2014 TOWN OF PENDLETON

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 *****************************************************

Transcription:

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Pintail Crossing Lighting, Sewer, Sidewalk and Water Districts CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting December 11 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. Letter to the Town Supervisor from Beatrice Gamache of the NYS Parks, Recreation and Historic Preservation. Re: Beaver Creek Park. 2. Letter to the Town Supervisor from Patricia Famiglietti of NYS Agriculture and Markets. Re: Dog Control Offer Inspection Report. 3. Letter to the Town Supervisor from Patricia Famiglietti of NYS Agriculture and Markets. Re: Municipal Shelter Inspection Report. 4. Letter to Ryan DelRe of Create A Scape Enterprises from the Director of Development. Re: Auburn Trail Connector Project PIN #4755.96. 5. Email to the Town Supervisor from Timothy Brennan, Farmington Resident. Re: 100 cities committed to 100% clean energy. 6. Email to the Planning Board Chairperson from Ruth DeBrock, Farmington Resident. Re: Delaware 7. Letter to the Town Supervisor from H.R. Ratnik of Ratnik Industries. Re: Sewer System use Industrial Chemical Survey (ICS) and Frosi Submission Final Notice. 8. Sign in sheet from December 5, 2018 Planning Board Meeting. 9. Sign in sheet from December 17, 2018 Zoning Board of Appeals Meeting. 10. Email to Jim Dykes from the Code Enforcement Officer. Re: Farmington Gardens II standing water issue neighbor complaint.

Page 2 11. Letter to the Planning Board from Roger and Carol Smith, Farmington Residents. Re: Delaware 12. Email to various Town Representatives from Linda Heberle, Farmington Resident. Re: Delaware 13. Letter to the Town Supervisor from Kendall Larsen of the NYS DOT. Re: CFWD Approval Completed Works, Collett Woods Phase 3 Watermain. 14. Letter to the Town Clerk from Gary Baxter of the Ontario County Treasurer. Re: Foreclosure sales for 2019. 15. Letter to the Town Supervisor from Patrick Naylon of Goldbert Segalla. Re: Kirik v. Town of Farmington. 16. Ontario County Board of Supervisors Resolution No. 720-2018. Re: Unpaid water charges to be placed on 2019 Town Tax Rolls. 17. Ontario County Board of Supervisors Resolution No. 719-2018. Re: Unpaid Town sewer charges to be placed on 2019 Town Tax Rolls. 18. Letter to the Town Supervisor from Keith Wiese of Troy & Banks. Re: Telecom Audit. 19. Chicago Title Insurance Company Standard New York Endorsement Policy No. 1713-43306. 20. Letter to Richard Wood of Pride Mark Homes, Inc. from the Director of Development. Re: Maintenance Bond Redfield Grove Incentive Zoning Project, Phase I. 21. Letter to David Briggs from the Director of Development. Re: Auburn Trail Connector Project. 22. Letter to the Town Supervisor from Susan O Rorke of NYMIR. Re: NYMIR Participation Certificates for Safety During Snow & Ice Removal, Driving Without Distractions and Reasonable Suspicion Seminar. 23. Letter to the Town Supervisor from Sarah Antonacci of DASNY. Re: Sam Grant for improvements to the Town Park bathrooms. 24. America s first solar-powered town is open to everyone article sent to the Planning Board Chairman from Ruth DeBrock, Farmington Resident. 25. Certificates of Liability Insurance from: B&B Builders; Ontop Home Improvements. REPORTS & MINUTES: 1. Manchester Fire Department Incident Run Log November 2018. 2. Highway/Parks Department Public Works Agenda December 11, 2018. 3. Water & Sewer Department Public Works Agenda December 11, 2018. 4. Report to Town Public Works and Town Operations for Town Board Meeting on December 11, 2018. 5. ZBA Meeting Minutes November 26, 2018. 6. Conservation Board Meeting Minutes November 26, 2018. 7. Farmington Senior Citizens Meeting Calendar for January June 2019. 8. Planning Board Meeting Minutes December 6, 2018. 9. ZBA Meeting Minutes December 17, 2018. RESOLUTIONS: 1. Resolution authorizing Letter of Credit Farmington Dental Project, Phase 1 Site Improvements Release #1 in the full amount of the Letter of Credit, $206,213.60.

Page 3 2. Resolution authorizing Letter of Credit Release #3 Auburn Meadows Subdivision Sections 6N and 6S, in the total amount of $245,255.10. 3. Resolution authorizing Letter of Credit Release #1 Auburn Meadows Subdivision Section 9, in the total amount of $706,706.18. 4. Resolution authorizing the Water & Sewer Superintendent to purchase one Gorman Rupp austermpered ductile iron (ADI) rotating element and self-cleaning wear plate assembly for the Victor and Farmington Sewer Districts, Lift Station PS-6, Pump #1, located at 6502 Plaster Mill Road in the Town of Victor at a cost not to exceed $6,800.00. 5. Resolution authorizing the Water & Sewer Superintendent to enter into agreement with Colacino Industries for NFPA and UL Electrical Code Upgrades with provision for emergency generator connections for the Victor Sewer District Lift Station PS-17, located at #7251 Gillis and PS-32, located at #7324 Willow Brook in the Town of Victor at a cost not to exceed $72,500.00. 6. Resolution authorizing Court Clerk, Tracey Curry, to attend SPC-144 Communication and Crisis Spring 2019 Session at Monroe Community College at the Brighton Campus at a cost not to exceed $702.25. 7. Resolution authorizing the Town Supervisor to sign the Emergency Power Systems, LLC Maintenance Agreement for bi-yearly maintenance of the Town s stationary back-up generators at the Highway Garage, Town Hall, Parks Shop and Mertensia Park at a cost not to exceed $7,350.00. 8. Resolution authorizing Janyce Feistel to roll over two (2) unused vacation days into 2019 to be used no later than March 31, 2019. 9. Resolution authorizing budget amendments transferring money from Contractual Services (DA5148.4) to Administration PS (DA1710.1) and Machinery PS (DA5130.1) in the total amount of $334.00; from Snow Removal PS (DA5142.1) to Snow Removal PS OT (DA5142.12) in the amount of $15,000.00; from General Repairs Contractual (DA5110.4) to General Repairs Engineering (DA5110.41) in the amount of $5,000.00 and from Health Insurance (SD9060.8) to Social Security (SD9030.8) in the amount of $300.00. 10. Resolution authorizing budget amendments transferring money from Public Safety Contractual (A3989.4) to Central Data Processing (A1680.4) and Refuse & Garbage Contractual (A8160.4) in the amount of $2,300.00; from Town Justice Equipment (A1110.2) to Town Justice Personnel (A1110.1) and Supervisor Personnel (A1220.1) in the amount of $505.00; Town Clerk Contractual (A1410.4) to Town Clerk Personnel OT (A1410.12) in the amount of $300.00; from Park Seasonal (A7110.11) to Parks Personnel Services (A7110.1) in the amount of $2,800.00; from Zoning Amendments (A8020.48) to Zoning Code Update (A8020.47) in the amount of $3,000.00; from Buildings Equipment (A1620.2) to Building Contractual (A1620.4) in the amount of $8,000.00; from Traffic Control Contractual (A3310.4) to Garage Contractual (A5132.4) in the amount of $8,000.00 and from Park Equipment (A7110.2) to Park Contractual (A7110.4) in the amount of $15,000.00.

Page 4 11. Resolution authorizing budget amendment transferring money from Sanitary Sewer PS OT (SS8120.12) to Sewer Admin PS OT (SS8110.12) in the amount of $1,000.00; from Sanitary Sewers CE (SS8120.4) to Sanitary Sewers Uniforms (SS8120.46) in the amount of $100.00 and from Sewage Treatment Contracts (SS8130.46) to Sanitary Sewers Utilities Victor (SS8120.41V) in the amount of $8,000.00. 12. Resolution authorizing budget amendment transferring money from Trans & Dist PS (SW1-8340.1) to Water Admin PS OT (SW1-9310.12) in the amount of $1,000.00. 13. Resolution authorizing a wire transfer from the Sewer Savings on December 28, 2018 in the amount of $655,577.00 to pay off the outstanding BAN from the UV Project. 14. Resolution authorizing the Town Supervisor to sign a Proposal for Professional Services with MRB Group for the SIU Pretreatment Mini Schedule Compliance at a cost not to exceed $18,000.00. 15. Resolution authorizing the Water & Sewer Superintendent to purchase new one-inch badger water meters and the Itron meter reader encoders and ERTS with inline connectors for various location within the CFWD at a cost not to exceed $32,580.00. 16. Confirming Resolution authorizing sanitary manhole rehabilitation for I&I improvements within the Farmington and Victor sanitary sewer districts manhole repairs Phase 7, Ontario County Public Works term contract Resolution #303-2017, B-17038 awarded to Skanex Pipe Services at a cost not to exceed $21,000.00. 17. Resolution of determination of significance Pintail Crossing Lighting District. ROLL CALL VOTE 18. Resolution approving the creation of the Pintail Crossing Lighting District. ROLL CALL VOTE 19. Resolution of determination of significance Pintail Crossing Sewer District. ROLL CALL VOTE 20. Resolution approving the creation of the Pintail Crossing Sewer District. ROLL CALL VOTE 21. Resolution of determination of significance Pintail Crossing Sidewalk District. ROLL CALL VOTE 22. Resolution approving the creation of the Pintail Crossing Sidewalk District. ROLL CALL VOTE 23. Resolution of determination of significance Pintail Crossing Water District. ROLL CALL VOTE 24. Resolution approving the creation of the Pintail Crossing Water District. ROLL CALL VOTE

Page 5 25. Abstract 24 of 2018 TOWN OF FARMINGTON ABSTRACT OF UNAUDITED VOUCHERS TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 24 DATE OF BOARD MEETING 12/27/2018 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 118,573.48 2695-2732,2734,2806,2807, 2809-2810 CW LOCAL SOLID WASTE MANAGEMENT 70,063.80 2733 DA HIGHWAY FUND 16,399.95 2714-2715,2735-2750,2807 HL LILIBROOK PED BRIDE PROJ 315.00 2714 HM FUEL STATION CAP PROJ 0.00 HP TOWN PARK IMPROVEMENTS 0.00 HS PUMP STATION 2 4,680.00 2714 HZ TOWNLINE CAP PROJ 910.00 2714 SD STORM DRAINAGE 1,312.50 2714 SF FIRE PROTECTION DISTRICT 0.00 SL1 LIGHTING DISTRICT 7,221.23 2809 SM SIDEWALKS 0.00 SS SEWER DISTRICT 47,558.71 2705,2714,2751-2791,2807 SW1 WATER DISTRICT 38,090.09 2705,2714,2722,2745,2751,2756-2765,2768,2770,2771,2774-2776,2778,2780-2808 TA93 LETTER OF CREDIT (CASH) 0.00 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 2,928.13 2697,2731,2760-2762,2807 TOTAL ABSTRACT $ 308,052.89 TRAINING UNDER $100: DISCUSSION: WAIVER OF THE RULE: 1. Resolution authorizing Court Clerk, Tracey Curry, to roll over vacation time (2 days) into 2019 to be used prior to March 31, 2019. 2. Resolution to accept a 2-year maintenance bond, in the total amount of $2,525.00 for site improvements to the Taco Bell, Microtel & KFC Site Plan Project, located along the east side of State Route 332, opposite the Aldi s site and identified as being 1290 State Route 332. 3. Resolution authorizing budget amendment transferring money from Appropriate Fund Bal (SL1-599) to Street Lighting Doe Haven (SL1-5182.41), Hook Road (SL1-5182.42), Farmbrook (SL1-5182.43), Calm Lake (SL1-5182.48), Fairdale Glen (SL1-5182.50) and Beaver Creek (SL1-5182.53) in the total amount of $3,490.00. EXECUTIVE SESSION: SWEARING IN CEREMONEY: Judge Morris Lew