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

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

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 January 10, WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE

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

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 February 13, Hathaway Corners Incentive Zoning Project

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

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

TOWN BOARD MEETING JANUARY 12, 2016

TOWN BOARD MEETING SEPTEMBER 23, 2014

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

THE TOWN OF FARMINGTON TOWN BOARD

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

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

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

Resolution No. of 2015

THE TOWN OF FARMINGTON TOWN BOARD

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

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

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.

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

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

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

TOWN BOARD MEETING NOVEMBER 14, 2017

TOWN BOARD MEETING MARCH 8, 2016

BODEGA BAY PUBLIC UTILITY DISTRICT

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

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, SEPTEMBER 1, 2015

Urbandale City Council Minutes January 29, 2019

TOWN OF PORTLAND PUBLIC HEARING-LOCAL LAW TOWN BOARD MEETING PORTLAND TOWN HALL OCTOBER 10, :00 P.M.

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

ORDINANCE NO The Board of Supervisors hereby ordains: Section 1. Adoption.

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

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

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

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

ORDINANCE NO. Z REZONING NO

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

February 23 & 24, 2004, Emmett, Idaho

April 5, 2018 Regular Meeting Public Hearing Petitions, Remonstrance s, and Communication Proclamation Edwin Pelosky

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

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

PUBLIC WORKS DEPARTMENT

TOWN OF FARMINGTON PLANNING BOARD June 3, 2009 APPROVED MINUTES

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

MEETING OF THE TEMPLE CITY COUNCIL

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6

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

AGENDA CHANGES. It was moved by Commissioner McDowell, seconded by Commissioner Taylor to accept the Council agenda with amendments as follows:

VILLAGE OF MILAN COUNCIL MEETING May 18, 2015 Milan Municipal Building Council Chambers 5:30 P.M. AGENDA

Village Board Meeting Minutes June 11, 2018

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

CITY COMMISSION MEETING

City of San Marcos Page 1

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

2. RESIDENT(S) COMMENTS (2-3 minutes per shareholder. Agenda items only) 4. INTRODUCTION OF GRF REPRESENTATIVE, STAFF, AND GUEST(S):

GUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit.

ROLL CALL PRESENT: Trustees Cleary, Ahrendt, Szymanski, Gardner, Kuhlman and Wehling. ABSENT: President Lohmann.

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

VILLAGE BOARD MEETING March 5, 2003

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS MEETING December 18, :00 p.m. AGENDA

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

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. November 26, 2018

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

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

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

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

6.1 Planned Unit Development District

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

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being

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

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

THE CORPORATION OF DELTA BYLAW NO. 7273

MEETING AGENDA. March 4, 2009

ARTICLE 1 BASIC PROVISIONS SECTION BASIC PROVISIONS REGULATIONS

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH50074-STf-24C* (02/16)

Transcription:

TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: 2013 Fire Contracts 7 p.m. - Farmington; 7:02 p.m. - Manchester; 7:04 p.m. - Shortsville CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: October 23, 2012 PRIVILEGE OF THE FLOOR: Gregg Bowering of Bowering Homes and Robert Cantwell, BME Associates Re: Incentive zoning of Herendeen property at Hook and Collett roads 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 COMMUNICATIONS: 1. Letter from S.K. Ferris of Farmington to the Supervisor. Re: Incentive zoning proposal.

Page 2 2. Copies of invoices for legal fees from the Supervisor s Office. 3. Letter from Macy Chapman of Farmington to the Supervisor. Re: Incentive zoning proposal. 4. Letter to the Town Board from Chris Mueller of Time Warner Cable. Re: Change in programming. 5. Email from the Town Attorney and attached copy of recording for a deed for a road dedication and easements for the Estates at Beaver Creek, Section 2. 6. Email from Mike Copeland of Farmington to the Supervisor. Re: Incentive zoning. 7. Letter to Paul Johnson of the Environmental Facilities Corp. from the Supervisor. Re: NYS Revolving Fund: Short Term Loan. 8. Letter to the Town Clerk from Ontario County Treasurer Gary Baxter. Re: List of properties to be sold in May 2013 at the foreclosure sale. 9. Letter from Lance Brabant of the MRB Group to the Director of Development. Re: Blackwood Industrial Park - Service Steel. 10. Letter from Lance Brabant of the MRB Group to the Director of Development. Re: Auburn Meadows, Section 5. 11. Letter from Lance Brabant of the MRB Group to the Director of Development. Re: Ewing Graphics. 12. Memo from the Director of Development to various town department heads. Re: Estates at Beaver Creek, Section 2. 13. Copy of deed recording for Auburn Meadows Parkland, parcel No. 41.00-1- 34.122. 14. Memo from the Director of Development to various department heads. Re: Preliminary draft request for proposals for the Mixed use Renovation Project. 15. Memo to all vendors doing business with the Town Water and Sewer Department, from the Supervisor. Re: David Degear. 16. Copy of approved change order GC-04 for the Highway Campus Project. 17. Memo from the Director of Development to the Town Board. Re: Appendix A-1 Site Design and Development Criteria. 18. Copy of signed 2013 rate sheets for the Town s medical insurance. 19. Memo from the Director of Development to Town Departments, the Town of Canandaigua Highway Department and Canandaigua Town Clerk. Re: The Estates at Beaver Creek West - Incentive Zoning Proposal. 20. Municipal Shelter Inspection Report for dog shelter services for Ontario County Humane Society. 21. Letter from the Supervisor to Carl Webeck of Rochester Gas & Electric with attached streetlight request form for Estate Drive. 22. Notice of Complete Application for new pipeline for the Highway Campus Project, from the NYS Department of Environmental Conservation. 23. Certificates of Workers Compensation Insurance for Matco Remodeling Associates Inc.; Kenneth R. Lawrence Electric Inc.; Turning Point Signs & Design.

Page 3 24. Cancellation of Certificates of Workers Compensation Insurance for JM Romich Ent.; Pro Construction; and Tri County Consolidated Inc. 25. Certificates of Liability Insurance for American Plumbing; North Eastern Pools Inc.; Ulrich Sign Co.; Kenneth Lawrence Electric; McKenna Builders Inc. REPORTS & MINUTES: 1) Monthly report for Judge John Gligora for October 2012. 2) Monthly report for Judge Morris Lew for October 2012. 3) Monthly report for the Supervisor for October 2012. 4) Minutes from the Recreation Board s meeting on August 29, 2012. 5) Minutes from the Zoning Board of Appeals meeting on September 24, 2012. 6) Minutes from the joint meeting with the Towns of Farmington, Canandaigua and Hopewell for the Canandaigua-Farmington Water District, held on October 1, 2012. RESOLUTIONS: 1. Resolution adopting the Town s 2013 budget. 2. Resolution authorizing the Supervisor to sign the 2013 contract with the Farmington Fire Department. 3. Resolution authorizing the Supervisor to sign the contract for service with the Manchester Fire Department for 2013-2015. 4. Resolution authorizing the Supervisor to sign the contract for service with the Shortsville Fire Department for 2013-2015. 5. Resolution recalling and amending Resolution No. 265 of 2012 (Town of Farmington Fee Schedule) to add a fee for the Comprehensive Plan. 6. Resolution recalling and amending Resolution No. 343 of 2012 affirming the payment of mowing fees and requesting the cost be added to property owners tax bills due to overpayment. 7. Resolution affirming the payment of $125.00 in mowing and clippings removal fees for properties found in violation of town code and requesting that the Ontario County Office of Real Property Tax add the cost plus administrative fees to the property owners tax bills.

Page 4 8. Resolution authorizing the return of Builders Guarantee Funds for various properties, as outlined in the attachment. 9. Resolution appointing Connie Rodriguez to the Board of Assessment Review. 10. Resolution authorizing the Ontario County Board of Supervisors and Ontario County Department of Real Property Tax to add unpaid charges, fees and rents for the Canandaigua-Farmington Water District and the Farmington/Victor Sewer District to the liable property owners tax bills. 11. Resolution adopting an amendment to the Town of Farmington Site Design and Development Criteria and directing the Town s engineering firm to amend the respective cover pages of the Design Criteria with the revised date of. 12. Resolution authorizing the Supervisor to sign the intermunicipal agreement for the stormwater management program. 13. Resolution accepting the request for rezoning land at the southeast corner of Collett and Hook roads and directing the applicant to submit the documentation to the Town Planning Board for its review, report and recommendation to the Town Board. 14. Resolution accepting maintenance bond in the total amount of $32,384.37 for the Estates at Beaver Creek Subdivision, Section 2. 15. Resolution affirming the release of payment to RG&E for the installation of the gas main extension and service to the new Highway Campus building. 16. Resolution affirming the authorization for the Highway/Parks Superintendent to fill one MEO budgeted position in the Highway Department at an hourly rate of $18, effective Nov. 12, 2012. 17. Resolution authorizing the Highway/Parks Department to install stop signs in Beaver Creek Estates, Phase II. 18. Resolution authorizing the Supervisor to sign change order HV-AC02 from King and King Mechanical Inc. for the new Highway Campus building.

Page 5 19. Resolution authorizing the Highway/Parks Superintendent to purchase two PJ B5 Buggy Hauler Trailers at a price not to exceed $4,250.00 each. 20. Resolution authorizing the Water and Sewer Superintendent to pay all invoices to Koester Associates Inc. for a total cost not to exceed $3,088.82 for repairs made to the solids removal system at the Waste Water Treatment Plant. 21. Resolution authorizing the Water and Sewer Superintendent to pay invoice No. 9516 to Newark Electric for a total not to exceed $4,939.50 for emergency repairs to the County Road 9 pump station. 22. Resolution authorizing the Water and Sewer Superintendent to pay all invoices to Pow-r Mole Sales for a total not to exceed $2,535.96 for operational and maintenance repairs made to the water service installation pusher box in the Water and Sewer Department. 23. Resolution authorizing the Water and Sewer Department to pay all invoices to Doors Plus More for a total cost not to exceed $5,000.00 for repairs and replacement of entrance doors at the Waste Water Treatment Plant. 24. Resolution authorizing the Supervisor to enter into a contract with MRB group at a total cost not to exceed $7,500.00 for the evaluation, design and preparations of bid documents for the roof replacement at the Waste Water Treatment Facility. 25. Resolution changing the dates of the Town Board meetings in December 2012 from the second and fourth Tuesdays to December 4 and 19 because of the holidays. 26. Resolution authorizing budget amendments for the General Fund. ($274.33/$91.71/$5,698.89) 27. Resolution authorizing a budget amendment for the General Fund for Highway/Parks Department payroll. ($400.00) 28. Resolution authorizing budget amendments for Sanitary Sewer. ($9,377.65/$15,000.00)

Page 6 29. Resolution authorizing budget amendments for the Canandaigua-Farmington Water District. ($10,000.00/$60,000.00) 30. Resolution authorizing a budget amendment for Storm Drainage. ($560.91) 31. ABSTRACT # 21-2012 32. ABSTRACT # 22-2012 Highway Campus $15,217.57 TOTAL $15,217.57 General $165,883.84 Highway Fund $137,615.35 Storm Drainage $12,524.06 Payroll Deductions $1,482.07 Sewer District $111,940.05 Water District $56,434.28 Highway Campus $713,785.34 Highway Garage Rehab $355.23 Lighting District $45.48 TOTAL $1,200,715.70 DISCUSSION: WAIVER OF THE RULE: EXECUTIVE SESSION: 1) The Town Board will enter into an executive session to discuss pending or current litigation.