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

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

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

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 June 13, 2017 MS-4

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN BOARD MEETING JANUARY 12, 2016

Resolution No. of 2015

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

TOWN BOARD MEETING SEPTEMBER 23, 2014

TOWN OF FARMINGTON TOWN BOARD AGENDA

THE TOWN OF FARMINGTON TOWN BOARD

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

Patricia Graves, Jeff Ormsby, Ron Lanphier, Sheila Hull, Randall Chase, Chris Potter

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

THE TOWN OF FARMINGTON TOWN BOARD

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

CALL TO ORDER Mayor Tim Wilson called the meeting to order at 7:05 p.m. and led the Pledge of Allegiance. Public Works Director Terry Clements

TOWN OF FARMINGTON TOWN BOARD AGENDA

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

TOWN BOARD MEETING MARCH 8, 2016

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

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

Commissioner of Planning and Development

SENECA TOWN BOARD ORGANIZATIONAL MEETING

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

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

TOWN OF CARMEL TOWN HALL

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

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.

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

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

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

APPROVED MINUTES. The regular meeting was called to order at 7:30 pm.

TOWN BOARD MEETING February 13, 2014

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

MINUTES OF THE TOWN COUNCIL MEETING September 18, 2008

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

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

Board of Education Meeting CAZENOVIA CENTRAL SCHOOL DISTRICT CAZENOVIA, NY Board of Education Conference Room February 23, :30 PM

Town of Norfolk Norfolk Town Board January 12, 2015

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

Town of Norfolk Norfolk Town Board April 14, 2014

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

PORTER TOWN COUNCIL MEETING JANUARY 27, 2004 PORTER TOWN HALL

Dover City Council Minutes of October 21, 2013

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.

Dover City Council Minutes of September 16, 2013

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.

CITY COMMISSION MEETING

Ben Caviglia Anthony Gaetano Herman Redd

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

Laura S. Greenwood, Town Clerk

April 14, 2014 TOWN OF PENDLETON

PUBLIC SAFETY COMMITTEE Time: 11:00 AM Location: Municipal Building 2 nd Floor, Room Ontario Street Canandaigua, NY 14424

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

GREENCASTLE BOARD OF WORKS REGULAR SESSION AGENDA. Wednesday, January 19, :00 PM City Hall

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

Town of Northumberland May 3, 2007

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.

Town of Tonawanda Board Town Board

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

CITY OF LINDSBORG. Council Minutes. February 7, :00 p.m.

TOWN OF BISCOE BOARD OF COMMISSIONERS MEETING April 11, 2016

Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.

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

January 7, 2019 Organizational Meeting

The Board discussed bids received on Kever Road Project. There were three bids received.

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

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.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

STATE OF NEW YORK September 12, 2018 COUNTY OF ALBANY

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

Motion by Johnson seconded by Ruff to approve the September 11, 2014 Council Proceeding minutes as presented. All members voting yes.

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

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

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY. June 28, 2017

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

Town of York 2018 Organizational Meeting January 2, pm

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

Transcription:

TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: 6:30 p.m. Historic Preservation candidate interview PUBLIC HEARINGS: None CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: May 8, 2012 PRIVILEGE OF THE FLOOR: Michael Simon of BME Associates Re: MS4 Annual Report 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 of Credit for A & D Development for $429,653.91. 2. Letter to Robert Somers of the NYS Dept. of Agriculture from the Director of Planning and Development. Re: Sanitary Sewer System Inflow and Infiltration Project. 3. Letter from the Supervisor to Broadview Networks. Re: Discontinuation of service. 4. Letter to the town from the New York State Committee on Local Governments with attached response from the Supervisor s Office. Re: Reports required by NYS. 5. Letter to the Town Clerk from Robin Johnson, Director of the Ontario County Real Property Tax Services office. Re: BAR Training Certificates. 6. Mercy Flight Central Annual Report for 2011. 7. Letter from Ebets Judson of Ganondagan to the Supervisor. Re: Seneca Art and Culture Center. 8. E-mail from Michael J. Parthum of the MG Car Club to the Supervisor s Office. Re: Cancellation of the classic car show. 9. Letter to Jim Ochterski of Cornell Cooperative Extension from the Supervisor. Re: Acceptance of Agriculture Roundtable meeting. 10. Copies of invoices from the Supervisor s Office to Ontario County and the Victor Central School District for legal fees. 11. Certificates of Liability Insurance for Empire Pipeline; G2 Enterprises LLC; Victor Community Baseball and Softball; Vermi-Green LLC; Young Explosives Corp. 12. Certificates of Workers Compensation Insurance for Allstate Roofing & More LLC; JM Romitch ENT INC.; L.A. Johnson Construction Co. Inc.; Home Builders LLC; Michael C. Bagwell. 13. Cancellation of Certificate of Workers Compensation Insurance for Allstate Roofing & More LLC; Home Builders LLC. 14. Copy of letter to Cindy Stine from Trident Insurance, copied to the Town. Re: Accident involving town vehicle. REPORTS & MINUTES: 1. Town Zoning Board of Appeals meeting minutes for February 27, 2012. 2. Town highway garage Campus Meeting Minutes for May 1, 2012. 3. Monthly Report for Justice John Gligora for April 2012.

Page 3 RESOLUTIONS: 1. Resolution requesting assistance from Ontario County for a revaluation project. 2. Resolution authorizing the Town Clerk to attend the 2012 Cornell Municipal Clerks Institute July 8 to 12 in Ithaca, N.Y. at a cost of $800.00 plus any related, not-included travel expenses. 3. Resolution authorizing the Town Supervisor to sign the Municipal Compliance Certificate for the 2012 MS-4 Annual Report. 4. Resolution authorizing a grant application to the state Department of Agriculture and Markets and committing to match 25 percent for the preparation of the Town of Farmington Agriculture and Farmland Protection Plan. 5. Resolution closing out the Mertensia Park Improvements Capital Project and authorizing the transfer of the remaining $1,987.12 left into the Fund Balance. 6. Resolution authorizing the Water & Sewer Superintendent to attend the New York Water Environmental Association Spring Technical Conference in Buffalo on June 4 and 5 at a cost not to exceed $120.00 plus any related travel expenses. 7. Resolution authorizing the Water and Sewer Superintendent to change the date of the bid opening for a used tractor trailer truck (Resolution No. 146-2012) and for one new lowboy trailer (Resolution No. 148-2012)to June 14, 2012. 8. Resolution authorizing the Supervisor to enter into an agreement with the MRB Group for engineering services for the design, bidding, construction and submittals for the CWSRF C8-6433-05-oo Infrastructure and I & I and Sanitary Sewer Pump Station Upgrades for a total not to exceed $210,000.00. 9. Resolution authorizing the Water and Sewer Superintendent to pay all invoices to Newark Electric for a total not to exceed $11,500.00 for the full replacement of the pump motors at the County Road 9 pump station during the weekend of April 7, 2012.

Page 4 10. Resolution designating a lead agency for the coordinated review of the Town of Farmington Sanitary Sewer System Inflow and Infiltration Project, and making a determination of significance. 11. Resolution authorizing a.25-cent per hour wage increase for Deputy Town Clerk Jennifer Finley upon the successful completion of her six-month probationary period on May 29, 2012. 12. Resolution authorizing a budget amendment for the Highway Fund. (($1,800.68) 13. Resolution authorizing the Supervisor to launch a new search for a Water and Sewer Superintendent, given the anticipated retirement of James Crane. 14. ABSTRACT # 10-2012 General $75,685.47 Highway Fund $19,550.09 Storm Drainage $1,773.12 Payroll Deductions $1,828.77 Sewer District $44,563.50 Water District $21,101.62 Highway Campus $10,739.84 Highway Garage Rehab $39.47 Fire Protection District $0.00 Lighting District $6,856.28 TOTAL $187,138.16 WAIVER OF THE RULE: 1. Resolution setting the reportable Days Worked for New York State Retirement for Town Board members Peter Ingalsbe and Tim Mickelsen. 2. Resolution rescheduling the June 26, 2012 Town Board meeting. TRAINING UNDER $100: Water and Sewer Department employees Eric Feistel, Tim Gray and Kevin Scherbyn to attend the New York Water Environmental Association Spring Technical Conference in Buffalo in June 2012 at a cost of $65 apiece.

Page 5 EXECUTIVE SESSION: 1. The Town Board will enter into an executive session to discuss the employment history of a particular person or persons. 2. The Town Board will enter into an executive session to discuss pending or current litigation.