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

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

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

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

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017

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

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

THE TOWN OF FARMINGTON TOWN BOARD

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN BOARD MEETING JANUARY 12, 2016

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

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN BOARD MEETING SEPTEMBER 23, 2014

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

Town Board Regular Meetings March 15, 2017

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

2018 December 18 Minutes of Village Board Meeting Page 1 of 5

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

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

AGENDA - TOWN BOARD MEETING February 26, :00 P.M.

September 5, Vision

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

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

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

WALWORTH TOWN BOARD SPECIAL MEETING MAY 2017

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

Resolution No. of 2015

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :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.

Town Board Minutes December 13, 2016

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

REGULAR SESSION SEPTEMBER 12, The Preston County Commission met in Regular Session at 6:30 p.m., September 12,

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

The meeting was called to order at the hour of 6:30 p.m. by Mayor Frank Trilla.

Town of York 2018 Organizational Meeting January 2, pm

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

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 FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

Chili Town Board Meeting August 15, 2018 Agenda

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

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD December 9, 2015 We kindly request that you turn off all cell phones.

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

COUNCIL. May 29, 2012 at 7:00 o clock P.M.

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

TOWN BOARD MEETING MARCH 8, 2016

March 20, Black Hawk County Governing for the Future Vision. Effective Responsible Collaborative Efficient Innovative Adaptable

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

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.

Town of Northumberland Town Board Meeting June 9, 2016

Regular Meeting of the Vestal Town Board March 4, 2015

TOWN OF FARMINGTON PLANNING BOARD June 3, 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

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302

SENECA TOWN BOARD ORGANIZATIONAL MEETING

TOWN BOARD MEETING February 13, 2014

City of Mount Washington Minutes of the Regular Council Meeting November 27, 2017

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

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

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

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

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr.

Regular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant

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

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

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

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

FINAL REGULAR MEETING MINUTES

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 18, 2015 ALBION, NEBRASKA

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

CITY OF CHEROKEE VILLAGE, ARKANSAS CITY COUNCIL MINUTES APRIL 17, 2008

RUSH FIRE DISTRICT BOARD OF FIRE COMMISSIONERS 1971 Rush-Mendon Road, Rush, New York Unapproved Minutes October 16, 2018

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

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

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

Town of Sellersburg Town Council Meeting Minutes

CITY COUNCIL MINUTES City of Hillsdale Council Chambers March 5, :00 P.M. Regular Meeting

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

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

City of Plano May 2009 Ordinances and Resolutions

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

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

MINUTES OF THE TOWN COUNCIL MEETING September 18, 2008

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

Transcription:

TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: December 27, 2011 Organizational Meeting, January 3, 2012 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

Page 2 COMMUNICATIONS: 1. Memo from the Supervisor to the Highway/Parks and Water and Sewer superintendents and the Confidential Secretary. Re: Credit card accountability. 2. Town tax rates for 2012 from the Ontario County Office of Real Property Tax Services. 3. Letter to the Director of Development from Lance Brabant of the MRB Group. Re: Collett Road Industrial Park, Lot 2. 4. Contract between the Town of Farmington and Public Sector HR Consultants LLC. 5. Copy of Letter to Victor Attorney Michael A. Jones Jr. from the Supervisor. Re: His interest in representing the Town. 6. Letter from Victor Attorney Michael A. Jones Jr. to the Supervisor and the Town Clerk expressing his interest in representing Farmington. 7. Letter from the Director of Development to Robert Torzynzki of the Genesee Transportation Council. Re: Auburn Trail Connection Feasibility Study. 8. Letter to the Town Clerk from Danny Slack of the Farmington Volunteer Fire Association. Re: Membership change. 9. Letter from the Town Clerk to Danny Slack of the Farmington Volunteer Fire Association. Re: Membership change. 10. Letter from the Town Clerk to Tyler Whitcomb. Re: Volunteering with fire department. 11. Copy of Tax Assessment suit filed by Schwartz, Reno Associates, Blackwood Associates, & Paddleford Properties. 12. Receipt for easement fees for A&D Development Co. in the amount of $77. 13. Letter to the Supervisor from Sen. Michael Nozzolio. Re: Video Lottery Terminal payments. 14. Contract between the Town of Farmington and the Farmington Volunteer Fire Association for 2012. 15. Letter from the Supervisor to Bradley A. Whyte of B.A. Whyte Earthmoving of Newark. Re: Notice of award of contract. 16. Copy of legal settlement in the matter of Mendola, Leo V. the Town of Farmington. 17. Invoices from the Supervisor s Office to the Victor Central School District and Ontario County for legal fees. 18. Invoice from the Supervisor s Office to Juan Avila for engineering services. 19. Certificates of Liability Insurance for: Robert E. Johnston Inc.; KB Construction; Frank J. Marianacci Inc.; Ryan Homes - RCH; VanParys Associates; Patriot Towers Inc.; CB Structures Inc.; DGA Builders LLC; The Nichols Team; and Irondequoit Garden Center.

Page 3 20. Certificates of NYS Workers Compensation coverage for: Robert E. Johnston Inc.; Allstate Roofing & More; Villager Construction Inc.; Sal Iorio; Bradley Whyte; CB Structures Inc.; The Nichols Team; and Irondequoit Garden Center. 21. Letter from Leslie O Malley, Clerk of the Boards, to the Town Clerk. Re: Planning Board meeting cancelation. 22. Letter to the Director of Development from Lance Brabant of the MRB Group. Re: CVS Pharmacy. 23. Letter to the Town Clerk from Robyn Hanna of the office of Attorney Jeffrey Graff. Re: Local Law No. 3 for 2011. 24. Letter from Catherine Bentzoni of the Ontario County Department of Finance to the Town Clerk. Re: Payments to the Town for 2011. 25. Letter to Victor Town Supervisor Jack Marren from the Water and Sewer Superintendent. Re: Sewer Rent Charge increase. REPORTS & MINUTES: 1. Building Permit Report for the month of December 2011. 2. Monthly report of Justice Morris Lew for December 2011. 3. Monthly report of Judge John Gligora for December 2011. RESOLUTIONS: 1. Resolution awarding the general construction contract to Building Innovation Group Inc. for the Highway Campus Project. ( $2,624,771.00) 2. Resolution awarding the electrical construction contract to Kenneth R. Lawrence Electric Inc. for the Highway Campus Project. ($395,200.00) 3. Resolution awarding the general plumbing contract for Landry Mechanical Contractors for the Highway Campus Project. ($352,000.00) 4. Resolution awarding the heating, ventilation and air conditioning construction contract to King & King Mechanical Inc. for the Highway Campus Project. ($420,291.00) 5. Resolution authorizing the Rochester Bicycling Club to use the shelter at the Town Park Saturday, July 14, 2012 for a 24-hour period, lasting until 7 a.m. on Sunday, July 15, 2012.

Page 4 6. Resolution authorizing the Water and Sewer Superintendent to move employee Michael Abraham Jr. from the position of Motor Equipment Operator Light to a vacant Public Works Maintenance Assistant position with a new hourly rate of $12.75. 7. Resolution authorizing the reappointment of Margaret Hartsough and Mary Neale to the Historic Preservation Committee. 8. Resolution authorizing a budget amendment for the general fund. ($50,000.00) 9. Resolution authorizing a determination of non-significance in the State Environmental Quality Review of Local Law No. 1 of 2012, which would amend the town s official zoning map and the official major thoroughfare overlay district map. 10. Resolution scheduling a public hearing for a local law amending Chapter 122 (sewer rents and charges) of the Town Code. ROLL CALL 11. ABSTRACT # 25-2011 General $27,437.90 Highway Fund $9,917.44 Storm Drainage $43.01 Payroll $3,350.12 Sewer District $11,345.17 Water District $333,835.18 Highway Campus $1,786.05 Lighting District $7,086.09 TOTAL $394,800.96

Page 5 12. ABSTRACT # 01-2012 EXECUTIVE SESSION: General $90,887.03 Highway Fund $37,087.67 Storm Drainage $13,551.00 Payroll $615.22 Sewer District $20,586.97 Water District $20,214.28 Highway Campus $197.35 Lighting District $0.00 TOTAL $183,139.52 DISCUSSION: Association of Towns, reported resolutions for the annual meeting on February 22, 2012. TRAINING UNDER $100: WAIVER OF THE RULE: Resolution authorizing a budget amendment for the Highway Fund.