TOWN OF FARMINGTON TOWN BOARD AGENDA

Similar documents
TOWN OF FARMINGTON **DRAFT** 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. TOWN BOARD AGENDA September 14, 2017

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

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

THE TOWN OF FARMINGTON TOWN BOARD

Resolution No. of 2015

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

TOWN BOARD MEETING JANUARY 12, 2016

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 OF FARMINGTON TOWN BOARD AGENDA

TOWN BOARD MEETING NOVEMBER 14, 2017

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

THE TOWN OF FARMINGTON TOWN BOARD

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

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

TOWN BOARD MEETING MARCH 8, 2016

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

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

Of the Town of Holland, NY

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

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

Mr. TeWinkle led the Pledge of Allegiance.

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

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.

MEETING OF THE TEMPLE CITY COUNCIL

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

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

Mayor Jonathan Taylor (5); Trustees: Robert Bendix (5), Stuart Blodgett (5), and Alan Schober (5). Excused: Trustee Kurt Werts (4).

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

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

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

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

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.

Regular Meeting of the Vestal Town Board November 16, 2016

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

Town of Tonawanda Board Town Board

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

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

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

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

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

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

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

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 OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

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

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

April 14, 2014 TOWN OF PENDLETON

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

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

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

REGULAR MEETING, WARRENSBURG TOWN BOARD, MAY 13, 2015

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

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

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

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

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

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

REGULAR SESSION APRIL 8, :00 P.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

TOWN BOARD MEETING June 13, :00 P.M.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

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

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

WALWORTH TOWN BOARD SPECIAL MEETING MAY 2017

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

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

Village of Milan. Regular Council meeting. January 25, 2017

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

ORDINANCE NO. Z REZONING NO

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

Town of Aurelius Approved Minutes June 9, 2016

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

Transcription:

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting January 24 th, 2017 PRIVILEGE OF THE FLOOR: Town Historian 2016 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 Recreation COMMUNICATIONS: 1. Rochester People s Climate Coalition (RPCC) cards to the Town Supervisor from Alicia Lazoie and Kelly Yahn expressing concern about the climate change. 2. Letter to the Town Supervisor from Denis Morley of Ontario County Department of Human Resources. Re: Open Competitive Eligible List for the Chief Wastewater Treatment Plant Operator. 3. Application Supplement Electronic Waste Assistance Grants. 4. Letter to Nelson Leenhouts of Home Leasing, LLC from the Director of Development. Re: Farmington Gardens II 104 mixed income and workforce apartments, State Route 332. 5. Letter to Commissioner James S. Rubin of NYS Homes and Community Renewal from the Town Supervisor. Re: Support of Home Leasing s NYS Housing Finance Agency (HFA) Application for Farmington Gardens II. 6. Letter to the Town Supervisor from Nicole Kirsch of Farmington Cub Scout Pack 50. Re: Farmington Cub Scout Pack 50 s Blue and Gold Banquet on Saturday, February 11, 2017.

Page 2 7. Memo to the Town Supervisor from Brian Emelson, CPRE, Director of Parks and Recreation for the Town of Victor. Re: Rotary District 7120 Simplified Grant Project Soccer Equipment Storage Sheds Reimbursement for supplies and materials. 8. Letter to Dendis Sand & Gravel, Inc. from Steven Army of the NYS DEC. Re: Mining Permit (Farmington Pit, MLR #80772, DART #8-3228-0071/00001). 9. Letter to the Town Supervisor from the NYS Office of the Comptroller Division of Local Government and School Accountability. Re: Accounting for various gaming revenues. 10. Letter to the Town Supervisor from James Smith of Nixon Peabody. Re: Ontario County Industrial Development Agency (New Energy Works of Rochester Inc./Pioneer Millworks, Inc. 2017 Facility). 11. Letter to the Water & Sewer Superintendent from the Director of Development. Re: Land annexation to Town of Farmington WWTP. 12. Letter to the Town Supervisor from Adam Roberts of the NYS Department of Agriculture and Markets. Re: Dog license surcharges. 13. Letter to the Town Board from Sheryl Robbins of the NYS Department of Health. Re: CFWD approval Redfield Grove, Phase I. 14. Letter to the Town Supervisor from Tammy Luzzi of Ontario County Real Property Tax Services. Re: Senior Citizens ; Person with Disabilities; Alternative Veteran s; Cold War; Business Investment; and Solar/Wind Energy Exemption Options for 2017 Assessment Rolls. 15. Letter to the Town Clerk from Larry Bassett, VP of the Farmingto Volunteer Fire Association, Inc. Re: New Membership. 16. Letter to the Town Supervisor from Kent Sanders of the NYS DEC. Re: Town of Farmington WWTP Outfall and Bank Stabilization, Application ID 8-3248- 000/00005, Application for 401 Water Quality Certification/Stream Disturbance Mud Creek. 17. Letter to the Occupational Safety and Health Hazard Abatement Board from the Town Supervisor. Re: Safety training programs. 18. Ontario County Board of Supervisors Resolution No. 842-2016. Authorizing Agreements 2016 Dog Control and Related Services between Ontario County and Ontario County Humane Society, Inc. and between Ontario County and Participating Municipalities. 19. Letter to the Assessor from James Smith of Nixon Peabody. Re: Ontario County Industrial Development Agency (JDC Farmington, LLC/FedEx Ground Package System, Inc. 2015 Facility) Assignment and Assumption. 20. Certificates of Liability Insurance from: Scherer Stove & Chimney; Village of Manchester and Village of Manchester Fire Department; Indus Development, LLC; Ewing Lettering & Graphics, Inc. 21. Certificate of Workers Compensation Insurance from: Hometowne Energey Co, Inc.; Farmington Service, LLC; Scherer Stove & Chimney. 22. Cancellation of Workers Compensation Insurance from: H&S Dora, Inc.

Page 3 REPORTS & MINUTES: 1. Historic Preservation Meeting Minutes April 7, 2016. 2. Historic Preservation Meeting Minutes July 8, 2016. 3. Historic Preservation Meeting Minutes September 1, 2016. 4. Historic Preservation Meeting Minutes October 18, 2016. 5. Historic Preservation Meeting Minutes November 3, 2016. 6. Historic Preservation Meeting Minutes December 1, 2016. 7. 2016 Dog Complaints/Impounds. 8. Judge Lew Monthly Report January 2016. 9. Judge Gligoria Monthly Report January 2016. 10. Building Department Permit Report by Type January 2016. 11. Manchester Fire Department Incident Run Log January 2016. 12. Applicator/Technician Pesticide Annual Report 2016. RESOLUTIONS: 1. Resolution adopting Local Law #2 of 2017 to approve, with conditions, the proposed rezoning action known as the Cerone Incentive Zoning Project, Tax Map Parcel #41.00-01-36.31, containing a total of 15.514 acres of land (Local Law #2 of 2017); and directing the Town Clerk to amend the Official Zoning Map. (Continued Public Hearing from December 27, 2016 meeting). ROLL CALL VOTE 2. Resolution acknowledging the Town Clerk s attendance to the NYS Town Clerks Association Conference April 23 rd through April 26 th at a cost not to exceed $261.00. 3. Resolution authorizing the W&S Superintendent to pay all invoices to Rochester Colonial for metal fire door replacement for the WWTP Control Building #1, Electric Room at a cost not to exceed $6,990.00. 4. Resolution authorizing the shut off date for all unpaid 2017 First Quarter Water Services located within the CFWD for May 31, 2017. 5. Resolution authorizing the public bidding of water supplies for the CFWD Mertensia Road Capital 10 Waterline Project, Phase 3, Station 0+00 to 8+75 located at the Auburn Trail Crossing at Mertensia Park to the Intersection of County Road 41. 6. Resolution authorizing the W&S Superintendent to accept quote from Calkins Technical Projects to rebuild one Vaughan Model PE4L6CS-085 Serial #78938A-B- C Chopper Pump located in the WWTP Control Building #1 at a cost not to exceed $8,615.00.

Page 4 7. Resolution authorizing the W&S Superintendent to purchase two Gorman Rupp Super T4A71S-B rotating elements and self-cleaning wear plates for the Victor Sewer District PS-28 Hut B, Pumps 3 & 4 located at 7461 Route 96 at a cost not to exceed $7,775.28. 8. Resolution authorizing the W&S Superintendent to purchase two Gorman Rupp Super T4A71S-B rotating elements and retro fit kit for the Victor Sewer District PS-4 Pumps 1 & 2 located at Loomis Road and Hook Road at a cost not to exceed $8,465.58. 9. Resolution authorizing public bidding and bid opening for the replacement of the Farmington WWTP Influent Building #10, north side vortex grit removal equipment for March 7, 2017 at 10:30 a.m. at the Farmington Town Hall. 10. Resolution regarding consent of the Town Board to dedicate Monarch Drive and Swallowtail Drive in Monarch Manor Subdivision, Section 1. ROLL CALL VOTE 11. Resolution authorizing the acceptance of easements from A&D Real Estate Development regarding Monarch Manor. ROLL CALL VOTE 12. Resolution accepting the renewal of a one year Maintenance Bond from Western Surety, in the total amount of $21,349.20, for approved site improvements involving the dedication of public water main, pavements, gutters and storm sewer system within Section 1, Hickory Rise Subdivision and directing the filing with the Town Clerk. 13. Resolution authorizing the transfer of budgeted VLT Funds to the Town Hall Capital Project and the Auburn Trail Project once the public referendum period is complete. 14. Resolution authorizing a budget amendment transferring money from Town Hall Capital Proj Contractual Exp (HT1620.4) to Town Hall Capital Proj Furniture (HT1620.25) in the amount of $50,000.00. 15. Resolution authorizing a budget amendment transferring money from Appropriated Fund Balance (SS599) to Workers Compensation (SS9040.8) in the amount of $3,710.00. 16. Resolution authorizing additional funds to the Town Sewer Capital Project in the amount of $10,000.00. 17. Resolution authorizing the closing of the Radio Capital Project. 18. Resolution awarding Contract for 43 and 55 monitors to Innovative Solutions at a cost not to exceed $5,200.00.

Page 5 19. Resolution authorizing the purchase of fireproof file cabinets at a cost not to exceed $19,500.00. 20. Resolution authorizing successful completion of probationary period and $.25/hour increase for Sean Outhouse. 21. Resolution authorizing the Town Clerk s Office to waive the reservation fee for the Town Park at the Town Hall for the Farmington Chamber of Commerce Festival on August 12 th, 2017. 22. Resolution declaring miscellaneous equipment from the Town Clerk s Office as surplus so it may be disposed of at auction or discarded. 23. Resolution authorizing the purchase of a laptop for the Town Assessor from Keyser Computer Services at a cost not to exceed $1,200.00. 24. Abstract #3 2017 TOWN OF FARMINGTON ABSTRACT OF UNAUDITED VOUCHERS TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 3 DATE OF BOARD MEETING 2/14/2017 SS SEWER DISTRICT 73,749.08 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 58,223.82 149-199,201,212,246, 264,284,285 CV VETERANS MEMORIAL 0.00 DA HIGHWAY FUND 56,932.92 149,160,161,175, 182,194,195,199, 202-213 HA AUBURN TRAIL PROJ 0.00 HL LILIBROOK PED BRIDE PROJ 2,870.00 178 HS TOWN COMPLEX SEWER 5,304.04 219,227,228,242, 243 HT TOWN FACILITY CAP PROJ 10,293.21 154,178 HU WWTP DIS IMP CAP PROJ 31,736.90 178,286 HV VEHICLE RADIO CAP PROJ 0.00 HW WATER TANK REPAIR 7,209.55 178,286 HZ TOWNLINE CAP PROJ 1,340.00 178 SD STORM DRAINAGE 1,819.16 194,214,215,269 SF FIRE PROTECTION DISTRICT 0.00 SL1 LIGHTING DISTRICT 0.00 SM SIDEWALKS 0.00 165,178,182,198, 201,214-218,220-226,229-272,286 165,198,201,214-217,223,229-236,245,254,256-258,260-263,266,267,269-283,286 SW1 WATER DISTRICT 45,027.47 TA30 BUILDER GUARANTEE 0.00 TA235 COMMERICAL REVIEW TA85C CODE COMPLIANCE REVIEW TA93 LETTER OF CREDIT (CASH) 0.00 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 1,984.08 155,159,200,229-231 TOTAL ABSTRACT $ 296,490.23

Page 6 TRAINING UNDER $100: DISCUSSION: Association of Towns Proposed Resolutions 2017 WAIVER OF THE RULE: 1. Resolution authorizing the Water & Sewer Superintendent to pay the invoices for performing the directional drilling services for the sewer lateral installation at a cost not to exceed $12,000.00. EXECUTIVE SESSION: