TOWN OF FARMINGTON TOWN BOARD AGENDA

Similar documents
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 November 13, 2012

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

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

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

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

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 September 14, 2017

TOWN OF FARMINGTON TOWN BOARD AGENDA

THE TOWN OF FARMINGTON TOWN BOARD

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN BOARD MEETING JANUARY 12, 2016

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

THE TOWN OF FARMINGTON TOWN BOARD

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN BOARD MEETING SEPTEMBER 23, 2014

Resolution No. of 2015

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

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

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

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES

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

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

TOWN OF FARMINGTON PLANNING BOARD June 3, 2009 APPROVED MINUTES

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

TOWN BOARD MEETING MARCH 8, 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.

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

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

Town of Farmington 1000 County Road 8 Farmington, New York 14425

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

TOWN BOARD MEETING NOVEMBER 14, 2017

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

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.

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

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.

MEETING OF THE TEMPLE CITY COUNCIL

Varick Town Board Minutes April 1, 2008

CITY OF WINTER GARDEN

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

AGENDA BOCA RATON CITY COUNCIL

City Council Regular Meeting Wednesday, March 19, :30 A.M.

INVOCATION: Mayor Doug Knapp gave invocation.

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

Town Board Minutes November 5, 2008

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.

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

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

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

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

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

RECORDING SECRETARY Judy Voss, Town Clerk

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

Village of Ellenville Board Meeting Monday, June 13, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger. Trustee Francisco Oliveras

TOWN BOARD MEETING February 13, 2014

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

Proceedings of The Public Hearing and Special Town Board Meeting September 18 th, 2013 Page 1 of 7

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

MINUTES OF REGULAR MEETING NORTHAMPTON MUNICIPAL UTILITY DISTRICT HARRIS COUNTY, TEXAS. July 20, 2015

ROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM.

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

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

MINUTES OF MEETING OF BOARD OF DIRECTORS May 16, 2017

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

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

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

Boone County Commission Minutes 16 May TERM OF COMMISSION: May Session of the May Adjourned Term

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

MINUTES FULSHEAR MUNICIPAL UTILITY DISTRICT NO. 1 OF FORT BEND COUNTY. September 23,2015

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

THE CORPORATION OF THE TOWN OF PRESCOTT BY-LAW NUMBER Being a By-law to Establish Development Charges

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room

RECORDING SECRETARY Judy Voss, Town Clerk

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

Public Comment: No one wished to comment.

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River

Of the Town of Holland, NY

Commissioner of Planning and Development

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

CHAPTER 2 THE GOVERNING BODY

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

Motion by Mr. Simmeth seconded by Mr. Anderson and carried to waive the reading of the Minutes of the Meeting held on Thursday, October 5, 2017.

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

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

Motion by Mr. Simmeth seconded by Mr. Schad and carried to waive the reading of the Minutes of the Meeting held on December 21, 2017.

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

Transcription:

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: A Local Law amending Chapter 122 (Sewer Rents and Charges) and Chapter 159 (Water Rules and Regulations) of the Code of the Town of Farmington CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board meeting July 23, 2013 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 COMMUNICATIONS: 1. Postcard to the Town of Farmington from Frontier. Re: Confirmation of address change on our Frontier account. 2. Letter to Town Residents from the Water & Sewer Superintendent. Re: Sanitary Sewer leak detection testing notice. 3. Letter to the Treasurer of the Farmington Historical Society from the Chairperson of the Farmington Historic Preservation Commission. Re: Historic Preservation Commission projects. 4. Letter to the Supervisor and the Assessor from the NYS Department of Taxation and Finance, Office of Real Property Tax Services. Re: Certificate of the Final State Equalization Rate for the 2013 Assessment Roll. 5. Letter to the Supervisor from Sheldon Boyce, Jr. of Brenna, Brenna & Boyce, PLLC. Re: Transcript of the hearing held on July 23 rd, 2013 regarding Purdy Road.

Page 2 6. Memo to Planning Board Chairman Scott Makin from the Supervisor. Re: Pheasant s Crossing (lessons learned) with letter to the Supervisor from Jeffrey Graff of Riley & Graff, LLP, Town Attorney and follow up letter to James Fowler, Town Resident from the Supervisor. 7. Notice of Public Statement Hearings on options for making additional central office codes available in the 315 area code region (Case 07-C-1486) with Supervisor s email response to the Secretary of the NYS Public Service Commission. 8. Letter to the Town Clerk from Angel Slack, Region 4 Office of Right-of-Way of the NYS DOT. Re: Annual sign surveillance. 9. Letter to the Director of Development from Lance S. Brabant, CPESC, Senior Planning Associate of MRB Group. Re: Hickory Rise Preliminary Overall Subdivision Plant, watermain hydraulic calculations review. 10. Memo to the Water & Sewer Superintendent from the Bookkeeper. Re: Water & Sewer account coding and expenditures. 11. Letter to the Supervisor from Keith Wiese, Consultant of Troy & Banks. Re: Utility audit results. 12. Letter to the Town Clerk from Joanne Bardun, Paralegal of Chamberlain D Amanda. Re: Petition Small Claims Assessment Review - 5194 Canandaigua-Farmington Townline Road, Town of Farmington. 13. Notice of Petition - Ontario Square Realty Corp v. Assessor of the Town of Farmington. Re: Tax Assessment. 14. Notice of Petition - I, Gordon Corporation v. Town of Farmington. Re: Tax Assessment. 15. Notice of Petition - Robert Gordon & Natapow Realty Corporation Inc. v. Town of Farmington. Re: Tax Assessment. 16. Notice of Petition - Saratoga Crossings I, LLC and Saratoga Crossings II, LLC v. Town of Farmington Assessor, Town of Farmington Board of Assessment Review and Town of Farmington. Re: T ax Assessment. 17. Notice of Petition - Difelice Lands LLC, Difelice Structures LLC, Victor Heights Inc., PFM Enterprises LLC, Route 332 Properties LLC, Route 332 LLC and Route 96 Properties LLC. Re: Tax Assessment. 18. Notice of Verified Petition - Finger Lakes Racing Association, Inc and Canandaigua Enterprises Corporation v. The Town of Farmington, NY and its Assessor and Board of Assessment Review. Re: Tax Assessment. 19. Notice of Petition - Babcock Lumber Company v. The Board of Assessment Review for the Town of Farmington, the Assessor of the Town of Farmington and the Town of Farmington. Re: Tax Assessment. 20. Letter to Robert H Plaskov, Esq. from R. Michael Tantillo, District Attorney of Ontario County. Re: People v. Marjorie Illig, personal injury and property damage crash 5/21/13. 21. Letter to the Supervisor from NYS Environmental Facilities Corporation. Re: CWSRF Project No. C8-6433-05-00 Infiltration/Inflow correction.

Page 3 22. Letter to the Supervisor from Scott Bova of MRB Group. Re: New Justice Court Summary of bids and review. 23. Letter to Greg Hotaling of MRB Group from NYS DOT Region 4. Re: Mertensia Road Improvements. 24. Letter to Mr. and Mrs. Gary Earnst, Residents of the Town of Farmington from the Supervisor. Re: Walnut Street repair. 25. Letter to NYS Environmental Facilities Corporation from BPD Municipal Finance. Re: C8-6433-05 Disbursement Request #8 in the amount of $26,016.56. 26. Certificates of Insurance for: Sonitrol Security Systems of Buffalo, Inc.; Penfield Plumbing & Heating Inc; Clark-Thompson, Inc; Fireplace Fashions; Kenneth R. Lawrence Electric Inc; New York State Fence Inc.; Gerber Homes Inc; Ernest R. Kimball, Inc.l, dba Kimball Trucking/Kimball Earth Recycling, Inc.; Dirisio Builders, Inc. 27. Certificates of Workers Compensation Insurance for: Victor Band Boosters; Penfield Plumbing & Heating Inc.; Coccia Electric Inc.; Dirisio Builders, Inc. 28. Cancellation of Workers Compensation Insurance for: CB Phillips LLC; Sanford Industrial Contractors Inc; Pro Construction Inc; JM Romich Ent Inc t/a Everdry of NY. REPORTS & MINUTES: 1. Monthly Report - Gligora July 2013. 2. Monthly Report - Supervisor July 2013. 3. Zoning Board of Appeals Minutes - July 22 nd, 2013. 4. Planning Board Minutes - April 17 th, 2013. 5. Planning Board Minutes - May 1 st, 2013. 6. Planning Board Minutes - June 19 th, 2013. 7. Planning Board Minutes - July 8 th, 2013. 8. Planning Board Minutes - July 10 th, 2013. 9. Planning Board Minutes - July 24 th, 2013. 10. Planning Board Workshop Minutes - August 5 th, 2013. 11. Recreation Board Minutes - March 11 th, 2013. 12. Recreation Board Minutes - July 1 st, 2013. 13. Conservation Board Minutes - July 22 nd, 2013. 14. Monthly Report - Lew July 2013. RESOLUTIONS: 1. Resolution authorizing the Town Supervisor to enter into Professional Services Contract Agreement with BME Associates fo the Hook Road Culvert Replacement Design, Wetland Permitting and related expenses.

Page 4 2. Resolution authorizing budget amendments for Gifts and Donations to Youth Programs - CE in the amount of $75.00 and Contingency to Town Clerk - CE in the amount of $57.71. 3. Resolution accepting the donation of thirteen acres of land and the construction of approximately 4700 lineal feet of eight foot wide stone dust trail between the sidewalks along the Canandaigua/Farmington Town Line Road and the abandoned Auburn Trail Railroad bed as amenities for amending the Official Overall Incentive Zoning Plan Map for the Auburn Meadows Subdivision Tract. 4. SEQR resolution designating the Town Board as the Lead Agency for determining the significance of the construction of the Town Court Facility and site development of the capital project located on Hook Road. 5. SEQR resolution making a determination of non-significance upon the action known as Town Court and Site Development. 6. Resolution accepting the four lowest responsible bidders formal documents and the awarding of four separate contracts in the total amount of $1,153,712.00 with a total deduct for alternate #1 in the total amount of $3,000.00 for the construction of the Town Court Facility on Hook Road. 7. Resolution authorizing the Town Supervisor to sign the Gasboy Support Agreement for 2013-2014. 8. Resolution authorizing MRB Group PC to bid for the Wastewater Treatment Plant fine screen replacement contract #1: General. 9. Resolution authorizing the Water and Sewer Superintendent to accept the directional drilling proposal from Ontario Drilling for a total cost not to exceed $3,000.00. 10. SEQR resolution declaring intent to be designated Lead Agency for the coordinated review - Town Hall Low Pressure Sanitary Sewer Expansion Project. 11. Resolution authorizing the Water and Sewer Superintendent to purchase screw type valve box replacements for the Canandaigua-Farmington Water District. 12. Resolution authorizing the Water and Sewer Superintendent to purchase Gorman Rupp Super T-4 replacement pump element for PS-28, Wendy s, Hut A. 13. Resolution establishing the standard work day and reporting schedule for NYS Retirement.

Page 5 14. Resolution authorizing adoption by the Town Board of the Town of Farmington of Local Law No. 5 of 2013 entitled A Local Law Amending Chapter 122 (Sewer Rents and Charges) and Chapter 159 (Water Rules and Regulations) of the Code of the Town of Farmington. ROLL CALL VOTE 15. Resolution authorizing the Town Clerk s Office to waive the rental fee for the Lodge at Mertensia Park for the Farmington-Victor Kiwanis Club on September 28, 2013. 16. Resolution authorizing a refund for a Zoning Variance Application. 17. Resolution authorizing the Supervisor to sign an application for funds for maintenance of abandoned cemeteries. 18. Resolution authorizing budget amendments from the Highway Campus - Contingency to Garage - Phase II in the amount of $6,835.07 and from Highway Campus - Contingency to Garage - Phase II in the amount of $53,886.27. 19. Resolution authorizing budget amendments from the Bridge Maint - PS to General Repairs - OT in the amount of $1,000.00 and from Consolidated Highway Aid to Fund Balance in the amount of $40,560.07. 20. Resolution authorizing the Town Supervisor to take appropriate action to apply lawn mowing charges to the property within the Town to the Tax Roll. 21. Resolution authorizing budget amendment from the Transmission & Distribution - Contractual - District Improvements - Country Road 28 to Transmission & Distribution - Contractual in the amount of $35,000.00. 22. ABSTRACT # 14-2013 General $ 62,013.61 Highway Fund $ 38,723.27 Highway Campus $ 50,459.20 Sewer I & I Project $ 26,016.56 Court Building Project $ 15,487.57 Highway Garage Rehab $ 0.00 Storm Drainage $ 3,118.94 Fire Protection District $ 0.00 Town Complex Sewer $ 6,240.00 Payroll Deductions $ 2,839.24 Lighting District $ 6,683.25 Sewer District $315,591.09 Water District $ 38,523.48 TOTAL $565,696.21

Page 6 DISCUSSION: TRAINING UNDER $100: 1. Ed McLaughlin to attend the 84 th Annual NYS Association of Superintendents of Highways Annual Conference in Lake Placid September 17-20, 2013 at a cost of $99. 2. David Degear, Robin McDonald, Tom Parker and Sam Aruck to attend the Gorman Rupp Pump Training on August 20 th and 21 st, 2013. WAIVER OF THE RULE: 1. Resolution approving a Contract Agreement with MRB Group, P.C., for Construction Administration Services, Town Court Building and authorizing the Town Supervisor to sign and execute the Agreement. 2. Resolution authorizing the Town Supervisor to sign change order GC-07 from Building Innovation Group General Contractors pertaining to the new Highway Facility at 985 Hook Road. EXECUTIVE SESSION: