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

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

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 **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

TOWN BOARD MEETING JANUARY 12, 2016

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 TOWN BOARD AGENDA

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

THE TOWN OF FARMINGTON TOWN BOARD

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN BOARD MEETING SEPTEMBER 23, 2014

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

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

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

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

April 14, 2014 TOWN OF PENDLETON

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES

Resolution No. of 2015

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

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

THE TOWN OF FARMINGTON TOWN BOARD

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

Present: Ms. Mary Frances Sabin. Also present:

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

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

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

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

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

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

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

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

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

COUNCIL OF TRAPPE MINUTES TRAPPE TOWN HALL APRIL 4, :30 P.M.

LEAVENWORTH WATERWORKS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS HELD ON APRIL 25, 2016

7:00 PM Public Hearing

Town of Barre Board Meeting December 13, 2017

Regular Meeting of the Vestal Town Board DECEMBER 12, 2012

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.

City of San Marcos Page 1

MEETING OF THE TEMPLE CITY COUNCIL

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

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A

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

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

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

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

TOWN OF FARMINGTON PLANNING BOARD June 3, 2009 APPROVED MINUTES

BOROUGH OF DAUPHIN COUNCIL MEETING July 5, Roll Call of Council. Call to Order

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

Don Eckel nominated Mike Reed for Chairman, seconded by Dave Noyes. Approved unanimously.

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

Stillwater Town Board January 18, :00 PM Stillwater Town Hall

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES March 22, :30 PM

Minutes. Board of Trustees. Village of Monticello. May 17 th, :00pm

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Citizen and Developer s Guide to the Permitting and Approval Process for Land Development in Stillwater Borough, Columbia County, Pennsylvania

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building

PUBLIC WORKS DEPARTMENT

THE CORPORATION OF DELTA BYLAW NO. 7273

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

Minutes Regular Meeting Glen Ellyn Village Board of Trustees October 11, Village President Pfefferman called the meeting to order at 8 p.m.

STATE OF NEW YORK NOVEMBER 8, 2017 COUNTY OF ALBANY

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.

REGULAR BOARD MEETING AGENDA

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

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY

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.

County of Ulster State of New York Tuesday, September 4, 2018

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

RECORDING SECRETARY Judy Voss, Town Clerk

Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

TOWN BOARD MEETING February 13, 2014

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

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

CALL TO ORDER Mayor Hulett called the meeting to order at 6:00 p.m. announcing that all Councilmembers are present.

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

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

THE FOLLOWING ITEMS ARE SCHEDULED FOR ACTION AT THE REGULAR PORTION COMMISSION MEETING

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

Town of Norfolk Norfolk Town Board July 12, 2017

Transcription:

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board meeting January 8, 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. Building a New New York: Two year progress report from the office of Gov. Andrew Cuomo. 2. Letter to the Town from David Vitale of the NYS Department of Environmental Conservation. Re: Annual reporting for facilities regulated under revised 6 NYCRR Part 360. 3. Letter to the Town from Halina M. Humeniuk of Bernard P. Donegan Inc. Re: $1.3 million sewer improvement project. 4. Copy of contract, signed by the Supervisor, between the Town and Integrys Energy Services.

Page 2 5. Letter to the Supervisor from Sue-Ellen Z. Spence. Re: Rezoning proposal - New Michigan and Townline roads. 6. Letter to the Town Attorney from Carl T. Ferrentino of the NYS Environmental Facilities Corp. Re: $1.3 million sewer improvement project. 7. Requests to remove two parcels from the Agricultural District, signed by the Town Supervisor and the Director of Development. 8. Memo from the Supervisor to Town Department heads. Re: Summary of new laws from the Association of Towns. 9. Letter to Judy Giovannetti of the NYS Department of Agriculture and Markets from the Director of Development. Re: Municipal Agriculture & Farmland Protection Planning Grant Contract No. T800792. 10. Letter to the Town from Kristine A. Gerbitz of Marshall & Swift. Re: W-9 form. 11. Letter to Gary Foster of the Farmington Volunteer Fire Association from the Town Clerk. Re: new memberships/insurance. 12. Letter to Joe Logan, Chairman of the Town of Victor Planning Board from the Water and Sewer Superintendent. Re: Approval of construction plans and connections to the Victor Sanitary Sewer System. 13. Letter to the Victor Town Supervisor from the Water and Sewer Superintendent. Re: Letter of interest: Town of Victor Highway Dept. Truck No. 14. 14. Letter to the Director of Development from Lance S. Brabant of the MRB Group. Re: Stahl Subdivision - County Road 28. 15. Letter to the Director of Development from Gregory Hotaling of the MRB Group. Re: Auburn Meadows Subdivision, Sections 6, 7, 8 & 9. 16. Letter to Melany Putnam of RG&E from the Supervisor. Re: Streetlight request form - Town Highway Campus. 17. Letter to the Town from Sheryl Robbins and Hyland Hartsough of the NYS Department of Health. Re: Community Water Supply - 2013 sampling requirements. 18. Certificates of liability insurance for John Welch Enterprises and the Nichols Team Inc. 19. Abstract No. 8811/Farmington for the Town of Farmington Highway Garage on Collett Road. 20. Abstract No. 13243-1;13595;13596/Stub - 1 for the Town of Farmington, 985 Hook Road property. 21. Letter to the Director of Development from Lance Brabant of the MRB Group. Re: RG&E Farmington Station No. 149. 22. Letter to the Director of Development from Lance Brabant of the MRB Group. Re: Blackwood Industrial Park - Service Steel, final subdivision, site plan and SWPP review. 23. Letter to the Director of Development from Lance Brabant of the MRB Group. Re: Blackwood Industrial Park.

Page 3 24. Letter to the Director of Development from Lance Brabant of the MRB Group. Re: Family Dollar - Route 96. 25. Letter to the Director of Development from Lance Brabant of the MRB Group. Re: Ewing Graphics - 6101 Loomis Road. 26. Letter to Gregory Trost of the NYS Dept. of Transportation from the Director of Development. Re: Highway Work Permit for non-utility wok, northeast corner of intersection of State Routes 96 & 332 (Gateway Project). 27. Copy of email from Leonard Preston of Costich Engineering to the Director of Development. Re: Mattiacco Orthodontics. 28. Memo from the Water and Sewer Superintendent to the Public Works Committee. Re: Future waterline replacement locations. 29. Letter to the Town Clerk from Arnold H. Rothschild of the Rochester Broadway Theatre League. Re: Town of Farmington Resolution No. 58-2013, racino. 30. Memo to the Code Enforcement Officer and Town Personnel Committee from the Supervisor. Re: Proposed legislation. 31. 2013 Dog Control Agreement, signed by all parties. 32. REPORTS & MINUTES: 1. Monthly report for Judge Gligora for December 2012. 2. Building permit report for December 2012. 3. Corrected minutes of the Historic Preservation Committee from November 4, 2012. 4. Monthly report (preliminary close) for the Supervisor for 2012. RESOLUTIONS: 1. Resolution authorizing a bid in the total amount of $91,619.00 to Elmer W. Davis Inc. for a roof replacement project at the Waste Water Treatment Plant. 2. Resolution authorizing Robin MacDonald and Ronald Reynolds to attend a Water Operator s Certification course at SUNY Morrisville from March 19 to 20, 2013 for a cost of $300 each, plus related travel expenses. 3. Resolution authorizing the Water and Sewer Superintendent to award bids for three trucks and a utility box with crane and hoist. 4. Resolution authorizing the Water and Sewer Superintendent to pay Newark Electric $2,798.50 for equipment and installation of replacement electrical drives.

Page 4 5. Resolution confirming the Water and Sewer Superintendent s hiring of Newark Electric through an existing professional services agreement to conduct emergency preparations at various pump stations in anticipation of Hurricane Sandy and, authorizing the payment of $3,976.00 for that work. 6. Resolution authorizing the Water and Sewer Superintendent to pay Buckpitt & Co. up to $3,344.36 for labor and parts for work at the Waste Water Treatment Plant. 7. Resolution authorizing the Town Clerk s Office to waive the rental fee for the Lodge at Mertensia Park on April 20, 2013, for the Farmington-Victor Kiwanis Club for a fundraising event for its Relay For Life team. 8. Resolution authorizing the Highway/Parks Superintendent to pay Liberator Time Systems a total not to exceed $4,365.00 for a time-keeping system at the new Highway Campus and authorizing the Supervisor to sign the agreement. 9. Resolution authorizing the closure of the capital project budget for the Mixed Use Facility (former highway garage renovation project) and transfer of funds from the former project to a new capital project budget line to be called the Town Court Facility and Site Plan Development Capital Project. 10. Resolution accepting two proposals from the Town engineering firm, the MRB Group, for conceptual design and site layout; site plans; building plans, bid specifications; and other documents related to the bidding for the construction of a Town Court on Hook Road. 11. Resolution accepting the draft Local Law No. 2 of 2013 amending Chapter 165 of the Town Code and scheduling a public hearing. 12. Resolution accepting the draft of Local Law No. 3 of 2013 setting a public hearing and declaring the Town Board s intent to serve as lead agency for the proposed rezoning of property at the southeast corner of Collett and Hook roads. 13. Resolution authorizing budget amendments for the Highway Fund. ($3,335.25 & $1,111.75) 14. Resolution authorizing a budget amendment for Storm Drainage. ($1,483.00)

Page 5 15. ABSTRACT # 02-2013 General $41,233.88 Highway Fund $79,805.74 Storm Drainage $10,143.52 Payroll Deductions $2,278.25 Sewer District $37,597.55 Water District $319,525.91 Highway Campus $125,756.31 Highway Garage Rehab $10,953.06 Lighting District $12.29 Sidewalks $0.00 Sewer I&I Project $0.00 Fire Protection District $197,890.00 TOTAL $825,196.51 WAIVER OF THE RULE: DISCUSSION: Resolutions under review at the Association of Towns February 2013 meeting.