TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017

Similar documents
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

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN BOARD MEETING JANUARY 12, 2016

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

THE TOWN OF FARMINGTON TOWN BOARD

TOWN BOARD MEETING NOVEMBER 14, 2017

Resolution No. of 2015

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 PLANNING BOARD June 17, 2009 APPROVED MINUTES

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

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

TOWN BOARD MEETING MARCH 8, 2016

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

THE TOWN OF FARMINGTON 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

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

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

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.

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

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

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

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

TOWN BOARD MEETING SEPTEMBER 23, 2014

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

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

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

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

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

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

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.

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

NC General Statutes - Chapter 160A Article 23 1

RECORDING SECRETARY Judy Voss, Town Clerk

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

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

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

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

Mr. TeWinkle led the Pledge of Allegiance.

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

Of the Town of Holland, NY

TOWN BOARD MEETING February 13, 2014

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.

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

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

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

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

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

Borough of Elmer Minutes January 3, 2018

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams

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

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 26, 2016

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

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

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

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES November 15, :30 PM

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 21. Septernberl8,2017

CITY COMMISSION MEETING

Town of Union AGENDA TOWN OF UNION BOARD MEETING. November 2, 2016

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

REGULAR MEETING AUGUST 21, :00 P.M.

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

Town of Charlton Saratoga County Town Board Agenda Meeting. December 26, 2012

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

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

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

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.

Supervisor Price recognized the presence of County Legislator Scott Baker.

Town of Murray Board Meeting July 11, 2017

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

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

Town Board Minutes January 8, 2019

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

VILLAGE OF JOHNSON CITY

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

RESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

Transcription:

TOWN OF FARMINGTON TOWN BOARD AGENDA September 14, 2017 PUBLIC HEARINGS: Proposed revisions to lots #4 and #5 of the overall Mercier Incentive Zoning District Map for the Mercier incentive Zoning Project (continuation) CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Workshop August 21 st, 2017 Town Board Meeting August 22 nd, 2017 PRIVILEGE OF THE FLOOR: PUBLIC CONCERNS: REPORTS OF STANDING COMMITTEES: REPORTS OF TOWN OFFICIALS: Supervisor 2018 Tentative Budget submitted to Town Clerk September 8, 2017 Highway/Parks Town Clerk Present 2018 Tentative Budget to Town Board Water & Sewer Building/Zoning Planning Board Director of Planning & Development Town Engineer Assessor Recreation COMMUNICATIONS: 1. Notice of Commencement of action subject to mandatory electronic filing. Re: 1370 CR8 LLC, Buckingham Properties LLC v. Town of Farmington Board of Assessment Review, the Assessor of the Town of Farmington and the Town. 2. Letter to the Town Supervisor from Eastern Shore Associates. Re: NYS Paid Family Leave. 3. Letter to the Town Supervisor from Jeff Bartkoski of Mercy Flight Central. Re: Appreciation of support. 4. Letter to the Director of Development from Robert Cantwell of BME Associates. Re: Hathaway Property/SW Corner of NYS Route 332/CR 41 Incentive Zoning Application. 5. Letter to Robin Johnson of Ontario County Real Property Tax Agency from the Town Supervisor. Re: Ontario County Fee Sharing Request.

Page 2 6. Letter to Dean Frohm of R.K. Hite & Co., Inc. from the Town Supervisor. Re: PIN 4755.96 Auburn Trail Connector from CR 41 to Canandaigua Farmington Townline Road Project. 7. Memo to the Town Supervisor from the Assessor. Re: Approaches to value. 8. Bond Anticipation Note from Greene County Commercial Bank. 9. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: CFWD Approval, Allen Padgham Road Watermain. 10. Letter to the Town Supervisor from Michele Smith of the Ontario County Department of Human Resources. Re: Assessor Aide Eligible List. 11. Letter to residents within the Fawn Estates Lighting District from the Town Supervisor. Re: Consolidation of Fawn Estates Lighting District into General. 12. Letter to the Town Supervisor from James Willer of the NYS Department of Transportation. Re: Supplemental Agreement #1 to Master Federal Aid Project Agreement Auburn Trail Connector, PIN 4755.96. 13. USA Today article from August 18, 2017. Re: Toyota-Mazda begin plant chase in secret. 14. Letter to the Town Supervisor from Robin Johnson of Ontario County Real Property Tax Services. Re: 2018 Tax Levy Process. 15. Letter to the Town Supervisor from Alisa Serdyuk of the NYS Office of the State Comptroller. Re: Receipt of Application. 16. Certificate of Liability Insurance from: Northridge Crossing, LLC/Monarch Manor Builders, LLC; MW Controls Service, Inc.; JMA Electric; Johnson Controls, Inc.; Hamilton Stern Construction, LLC; Empire Recycling RJH, Inc; William F. McMahon General Contracting, LLC; Comfort Window Co., Inc. 17. Certificate of Workers Compensation Insurance from: Hamilton Stern Construction, LLC; Comfort Window Co., Inc. 18. Cancellation of Workers Compensation Insurance from: Narham Construction, Inc. REPORTS & MINUTES: 1. ZBA Meeting Minutes June 20, 2017. 2. Farmington Senior Citizens Meeting Minutes August 7, 2017. 3. VVCC Meeting Minutes August 8, 2017. 4. Report to Town Operations for Town Board Meeting August 22, 2017. 5. Monthly Report Judge Gligora August 2017. 6. Monthly Report Judge Lew August 2017. 7. Planning Board Meeting Minutes August 16, 2017. 8. Town Board Workshop September 5, 2017. RESOLUTIONS: 1. Resolution authorizing the acceptance of the Monthly Report of the Supervisor for August 2017.

Page 3 2. Resolution authorizing date change for the second Town Board Meeting of December to be December 27, 2017. 3. Resolution authorizing the Town Clerk s Office to waive the reservation fee for Farmbrook Park for the Farmbrook Homes Association Residents Community Safety Day on September 23, 2017. 4. Resolution designating Lead Agency Status, under the provisions of Article 8 of NYS Environmental Conservation Law, Park 617, State Environmental Quality Review (SEQR) Regulations, for the adoption of a Local Law entitled Solar Photovoltaic (PV) Systems Regulations; and making a determination of non-significance. 5. Resolution authorizing the asphalt paving work for a service road located at PS-4, PS- 12 and PS-16, located in both the Victor and Farmington Sewer Districts at a cost not to exceed $6,500.00. 6. Resolution authorizing the Water & Sewer Superintendent to pay the annual software support maintenance fee for Business Automation Services utility billing system from November 1, 2017 through October 31, 2018 at a cost not to exceed $4,500.00. 7. Confirming resolution authorizing rental of specialized equipment for bypass pumping at the Victor Sewer District Lift Station PS-5, Gypsum Mills for the Gorman Rupp Pump #2 and Check Valve Replacement Project at a cost not to exceed $5,500.00. 8. Resolution authorizing the final payment including all retainages to SSM&RC, Inc. for the roof replacements at the WWTP in the amount of $2,918.98. 9. Resolution accepting Surety Estimate Route 332 MIII Enterprises (Cerone Incentive Zoning Project) for site stabilization and the installation of erosion and sediment controls, a certified bank check in the amount of $30,353.00; and directing the filing of a certified bank check in said amount with the Principal Account Clerk. 10. Resolution authorizing disconnection of indoor generator and merging connection to the main cat 600kw emergency generator and distribution to the electrical building #4 transfer gear located at the WWTP at a cost not to exceed $14,700.00. 11. Resolution declaring miscellaneous equipment from the Highway Department as surplus so it may be disposed of at auction. 12. Resolution declaring miscellaneous equipment from the Parks Department as surplus so it may be disposed of at auction.

Page 4 13. Resolution authorizing budget amendment transferring money from Taxes & Assessments CE (SS1950.4), Sanitary Sewers EQ (SS8120.2) and Sanitary Sewers EQ Victor (SS8120.2V) to Sanitary Sewers CE (SS8120.4), Sanitary Sewers CE Victor (SS8120.4V), Sanitary Sewers Utilities Victor (SS8120.41V), Transfer to Cap Proj (SS9950.9) and Engineering (SS8120.44) in the total amount of $119,000.00. 14. Resolution authorizing additional organizational consulting services from John Piper at an amount not to exceed $4,000.00. 15. Resolution authorizing Crane-Hogan to remove and install Gorman Rupp T-8 Sewer Pump #2; 3-way plug valve, swing check valves and flang filler for Lift Station PS-5, Gypsum Mills, #0 Volkman Drive for the Victor Sewer District at a cost not to exceed $30,776.82 to be reimbursed by the Town of Victor. 16. Resolution accepting donations to be put toward funding the Veterans Memorial in the amount of $50.00. 17. Resolution authorizing the Highway Superintendent to purchase Linedriver HD and 2 manual spray guns for the Line Striping System at a cost not to exceed $10,000.00. 18. Resolution authorizing budget amendment transferring money from Contracual (SD8540.4) to Contractual MS4 (SD8540.42) in the amount of $10,000.00. 19. Resolution authorizing budget amendment transferring money from Contingency (A1990.9) to Engineering (A1440.4), Contractual Data Processing (A1680.4), Taxes and Assessments (A1950.4) and TB Car Maint & Gas (A1010.42) in the total amount of $32,300.00. 20. Resolution to reject all bids received Friday, August 25, 2017 for the Farmington Town Hall Landscaping Project. 21. Resolution authorizing amendments to the Farmington Town Hall Landscaping Project and directing the solicitation of quotes for said revised site improvements. 22. Resolution recalling and amending resolution #240-2017 and amending the conditions of approval for amending the Mercier Incentive Zoning Project, Lots #4 and #5 by reducing the number of office buildings, reducing the lot size for said office buildings and increasing the size of the lot for proposed apartment project.

Page 5 23. Abstract 17-2017 TOWN OF FARMINGTON ABSTRACT OF UNAUDITED VOUCHERS TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 17 DATE OF BOARD MEETING 9/14/2017 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 56,855.98 1803-1848,1850,1928 CV VETERANS MEMORIAL 0.00 DA HIGHWAY FUND 447,236.70 1829,1830,1851-1864,1928 HA AUBURN TRAIL PROJ 0.00 HL LILIBROOK PED BRIDE PROJ 2,050.00 1928 HS TOWN COMPLEX SEWER 1,267.51 1879,1887,1892,1914 HT TOWN FACILITY CAP PROJ 35,091.36 1805,1812,1817,1822,1846,1849,1928 HU WWTP DIS IMP CAP PROJ 4,560.00 1928 HW WATER TANK REPAIR 3,823.00 1928 HZ TOWNLINE CAP PROJ 0.00 SD STORM DRAINAGE 5,865.56 1865-1867,1884,1911,1928 SF FIRE PROTECTION DISTRICT 0.00 SL1 LIGHTING DISTRICT 6,721.86 1838 SM SIDEWALKS 0.00 SS SEWER DISTRICT 971,107.92 1834,1842,1843,1865,1868-1915,1928,1929 SW1 WATER DISTRICT 27,557.61 1834,1842,1843,1865,1868,1870,1871,1875,187 9-1885,1889,1897,1900-1904,1910,1911,1913-1928, 1930 TA30 BUILDER GUARANTEE 0.00 TA235 COMMERICAL REVIEW TA85 C CODE COMPLIANCE REVIEW 0.00 TA93 LETTER OF CREDIT (CASH) 0.00 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 156.78 1880-1882, 1931 TOTAL ABSTRACT $ 1,562,294.28 TRAINING UNDER $100: 1. David Degear, Eric Feistel, Paul Fleig, Matthew Thompson and Devin Ezzell to attend the New York Water Environment Association, Genesee Valley Chapter Meeting on September 15, 2017 at the Dansville Fish & Game Club. DISCUSSION: WAIVER OF THE RULE: 1. Resolution accepting Surety Estimate Section 6S Auburn Meadows Subdivision in the form of a Certified Bank Check from M&T Bank in the total amount of $207,527.33 for allowing approved site improvements within Section 6S to commence and directing the filing of said Certified Bank Check with the Principal Account Clerk. EXECUTIVE SESSION: