TOWN OF FARMINGTON TOWN BOARD AGENDA

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

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. 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 OF FARMINGTON TOWN BOARD AGENDA

Resolution No. of 2015

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN BOARD MEETING JANUARY 12, 2016

TOWN OF FARMINGTON TOWN BOARD AGENDA

THE TOWN OF FARMINGTON TOWN BOARD

TOWN BOARD MEETING SEPTEMBER 23, 2014

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

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

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

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010

AGENDA REGULAR MEETING BOLTON TOWN BOARD

TOWN BOARD MEETING February 13, 2014

TOWN BOARD MEETING MARCH 8, 2016

THE TOWN OF FARMINGTON TOWN BOARD

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

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

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

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

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

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.

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

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

Town of York 2016 Organizational Meeting January 2, :00 am

Mr. TeWinkle led the Pledge of Allegiance.

Town of York 2018 Organizational Meeting January 2, pm

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

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

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

SUPERVISOR RICHARD LYMAN; COUNCIL MEMBERS: DANIEL PASCHKES, JONATHAN POWERS, ALISON BOAK AND BONNIE SCHWARTZ

WALWORTH TOWN BOARD SPECIAL MEETING MAY 2017

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

TOWN OF PAVILION YEAR END MEETING December 29, :00 P.M.

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

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

TOWN BOARD MEETING NOVEMBER 14, 2017

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010

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

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

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

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, NOVEMBER 10, 2008

Borough of Elmer Minutes January 3, 2018

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

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

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

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

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.

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

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

PUBLIC NOTICES. Livingston Parish Gravity Drainage District No. 5/Special Taxing District No Avants Road Walker, LA AGENDA

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

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

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

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

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

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

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

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

CLEAR LAKE CITY WATER AUTHORITY

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

Deuel County Commissioner Meeting June 5, 2018

TOWN OF MALONE REGULAR MEETING June 14, 2017

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756

REGULAR MEETING JANUARY 9, 2017

TOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018

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

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

Of the Town of Holland, NY

Commissioner Walden and Commissioner Renfro entered the meeting at 9:02 a.m. (h) Parker County Soil and Water Conservation District Resolution

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

SOLON CITY COUNCIL APRIL 19, :00 P.M.

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

TOWN OF CARMEL TOWN HALL

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES

Town of Shandaken County of Ulster State of New York

Town of Northumberland Town Board Meeting June 9, 2016

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

Town of Union DRAFT AGENDA TOWN OF UNION BOARD MEETING. January 17, Charter Communications Notices of Upcoming Changes January 5 & 11, 2018.

TOWN OF WHITEHALL 7 PM REGULAR MEETING 57 SKENESBOROUGH DRIVE. November 16, 2016

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Transcription:

PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE TOWN OF FARMINGTON TOWN BOARD AGENDA APPROVAL OF MINUTES: Town Board Meeting April 22, 2014 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. Letter to the Town Supervisor from the NYS Department of Public Service. Re: Fuel sources and air emission to generate electricity for Integrys Energy Services in 2011. 2. Letter to Dennis Lewis of Innovative Solutions Corporation from the Director of Development. Re: FLTG Site Meeting at the Farmington Town Court Facility located at 1023 Hook Road. 3. Letter to the Highway Superintendent from Mary Anne Mariotti of the NYS Department of Transportation. Re: Consolidated Local Street and Highway Improvement Program (CHIPS). 4. Letter to the Ontario County Sheriff from Victor Town Resident Wanda Carmel. Re: Safety concerns. 5. Letter to the Water & Sewer Superintendent from Patricia Kukulech of Preferred Mutual Insurance Company. Re: Insurance Claim for Town Residents Richard and Lynn Johnson of 1220 Hook Road, Farmington. 6. Memo to the Town of Farmington Planning Board from the Director of Development. Re: Letter of credit estimate and recommendation, Section 1, Hickory Rise Subdivision.

Page 2 7. Letter to the Director of Development from Dennis Lewis of Innovative Solutions Corp. Re: FLTG Site Meeting at the Farmington Town Court Facility located at 1023 Hook Road. 8. Letter to the Town Supervisor from Senator Michael Nozzolio. Re: Consolidated Local Street and Highway Improvement Program (CHIPS). 9. Letter to the Town Supervisor from Christian Sampson of the NYS Town Clerks Assocation, Inc. Re: The Farmington Town Clerk awarded Registered Municipal Clerk Certification. 10. Letter to Town Attorney Sheila Chalifoux from Attorney Sarah Fifield. Re: Ontario 11. Letter to Attorney Sarah Fifield from Town Attorney Sheila Chalifoux. Re: Ontario 12. Letter to Attorney Sarah Fifield from Town Attorney Sheila Chalifoux. Re: Ontario 13. Letter to the Town Supervisor from Jimmy NG of the NYS Environmental Facilities Corporation. Re: CWSRF Project No. C8-6433-05-00 Infiltration/Inflow Correction. 14. Letter to the Town Clerk from Christian Danaher of Shulman, Grundner, Etoll & Danaher. Re: Family Dollar Store, Town of Farmington. 15. Letter to the Town Supervisor from the Bookkeeper. Re: Resignation. 16. NYS State Aid Voucher and Program Annual Assessment for the Summer Reading Program at the Victor Free Library. 17. Letter to Nicoletta Building Contractors, Inc. from the Director of Development. Re: Authorization to proceed - pending Change Order, Farmington Town Justice Court site improvements. 18. Letter to Ewing Graphics from the Director of Development. Re: Authorization to proceed - Reference #45252, Farmington Town Justice Court monument sign. 19. Pooled Financing Program of the NYS Environmental Facilities Corporation Tax Questionnaire. 20. Letter to the Town Supervisor from Halina Humeniuk of BPD Municipal Finance. Re: Town of Farmington $1,300,000 Sewer Improvements Project (CWSRF C8-6433-05) Disbursement Request #18 in the amount of $204,736.71. 21. Letter to the Town Supervisor from Mary Kay Bashaw from Canandaigua National Bank. Re: $7,000 Public Improvement Serial Bond. 22. Certificates of Liability Insurance from: Young Explosives Corporation; Butler Fence Co., Inc.; Besrol Roofing & Siding Co., Inc; Vermi-Green LLC & Empire Recycling RJH Inc; Amering & Johnston Inc Howard Johnson; Brooks Construction Inc. dba Spiegel & Ghostlaw, Inc.; Building Innovation Group Inc; Villager Construction Inc; Frank J Marianacci Inc; pro Pool dba Grebor J Constance. 23. Certificates of Workers Compensation Insurance from: Butler Fence Co., Inc; Field Construction and Excavation Inc; Arrow Contracting Inc; JM Romich Ent Inc t/a Everdry of NY; Pro Construction Inc; Building Innovation Group Inc; Leslie Gilman dba 96 Grill & Lounge; John P Close; Frank J Marianacci Inc. 24. Cancellation of Workers Compensation Insurance from: JM Romich Ent Inc t/a Everdry of NY.

Page 3 REPORTS & MINUTES: 1. Monthly Report - April - Judge Lew 2. Monthly Report - April - Judge Gligora 3. ZBA Meeting minutes - February 24, 2014 RESOLUTIONS: 1. Resolution accepting the letter of Credit Estimate for site improvements for Hickory Rise Subdivision, Section 1 and directing the filing of an acceptable form of surety with the Town Clerk and Town Development Office in the total amount of $1,128,261.83. 2. Resolution authorizing the Town Supervisor to hire a Bookkeeper and authorizing the creation of a temporary training position, if needed, at a salary of $35,000- $41,000 per year. 3. Resolution authorizing the Town Supervisor to sign Proposal for Engineering Services - Lilybrook Pedestrian Bridge from MRB Group. 4. Resolution authorizing the Supervisor to sign an agreement with Paulsen, Baker & Garvey for Independence Day Celebration. 5. Resolution declaring miscellaneous equipment from the Building and Planning Department as surplus so it may be disposed of at auction or discarded. 6. Resolution recalling and amending Resolution #160 of 2014 authorizing the Supervisor to sign the new Contract with Finger Lakes Technologies Group for internet service. 7. Resolution authorizing the acceptance of the Monthly Report of the Supervisor for April 2014. 8. Resolution establishing the standard work day and reporting schedule for NYS Retirement. 9. Resolution authorizing the Water & Sewer Superintendent to hire a full time Chief Waste Water operator, Grade 4 Position for the Water & Sewer Department. 10. Resolution authorizing the Water & Sewer Superintendent to hire a full time Waste Water Operator, Grade 2 Position for the Farmington Water & Sewer Department.

Page 4 11. Resolution authorizing the Town Supervisor to sign Change Order EC-04 from Concord Electric pertaining to the Town of Farmington Justice Court. 12. Resolution authorizing the Town Clerk s Office to waive the reservation fee for the Pumpkin Hook Park for the Boy Scout Troop 50 for their year-end picnic/meeting on Sunday, June 8 th, 2014. 13. Resolution authorizing the Town Clerk s Office to waive the reservation fee for the Pumpkin Hook Park for the Cub Scout Pack 50 for their year-end picnic and recruitment even on Sunday, June 22 nd, 2014. 14. Resolution authorizing the Town Clerk s Office to waive the reservation fee for the Mertensia Lodge for the Victor-Farmington Rotary Club for their Annual Changeover Dinner on June 25 th, 2014. 15. Resolution authorizing the Town Clerk s Office to waive the reservation fee for the Farmington Town Park located at the corner of County Road #8 and Collett Road for the Committee for the Vietnam War Commemoration for their first event on August 24 th, 2014. 16. Resolution awarding bid for Telehandler to Admar Supply. 17. Resolution authorizing budget amendment transferring money from State Aid - Other (A3089) to Library - Contractual (A7410.4) in the amount of $1,336.00. 18. Resolution authorizing budget amendment transferring money from Street Lighting - Fund Balance (SL-599) to Street Lighting - Farmington Ponds (SL1-5182.56) and Street Lighting - Phillips Landing (SL1-5182.54) in the total amount of $827.51. 19. Resolution authorizing budget amendment transferring money from Sanitary Sewers Engineering SS 8120.44 to SS 8120.40V Minor Equipment in the amount of $5,000.00. 20. Resolution authorizing the Town Supervisor to sign Change Order from Nicoletta Pertaining to the Town of Farmington Justice Court.

Page 4 21. ABSTRACT # 8-2014 General $ 167,839.87 918-991 Highway Fund $ 25,239.91 930,932,955-956,983,989,996-998 Highway Campus $ 0.00 Court Building Project $ 12,846.15 924,953,995,1003 Sewer I&I Project $ 204,736.71 992-994 Mertensia Rd Culvert $ 0.00 Storm Drainage $ 3,642.51 943,955,987-1002 Fire Protection District $ 0.00 Payroll Deductions $ 2,971.42 927,931,955,956 Lighting District $ 7,998.90 964,966,967 Sewer District $ 37,657.96 949,955-956,987,1002,1004-1045 Water District $ 21,183.18 920,949,955-956,987,1002,1005, 1012-1059 TOTAL $ 484,116.61 TRAINING UNDER $100: 1. Donna Herendeen to attend Legal Aspects of Records Management training at the Safety Training Facility in Canandaigua on May 22 nd at no cost. WAIVER OF THE RULE: DISCUSSION: EXECUTIVE SESSION: 1. Pending litigation - Ontario Square Realty Corp v. Assessor of Town of Farmington. 2. To discuss the employment history of particular persons.