TOWN OF FARMINGTON TOWN BOARD AGENDA

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN BOARD MEETING NOVEMBER 14, 2017

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017

TOWN OF FARMINGTON 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 February 13, Hathaway Corners Incentive Zoning Project

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

TOWN BOARD MEETING JANUARY 12, 2016

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

TOWN OF FARMINGTON 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. **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

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

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

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

THE TOWN OF FARMINGTON TOWN BOARD

Others: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing

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

Town of Aurelius Approved Minutes June 9, 2016

TOWN BOARD MEETING MARCH 8, 2016

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

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

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.

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

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

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.

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

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

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

THE TOWN OF FARMINGTON TOWN BOARD

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

STATE OF NEW YORK NOVEMBER 8, 2017 COUNTY OF ALBANY

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

April 14, 2014 TOWN OF PENDLETON

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

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

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

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

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

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

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

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

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

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

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

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

Supervisor Gaesser called the meeting to order and led the Pledge of Allegiance.

TOWN BOARD MEETING SEPTEMBER 23, 2014

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

MEETING OF THE TEMPLE CITY COUNCIL

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

Town Board Regular Meetings March 15, 2017

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.

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

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

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

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

Roll Call: Edna Wells, Mike Packer, Frederick H. Monroe, Steve Durkish, and Karen DuRose. Attorney for the Town, Mark Schachner.

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

Town Board Regular Meeting November 14, 2017

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

Town of Thurman. Resolution # 1 of 2018

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

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.

Public Comment: No one wished to comment.

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

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

MINUTES OF THE COMMON COUNCIL FEBRUARY 18, 2014

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

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

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

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.

AGENDA REGULAR MEETING BOLTON TOWN BOARD

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

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.

Regular Meeting St. Clair Township

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

Pawling Village Hall, 9 Memorial Ave., Pawling, NY. Joe Zarecki of Zarecki Associates Catherine Monian of Chazen Companies

REGULAR TOWN BOARD MEETING OCTOBER 11, 2011

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

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

Of the Town of Holland, NY

January 3, Kenneth Gordon, Attorney for the Town. Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM

Town of York 2018 Organizational Meeting January 2, pm

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

WALWORTH TOWN BOARD SPECIAL MEETING MAY 2017

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

7:00 P.M. Local Law Introductory A of 2015 Code, Chapter 59 Electrical Standards Repeal and replace

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

WALWORTH TOWN BOARD REGULAR MEETING JUNE 2018

Transcription:

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2018 Farmington Fire Contract CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting October 24 th, 2017 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 Recreation COMMUNICATIONS: 1. Letter to the Town Supervisor from Raymond F. Wager, CPA, P.C. Re: Merger with Mengel Metzger Barr & Co. LLP. 2. Farmbrook Homes Association November 2017 Newsletter. 3. Letter to the Town Supervisor from Marcie Kretzmer of Community Electronic Information Signs (CEIS). Re: Gateway Signage at no cost to qualifying municipalities. 4. Email to the Town Supervisor from the Town Historian. Re: Grant Samples. 5. NYS DEC Information for Registered Pesticide Agencies. 6. Town of Manchester Notice of Public Hearing. Re: Local Lawadopting new regulations pertaining to solar energy systems. 7. Letter to the Town Supervisor from Gregory Caroll of the United States Environmental Protection Agency. Re: Large PWS Registration for the Fourth Unregulated Contaminant Monitoring Rule. 8. Letter to the Town Supervisor from Karen Merkel of Empire Pipeline. Re: Federal Energy Regulatory Commission (FERC) for the Empire North Project.

Page 2 9. Letter to the Town Supervisor from Michael Montysko of the NYS Department of Health. Re: Project No. 18352, Brickyard Road Storage Tank Replacement. 10. Letter to the Office of the State Comptroller from the Town Clerk. Re: Original Affidavit of Publication for the Town of Farmington Debt Exclusion Application, 124.10 LFL Re-Filed 10-16-2017. 11. Letter to the Town Supervisor from Cindy Neverette of the Girl Scouts of NYPENN Pathways. Re: Sydney Prescott, recipient of Girl Scout Silver Award. 12. Memo to Town Department Heads from the Town Supervisor. Re: Town Vehicle Usage Policy Section #507 of the Employee Handbook. 13. Letters to various Farmington Residents from Marcilyn Morrisey of the Supreme and County Courts of the State of New York. Re: Small Claims Assessment Review Hearing Officer Decisions. 14. Letter to the Town Supervisor from Pamela Araya, Assessment Control Clerk of the Ontario County Real Property Tax Services. Re: Return of Small Claims Filing Fee. 15. Letter to the Town Supervisor from Karis Manning of the NYS DEC. Re: Notice of Violation. 16. Insureds Consent to Receiving Electronic Documents from Easter Shore Associates. 17. Letter to the Town Supervisor from Patrick Kelly of National Fuel. Re: Public Meeting on November 9, 2017 at the Farmington Town Hall. 18. Letter to the Water & Sewer Superintendent from Brian Till of the NYS DOT. Re: Contract No. D263569 NY 96 over Mud Creek Bridge Replacement, BIN 1035140, Town of Victor, P.I.N. 4096.57.301, Ref. No. 5-A 19. Email to the Director of Development from Joe Schaeffer of Paychex. Re: Development Complaint. 20. Certificate of Excellence in Equity 2017 from the NYS Department of Taxation and Finance Office of Real Property Tax Services. 21. Memo to Town Employees from the Town Supervisor. Re: Employee Handbook Update Section 806 Health Insurance. 22. Certificate of Liability Insurance from: Walworth Hardware Services LLC, BME Associates, Meyers Environmental, Inc., Empire Fence Co., Inc., R-J Taylor General Contractors, Inc., McKenna Builders, Inc., American Plumbing, Inc. dba Climate Tech, E and V Energy Corporation. 23. Workers Compensation Certificates from: Empire Fence Co., Inc., E and V Energy Corporation. REPORTS & MINUTES: 1. Report to Town Operations for Town Board Meeting October 24, 2017. 2. ZBA Meeting Minutes August 28, 2017. 3. Planning Board Meeting Minutes October 18, 2017. 4. Building Department Permit Report by Type October 2017. 5. Judge Lew Monthly Report October 2017. 6. Judge Gligora Monthly Report October 2017.

Page 3 RESOLUTIONS: 1. Resolution for Letter of Credit Release #1 Redfield Grove Subdivision Phase 1, Partial Release #1 in the total amount of $154,592.92. 2. Resolution accepting a bank certified check in the total amount of $224,480.00 from MiniTec Framing, in lieu of a renewed one year letter of credit for the continued work upon the approved site improvements at the MiniTec Project located on County Road 41; and directing the Town Principal Account Clerk to deposit said surety in a noninterest bearing account until such time as the formal closeout of said improvements has been approved by the Town Board and authorization provided under separate resolution. 3. Resolution authorizing the Highway/Parks Superintendent to have Green Renewable tub grind the stockpile at the Town Transfer Station at a cost not to exceed $7,000.00. 4. Resolution establishing the water shut off date for all unpaid 2017 4 th quarter water services located within the CFWD for March 7, 2018. 5. Resolution awarding the CFWD Beaver Creek Road Watermain Replacement Project water supplies and materials, section 1 (per attached summary & bid tabulation) at a cost not to exceed $118,718.15. 6. Resolution authorizing the Town Supervisor to sign the closeout paperwork for the North Road Project. 7. Resolution authorizing the acceptance of the Monthly Report of the Supervisor for October 2017. 8. Resolution proclaiming the month of November as Veterans Outreach Month for the Town of Farmington and to recognize and acknowledge the achievements of our Veterans and to credit the agencies that serve them. 9. Resolution authorizing the Town Supervisor to sign the Farmington Fire Contract for 2018. 10. Resolution authorizing budget amendment transferring money from Trans & Dist. EQ (SW1-8340.2) to Water Admin CE (SW1-8310.4) in the amount of $17,000.00.

Page 4 11. Resolution authorizing budget amendment transferring money from Sewer Admin PS (SS8110.1) and Sanitary Sewers Utilities (SS8120.41) to Sewer Admin CE (SS8110.4) in the total amount of $18,000.00. and from Sewage Treatment PS (SS8130.1) to Sewage Treatment Sludge (SS8130.43) and Sewage Treatment Testing (SS8130.48) in the total amount of $12,000.00 and from Victor Revenue, Sewer Services, Other Government (SS2374) to Sanitary Sewers CE Victor (SS8120.4V) in the total amount of $30,000.00. 12. Resolution authorizing budget amendment transferring money from HWY Snow Removal PS (DA5142.1) to HYW General Repairs PS (DA5110.1) in the amount of $42,319.00. 13. Resolution adopting the 2018 Town Budget. 14. Resolution approving the 2018 Wagelist. 15. Resolution authorizing the Pass to Tax for 2017. 16. Abstract 21-2017 TOWN OF FARMINGTON ABSTRACT OF UNAUDITED VOUCHERS TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 21 DATE OF BOARD MEETING 11/14/2017 FUND FUND NAME TOTAL VOUCHER FOR CODE EACH FUND NUMBERS A GENERAL FUND 43,317.11 2361,2363-2413 CV VETERANS MEMORIAL 0.00 DA HIGHWAY FUND 33,055.94 2384,2395,2414-2424 HA AUBURN TRAIL PROJ 0.00 HB BEAVER CREEK PARK 0.00 HL LILIBROOK PED BRIDE PROJ 0.00 HP TOWN PARK IMPROVEMENTS 0.00 HS TOWN COMPLEX SEWER 0.00 HT TOWN FACILITY CAP PROJ 2,155.90 2363,2396,2407 HU WWTP DIS IMP CAP PROJ 3,013.00 2362 HW WATER TANK REPAIR 71.00 2362 HZ TOWNLINE CAP PROJ 0.00 SD STORM DRAINAGE 214.72 2348,2425 SF FIRE PROTECTION DISTRICT 0.00 SL1 LIGHTING DISTRICT 6,841.31 2403 SM SIDEWALKS 0.00 SS SEWER DISTRICT 219,790.23 2289-2352,2362,2394,2409,2411,2425-2426 SW1 WATER DISTRICT 22,258.28 2291,2296-2304,2308,2309,2311,2317,2318,2322-2324,2333-2340,2344,2345,2348-2362,2394,2409,2411,2425-2426 TA93 LETTER OF CREDIT (CASH) 0.00 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 114.78 2300-2302 TOTAL ABSTRACT $ 330,832.27

Page 5 TRAINING UNDER $100: DISCUSSION: WAIVER OF THE RULE: EXECUTIVE SESSION: Discussion regarding the employment history of a particular individual(s).