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 OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017

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

TOWN BOARD MEETING JANUARY 12, 2016

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN BOARD MEETING NOVEMBER 14, 2017

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

THE TOWN OF FARMINGTON TOWN BOARD

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

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

TOWN BOARD MEETING MARCH 8, 2016

Varick Town Board Minutes April 1, 2008

TOWN BOARD MEETING SEPTEMBER 23, 2014

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.

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

Public Comment: No one wished to comment.

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

TOWN BOARD MEETING February 13, 2014

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018

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

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.

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

THE TOWN OF FARMINGTON TOWN BOARD

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 OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

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

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

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

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

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

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

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

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

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

TOWN OF DRYDEN TOWN BOARD MEETING February 14, Supervisor Jason Leifer, Cl Daniel Lamb, Cl Linda Lavine, Cl Alice Green, Cl Kathrin Servoss

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

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

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

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

Andrew Ohstrom, Supervisor Doug Daniel, Councilor Melanie Palmer, Councilor Kerry Evans, Councilor

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES

Town Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman and Meg Wood

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

Supervisor Oberly called the meeting to order at 6:30 PM and led the Pledge of Allegiance.

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

April 14, 2014 TOWN OF PENDLETON

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

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

REGULAR MEETING SHELDON TOWN BOARD September 16, 2014

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

Town Board Minutes January 8, 2019

Laura S. Greenwood, Town Clerk

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

October 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte

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

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

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

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

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

Town of Northumberland Town Board Meeting June 9, 2016

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

Councilman Musso made motion seconded by Councilman Illig to make the

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

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS

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

Town of Shandaken County of Ulster State of New York

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

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

CITY OF NORTH MUSKEGON SPECIAL CITY COUNCIL MEETING Wednesday, January 4, :30 p.m. A G E N D A

TOWN OF STERLING REGULAR MEETING AUGUST 24, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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.

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

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

RE-ORGANIZATIONAL MEETING ACTIONS:

Transcription:

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: New Michigan Water District Extension CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting August 23 rd, 2016 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. Memo from the Ontario County Board of Elections. Re: Request for use of facilities for the upcoming Elections on September 13, 2016 and November 8, 2016. 2. Letter to the Town Supervisor from Elly Dawson of the Victor Farmington Library. Re: Initial Space Planning Committee breakfast. 3. Farmbrook Homes Association Newsletter July 2016. 4. Letter to Raymond F. Wager, CPA, P.C. from the Town Supervisor and the Bookkeeper. Re: Audit Agreement. 5. Email to the Town Supervisor from NYS EFC. Re: Confirmed receipt of Listing Form. 6. Letter to Michael Montysko of the NYS DOH from Derek Anderson of MRB Group. Re: Brickyard Road Tank and Transmission Main Improvements, MRB Project No. 0610.14004.000. 7. Letter to the Town Supervisor from Jeff Bartkoski of Mercy Flight Central. Re: Appreciation of contribution.

Page 2 8. Letter to the Town Supervisor from Jeff Bartkoski of Mercy Flight Central. Re: Request for contribution. 9. Letter to the Town Board from Karl Essler of Bond Schoeneck & King. Re: Notice of application for telecommunication tower in the Town of Macedon. 10. MS-4 Document Review Sheet Ontario County Soil & Water Conservation Programs & Projects. 11. Letter to Judge Gligora from Nancy Sunukjian of the NYS Unified Court System. Re: Certificate of Completion Continuing Judicial Education Program. 12. Ontario County Board of Supervisors Resolution No. 542-2016. Erroneous and refunded taxes to be charged to certain towns and special districts. 13. Email to the Building Department from Timothy DeJohn. Re: FOIL request for copy of Certificate of Compliance. 14. Letter to the Town Supervisor from Rick Arnold of NYS Department of Agriculture and Markets. Re: FOIL request for all records pertaining to AML 305-a, subd. 1 Review Concerning the Town of Farmington s Zoning Code and its application to Purda Vida Berry Farm. 15. Letter to Shelley Bishop, resident from the Town Supervisor. Re: Questions and concerns regarding the growth of the Town. 16. Letter to Collett Woods, LLC from Michael Bojko of RG&E. Re: Collett Woods Phase 3 service notification. 17. Letter to Robin Johnson of Ontario County Real Property Tax Agency from the Town Assessor. Re: Ontario County fee sharing request. 18. Letter to the Town Supervisor from Matthew Driscoll of the NYS DOT. Re: Funding to support transportation-related projects and programs. 19. Email to Dr. Robert Somers of the NYS Department of Agriculture and Markets. Re: Zoning as applied to Pura Vida Berry Farm. 20. Letter to the Town Clerk from Larry Bassett of the Farmington Volunteer Fire Association, Inc. Re: Personnel changes. 21. Letter to the Town Supervisor from Gerry Geist of the NYS Association of Towns. Re: 2017 Dues Schedule. 22. MRB Group Engineer s Report for the New Michigan Road Water District Extension to the CFWD. 23. Certificates of Liability Insurance from: Comfort Window Co., Inc.; Primax Construction, Inc.; Ontario Exteriors, Inc.; Northridge Crossing, LLC; Town of Farmington; Crane Hogan Structural Systems, Inc. 24. Certificates of Workers Compensation Insurance from: Victor Excavating, Inc.; MLP General Contracting; Superior Heat Co., LLC; Crane Hogan Structural Systems, Inc. 25. Cancellation of Certificates of Workers Compensation Insurance from: Victor Excavating, Inc.; Superior Heat Co., LLC.

Page 3 REPORTS & MINUTES: 1. ZBA Meeting Minutes July 18, 2016. 2. Planning Board Meeting Minutes August 17, 2016. 3. Report to Town Operations for Town Board Meeting August 23, 2016. 4. Monthly Report Judge Lew August 2016. 5. Monthly Report Judge Gligora August 2016. RESOLUTIONS: 1. Resolution of sympathy for the LaPlant family. 2. Resolution authorizing Letter of Credit Release #2 FedEx Distribution Center Project in the total amount of $285,909.80. 3. Resolution reappointing James Scarsella to the Board of Assessment Review effective October 1, 2106. 4. Resolution authorizing the annual service agreement payment to Business Automation Services (BAS) for the period of one year from November 1, 2016 to October 31, 2017 at a cost not to exceed $4,285.00. 5. Resolution authorizing the Highway/Parks Superintendent to purchase guiderail for Mertensia Road 2016 Project at a cost not to exceed $8,905.60. 6. Confirming Resolution authorizing the emergency repairs to sanitary sewer manholes addressing tuberculation issues within the 10-inch sewer and installation of 200 linear feet of 10-inch CIIP liner for the Victor Sewer District, County Road #9 in the Town of Victor at a cost not to exceed $22,020.00 with an amount of $12,020.00 being reimbursed to the Town of Farmington by the Town of Victor. 7. Resolution accepting donations to be put toward funding the Veterans Memorial in the amount of $587.00. 8. Resolution authorizing the acceptance of the Monthly Report of the Supervisor for August 2016. 9. Resolution approving new wages for the Town Hall and Town Court employees. 10. Resolution authorizing the Town Supervisor to sign new service contracts with Finger Lakes Technologies Group. 11. Resolution authorizing the Town Supervisor to sign a Settlement Agreement in regards to the Lilly Brook Trail.

Page 4 12. Resolution authorizing the Town Supervisor to sign a Letter of Agreement with the NYS Department of State for Veterans Memorial Project. 13. Resolution authorizing the Town Supervisor to sign Change Order 01 with Crane-Hogan for the Influent Screen #2 Replacement Project for a decrease of $45,000.00. 14. Resolution authorizing the Town Supervisor to sign Crown Castle Consent for Sublease and Installation. 15. Resolution authorizing budget amendment transferring money from Sewer Admin PS (SS8110.1) to Sewer Admin PS OT (SS8110.12) in the amount of $500.00. 16. Resolution authorizing budget amendment transferring money from Water Admin PS (SW1-8310.1) to Water Admin PS OT (SW1-8310.12) in the amount of $500.00. 17. Resolution authorizing budget amendment transferring money from Sanitary Sewer EQ Victor (SS8120.2V) to Sanitary Sewer CE (SS8120.4) in the amount of $47,500.00. 18. Resolution authorizing budget amendment transferring money from Contingency (A1990.4) to Beaver Creek Master Plan (A8020.46) and Planning Board Contractual (A8020.4) in the total amount of $7,900.00. 19. Abstract #17 of 2016 TOWN OF FARMINGTON ABSTRACT OF UNAUDITED VOUCHERS TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 17 DATE OF BOARD MEETING 9/14/2016 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 32,301.16 1888-1939 DA HIGHWAY FUND 160,704.24 1888,1902,1904, 1925,1926,1933, 1941-1957 HA AUBURN TRAIL PROJ 1,224.00 1893 HL LILIBROOK PED BRIDE PROJ 1,100.00 1,925 HS TOWN COMPLEX SEWER 187.50 2012 HT TOWN FACILITY CAP PROJ 21,621.21 1892,1925 HU WWTP DIS IMP CAP PROJ 20,250.00 2013 HV VEHICLE RADIO CAP PROJ 126,180.55 2028 HW WATER TANK REPAIR 5,134.25 19,251,970 HZ TOWNLINE CAP PROJ 0.00 SD STORM DRAINAGE 4,639.49 1925,1926,1933, 1958,2006 SS SEWER DISTRICT 971,130.51 1925,1935,1938, 1958-2011,2029 SW1 WATER DISTRICT 26,584.87 1925,1935,1938, 1958-1961,1970-1978,1984,1988, 1992,1996,1997, 2003-2027 TA30 BUILDER GUARANTEE 0.00 TA93 LETTER OF CREDIT (CASH) 0.00 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 2,026.17 1896,1901,1937, 1940,1971-1974 TOTAL ABSTRACT $ 1,373,083.95

Page 5 TRAINING UNDER $100: 1. Jim Morse and Scott Makin to attend the Genesee/Finger Lakes Regional Planning Council Fall 2016 Regional Local Government Workshop on Wednesday, November 16 th, 2016 at the Quality Inn & Suites in Batavia, NY at a cost not to exceed $75.00 per person. 2. Jim Morse to attend Inspecting Solar Heating Systems in NYS on Thursday, September 22 nd, 2016 at the RIT Inn and Conference Center in Rochester, NY at a cost not to exceed $50.00. DISCUSSION: WAIVER OF THE RULE: EXECUTIVE SESSION: