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

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

THE TOWN OF FARMINGTON TOWN BOARD

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

TOWN BOARD MEETING JANUARY 12, 2016

Resolution No. of 2015

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

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

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

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

TOWN BOARD MEETING NOVEMBER 14, 2017

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 BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

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

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

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

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

TOWN BOARD MEETING MARCH 8, 2016

April 14, 2014 TOWN OF PENDLETON

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

THE TOWN OF FARMINGTON TOWN BOARD

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

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

Town of Norfolk Norfolk Town Board January 12, 2015

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

NORTHFIELD TOWNSHIP Township Board Minutes February 11, 2014

RECORDING SECRETARY Judy Voss, Town Clerk

STATE OF NEW YORK September 12, 2018 COUNTY OF ALBANY

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

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

Chili Town Board Meeting August 15, 2018 Agenda

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

Attendance: Mark Witmer, Supervisor John Fracchia, Councilmember Irene Weiser, Councilmember Cal Snow, Councilmember Megan Barber, Councilmember

Regular Meeting Wednesday, August 15, :30 PM Mayor s Conference Room

TOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6

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

RECORDING SECRETARY Judy Voss, Town Clerk

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

Varick Town Board Minutes April 1, 2008

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

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

TOWN OF PERTH Close-Out Meeting December 27, :30 p.m.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

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

Of the Town of Holland, NY

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD December 9, 2015 We kindly request that you turn off all cell phones.

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

North Perry Village Regular Council Meeting September 6, Record of Proceedings

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

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

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

TOWN BOARD MEETING SEPTEMBER 23, 2014

AGENDA. REGULAR MEETING October 9, 2018

Regular Session of the Niagara Falls Water Board December 18, :00 PM at Michael C. O Laughlin Municipal Water Plant

INTRODUCTION OF ELECTED OFFICIALS

Supervisor Mark Illig called the regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, June 8, 2016, at the Pulteney Town Hall

TOWN OF MALONE REGULAR MEETING June 14, 2017

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

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

City of Fayetteville, Arkansas

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

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

STATE OF NEW YORK APRIL 13, 2016 COUNTY OF ALBANY

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES

Town of Shandaken County of Ulster State of New York

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

City of Fayetteville, Arkansas

2018 December 18 Minutes of Village Board Meeting Page 1 of 5

Mr. TeWinkle led the Pledge of Allegiance.

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

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

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room

BOISE, IDAHO OCTOBER 16, Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding.

MINUTES. 16 August 2016

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

Transcription:

TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: 2017 Preliminary Budget A Local Law Establishing a Moratorium on Solar Collection Systems and Solar Farms A Local Law to provide that the exemption for solar or wind energy systems and for farm waste energy systems pursuant to Real Property Tax Law Section 487 shall not be applicable within the Town of Farmington CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting October 11 th, 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. Memos to various local political officials from the Town Supervisor. Re: Request for letter of support for Transportation Alternative Program (TAP) Grant Application 2016. 2. Letter to the Town Supervisor from Barry Carrigan of Nixon Peabody. Re: Ontario County Industrial Development Agency (New Energy Works of Rochester, Inc./Pioneer Millworks, Inc. 2016 Facility). 3. Letter to the Town Supervisor from Barry Carrigan of Nixon Peabody. Re: Ontario County Industrial Development Agency (MiniTec Framing Systems, LLC Facility).

Page 2 4. Resolution No. 383 from the Town of Victor. Re: Authorization for reimbursement payment to the Town of Farmington for emergency repairs to sanitary sewer manholes for the Skanex Pipe Services, Inc. invoice. 5. Email to the Town Clerk, Town Board and Highway Superintendent from the Water & Sewer Superintendent. Re: 2016 Fire Hydrant Replacement Program along Allen- Padgham Road. 6. Ontario County Clerk Recording Page. Re: Town of Canandaigua Permanent and Temporary Watermain Easement. 7. Letter to the Town Supervisor from Senator Charles Schumer. Re: Institute of Museum and Library Services (IMLS) Museums for America Grant Program (MFA). 8. Email to the Water & Sewer Superintendent from the Town Supervisor. Re: 5989 Onxy Drive sewer bill. 9. Letter to the Town Supervisor from Kendall Larsen of the NYS Department of Health. Re: Approval completed works, Risser Road Watermain Replacement. 10. Letter to the Town Supervisor from John Goodwin of the City of Canandaigua. Re: 2017 Projected Water Rate Meeting. 11. Petition for a Writ of Certiorari. Re: Town of Farmington v. Austin. (mark original as permanent). 12. Letter to the Town Clerk from Larry Bassett of the Farmington Volunteer Fire Association, Inc. Re: New member. 13. Certificates of Liability Insurance from: John Welch Enterprise, Inc.; American Plumbing, Inc. dba Climate Tech; R-J Taylor General Contractors, Inc.; K&D Disposal, Inc. 14. Cencellation of Certificates of Liability Insurance from: Cicero & Cicero Enterprises, Inc. REPORTS & MINUTES: 1. Farmington Volunteer Fire Association, Inc. Financial Statements for year ended December 31, 2014 and 2013. 2. Farmington Volunteer Fire Association, Inc. Financial Statements for year ended December 31, 2015 and 2014. 3. Manchester Fire Department Incident Run Log September 2016. 4. ZBA Meeting Minutes August 22, 2016. 5. VWCC Meeting Minutes September 19, 2016. 6. Farmington Senior Citizens Meeting Minutes September 19, 2016. 7. Recreation Board Meeting Minutes September 27, 2016. 8. Farmington Senior Citizens Meeting Minutes October 3, 2016. 9. Planning Board Meeting Minutes October 5, 2016. 10. Report to Town Operations for Town Board Meeting October 11, 2016.

Page 3 RESOLUTIONS: 1. Resolution authorizing adoption by the Town Board of the Town of Farmington of Local Law No. 3 of 2016 entitled A Local Law to provide that the exemption for solar or wind energy systems and for farm waste energy systems pursuant to Real Property Tax Law Section 487 shall not be applicable within the Town of Farmington. ROLL CALL VOTE 2. Resolution authorizing adoption by the Town Board of the Town of Farmington of Local Law of 2016 entitled A Local Law establishing a moratorium on solar collection systems and solar farms. ROLL CALL VOTE 3. Resolution designating lead agency for making a determination of non-significance upon the proposed unlisted action known as The Auburn Trail Connection Project, under the provisions of Part 617 of Article 8 of the NYS Environmental Conservation Law (SEQR) and the National Environmental Protection Act (NEPA). 4. Resolution making a determination of non-significance upon the proposed action known as The Auburn Trail Connection Project, under the provisions of Part 617 of Article 8 of the NYS Environmental Conservation Law (SEQR) and the National Environmental Protection Act (NEPA). 5. Resolution authorizing the hiring of a full time Account Clerk/Typist for the Water & Sewer Department at a rate of $15.00 per hour. 6. Resolution authorizing the asphalt paving work for a service road located at PS-18, #8 High Street in the Victor Sewer Department at a cost not to exceed $4,000.00. 7. Resolution authorizing $3.25 per hour pay increase for Matthew Thompson after successful completion of both probationary period and Wastewater Treatment Plant Basic Operations and Wastewater Treatment Plant Laboratory Procedures Courses. 8. Resolution authorizing $2.50 per hour pay increase for Michael Abraham after successful completion of Grade 3 Supervision and Technical Operations Wastewater Treatment Course. 9. Resolution accepting donations to be put toward funding the Veterans Memorial in the amount of $540.00. 10. Resolution authorizing Parks Department employee, Dan Ronk, to attend the 2016 Turf and Grounds Exposition in Rochester at the Riverside Convention Center on November 16-17, 2016 at a cost not to exceed $315.00.

Page 4 11. Resolution setting a public hearing for the 2017 Fire Contract for November 9, 2016 at 7:00 p.m. 12. Resolution to recall and amend Resolution #450 of 2016 to sand blast truck #9 s box and frame. 13. Resolution authorizing the hiring of full time Code Enforcement Officer Dan Delpriore at a rate of $40,000 per year effective October 24, 2016. 14. Resolution authorizing budget amendment transferring money from Parks Contractual (A7110.4) to Garage Contractual (A7110.42) in the amount of $152.00 and from Drainage Personal Services (SD8540.12) to Social Security (SD9030.8) in the amount of $100.00. 15. Resolution authorizing budget amendment transferring money from Contingency (A1990.4) to Contractual Law (A1420.4) and Planning Contractual (A8020.4) in the total amount of $10,100. 16. Resolution authorizing budget amendment transferring money from Sanitary Sewers CE Victor (SS8120.4V) to Sanitary Sewers - Odor Control (SS8120.42) in the amount of $15,000.00. 17. Resolution accepting the resignation of Ann Vu, Chairwoman of the Zoning Board of Appeals, effective and acknowledging appreciation for her service to the Town. 18. Resolution authorizing purchase of concrete for WWTP Building #14 Drying Bed, Bay #5 from Dolomite Products Group and Northrup Concrete under 2016 Ontario County Materials Bid #B-16043 at a cost not to exceed $2,750.00. 19. Resolution authorizing scheduling of public hearing for a Local Law repealing the Town of Farmington Employee Handbook on November 9, 2016 at 7:01 p.m. ROLL CALL VOTE 20. Resolution authorizing the Highway/Parks Superintendent to accept the bid proposal from Ruston Paving at the Town Park tennis courts at a cost not to exceed $52,356.00. 21. Confirming Resolution authorizing the Town Supervisor to negotiate a purchase contract for property located at 1240 McMahon Road, Victor, NY.

Page 5 22. Confirming Resolution authorizing for the asphalt driveway restorations located along Risser Road, 8 watermain replacement between Emerson Road and County Road 28 in the Canandaigua-Farmington Water District at a cost not to exceed $4,000.00. 23. Abstract #20 of 2016 TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 20 DATE OF BOARD MEETING 10/25/2016 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 88,641.34 2245-2293,2313,2314, 2320 DA HIGHWAY FUND 58,593.31 2264,2273,2274, 2277,2279,2294-2318,2344 HL LILIBROOK PED BRIDE PROJ 170.00 2,273 HT TOWN FACILITY CAP PROJ 5,591.28 2247,2273 HZ TOWNLINE CAP PROJ 3,709.25 2319 SD STORM DRAINAGE 5,317.02 2262,2264,2273, 2277,2313,2314 SL1 LIGHTING DISTRICT 0.00 SS SEWER DISTRICT 122,571.51 2262,2264,2273, 2274,2283,2321--2369 2262,2264,2273, 2274,2283,2321, 2323, 2331,2333,2334, 2336,2338,2340, 2343,2344-2351,2359,2365-2368,2370-2382 SW1 WATER DISTRICT 40,847.77 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 5,311.22 2252,2263,2264, 2274,2333,2334 TOTAL ABSTRACT $ 330,752.70 TRAINING UNDER $100: DISCUSSION: WAIVER OF THE RULE: 1. Resolution appointing Tim DeLucia as Chairman of the Zoning Board of Appeals for a term effective expiring December 31, 2016. 2. Resolution authorizing sewer savings funds to be used for the purchase of property located at 1240 McMahon Road, Victor, NY. 3. Resolution adopting the revised Purchasing Procedures for 2016. EXECUTIVE SESSION: