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

Similar documents
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 **DRAFT** 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. 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 January 10, WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE

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

TOWN BOARD MEETING JANUARY 12, 2016

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 TOWN BOARD AGENDA

TOWN BOARD MEETING NOVEMBER 14, 2017

THE TOWN OF FARMINGTON TOWN BOARD

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

Resolution No. of 2015

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

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

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN BOARD MEETING MARCH 8, 2016

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

THE TOWN OF FARMINGTON TOWN BOARD

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

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

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 BOARD MEETING SEPTEMBER 23, 2014

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

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

REGULAR MEETING SHELDON TOWN BOARD November 17, 2015

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

Of the Town of Holland, NY

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

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

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

TOWN OF MALONE REGULAR MEETING June 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.

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

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

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

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

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

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES

Supervisor Price recognized the presence of County Legislator Scott Baker.

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

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

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

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.

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

***************************************************************************************

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 82. November 26, 2018

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

Town of Aurelius Approved Minutes June 9, 2016

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

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

HOMER TOWNSHIP BOARD MEETING MINUTES

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

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

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

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

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.

Boone County Commission Minutes 16 May TERM OF COMMISSION: May Session of the May Adjourned Term

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

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

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

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

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

MEETING OF THE TEMPLE CITY COUNCIL

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

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

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.

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

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

Mr. TeWinkle led the Pledge of Allegiance.

WALWORTH TOWN BOARD SPECIAL MEETING MAY 2017

TOWN BOARD MEETING February 13, 2014

Laura S. Greenwood, Town Clerk

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

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

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 27, 2016 We kindly request that you turn off all cell phones.

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

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

Board of Supervisors San Joaquin County AGENDA

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.

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

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

Town Board Minutes November 5, 2008

Transcription:

TOWN OF FARMINGTON TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: EXECUTIVE SESSION: 6 p.m. Victor-Farmington Volunteer Ambulance Corp. MS-4 Discussion regarding proposed, pending or current litigation CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: Town Board Meeting May 23, 2017 Town Board Meeting June 6, 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 Parks & Recreation Master Plan Report Assessor Recreation COMMUNICATIONS: 1. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Public Water Supply, CFWD, Approval Canandaigua-Farmington Townline Road Watermain & Transmission Main. 2. Letter to the Town Clerk from Karen DeMay of Ontario County Board of Supervisors. Re: Resolution Determination of Significance Akoustis Technologies, Inc. Loan Application under the CDBG Grant Program. 3. Letter to the Town Supervisor from Lawrence Marks of the NYS Unified Court System. Re: Justice Court Audit for 2016. 4. Agreements for the July 3 rd Celebration. 5. Memo to the Town Board from the Recreation Advisory Board. Re: July 3 rd Celebration.

Town Board Agenda Page 2 6. Certificates of Liability Insurance from: Hynes Concrete Contractor, Inc.; SSM & RC, Inc.; LeChase Construction Services, LLC; Clark Thompson, Inc.; David Schlossnagle Building & Endt. 7. Certificate of Workers Compensation Insurance from: FSI Acoustical Systems, LLC; Crown Castle International Corporation; Hynes Concrete Contractor, Inc. 8. Cancellation of Workers Compensation Insurance from: Narham Construction, Inc. REPORTS & MINUTES: 1. Judge Lew Monthly Report May 2017. 2. Judge Gligora Monthly Report May 2017. 3. ZBA Meeting Minutes April 18, 2017. 4. Farmington Senior Citizens Meeting Minutes May 15, 2017. 5. Planning Board Meeting Minutes May 17, 2017. 6. Report to Town Operations May 23, 2017. RESOLUTIONS: 1. Resolution authorizing attending of the two-day training course at SUNY Morrisville on July 25 th and 26 th to become a Grade D Certified Water Operator for W&S employees Sam Aruck and Tom Williamson at a cost not to exceed $555.00 per person. 2. Resolution authorizing the Water & Sewer Superintendent to purchase concrete for WWTP Building #14, Drying Bed Bay #6 from Dolomite Products Group and Northrup Concrete Ready Mix under 2017 Ontario County Public Works Materials Bid #B-16043 at a cost not to exceed $2,650.00. 3. Resolution accepting a form of surety for approved drainage improvements within Section 6N of the Auburn Meadows Subdivision Tract in the total amount of $126,964.75. 4. Resolution authorizing payment to Wm. B. Morse Lumber for the Town Hall Renovation Project at a cost not to exceed $2,944.29. 5. Resolution accepting donations to be put toward funding the Veteran s Memorial in the amount of $50.00. 6. Resolution confirming the authorization for the Supervisor to sign the MS4 Annual Report.

7. Joint resolution endorsing a proposed consolidation agreement for the Fawn Estates Lighting District and the Farmington General Lighting District. Town Board Agenda Page 3 8. Resolution authorizing Change Order GC-02 to Crane Hogan for the Bar Screen #2 Project at the WWTP in the amount of $38,000.00. 9. Confirming Resolution authorizing David Degear, Eric Feistel and Paul Fleig to attend the 2017 Annual New York Wastewater Environmental Spring Training in Rochester on June 5, 2017 at a cost not to exceed $420.00. 10. Resolution authorizing the Water & Sewer Superintendent to purchase a mobile inspection unit for the Envirosight Rovver X Sewer Camera system at a cost not to exceed $11,599.00. 11. Resolution authorizing the Highway/Parks Superintendent to hire Roadtek for binder replacement for Mertensia Road Phase II at a cost not to exceed $6,800.00. 12. Resolution designating the Town Board as lead agency for making the Determination of Significance upon the action known as Brickyard Road Water Storage Tank and Water Transmission Line Project. 13. Resolution of Determination of Non-Significance upon the proposed action known as Brickyard Road Water Storage Tank and Water Transmission Line Project. 14. Resolution authorizing the Highway/Parks Superintendent to attend 2017 Annual Highway School. 15. Resolution authorizing the Water & Sewer Superintendent to purchase replacement of manual gas traps at the WWTP Control Building #1 at a cost not to exceed $3,050.00. 16. Resolution authorizing the Town Supervisor to sign Proposal for Professional Services with MRB Group for easement mapping and GIS integration at a cost not to exceed $7,500.00. 17. Resolution directing a Local Law to be prepared that amends the Major Thoroughfare Overlay District (MTOD) Official Map. 18. Resolution accepting a Change Order GC-16 from Nicoletta Building Contractors for a storage closet, Room 101A, Town Hall Facility Capital Improvement Project at a cost not to exceed $6,000.00. 19. Resolution directing a Local Law to be prepared that extends the current six-month moratorium on solar PV systems.

20. Resolution setting a Public Hearing upon the Town Board adoption of the 2017 Town of Farmington Parks & Recreation Master Plan, to be scheduled for July 11, 2017. Town Board Agenda Page 4 21. Resolution authorizing budget amendment transferring money from State Aid Planning Studies (SS3902) to Contractual Exp Victor Sewer (SS8120.4V) and Contractual Engineering (SS8120.44) in the total amount of $15,000.00. 22. Resolution authorizing budget amendment transferring money from Interfund Transfer (HW5031) 23. Resolution authorizing the Assessor to attend Architectural Features that affect Property Values in Ithaca, NY July 17 th and 18 th at a cost not to exceed $460.00. 24. Abstract #11 2017 TOWN OF FARMINGTON ABSTRACT OF UNAUDITED VOUCHERS TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 11 DATE OF BOARD MEETING 6/13/2017 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 74,477.49 1076-1122,1124,1126, 1207-1209 CV VETERANS MEMORIAL 860.00 1095 DA HIGHWAY FUND 23,187.50 1094,1102,1104, 1121,1127-1130 HA AUBURN TRAIL PROJ 0.00 HL LILIBROOK PED BRIDE PROJ 13,530.00 1102 HS TOWN COMPLEX SEWER 797.91 1148,1160,1191 HT TOWN FACILITY CAP PROJ 18,949.76 1081,1102,1114, 1125,1133 HU WWTP DIS IMP CAP PROJ 9,000.00 1102 HW WATER TANK REPAIR 6,324.00 1102 HZ TOWNLINE CAP PROJ 2,537.29 1102 SD STORM DRAINAGE 5,298.31 1102,1131,1132, 1185 SF FIRE PROTECTION DISTRICT 0.00 SL1 LIGHTING DISTRICT 0.00 SM SIDEWALKS 0.00 SS SEWER DISTRICT 232,249.31 1102,1103,1107, 1108,1119,1124, 1131,1134-1189,1192-1194,1210 SW1 WATER DISTRICT 58,928.85 1102,1103,1107, 1108,1119,1124, 1131,1135,1148-1152,1154-1156,1159-1161,1165,1166, 1168,1172,1177, 1179,1183-1190,1195-1206 TA30 BUILDER GUARANTEE 0.00 TA235 COMMERICAL REVIEW TA85C CODE COMPLIANCE REVIEW 0.00 TA93 LETTER OF CREDIT (CASH) 0.00 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 126.78 1123,1149-1151 TOTAL ABSTRACT $ 446,267.20

Town Board Agenda Page 5 TRAINING UNDER $100: 1. Marcy Daniels to attend a webinar entitled Mindset Matters Brain Based Learning Principles for Effective HR Leadership on June 13 th, 2017 at a cost not to exceed $10.00. DISCUSSION: WAIVER OF THE RULE: