THE TOWN OF FARMINGTON TOWN BOARD

Similar documents
THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

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

THE TOWN OF FARMINGTON TOWN BOARD

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN BOARD MEETING NOVEMBER 24, 2015

TOWN BOARD MEETING DECEMBER 13, 2016

TOWN BOARD MEETING DECEMBER 12, 2017

TOWN BOARD MEETING MARCH 28, 2017

TOWN BOARD MEETING FEBRUARY 23, PUBLIC HEARINGS: Collett Woods Townhouse Project Phase III, rezoning land from RB to RMF

TOWN BOARD MEETING JUNE 27, 2017

TOWN OF FARMINGTON TOWN BOARD AGENDA

THEREFORE BE IT RESOLVED, that the Town Board authorize the following vouchers paid: RESOLUTION FOR RENEWAL OF TOWN INSURANCE

TOWN BOARD MEETING MAY 23, 2017

TOWN BOARD MEETING JUNE 12, 2018

Chili Town Board Meeting March 13, 2019 Agenda

TOWN OF FARMINGTON TOWN BOARD AGENDA

Supervisor Bradstreet welcomed Lauren Young of the Cazenovia Republican.

Town of Barre Board Meeting July 11, 2018

AGENDA PUBLIC WORKS COMMITTEE Wednesday, September 5 th 8:30 a.m.

X3066. WHEREAS, the Staff Recommended Budget was received in the office of the Board of County Commissioners by March 21, 2017;

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator

VILLAGE BOARD MEETING STAFF REPORT

Point Aquarius Property Owners Association Architectural Control Committee REQUEST FOR ARCHITECTURAL CONTROL COMMITTEE APPROVAL

County Of Sonoma Agenda Item Summary Report

RESOLUTION NO

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

Doug Viets - Mary Neale - Shauncy Maloy - Adrian Bellis - Edward Hemminger -

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

Town of Farmington 1000 County Road 8 Farmington, New York 14425

VILLAGE BOARD WORKSHOP MEETING July 16, 2008

CHARTER OF THE TOWN OF HANOVER, N.H.

The City of Huron, Ohio 417 Main St. Huron, OH Office (419) Fax (419)

ADOPTED BUDGET. Current Date 10/24/14 Date Updated 10/22/14 1) GENERAL FUND A: APPROPRIATIONS TOWN BOARD. Personal Services A1110.

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. R Agreement with the Port of Everett to Convey Certain Real Property Interests to Sound Transit

City of Oak Harbor City Council Workshop Meeting August 26, Workshop Item. Cathy Rosen, Public Works Director and Joe Stowell, City Engineer

RESOLUTION NO. P15-07

City of San Juan Capistrano Supplemental Agenda Report

IC Chapter 4. City War Memorials

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018

ARLINGTON COUNTY, VIRGINIA

IC Chapter 2. World War Memorials

CITY ADMINISTRATION COMMMITTEE

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS

NOTICE OF DELINQUENT TAXES AND SALE OF REAL PROPERTY GOOCHLAND COUNTY, VIRGINIA

Fred Maxon Gail VanLinder Mary Watson Purchasing Director Purchasing Clerk Purchasing Clerk

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

TOWN OF OAKFIELD BOARD MEETING FEBRUARY 11, 2014

Town of Caroline. Town Hall Exterior Painting Project

Legislation Passed March 28, 2017

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution

AHDC. THA Affordable Housing Development Corp. Board of Directors Meeting

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT:

Annual Report on Property Disposal Guidelines

CLASS L ELIGIBILITY BULLETIN. Real estate is eligible for Class L status under the following conditions:

Terms and Conditions of Sale

The Code of the County of Putnam is hereby amended by adding a new Chapter 156, entitled Energize NY Benefit Financing Program, to read as follows:

RESOLUTION NO. PC 18-14

MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL

Office of the Executive Officer CONSENT CALENDAR March 13, 2007

GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT

RESOLUTION PC NOW THEREFORE, the Planning Commission of the City of Duarte resolves as follows:

M E M O DECLARATION OF SURPLUS DISTRICT PROPERTY

SAN FRANCISCO PARKING AUTHORITY COMMISSION

SOUTH COAST WATER DISTRICT

ORDINANCE NO day of September, 1983, the Board of. County Commissioners did adopt Ordinance 83-19, an Ordinance

ORDINANCE NO WHEREAS, the Town Council of the Town of Silver City, after due consideration and

WHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action.

Town of Schodack Town Board Meeting April 12, 2018

HARRISON COUNTY BOARD OF EDUCATION BOND ELECTION ORDER

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

RESOLUTION NO. A RESOLUTION GRANTING AND ACCEPTING THE FOLLOWING STREET AND UTILITY. purpose

SUMMIT COUNTY SHERIFF S SALES

FINANCE DEPARTMENT M E M O R A N D U M

MADISONVILLE MUNICIPAL/REGIONAL PLANNING COMMISSION RESOLUTION PC

FORMER CHILDCRAFT MFG PLANT

Amelia Walk Community Development District. September 27, 2018

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

Mr. Reilly comments that they can control the size of the units, as part of the plan, but they cannot control the rental price.

Maine-Endwell CSD AUGUST 10, 2017 PUBLIC HEARING

A regular meeting of the Victor Town Board was held on February 12, 2018 starting at 7:00 PM with the following members present:

APPROVED MINUTES. Meg Godly Ronald Herendeen Mary Neale Leslie O Malley

CITY OF DEERFIELD BEACH Request for City Commission Agenda

IC Chapter 7. Real Property Transactions

LEGAL NOTICE PUBLIC HEARING City of Oneida

NC General Statutes - Chapter 153A Article 9 1

i Summary The Cherry Creek Village Board received a valid petition in November, 2016 seeking a referendum on village dissolution (as permitted under N

IC Chapter 15. Public Safety Communications Systems and Computer Facilities Districts

DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING)

Transcription:

March 24, 2015 DAVID DECLERCK PWMA - SIX MONTH PROBATIONARY PERIOD COMPLETE, PLUS INCREASE WHEREAS, The Town of Farmington Water and Sewer employee, Mr. David DeClerck, has completed the required time line of the Probationary Period in the position of Public Work Maintenance Assistant (PWMA) since his appointment to this position on September 14, 2015, and WHEREAS, the Town Personnel Policy allows an increase at this point with recommendation of the Department Head, and WHEREAS, this increase was budgeted as part of the position review during the probationary period and is in keeping within the 2015 budget limits, and NOW THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Water and Sewer Districts hereby authorizes a $.25 increase (from $12.69 to $12.94 per hour) for David DeClerck effective March 29, 2015, which is the start of a pay period. FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the s Secretary and the Water and Sewer Superintendent.

RESOLUTION AUTHORIZING ENGINEERING SERVICES DESIGN FOR THE WWTP INFLUENT BUILDING #10 MASONRY AND ASSOCIATED REPAIRS March 24, 2015 WHEREAS, the Farmington W&S Supt. identified the need for an Engineering Proposal to provide engineering services related to the necessary repairs of failing masonry at the northeast corner of the Waste Water Treatment Plant Influent Building #10, and WHEREAS, the W&S Supt. is requiring engineering services to design repairs to the masonry as well as associated repairs to an adjacent exterior door located at the loading dock with a hoist beam running through the door, and any related roofing repairs that maybe needed to avoid further water damage to the masonry building wall, and WHEREAS, the Water and Sewer Superintendent has received a Proposal from the Town Engineer for the on-site review by a structural engineer and/or architects; preparation of design drawings; providing specifications on the plans and notes for re-insulation, reconstruction, patching of the roofing membrane and coping at the corner; producing design drawings appropriate for bidding the work; performing the Bidding phase; and provide any necessary Construction Administration required or requested by the Farmington Water and Sewer Department, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the Town to enter into a contract with MRB group, Engineering, Architecture, Surveying, P.C. of Rochester New York at a total lump sum cost not to exceed $8,500.00, and,. BE IT FURTHER RESOLVED, that funding for said Engineering Services will be from Budget Code SS-8130.50 (Engineering) and SS-8130.4 (VLT Improvements), and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

Theodore M Fafinski Timothy P Mickelsen Michael J. Casale Total RESOLUTION TO CLOSE OUT COURT BUILDING CAPITAL PROJECT Whereas, all requirements of the Court Building Capital Project have been completed and all financial obligations have been satisfied, Now Therefore be it Resolved, that the Town Board authorizes the remaining balance of $37,919.35, plus any interest accrued for the month should be transferred to 2011/2012 VLT Savings reserve account thereby closing out the project. Resolved, that the Town Clerk of the Town of Farmington forward copies of this resolution to Director of Development and the Bookkeeper.

Theodore M Fafinski Timothy P Mickelsen Michael J. Casale Total RESOLUTION TO CLOSE OUT HIGHWAY CAMPUS CAPITAL PROJECT Whereas, all requirements of the Highway Campus Capital Project has been completed and all financial obligations have been satisfied, Now Therefore be it Resolved, that the Town Board authorizes the remaining balance of $12,717.74, plus any interest accrued for the month should be transferred to the 2011/2012 VLT Savings reserve account thereby closing out the project. Resolved, that the Town Clerk of the Town of Farmington forward copies of this resolution to Highway Superintendent and the Bookkeeper.

RESOLUTION AUTHORIZING THE PRINCIPAL ACCOUNT CLERK TO ATTEND TWO DAY TRAINING FOR THE ANNUAL TOWN FINANCE SCHOOL WHEREAS, the Town recommends that Jeannine Marciano attend the two day training of the 2015 Annual Town Finance School to be held at the Double Tree, Rochester on May 14-15 2015, now therefore be it RESOLVED, that the Farmington Town Board authorizes Jeannine Marciano to attend the Finance class at a cost not to exceed $200.00, and be it further RESOLVED, that the Town Clerk provide a copy of this Resolution to the Bookkeeper.

Theodore M Fafinski Timothy P Mickelsen Michael J. Casale Total RESOLUTION AUTHORIZING ESTABLISHMENT OF CAPITAL PROJECT TO PLAN, DESIGN AND PROVIDE RENOVATIONS TO THE TOWN OF FARMINGTON TOWN HALL Whereas, the purpose of the capital project is to plan, design and construct renovations to the Town of Farmington Town Hall using funding from the Town Complex Facility Reserve account. Now Therefore be it Resolved, that the Town of the Town of Farmington hereby is authorized and directed to create a capital project line hereby named Town Facility (HT) Further Resolved, that the Town of the Town of Farmington hereby is authorized and directed to transfer from the Town Complex Facility Reserve to the capital project, four hundred thousand dollars ($400,000) for the project and be it further Resolved, that the usage of the Town Complex Facility Reserve funds in the amount of $400,000 shall be subject to permissive referendum, as required by laws and the Town Clerk shall publish the necessary public notices, and be it fully Resolved, that the Town Clerk forward copies of this resolution to the and the Bookkeeper.

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO ATTEND THE 2015 ANNUAL HIGHWAY SCHOOL WHEREAS, the Highway/Parks Superintendent, Ed McLaughlin, has requested authorization to attend the 2014 Annual Highway School to be held at Ithaca College in Ithaca, NY from June 1 thru June 3, 2015 at a cost not to exceed $110.00, NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes Mr. McLaughlin to attend the aforementioned Highway School at a cost not to exceed $110.00, and be it further RESOLVED that the Town Clerk provide a copy of this Resolution to the Bookkeeper and the Highway/Parks Department.

RESOLUTION SETTING THE ANNUAL SPRING CLEANUP DATES FOR AS APRIL 30, MAY 1 AND 2, 2015 WHEREAS, the Town of Farmington holds an Annual Spring Cleanup for three (3) days each May to give Town Residents an opportunity to rid themselves of unwanted waste and various household items, NOW THEREFORE BE IT RESOLVED, that the Town Board sets the 2015 Spring Cleanup for April 30, May 1 and 2, 2015 from the hours of 7AM to 7PM Thursday and Friday and 7AM to 3PM on Saturday, and THEREFORE BE IT RESOLVED, that the Rules and Regulations of the Annual Spring Cleanup, such as that only Town Residents may take part and only certain items are accepted as set by the Highway/Parks Superintendent and posted on the Town of Farmington s website, and BE IT FURTHER RESOLVED, that the Town Clerk forward copies of the Resolution to the Highway/Parks Superintendent, the Water and Sewer Superintendent, the Deputy Clerk s (for posting) and the s Office.

RESOLUTION APPOINTING ED HEMMINGER TO THE BOARD OF ASSESSMENT REVIEW WHEREAS, there is a vacancy on the Board of Assessment Review, and WHEREAS, Mr. Hemminger has served on both the Planning Board and the Zoning Board of Appeals in the past, and THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the appointment of Ed Hemminger to the Board of Assessment Review with a term date from March 24 th, 2015 to March 24 th, 2019, and BE IT FURTHER RESOLVED that copies of this resolution be submitted by the Town Clerk to the s Secretary, the Assessor and Robin Johnson of the Ontario County Real Property Tax Services.

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN INTERMUNICIPAL COOPERATION AGREEMENT WHEREAS, the Ontario County Board of s, pursuant to Resolution No. 285-2007, established a policy and program for the County to share in the costs of defending legal challenges to real property tax assessments, and WHEREAS, the Town requested that the County share in the cost of defending certain certiorari proceedings pending in the Town of Farmington, and WHEREAS, the County Board of s, pursuant to Resolution No. 119-2015, authorized the County to share in the cost of defending four certiorari cases involving two hundred sixty nine tax parcels, and authorizing the County Attorney to join with the Towns to defend the cases and pay 25% of defense costs, including professional appraisal and legal fees, subject to total funding available and to be made available by the County Board of s, and WHEREAS, the Town requested that the Victor Central School District also share in the cost of defending the certiorari cases and pay 25% of defense costs, including professional appraisal and legal fees, NOW THEREFORE BE IT RESOLVED, that the Town Board authorize the Town to sign the Intermunicpal Cooperation Agreement BE IT FURTHER RESOLVED, that the Town Clerk forward the three (3) executed originals of the Resolution to the Victor Central School Superintendent for signature.

RESOLUTION AUTHORIZING A BUDGET AMENDMENT IN THE GENERAL ACCOUNT March 24, 2015 WHEREAS, the account A1950.4 Taxes and Assessment on Property had an expense for the 2015 Fiscal year for Taxes on vacant land, NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following budget transfer to cover this expense From: A1990.4 Contingency $17.45 To: A1950.4 Taxes and Assessment on Property $17.45 BE IT RESOLVED that the Bookkeeper completes the Budget amendment FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper.

RESOLUTION AUTHORIZING BUDGET AMENDMENT NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the following recall and amended bank account transfer: FROM: A-7110.1 Parks PS $409.04 TO: A-7110.14 Parks Retired Personnel $409.04 BE IT RESOLVED, that the Bookkeeper transfers money from Parks PS (A-7110.1) to Parks Retired Personnel (A-7110.14) in the amount of $409.04. BE IT FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Highway Superintendent.

RESOLUTION AUTHORIZING ENGINEERING SERVICES DESIGN WASTE WATER TREATMENT PLANT DECANT PIT FOR THE March 24, 2015 WHEREAS, the Farmington W&S Supt. identified the need for an Engineering Proposal to provide engineering services related to the necessary construction of a Decant Pit to be located at the Water Treatment Plant Influent, and WHEREAS, the W&S Supt. as discussed this project with the Public Works Committee and is requiring engineering services to design a decant concrete pit to allow the offloading of fluids and solids from the Town s sewer flusher truck in a safe and secure location at the Waste Water Treatment Plant, and WHEREAS, the Water and Sewer Superintendent has received a Proposal from the Town Engineer to perform a site visit to determine the location and lay-out with town staff for the preferred location and orientation of a decant pit; review and evaluate the condition of the RBC tank structures and potential to utilize the tanks for equalization and decant storage at a cost of $3,800.00 ; provide structural design of a decant pit including foundation, pit walls and a concrete off-loading ramp; produce design drawings, specifications, and contract documents for a General Construction Contract at a cost of $11,500.00; and bidding services for the project at a cost of $2,500.00, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington acting on behalf of the Farmington Sewer District hereby authorizes the Town to enter into a contract with MRB group, Engineering, Architecture, Surveying, P.C. of Rochester New York at a total lump sum cost not to exceed $17,800.00 for the decant pit project, and BE IT FURTHER RESOLVED, that funding for said Engineering Services will be from Budget Code SS-8130.50 (Engineering) and SS-8130.4 (VLT Improvements), and BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent.

RESOLUTION TO AUTHORIZE CREDIT OF LATE FEES FOR ACCOUNT #01002241 WHEREAS, A Canandaigua/Farmington Water & Sewer District property owner located at 1133 Squire Lane has requested a credit for late fees charged to her account, and WHEREAS, the property owner was out of town due to a family emergency and the bill was overlooked (see attached letter), and WHEREAS, the property owner listed above has a good payment history within the past (copy attached), and NOW THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the credit of late fees, as an exception to policy, for Canandaigua/Farmington Water & Sewer District Account #01002241 in the amount of $50.00. This action does not constitute a precedent or change in policy. BE IT FURTHER RESOLVED, that the Water & Sewer Superintendent will supply the Bookkeeper with the entries and amounts for the credit of the late fees for Account #01002241. FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water and Sewer Superintendent.