TOWN OF FARMINGTON TOWN BOARD AGENDA

Similar documents
TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD

TOWN BOARD MEETING MARCH 28, 2017

TOWN BOARD MEETING JUNE 12, 2018

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

THE TOWN OF FARMINGTON TOWN BOARD

TOWN BOARD MEETING DECEMBER 12, 2017

TOWN BOARD MEETING DECEMBER 13, 2016

THE TOWN OF FARMINGTON TOWN BOARD

TOWN BOARD MEETING NOVEMBER 24, 2015

TOWN OF FARMINGTON Planning Board Agenda January 7, 2015 Meeting 7:00 p.m. 1. OPEN MEETING/Moment Of Silence In Remembrance Of Margaret Meg Godly

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

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

FOCUS ENGINEERING, inc.

THE TOWN OF FARMINGTON TOWN BOARD

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

Chili Town Board Meeting March 13, 2019 Agenda

TOWN BOARD MEETING MAY 23, 2017

TOWN BOARD MEETING JUNE 27, 2017

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

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

Chili Town Board Meeting July 11, 2018 Agenda

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

AGENDA WINFIELD VILLAGE BOARD OF TRUSTEES THURSDAY, NOVEMBER 2, :00 P.M. VILLAGE HALL. B. Proclamation recognizing Veteran s Day in Winfield.

AGENDA - TOWN BOARD MEETING August 14, :30 P.M.

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

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

TOWN OF TUXEDO, NEW YORK 2016 TENTATIVE BUDGET

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

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

Mark reviewed his budget request for a permanent part-time person, ten hours week for assisting the clerk.

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

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES May 24, :30 PM

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING

GUIDE TO THE CITY OF ANN ARBOR ANNEXATION PROCESS

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

To comment on these agenda items or share your opinion on any municipal topic,

TOWN OF CLAYTON Annual Town Meeting Minutes

ATTENDANCE OTHERS IN ATTENDANCE CALL TO ORDER PUBLIC FORUM

SPARTA TOWNSHIP COUNCIL. November 13, The meeting is called to order at 4:00 p.m.

VILLAGE BOARD WORKSHOP MEETING July 16, 2008

Telkamp Family Sale DAY 3: TRACTS 10-14

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: DECEMBER 19, 2017 REGISTRATION 8:00 A.M. AUCTION 9:00 A.M.

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones)

FEE SCHEDULE OF THE CITY OF CHICO ALPHABETICAL SUBJECT INDEX. Administrative Fines for Municipal Code Violations

Department of Public Works and Engineering Planning and Development Services Division Utility Planning and Analysis Section

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

1. Resolution No : 2008 Bond Refinance and New Bond Issuance 2. Reimburse Costs of Improvement for Willoughby Estates

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

WRIGHT TOWNSHIP Ottawa County 1565 Jackson Street, P.O. Box 255, Marne, Michigan 49435

Presentation and Q&A on Lounsbery Farm Easement Kris West, Finger Lakes Land Trust

CITY OF LYONS CITY COUNCIL WORK SESSION AGENDA - MAY 23, :00 PM 1. JUNE CITY MANAGER REPORT (MONTH ENDING APRIL 2017)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, August 12, 2009

Telkamp Family Sale DAY 2: TRACTS 5-9

IC Chapter 7. Real Property Transactions

OFFICIAL ACTION ITEMS

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

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

REVISED MEETING OF THE

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

TOWN OF GOSHEN TOWN BOARD WORK SESSION July 10, 2017 M I N U T E S

REGULAR MEETING AGENDA

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

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

2.3 Completion and Maintenance of Improvements

VILLAGE OF VILLA PARK 20 South Ardmore Avenue, Villa Park, Illinois 60181

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

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 27 18

City of Grand Island

PUBLIC AUCTION IN REM TAX FORECLOSURE ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA FALLS, NY

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

Charter Township of Garfield Grand Traverse County

RETENTION AND DISPOSITION SCHEDULES

VILLAGE OF ORLAND PARK

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING MARCH 7, :00 A.M. AGENDA

TOWN OF FARMINGTON Site Review Check-Off and Notice

WEST NOTTINGHAM TOWNSHIP FEE SCHEDULE

-AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

Chapter 3 FINANCE, TAXATION, AND PUBLIC RECORDS

WRIGHT TOWNSHIP Ottawa County 1565 Jackson Street, P.O. Box 255, Marne, Michigan 49435

Procurement and Purchasing Procedure Manual October 15, 2015

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016

Canandaigua Town Board Meeting Agenda October 16, :00pm

APPROVE AGENDA - ORDER OF BUSINESS AND CONTENTS

THIS RESOLUTION APPROVES A TWO (2) YEAR CONTRACT FOR ELECTRICAL SERVICES.

Town of Harmony. Board Meeting Minutes

TOWN OF ROXBURY PLANNING BOARD

WOODROW WILSON HIGH SCHOOL AUDITORIUM OPERATIONS POLICY

REGULAR MEETING, WARRENSBURG TOWN BOARD, JULY 13, 2016

APPLICATION PACKET LAND SPLIT OR COMBINATION REVIEW

BOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES August 3, 2015

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017

Transcription:

PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE TOWN OF FARMINGTON TOWN BOARD AGENDA APPROVAL OF MINUTES: Town Board Meeting August 9 th, 2016 Town Board Meeting August 16 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. Notices of Violation and Order of Remedy from the Town of Farmington Code Enforcement Officer for June, July and part of August. 2. Letter to residents of New Michigan Road from the Town Supervisor. Re: New Michigan Road Water District Extension Public Information Meeting Notice. 3. Letter to Hans Anker of the Federal Highway Administration New York Division from Steve Beauvais of the NYS DOT. Re: Auburn Trail Connector Project, NYS DOT PIN 475596, Endangered Species Act Consultation Process. 4. Letter to the Town Assessor from Michael Willett of Gibson, McAskill & Crosby LLP. Re: 6220 Maple Grove (Mertensia Road) SBL #29.38-2-45.000 Index Nos. 111329-2014 & 112765-2015. 5. Letter to the Town Supervisor from the NYS Department of Taxation & Finance Office of Real Property Tax Services. Re: Certificate of the Final State Equalization Rate for the 2016 Assessment Roll.

Page 2 6. Letter to the Town Supervisor from Russell Welser of the Cornell University Cooperative Extension Ontario County. Re: Ontario County Household Hazardous Waste Collection Day. 7. Email from the Code Enforcement Office to Paul Colucci of DiMarco Group. Re: Site vegetation on State Route 332. 8. Letter to Lori Benson of the Cobblestone Performing Arts Center from the Town Supervisor. Re: Appreciation for donation of services to the Town of Farmington. 9. Letter to TOMRA from the Highway/Parks Superintendent. Re: Refuse pickup on Loomis Road. 10. Letter to the Town Supervisor from Mary Kay Bashaw of Canandaigua National Bank. Re: Public Improvement Serial Bond. 11. Letter to the Town Supervisor from William Wright and John Berry of Ontario County Public Works. Re: Town of Farmington Consolidated Funding Application (CFA) Water Quality Improvement Project (WQIP) Municipal Separate Storm Sewer System (MS4). 12. NYS DEC Notice of Complete Application. Re: Farmington Park & Ride Watermain Loomis Road. 13. Letter to the Town Supervisor from the Somerset Town Supervisor and the Clayton Town Supervisor. Re: Informational seminar on Home Rule. 14. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Public Water Supply, CFWD, Approval Risser Road Water Main Replacement. 15. Letter to the Town Board from the Clerk of the Farmington Planning Board. Re: Planning Board Annual Report to the Town Board entitled, Maintaining the Town of Farmington Comprehensive Plan. 16. Letter to the Town Supervisor from Wesley Pettee of LaBella Associates. Re: Notice of intent to establish SEQR Lead Agency Town of Victor Auburn Trail Sanitary Sewer Pump Station and Force Main. 17. Letter to the Town Supervisor from the Manchester Town Supervisor. Re: Lead Agency State Environmental Quality Review Act, Town of Manchester, Ontario County Freight Corridor Development Plan. 18. Certificates of Liability Insurance from: Gerber Homes and Additions, LLC; Sonitrol Security Systems. 19. Certificates of Workers Compensation Insurance from: Above the Rest Roofing. 20. Cancellation of Certificates of Workers Compensation Insurance from: MLP General Contracting. REPORTS & MINUTES: 1. Farmington Senior Citizens Meeting Minutes August 1, 2016. 2. Planning Board Meeting Minutes August 2, 2016. 3. Town Operations Report August 9, 2016.

Page 3 RESOLUTIONS: 1. Resolution authorizing the Town of Farmington to refund permit fee in the amount of $35.00 to Ray Hilfiger. 2. Resolution authorizing the acceptance of a water and utility easement, a drainage and utility easement and a conservation easement or a portion of premises located on Hook Road in the Town of Farmington. ROLL CALL VOTE 3. Resolution accepting the Letter of Credit Estimate for site improvements for New Energy Works Office Building Addition and Finishing Building Project and directing the filing of an acceptable form of Surety with the Town Clerk and Town Development Office in the total amount of $44,973.05. 4. Resolution authorizing the Water & Sewer Superintendent to purchase two (2) Gorman Rupp super T4A715S-B rotating assemblies with self-cleaning ADI wear plates for the Victor Sewer District Lift Station PS-32, #7324 Willow Brook Road in the Town of Victor at a cost not to exceed $7,198.90 plus shipping costs. 5. Resolution authorizing the Water & Sewer Superintendent to increase Chuck Oppelt and David DeClerck s hourly rates by $.25 per hour upon successfully passing the NYSDOIH Grade D Distribution System Water Operator Course at SUNY Morrisville. 6. Resolution authorizing the Highway/Parks Superintendent to purchase pipe for road across creek next to salt barn at a cost not to exceed $9,651.20. 7. Resolution authorizing the Highway/Parks Superintendent to purchase wood carpet to be split amongst the playgrounds in the Town Parks at a cost not to exceed $2,389.00. 8. Resolution accepting donations to be put toward funding the Veterans Memorial in the amount of $1,610.00. 9. Resolution authorizing public bid date opening of September 13 th, 2016 at 10 a.m. for the WWTP Electric Building #4 and Sand Filter Building #8 roof replacement project. 10. Resolution authorizing the Assessor to complete online trainings for continuing education for NYS Assessor Certification at a cost not to exceed $210.00. 11. Resolution of adoption of the Town of Farmington Farmland Protection Plan as an amendment to the 2011 Edition of the Town of Farmington Comprehensive Plan. 12. Resolution authorizing a $1,500 per year pay increase for Code Enforcement Officer James Morse upon successful completion of 6-month trial assignment as Building Department Head.

Page 4 13. Resolution changing two Town Board Meeting dates from September 13, 2016 to September 14, 2016 and from November 8, 2016 to November 9, 2016. 14. Resolution accepting a proposal from Fisher Associates to provide a legal description and map of a property boundary line between lands own by The Cobblestone Performing Arts Center and Farmington County Plaza, a part of the Auburn Trail Project at a cost not to exceed $3,500.00. 15. Resolution authorizing the Code Enforcement Office to waive the special event operation permit fee for the Finger Lakes Thoroughbred Adoption Program. 16. Abstract #16 of 2016 TOWN OF FARMINGTON ABSTRACT OF UNAUDITED VOUCHERS TO: MARCY DANIELS FROM: J. MARCIANO ABSTRACT NUMBER 16 DATE OF BOARD MEETING 8/23/2016 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 70,827.99 1788-1823,1885-1886 DA HIGHWAY FUND 55,298.86 1806-1808,1819-1821,1824-1834,1886 HA AUBURN TRAIL PROJ 0.00 HL LILIBROOK PED BRIDE PROJ 0.00 HS TOWN COMPLEX SEWER 0.00 HT TOWN FACILITY CAP PROJ 2778.50 1788, 1887 HU WWTP DIS IMP CAP PROJ 0.00 HW WATER TANK REPAIR 0.00 HZ TOWNLINE CAP PROJ 0.00 SD STORM DRAINAGE 2,103.36 1807,1808,1820, 1821,1886 SF FIRE PROTECTION DISTRICT 0.00 SL1 LIGHTING DISTRICT 6322.01 1814 SM SIDEWALKS 0.00 SS SEWER DISTRICT 53,705.65 1806.1812.1817, 1835-1874,1886 SW1 WATER DISTRICT 37,926.63 1806,1812,1817, 1835-1837,1841-1848,1851,1853, 1855,1860-1884,1886 TA30 BUILDER GUARANTEE 0.00 TA235 COMMERICAL REVIEW TA85C CODE COMPLIANCE REVIEW TA93 LETTER OF CREDIT (CASH) 0.00 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 5,072.39 1793,1805,1806, 1841,1842,1886 TOTAL ABSTRACT $ 234,035.39 TRAINING UNDER $100: DISCUSSION: WAIVER OF THE RULE: 1. Resolution authorizing the Water & Sewer Superintendent to sell surplus equipment (Fleet Numbers W-13, W-17 and W-29) at the Monroe County Municipal Auction on October 1, 2016.

Page 5 2. Resolution authorizing for Advertisement For Bids and establishing formal bidding period for the construction of the Farmington Town Hall Renovation and Addition Project. 3. Resolution of sympathy for the Simonds family. 4. Resolution authorizing payment to RG&E for commercial service for the Town Hall Renovation Project at a cost not to exceed $2,255.00. EXECUTIVE SESSION: