THE TOWN OF FARMINGTON TOWN BOARD - j.b5z.netj.b5z.net/i/u/10065743/f/Res4-12-16.pdf · Estates at...

26
Resolution No. ________ of 2016 THE TOWN OF FARMINGTON TOWN BOARD Roll Call Vote Names Ayes Nays Abstain Absent Supervisor The following was presented Peter Ingalsbe Councilman By__________________________________ Steven Holtz Councilman Sec’d by _____________________________ Michael Casale Councilman Date of Adoption Ron Herendeen Councilman Nathan Bowerman RESOLUTION APPOINTING JAMES SCARSELLA TO THE BOARD OF ASSESSMENT REVIEW WHEREAS, the purpose of the Board of Assessment Review is to help ensure Farmington property owners are afforded a fair and unbiased review of their property values, and WHEREAS, currently there is a vacancy on the Town’s Board of Assessment Review, and WHEREAS, applicant James Scarsella of 6140 Marcus Way, Farmington has expressed interest in filling this vacancy and is aware of the responsibilities involved in filling this seat with the Board, now be it RESOLVED, that the Town Board appoints Mr. James Scarsella to the Board of Assessment Review for a term effective April 13, 2016 and ending September 30, 2016, and be it further RESOLVED, that the Town Clerk forward a copy of this resolution to Assessor Donna LaPlant, Robin Johnson, Director of Ontario County Real Property at 20 Ontario Street, Canandaigua, NY 14424 and to Mr. Scarsella at 6140 Marcus Way Farmington, NY 14425.

Transcript of THE TOWN OF FARMINGTON TOWN BOARD - j.b5z.netj.b5z.net/i/u/10065743/f/Res4-12-16.pdf · Estates at...

Resolution No. ________ of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz

Councilman

Sec’d by _____________________________ Michael Casale Councilman

Date of Adoption Ron Herendeen Councilman

Nathan Bowerman

RESOLUTION APPOINTING JAMES SCARSELLA TO THE BOARD OF

ASSESSMENT REVIEW

WHEREAS, the purpose of the Board of Assessment Review is to help ensure Farmington

property owners are afforded a fair and unbiased review of their property values, and

WHEREAS, currently there is a vacancy on the Town’s Board of Assessment Review, and

WHEREAS, applicant James Scarsella of 6140 Marcus Way, Farmington has expressed interest

in filling this vacancy and is aware of the responsibilities involved in filling this seat with the

Board, now be it

RESOLVED, that the Town Board appoints Mr. James Scarsella to the Board of Assessment

Review for a term effective April 13, 2016 and ending September 30, 2016, and be it further

RESOLVED, that the Town Clerk forward a copy of this resolution to Assessor Donna LaPlant,

Robin Johnson, Director of Ontario County Real Property at 20 Ontario Street, Canandaigua, NY

14424 and to Mr. Scarsella at 6140 Marcus Way Farmington, NY 14425.

Resolution No. ________ of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Michael Casale

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Ron Herendeen Councilman

Nate Bowerman

RESOLUTION WAIVING THE TOWN PARK RESERVATION FEE

WHEREAS, the Vietnam Veterans Commemorative Committee in conjunction with the Legacy will be

holding a Food Truck Rodeo to benefit the Veteran’s Memorial on August 13th, and

WHEREAS, the Committee would like to hold the event at the Town Park and request to waive the $15

reservation fee, therefore be it

RESOLVED, the Farmington Town Board waives the park reservation fee.

Resolution No. ________ of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Michael Casale

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Ron Herendeen Councilman

Nate Bowerman

RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN ABANDONMENT OF EASEMENT

DECLARATION FOR THE ESTATES AT BEAVER CREEK AND AUBURN MEADOWS

WHEREAS, a Sanitary Sewer, Utility and Service Road Easement was recorded September 9, 2010 in Liber

1249 of Deeds, Page 961, and

WHEREAS, a Temporary Turnaround Easement was recorded September 6, 2011 in Liber 1266 of Deeds,

Page 460, and

WHEREAS, both of these Easements, or portions thereof, to the extent that they relate to Section 4 of The

Estates at Beaver Creek Subdivision, are no longer necessary, therefore be it

RESOLVED, the Farmington Town Board authorizes the Supervisor to sign the Abandonment of Easement

Declaration for the Estates at Beaver Creek and Auburn Meadows, and be it further

RESOLVED, that the Town clerk give the original to the applicant to file at County.

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

FROM A & D REAL ESTATE DEVELOPMENT, LLC

WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with A & D

REAL ESTATE DEVELOPMENT, LLC ("Owner") regarding the Town obtaining Storm Sewer, Sanitary Sewer and

Drainage Easements over portions of its properties in The Estates at Beaver Creek, Section 4, as shown on maps previously

delivered to the Town; and

WHEREAS, Town of Farmington officials have recommended to the Town Board that said Owner grants to the

Town these easements over said lands of said Owner; and

WHEREAS, said easements have been offered by the Owner to the Town of Farmington; and

WHEREAS, the Town Board of the Town of Farmington is desirous of accepting said offered easements on

behalf of said Town; and

WHEREAS, the Town Board of the Town of Farmington has examined said instruments and finds the

consideration described in said easements to be fair and reasonable.

NOW, THEREFORE, BE IT RESOLVED that the Town Board of the Town of Farmington does hereby

accept the Easements attached hereto as Exhibit 1 from Owner in accordance with the terms and conditions contained in

said instruments and directs that the same be recorded in the Office of the Clerk of the County of Ontario, the fees for said

recording to be borne by the Owner, and be it further

RESOLVED, that the Town Supervisor shall be and hereby is authorized to take any and all further action

necessary to carry forth the intent of this resolution, including but not limited to the execution of all documents necessary

to complete the conveyance of the premises referenced herein.

I, Michelle Finley, Town Clerk of the Town of Farmington do hereby certify that the aforementioned resolution

was adopted by the Town Board of the Town of Farmington on _____________________, 2016, by the following vote:

Aye Nay

Peter Ingalsbe

Michael Casale

Steven Holtz ______ ______

Ronald Herendeen ______ ______

Nathan Bowerman ______ ______

Dated: _______________, 2016 ______________________________

Michelle Finley, Town Clerk

SEAL

RESOLUTION REGARDING THE CONSENT OF THE TOWN BOARD TO DEDICATE CLOVERTRAIL

DRIVE IN THE ESTATES AT BEAVER CREEK, SECTION 4

TOWN BOARD CONSENT

WHERAS, Upon reading the dedication of Clovertrail Drive in The Estates at Beaver Creek, Section 4, dated the

20th day of October, 2015 and the Release related thereto dated the 24th day of June, 2015, all in the above entitled

matter, wherein the owner of lands described therein have released the same to the Town of Farmington and its

Highway Superintendent for highway purposes; now, therefore, be it

RESOLVED, that consent be and the same hereby is given to the Town Superintendent of Highways of the Town

of Farmington to make an order laying out the lands described in said dedication, dated the 20th day of October, 2015,

for highway purposes, in accordance with the provisions of the Highway Law and other statutes applicable thereto.

Town Board of the Town of Farmington,

Ontario County, New York

I, Michelle Finley, Town Clerk of the Town of Farmington do hereby certify that the aforementioned resolution

was adopted by the Town Board of the Town of Farmington on _____________________, 2016, by the following vote:

Aye Nay

Peter Ingalsbe

Michael Casale

Steven Holtz ______ ______

Ronald Herendeen ______ ______

Nathan Bowerman ______ ______

Dated: _______________, 2016 ______________________________

Michelle Finley, Town Clerk

SEAL

Resolution No. ________ of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz Councilman

Sec’d by _____________________________ Ronald Herendeen Councilman

Date of Adoption Michael Casale Councilman

Nate Bowerman

Mike R. Abraham Jr. – WWTP Grade 3 Supervision and Technical

Operations

June 27 through July 1, 2016

At the Environmental Training Center, Morrisville State College

April 12, 2016

WHEREAS, the Wastewater Treatment Plant Operator, Mr. Michael B. Abraham Jr. has expressed interest

in continued training for his Grade 3, Supervision and Technical Operations, and

WHEREAS, under Civil Service requirements, the Wastewater Treatment Plant Operators must complete

training per the requirements set forth by the New York State Department of Environmental Conservation to obtain

a Grade 3 and Grade 4 Wastewater Operation Certification, and

WHEREAS, the Department of Environmental Conservation also requires training classes to be taken to

become a Grade 3 and a Grade 4 Certified Waste Water Plant Operator, and

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the

Farmington Water and Sewer Districts, hereby authorizes Michael Abraham, Jr. to attend SUNY at Morrisville to

take the Grade 3 Supervision and Technical Operation course that is being held June 27, 2015 through July 1, 2016

to meet the training requirements for Certified Operator at a cost of $575.00 for the class plus books, lodging, meals

and travel expenses at a total cost not to exceed $1,365.00, and

BE IT FURTHER RESOLVED, that the WWTP training will be paid under the 2016 Budget line SS-

8130.4, Treatment Plant- CE, and

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Supervisor’s

Secretary and the Water and Sewer Superintendent

Resolution No. ________ of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz Councilman

Sec’d by _____________________________ Ronald Herendeen Councilman

Date of Adoption Michael Casale Councilman

Nate Bowerman

Paul F. Fleig – WWTP Grade 2 Basic Operations of Waste Water Treatment

Plants, May 9 through May 20, 2016

And WWTP Grade 2 Basic Laboratory Procedures Training Classes

June 13 through June 17, 2016

at the Environmental Training Center, Morrisville State College

April 12, 2016

WHEREAS, the Wastewater Treatment Plant Mechanic, Mr. Paul F. Fleig has expressed interest in

continued training for his Grade 2, Waste Water Supervision and Technical Operations, and

WHEREAS, under Civil Service requirements, the Wastewater Treatment Plant Operators must complete

training per the requirements set forth by the New York State Department of Environmental Conservation to obtain

a Grade 2 and Grade 3 Wastewater Operation Certification, and

WHEREAS, the Department of Environmental Conservation also requires training classes to be taken to

become a Grade 2 and a Grade 3 Certified Waste Water Plant Operator, and

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the

Farmington Water and Sewer Districts, hereby authorizes Paul Fleig to attend SUNY at Morrisville to take the

Grade 2 Supervision and Technical Operation courses that is being held on May 9, 2016 through May 20, 2016 at a

cost of $975.00, and the WWTP Basic Laboratory Procedures Training Classes be held on June 13, 2015 through

June 17, 2016 to meet the training requirements for Certified Operators at a cost of $575.00 for the training class,

plus training books, lodging, meals and travel expenses, at a total combined cost not to exceed $2,600.00, and

BE IT FURTHER RESOLVED, that the WWTP training will be paid under the 2016 Budget line SS-

8130.4, Treatment Plant- CE, and

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Supervisor’s

Secretary and the Water and Sewer Superintendent

Resolution No. ________ of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz Councilman

Sec’d by _____________________________ Ronald Herendeen Councilman

Date of Adoption Michael Casale Councilman

Nate Bowerman

Matthew J. Thompson – WWTP Grade 2 Basic Operations of Waste Water

Treatment Plants May 9 through May 20, 2016

And WWTP Grade 2 Basic Laboratory Procedures Training Classes

June 13 through June 17, 2016

at the Environmental Training Center, Morrisville State College

April 12, 2016

WHEREAS, the Waste and Sewer employee working at the Wastewater Treatment Mr. Matthew J.

Thompson has expressed interest in training for his Grade 2, Waste Water Supervision and Technical Operations,

and

WHEREAS, under Civil Service requirements, the Wastewater Treatment Plant Operators must complete

training per the requirements set forth by the New York State Department of Environmental Conservation to obtain

a Grade 2 and Grade 3 Wastewater Operation Certification, and

WHEREAS, the Department of Environmental Conservation also requires training classes to be taken to

become a Grade 2 and a Grade 3 Certified Waste Water Plant Operator, and

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the

Farmington Water and Sewer Districts, hereby authorizes employee Matt Thompson to attend the Morrisville State

College, Environmental Training Center, to take the Grade 2 Supervision and Technical Operation courses that is

being held on May 9, 2016 through May 20, 2016 at a cost of $975.00, and the WWTP Basic Laboratory Procedures

Training Classes be held on June 13, 2015 through June 17, 2016 to meet the training requirements for Certified

Operators at a cost of $575.00 for the training class, plus training books, lodging, meals and travel expenses, at a

total combined cost not to exceed $2,600.00, and

BE IT FURTHER RESOLVED, that the WWTP training will be paid under the 2016 Budget line SS-

8130.4, Treatment Plant- CE, and

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Supervisor’s

Secretary and the Water and Sewer Superintendent

Resolution No. ________ of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Ronald Herendeen

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale Councilman

Nate Bowerman

RESOLUTION AUTHORIZING THE PURCHASE OF TWO FSI PHOENIX SENTRY SEWER

MONITORING MODULED WITH CELL MODEM FOR THE SEWER LIFT STATIONS PS-16 AND PS-

17 LOCATED AT #6991 and #7251 GILLIS ROAD IN THE VICTOR SEWER DISTRICT

April 12, 2016

WHEREAS, by Town Board Resolution of May 22, 2007 a timeline was established for upgrading and

installing monitoring devices at the various pump stations located within both the Farmington and Victor Sewer

Districts, and approval was given by the Town Board for the installation of the FSI Phoenix Sentry Monitoring

System, and

WHEREAS, by written quotations #G2016-5 and #G2106-6 dated January 4, 2016 have been received

from Mr. John Malvaso, Director of Sales and Marketing for Phoenix Sentry, a Division of FSI Systems located at

#5847 County Road 41, Farmington New York, and reviewed by the Farmington Water and Sewer Superintendent

at a cost per unit of $3,194.00 for PS-16 and $3,771.00 for PS-17 including the Phoenix Hardware package; $850.00

for installation at PS-16 and $1,000.00 at PS-17 including the 3 year extended warranty and the contact starters and

thermal monitors for a cost per unit being $4,344.00 for PS-16 and $4,771.00 for PS-17, for the total costs for the

two FSI monitoring units being $9,115.00, and

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington authorizes the Water and

Sewer Superintendent to purchase a total of two (2) new Phoenix Sentry Monitoring devices from FSI Systems, Inc.

of Farmington, New York to be installed in the Victor Sewer District at PS-16 located at #6991 Gillis Road, near the

Hampton’s Subdivision, and at PS-17 located at #7251 Gillis Road, at Brunswick Drive in the Town of Victor at a

total cost not to exceed $9,115.00, and

BE IT RESOLVED, that the Town Board of Farmington also authorizes the Water and Sewer

Superintendent to enter into extending the existing Professional Service Agreement with FYI Systems for extended

warranty, cellular service and data monitoring for these two additional monitoring units at a cost not to exceed

$29.95 per month per unit or $359.40 per unit per year (12 months), and

BE IT FURTHER RESOLVED, funding for the purchase of the two (2) monitoring devices will be from

line SS 8120.2V (Victor), and from SS 8120.45 (SCADA) for the monthly cell service, 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 No. __________ of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz

Councilman

Sec’d by _____________________________ Michael Casale Councilman

Date of Adoption Ron Herendeen Councilman

Nathan Bowerman

RESOLUTION AUTHORIZING SETTLEMENT OF MAPLE GROVE ASSOCIATES

VS. ASSESSOR OF THE TOWN OF FARMINGTON AND THE BOARD OF

ASSESSMENT REVIEW OF THE TOWN OF FARMINGTON

WHEREAS, the Town is involved in a tax certiorari case for the 2014 and 2015

assessment roll years with Maple Grove Associates located on Mertensia Road with a tax map

number of 29.38-2-45.000, and,

WHEREAS, the attorney for the Town defending this tax certiorari case has entered into

settlement negotiations regarding this pending litigation, and,

WHEREAS, this property is subsidized housing and as such should be assessed

following Real Property Tax Law 581-a, and,

WHEREAS, the 2014 and 2015 final assessment on this property is $780,000 and to

avoid further litigation costs, the Petitioner has agreed to a stipulated assessment reduction to

$452,100 for 2014 and $434,871 for 2015, and,

WHEREAS, the Taxing Entities that have collected taxes on assessment roll based on

said excessive assessments will be directed to refund the amount paid in excess of the amount of

taxes based on the reduced assessments, and,

WHEREAS, the Assessor agrees that it is in the best interest of all parties to settle this

certiorari to avoid further litigation costs, therefore be it

RESOLVED, the Farmington Town Board authorizes settlement of Maple Grove

Associates vs. Assessor of the Town of Farmington and the Board of Assessment Review of the

Town of Farmington

BE IT FURTHER RESOLVED, that the Town Clerk provide a copy of this resolution

to the Assessor, Sheila M. Chalifoux, Esq. at Chalifoux Law P.C. 15 Fishers Road Suite 211

Pittsford NY 14534 and Robin Johnson, Director Ontario County Real Property at 20 Ontario

Street Canandaigua NY 14424

Resolution No. ________ of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz

Councilman

Sec’d by _____________________________ Michael Casale Councilman

Date of Adoption Nathan Bowerman Councilman

Ronald Herendeen

RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE

GENERAL FUND

WHEREAS, the Town of Farmington has an agreement with Time Warner Cable where

5% of the gross subscriber revenues are disbursed to the Town and $143,779.86 was received in

March of 2016,

WHEREAS, 5% of the Town revenue is disbursed to Finger Lakes Television,

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby

authorizes the following budget amendment to move additional funding into the expense line:

From: A1990.4 Contingency $200.00

To: A8989.4 Other Home & Community Service $200.00

BE IT RESOLVED that the Principal Account Clerk transfers the amount above

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk

to the Principal Account Clerk.

Resolution No. ________ of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz Councilman

Sec’d by _____________________________ Ronald Herendeen Councilman

Date of Adoption Michael Casale Councilman

Nate Bowerman

RESOLUTION AUTHORIZING THE BID AWARD FOR THE NORTH ROAD, PHASE 1 AND THE

COUNTY ROAD 28, PHASE 3, EIGHT INCH WATERLINE PIPE REPLACEMENT IN THE

CANANDAIGUA-FARMINGTON WATER DISTICT IN THE TOWN OF CANANDAIGUA

WHEREAS, the Canandaigua-Farmington Water District has experienced several watermain breaks along

the section of County Road 28 and North Road with a history of breaks and leaks, and

WHEREAS, by Board Resolution #218 of 2013 dated June 11, 2013 the Town Board of the Town of

Farmington acting on behalf of the Canandaigua-Farmington Water District authorized the Town Supervisor to enter

into a design contract with MRB group, Engineering, Architecture, Surveying, P.C. of Rochester New York for the

replacement of approximately 10,300 linear feet of 8” diameter cast iron watermain with 8” diameter PVC DR-14

watermain and appurtenances along County Road 28 and North Road in the Town of Canandaigua, and

WHEREAS, by Board Resolution #102 of 2016, the MRB Group was authorized to provide necessary

professional services for contract design modifications for the North Road Phase 1 for t the County Road 28, Phase

3 Watermain Replacement Project from Cowan to the Canandaigua City Line, and

BE THEREFORE RESOLVED that the public bidding was held with the bid opening on Tuesday, March

22, 2016 at 10:00 AM at the Town of Farmington Town Hall, #1000 County Road 8 in which a total of 8 (eight)

bids were received that ranged from $235,064.00 to $404,939.50, and

THEREFORE, BE IT RESOLVED, that the eight (8) bids have been reviewed by the Town Engineer

and the W&S Supt. has received the attached letter and Bid Summary dated April 1, 2016 from the MRB Group

who, has recommends the Bid Award be granted to the lowest bidder in the amount of $235,064.00, and

NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the

Canandaigua-Farmington Water District hereby authorizes the Town Supervisor to sign the Award letter accepting

the lowest bid for the watermain project to the low bidder being Fineline Pipeline, Inc. 6271 Decker Road, Livonia

New York for the total bid amount being $235,064.00, and

BE IT FURTHER RESOLVED, that funding for said Engineering Services will be from Budget Code

SW1-8340.28 (District Improvements- North Road), and.

LASTLY LET IT BE FURTHER RESOLVED, that a copy of this resolution will be supplied from the

Town Clerk to the Water and Sewer Superintendent.

Resolution No. ________ of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz

Councilman

Sec’d by _____________________________ Michael Casale Councilman

Date of Adoption Ronald Herendeen Councilman

Nathan Bowerman

RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT

OF THE SUPERVISOR FOR MARCH 2016

WHEREAS, Town Law states the Town Board must approve/reject the Supervisor’s Monthly

Report, and

WHEREAS, the Bookkeeper submitted the Monthly Report of the Supervisor for March 2016 to

the Town Supervisor on April 5, 2016, and

WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor

for March 2016 on April 6, 2016,

WHEREAS, the Town Supervisor submitted via this Resolution said Monthly Report to the

Town Board for approval,

NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby accepts the Monthly

Report of the Supervisor for March 2016, and be it further

RESOLVED that the Town Clerk give a copy of this resolution to the Bookkeeper and the

Supervisor’s Office.

Resolution No. ________ of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz Councilman

Sec’d by _____________________________ Ronald Herendeen Councilman

Date of Adoption Michael Casale Councilman

Nate Bowerman

RESOLUTION AUTHORIZING THE BID AWARD FOR THE NORTH ROAD, PHASE 1 AND THE

COUNTY ROAD 28, PHASE 3, EIGHT INCH WATERLINE PIPE REPLACEMENT IN THE

CANANDAIGUA-FARMINGTON WATER DISTICT IN THE TOWN OF CANANDAIGUA

WHEREAS, the Canandaigua-Farmington Water District has experienced several watermain breaks along

the section of County Road 28 and North Road with a history of breaks and leaks, and

WHEREAS, by Board Resolution #218 of 2013 dated June 11, 2013 the Town Board of the Town of

Farmington acting on behalf of the Canandaigua-Farmington Water District authorized the Town Supervisor to enter

into a design contract with MRB group, Engineering, Architecture, Surveying, P.C. of Rochester New York for the

replacement of approximately 10,300 linear feet of 8” diameter cast iron watermain with 8” diameter PVC DR-14

watermain and appurtenances along County Road 28 and North Road in the Town of Canandaigua, and

WHEREAS, by Board Resolution #102 of 2016, the MRB Group was authorized to provide necessary

professional services for contract design modifications for the North Road Phase 1 for t the County Road 28, Phase

3 Watermain Replacement Project from Cowan to the Canandaigua City Line, and

BE THEREFORE RESOLVED that the public bidding was held with the bid opening on Tuesday, March

22, 2016 at 10:00 AM at the Town of Farmington Town Hall, #1000 County Road 8 in which a total of 8 (eight)

bids were received that ranged from $235,064.00 to $404,939.50, and

THEREFORE, BE IT RESOLVED, that the eight (8) bids have been reviewed by the Town Engineer

and the W&S Supt. has received the attached letter and Bid Summary dated April 1, 2016 from the MRB Group

who, has recommends the Bid Award be granted to the lowest bidder in the amount of $235,064.00, and

NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the

Canandaigua-Farmington Water District hereby authorizes the Town Supervisor to sign the Award letter accepting

the lowest bid for the watermain project to the low bidder being Fineline Pipeline, Inc. 6271 Decker Road, Livonia

New York for the total bid amount being $235,064.00, and

BE IT FURTHER RESOLVED, that funding for said Engineering Services will be from Budget Code

SW1-8340.28 (District Improvements- North Road), and.

LASTLY LET IT BE FURTHER RESOLVED, that a copy of this resolution will be supplied from the

Town Clerk to the Water and Sewer Superintendent.

Resolution No. ________ of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz

Councilman

Sec’d by _____________________________ Michael Casale Councilman

Date of Adoption Ronald Herendeen Councilman

Nathan Bowerman

RESOLUTION AUTHORIZING THE TOWN BOARD TO CREATE A MOTOR

EQUIPMENT OPERATOR (MEO) POSITION IN THE HIGHWAY DEPARTMENT

WHEREAS, upon an audit of the Town of Farmington positions between Ontario

County Human Resources and the Confidential Secretary it was discovered that there were not

enough MEO positions in the Town for employee Jason Mark, and

WHEREAS, the Highway Superintendent has filed a New Position Duties Statement

with Ontario County Human Resources in order to create the position to correct this error, and

WHEREAS, Ontario County Human Resources has issued Classification Certification

No. 36-2016 which classifies one position of Motor Equipment Operator (MEO) and has directed

that it is now necessary for the Town Board to create this position, now therefore

BE IT RESOLVED that the Town Board hereby authorizes the Highway Superintendent

to create a Motor Equipment Operator (MEO) position for Highway Employee, Jason Mark, and

be it further

RESOLVED that the Town Clerk provides a copy of this resolution to the Highway

Superintendent, the Supervisor’s Office and the Bookkeeper.

Resolution No. ________ of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Mr. Ingalsbe

Councilman

By__________________________________ Mr. Holtz

Councilman

Sec’d by _____________________________ Dr. Casale

Councilman

Date of Adoption: Mr. Herendeen Councilman

Mr. Bowerman

Total

RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN AN AGREEMENT WITH TOSHIBA

BUSINESS SOLUTIONS FOR THE LEASE OF TWO COPIERS IN THE TOWN HALL AND ONE

COPIER IN THE WATER & SEWER DEPARTMENT

Whereas, Toshiba has presented the Town with a Lease with Maintenance Agreement for two new copiers for the

Town Hall and one new copier for the Water & Sewer Department at a rate of $507.04 (for all three copiers) per

month under a contract negotiated by Ontario County, and

Whereas, the price includes service to the machine, both routine and for problems, as well as toner, and the three

machines will be replaced with newer models that are capable of the same tasks as the current machines,

Now therefore be it resolved that the Town Board hereby authorizes the Supervisor to sign the attached agreement,

and be it

Further resolved that the Town Clerk return the signed copy to the Supervisor’s Secretary for pick-up by the Town’s

Toshiba representative.

Resolution No. ________ Of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz

Councilman

Sec’d by _____________________________ Michael Casale Councilman

Date of Adoption Ronald Herendeen Councilman

Nathan Bowerman

4/7/16

RESOLUTION DECLARING TRUCK #23 FROM THE HIGHWAY

DEPARTMENT AS SURPLUS TO BE DISPOSED OF AT AUCTION OR

DISCARDED

WHEREAS, the Town Highway/Parks Superintendent has asked that the following item used in

the Highway Department be declared surplus so that it may be disposed of at the annual Palmyra

Government Surplus Auction to be held on May 14, 2016 or discarded

A One (1) Ton 6 Wheel Plow/Dump Truck

NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes that

miscellaneous equipment from the Highway and Parks Department be declared surplus and

disposed of at the Municipal Equipment Auction in Palmyra on May 14, 2016 or discarded, and

be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks

Department and the Bookkeeper.

Resolution No. ________ Of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz

Councilman

Sec’d by _____________________________ Michael Casale Councilman

Date of Adoption Ronald Herendeen Councilman

Nathan Bowerman

04/04/16

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS

SUPERINTENDENT TO HAVE TRI-CO DOOR NY, INC. REPLACE

TROLLEY OPERATOR AND UPGRADE GEARHEAD TROLLEY.

WHEREAS, the Highway/Parks Superintendent has had Tri-Co Door prepared two quotes for

the Highway Department, and

WHEREAS, the Highway/Parks Superintendent has had this proposal reviewed by the

Supervisor and Town Engineers, and

WHEREAS, this quote follows procedures for door repairs at a cost not to exceed $2,894.00 (A-

5132.), now therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to hire Tri-Co

Door NY, Inc. and therefore,

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks

Department and the Bookkeeper.

Resolution No. ________ Of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz

Councilman

Sec’d by _____________________________ Michael Casale Councilman

Date of Adoption Ronald Herendeen Councilman

Nathan Bowerman

04/07/16

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS

SUPERINTENDENT TO HAVE KYLE R. LAWRENCE ELECTRIC, INC.

TO FOLLOW THRU WITH PROPOSAL #16-045 – EXTERIOR

LIGHTING - LIGHTING CONTACTOR ADDITIONS

WHEREAS, the Highway/Parks Superintendent has had Kyle R. Lawrence prepare a quote for

the Highway Department exterior lighting, and

WHEREAS, the Highway/Parks Superintendent has had this proposal reviewed by the

Supervisor and Town Engineers, and

WHEREAS, this quote will provide and install (1) one 5-pole lighting contactor, (1) one 120V

Photo-Eye and a Lighting Contactor to be controlled via photo eye for all exterior lights at a cost

not to exceed $1,950.00 (A-5132.), now therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to accept the

bid from Kyle R. Lawrence Electric, Inc., and therefore,

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks

Department and the Bookkeeper.

Resolution No. ________ Of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz

Councilman

Sec’d by _____________________________ Michael Casale Councilman

Date of Adoption Ronald Herendeen Councilman

Nathan Bowerman

04/07/16

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS

SUPERINTENDENT TO HAVE SM GALLIVAN, LLC TO TUB GRIND

THE EXISTING MULCH PILE AT THE TOWN OF FARMINGTON

TRANSFER STATION

WHEREAS, the Highway/Parks Superintendent has had SM Gallivan, LLC prepare a quote for

the Highway Department for tub grinding, and

WHEREAS, this quote will provide double ground mulch at a cost not to exceed $1,920.00

(DA-5140.4.), now therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to accept the

quote and hire SM Gallivan, and therefore,

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks

Department and the Bookkeeper.

Resolution No. ________ Of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz

Councilman

Sec’d by _____________________________ Michael Casale Councilman

Date of Adoption Ronald Herendeen Councilman

Nathan Bowerman

04/07/16

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS

SUPERINTENDENT TO HIRE ALPCO RECYCLING AND REGIONAL

COMPUTER RECYCLING & RECOVERY, AND SHRED-TEXT, FOR

THE ANNUAL SPRING TOWN CLEANUP

WHEREAS, the Highway/Parks Superintendent solicited quotes from the following categories:

Computer Recycling, Shredding and Waste Hauler services for the 2016 Annual Spring Town

Cleanup and

WHEREAS, the Highway/Parks Superintendent only received (4) responses for services from

the canvas process, and

WHEREAS, the Highway/Parks Superintendent recommends the following vendors for 2016:

Computer Recycling: Regional Computer Recycling and Recovery

Shredding: Shred-Text

Hauling Waste: Alpco Recycling, Inc.

NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes the

Highway/Parks Superintendent to hire Alpco Recycling, Inc. and Regional Computer Recycling

and Recovery and Shred-Text to provide disposal services for the Annual Spring Town Cleanup,

and be it further

RESOLVED, that the Town Clerk provide a copy of this Resolution to the Highway/Parks

Department.

Resolution No. ________ Of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz

Councilman

Sec’d by _____________________________ Michael Casale Councilman

Date of Adoption Ronald Herendeen Councilman

Nathan Bowerman

04/07/16

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS

SUPERINTENDENT TO HIRE THE PENNY SAVER FOR ADVERTISING

FOR THE 2016 ANNUAL SPRING CLEANUP

WHEREAS, the Highway/Parks Superintendent solicited advertising quotes from the following

vendors: Messenger Post Newspapers, Penny Lane Printing and RNews Community Page for the

2016 Annual Spring Town Cleanup and

WHEREAS, the Highway/Parks Superintendent only received (3) responses for services from

the canvas process, and

WHEREAS, the Messenger Post was quote for 3 weeks in the Timesaver, Victor Post and Daily

Messenger (including online services) the cost was $420, and

WHEREAS, Penny Lane Printing targets just the Farmington area (3,159 boxes and 200 PO

Boxes) full color one side at .10 the total cost was $335.90, and

WHEREAS, the RNews Community page is free, but too wide of a service area, and

NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes the

Highway/Parks Superintendent to hire Penny Lane Printing, and be it further

RESOLVED, that the Town Clerk provide a copy of this Resolution to the Highway/Parks

Department

Resolution No. ________ Of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz

Councilman

Sec’d by _____________________________ Michael Casale Councilman

Date of Adoption Ronald Herendeen Councilman

Nathan Bowerman

RESOLUTION AUTHORIZING ACCEPTANCE OF QUOTES FOR

CARPET AND CHAIR CLEANING IN VARIOUS TOWN BUILDINGS

WHEREAS, the Supervisor has received quotes for carpet and chair cleaning from four (4)

vendors, and

WHEREAS, the lowest price for the Town Hall carpets was received by ACS at a rate of

$320.00, and

WHEREAS, the lowest price for the Mertensia Lodge chairs ($301.00), Town Hall chairs

($224.00) and Justice Court carpets ($489.68) was received by Clean Your Carpets at a total

amount of $1,014.68 for all three locations, and

WHEREAS, both ACS and Clean Your Carpets have agreed to hold these prices for three years

(2016-2018), and

NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes the

acceptance of the quote from ACS for the Town Hall carpets at a cost not to exceed $320.00, and

be it further

RESOLVED, that the Town Board hereby authorizes the acceptance of the quote from Clean

Your Carpets for the Mertensia Lodge chairs, Town Hall chairs and Justice Court carpets at a

total cost not to exceed $1,014.68, and be it finally

RESOLVED, that the Town Clerk provide copies of this Resolution to ACS Carpet &

Upholstery at 2865 Sweden Walker Road, Brockport, NY 14420, Clean Your Carpets, Inc. at

1544 Meadowbrook Lane, Farmington, NY and the Bookkeeper.

Resolution No. ________ of 2015

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Geoff Astles

Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale Councilman

Timothy Mickelsen

RESOLUTION OF SYMPATHY FOR THE GERLOCK FAMILY WHEREAS, the Town Board was deeply saddened to learn of the untimely passing of John Gerlock, NOW THEREFORE BE IT RESOLVED that the Town Board adopted this resolution extending its sincere sympathy to the Gerlock family and spreading his memory upon the minutes of this board, and be it FURTHER RESOLVED that the Town Clerk forward a copy of this resolution to John’s brother, Bob Gerlock at 1702 County Road 28, Shortsville, NY 14548.

Resolution No. ________ of 2016

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Peter Ingalsbe

Councilman

By__________________________________ Steven Holtz

Councilman

Sec’d by _____________________________ Michael Casale Councilman

Date of Adoption Ron Herendeen Councilman

Nathan Bowerman

RESOLUTION APPOINTING ANDREW PURDIE TO THE HISTORIC

PRESERVATION COMMISSION

WHEREAS, currently there is a vacancy on the Town’s Historic Preservation Commission, and

WHEREAS, applicant Andrew Purdie of 93 Old Mill Road, Farmington has expressed interest

in filling this vacancy and is aware of the responsibilities involved in filling this seat with the

Commission, now be it

RESOLVED, that the Town Board appoints Mr. Andrew Purdie to the Historic Preservation

Commission for a term effective April 13, 2016 through December 31, 2017, and

RESOLVED, that the Town Clerk forward a copy of this resolution to the Town Historian and

Andrew Purdie at 93 Old Mill Road, Farmington, NY 14425.