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