295
ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 At the Farmington Town Board’s Organizational Meeting, held in the Town Hall on the 5 th day of January 2016, at 4:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Mike Casale Councilman Steven Holtz Councilman Nate Bowerman Councilman Ron Herendeen - Councilman Michelle Finley Town Clerk Also present were: Don Giroux Highway/Parks Superintendent, Dave Degear Water & Sewer Superintendent, Jim Morse Code Enforcement Officer, Ron Brand Director of Planning & Development, John Robortella Clerk to the Planning Board, Tim Mickelsen- resident, and Bill Davis MRB Group. ORDER OF BUSINESS: RESOLUTION #1-2016: Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLVED, setting a public hearing for a proposed Local Law overriding the New York State Property Tax Cap for the 2016 Town Budget. The following Roll Call vote was taken: Supervisor Ingalsbe Aye Councilman Casale Aye Councilman Holtz Aye Councilman Herendeen Aye Councilman Bowerman Aye All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED. RESOLUTION #2-2016: Councilman Casale offered the following Resolution, seconded by Councilman Herendeen: RESOLVED, to set the regular Town Board meeting schedule for 2016 for 7:00 PM on the second and fourth Tuesday of each month in the boardroom of the Town of Farmington (Town Law S 62.63). All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED. RESOLUTION #3-2016: Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman: RESOLVED to set the Rules of Procedures for 2016 (Town Law S 63). 1. Committees, Special: the Board may, from time to time, create and abolish special committees. Any resolution creating a special committee shall specify the powers and duties of the committee and the number of its members. The Supervisor shall appoint the members of all special committees. 2. Order of Business: At each regular Board meeting the Order of Business shall be: a. Call to Order and Pledge of Allegiance b. Approval of the minutes c. Privilege of the Floor and/or Public Concerns (includes Presentations) d. Reports of Special or Standing Committees e. Reports of Town Officials f. Resolutions, Motions and/or Notices g. Resolution to pay audited bills h. Discussion Items i. Executive Session - when applicable 3. Agendas: An agenda shall be available at the Town Hall for each Board Member no later than 3 PM the day of the scheduled meeting. Resolutions shall be delivered to the Supervisor’s Secretary by noon on the Friday before the meeting; all others must request a waiver of the rule. 4. Privilege of the Floor: Any resident of the Town of Farmington, upon request, may address the Town Board on a matter of public concern. The time allotted for addressing the Board shall be limited to three minutes unless the Supervisor has granted prior approval for additional time. 5. Motions, when in order: When a question is under debate/discussion, no motion shall be received except a motion to amend the question, to put the question, to adjourn it to a day certain, to lay it on the table, to commit it to a committee, or a motion to adjourn the Board. 6. Votes, when recorded: The ayes and nays upon a question shall be taken and entered in the minutes when required by law or if requested by any member of the Board. 7. Rules, waiver of: No standing rule of order shall be rescinded, suspended or changed, or any additional rule or order be adopted thereto, except by unanimous vote of the members present and voting at a regular or special meeting.

ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Page 1: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016

At the Farmington Town Board’s Organizational Meeting, held in the Town Hall on the 5th day of January 2016, at

4:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Mike Casale – Councilman

Steven Holtz – Councilman

Nate Bowerman – Councilman

Ron Herendeen - Councilman

Michelle Finley – Town Clerk

Also present were: Don Giroux – Highway/Parks Superintendent, Dave Degear – Water & Sewer Superintendent,

Jim Morse – Code Enforcement Officer, Ron Brand – Director of Planning & Development, John Robortella –

Clerk to the Planning Board, Tim Mickelsen- resident, and Bill Davis – MRB Group.

ORDER OF BUSINESS:

RESOLUTION #1-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLVED, setting a public hearing for a proposed Local Law overriding the New York State Property Tax Cap

for the 2016 Town Budget.

The following Roll Call vote was taken:

Supervisor Ingalsbe Aye

Councilman Casale Aye

Councilman Holtz Aye

Councilman Herendeen Aye

Councilman Bowerman Aye

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #2-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLVED, to set the regular Town Board meeting schedule for 2016 for 7:00 PM on the second and

fourth Tuesday of each month in the boardroom of the Town of Farmington (Town Law S 62.63).

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #3-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLVED to set the Rules of Procedures for 2016 (Town Law S 63).

1. Committees, Special: the Board may, from time to time, create and abolish special committees. Any resolution

creating a special committee shall specify the powers and duties of the committee and the number of its

members. The Supervisor shall appoint the members of all special committees.

2. Order of Business: At each regular Board meeting the Order of Business shall be:

a. Call to Order and Pledge of Allegiance

b. Approval of the minutes

c. Privilege of the Floor and/or Public Concerns (includes Presentations)

d. Reports of Special or Standing Committees

e. Reports of Town Officials

f. Resolutions, Motions and/or Notices

g. Resolution to pay audited bills

h. Discussion Items

i. Executive Session - when applicable

3. Agendas: An agenda shall be available at the Town Hall for each Board Member no later than 3 PM the day of

the scheduled meeting. Resolutions shall be delivered to the Supervisor’s Secretary by noon on the Friday

before the meeting; all others must request a waiver of the rule.

4. Privilege of the Floor: Any resident of the Town of Farmington, upon request, may address the Town Board

on a matter of public concern. The time allotted for addressing the Board shall be limited to three minutes

unless the Supervisor has granted prior approval for additional time.

5. Motions, when in order: When a question is under debate/discussion, no motion shall be received except a

motion to amend the question, to put the question, to adjourn it to a day certain, to lay it on the table, to commit

it to a committee, or a motion to adjourn the Board.

6. Votes, when recorded: The ayes and nays upon a question shall be taken and entered in the minutes when

required by law or if requested by any member of the Board.

7. Rules, waiver of: No standing rule of order shall be rescinded, suspended or changed, or any additional rule or

order be adopted thereto, except by unanimous vote of the members present and voting at a regular or special

meeting.

Page 2: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

ORGANIZATIONAL TOWN BOARD MEETING (Continued) January 5, 2016

8. Layover: Every Resolution and Local Law, as amended before the Board, shall be laid over until the next

regular session of the Board if so demanded by any member of the Board. No further action may be taken on

the Resolution or Local Law or its amendments, but limited discussion may occur at the discretion of the

Supervisor. No member shall be required to tell his/her reason for the lay over of the Resolution or Local Law.

Any action on a laid-over Resolution or Local Law must take place at the next scheduled meeting. No

Resolution or Local Law may be laid over a second time.

9. Voting, requirement of: Every Council Member present when a vote is taken shall vote thereon. When

abstaining, the reason may be stated publicly.

10. No persons have a right to demand an answer to specific questions from a member of the Board.

11. In the Town of Farmington, every Legislator, Board Member, Officer or Employee who is present during an

Executive Session is prohibited from disclosing matters discussed in Executive Session. At the start of

Executive Session, the Town Clerk, when attending Executive Sessions, will make the verbal declaration at the

beginning of each Executive Session and when an additional person is brought

into the Session, and the Town Supervisor or Acting Town Supervisor (in the absence of the Town Supervisor)

will make the declaration in the absence of the Town Clerk at an Executive Session.” (added by Town Board

Resolution in 2001)

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #4-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLVED to set the Purchasing Procedures for 2016.

General Office Supplies:

The Supervisor’s Office will oversee the central purchasing functions for all general office and printed supplies.

The following procedures should be employed to secure such items:

1. Contact the Supervisor’s Secretary with supplies needed. If the order is for printed items, provide a sample.

Allow 5 business days as a minimum for normal delivery and plan accordingly.

2. The Supervisor’s Secretary will be responsible for obtaining three (3) competitive written and/or verbal quotes

for supplies if cost is over $500.00.

3. The Supervisor’s Secretary will place the order and ensure delivery of the merchandise to the requester.

4. When the invoice is received, the Supervisor’s Secretary will prepare the invoice for payment.

Methods of Purchase: The following purchasing methods are used by the Town to acquire products, services and

equipment:

Highway Superintendent, Town Supervisor, and the Water & Sewer Superintendent can purchase expenditures of up

to $2,500.00 without prior authorization from the Town Board. Anything between $2,500.00 and $10,000.00 needs

three (3) written or verbal quotes and approval from the Town Board. Anything above $10,000.00 needs to be put

out for Bid (See Bid Guidelines).

Code Enforcement Officer (Department Head), Town Clerk and Assessor can purchase expenditures of up to

$1,000.00 without prior authorization from the Town Board. Anything above $1,000.00 needs three (3) written or

verbal quotes and approval from the Town Board. Anything between $1,000.00 and $10,000.00 needs three written

or verbal quotes and approval from the Town Board. Anything above $10,000.00 needs to be put out to Bid (See

Bid Guidelines).

Bid Guidelines:

Every purchase to be made must be initially reviewed to determine whether it is a purchase contract or a public

works contract. Once that determination is made, a decision will be made to determine whether the item of supply

of service is subject to competitive bidding, taking into account past purchases. The following items are not subject

to competitive bidding pursuant to Section 103 of the General Municipal Law: purchase contracts under $10,000.00

and public works contracts under $20,000.00; emergency purchases; goods purchased from agencies for the blind or

severely handicapped pursuant to Section 175-b of the State Finance Law; goods purchased from correctional

institutions pursuant to Section 186 of the Correction Law; purchases under State contracts pursuant to Section 104

of the General Municipal Law; purchases under County contracts pursuant to Section 103 (3) of the General

Municipal Law; and surplus and second-hand purchases from another governmental entity and professional services

or services requiring special or technical skill, training, or expertise.

The decision that a purchase is not subject to competitive bidding will be documented in writing by the individual

making the purchase. This documentation may include written or verbal quotes from vendors, a memo from the

purchaser indicating how the decision was arrived at, a copy of the contract indicating the source which makes the

item or service exempt, or any other written documentation that is appropriate.

Pursuant to General Municipal Law Section 104-b (2) (f), the procurement policy may contain circumstances when,

or types of procurement for which, in the sole discretion of the governing body, the solicitation of alternative

proposals or quotations will not be in the best interest of the municipality. The lowest responsible proposal or quote

shall be awarded the purchase or service contract unless the purchaser prepares a written justification providing

reasons why it is in the best interest of the town and its taxpayers to make an award to another other than the low

Page 3: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

ORGANIZATIONAL TOWN BOARD MEETING (Continued) January 5, 2016

bidder. If a bidder is not deemed responsible, facts supporting that judgment shall also be documented and filed

with the record supporting the procurement.

A good faith effort shall be made to obtain the required number of proposals or quotes. If the purchaser is unable to

obtain the required number of proposals or quotes, the purchaser shall document the attempt made at obtaining the

proposals.

All purchases exceeding $10,000.00 for all departments shall be put out to bid according to the following

procedures:

1. A Resolution should be presented to the Town Board authorizing the Department Head to seek bids for specific

supplies, materials, services, etc., over $10,000.00.

2. Once the Resolution is passed, a Legal Notice must be published in the local newspaper informing the public of

the products or services being bid. It will be the responsibility of the Department Head to

prepare and submit the Legal Notice with an informational copy filed with Town Board correspondence.

3. The Department Head prepares bid packages with detailed specifications and conditions including items bid,

units and total quantity desired, instructions for bidding, delivery information, bid opening date and any special

requirements for bidding.

4. Bid notices are sent via mail, fax and e-mail to vendors, or can be picked up at the Town Clerk’s Office.

5. All sealed bids will be opened at the time and date listed in the Resolution at the Town Clerk’s Office. Any

bids not received prior to the bid-opening deadline will be rejected. Sealed bids are publicly opened and read at

the time and place designated in the bid documents and Legal Notices. All bid tabulations showing bid results

are available for public inspection during regular business hours at the Town Clerk’s Office upon receipt from

the Department Head. The Department Head will provide the Town Clerk with the bid tabulation, normally

within 5 business days after the opening of the bid.

BEST VALUE CONTRACTS

Section 1: Legislative Intent.

New York State General Municipal Law §103 requires competitive bidding for purchase contracts and public works

contracts and has historically required that such bids be awarded to the lowest responsible bidder whose bid meets the

requirements of the specifications for the project. Section 103 was amended to provide that by enacting a Local Law

so providing, towns and other municipalities may award purchase contracts, which would otherwise be subject to the

"lowest bidder" rule, on the basis of best value, as defined in the New York State State Finance Law §163, to a

responsive and responsible bidder or offer. The Town Board hereby determines that it is in the best interest of the

Town of Farmington and its residents for the Town to have the authority to award purchase contracts on the basis of

best value.

Section 2: Best value contracts.

In addition to the other manners of awarding contracts provided in the New York State General Municipal Law section

103 and the Town of Farmington Procurement Policy, the Town of Farmington may award purchase contracts,

including contracts for service work, but excluding any purchase contracts necessary for the completion of a public

works contract pursuant to Article 8 of the New York State Labor Law, on the basis of best value, as that term is

defined in §163 of the New York State State Finance Law, to a responsive and responsible bidder or offerer in the

manner provided by §103 of the New York State General Municipal Law.

Section 3: Authority

This local law is enacted pursuant to the authority of the Municipal Home Rule Law and the General Municipal Law

§103 (1).

Section 4: Severability

If any clause, sentence, paragraph, section or part of this local law or the application thereof to any person, firm or

corporation, or circumstance, shall be adjudged by any court of competent jurisdiction to be invalid or unconstitutional,

such order or judgment shall not affect, impair or invalidate the remainder thereof, but shall be confined in its operation

to the clause, sentence, paragraph, section or part of this local law or in its application to the person, individual, firm

or corporation or circumstance directly involved in the controversy in which such judgment or order shall be rendered.

This policy shall be reviewed annually by the Town Board at its Organizational Meeting. (Adopted by the Town

Board May 23, 2006.)

Best Value Contracts adopted by Local Law No. 2 of 2014.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Page 4: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

ORGANIZATIONAL TOWN BOARD MEETING (Continued) January 5, 2016

RESOLUTION #5-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLVED to designate Canandaigua National Bank and Five Star Bank as the Official Depositories for the

Town in 2016 (Town Law S 64 (1)).

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #6-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLVED to designate Riley & Graff, LLP as Attorneys for the Town for 2016.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #7-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLVED to designate Chalifoux Law PC, Brenna Boyce PLLC, and Harris Beach LLP as Special Counsels to

the Town for 2016.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #8-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLVED to designate MRB Group as the Town Engineering firm for 2016 and authorizing the Supervisor to

enter into a Contract with MRB.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #9-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLVED to designate the Supervisor as Budget Officer for the Town and all Special Districts for 2016.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #10-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLVED to reappoint Water & Sewer Superintendent David Degear for 2016.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #11-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLVED to reappoint the Supervisor and Town Clerk to the Town Board of Health for 2016.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #12-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLVED to appoint the Town Clerk, Michelle Finley as Marriage Officer, Records Management Officer and

Records Access Officer for 2016.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #13-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLVED reappointing Town Clerk Michelle Finley as Receiver of Taxes and Registrar of Vital Statistics for

2015.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Page 5: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

ORGANIZATIONAL TOWN BOARD MEETING (Continued) January 5, 2016

RESOLUTION #14-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLVED appointing R. Ann Vu, Chairwoman to the Zoning Board of Appeals for a one year term, expiring

December 31, 2016. (Town Law S267-271)

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #15-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLVED, reappointing Scott Makin as Chairman of the Planning Board for a one year term, expiring December

31, 2016. (Town Law S 267-271).

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #16-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

RESOLVED, reappointing Scott Makin to the Zoning Board of Appeals for a five-year term, expiring December

31, 2020 (Town Law S 267-271).

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #17-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLVED, reappointing Robert Kalbach and William Murphy to the Conservation Board for two year terms,

expiring December 31, 2017. (General Municipal Law S 239-X)

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #18-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLVED, authorizing the Town Supervisor, Highway Superintendent and the Water and Sewer Superintendent

expenditures of up to $2,500.00 through the procurement policy procedure without prior authorization of the Town

Board. In addition, authorization for all other department heads expenditures of up to $1,000.00 through the

procurement policy procedure without prior authorization from the Town Board. Exception to the above limits for

all departments for iPads, laptops, tablets, workstation computers and printers. These purchases will be coordinated

with the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #19-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLVED, authorizing the Supervisor to invest all surplus monies and that a monthly report of finance be

distributed to Town Officials.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #20-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

RESOLVED, to set the Town’s mileage rate for the use of personal vehicles on Town business, provided that a

town vehicle is not available or would be impractical to use, at $.50 per mile for 2016. (Town Law S116)

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #21-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

CANANDAIGUA-FARMINGTON CONSOLIDATED WATER DISTRICT SERVICE

CHARGES – 2016

WHEREAS, the service charges are established, from time to time, by the Town Board for the Canandaigua-

Farmington Water Districts and extensions thereof.

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

the Canandaigua-Farmington Water District, hereby establishes the service charges per the attached Service Charge

Schedule for 2016.

Page 6: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

ORGANIZATIONAL TOWN BOARD MEETING (Continued) January 5, 2016

BE IT FURTHER RESOLVED, that all service charge rates shall be on file with the Town Clerk’s office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

SERVICE CHARGES FOR 2016

Type of Service 2012 2013 2014 2015 2016

Hydrant Flow Test $150.00 $150.00 $155.00 $160.00 $165.00

Labor & Equipment Charges (per hour)

Administration-Superintendent $67.00 $67.00 $69.40 $70.00 $75.00

Construction Inspector $43.00 $43.00 $45.00 $46.00 $48.00

Administration-Office $25.00 $25.00 $26.50 $28.00 $29.75

Labor Per Hour/Per Man $31.00 $31.00 $35.00 $37.50 $38.75

Truck Time $20.00 $20.00 $20.00 $25.00 $30.00

Backhoe $55.00 $55.00 $55.00 $65.00 $67.50

Flusher Or Dump Truck $55.00 $55.00 $55.00 $65.00 $78.00

Hydrant Meter Fee $500.00 $500.00 $550.00 $550.00 $555.00

(Minimum $4.15 per 1,000 Gallons)

Water Meter Replacement Cost

(Damaged or Neglect)

3/4" to 1" In Size $200.00 $200.00 $250.00 $275.00 $280.00

1 ½" In Size $400.00 $400.00 $600.00 $625.00 $640.00

2" In Size $500.00 $500.00 $750.00 $775.00 $785.00

(All Other Units Are Billed

Per Cost of Parts Plus Labor.)

*Administrative

Flat Fee for

unpaid water

bills

$50.00

Water Shut Off Fee $20.00 $20.00 $25.00 $0.00 $0.00

Water Turn On Fee $20.00 $20.00 $25.00 $0.00 $0.00

*Formerly named Turn Off and Turn On Fees

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #22-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

CANANDAIGUA-FARMINGTON CONSOLIDATED WATER DISTRICT WATER RATES –

2016

WHEREAS, the water rates are established, from time to time, by the Town Boards for the Canandaigua-

Farmington Water Districts, and extensions thereof; and

WHEREAS, the Town Board of Farmington acting on behalf of the Canandaigua-Farmington Water District hereby

keeps the Water Rates per the attached Rate Schedule for 2016 the same as the Water Rate Schedule as 2015,

therefore be it

RESOLVED, that all rates shall be in effect for 2016, subject to any rate increase from the City of Canandaigua,

and shall be on file with the Town Clerk’s office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Page 7: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

ORGANIZATIONAL TOWN BOARD MEETING (Continued) January 5, 2016

WATER RATES FOR 2016

Meter Size Gallons of Consumption

Minimum Bill

$3.60 Per M Gallon

Additional @

$4.15 per M

Gallon

3/4" - 1" 0 To 6,000 Gallons $21.60 "

1" 0 To 10,000 Gallons $36.00 "

1-1/2" 0 To 16,000 Gallons $57.60 "

2" 0 To 30,000 Gallons $108.00 "

3" 0 To 50,000 Gallons $180.00 "

4" 0 To 80,000 Gallons $288.00 "

6" 0 To 160,000 Gallons $576.00 "

8" to 12" 0 To 200,000 Gallons $720.00 "

**Town/Village of Manchester = First 40,000,000 gallons at $2.22 per 1,000 and additional @ $2.14 per 1,000.

Town of Macedon Rate is $2.16 per 1,000 gallons.

**Town of Victor Rate is $2.22 per 1,000 gallons.

Farmington Sewer Rate is $85.00 per unit. (Adopted August 13, 2013)

Victor Sewer Rate is $85.00 per unit.

Number of units determined by Town Code 122-2 Section A

*Cline Road Residents using Monroe County Water Authority Water are billed at the Town of Farmington Rates

(adopted 2/26/2013)

RESOLUTION #23-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLVED, appointing Donna Herendeen as Chairperson to the Historic Preservation Commission, and Matthew

Chaffer as Vice Chairperson for one-year terms, expiring December 31, 2016 (Code of the Town of Farmington S

15-3C).

Four Voting “Aye” (Ingalsbe, Casale, Holtz, and Bowerman) One Abstention (Herendeen), the Resolution was

CARRIED.

RESOLUTION #24-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLVED, appointing Robert Kalbach as Chairperson to the Conservation Board for a one year term, expiring

December 31, 2016. (General Municipal Law S239-X).

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #25-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLVED, designating the official letterhead of the Town of Farmington.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #26-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLVED, to authorize the Highway Superintendent to purchase various highway materials through Ontario

County Highway bid for 2016.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #27-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLVED, authorizing the signatures of Peter V. Ingalsbe and Steven Holtz for all Town bank accounts for

2016.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Page 8: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

ORGANIZATIONAL TOWN BOARD MEETING (Continued) January 5, 2016

RESOLUTION #28-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLVED, to appoint the Town Board Audit Committee for 2016, as follows, in the event a third party audit is

not conducted in 2016:

Town Justices’ Accounts: M. Casale and N. Bowerman

Town Clerk’s Accounts: S. Holtz and R. Herendeen

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #29-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLVED, to reappoint Donna Herendeen as Farmington Town Historian for a one-year term, expiring

December 31, 2016. (Arts & Cultural Affairs Law S 57.07).

Four Voting “Aye” (Ingalsbe, Casale, Holtz, and Bowerman), One Abstention (Herendeen), the Resolution was

CARRIED.

RESOLUTION #30-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLVED, to approve the temporary assignment of the Town Justices to preside in other towns and villages, as

the need arises, during the year 2016 and approve judges from other towns and villages for our courts.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #31-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLVED, appointing Ronald Brand Director of Planning and Development, D/B/A RLB Planning Group at a

billed hourly rate of $41.88, at a cost not to exceed $77,985.00; and for project management services for the Auburn

Trail Capital Project, in accordance with State Contract PIN 4755.96, at an hourly rate of $68.00 and at a cost not to

exceed $10,000.00 for the year 2016 effective January 4, 2016.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #32-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLVED, delegating to the Supervisor, powers and duties of administration and supervision of Town or Special

or Improvement District functions, to be performed on behalf of such Board (Town Law S 29 (16).

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #33-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLVED, to establish petty cash funds for the Receiver of Taxes in any amount up to $1,000.00, Town Clerk

Petty Cash in the amount of $300, and for any other town officer up to $200.00.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #34-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLVED, to authorize the Tax Collector to deposit tax collections, in interest bearing accounts, (per an Ontario

County Resolution dated July 27, 2000) as a temporary investment measure.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #35-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLVED, to designate Ronald Brand as voting delegate to the Association of Towns for 2016 and Certificate of

Designation.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Page 9: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

ORGANIZATIONAL TOWN BOARD MEETING (Continued) January 5, 2016

RESOLUTION #36-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLVED, authorizing the Supervisor to submit to the Town Clerk, within 60 days after the close of the fiscal

year or a date approved by the State Comptroller, a copy of his report to the State Comptroller, and require the Town

Clerk to cause a summary of such report or notice, that a copy of such report is on file and available for inspection

and copying, to be published within 10 days in the official newspaper of the Town.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #37-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLVED, authorizing the Water and Sewer Superintendent to bid water and sewer supplies, materials and

equipment for the operation and maintenance of all that department’s facilities.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #38-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLVED, reappointing Julie LaRue as Chairperson of the Recreation Advisory Board for a one year term,

expiring December 31, 2016.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #39-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLVED, to adopt the Cash Management and Investment Policy for 2016.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #40-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLVED, appointing Code Enforcement Officer James Morse for 2016.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #41-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLVED, appointing Fire Marshall Jamie Kincaid for 2016.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #42-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLVED, reappointing Doug Payne as Chairperson of the Board of Assessment Review for a one year term,

expiring December 31, 2016.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #43-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLVED, appointing James Gray and John Marvin to the Agricultural Advisory Board for a five-year term

expiring December 31, 2020.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #44-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLVED, appointing Rosalie Fafinski and Michelle Finley as members to the Board of Ethics for a three year

term expiring December 31, 2018.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Page 10: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

ORGANIZATIONAL TOWN BOARD MEETING (Continued) January 5, 2016

RESOLUTION #45-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLVED, appointing Kathy Schreiner, Dave Allen, and Geoff Gerbasi to the Recreation Advisory Board for a

seven year term expiring December 31, 2022.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #46-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLVED, designating The Daily Messenger as the Official Newspaper for the Town in 2016 (Town Law S 64

(11)).

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Supervisor’s appointments for 2016:

Deputy Supervisor Steven Holtz (Town Law S42)

Confidential Secretary Marcy Daniels

2016 Standing Committees:

Financial Management – Councilmen Holtz & Bowerman

Human Resources/Personnel – Councilmen Casale & Herendeen

Public Works – Councilmen Holtz & Herendeen

Public Safety – Councilmen Holtz & Bowerman

Town Operations - Councilmen Casale & Bowerman

Liaison with Victor-Farmington Volunteer Ambulance -

Councilman Casale

Liaison with Farmington, Manchester and Shortsville Fire

Departments - Councilman Herendeen

Supervisor - Ex-Officio - * Will be assigned to all committees in the absence of one or both of the committee

members.

Highway Superintendent’s appointments for 2016:

Deputy Highway Superintendent Gerald Bowerman

Group Leader – Highway Dept. Loren LaPlant

Working Foreman – Parks Dept. Jeff Ransco

Town Clerk’s appointments for 2016 (Town Law S 30 (10):

Deputy Clerk Sarah Mitchell

Deputy Clerk Jennifer Goodell

Salaries for elected officials (Town Law S 27): (Paid bi-weekly except the Special District Budget Officer is paid

bi-annually.)

Town Supervisor $41,316.08

Budget Officer $ 9,874.28

Special District Budget Officer $ 5,331.80

Supervisor’s Total $56,522.16

Town Board Members $ 5,169.71

Town Clerk and Receiver of Taxes $55,134.06

Highway Superintendent $60,000.00

Parks Superintendent $12,000.00

Highway Supt. Total $72,000.00

Town Justices $22,193.07

With no further organizational business before the Board, Councilman Casale offered a motion to adjourn,

seconded by Councilmen Holtz. The meeting adjourned at 4:19 PM.

Michelle A. Finley, CMC, RMC -Town Clerk:

Page 11: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BID OPENING 10:00 AM JANUARY 12, 2016

PRESENT: Peter Ingalsbe, Supervisor

Ron Herendeen, Councilman

Don Giroux, Highway Superintendent

Dave Degear, Water & Sewer Superintendent

Michelle Finley, Town Clerk

The following bids were opened for the One New 2016 or latest model Colorado Extendent Cab, Long

Box, LT 4x4, ½ ton compact pickup truck and given to the Water & Sewer Superintendent, for review:

Hoselton Chevrolet $34,289.80

Traditional Chevrolet $34,443.00

Traditional Chevrolet $36,132.00

Spurr Brockport $30,429.00

Spurr Brockport $31,766.00

Van Bortel Chevrolet $32,884.75

___________________________________

Michelle Finley, CMC, RMC - Town Clerk

TOWN BOARD MEETING JANUARY 12, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 12 th

day of January, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Ron Brand – Director of Planning and Development, Adrian Bellis – Planning Board

Member, Scott Makin – Planning Board Chairman, Don Giroux – Highway and Parks Superintendent, Dave

Degear – Water & Sewer Superintendent, Jim Morse- Code Enforcement Officer, Bill Davis – MRB Group, Kyle

Krenzer – resident and Tim and Dotti Mickelsen – residents.

PUBLIC HEARINGS: FIRE DEPARTMENT CONTRACTS

Supervisor Ingalsbe opened the public hearing for the Farmington Fire Department contracts at 7:00 p.m. The Town

Clerk read the legal notice for all three contacts. Supervisor Ingalsbe asked if anyone would like to speak for or

against the proposed contract, hearing none he closed the public hearing at 7:02 p.m.

Supervisor Ingalsbe opened the public hearing for the Shortsville Fire Department contracts at 7:02 p.m. Supervisor

Ingalsbe asked if anyone would like to speak for or against the proposed contract, hearing none he closed the public

hearing at 7:03 p.m.

Supervisor Ingalsbe opened the public hearing for the Manchester Fire Department contracts at 7:03 p.m.

Supervisor Ingalsbe asked if anyone would like to speak for or against the proposed contract, hearing none he closed

the public hearing at 7:04 p.m.

APPROVAL OF MINUTES:

A motion was made by Councilman Casale and seconded by Councilman Holtz, that the minutes of the December

22, 2015, Town Board meeting, given to members for review, be approved. Three Voting “Aye” (Ingalsbe, Casale,

and Holtz), Two Abstention (Bowerman, Herendeen). Carried.

Page 12: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

A motion was made by Councilman Bowerman and seconded by Councilman Herendeen, that the minutes of the

January 5, 2016, Organizational Meeting, given to members for review, be approved. All Voting “Aye” (Ingalsbe,

Casale, Holtz, Herendeen, and Bowerman). Carried.

PRIVILEGE OF THE FLOOR: Kyle Krenzer, 779 County Road 28, Production Director for FLTV, thanked the

Board for their continued support. He gave the Board some background information on what FLTV is and their

mission. He would like to build a better partnership.

PUBLIC CONCERNS: None.

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Holtz reported:

Water & Sewer:

1. Resolution on agenda.

2. Discussed Building #9 & #10 Roof Replacement.

3. Discussed WWTP Decant Station Project.

4. Discussed various Farmington and Victor Sewer District Pump Stations.

5. Discussed Town Hall Low Pressure Sewer Project.

6. Discussed New Michigan Road 10” Sewer-Lillybrook to Monarch Manor.

7. Water Main Breaks (3) – Fox Road, North Road, and Beavercreek.

8. Discussed Fox Road Meter Pit Project.

9. Discussed the purchase Badger/Itron Water Meters and Replacement Meters.

Highway & Parks:

1. Discussed the Mertensia Road drainage project.

2. Discussed the order of 500 tons of salt.

3. Discussed generator issues at Town Hall and Highway Garage.

4. Discussed furnace issue at Town Hall.

5. Discussed door issue at Mertensia Lodge and lights at the Town Hall to get repaired.

Town Operations Committee: Councilman Casale reported:

1. Discussed Resolutions on agenda.

2. Discussed Farmington Market Center.

3. Discussed FedEx Project.

4. Discussed Collett Road/Rt. 332 Rezoning.

5. Discussed Burger King Project.

6. Discussed Hickory Rose Subdivision Project.

7. Discussed Auburn Meadows Section 5.

8. Discussed Building Permits for 2015 – 533. Over 40 million in construction cost.

9. Discussed Fire Safety and Property Maintenance inspections – 116 for 2015.

10. Discussed Town Fee Schedule.

TOWN BOARD MEETING JANUARY 12, 2016

Town Court Facility Committee: Councilman Holtz reported: None.

Town Personnel Committee: Councilman Holtz reported:

Town Comprehensive Plan Committee: None.

Town Finance Committee: None.

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Reported working on year end closing (split payrolls and bills).

2. Attend NYS Association of Towns Newly Elected Officials Training for three days along with Councilmen Casale,

Herendeen, and Bowerman.

Highway& Parks Superintendent Giroux reported: None.

Town Clerk Michelle Finley reported:

1. Taxes collected thus far- $787,868.17.

2. Peddlers Permits issued to Renewal by Anderson for 1/14/2016.

3. Fee Schedule.

Water & Sewer Superintendent Dave Degear reported:

1. Found a home for the 12” pipe – use towards fenced area.

Page 13: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Code Enforcement Officer Jim Morse reported:

1. Reviewing fee schedule and will compare to other towns.

Director of Planning and Development Ron Brand reported: None.

Assessor Donna LaPlant reported: None.

Town Engineer reported: Bill Davis reported:

Fire Chief Don Giroux reported: None.

Planning Board Chairman Scott Makin reported:

1. Next Meeting will discuss Rushmore Road application and sign approval for FedEx.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Ontario County Board of Supervisors Resolution No. 844-2015. Re: Removal of health hazard - Town of

Farmington.

2. Ontario County Board of Supervisors Resolution No. 849-2015. Re: Authorizing agreements 2016 dog control and

related services between Ontario County and Ontario County Humane Society, Inc. and between Ontario County

and participating municipalities.

3. Town of Canandaigua Resolution No. 2015-283. Re: Compliance with Farmington Sewer Use Law.

4. Letter to the Town Supervisor from Ryan Colvin of MRB Group. Re: Election Victory.

5. Memo to the Town Board and Public Works Committee from Highway/Parks Superintendent. Re: Comprehensive

plans for Highway/Parks Departments.

6. Letter to the Town Clerk from David Goehring of NYS DOT. Re: Hickory Rise Subdivision speed limit.

7. Letter to the Highway Superintendent from Edward Parrone of Parrone Engineering. Re: Redfield Grove

Subdivision Offsite Storm Drainage.

8. Letter to the Town Clerk from Rich Funke, Senator, 55th District. Re: Consolidated Local Street and Highway

Programs (CHIPS).

9. Letter to Anthony Dolan of the Office of the State Comptroller. Re: 90 day extension for the filing of the AUD for

the Canandaigua-Farmington Inter0Municipal Corporation.

10. Certificates of Liability Insurance from: Patio Enclosures; Middle Department Inspection Agency, Inc.; B&B

Builders; ABC Refrigeration & Air Conditioning, Inc.; Saxton Corporation of Albany; NVR, Inc.; FF Thompson

Health System, Inc.; Building Innovation Group, Inc.; Concord Electric Corporation; North Eastern Pools, Inc.

11. Certificate of Workers’ Compensation Insurance from: Buckingham Properties LLC; Saxton Corporation of

Albany; Mark IV Construction Company, Inc.; Coastal Staffing Services of New York; Ingleside Machine Co.,

Inc.; In Season Fireplaces, Inc.; Unlimited Enclosures Hart, Inc.; Todd Fritz, Inc.

12. Cancellation of Workers’ Compensation Insurance from: Decks Unlimited of Western NY, Inc.

TOWN BOARD MEETING JANUARY 12, 2016

REPORTS & MINUTES:

1. Judge Lew - December 2015 Monthly Report.

2. Judge Gligora - December 2015 Monthly Report.

3. Manchester Fire Department Incident Run Log, December 2015.

4. Building Department - Permit Report by Type - December 2015.

ORDER OF BUSINESS:

RESOLUTION #47-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN CONTRACT WITH WILLIAMSON LAW BOOK CO.

FOR 2016

WHEREAS, the Williamson Law Book Co. of Victor has forwarded the Town a contract for 2016 for software support for the

Municipal Accounting program used by the Bookkeeper, and

Page 14: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the contract costs $998.00 for the year and includes support as well as notice of all program enhancements and state

mandated changes,

NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Supervisor to sign the contract, and be it

further

RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and mail the signed copy to Williamson Law

Book Co.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #48-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER’S GUARANTEE ACCOUNT INTO

CONSOLIDATED CHECKING

WHEREAS, that 3 Builder’s Guarantee refunds are being returned to property owners and builders who deposited funds when

permits were filed,

RESOLVED, that checks totaling $600.00 will be mailed for Builder’s Guarantee refunds under abstract 1 of 2016,

FULLY RESOLVED, that the Town Clerk provide a copy of this Resolution to the Bookkeeper and the Building Department.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #49-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN FARMINGTON FIRE CONTRACT FOR 2016

WHEREAS, the Farmington Town Board held a public hearing on January 12, 2016, for its proposed contract for 2016 with the

Farmington Volunteer Fire Association, and

WHEREAS, the public hearing was advertised in the Town’s legal newspaper on December 27, 2015, now therefore be it

RESOLVED, the Farmington Town Board authorizes the Supervisor to sign the attached contract, and be it further

RESOLVED, that the Town Clerk forward two copies of the signed agreement to the attention of the Chief at the fire department

and provide copies to the Bookkeeper and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #50-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN THE MANCHESTER FIRE CONTRACT FOR 2016 -

2018

WHEREAS, the Farmington Town Board held a public hearing on January 12, 2016, for its proposed contract for 2016 to 2018

with the Manchester Fire Department, and

WHEREAS, the public hearing was advertised in the Town’s legal newspaper on December 27, 2015, now therefore be it

RESOLVED, the Farmington Town Board authorizes the Supervisor to sign the attached contract, and be it further

RESOLVED, that the Town Clerk forward two copies of the signed agreement to the attention of the Chief at the fire department

and provide copies to the Bookkeeper and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #51-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN THE SHORTSVILLE FIRE CONTRACT FOR 2016 -

2018

WHEREAS, the Farmington Town Board held a public hearing on January 12, 2016, for its proposed contract for 2016 - 2018

with the Shortsville Fire Department, and

WHEREAS, the public hearing was advertised in the Town’s legal newspaper on December 27, 2015, now therefore be it

RESOLVED, the Farmington Town Board authorizes the Supervisor to sign the attached contract, and be it further

TOWN BOARD MEETING JANUARY 12, 2016

(Order of Business continued)

RESOLVED, that the Town Clerk forward two copies of the signed agreement to the attention of the Chief at the fire department

and provide copies to the Bookkeeper and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Page 15: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #52-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR

DECEMBER 2015

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 December 2015 to the Town Supervisor on

January 8, 2016, and

WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for December 2015 on January

8, 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

December 2015, and be it further

RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #53-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION TO ACCEPT AND AUTHORIZE THE TOWN SUPERVISOR TO SIGN A PROPOSAL FROM MRB

GROUP, P.C., TO PREPARE AND DELIVER CONSTRUCTION DRAWINGS AND SPECIFICATIONS SUFFICIENT

FOR PUBLIC BIDDING OF PROPOSED IMPROVEMENTS TO THE FARMINGTON TOWN HALL BUILDING

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received a proposal dated

January 4, 2016 from the MRB Group, P.C., the Town’s Engineering Firm (hereinafter referred to as the Proposal), to prepare

detailed architectural design and detail plans for Schematic 3A Building Renovations to the Farmington Town Hall (hereinafter

referred to as the Plan); and

WHEREAS, the Plan has previously been reviewed by both the Town Board and the Town Hall Rehabilitation Project Steering

Committee; and

WHEREAS, the Town Board desires to move forward with the Plan and understands that the services provided for within the

Proposal are deemed necessary to identify the necessary improvements and estimated costs for said improvements to the Town

Hall; and

WHEREAS, the Town Board further understands that any site related scope of work that may become known as the Plan

specifications are prepared are to be defined and reviewed with the Town and developed under a separate agreement; and

WHEREAS, the Town Board understands that funds for this Proposal have been established in the Town Facility Capital

Project, Account HT 1620.41; and

WHEREAS, the Action is defined as a Type II Action under Part 617.5 ( c ) (20) of article 8 of the New York State

Environmental Conservation Law (hereinafter referred to as the SEQR Regulations) in that it involves conducting engineering,

economic, feasibility and other studies and preliminary planning and budgetary processes necessary to the formulation of a

proposal for action that does not commit the Town Board to commence, engage in or approve such action; and

WHEREAS, Type II Actions, under the SEQR Regulations, have been determined not to have a significant impact on the

environment or are otherwise precluded from further environmental review.

.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby move to accept the Proposal dated January 4,

2016 from the MRB Group, P.C., in a total amount not to exceed $77,000.00. .

BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to sign the Proposal and to

return the signed agreement to Scott Bova, AIA, NCARB, Architectural Department Manager, at the MRB Group, P.C.

.

BE IT FURTHER RESOLVED, certified copies of this resolution are to be provided to the Town Principal Account Clerk, the

Town Director of Planning and Development and to the Town Highway and Parks Superintendent.

Discussion: Councilman Holtz stated that Scott Bova from MRB Group gave the Public Works Committee a good overview of

everything entailed. He added that this only brings them up to construction documents (bidding process) and in the future they

will have to look at construction administration for the project. This just gets it moving and isn’t all the engineering costs for the

project. Councilman Bowerman asked if there was a completion date for the project, Mr. Davis stated that they would have to

get back to them once they know more. Councilman Holtz will replace former Councilman Mickelsen on the Town Hall

Renovations Committee.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #54-2015:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TRANSFER OF FUNDS FROM THE GENERAL SAVINGS ACCOUNT TO

THE TRUST & AGENCY CHECKING ACCOUNT

Page 16: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, Paychex withdraws a monthly electronic payment out of the Town of Farmington’s Trust & Agency account to

cover administration costs for the Flexible Spending Account,

WHEREAS, FSA administration costs were appropriated in the General 2016 budget expenditure line: A1670.4

TOWN BOARD MEETING JANUARY 12, 2016

(Order of Business continued)

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

funds to cover the electronic payments for 2016

From: General Savings Account 0690011923 $1,509.00

To: Trust & Agency Checking Account 0690013515 $1,509.00

BE IT RESOLVED, that the Bookkeeper transfers the amounts above via CNB electronic banking

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #55-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

APPROVAL TO FILL VACANT PART TIME TYPIST POSITIONS IN THE WATER & SEWER DEPARTMENT

WHEREAS, with the current office position of Part-Time Typist in the Water and Sewer Department is vacant within the

department, and

WHEREAS, staffing will be needed to perform the general office and administrative, including continued implementation,

debugging and updates of the BAS billing system as well as the setup of new water-sewer accounts, and any other tasks task’s

within the water and sewer department billing and administrative department, and

THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water & Sewer Superintendent to hire

Lynda Goode to fill the position of Part-Time Typist at a rate of $11.19 per hour, effective January 4, 2016 for a period of six (6)

months to continue working with the Water and Sewer Department’s billing system, and

BE IT FURTHER RESOLVED, Funding for this position is from budget line SW1 8130.1 and SS 8340.1 and.

LET IT BE FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and

Sewer Superintendent and the Supervisor’s Secretary.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #56-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION SETTING THE ORGANIZATIONAL MEETING FOR THE AGRICULTURAL ADVISORY

COMMITTEE

WHEREAS, pursuant to the Code of the Town of Farmington Article II, Section 9-10, the Town Board is charged with setting

the organizational meeting of the Agricultural Advisory Committee, therefore be it

RESOLVED, the Farmington Town Board sets the Agricultural Advisory Committee’s annual organizational meeting for

January 21, 2016, at 7:30 p.m. at the Farmington Town Hall.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #57-2016:

Councilman Holtz offered an amendment to the resolution that was laid over from December 22, 2015, Town

Board Meeting, Councilman Casale seconded the amendment. Councilman Holtz read the following

resolution:

JASON MARK’S SUCCESFUL COMPLETION OF A PROBATIONARY PERIOD

WHEREAS, Jason Mark was hired by the Highway/Parks Superintendent in the spring of 2015, with a start date of June 15,

2015, and on December 15, 2015 will have successfully completed the required six-month probationary period, and

WHEREAS, per employee policy, the current Highway/Parks Superintendent also recommends the successful completion of a

probationary period, now therefore be it

RESOLVED, that the Town Board hereby grants a completion of probation for Jason Mark to be effective on December 15,

2015, and

BE IT FURTHER RESOLVED, that the Town Clerk provides copies of this resolution to the Highway/Parks Department and

the Supervisor’s Secretary.

Voting on the amendment only, all voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, Bowerman). CARRIED.

Page 17: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Councilman Casale offered the above Resolution as amended, seconded by Councilman Herendeen.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING JANUARY 12, 2016

(Order of Business continued)

RESOLUTION #58-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

Abstract #25 - 2015

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 60,998.41

3235-3271,3289,3342-3347,3349-

3351

DA HIGHWAY FUND 4,552.08 3253,3256,3268,3273-3281

HP WATERLINE REP PROJECT 1,300.00 3340

HW WATER TANK REPAIR 347.50 3234

HT TOWN FACILITY CAP PROJECT 897.50 3351

HM MERTENSIA ROAD CULVERT 2,108.78 3258,3298

SD STORM DRAINAGE 8,402.53 3253,3256,3258,3282-3288,3322

HS TOWNLINE CAPITAL PROJECT 15,000.00 3348

TA30 BUILDER GUARANTEE 0

SS SEWER DISTRICT 68,625.36 3270,3290-3323,3331,3341

SW1 WATER DISTRICT 382,772.99

3258,3270,3290,3295,3298-

3309,3312,3314,3317,3319,3321-3330,3332-3339,3352

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 596.26 3241,3242,3299-3301

TOTAL ABSTRACT $ 545,601.41

Councilman Bowerman Abstained on Voucher 3237.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #59-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

Abstract #1 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 74,379.62 1-22,30

DA HIGHWAY FUND 22,042.63 15,19

HP WATERLINE REP PROJECT 0

HW WATER TANK REPAIR 0

HT TOWN FACILITY CAP PROJECT 104.70 6

HM MERTENSIA ROAD CULVERT 0

SD STORM DRAINAGE 11,731.05 15,23,31

HS TOWNLINE CAPITAL PROJECT 0

TA30 BUILDER GUARANTEE 600.00 27-29

SS SEWER DISTRICT 21,500.01 15,19,23-24

SW1 WATER DISTRICT 15,395.00 15,19,23,25

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 357.00 26

TOTAL ABSTRACT $ 146,110.01

Supervisor Ingalsbe Abstained on Voucher 16-025.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TRAINING UNDER $100:

1. Dave Degear, Robin MacDonald, Tim Simonds, Paul Fleig, Josh Fagner, Tom Parker, Mike Abraham Jr., Steve Rodas,

Dave Orians, Jerry Locey and Peter Ingalsbe to attend the Finger Lakes Water Works Conference Annual Business

Meeting on February 4, 2016 at Club 86 in Geneva, NY at a total cost not to exceed $255.00.

DISCUSSION: None.

Page 18: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WAIVER OF THE RULE:

EXECUTIVE SESSION:

A motion was made by Councilman Casale and seconded by Councilman Holtz to adjourn the meeting at 7:35 p.m. Motioned

CARRIED.

Minutes were taken and transcribed by: ________________________________________

Michelle Finley, CMC, RMC -Town Clerk

BID OPENING 10:00 AM JANUARY 19, 2016

PRESENT: Peter Ingalsbe, Supervisor

Dave Degear, Water & Sewer Superintendent

Dave Herman, MRB Group

Michelle Finley, Town Clerk

5 Bidders

The following bids were opened for the Town Hall Low Pressure Sewer Project and given to the Water &

Sewer Superintendent, for review:

Turner Underground Installations Inc. $124,076.70 – Base Bid

$4,500.00 – Conditional Bid

F. Rizzo Construction $180,670.00 – Base Bid

$2,400.00 – Conditional Bid

Villager Construction $230,017.50-Base Bid

$2,300.00- Conditional

Blue Heron Construction $151,639.00- Base Bid

$540.00 – Conditional Bid

Mursch Pipeline $247,092.00- Base Bid

$1,488.00 – Conditional Bid

D. E. Tarolli Inc. $130,745.00 – Base Bid

$2,050.00 – Conditional Bid

___________________________________

Michelle Finley, CMC, RMC - Town Clerk

TOWN BOARD MEETING JANUARY 26, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 26 th

day of January, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Ron Brand – Director of Planning and Development, Adrian Bellis – Planning Board

Member, Scott Makin – Planning Board Chairman, Don Giroux – Highway and Parks Superintendent, Dave

Degear – Water & Sewer Superintendent, Jim Morse- Code Enforcement Officer, Bill Davis – MRB Group, Eric

Fiestel – Water & Sewer Employee, Pat Murphy – resident, and Tim and Dotti Mickelsen – residents.

PUBLIC HEARINGS: TAX CAP OVERRIDE LOCAL LAW

Supervisor Ingalsbe opened the public hearing for a local law to permit the adoption the 2017 fiscal year budget that requires a

real property tax levy in excess of the amount otherwise prescribed in General Municipal Law Section 3-c at 7:00 p.m. The

Town Clerk read the legal notice. Supervisor Ingalsbe asked if anyone would like to speak for or against the proposed local law.

Councilman Holtz stated that they have never gone over but have this in place as a safe guard just in case it is needed.

Supervisor Ingalsbe asked again if anyone would like to speak for or against the proposed local law, hearing none he closed the

public hearing at 7:02 p.m.

Page 19: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Holtz, that the minutes of the January 12, 2016,

Meeting, given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman).

Carried.

PRIVILEGE OF THE FLOOR: Dave Cox – Passero Associates & Mark Stevens – S. B. Ashley Company –

Collett Woods Townhouses Project

Mr. Stevens gave a brief overview on the project and what has happened since they last met. He highlighted the following:

24 acre property two sections due to federal wetlands

100 multifamily units- will have a mix of two story and single story ranch style townhouses

Nice connection to the current Collett Woods Townhouses

He added that since the last time they met they have gone before the Planning Board and he provided the following highlights

from their recommendations:

The Planning Board finds that the proposed rezoning of land from RB Restricted Business to RMF Residential Multiple-Family

is generally consistent with the land use goals, objectives, and policies contained in the adopted 2011 Edition of the Town of

Farmington Comprehensive Plan and, therefore, recommends the Town Board to continue with the formal rezoning process

Developer has shown a good track record with what he has done in the past and what he can do in the future

Traffic impact of townhouses will be less than if it was restricted business

Concern if left restricted business there could be a strip type mall with vacant businesses

Liked the connection of residential to residential, nice fit

Liked the idea of sidewalks along south side of West Collett Road along the cross walks at both West Corporate Drive and at

State Route 332 where there is an approved signalized cross walk for said State highway

Liked the public improvements – extension of watermain, sub-street off Corporate Drive, landscaping berm around portion of the

proposed sire at the southwest corner of the intersection of State Route 332 and West Collett Road

Mr. Stevens stated that they were there to request the Town Board to set a Public Hearing for the rezoning on the property.

Supervisor Ingalsbe asked for the proposed break out of the townhouses, Mr. Stevens replied that there would be 39 two-story

units and 61 ranch-styles single story units for a total of 100 units. Councilman Bowerman asked if the existing pool will be

large enough to accommodate the additional units, Mr. Cox replied yes it is.

Supervisor Ingalsbe asked if there were any staff comments, there were none.

Director of Development and Planning, Ron Brand, stated that they drafted a Local Law on this rezoning and a resolution setting

a public hearing is on the agenda.

Supervisor Ingalsbe asked if there were any questions from the public. Mr. Mickelsen asked who owned the land currently, Mr.

Brand replied that is was owned by Ontario Properties Inc., Skip Shumway. Mr. Mickelsen asked is the sale of the land

contingent on the rezoning request being approved, Mr. Stevens replied yes.

PUBLIC CONCERNS: None.

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Herendeen reported:

Water & Sewer:

1. Resolution on agenda.

2. Discussed Control Building #1.

3. Discussed Building #9 & #10 Roof Replacement.

4. Discussed WWTP Decant Station Project.

5. Discussed various Farmington and Victor Sewer District Pump Stations.

6. Discussed Sewer Maintenance Finger Lakes Race Track to Beaver Creek to NYS Route 332 (Kentucky Fried

Chicken).

7. Discussed New Michigan Road 10” Sewer-Lillybrook to Monarch Manor.

8. Water Main Breaks (2) – both at intersection of Firehall Road.

9. Discussed Fox Road Meter Pit Project.

10. Discussed County Road 28 and North Road Watermain Replacement Project.

Highway & Parks:

1. Discussed the drop inlet on Mertensia Road is finished.

2. Discussed fixing fence in Calm Lake.

3. Discussed the installation of radios in two trucks.

4. More salt was ordered.

5. Furnace repaired at Town Hall.

6. Door at Mertensia Lodge repaired.

7. Lighting repaired at Town Hall flag pole.

Town Operations Committee: Councilman Bowerman reported:

Page 20: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

1. Discussed Resolutions on agenda.

2. Discussed Farmington Market Center.

3. Discussed Beaver Creek Master Plan.

4. Discussed Town Hall Renovation Project.

5. Discussed Town Line Road Capital Improvement Project Design.

6. Discussed Monarch Manor Incentive Zoning Final Subdivision Plat Application, Section 1.

7. Discussed Canandaigua/Farmington Town Line Road Inter-Municipal Maintenance Agreement.

8. Discussed Farmland Protection Plan.

9. Discussed Primo DiFelice Industrial Building Collett & Hook Roads.

10. Discussed County Road 41 rezoning.

11. Discussed Collett Road/State Route 332 rezoning.

12. Discussed Hickory Rise Subdivision.

13. Discussed Auburn Meadows Sidewalks decision – State Supreme Court has ruled that the Town does have the right to

require sidewalks within Sections 6N and 6S of the Auburn Meadows Incentive Zoning project. The developer has

received Final Plat Approval for these two sections of the project and should be submitting them for signatures and

filing with the County Clerk’s Office this spring.

14. Discussed TCS Project, Hickory Rise Section 1, FedEx, Burger King, USA Auto Direct, Monarch Manor Section 1,

and Tops.

Town Court Facility Committee: Councilman Holtz reported: None.

Town Personnel Committee: Councilman Holtz reported:

Town Comprehensive Plan Committee: None.

Town Finance Committee: None.

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Reported 4th quarter sales tax-down from last year.

Highway& Parks Superintendent Giroux reported: None.

Town Clerk Michelle Finley reported:

1. Taxes collected thus far- $3878023.81.

Water & Sewer Superintendent Dave Degear reported: None.

Code Enforcement Officer Jim Morse reported:

1. Reviewing fee schedule and will compare to other towns.

Director of Planning and Development Ron Brand reported: None.

Assessor Donna LaPlant reported: None.

Town Engineer reported: Bill Davis reported:

Fire Chief Don Giroux reported: None.

Planning Board Chairman Scott Makin reported:

1. Approved Rushmore Road application and sign for FedEx.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

TOWN BOARD MEETING JANUARY 26, 2016

COMMUNICATIONS:

1. Letter to the Town Supervisor from Sandy Bessey of Ontario County Real Property Tax Services. Re:

2016 Questionnaire for senior citizens, persons with disabilities and Veterans exemptions.

Page 21: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

2. Letter to the Planning Board from Karen and Jeff Keber. Re: Thanks for review of requirement for

parking at the school house property on Route 96.

3. Letter to the Town Clerk from Catherin Bentzoni of Ontario County Department of Finance. Re:

Report detailing payments by the Ontario County Treasurer to the Town of Farmington for 2015.

4. Letter to the Town Supervisor from Sandy Bessey of Ontario County Real Property Tax Services. Re:

Annual Ontario County Schedule of Taxes for 2016.

5. Memo to the Town Board and Town Operations Committee from the Director of Development. Re:

Report for Town Operations to Town Board.

6. Letter to the Town Supervisor from the Chief Wastewater Treatment Plant Operator. Re: NYWEA

Annual Meeting - Operator Travel Scholarship.

7. Letter to the Court Clerk from Judge Craig Doran. Re: 2015-2016 Justice Court Assistance Program

(JCAP) Grant.

8. Notices of Violation and Orders of Remedy from the Fire Marshal.

9. Letter to the Town Supervisor from Jacquelyn Main of BPD Municipal Finance. Re: Financial

Reference Sheet.

10. Notice of Availability of Funds from the NYS DEC Arbor Day Community Grant, NYS Urban

Forestry Council.

11. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Federal

Safe Drinking Water Act routine sampling schedule report for 2016.

12. Notice of Carrier Financial Status from Brown & Brown of New York, Inc.

13. 2015 4th Quarter Sales Tax Revenue.

14. Certificates of Liability Insurance from: DGA Builders, LLC; K&D Disposal; Economy Paving Co.,

Inc.; JMA Electric; Integrated Power Systems International, Inc.

15. Certificate of Workers’ Compensation Insurance from: Decks Unlimited of Western NY, Inc.; K&D

Disposal; Pettis Pools, Inc.; Home Builders, LLC; Hometowne Energy Co., Inc.

16. Cancellation of Workers’ Compensation Insurance from: Home Builders, LLC.

REPORTS & MINUTES:

1. Historic Preservation Meeting Minutes - November 5, 2015.

2. Zoning Board of Appeals Meeting Minutes - November 23, 2015.

3. Planning Board Meeting Minutes - January 6, 2016.

4. Planning Board Workshop Meeting Minutes - January 18, 2016.

5. Farmington Senior Citizens Meeting Minutes - January 4, 2016.

ORDER OF BUSINESS:

RESOLUTION #60-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING ADOPTION BY THE TOWN BOARD OF THE TOWN OF FARMINGTON

OF LOCAL LAW NO. 1 OF 2016

WHEREAS, a resolution was duly adopted by the Town Board of the Town of Farmington for a public hearing to be

held by said Town Board on January 26, 2016, at 7:00 p.m. at Farmington Town Hall, 1000 County Road 8, Farmington,

New York, to hear all interested parties on a proposed Local Law to override the tax levy limit established in General

Municipal Law §3-c; and

WHEREAS, notice of said public hearing was duly advertised in the official newspaper of the Town of Farmington, on

January 10, 2016 and all other notices required by law to be given were properly served, posted or given; and

WHEREAS, said public hearing was duly held on January 26, 2016, at 7:00 p.m. at the Farmington Town Hall, 1000

County Road 8, Farmington, New York, and all parties in attendance were permitted an opportunity to speak on behalf

of or in opposition to said Proposed Local Law, or any part thereof; and

WHEREAS, the Town Board of the Town of Farmington, after due deliberation, finds it in the best interest of the Town

of Farmington to adopt said Local Law.

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

Law No. 1 of 2016, entitled, “A local law to override the tax levy limit established in General Municipal Law §3-c”, a

copy of which is attached hereto and made a part of this resolution, and be it further

RESOLVED, that the Town Clerk be and she hereby is directed to enter said Local Law in the minutes of this meeting

and in the Local Law Book of the Town of Farmington, and to give due notice of the adoption of said local law to the

Secretary of State of New York.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #61-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION

Page 22: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Town Board of the Town of Farmington is the governing body of the special districts and/or fire

protection districts set forth in the Schedule attached hereto and made a part hereof; and

WHEREAS, it is the intent of this resolution to override the limit on the amount of real property taxes that may be

levied by the Town of Farmington, on behalf of the aforesaid special districts and/or fire protection districts,

pursuant to General Municipal Law §3-c, and to allow the Town of Farmington, on behalf of the aforesaid special

districts and/or fire protection districts, to adopt a budget for the fiscal year 2017 that requires a real property tax

levy in excess of the “tax levy limit” as defined by General Municipal Law §3-c; and

WHEREAS, this resolution is adopted pursuant to subdivision 5 of General Municipal Law §3-c, which expressly

authorizes a local government’s governing body to override the tax levy limit for the coming fiscal year by the

adoption of a local law approved by a vote of sixty percent (60%) of said governing body.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Farmington, County of Ontario, is

hereby authorized to adopt a budget for the fiscal year 2017 on behalf of the special districts and/or fire protection

districts set forth in the Schedule attached

TOWN BOARD MEETING JANUARY 26, 2016

(Order of Business continued)

hereto and made a part hereof that requires a real property tax levy in excess of the amount otherwise prescribed in

General Municipal Law §3-c.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #62-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON CODE ENFORCEMENT OFFICER,

JIM MORSE AND FIRE MARSHALL JAMIE KINKAID TO ATTEND TRAINING AT THE ANNUAL

FLBOA, FINGER LAKES BUILDING OFFICIALS CONFERENCE

WHEREAS, The Town Code Enforcement Officers and Fire Marshalls are required to receive annual training and

where The Finger Lakes Building Officials Annual Conference is providing certified training; and

WHEREAS, The Code Enforcement officer, Jim Morse and Fire Marshall, Jamie Kinkaid have requested approval

to attend said training at a cost not to exceed $390.00 each for the 3 1/2 day conference;

NOW THEREFORE, BE IT RESOLVED, That the Town Board of Farmington does herein approve the

attendance of Jim Morse and Jamie Kinkaid to the Finger Lakes Building Officials Annual Conference at a cost not

to exceed $780.00.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #63-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN THE 2016 ONTARIO COUNTY DOG

CONTROL CONTRACT

WHEREAS, Ontario County contracts with Ontario County Humane Society to provide dog control services to

municipalities, therefore be it

RESOLVED, the Farmington Town Board authorizes the Supervisor to sign the contracts at a cost of $23,276.00,

and further be it

RESOLVED, that the Town Clerk forward two signed notarized originals to the County Administrator.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #64-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION – OFFICIAL UNDERTAKING OF MUNICIPAL OFFICERS

WHEREAS, Peter V. Ingalsbe has been elected to the Office of Supervisor of the Town of Farmington, and

WHEREAS, Donald Giroux has been appointed Highway Superintendent, therefore be it

RESOLVED, we as respective officers above, do hereby undertake with the Town of Farmington that we will

faithfully perform and discharge the duties of our offices, and will promptly account for and pay over all moneys or

property received as a Town Officer, in accordance with the law, and further

This undertaking of the Town Supervisor is further conditioned upon that he will well and truly keep, pay over and

account for all moneys and property, including any special district funds, belonging to the Town and coming into his

hands as such Supervisor, and

Page 23: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

This undertaking of the Town Highway Superintendent is further conditioned that he will well and truly keep, pay

over and account for all moneys and property coming into his hands as such Town Highway Superintendent, and

The Town does and shall maintain insurance coverage in the sum of $75,000 for the Town Supervisor to indemnify

against losses through the failure of the officers, clerks and employees covered there under faithfully to perform

their duties or to account properly for all monies or property received by virtue of their positions or employment,

and through fraudulent or dishonest acts committed by the officers, clerks, and employees covered there under.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #65-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

LETTER OF CREDIT RELEASE #1 – MONARCH MANOR SUBDIVISION, SECTION 1 - IN THE

TOTAL AMOUNT OF $ 82,204.30.

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a request dated

January 20, 2016, from Scott Makin, Chairperson, Town of Farmington Planning Board (hereinafter referred to as

Planning Board), recommending approval of a partial release of the letter of credit being held on the above

referenced project; and

WHEREAS, the Planning Board’s recommendation is based upon their review and acceptance of the

recommendations on the partial release of surety from Jack Henehan, Town Construction Inspector and Lance S.

Brabant, CPESC, Senior Planning Associate, MRB Group, P.C., the Town’s Engineering Firm; and

WHEREAS, these recommendations are accompanied with detailed contractor pricing for each item along with the

Town Department Heads signed fax transmittal Form A-1, dated January 11, 2016; and

WHEREAS, these quantities and unit prices identified were found to be consistent with the approved site plan

improvements, the private contractor pricing respectively and based upon a site inspection by the Town

Construction Inspector.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the Planning Board’s

recommendation and approves of a partial release from the established letter of credit for this project, in the total

amount of $82,204.30. The total amount in the letter of credit is $908,746.57, with $826,542.27 remaining to

complete the required site improvements.

TOWN BOARD MEETING JANUARY 26, 2016

(Order of Business continued)

BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to notify tomorrow, by U.S. Mailing of

certified copies of this resolution to Ernie Ackerman, A&D Real Estate Development Corporation, LLC, to Walter

Baker, D.S.B. Engineers & Architects, P.C. .

BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to the Town Code

Enforcement Officer, the Town Director of Planning and Development, the Town Construction Inspector and the

Town Engineer.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #66-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

SURETY RELEASE #1 – FARMINGTON BURGER KING RESTAURANT - IN THE TOTAL AMOUNT

OF $ 6,352.50

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a request dated

January 20, 2016, from Scott Makin, Chairperson, Town of Farmington Planning Board (hereinafter referred to as

Planning Board), recommending approval of a partial release of the surety being held on the above referenced

project; and

WHEREAS, the Planning Board’s recommendation is based upon their review and acceptance of the

recommendations on the partial release of surety from Lance S. Brabant, CPESC, MRB Group, P.C., the Town’s

Engineering Firm; and

WHEREAS, these recommendations are accompanied with detailed contractor pricing for each item; and

WHEREAS, these quantities and unit prices identified were not found to be consistent with the approved site plans,

private contractor pricing respectively and based upon a site inspection conducted on Friday, January 8, 2016 by the

Town’s Engineering Firm representative.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the Planning Board’s

recommendation and directs the Principal Account Clerk to prepare in the Abstract for tonight’s meeting a partial

Page 24: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

release of surety being held, in the total amount of $6,352.50 to be made payable to James and Sarah Cammilleri,

New Start Mgmt. 7, LLC.

BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to notify tomorrow, by U.S. Mailing of

certified copies of this resolution to James and Sarah Cammilleri, New Start Management 7, LLC.

BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to the Town Code

Enforcement Officer, the Town Director of Planning and Development, the Town Construction Inspector and the

Town Engineer.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #67-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

EXTENSION OF CONTRACT COMPLETION DATE FOR THE INSTALLATION OF THE 101KW

DIESEL POWERED EMEGENCY STANDBY GENERATOR UNIT AT SEWER LIFT STATION PS-1

WHEREAS, by Resolution #314 of 2015, the Farmington Town Board acting on behalf of the Farmington Sanitary

Sewer District, authorized the Town Supervisor to award the bid for the PS-1 generator to the lowest bidder, Hewitt

Young Electric, 645 Maple Street, Rochester New York for a total expenditure for a total bid amount being

$50,930.00 with a completion date being 80 days from award or November 21, 2015, and

WHEREAS, the Water and Superintendent has been informed by Kinsley Power Systems and Hewitt Young

Electric that due to a union strike at the Kohler manufacturing plant in November, the Kohler generator for lift

station PS-1 will not be shipped until February 9, 2016, and

WHEREAS, the Contractor has requested a no-cost change request to extend the completion of the Contract for

another 120 days, and

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

Sanitary Sewer District, authorized the extension of the Contract for the installation of the emergency standby

generator at lift station PS-1 located at #5839 NYS Route 96 (FLRT) with a revised final completion date being

April 30, 2016,and

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

the Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #68-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

REJECT OF BID- 2016 MID-SIZE COLORADO 4X4 PICKUP TRUCK

WHEREAS, by Resolution #484 of 2015 date December 22, 2015 the Board authorized the Water and Sewer

Superintendent to bid for a 2016 midsize 4x4 pickup truck for the water and sewer department, and

WHEREAS, the bids were received and opened on January 12, 2016, and a total of four (4) bids with two (2)

alternate bids were received, (see attached bid tabulation), and

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

the Canandaigua-Farmington Water and Sewer District hereby authorizes the rejection of all bids, and

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

the Water and Sewer Superintendent

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #69-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE WATER AND SEWER SUPERINTENDENT TO PURCHASE ONE

(1) NEW AND UNUSED 2016 FORD F-150, SUPER CAB 4x4 ,½ TON PICKUP TRUCK #W-30 WITH 6.5’

BOX UNDER THE CHAUTAUQUA COUNTY CONTRACT #E-11-14-PFTH, 2016 GROUP 5, ITEM 2

TOWN BOARD MEETING JANUARY 26, 2016

(Order of Business continued)

WHEREAS, the Water and Sewer Department has budgeted for Vehicle and Equipment purchase within the 2016

Budget for SS 8130.2 (Equipment); SS 8120.2 (Equipment) and the SW1 8340.2 (Equipment), and

WHEREAS, in compliance with the current purchasing policy for the Town allowing Best Value Contracts, the

Water and Sewer Supt. has asked that be authorized to purchase one (1) new and unused 2016 Ford F-150 extended

Page 25: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

cab pickup truck from Van Bortel Ford, Inc., Fairport, New York and the Ford Motor Company under the bid

quotation from the Chautauqua County Contract #E-11-14-PFTH, 2016 Group 5, Item 2, and

BE IT RESOLVED, the Farmington Town Board authorizes the Water and Sewer Superintendent to purchase one

(1) new and unused 2016 Ford F-150 ½ ton super cab, 4x4 with 6.5’ box pickup truck #W-30 at a total purchase

cost, including freight and delivery, as being $31,720.00 with a 16-20 week delivery from order date, and

BE IT FURTHER RESOLVED, the funds are appropriated in the 2016 budget lines at a shared cost split of 40%-

for the water department SW1- 8340.2 (Equipment) and 40% for the sewer department SS-8120.2 (Equipment) and

20% for the SW1- 8340.2 (Equipment), and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #70-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

ERIC FEISTEL – WWTP OPERATOR TRAVEL SCHOLARSHIP -NYWEA ANNUAL MEETING

FEBRUARY 8 - 10, 2016

WHEREAS, by letter dated January 12, 2016 to the Water and Sewer Supt., the Wastewater Treatment Plant

Operator, Mr. Eric Feistel. Has expressed interest in earning four (4) credit hours to maintain his current certification

in licensing to maintain his Grade 4, Chief Waste Water Treatment Operator, and

WHEREAS, the W&S Grade 4 Chief Wastewater Operator had submitted an essay to the NYWEA/Genesee Valley

Chapter describing our facility and what being a treatment plant operator met to him and our community to become

eligible to receive a scholarship to attend the 2016 NYWEA Conference in New York City on February 8-10, 2016

where training is being offered on topics covering items such as disinfection, biosolids, plant operations, repairs and

safety, and

WHEREAS, Mr. Eric Feistel has received notification that he will be the Genesee Valley Chapter recipient of this

year’s scholarship that includes a monetary reimbursement for lodging up to $900.00 and the conference fee of

$475.00, and

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

Sewer Districts, hereby authorizes Eric Feistel to attend the NYWEA Conference being held February 8 -10, 2016 to

meet his training requirements his WWTP Grade 4 license at a cost not to exceed $1,750.00 for the conference

registration fee plus lodging, meals and airfare travel expenses with NYWEA reimbursing a total up to an amount of

$1,375.00 back to the water and sewer department, and

BE IT FURTHER RESOLVED, that this is cost will be taken from SS-8130.4 Treatment Plant (CE) and Item SS

8110.4 (Sewer Admin) with reimbursement going to the SS 2770 Misc. Revenues, 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.

Discussion: Councilman Holtz stated that he was not supporting this resolution due to the employee taking

employment elsewhere, Board members agreed.

All Voting “Nay” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was DEFEATED.

RESOLUTION #71-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

APPROVAL TO PURCHASE RUN-OF-BANK GRAVEL FOR ACCESS ROAD TO SEWER MAIN PIPES

AND MANHOLES FOR MAINTENANCE WORK FROM THE FINGER LAKES RACE TRACK TO NYS

ROUTE 332

WHEREAS, the Water and Sewer Supt. has scheduled maintenance and cleaning for the existing sewer main

located within the Farmington Sewer District between the Finger Lakes Race Track on County Road 41 to Beaver

Creek Road and continuing westward to the New York State Route 332 in the Town of Farmington, and

WHEREAS, due to the growth of brush and various size small trees, the clearing along the sewer is being done and

an access road needs to be built to gain access to the sanitary sewer manholes and sewer pipe for maintenance,

requiring the purchase of crusher run stone and run-of-ban (ROB) gravel, and

WHEREAS, quotes have been received for 575 to 600 cubic yards of run-of-bank (ROB) gravel from Macedon

Excavating’s gravel pit located off of County Road 8, Farmington New York at a cost of $4.50 per cubic yard, and

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

Farmington Sewer District hereby authorizes the Water and Sewer Supt. to purchase ROB gravel from Macedon

Excavation at a cost of $4.50 per cubic yard for a total cost not to exceed $2,750.00, and

Page 26: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED, the funds are appropriated in the 2016 budget line for the sewer department SS-

8120.4 (CE), and

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

the Water and Sewer Superintendent.

Four Voting “Aye” (Ingalsbe, Casale, Holtz, and Bowerman) One “Abstention” (Herendeen), the Resolution was

CARRIED.

RESOLUTION #72-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

CONFIRMING RESOLUTION FOR RENTAL OF WOOD CHIPPER FOR CLEARING ACCESS FOR

SEWER MAIN PIPES AND MANHOLES MAINTENANCE FROM THE FINGER LAKES RACE TRACK

TO NYS ROUTE 332

TOWN BOARD MEETING JANUARY 26, 2016

(Order of Business continued)

WHEREAS, the Water and Sewer Supt. has scheduled maintenance and cleaning for the existing sewer main

located within the Farmington Sewer District between the Finger Lakes Race Track on County Road 41 to Beaver

Creek Road and continuing westward to the New York State Route 332 in the Town of Farmington, and

WHEREAS, due to the growth of brush and various size small trees, the clearing along the sewer is needed that will

require removal to gain access to the sanitary sewer manholes and sewer pipe for maintenance, and a specialized

piece of equipment is required for chipping, and

WHEREAS, quotes have been received for the rental of a wood chipper at a monthly rate of $2,200.00 per month or

$735.00 per week or $245.00 per day from American Equipment located at #6112 Collett Road, Farmington New

York, and

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

Farmington Sewer District hereby authorizes the Water and Sewer Supt. to rent a wood chipper from American

Equipment for two (2) weeks at a rate of $735.00 per week for a total cost not to exceed $1,475.00, and

BE IT FURTHER RESOLVED, the funds are appropriated in the 2016 budget line for the sewer department SS-

8120.4 (CE), and

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

the Water and Sewer Superintendent

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #73-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TOWN CLERK’S OFFICE TO WAIVE THE RESERVATION FEE

FOR THE MERTENSIA PARK LODGE FOR THE KIWANIS CLUB OF FARMINGTON-VICTOR FOR

THEIR BUNKO TOURNAMENT

WHEREAS, the Kiwanis Club of Farmington-Victor has requested the use of Mertensia Park Lodge on April 23rd,

2016 for their Bunko Tournament to raise funds for the Relay for Life, and

WHEREAS, they have requested that the reservation fee be waived, and

WHEREAS, the Town Clerk’s Office has that date available and is agreeable to the fee waiver, and

NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes the Town Clerk’s Office to

waive the reservation fee for the Kiwanis Club of Farmington-Victor for their Bunk Tournament to raise funds for

the Relay for Life on April 23rd, 2016, and be it

FINALLY RESOLVED, that the Town Clerk keeps a copy of this resolution for her office and provides a copy to

Barbara Years.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #74-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1)

GROUNDMASTER 4000-D AND GROOMER UNDER HEAVY EQUIPMENT AWARD FOR STATE

Page 27: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Highway/Parks Superintendent budgeted a Groundmaster and Groomer for the Parks Department,

and

WHEREAS, in compliance with the current purchasing policy for the Town, and this quote follows state bid prices

for heavy equipment at a cost not to exceed $59,314.32

(A-7110.2) for the Groundmaster and $25,171.3, for the Groomer, now therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) Groundmaster

and Groomer per budget, and be it further

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

Bookkeeper.

It was stated that this was a budgeted item.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #75-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION SETTING THE ANNUAL SPRING CLEANUP DATES FOR THE TOWN OF

FARMINGTON AS MAY 5, 6 & 7, 2016

WHEREAS, the Town of Farmington holds an Annual Spring Cleanup for three (3) days each May to give Town

Residents an opportunity to rid themselves of unwanted waste and various household items,

NOW THEREFORE BE IT RESOLVED, that the Town Board sets the 2016 Spring Cleanup for May 5, 6 and 7,

2016 from the hours of 7AM to 7PM Thursday and Friday and 7AM to 3PM on Saturday, and

THEREFORE BE IT RESOLVED, that the Rules and Regulations of the Annual Spring Cleanup, such as that only

Town Residents may take part and only certain items are accepted as set by the Highway/Parks Superintendent and

posted on the Town of Farmington’s website, and

BE IT FURTHER RESOLVED, that the Town Clerk forward copies of the Resolution to the Highway/Parks

Superintendent, the Water and Sewer Superintendent, the Deputy

Clerk’s (for posting) and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING JANUARY 26, 2016

(Order of Business continued)

RESOLUTION #76-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

AUTHORIZATION OF THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE TWO NEW

TIRES FOR THE VOLVO LOADER

WHEREAS, the Highway/Parks Superintendent finds it necessary to purchase two (2) new tires for the Volvo 110E

Loader, and

WHEREAS, in compliance with the current purchasing policy for the Town, the Highway/Parks Superintendent has

received three (3) bids, and

WHEREAS, Nolt’s Tire Service bid came in ($5,100), Tallmadge Tire’s bid came in at ($4,920.00) and Flynn’s

Tire came in at ($4,661.80), and be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase the tires from Flynn’s

from Highway – Machinery - CE (DA-5130.4), and be it further

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

Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #77-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1)

2016 FORD F-150 XLT SUPER CAB 4X4 THRU VAN BORTEL FROM THE CHAUTAUQUA COUNTY

BID

Page 28: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Highway/Parks Superintendent budgeted a 2016 Ford F-150 XLT for the Highway Department,

and

WHEREAS, in compliance with the current purchasing policy for the Town, and this quote follows the Chautauqua

County Piggy-Back at a cost not to exceed $31,720.00 (DA-5130.2), now therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) 2016 Ford F-

150 per budget, and be it further

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

Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #78-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

REPORT AND RECOMMENDATION FROM TOWN PLANNING BOARD TO FORMALLY CONSIDER

THE REQUESTED AMENDMENT TO THE TOWN’S OFFICIAL ZONING MAP, CHANGING THE

ZONING DESIGNATION OF LAND LOCATED ALONG THE WEST SIDE OF STATE ROUTE 332 AND

BETWEEN CORPORATE DRIVE WEST, FROM RB RESTRICTED BUSINESS TO RMF RESIDENTIAL

MULTIPLE-FAMILY; SCHEDULING A PUBLIC HEARING UPON SAID REZONING FOR TUESDAY

EVENING, FEBRUARY 23, 2016; AND ACKNOWLEDGING RECEIPT OF A DRAFT LOCAL LAW

AUTHORIZING SAID OFFICIAL ZONING MAP AMENDMENT

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has submitted a report

dated January 20, 2016 containing a recommendation (hereinafter referred to as Report) to continue the proposed

rezoning of the subject site referenced above herein from RB Restricted Business to RMF Residential Multiple-

Family; and

WHEREAS, said Report, dated January 20, 2016 is submitted in accordance with the provisions of Chapter 165,

Sections 6. of the Town Code, as was previously requested by the Town Board on December 8, 2015, and set forth

in Town Board Resolution number 446 of 2015; and

WHEREAS, said Report recommends the Town Board continue with the formal rezoning process provided for in

Chapter 165 of the Town Code; and

WHEREAS, the Town Board has received and reviewed a draft of Local Law #2 of 2016 (hereinafter referred to as

Local Law) entitled “Collett Woods Townhouse Project – Phase III, Rezoning Local Law;” and

WHEREAS, the Report and Local Law have been reviewed by the members of the Town Board.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby agree to proceeding with the formal

rezoning request submitted by Mark D. Stevens, President and COO, Ashley Companies; and

BE IT FURTHER RESOLVED, that said rezoning application is based upon the Concept Plan for said Project,

prepared by Jess Sudol, P.E., Passero Associates, Engineering/Architecture.

BE IT FURTHER RESOLVED, that the Town Board determines that the proposed rezoning is an Unlisted Action

as identified under Sections 617.4 (b) and (c) of article 8 of the New York State Environmental Conservation Law.

BE IT FURTHER RESOLVED, that the Action to rezone the land is an independent activity needing individual

determination of significance which is a pre-requisite to Town Planning Board Approval of the overall site plan to

allow physical activities upon the subject site.

BE IT FURTHER RESOLVED, that the Town Board is the only involved agency for this Action to adopt Local

Law #2 of 2016.

BE IT FURTHER RESOLVED, that the Applicant is directed to prepare Part 1 of the Full Environmental

Assessment Form and to submit a complete set of all documentation and maps associated with the proposed Collett

Woods Townhouse Phase III Project to the Town Director of Planning and Development, who in turn, is hereby

directed to submit the required draft local law and supporting package of information along with a completed

referral form to the Ontario County Planning Board, on or before January 28, 2016 in accordance with the

provisions set forth in Sections 239-l and –m of the New York State General Municipal Law, for their February 10,

2016 meeting.

BE IT FURTHER RESOLVED, that the Applicant is to submit five (5) additional sets of the documentation and

maps to the Town Clerk not later than noon on Wednesday, January 27, 2016.

TOWN BOARD MEETING JANUARY 26, 2016

(Order of Business continued)

Page 29: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED, that the Town Board does hereby schedule a public hearing to be held upon this

application for rezoning, to be held on Tuesday, February 23, 2016 in the Town Hall, 1000 County Road 8,

Farmington, New York, commencing at 7:00 p.m.

BE IT FURTHER RESOLVED, that the Town Clerk is to keep on file, for public review and inspection, one

complete set of all documentation and maps for the proposed rezoning.

BE IT FURTHER RESOLVED, that the Town Clerk is to file the other complete set with the Town Development

Office for their records.

BE IT FURTHER RESOLVED, that the Town Clerk is to provide legal notice to the Town’s Official Newspaper,

to post notice of the public hearing upon the Town’s Official Website and the Town Bulletin Board, in accordance

with established procedures.

FINALLY BE IT RESOLVED, that certified copies of this resolution are to be provided to Mark Stevens, Ashley

Companies, to Jess Sudol, P.E., Passero Associates and to the Town of Farmington Director of Planning and

Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #79-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

AUTHORIZATION TO PURCHASE VARIOUS MODELS OF THE BADGER WATER METERS AND

ITRON METER READERS WITH CONNECTORS FOR VARIOUS LOCATIONS WITHIN THE

CANANDAUGUA- FARMINGTON WATER DISTRICT

WHEREAS, in 1998 the Farmington Water and Sewer Department was authorized by Board Resolution 153-98 and

154-98 to make improvements to its billing and meter-reading capabilities, and

WHEREAS, the Water and Sewer Department has purchased and installed New Billing Software including the

Itron Automated Meter Reading System, and

WHEREAS, in 1998 the Water and Sewer Superintendent was authorized by Resolution 201-98 to start a Meter

Replacement Program with standardization of the purchase of the Badger and Itron AMR System, and

WHEREAS a written quote dated January 7, 2016 has been received from Area Representative of Badger and Itron

for: 68 each Badger Itron 60W PIT ERT with Itron inline connectors less encoders at a cost of $103.00 each for a

total of $7,004.00; 36 each of the Badger model M25 HRE-6 encoders with Itron with 10 feet for wire with end

point at a cost of $85.50 each for a total of $3,078.00; 6 each of the Badger model M35 HRE-6 with Itron inline

connectors and 10 feet of wire with endpoints a cost of $85.50 each for a total cost of $513.00; 10 each of the

Badger model M55 HRE-6 with Itron inline connectors and 10 feet of wire with endpoints a cost of $85.50 each for

a total cost of $855.00; 10 each Badger M120 HRE-6 Encoder with Itron inline connectors and 10 feet of wire with

endpoints at a cost of $92.75 each for a total cost of $927.50; 6 each Badger M170 HRE-6 Encoder with Itron inline

connectors and 10 feet of wire with endpoints at a cost of $92.75 each for a total cost of $556.50; and 10 each

Badger M55 1” bare meters less encoder at a cost of $145.32 each for a total cost of $1,453.20, and

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

Canandaigua–Farmington Water District (CFWD) hereby authorizes the Water and Sewer Superintendent to

purchase a total of 136 various model and size Badger/Itron water meters from Blair Supply Corp. of 785 Beahan

Road, Rochester New York for at a total cost not to exceed $14,387.20, and

BE IT FURTHER RESOLVED, that funding for the purchase of water meters is appropriated under expense line

SW1-8340.41 (Contractual Meters), 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #80-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE WATER AND SEWER SUPERINTENDENT TO PURCHASE ENZ

MODEL SPECIALIZED SEWER FLUSHING NOZZLES

WHEREAS, by Resolution #513 of 2014 dated December 23, 2014, the Town Board authorized the purchase one

(1) new and unused 2016 Vactor model 2100 Plus Sewer Combination Truck from Vactor Manufacturing for the

maintenance of the Canandaigua-Farmington Sewer District and the Victor Sewer District, and

WHEREAS, the Water and Sewer Supt. has identified a need for two additional specialized nozzles to be used for

grease removal within the sanitary sewer pipes and for breaking up the sewage blanket within the thirty-three (33)

lift stations, and

Page 30: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the ENZ model No. 404.08HS100 Bulldog model nozzle for 1” hose and the ENZ model No. 01-

100LS Lift Station nozzle for 1” hose has been demonstrated and proven by the Monroe County Pure Waters;

various larger municipal sewer departments; and sewer contractors to be the best sewer cleaning nozzle, and

BE IT RESOLVED, the Farmington Town Board authorizes the Water and Sewer Superintendent to purchase one

(1) ENZ USA, Inc. Bulldog Grease Cutting Nozzle at a cost of $3,430.00 and one (1) ENZ USA, Inc. Lift Station

Nozzle at a cost of $2, 565, 00 for the total being a cost not to exceed (with shipping) of $5,995.00 from the

authorized ENZ authorized distributor being Joe Johnson Equipment, Rochester, New York (see attachments), and

LET IT FURTHER RESOLVED, the funds are appropriated in the 2016 budget line for the sewer department SS-

8120.40 (Minor Equip.) and SS-8120.40V (Minor Equip. Victor) and SS-8130.40 (Minor Equip), and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING JANUARY 26, 2016

(Order of Business continued)

RESOLUTION #81-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION DECLARING MISCELLANEOUS EQUIPMENT FROM THE TOWN SUPERVISOR AS

SURPLUS SO IT MAY BE DISPOSED OF AT AUCTION OR DISCARDED

WHEREAS, the Supervisor has asked that the following items used in the Supervisor’s Office be declared surplus

so that they may be disposed of and/or discarded

One (1) Tungsten Palm Pilot (Inv. 11566

Three (3) AT&T phones (Inv. 1003, 1053)

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

miscellaneous equipment from the Supervisor’s Office be declared surplus and disposed of and/or discarded, and be

it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Bookkeeper and Supervisor’s Secretary,

and the Highway/Parks Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #82-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

APPROVAL TO PURCHASE TWO NEW GORMAN RUPP MODEL T3A7150B SELF PRIMING PUMPS

FOR THE VICTOR SEWER DISTRICT LIFT STATION PS-27 LOCATED AT #700 PHILLIPS ROAD,

TOWN OF VICTOR

WHEREAS, the Water and Sewer Department has received a price quotes as required under the Town’s

Procurement Policy for one (1) Gorman Rupp Lift Station Remanufactured Kit being purchased for a 7’ x 10’ above

ground lift station within the Wastewater Collection System located in the Victor Sewer District at lift station #PS-

27, Phillips Road, and

WHEREAS, original 1994 lift station was constructed with two (2) T-3Series Gorman Rupp suction and discharge

pumps that due to high usage and age now need to be replaced with the newer Model Super T3A715-B pumps with

cast iron castings, Super T3 hard iron ADI rotating elements; self-cleaning ADI wear plates; left and right hand

check valves; air release valves; flange and air release gaskets; misc. hardware for the Victor Sewer District lift

station #PS-27, located at #700 Phillips Road, with this improvement being necessary as part of the Asset

Management Plan for the next sewer pump lift station to be either rebuilt or replaced, and

WHEREAS, as required under the Town’s procurement policy, the Water and Sewer Supt. has requested and

received a written price quote dated January 22, 2016 for the replacement of the Gorman Rupp Super T-3 sewer

pump casing with rotating assembly and ADI impeller s, ADI self-cleaning wear plates the Victor Sewer District,

Wastewater Collection System, at a cost of $4,611.00 each, times two each, for a total of $9,672.00, plus shipping at

a cost of $9,672.00, two discharge check vales at a cost of $562.70 each or $1,125.40; two air release valves at a

cost of $614.55 each or $1,229.10; and four 4” flange gaskets at a cost of $3.49 each or $13.96, and

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

Farmington Sanitary Sewer District hereby authorizes the Water and Sewer Superintendent to purchase the Gorman

Rupp replacement sewer pump parts from Siewert Equipment, Rochester, New York for a total cost not to exceed

$12,050.00, and

BE IT FURTHER RESOLVED, budgeted as part of the ongoing maintenance this expenditure is from the Sanitary

Sewer Budget lines SS-8120.2V, and

Page 31: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #83-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION APPOINTING HENRY ADAMS III (HAL) AS CHAIRMAN OF THE AGRICULTURAL

ADVISORY COMMITTEE

WHEREAS, Peter Maslyn’s term as Chairman of the Town’s Agricultural Advisory Committee expired December

31, 2015, and he is leaving the position vacant, and

WHEREAS, Hal Adams was unanimously recommended to be the Chairperson by the Agricultural Advisory

Committee members, now therefore it be

RESOLVED, that the Town Board appoints Hal Adams to a one-year term as Chairman of the Agricultural

Advisory Committee, to expire December 31, 2016, and be it further

RESOLVED, that the Town Clerk forward a copy of this resolution to Mr. Adams, the Supervisor’s Secretary and

prepare an Oath of Office to be taken in the days ahead.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING JANUARY 26, 2016

(Order of Business continued)

RESOLUTION #84-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

Abstract #2 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 53,565.17 32-85,150

DA HIGHWAY FUND 51,765.93 41,44,64,65,90-101

HS TOWN COMPLEX SEWER 5,067.50 112

SF FIRE PROTECTION DISTRICTS 205,640.67 42,58,80

HT TOWN FACILITY CAP PROJECT 3,625.64 32,111

HM MERTENSIA ROAD CULVERT 2294.00 110,151

SD STORM DRAINAGE 10,055.39 41,65,102,103,105-109

SL1 LIGHTING DISTRICT 6,969.83 72

TA30 BUILDER GUARANTEE 6,352.50 88

SS SEWER DISTRICT 64,879.23 41,64,113-140

SW1 WATER DISTRICT 18,940.55

41,64,113,117,118,120,123-

127,130,133,135,139-149

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 5,985.24 41,64,86,87,89,124

TOTAL ABSTRACT $ 435,141.65

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TRAINING UNDER $100:

1. Susie Shafer and Kathy Dunn to attend Introduction to Governmental Accounting (Basic

Accounting School) offered by the NYS Comptroller in Canandaigua on March 15-17, 2016 at a

cost not to exceed $85.00 per person.

2. Donna Herendeen to attend the WNYLRC Winter Webinar: Genealogical Resources from the

NYS Archives on Tuesday, January 12, 2016 at a cost not to exceed $15.00.

3. Don Giroux, Brent Bardun, Jeff Ransco, Jeremy Schifano and Dan Ronk to attend Genesee Finger

Lakes Nursery Landscape Association Sports Turf Conference and Trade Show on Tuesday,

February 9, 2016 at the Double Tree Hotel in Rochester at a cost not to exceed $65.00. per person.

4. Jeannine Marciano and Sheryl Smith to attend ACH/Online Wire Transfer training at Canandaigua

National Bank in Pittsford on February 23, 2016 at no cost.

DISCUSSION: None.

WAIVER OF THE RULE: No Objections

Page 32: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #85-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUNTHORIZING THE CODE ENFORCENT OFFICER TO PURCHASE ONE (1) NEW

AND UNUSED 2016 FORD F-150, SUPER CAB 4x4 ,½ TON PICKUP TRUCK #W-30 WITH 6.5’ BOX

UNDER THE CHAUTAUQUA COUNTY CONTRACT #E-11-14-PFTH, 2016 GROUP 5, ITEM 2

WHEREAS, the Code Enforcement Officer has budgeted for Vehicle and Equipment purchase within the 2016

Budget for a 2016 new unused pickup.

WHEREAS, in compliance with the current purchasing policy for the Town allowing Best Value Contracts, the

Code Enforcement Officer has asked that be authorized to purchase one (1) new and unused 2016 Ford F-150

extended cab pickup truck from Van Bortel Ford, Inc., Fairport, New York and the Ford Motor Company under the

bid quotation from the Chautauqua County Contract #E-11-14-PFTH, 2016 Group 5, Item 2, and

BE IT RESOLVED, the Farmington Town Board authorizes the Code Enforcement Officer to purchase one (1)

new and unused 2016 Ford F-150 ½ ton super cab, 4x4 with 6.5’ box pickup truck #W-30 at a total purchase cost,

including freight and delivery, as being $31,720.00 with a 16-20 week delivery from order date, and

BE IT FURTHER RESOLVED, the funds are appropriated in the 2016 budget lines at a line item A3620.2, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Code

Enforcement Officer and the Supervisor’s Secretary.

It was noted that this was a budgeted item.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #86-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION DESIGNATING DIANA SMITH OF MRB GROUP AS VOTING DELEGATE TO THE

ASSOCIATION OF TOWNS FOR 2016

WHEREAS, due to a scheduling conflict, Ron Brand is unable to attend as our Voting Delegate, and

WHEREAS, Diana Smith of MRB Group is available and willing to attend as our Voting Delegate, now therefore

be it

RESOLVED that the Town Board hereby designates Diana Smith of MRB Group as Voting Delegate to the

Association of Towns for 2016, and

TOWN BOARD MEETING JANUARY 26, 2016

(Order of Business continued)

BE IT FURTHER RESOLVED, that the Town Clerk provides copies of this resolution to the Supervisor’s

Secretary, Diana Smith of MRB Group and the Association of Towns.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

EXECUTIVE SESSION:

A motion was made by Councilman Casale, and seconded by Councilman Bowerman to enter into executive

session to discuss the employment of a particular individual at 8:00 p.m. Motion CARRIED. Water & Sewer

Superintendent Dave Degear and Code Enforcement Officer Jim Morse were called into the meeting.

A motion was made by Councilman Casale and seconded by Councilman Herendeen to exit the executive session at

9:04 p.m. Motion CARRIED.

Supervisor Ingalsbe stated that in executive session they met with Water & Sewer Superintendent Dave Degear to

discuss an employee’s status and no decisions were made. The Town Board then met with employee Jim Morse and

that a decision was made in executive session that will retain Jim Morse as a town employee. He added that the

Town Board will prepare a resolution for its next meeting.

A motion was made by Councilman Bowerman and seconded by Councilman Holtz to adjourn the meeting at

9:04 p.m. Motioned CARRIED.

Minutes were taken and transcribed by: ________________________________________

Michelle Finley, CMC, RMC -Town Clerk

Page 33: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

TOWN BOARD MEETING FEBRUARY 9, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 9th

day of February, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Ron Brand – Director of Planning and Development, Adrian Bellis – Planning Board

Member, Scott Makin – Planning Board Chairman, Don Giroux – Highway and Parks Superintendent, Dave

Degear – Water & Sewer Superintendent, Jim Morse- Code Enforcement Officer, Jim Overhurst – MRB Group,

Doug Viets – Planning Board Member, John Malvaso – Farmington Chamber of Commerce, and Tim Mickelsen –

resident.

PUBLIC HEARINGS: None.

APPROVAL OF MINUTES: A motion was made by Councilman Holtz and seconded by Councilman Casale, that the minutes of the January 26, 2016,

Meeting, given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman).

Carried.

PRIVILEGE OF THE FLOOR: John Malvaso – Chamber of Commerce Family Fun Festival

Mr. Malvaso stated that the Chamber would like to put together a family oriented summer event in conjunction with

the Town of Farmington. The location of the event would take place at the Farmington Town Park located at the

Town Hall on August 27, 2016. Some events they would like to plan include: Music (High School bands and/or

local band), Food (Chamber would be main food vendor, ice cream, popcorn, pizza), Craft Vendors, Face Painting,

Bounce House, Duck Pond, Clown, Balloon figures, Magician. The Chamber would have the following fundraising

activities: Food sales, cake booth, gift baskets silent auctions/raffles, and selling vendor spaces. Event admission

would be free. Chamber would pick up all hard costs (Advertising, bounce house, talent (clown, magician). They

would like the town to provide the venue including rest room facilities, help promote the event, provide volunteer

support (food, booths, etc.), and help with any required permitting costs. Parking support will be by the Boy Scouts.

There will be no alcohol at the event. The Town Clerk stated that food vendors might need NYS Department of

Health permits as we require for our July 3rd Celebration event. The Chamber would also like to have a dog show

but at this time our parks rules do not allow dogs in the park. Supervisor Ingalsbe stated that the Town may want to

look at that rule in the future but at this time no dog show. Mr. Malvaso was okay with that. Mr. Brand stated that

not all town property prohibits dogs and a portion of the site is not parkland. Code Enforcement Officer Morse

stated his only concern would be the hot tub vendor and would need to check to make sure it’s safe since children

would be at the event. Supervisor Ingalsbe suggested that Mr. Malvaso meet with the Town Recreation Advisory

Board and get back to the Town Board on a layout once he has done that.

2015 Annual Town Historian Report – Supervisor Ingalsbe stated that the report was filed in Report and Minutes.

Supervisor Ingalsbe introduced Doug Viets, new Planning Board Member, and Mr. Viets gave brief background

information about himself to the Board.

PUBLIC CONCERNS: None.

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Holtz reported:

Water & Sewer:

1. Resolution on agenda.

2. Discussed Control Building #1.

3. Discussed Sand Filter Building #8 Heater.

4. Discussed Drying Bed Building #14.

5. Discussed WWTP Decant Station Project.

6. Discussed WWTP Pump Station 1.

7. Discussed various Farmington and Victor Sewer District Pump Stations.

8. Discussed Sewer Maintenance Finger Lakes Race Track to Beaver Creek to NYS Route 332 (Kentucky Fried

Chicken).

9. Discussed WWTP Operator Training.

10. Water Main Breaks – none but truck hit fire hydrant on Route 332.

11. Discussed Fox Road Meter Pit Project.

Highway & Parks:

1. Been working on outside work instead of snow plowing, doing ground work around the salt storage facility to get ready

for seed in the spring.

2. Did brush cleaning around Loomis Road.

Page 34: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

3. Tree fell down at the Meeting House Park on County Road 28, removed tree.

4. Discussed work on Mertensia Road to move forward with drainage project.

5. Discussed excavator that had issues is being put back together.

6. 3 salt runs.

7. Discussed IT issues with computers.

8. Gas Boy system is back up and running.

9. Discussed resolutions on agenda.

Town Operations Committee: Councilman Casale reported:

1. Discussed Resolutions on agenda.

2. Discussed Town Line Road Capital Improvement Project Design.

3. Discussed Monarch Manor Incentive Zoning Final Subdivision Plat Application, Section 1.

4. Discussed County Road 41 rezoning.

5. Discussed Hickory Rise Section 1 project.

6. Discussed FedEx – anticipated opening July/August 2016.

7. Discussed Monarch Manor Section 1.

Town Court Facility Committee: Councilman Holtz reported: None.

Town Personnel Committee: Councilman Holtz reported:

Town Comprehensive Plan Committee: None.

Town Finance Committee: None.

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Had discussions with three different developers. 2. Currently working on audit stuff and 2015 external audits.

Highway& Parks Superintendent Giroux reported: None.

Town Clerk Michelle Finley reported:

1. Taxes collected thus far- 85% collected.

Water & Sewer Superintendent Dave Degear reported:

1. Reported that Pumpstation #1 generator is on its way.

Code Enforcement Officer Jim Morse reported:

1. Reported that Auto Outlets will receive their C of O and expected to open by the weekend.

2. Reported that he has compiled a comparison sheet for the Fee Schedule.

Director of Planning and Development Ron Brand reported:

1. Reported three applications are pending.

2. Reported on the Auburn Trail.

3. Meeting with MRB Group, Highway/Parks Superintendent to go over Beaver Creek Park Plan.

Assessor Donna LaPlant reported: None.

Town Engineer reported: Bill Davis reported:

Fire Chief Don Giroux reported: None.

Planning Board Chairman Scott Makin reported:

1. Working on Administrative stuff.

2. Organizational Meeting will be held on February 13th at 9 am at the Town Hall.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

Page 35: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

COMMUNICATIONS:

1. Letter to the Supervisor from Edward Supple. Re: NYSEG/RG&E Emergency Contact List, Geneva

Division.

2. Letter to the Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Public Water

Supply, CFWD - Approval, FedEx Distribution Center.

3. Letter to the Supervisor from John Thompson of the US Department of Commerce. Re: 2016

Government Units Survey for the US Census Bureau,

4. Memo to the Town Board and Town Operations Committee from the Director of Development. Re:

Report for Town Operations.

5. Letter to Dereck Bocklebank of Brocklebank Law Firm from the Code Enforcement Officer. Re: Pole

barn located at 5513 Holtz Road.

6. Letter to the Supervisor from Sheldon Boyce, Jr. of Brenna Boyce. Re: A&D Real Estate Development

LLC v. Town of Farmington.

7. Letter to the Supervisor from Julie Hoffman of Ontario County Department of HR. Re: Fire Marshal

Eligible List.

8. Certificates of Liability Insurance from: Robert Dancause & Sons, Inc.

9. Certificate of Workers’ Compensation Insurance from:

10. Cancellation of Workers’ Compensation Insurance from: SDC Construction Services, Inc.

TOWN BOARD MEETING FEBRUARY 9, 2016

REPORTS & MINUTES:

1. Town Historian - 2015 Annual Report.

2. VWCC Meeting Minutes - January 20, 2016.

3. Agricultural Advisory Committee Meeting Minutes - January 21, 2016.

4. Farmington Senior Citizens Meeting Minutes - January 18, 2016.

5. Planning Board Meeting Minutes - January 20, 2016.

6. Planning Board Workshop Minutes - January 25, 2016.

ORDER OF BUSINESS:

RESOLUTION #87-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

CONFIRMING RESOLUTION AUTHORIZING A SALARY ADJUSTMENT FOR THE CODE

ENFORCEMENT OFFICER

WHEREAS, the town board of the town of Farmington has evaluated the position of Code Enforcement Officer, James

Morse and deemed that a competitive wage adjustment was in order for this position,

Now be it RESOLVED, that the Salary for the Code Enforcement Officer, James Morse, is adjusted by an increase

of $5,684.09 per year effective January 31, 2016, which is the beginning of a pay period, pro-rated for the remainder

of the year. The new annual salary for this position shall be $53,500.00; a copy of this resolution will be furnished

the Code Enforcement Officer, James Morse, the Bookkeeper and the Confidential Secretary to the Supervisor.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #88-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE PURCHASE OF TWO 12” KENEDDY GATE VALVES FOR THE

NEW MICHIGAN ROAD WATERMAIN PROJECT, FROM LILLY BROOK TO MONARCH MANOR,

IN THE CANANDAIGUA-FARMINGTON WATER DISTRICT

WHEREAS, in accordance with Resolution #382 of 2015, dated October 13, 2015 water supplies for the

Canandaigua-Farmington Water District, New Michigan Road 12” waterline project project located between Lilly

Brook and Monarch Manor, and

WHEREAS, in accordance to the Town’s Purchasing and Procurement Policy, the Water and Sewer has requested

the four (4) quotes for the purchase of two each (2) 12” Kennedy mechanical joint gate valves for the project (see

attached tabulation sheet), and

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

the Canandaigua-Farmington Water District hereby authorizes the Water and Sewer Superintendent to purchase two

(2) each 12” gate valves from the lowest quote based on availability and compatible components from HD Supply

Waterworks, LTD , #1220 Brighton-Henrietta Town Line Road, Rochester NY for the cost of $1,643.00 each, with

the total purchase of two water valves being the amount of $3,286.00, and

BE IT FURTHER RESOLVED, that funding for these purchases has been budgeted as from line item SW1

8340.49 (District Improvements), and

Page 36: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

FURTHER RESOLVED, that copies of this Resolution be submitted by the Town Clerk to the Bookkeeper and the

Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #89-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON CODE ENFORCEMENT OFFICER,

JIM MORSE TO ATTEND N.Y.S. D.E.C. ENDORSED 4 HOUR EROSION AND SEDIMENT CONTROL

REQUIRED TRAINING

WHEREAS, The Town Code Enforcement Officer is responsible for inspections and/or review in relation to

SWPPP and soil disturbances within the town;

WHEREAS, The Code Enforcement officer, Jim Morse has requested approval to attend said training at a cost not

to exceed $100.00

NOW THEREFORE, BE IT RESOLVED, That the Town Board of Farmington does herein approve the

attendance of Jim Morse to the N.Y.S. D.E.C Endorsed 4 Hour Erosion and Sediment Control training at a cost not

to exceed $100.00.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING FEBRUARY 9, 2016

(Order of Business continued)

RESOLUTION #90-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

LETTER OF CREDIT RELEASE #1 – FEDEX DISTRIBUTION CENTER PROJECT - IN THE TOTAL AMOUNT OF $ 2,415,499.00 WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a request dated

February 3, 2016, from Scott Makin, Chairperson, Town of Farmington Planning Board (hereinafter referred to as

Planning Board), recommending approval of a partial release of the letter of credit being held on the above

referenced project; and

WHEREAS, the Planning Board’s recommendation is based upon their review and acceptance of the

recommendations on the partial release of surety from Robin MacDonald, Acting Town Construction Inspector and

Lance S. Brabant, CPESC, Senior Planning Associate, MRB Group, P.C., the Town’s Engineering Firm; and

WHEREAS, these recommendations are accompanied with detailed contractor pricing for each item along with the

Town Department Heads signed Form A-1, dated February 1, 2016 and the completed Form B, dated February 1,

2016; and

WHEREAS, these quantities and unit prices identified were found to be consistent with the approved site plan

improvements, the private contractor pricing respectively and based upon a site inspection by the Town Department

Heads and Town Engineer.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the Planning Board’s

recommendation and approves of a partial release from the established letter of credit for this project, in the total

amount of $2,415,499.00. The total amount in the letter of credit is $2,738,631.00, with $323,132.00 remaining to

complete the required site improvements.

BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to notify tomorrow, by U.S. Mailing of

certified copies of this resolution to Diana Reyes, JDC, Kansas City, Missouri, to Carl Hewing, Parrone Engineers,

East Rochester, New York.

BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to the Town Code

Enforcement Officer, the Town Director of Planning and Development, the Acting Town Construction Inspector and

the Town Engineer.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #91-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

METAL DOOR REPLACEMENT FOR WASTE WATER TREATMENT PLANT BUILDING #13, PUMP

STATION #2 DOUBLE ENTRANCE DOOR

WHEREAS, Operational & Maintenance repairs and full replacement are necessary to the existing badly

deteriorated metal entrances doors located at the Water and Sewer Plant, and

Page 37: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Water and Sewer Superintendent has recommended the full replacement program for the various

WWTP metal doors that were originally installed between 1972 and 1989, and are now in need of replacement

necessary due to age and the deterioration of the metal door frames; damaged door closures; rotted bottom sweeps;

and hinges at the WWTP Building #13, Pump Station #3Electrical Building, and

WHEREAS, in accordance with the Town Purchasing Policy, the Water and Sewer Supt. sought three (3) vendors

for price quotes for the double metal door replacement using the New York State Prevailing Pay Rate that is

required for the door installation, and

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

Farmington Sanitary Sewer District hereby authorizes the Water and Sewer Superintendent to pay all invoices to

Rochester Colonial, 1794 Lyell Avenue, Rochester, New York for a total not to exceed $3,345.00 for the double

door replacement, including installation, and

BE IT FURTHER RESOLVED, that funds for said replacement and repairs was budgeted and this expenditure is

from the Sanitary Sewer Budget lines SS-8130.4 (Plant Expenses),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 and the bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #92-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON WATER AND SEWER

SUPERINTENDENT, DAVID DEGEAR AND WORKING FOREMAN, ROBIN MACDONALD TO

ATTEND THE 4 HOUR N.Y.S.D.E.C EROSION AND SEDIMENT CONTROL TRAINING

WHEREAS, the Water and Sewer Superintendent and the working foreman for the Water and Sewer Department

are required every three (3) years to attend the New York State 4-hour erosion and sediment control training, and

WHEREAS, the Water and Sewer Superintendent, David Degear and Working Foreman Robin MacDonald have

requested approval to attend said training being held at the Town of Pittsford Library on February 18, 2016 at a cost

of $100.00 per person, and

TOWN BOARD MEETING FEBRUARY 9, 2016

(Order of Business continued)

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

Canandaigua-Farmington Water and Sanitary Sewer Districts, and the Victor Sewer District hereby authorizes the

said required training at a cost not to exceed $100.00 each for a total cost of $200.00, and

BE IT FURTHER RESOLVED, that funds for said replacement and repairs was budgeted and this expenditure is

from the Water Budget line SW1-8310.4 (Water Admin-CE) and Sewer Budget line SS-8110.4 (Sewer Admin-CE),

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, the Bookkeeper and the Supervisor’s Secretary.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #93-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

APPROVAL FOR TWO YEAR GAS DETECTION MONITORING CALIBRATION FOR THE WASTE

WATER TREATMENT PLANT- CONTROL BUILDNG #1, CHEMICAL BUILDING #9 AND INFLUENT

BUILDING #10

WHEREAS, by Resolution #401 of 2014 dated December 9, 2014, the Water and Sewer Department was

authorized to purchase Gas Detection Monitoring Equipment to be unitized to monitor and detect gas buildups

within the Waste Water Treatment Plant, Control Building #1; Chemical Building #9 and Influent Building #10

using the Drager H25 Low Concentration Sensor; Drager O2 Sensors and Drager LEL Transmitter with IR Sensor,

Model 5310 with remote sensor with a 0-100% Range; and field calibration of the two (2) H25, three (3) O2 and the

one (1) LEL Transmitter including the calibration every six months at a rate of $875.00 with RL Stone Co. Inc.

providing the gas and accessories for a period of one (1) year until 12/31/15, and

WHEREAS, the R.L. Stone Co. Inc. has provided quotation number FWWTP-020216 dated February 2, 2016 for

field service calls every six (6) months for the next two (2) years being 2016 & 2017, to perform the gas calibration

and documentation at a cost of $875.00 per year or $1,750.00 for two years, and the annual (2016) calibration of the

WWTP Ultrasonic Level Sensor on the Prosonic FDU91 Parshall Flume meter at a cost of $150.00, and

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

Page 38: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Superintendent to accept the quotation for the gas detection equipment calibration from RL Stone Company, Inc. of

Penfield N.Y. at a cost not to exceed $1,900.00, and

BE IT RESOLVED, that this purchase was budgeted as part of the ongoing maintenance this expenditure is from

the Sanitary Sewer Budget lines SS-8130.2 (Plant Expenses), and.

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water

and Sewer Superintendent and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #94-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING PREPARATION OF BID DOCUMENTS AND SITTING BID OPENING

DATE FOR THE NORTH ROAD, PHASE 1 AND THE COUNTY ROAD 28, PHASE 3, EIGHT INCH

WATERLINE REPLACEMENT IN THE CANANDAIGUA-FARMINGTON WATER DISTICT IN THE

TOWN OF CANANDAIGUA

WHEREAS the existing 8-inch watermain along County Road 28 from Emerson Road to the Canandaigua City

Line and North Road from Count Road 28 to Sand Hill Road is an old cast iron pipe at the end of its serviceable life,

and

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 authorizes the Town Supervisor to enter into a

design contract with MRB group, Engineering, Architecture, Surveying, P.C. of Rochester New York at a total cost

not to exceed $69,500.00.that included 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, and

WHEREAS, in the year 2013 through 2015, the Canandaigua-Farmington Water and Sewer Department forces

were utilized to replace the watermain and appurtenances on County Road 28 from Emerson Road and Risser Road

(station 65+76) to Cowan (station 14+00) with the intent that the remainder of the work from Cowan Road, station

14+00 to the master water meter located at the City Line, station 1+01 and the work on North Road from station

1+75 to 52+00 would be completed by a general contractor pursuant to a publicly bid project, and

WHEREAS, the Farmington Water and Sewer Supt. has received a Proposal for Services from the MRB Group

dated January 19, 2016 for continuation of professional services to publically bid the completion of the County Road

28, Phase 3 watermain project for approximately 1,700 linear feet and the North Road Phase 1 for approximately

700 linear feet of watermain replacement, and

WHEREAS, the MRB Group will provide necessary professional services for contract design modifications (North

Road project phasing sequences); bid services, and construction administration & observation services for t the

Phase 3 of the CR-28 and Phase 1 of North Road Watermain Replacement Project, and

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

of the Canandaigua- Farmington Water District hereby authorizes the Town Supervisor to enter into a professional

agreement

TOWN BOARD MEETING FEBRUARY 9, 2016

(Order of Business continued)

contract with MRB group, Engineering, Architecture, Surveying, P.C. of Rochester New York at a total lump sum

cost of $17,800 for total compensation of Items ‘A’ through ‘C’ and a subtotal of ‘D’, hourly-not-to-exceed cost of

$27,000.00, and

LET IT BE THEREFORE RESOLVED that the public bidding dates will be set for bid opening on Tuesday,

March 22, 2016 at 10:00 AM at the Town of Farmington Town Hall, 1000 County Road 8 and the anticipated date

of April 12, 2016 for the bid award, and

BE IT FURTHER RESOLVED, that funding for said Engineering Services will be from Budget Code SW1-

8340.47 (District Improvements) and SW1-8340.50 (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 and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #95-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE PURCHASE OF THREE FSI PHOENIX SENTRY MONITORING

MODULES WITH CELL MODEMS FOR SEWER LIFT STATIONS PS-10, PS-12 AND PS-13 LOCATED

Page 39: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

IN THE TOWN OF VICTOR FOR THE VICTOR SEWER DISTRICT

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 #G2016-7 through #G2106-9 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 $3,494.00 for the Phoenix Hardware package; $850.00 for installation for a cost per unit being $4,344.00

each, or a total cost of $13,032.00 for the three units, and

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

Superintendent to purchase a total of three (3) additional Phoenix Sentry Monitoring devices from FSI Systems, Inc.

of Farmington, New York to be installed at PS-10 located in the Duck Hollow Subdivision at Rainbow Run; PS-12

located at #6 ½ Stoneleigh Trail; and PS-13 located at #1 Springdale Court, at a total cost not to exceed $19,797.00,

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 three additional monitoring units at a cost not to exceed $59.90 per month or

$2,156.40 per year, and

BE IT FURTHER RESOLVED, funding for the purchase of the three (3) 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 and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #96-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS FROM JDC FARMINGTON, L.L.C.

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

FARMINGTON, L.L.C. ("Owner") regarding the Town’s obtaining a Sanitary Sewer and Utility Easement, a Drainage

and Utility Easement, a Water and Utility Easement and an Access Easement over portions of its properties located at 5980

Collett Road; 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING FEBRUARY 9, 2016

(Order of Business continued)

RESOLUTION #97-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE TRANSFER OF ADDITIONAL FUNDS TO THE TOWN SEWER

CAPITAL PROJECT

WHEREAS, the Town Engineering Group along with the Water and Sewer Superintendent has received bids for

construction on the Town Sewer Capital Project

Page 40: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, additional funding of $27,000 is needed in the Construction line of the capital project (HS8197.22)

Now, therefore, be it RESOLVED, that the funding identified above will be taken from the general fund balance

(A599) and,

Be it further RESOLVED, that the Principal Account Clerk, of the Town of Farmington, is hereby authorized and

directed to transfer the funding and make the required budget adjustments

Be it finally RESOLVED, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution to

the Principal Account Clerk, and the Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #98-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE GENERAL FUNDS

WHEREAS, the Farmland Protection Plan expense line was not funded for 2016

WHEREAS, the report is being reviewed and finalized in the first quarter of 2016 and expenses will be reimbursed

to the Town with the final grant disbursement,

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

budget amendments:

From: A599 Fund Balance $ 6,000.00

To: A8020.45 Farmland Protection Expenditures $ 6,000.00

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

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

Clerk and the Director of Planning.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #99-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE CLOSING OF TWO WATER SPECIAL DISTRICTS SAVINGS

ACCOUNTS

WHEREAS, Risser Road and Maxwell Road special water districts have completed their final debt payments and

there is no longer a need to have separate savings accounts to track these payments,

WHEREAS, the fund balances in the accounts were applied to the Operating and Maintenance cost portion during

the 2016 budget process,

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

transfer of funds to the Canandaigua-Farmington water operating fund to close out the special district savings

accounts:

From: Risser Road Water Account 1100520944 $1.21

From: Maxwell Road Water Account 0608153323 $2556.24 plus interest

To: Canandaigua-Farmington Water Savings Account 0690012723

BE IT RESOLVED, that the Bookkeeper transfers the amounts above via CNB electronic banking

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

Clerk and the Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #100-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

AUTHORIZE HIGHWAY SUPERINTENDENT TO PURCHASE PIPE SUPPLIES FOR MERTENSIA

DRAINAGE PROJECT

WHEREAS, the Highway Department is planning for 2016 Mertensia Road Drainage project, and

WHEREAS, we received 3 bids from Lane, Vellano, and Northern Supply, and

Page 41: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, we have adequate storage space and we would utilize our DA-5112.2 – Cap Improve - CHIPS funds

available, and

THEREFORE, authorize the Highway Superintendent to purchase various pipe sizes & Merafi woven fabric

supplies from Northern Supply, not to exceed $6,100, and be it

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

Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #101-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RECALLING AND AMENDING RESOLUTION # 429 OF 2015 AUTHORIZING THE HIGHWAY/PARKS

SUPERINTENDENT TO POST SOUTH END OF HOOK ROAD IN THE TOWN OF FARMINGTON TO

RESTRICT HEAVY TRAFFIC

THE HIGHWAY SUPERINTENDENT, has concerns for the residential neighborhood regarding heavy truck

traffic on the South end of Hook Road between State Route 96 and Collett Road West with a truck restriction, and

WHEREAS, the Highway Superintendent has investigated the concerns of speed, heavy truck traffic and longevity

of the integrity of the South End of Hook Road and safety of the residential neighborhood, and

WHEREAS, along with Leonard’s Express Truck Terminal; Fed Ex has developed a distribution site on Collett

Road West, and

WHEREAS, these sites will produce well in excess of 2,000 trips per day, and

WHEREAS, the Town of Farmington Highway Superintendent has investigated these concerns and has determined

that the Town Board take action to restrict heave truck traffic on South End of Hook Road to pick up and delivery to

residences only, now therefore be it

RESOLVED, that trucks, commercial vehicles, tractors, tractor-trailer combinations, tractor-semitrailer

combinations and tractor-trailer-semitrailer combinations in excess of 10 (ten) ton are hereby excluded from

operating on South End of Hook Road except for those that are delivering or picking up merchandise or other

property along South End of Hook Road, and be it further

RESOLVED, that agriculture equipment will be exempt, and be it further

RESOLVED, that the Farmington Town Board authorize the Highway Superintendent to post South End of Hook

Road according to MUTCD and NY supplement manuals, and be it further

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

Town of Farmington Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #102-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING ENGINEERING SERVICES DESIGN, BID AND CONSTRUCTION

DOCUMENTS - WASTE WATER TREATMENT PLANT – INFLUENT BUILDING #10 BAR SCREEN #2

REPLACEMENT

WHEREAS, on May 14, 2013 (Board Resolution 195-2013) the Farmington Town Board on behalf of the

Canandaigua-Farmington Sewer District and the Victor Sewer District, had authorized the establishment and

funding of Capital Project to install/replace the Bar Screen #1 at the Sewer Treatment Plant to improve the screening

efficiency within the south side of Influent Building #10, known as the “New Section” and was successfully

completed in 2014 with a Hydro Dyne Fine Screen unit, and

WHEREAS, during the preparation and adoption of the 2016 Budget, both the Water and Sewer Superintendent and

the Chief Waste Water Plant Operator had recommended replacement of the aging and deteriorated mechanical bar

screen that is also located within Influent Building #10, known as the “Old Section”, along with replacement of the

upstream flow splitter box that was originally upgraded in 2009 to try to divert as much flow as possible to the “New

Side” to provide some redundancy for the maintenance of the screens in both sections of Building #10, and

WHEREAS, the Water and Sewer Superintendent has received a Proposal dated February 3, 2016 from the Town

Engineer for the replacement of the Bar Screen #2 located at the Wastewater Treatment Facility that includes

preliminary and final design phases; bidding phase; construction administration; and part-time construction

observation, and

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

the Farmington Sewer District hereby authorizes the Town Supervisor to enter into a contract with MRB group,

Page 42: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Engineering, Architecture, Surveying, P.C. of Rochester New York for the replacement of the Bar Screen for a total

cost not to exceed $38,500.00.

BE IT FURTHER RESOLVED, that funding for said Engineering Services will be from Budget Code SS-8130.47

(Sewage Treatment-Bar Screen).

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water

and Sewer Superintendent and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING FEBRUARY 9, 2016

(Order of Business continued)

RESOLUTION #103-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

Abstract #3 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 22,569.97 152-191,273-277

DA HIGHWAY FUND 56,381.84 153,162,179,187,196-207,235

HS TOWN COMPLEX SEWER 0

HA AUBURN TRAIL PROJECT 38,590.66 192-194

HT TOWN FACILITY CAP PROJECT 41.88 156

HM MERTENSIA ROAD CULVERT 0

SD STORM DRAINAGE 8,531.04 179,187,203,205,208-210,257

SL1 LIGHTING DISTRICT 0

TA30 BUILDER GUARANTEE 0

SS SEWER DISTRICT 67,168.76 167,208,211-257,271,272,274,278

SW1 WATER DISTRICT 8,780.43

167,208,214,219,220,222,224-227,230-232,235,238-

243,247,249,252,255,257-270,278

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 127.32 224-226

TOTAL ABSTRACT $ 202,191.90

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TRAINING UNDER $100: None.

DISCUSSION: None.

WAIVER OF THE RULE: No Objections

RESOLUTION #104-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION APPOINTING DOUG VIETS TO THE PLANNING BOARD

WHEREAS, there is a vacancy on the Planning board, and

WHEREAS, Doug Viets was unanimously recommended by the Planning Board members, now therefore it be

RESOLVED, that the Town Board appoints Doug Viets to the vacant seat on the Planning Board, to expire

December 31, 2016, and be it further

RESOLVED, that the Town Clerk forward a copy of this resolution to Mr. Viets, the Supervisor’s Secretary and

prepare an Oath of Office to be taken in the days ahead.

All Voting “Aye”(Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #105-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION REAPPOINTING GEOFF GERBASI TO THE RECREATION ADVISORY BOARD

WHEREAS, the seven-year terms of Geoff Gerbasi on the Town’s Recreation Advisory Board expired December

31, 2015, now therefore be it

Page 43: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLVED, that the Town Board hereby reappoints Geoff Gerbasi to the Recreation Advisory for seven-year

terms to expired on December 31, 2022, and be it

FINALLY RESOLVED, that the Town Clerk provide copies of this resolution to Geoff Gerbasi and prepare Oaths

of Office to be taken in the days ahead.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

EXECUTIVE SESSION: None.

Supervisor Ingalsbe set a tentative date to interview for Code Enforcement Officer position, if packets are ready, for February 17,

2016, at 4:30 p.m.

Supervisor Ingalsbe appointed two sub-committees: Councilman Holtz and Councilman Bowerman will review wages starting

with the Water and Sewer Department, and Councilman Casale and Councilman Herendeen will review 2016 fee schedule.

A motion was made by Councilman Casale and seconded by Councilman Holtz to adjourn the meeting at 7:44 p.m. Motioned

CARRIED.

Minutes were taken and transcribed by: ________________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD MEETING FEBRUARY 23, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 23 rd

day of February, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Ron Brand – Director of Planning and Development, Adrian Bellis – Planning Board

Member, Scott Makin – Planning Board Chairman, Don Giroux – Highway and Parks Superintendent, Dave

Degear – Water & Sewer Superintendent, Jim Morse- Code Enforcement Officer, Bill Davis – MRB Group, Mary

Neale – Planning Board Member, and Tim Mickelsen and Dotti Mickelsen– residents.

PUBLIC HEARINGS: Collett Woods Townhouse Project Phase III, rezoning land from

RB to RMF

Supervisor Ingalsbe opened the public hearing at 7:00 p.m. The Town Clerk read the legal notice. Jess Sudol- Passero

Associates, Mark Stevens-Ashley Corporation appeared for this application. Mr. Sudol gave background information pertaining

to this project stating that it will have approximately 100 units and will be an extension to phase II. He added that the County

Planning Board had unanimously approved the project with fairly minor comments. He added that the project does include some

regional improvements such as looping a public waterline along West Corporate Drive also adding a sidewalk along West

Corporate Drive and along Collett Road which will improve pedestrian connectivity in the area. He pointed out that they are

committed to extensive landscaping and buffering along Route 332 to shield themselves against the traffic. He added that the

residential nature of this project is less impactful on the community when looking at things like traffic and lighting when

compared to what could be constructed based on the current zoning for example they are not proposing any additional curb cuts

on Route 332 or Collett Road, they both would come off of the existing and currently underutilized West Corporate Drive than

the amount of traffic generated by the project itself would be far less than if it was fully developed as Restricted Business. He

added that this project gives them the opportunity to incorporate a lot of things like open space among other amenities and

walking trails that are all tied back into the other phases. He stated that if they were successful getting approvals from the Town

Board and Planning Board they would like to start construction in the spring if possible.

Supervisor Ingalsbe asked if Staff had any questions or comments. Ron Brand, Director of Planning and Development, stated

that the County Planning Board approved the project. With no other comments, Supervisor Ingalsbe closed the public hearing at

7:05 p.m.

APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Holtz, that the minutes of the February 9, 2016,

Meeting, given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman).

Carried.

PRIVILEGE OF THE FLOOR: Home Leasing – Proposed Farmington Apartments Phase II Incentive

Zoning Application – Greg McMahon-McMahon/LaRue Associates, Nelson Leenhouts and Todd Goodwin–

Home Leasing LLC

Greg McMahon handed out maps of the proposed project to the Town Board and staff. Mr. McMahon stated that their there to

start the process to amend incentive zoning for the project. He added that the property is located on both sides of Route 332, just

south of Route 96. He added that it is approximately 65 acres and was in front of the board in July 2009 for incentive rezoning

Page 44: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

which was granted. He stated that there is roughly 50 acres on the west side of Route 332 and 15 acres on the eastside of Route

332. He stated that so far built on the site is Mercier Boulevard which loops around to a cul-de-sac and then to the 88 units of

senior housing units which was all developed by Home Leasing. They are now proposing to develop 144 (18.4 acres) of 8-plex

design buildings consisting of 1 bedroom, 2 bedroom, and 3 bedroom apartments (lots 4 & 5 on the original incentive zoning

plan). He added that lots 4 & 5 were designated for Restricted Business as part of the incentive zoning and what is being

proposed is 18 8-plex buildings with a dedicated town road that would connect Hathaway Drive which is currently a dead end

road and looping it around and tying it into Mercier Boulevard. He added that there would be utilities, lighting, sidewalks,

interconnection to the trail system, storm water, a community building, playground, and other assets as part of this development.

He added that there was a letter submitted from Home Leasing outlining the project and amenities with the application. He

provided the following amenities: dedicated road connection between Hathaway Drive and Mercier Blvd., pedestrian

interconnection, water main connection between dead end on Hathaway and Mercier Blvd., construction of storm water facilities,

street lighting along Hathaway Drive from Mercier Blvd. to the end of the project, and a reduction in peak hour traffic as a result

of change in zoning from business to residential.

Mr. McMahon referred back to the original incentive zoning plan which broke the property into 7 lots, two lots located on the

eastside of Route 332 were designated for commercial as was lot 1 which is a stand-alone lot in the northeast corner of the large

parcel on the west. He added that the two properties that they are dealing with is south of the creek were designated restricted

business, the existing two which is the senior housing and lot 3 which is designated for residential use. Their request is to amend

the incentive zoning to permit the multi-family housing to be located on the south side of the creek. Supervisor Ingalsbe asked

how much of the land is currently owned by the applicant, Mr. McMahon replied parcel 2 which is the senior housing.

Supervisor Ingalsbe asked if the applicant has the option to buy lots 4 & 5, Mr. McMahon replied yes. Supervisor Ingalsbe asked

if the estate still owns lot 3, Mr. McMahon replied yes. Councilman Casale asked what the percentage was for 1 bedrooms

versus the 2 and 3 bedrooms, Mr. McMahon replied that there would be 64 one bedrooms, 64 two bedrooms, and 16 three

bedrooms. Councilman Casale asked if the apartments would be on slabs, Mr. McMahon replied yes. Councilman Casale asked

is there would be storage, Mr. McMahon replied yes and they would have sprinklers according to code. Mr. McMahon stated that

the amenities were provided in the letter.

Councilman Holtz asked what the reasoning was for all the commercial usage to be pulled out of the two lots, Mr. McMahon

replied that the current incentive zoning was restricted business which is limited to doctor’s offices, insurance offices, they were

never intended for commercial use such as restaurants, and he felt there was just as much as a demand for housing and it

complements the existing senior housing. Mr. McMahon added that another benefit it would reduce the amount of traffic and he

felt it fits a need in the community. Supervisor Ingalsbe asked if approved where they would start on the project, McMahon

replied that the road would have to be constructed all the way through then move forward with Phase 1. Highway Superintendent

Giroux had a concern about snow removal and where it would be plowed to as to not be placed in the town dedicated roadway.

Mr. McMahon replied that they have more parking than is necessary for code and if the project moves forward there will be some

fine tuning.

Supervisor Ingalsbe stated that they do a good project and maintain the current buildings well but his concern is the size and

number of apartments and losing some of the future office buildings. Supervisor Ingalsbe stated that he would like to see them

do the opposite side of the road as the first stage and leave some additional room for office buildings. Councilman Holtz stated

that it was very high density. Mr. Brand asked if Mr. McMahon had information on what the incentive zoning was approved for

on the map. Mr. McMahon replied that Parcel 4 is Restricted Business, lot coverage is 35%, designated setbacks; Parcel 5 was

designated as Restricted Business, lot coverage is 35%, with various setbacks as part of the incentive zoning. Mr. Brand inquired

about the number of parking spaces. Mr. McMahon stated that Parcel 4 shows 260 spaces and Parcel 5 shows 220 spaces. Mr.

Brand asked how that compares to what they propose now. Mr. McMahon replied that with 144 units and two parking spaces per

unit it would be a total of 288 spaces versus roughly 500 spaces under the Restricted Business incentive zoning.

Supervisor Ingalsbe inquired about the site where the applicant wanted to start first shows seven buildings and the community

center, and added that he would like to see some office space there even if they started four buildings up higher. Tim Mickelsen,

resident, inquired about the east side of 332, Mr. McMahon stated the under the current incentive zoning it is designated as

commercial as is lot 1 which is a frontage lot and is not part of this incentive zoning amendment project.

D.S.B. Engineers & Architects – Proposed Incentive Zoning District review for the County Road 41 property

at the southwest corner of County Road 41 and Route 332 – Walt Baker-D.B.S. Engineers, Peter Psyllos-The

Distillery Corp., and Joe Sortino and Kevin Goodwine- Sortino Builders

Mr. Baker stated that they were seeking rezoning of the property with incentive zoning. The property is located on the southwest

corner of County Road 41 and State Route 332. He stated that it is unique in its location as there are different zonings that

surround the property. To the east is General Business, to the south is multi-family, to the southwest is the future general trail

system, and to the west is residential, to the north is Light Industrial and General Business. He stated that with their property

there is approximately 14.5 acres along Route 332 that is zoned General Business and the remaining land of approximately 115

acres is zoned R-1-15 (residential 15,000 sf lots). The proposal is to develop the site with a great General Business area

increasing the area from the present 400’ depth along Route 322 to 1000’, from 14.5 acres to 49 acres, included in the 49 acres

Mr. Psyllos has secured 4.6 acres presently zoned Light Industrial to be included in the General Business area. The remaining

approximately 85 acres they are proposing a residential neighborhood with a diversified concept to address the residential

marketing needs. They would like to use incentive zoning as they are changing the use of the property.

Mr. Baker pointed at about 9.5 acres of property that is currently owned by Hansen and is designated as Industrial Zoning

currently, Mr. Psyllos has secured a contract to purchase half of that land (4.5 acres) that they would like to incorporate into the

rezoning project. The project would include 90 single family homes, 108 townhomes would be on a private street in a gated

section with a clubhouse and pool, and an assisted living section. He added the property surrounds the town owned Hathaway

Cemetery which they would preserve it and provide a parking area for anyone who wishes to visit it. The blue areas a storm water

control ponds. The General Business area would provide many uses, possibly a drug store, a gas station, a bank, or a box store,

they have no tenants at this point. They are requesting to change the zoning to Incentive Zoning. Supervisor Ingalsbe stated that

when they had met with himself and Mr. Brand they talked about a road coming south off the property, Mr. Baker agreed and

then he pointed to a green area on the map, they know the town with the trail system and the connections and Auburn Meadows

which is south of the trail system they are looking to dedicate 5.8 acres for trails. Mr. Baker did reference a loop around road.

Mr. Baker talked about having a traffic signal on Route 332 to service the town along with some right in left out traffic turns, also

County Road 41 single turn lanes.

Supervisor Ingalsbe commented that a few of the building lots looked small and felt that when it gets to the Planning Board

stages they may ask to cut down the number of lots to make them bigger. Mr. Baker stated a 75 foot width lots gives them

flexibility to have a reasonable size house with some yard and shed and tools. Councilman Holtz asked if the roads through the

Page 45: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

single family would be dedicated town roads, Mr. Baker replied yes just as in a standard subdivision. Supervisor Ingalsbe asked

where the build out would begin, Mr. Baker replied probably with the single family homes and townhomes. Councilman Holtz

stated if they have no tenants yet how does it work with the incentive zoning, Mr. Baker replied that they cannot market for

something until they know they have the incentive zoning to do so. Mr. Brand asked if there was any good restaurants, Mr.

Baker replied that he did not know.

Tim Mickelsen asked what amenities are being offered, Mr. Baker replied more water, more sewer, more pressure, more highway

roads, sidewalks, traffic lights, and trail system, parklands, and street lights.

PUBLIC CONCERNS: Jane Guglielmo – 1607 Wheatstone Drive – Water bill late fee

Mrs. Guglielmo stated that she has never been late on paying the water bill in the past. She is requesting a waiver of the late fee.

She handed in supporting documentation. She was advised to pay the entire bill and if the waiver was granted she would see a

credit on her next bill.

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Herendeen reported:

Water & Sewer:

1. Resolution on agenda.

2. Discussed Control Building #1.

3. Discussed Sand Filter Building #8 Heater.

4. Discussed Drying Bed Building #14.

5. Discussed WWTP Decant Station Project.

6. Discussed WWTP Pump Station 1.

7. Discussed various Farmington and Victor Sewer District Pump Stations.

8. Water Main Breaks – Two on Beaver Creek Road.

9. Discussed Nettlecreek PVR #7.

10. Discussed County Road 28 and North Road Watermain Replacement Project.

11. Discussed 4th Quarter 2015 Water Shutoff.

12. Discussed 1st Quarter 2016 Water Shutoff.

Highway & Parks:

1. Been working on Mertensia Road Project.

2. Working on Maintenance of equipment.

3. Stocking up stone for summer projects.

4. Working on grade work at the Salt Storage shed.

5. Discussed small vehicle accident.

6. Resolution – Kyte Road weight limit.

7. Training for employees.

Town Operations Committee: Councilman Bowerman reported:

1. Discussed Resolutions on agenda.

2. Discussed Auburn Meadows, Hickory Rise, and Monarch Manor.

3. Discussed InterMunicipal Agreement with Town of Canandaigua on Townline Road Project.

4. Discussed work on Fee Schedule with Building Department.

Town Court Facility Committee: Councilman Holtz reported: None.

TOWN BOARD MEETING FEBRUARY 23, 2016

Town Personnel Committee: Councilman Holtz reported:

Town Comprehensive Plan Committee: None.

Town Finance Committee: None.

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. CEO Interviews. 2. Currently working on audit stuff and 2015 external audits. 3. Working on AUD.

Highway& Parks Superintendent Giroux reported:

1. Mentioned that truck #2 is back from repairs – corrosion on contact points.

Town Clerk Michelle Finley reported:

1. Taxes collected thus far- 90% collected.

2. Mentioned Deputy Mitchell will be covering March 8 meeting due to mandatory meeting at school.

Page 46: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Water & Sewer Superintendent Dave Degear reported: None.

Code Enforcement Officer Jim Morse reported:

1. Mentioned major fire at motel on Route 96, still under investigation and building is secure.

Director of Planning and Development Ron Brand reported:

1. Farmland Protection Plan has been published and distributed to town staff as well as posted on the website. Also sent

to County Ag Enhancement Board and to the NYS Department of Ag & Markets for review. There will be a public

information meeting in April. Will come to the Board for adoption and acceptance at some point.

2. Recreation Advisory Committee held a workshop at 6 p.m. tonight – went over the cost estimates for constructing all

seven sections within the Beaver Creek Park and looked over priorities.

3. February 25th – Public Information Meeting on the Auburn Trail Project at 6:30 p.m.

Assessor Donna LaPlant reported:

1. Supervisor Ingalsbe reported on the Assessor’s behalf that she is currently working on exemptions.

Town Engineer reported: Bill Davis reported: None.

Fire Chief reported: None.

Planning Board Chairman Scott Makin reported:

1. DeFelice Application – continuation of SEQR process.

2. Discussion on Redfield Grove project.

3. Approval of the overall sidewalk plan for Auburn Meadows.

4. Next Meeting – Hickory Rise Subdivision Section 2 project.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

1. Supervisor Ingalsbe reported that the Committee is going to be meeting with the Farmington Chamber based on their

presentation at the last meeting.

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Letter to the Town Supervisor from Jene Trimm of Ontario County Department of Human Resources. Re: Civil

Service Rules Book.

2. Letter to the Town Supervisor from Nicole Kirsch of Farmington Cub Scout Pack 50. Re: Blue and Gold Banquet.

3. Fire Alarm Inspection Report - America’s Best Value Inn, 1/21/14.

4. Farmington Planning Board Organizational Meeting Agenda.

5. Letter to the Town Clerk from John Robortella, Clerk of the Planning Board. Re: Major Thoroughfare Overlay

District (MTOD) Site Design Guidelines 2016.

6. Schedule of Town of Farmington 2016 public meetings.

7. Memo to Don Giroux, Jim Morse, Paul Crandall and Lance Brabant of MRB from the Director of Development.

Re: DeFelice Project, southwest corner of Collett Road and Hook Road, compliance with Town Code Chapter

165, Article IX, Stormwater Management.

8. Memo to the Town Board and Town Operations Committee from the Director of Development. Re: Report for

Town Operations to Town Board.

TOWN BOARD MEETING FEBRUARY 23, 2016

9. Letter to Amanda Catalfamo of the Town of Canandaigua from the Town Clerk. Re: CON-002-16, Area Variance,

Request for comments.

10. Investigation Narrative from the NYS Department of Labor Public Employee Safety and Health (PESH).

11. Certificates of Liability Insurance from: Fields Construction & Excavating, Inc.; Empire Fence Co, Inc.; Village

of Manchester and Village of Manchester Fire Department; Cicero & Cicero Enterprises, Inc.

12. Certificate of Workers’ Compensation Insurance from: Mowry Construction, LLC.

13. Cancellation of Workers’ Compensation Insurance from: Mowry Construction, LLC.

REPORTS & MINUTES:

1. Judge Lew - January 2016 Monthly Report.

2. Judge Gligora - January 2016 Monthly Report.

3. Recreation Advisory Board Meeting Minutes - January 19, 2016.

4. Planning Board Meeting Minutes - February 3, 2016.

5. Planning Board Organizational Meeting Minutes - February 13, 2016.

Page 47: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

6. Manchester Fire Department Incident Run Log - January 2016.

ORDER OF BUSINESS:

RESOLUTION #106-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER’S GUARANTEE ACCOUNT INTO

CONSOLIDATED CHECKING

WHEREAS, that 5 Builder’s Guarantee refunds are being returned to property owners and builders who deposited funds when

permits were filed,

RESOLVED, that checks totaling $175.00 will be mailed for Builder’s Guarantee refunds under abstract 4 of 2016,

FULLY RESOLVED, that the Town Clerk provide a copy of this Resolution to the Bookkeeper and the Building Department.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #107-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION ACKNOWLEDGING THE ATTENDANCE OF THE TOWN CLERK TO THE NEW YORK STATE

TOWN CLERK’S ASSOCIATION CONFERENCE

WHEREAS, the Town Clerk has budget to attend the NYSTCA Conference April 17-20, 2016, in Saratoga Springs NY, at a

total cost of $915.98 ($125 for registration and $790.98 for room and meals) plus any reimbursable expenses (i.e. parking, tolls),

therefore be it

RESOLVED, the Farmington Town Board acknowledges the attendance of the Town Clerk to the NYSTCA Conference in

Saratoga Springs, at a cost not to exceed $915.98 plus reimbursable expenses.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #108-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING SHUT OFF DATE FOR UNPAID 2016 FIRST QUARTER WATER SERVICES

BILLS WITHIN THE CANANDAIGUA-FARMINGTON WATER AND SEWER DISTRICT

WHEREAS, The Farmington Code, Chapter 159 entitled Water Rules and Regulations, Section 159-25, Shutting Off Water

Services states that in event a water bill remains unpaid for more than 60 days, the Town Board may, by Resolution, cause the

supply of public water to be shut off given at least 10 days written notice to the owner and occupant of the premises, and

WHEREAS, A written notice will be given by first-class mail that will be addressed to both the owner and occupant at least 10

days prior to the proposed shut off date, and

WHEREAS, Such notice shall advise the owner and occupants that the water supply to such property shall be shut off on the

specified dated for nonpayment of the water bill unless the unpaid water bill and penalty are paid in full to the Town Clerk prior

to the specified dated, and

WHEREAS, the water supply to such property shall not be restored after the shutoff date until the unpaid water bill and

penalties, including shutoff fees, are paid in full, and

WHEREAS IT IS RESOLVED, that the Town Board of Farmington acting on behalf of the Canandaigua-Farmington Water

District, hereby authorizes the Water Superintendent to establish the last day for 1st Quarter 2016 Billing payments with penalties

to be May 31, 2016 and that payments made by US Mail will also be accepted up to and including the postmark date of May 31,

2016, and

THERFORE LET IT BE IT RESOLVED, that the and the water shutoff date being established by this Resolution as June 1,

2016 with administrative fees being added, 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #109-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

LETTER OF CREDIT ESTIMATE – PRIMO DIFELICE PROPERTY, EROSION CONTROL AND STABILIZATION

MEASURES, SOUTHWEST CORNER OF HOOK AND COLLETT ROADS

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a request dated February 17,

2016 from Mary Neale, Acting Chairperson, Town of Farmington Planning Board (hereinafter referred to as Planning Board), to

establish a Letter of Credit for restoring the site disturbance associated with the above referenced property; and

TOWN BOARD MEETING FEBRUARY 23, 2016

(Order of Business continued)

Page 48: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Planning Board’s recommendation is based upon their review and acceptance of the recommendations on this

letter of credit estimate that have been reviewed from both Robin MacDonald, Acting Town Construction Inspector and Lance S.

Brabant, CPESC, MRB Group, P.C., the Town’s Engineer; and

WHEREAS, these recommendations are accompanied with detailed contractor pricing for each item; and

WHEREAS, these quantities and unit prices identified are found to be consistent with the approved site plans and private

contractor pricing respectively.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the Planning Board’s recommendation and

directs that a letter of credit be established, for restoring the site disturbance associated with the above referenced property

described in the total amount of $ 37,041.00.

BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to notify tomorrow, by U.S. Mailing of certified copies

of this resolution to Edward Parrone, P.E., Parrone Engineering, to establish the above referenced Letter of Credit in the amount

specified above herein.

BE IT FURTHER RESOLVED, that said Letter of Credit is to be filed with the Town Clerk prior to any further site excavation

work is authorized by the Town Code Enforcement Officer.

BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to the Town Code Enforcement

Officer, the Town Director of Planning and Development, the Acting Town Construction Inspector and the Town Engineer.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #110-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

APPROVAL TO PURCHASE TWO HYDROVAR PUMP CONTROLLERS FOR WWTP CONTROL BUILDING #1 &

SAND FILET BUILDING #8 DUPLEX WATER BOOSTER SYSTEM

WHEREAS, the Water and Sewer Department has budgeted for replacement of the obsolete Aquavar FVD water booster pump

controller equipment devices in line SS-8130.4 Sewage Treatment, and

WHEREAS, The scheduling of this purchase is in accordance with the Water and Sewer Departments Capital replacement

program for the ageing Aquavar water booster pumps at WWTP Control Building #1 and Sand Filter Building #8, and parts for

repairing the system is no longer available, and

WHEREAS, the equipment will be unitized in the W&S Department, to recirculate processed treated waste water from Sand

Filter Building #8 to Control Building #1, back to the Influent Building #10, HydroDyne bar screen and various yard hydrants

including the Decant Pit,

WHEREAS, in accordance with the Town Purchasing Policy, the Water and Sewer Supt. sought quotes from Gould pump

vendors for price quotes and the lowest quote was $2,162.50 per pump for a cost of $4,325.00 plus $800.00 for installation with

necessary programing, and

NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water and Sewer Superintendent to

purchase two new Hydrovar pump controllers, for 5 hp 460/3/60 including installing and programing from Siewert Equipment,

Rochester N.Y. at a cost not to exceed $5,125.00, and

BE IT RESOLVED, that this purchase will be expended from the Sanitary Sewer Budget line SS-8130.4, Sewage Treatment-

CE, and

BE IT FURTHER RESOLVED that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #111-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION FOR THE PURCHASE OF TWO GRUNDFOS MODEL SLV SUPER VORTEX IMPLELLERS

SUBMERSIBLE PUMPS TO BE INSTALLED AT WWTP PUMP STATION #1 FOR FLOWS FROM THE FLUSHER

TRUCK DECANT PIT

WHEREAS, by Board Resolution #140 of 2015 dated March 24, 2015 approval was given to The MRB Group to provide

engineering services to design a decant concrete pit that would allow the offloading of fluids and solids from the Town’s new

Vactor sewer flusher truck #W-16 in a safe and secure location at the Waste Water Treatment Plant, and

WHEREAS, the PS-1 upgrade was not included in the 2015 Decant Pit Capital Project, the Water and Sewer Department has

budgeted for replacement of the obsolete WEIR Model D-3K non-vortex sewer pumps and controls for WWTP PS-1 in the 2016

budget line SS-8130.4 Sewage Treatment, and

WHEREAS, The scheduling of this purchase is in accordance with the Water and Sewer Departments Capital replacement

program for the ageing WEIR pumps at WWTP PS #1 located near Sand Filter Building #8, as the parts for repairing the

submersible pumps are no longer available and the same model pumps are $9,425.00 each, and

WHEREAS, the pumping equipment at PS-1 will be unitized in the W&S Department, to pump sewerage, grit and dirty

unprocessed water from the Decant Pit to Control Building #1, and back to the Influent Building #10 for processing, and

WHEREAS, in accordance with the Town Purchasing Policy, the Water and Sewer Supt. sought quotes from sewer pump

vendors for price quotes and the lowest quote was $4,704.00 per pump for a cost of $9,408.00, and

Page 49: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water and Sewer Superintendent to

purchase two (2) Grundfos SLV, Super Vortex impellers, 3 hp, 3 phase, 60 Hz, air cooled, FM approved explosion proof design,

with adapter for utilizing the existing fast out rail system from Siewert Equipment, Rochester New York at a cost not to exceed

$9,408.00 including freight, and

BE IT RESOLVED, that this purchase will be expended from the Sanitary Sewer Budget line SS-8130.4, Sewage Treatment-

CE, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING FEBRUARY 23, 2016

(Order of Business continued)

RESOLUTION #112-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION RECALLING AND AMENDING RESOLUTION #483 OF 2015, ESTABLISHING A CAPITAL

PROJECT, AUTHORIZING THE PURCHASE 700 SERIES RADIOS FOR TOWN VEHICLES

WHEREAS, an upgrade from the current vehicle radio system to the 700 series is needed for the Town of Farmington vehicles

WHEREAS, the Highway Superintendent and the Water and Sewer Superintendent have put together a list of dashboard mounted,

portable and base radios to service the Highway, and Water and Sewer Departments, as attached hereto, with a not to exceed cost

of $128,000, now, therefore, be it

RESOLVED, a capital project be established named Town Vehicle Radio Project (HV) and be it further

RESOLVED, the capital project be funded using the A231V11/V12 fund, as per the attached equipment quote, and be it further

RESOLVED, the Town Supervisor is hereby authorized, subject to the review and approval of the Town Attorney, to sign said

contract with Harris Corporation/Finger Lakes Communication Co., Inc. and be it further,

RESOLVED, that the principal account clerk is authorized to make such fiscal transactions as necessary to implement this

resolution,

RESOLVED, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution to the Principal Account

Clerk and the Water and Sewer Superintendent and Highway Superintendent, Dan Sullivan of Harris Corp., and Jeff Willis, Finger

Lakes Communication Corp.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #113-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE TRANSFER OF VLT FUNDS TO THE TOWN VEHICLE RADIO CAPITAL

PROJECT ONCE THE PUBLIC REFERNDUM PERIOD IS COMPLETE

WHEREAS, The Town Board approved the establishment of a capital project to upgrade the current vehicle radio systems to the

700 series radios (Res 483 of 2015),

WHEREAS, recent pricing from the vendor has identified a total cost not to exceed $128,000 to fully equip the Town vehicles

with the upgraded radios,

Now, therefore, be it RESOLVED that the funding identified above will be taken from the General Fund A231V11/V12 subject

to a permissive 30 day public referendum period.

Be it further RESOLVED, that the Principal Account Clerk, of the Town of Farmington, is hereby authorized and directed to

transfer the once the permissive referendum period is completed.

Be it further RESOLVED, that the Town Supervisor sign the contract with Harris Corporation/Finger Lakes Communication

Co, Inc.

Be it finally RESOLVED, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution to the

Principal Account Clerk and the Town Supervisor.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #114-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR

JANUARY 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 January 2016 to the Town Supervisor on

February 16, 2016, and

Page 50: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for January 2016 on February

16, 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

January 2016, and be it further

RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #115-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RECALLING AND AMENDING RESOLUTION #345 OF 2012 AUTHORIZING THE HIGHWAY/PARKS

SUPERINTENDENT TO LIMIT TRUCK WEIGHT TO 10 (TEN) TONS ON KYTE ROAD IN THE TOWN OF

FARMINGTON TO ELIMINATE HEAVY TRAFFIC

WHEREAS, Resident concerns regarding heavy truck traffic on Kyte Road have been brought to the Town Highway

Superintendents attention in the Town of Farmington and

the Town of Manchester, and

WHEREAS, the Highway Superintendents have investigated the concerns of speed, heavy truck traffic and longevity of the

integrity of Kyte Road, and

TOWN BOARD MEETING FEBRUARY 23, 2016

(Order of Business continued)

WHEREAS, the NYS Department of Transportation has installed a three (3) colored traffic signal at the corner of State Route 96

and County Road #28, and

WHEREAS, the Town of Farmington and Town of Manchester Highway Superintendents have determined that the respective

Town Boards take action to restrict heavy truck traffic on Kyte Road to pick up and delivery to residences only, now therefore be

it

RESOLVED, that trucks, commercial vehicles, tractors, tractor-trailer combinations, tractor-semitrailer combinations and

tractor-trailer-semitrailer combinations in excess of 10 (ten) ton are hereby excluded from operating on Kyte Road except for

those that are delivering or picking up merchandise or other property along Kyte Road, and be it further

RESOLVED, that agriculture equipment will be exempt, and be it further

RESOLVED, that the Farmington Town Board authorize the Highway Superintendent to post Kyte Road according to MUTCD

and NY supplement manuals, and be it further

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

Manchester Highway Superintendent and the Town of Farmington Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #116-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AWARDING THE LOW BID FOR THE INSTALLATON OF SEWER PIPE VALVES, AND

FITTINGS USING THE DIRECTIONAL DRILLING METHOD FOR THE TOWN HALL LOW PRESSURE SEWER

PROJECT LOCATED AT #1000 COUNTY ROAD #8

WHEREAS, it has been determined that the Farmington Town Hall septic system is nearing the end of its useful life cycle and

the Water and Sewer Supt. along with the Town Engineer has recommended that a low-pressure sewer be installed consisting of

approximately 5,100 linear feet of 2” sanitary force main being installed across Town property and continuing westward along

the south side of Collett Road to a point located east of Hook Road, and

WHEREAS, by Resolution #386 of 2014 dated October 14, 2014, the Board awarded the sewer pipe material as bid by the

Sewer Superintendent as authorized by Board Resolution #349-2014 for the Town Hall Low Pressure Sewer System Project, and

WHEREAS, by Resolution #478 of 2015, the town board authorized The MRB Group to assist the Town with preparation of a

bid package for completing the low pressure sewer main from the Town Hall, down County Road 8 and Collett Road, with the

sewer terminating at a sanitary sewer manhole in the Hickory Rise subdivision, and

WHEREAS, a public bidding opening was held on January 19, 2016 with six (6) bids being received in the amount ranging from

$128,576.70 to $248,580 with the lowest bid being received from Turner Underground Installations,

WHEREAS, by letter dated February 2, 2016 ,The MRB Group has found the low bid to be complete and competitive compared

to the other bids received (see attached tabulation) , and

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

District hereby authorizes the Town Supervisor to sign the attached Notice of Award Letter to Turner Underground Installations,

Inc, #1233 Lehigh Station Road, Henrietta, New York in the bid amount of $128,576.70, and

BE IT FURTHER RESOLVED, that funding for these purchases has been budgeted under budget lines HS 8197.21 and HS

8197.23, and

Page 51: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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

Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #117-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING TWO (4) FULL TIME EMPLOYEES TO ATTEND THE NYSDEC EROSION AND

SEDIMENT CONTROL REQUIRED TRAINING

WHEREAS, one on site employee must be responsible for erosion and sediment, and

WHEREAS, the individuals will be certified for 3 years, and

WHEREAS, membership of the Ontario Wayne Stormwater coalition entitles Farmington to send 2 employees for free - Don

Giroux and Paul Crandall, and

WHEREAS, the Highway/Parks Superintendent recommends that Loren Laplant and Dwayne Masters also attend N.Y.S.D.E.C.

endorsed 4 hour Erosion and Sediment Control Required Training, and therefore

RESOLVED, that the Farmington Town Board authorizes Don Giroux, Paul Crandall, Loren Laplant and Dwayne Masters

attend the N.Y.S.D.E.C. at a cost not to exceed $200.00 chargeable to account SD 8540.4 (Storm Drainage – Contractual), and be

it further

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

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #118-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

SEQR RESOLUTION, LOCAL LAW #2 OF 2016, THE COLLETT WOODS TOWNHOUSE PROJECT – PHASE III,

REZONING LOCAL LAW.”

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received and reviewed Parts 1 &

2 of the Full Environmental Assessment Form, for the above referenced Action (hereinafter referred to as Action); and

TOWN BOARD MEETING FEBRUARY 23, 2016

(Order of Business continued)

WHEREAS, the Town Board is the only involved agency with the Legislative Action to adopt the subject Local Law to amend

the Town’s Official Zoning Map; and

WHEREAS, the Town Board, as the designated lead agency, understands that it is obligated to provide a reasoned elaboration of

the anticipated impacts upon the environment for the above described Action; and

WHEREAS, the Town Board, has reviewed the Type I and Type II Actions defined within Section 617.5 of article 8 of the New

York State Environmental Conservation Law.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby determine that the Legislative Action to adopt

Local Law No. 2 of 2016 is hereby classified as an Unlisted Action under Section 671.5.

BE IT FURTHER RESOLVED, that the Town Board has reasonably concluded the following impacts are expected to result

from the proposed Action, when compared against the criteria in Section 617.7 (c):

(i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic

noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding, leaching or

drainage problems;

(ii) there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of the proposed

action; there will not be substantial interference with the movement of any resident or migratory fish or wildlife species as the

result of the proposed action; there will not be a significant impact upon habitat areas on the site; there are no known threatened

or endangered species of animal or plant, or the habitat of such species; or, are there any other significant adverse impacts to

natural resources on the site;

(iii) there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed

action;

(iv) the overall density of the sites is consistent with the Town’s Comprehensive Plan land use recommendations;

(v) there are no known important historical, archeological, architectural, or aesthetic resources on the site, or will the

proposed action impair the existing community or neighborhood character;

(vi) there will not be a major change in the use of either the quantity or type of energy resulting from the proposed action;

(vii) there will not be any hazard created to human health;

(viii) there will not be a substantial change in the use, or intensity of use, of land including open space or recreational

resources, or in its capacity to support existing uses;

Page 52: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

(ix) there will not be a large number of persons attracted to the site for more than a few days when compared to the number

of persons who would come to such a place absent the action;

(x) there will not be created a material demand for other actions that would result in one of the above consequences;

(xi) there will not be changes in two or more of the elements of the environment that when considered together result in a

substantial adverse impact; and

(xii) there are not two or more related actions which would have a significant impact upon the environment.

BE IT FURTHER RESOLVED, that based upon the information and analysis above and the supporting documentation, the

Town Board determines that the proposed Action WILL NOT result in any significant adverse environmental impacts.

BE IT FINALLY RESOLVED, that the Town Board directs that copies of this determination be filed as provided for under the

SEQR Regulations.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #119-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION TO ADOPT LOCAL LAW NO. 2 OF 2016, ENTITLED “LOCAL LAW NO. 2 OF 2016, COLLETT

WOODS TOWNHOUSE PROJECT – PHASE III, REZONING LOCAL LAW.”

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Farmington Town Clerk

a petition from Jess Sudol, P.E., Passero Associates, on behalf of S.B. Ashley Management, seeking to rezone Tax Map Number

029.00-01-009.111, from RB Restricted Business to RMF Residential Multiple-Family, in accordance with the provisions of

Chapter 165, Section 6, B. of the Farmington Town Code (hereinafter referred to as Town Code); and

WHEREAS, the Town Board has given consideration to the Town Planning Board’s Report and Recommendation dated January

20, 2016; and

WHEREAS, the Town Board has given consideration to the recommendations received from the Town Department Head and

Town Consulting Staff; and

WHEREAS, the Town Board has given consideration to the public hearing record that has been established upon said Local

Law; and

WHEREAS, the Town Board has given consideration to the Ontario County Planning Board’s Referral #26-2016, dated

February 10, 2016; and

WHEREAS, the Town Board is the lead agency under the provisions of the State Environmental Quality Review Act (SEQR)

Regulations; and

WHEREAS, the Town Board, under separate resolution, has made a determination of non-significance upon the Action.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby adopts Local Law #2 of 2016 in its entirety.

TOWN BOARD MEETING FEBRUARY 23, 2016

(Order of Business continued)

BE IT FURTHER RESOLVED, that the Town Board directs the Town Clerk, upon receipt of the filing of said Local Law with

the Secretary of State, and the filing of the overall Preliminary Plan, granted by the Planning Board, to cause the formal

amendment of the Town Official Zoning Map, changing the zoning district classification for the above referenced Tax Map from

RB Restricted Business to RMF Residential Multiple-Family Zoning.

BE IT FURTHER RESOLVED, that certified copies of this Local Law and this adopting Town Board Resolution are to be

provided to the Town Highway & Parks Superintendent, the Town Water & Sewer Superintendent, the Town Code Enforcement

Officer, the Town Director of Planning & Development, the Town Engineer, the Applicant, Mark D. Stevens, Persident and

COO, Ashley Companies, 700 Powers Building, 16 West Main Street, Rochester, NY, 14614 and Jess Sudol, Passero Associates,

242 West Main Street, Suite 100, Rochester, NY, 14614.

BE IT FINALLY RESOLVED, that the Town Clerk is to certify this resolution and the subject Local Law #2 of 2016,

forwarding said certified copy to the Attorney for the Town, for his certification and filing with the Secretary of State, in

accordance with established procedures.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Local Law No. 2 of the year 2016

A local law amending: Chapter 165, Article III, Establishment and Designation of Districts, Section 165-12 Zoning Map.

Be it enacted by the Town Board of the Town of Farmington as follows:

Section 1: This Local Law is hereby entitled “Local Law Number 2 of 2016, Collett Woods Townhouse Project – Phase

III, Rezoning Local Law.”

Page 53: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Section 2: Chapter 165, Article III, Establishment and Designation of Districts, Section 165-12. C., the Zoning Map of

the Code of the Town of Farmington, New York, dated November 25, 2016 is hereby amended as follows:

Tax Map Account: 029.00-01-009.111, containing a total of 24.5 acres of land, owned by Ontario Properties, Inc.; is

hereby approved to be rezoned to RMF Residential Multiple-Family, from RB Restricted Business with the following conditions:

a) There shall be a continuous concrete sidewalk along one side of Corporate Drive West, connecting the sidewalks

along West Collett Road to future sidewalks along the west side of State Route 332; and

b) There shall be street connection installed to the property to the south of the subject parcel of land, that is located

along the west side of State Route 332, in the manner shown on the Official Major Thoroughfare Overlay District

(MTOD) Map, as part of any site plan approval by the Planning Board; and

c) There shall be a public water line installed and offered for dedication along one side of Corporate Drive West,

between West Collett Road and State Route 332; and

d) There shall be street lights installed along the side of West Corporate Drive in a manner to be determined by the

Planning Board.

Section 3: The Town Clerk, in accordance with the provisions contained in Chapter 165, Section 12. C. and upon notice

from the Secretary of State of the filing of this local law, and upon the filing of a Final Site Plan for the subject parcel approved

by the Town Planning Board, shall amend the Town’s Official Zoning Map by changing the zoning district designation upon said

Official Zoning Map for the subject parcel of land identified above herein in Section 2, from RB Restricted Business to RMF

Residential Multiple-Family.

Section 4: If any clause, sentence, paragraph, section or part of this local law shall be adjudged by any court of

competent jurisdiction to be invalid, such judgement shall not affect, impair or invalidate the remainder thereof, but shall be

confined in its operation to the clause, sentence, paragraph, section or part thereof directly involved in the controversy in which

such judgement shall have been ordered.

Section 5: This local law shall take effect immediately upon filing with the Secretary of State.

RESOLUTION #120-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION REQUESTING A REPORT AND RECOMMENDATION FROM TOWN PLANNING BOARD

REGARDING PETITION TO AMEND A PORTION OF THE OVERALL OFFICIAL INCENTIVE ZONING PLAN

MAP, FOR THE MERCIER INCENTIVE ZONING PROJECT

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from Nelson Leenhouts,

Chairman & CEO, Home Leasing, LLC, a request to amend a portion of the Overall Incentive Zoning Plan Map for the Mercier

Incentive Zoning Project; and

WHEREAS, the portion of the overall plan map to be amended involves Tax Map Account No. 029.00-01-23.11, to allow for

the construction of 144 mixed-income workforce apartments, in the form of eight-plexes, instead of the proposed Office Building

Complex originally approved by this Town Board; and

WHEREAS, the Town Code, Chapter 165, Section 6. C., requires a referral to the Town Planning Board (hereinafter referred to

as Planning Board) for an advisory report with reasons for recommending or opposing such an amendment before taking further

action upon this petition to rezone land.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby request the Planning Board to review said

petition and to prepare a report with reasons for their recommendation in accordance with the provisions set forth above herein.

BE IT FURTHER RESOLVED, that Greg McMahon, P.E., McMahon/LaRue Associates, P.C., is requested to submit eleven

(11) sets of the rezoning packet and Concept Site Plan for said Project to the Town Director of Planning & Development, on or

before noon on Wednesday, February 24, 2016 for distribution to the Town Planning Board for their March 2, 2016 meeting.

BE IT FURTHER RESOLVED, that Greg McMahon is hereby requested to appear before the Planning Board at their March 2,

2016 to make a public presentation to said Board on the proposed amendment.

BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to Greg McMahon and to Nelson

Leenhouts. In addition, said certified copies are to be provided to Scott Makin, Chairperson Town Planning Board; and Ron

Brand, Director of Planning & Development.

TOWN BOARD MEETING FEBRUARY 23, 2016

(Order of Business continued)

BE IT FINALLY RESOLVED, that the Town Board hereby requests the Planning Board to submit its’ report on or before noon

on Thursday, March 17, 2016 to allow the Town Board to consider said report and recommendation at its’ meeting on Tuesday,

March 22, 2016.

Discussion: Councilman Holtz stated that in his opinion it is not close enough to what he had envisioned in order to move it onto

the next stage. Councilman Bowerman stated that he agreed with Councilman Holtz but added that the Planning Board could

take a look at it. Supervisor Ingalsbe stated that he felt the applicant got the message that they would like to leave a few areas, if

not at least the whole northeast side of the road where the seven buildings are and leave it office type complexes. Councilman

Casale stated that he is not comfortable with going ahead with it just yet. Supervisor Ingalsbe stated that the Planning Board

Chairman, the Town Engineer, and the Code Enforcement Officer are in attendance and have heard their desires and move it

forward to Planning Board and whatever comes back to them they can still deny it. Councilman Herendeen stated that he would

like to see some changes and thinks the Planning Board has a drift of what they are saying. Councilman Casale stated that he had

some questions but preferred to discuss them later not in public at this time. Mr. Brand stated he had a conversation with Mr.

Leenhouts in the hall after their presentation and Mr. Leenhouts heard very clearly the concerns of the board. Mr. Brand added

that the Planning Board has 90 days under the code and you could ask for before the 90 days for their thoughts. Councilman

Page 54: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Holtz stated it’s not a timing thing it’s a concept thing and he knows he doesn’t like the current concept, and he will be voting not

to send it onto the Planning Board until changes are made.

Four Voting “Nay” (Ingalsbe, Casale, Holtz, and Bowerman), One voting “Aye” (Herendeen) the Resolution was DEFEATED.

RESOLUTION #121-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION REQUESTING A REPORT AND RECOMMENDATION FROM TOWN PLANNING BOARD

REGARDING PETITION TO AMEND LANDS LOCATED AT THE SOUTHWEST CORNER OF STATE ROUTE 332

AND COUNTY ROAD 41, FROM GB GENERAL BUSINESS, LI LIMITED INDUSTRIAL AND R-1-15

RESIDENTIAL TO IZ INCENTIVE ZONING FOR THE PSYLLOS INCENTIVE ZONING PROJECT

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from Walter F. Baker,

Engineering Manager, D.S.B. Engineers & Architects, P.C., a request to amend the Town’s Official Zoning Map by changing the

three zoning district designations listed above herein to an IZ Incentive Zone District, to permit the mixed development of these

sites as part of what is now being called the Psyllos Incentive Zoning Project; and

WHEREAS, the portion of the overall plan map to be amended involves Tax Map Account No. 029.00-01-23.11, to allow for

the construction of a commercial complex, an apartment/townhouse project, a single family project and an assisted living project;

and

WHEREAS, the Town Code, Chapter 165, Section 6. C., requires a referral to the Town Planning Board (hereinafter referred to

as Planning Board) for an advisory report with reasons for recommending or opposing such an amendment before taking further

action upon this petition to rezone land.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby request the Planning Board to review said petition

and to prepare a report with reasons for their recommendation in accordance with the provisions set forth above herein.

BE IT FURTHER RESOLVED, that Walter Baker, D.S.B . Engineers & Architects, P.C., is requested to submit eleven (11) sets

of the rezoning packet and Concept Site Plan for said Project to the Town Director of Planning & Development, on or before

noon on Wednesday, February 24, 2016 for distribution to the Town Planning Board for their March 2, 2016 meeting.

BE IT FURTHER RESOLVED, that Walter Baker is hereby requested to appear before the Planning Board at their March 2,

2016 to make a public presentation to said Board on the proposed amendment.

BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to Walter Baker, D.S.B. Engineers &

Architects, P.C.; Peter Psyllos, The Distillery Corporation; Ernie Ackerman, A&D Real Estate Development, LLC and to Joseph

Sortino, Sortino Builders. In addition, said certified copies are to be provided to Scott Makin, Chairperson Town Planning

Board; and Ron Brand, Director of Planning & Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #122-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

Abstract #4 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 75,214.46 280-333,390-391

DA HIGHWAY FUND 50,918.37 390, 391

HS TOWN COMPLEX SEWER 0

HA AUBURN TRAIL PROJECT 578.00 279

HT TOWN FACILITY CAP PROJECT 8,742.51 280,307

HM MERTENSIA ROAD CULVERT 0

SD STORM DRAINAGE 4,862.42 296,328,348-351,390

SL1 LIGHTING DISTRICT 6,826.22 325

TA30 BUILDER GUARANTEE 175.00 384-388

SS SEWER DISTRICT 51,295.87 331,352-380,382,390,391

SW1 WATER DISTRICT 14,269.23 331,353,354,360,361,363,364,369,370,374,381-383,389-391

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 5,022.43 283,334,363,390,391

TOTAL ABSTRACT $ 217,904.51

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING FEBRUARY 23, 2016

(Order of Business continued)

TRAINING UNDER $100:

Page 55: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

1. Cyril Oppett to attend the Spring 2016 Land Use Decision-Making Training Program on March 7 and March 24, 2016

at a cost not to exceed $80.00.

2. Doug Viets to attend the Spring 2016 Land Use Decision-Making Training Program on March 1, 2016 at a cost not to

exceed $40.00.

DISCUSSION: None.

WAIVER OF THE RULE: No Objections

RESOLUTION #123-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

CONFIRMING RESOLUTION TO PURCHASE THE REPLEACEMENT OF TWO 250 MBH GAS FIRED HEATER

UNITS FOR WWTP SAND FILTER BUILDING #8

WHEREAS, the Waste Water Treatment Plant Operators and Plant Mechanic have identified the emergency purchase of the two

(2) existing ceiling mounted gas fired heaters located in the Waste Water Treatment Plant Building #8, and

WHEREAS, under the Town’s Purchasing Policy, the Farmington Water and Sewer Department received three price quotes as

required under the procurement policy for the replacement of the gas fired heaters in for Sand Filter Building #8, and

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

Sewer District hereby authorizes the Water and Sewer Superintendent to pay all invoices for the purchase and installation of two

(2) 250 MBH gas fired stainless steel unit heaters from Lawman Heating & Cooling Inc. #5813 Stonehill Road, Lakeville New

York including labor, material and equipment necessary to complete the heating systems, and reuse of the existing gas lines and

vent openings for a total cost not to exceed $9,980.00, and

BE IT FURTHER RESOLVED, budgeted as part of the ongoing maintenance this expenditure is from the Sanitary Sewer

Budget lines SS-8130.2 (Plant Equipment), and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

EXECUTIVE SESSION:

A motion was made by Councilman Bowerman, seconded by Councilman Holtz to enter into executive session at 8:25 p.m. to

discuss the employment history of a particular individual(s). CARRIED.

A motion was made by Councilman Casale, seconded by Councilman Bowerman to exit executive session at 9:35 p.m.

CARRIED.

A motion was made by Councilman Holtz and seconded by Councilman Casale to adjourn the meeting at 9:35 p.m. Motioned

CARRIED.

Minutes were taken and transcribed by: ________________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD MEETING MARCH 8, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 8 th

day of February, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk- Necessarily Absent

Sarah Mitchell – Deputy Town Clerk

Also present were: Adrian Bellis – Planning Board Member, Don Giroux – Highway and Parks Superintendent,

Dave Degear – Water & Sewer Superintendent, Jim Morse- Code Enforcement Officer, Dwayne Masters –

Highway Employee, Tim Tyding, Michelle Deliedu – resident, and Tim Mickelsen and Dotti Mickelsen–

residents.

PUBLIC HEARINGS: None.

APPROVAL OF MINUTES: A motion was made by Councilman Holtz and seconded by Councilman Casale, that the minutes of the February 23, 2016,

Meeting, given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman).

Carried.

Page 56: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

PRIVILEGE OF THE FLOOR: Michelle Deliedu, 1142 Cunningham Drive – Sewer Bill

Ms. Deliedu appeared before the board to request a waiver of the late fee she was assessed on here sewer bill. Water & Sewer

Superintendent Degear stated that the check had a date of January 30th with a post mark date of January 25 which was past the

due date. Ms. DeLiedu stated that there are two post marks and the person at the post office entered the wrong zip code so it

wondered around for three weeks before they put the right zip code on it. Degear stated that he asked her to submit a letter and

then he was going to submit his recommendations once he had a chance to review it. Ms. Deliedu stated that she didn’t like to

have a bill unpaid and asked what to do. Supervisor Ingalsbe stated that normally they ask the person to pay the whole bill and

then if there is a waiver a credit will be issued on the next bill. Ms. Deliedu was advised to submit a letter.

PUBLIC CONCERNS:

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Holtz reported:

Water & Sewer:

1. Resolution on agenda.

2. Discussed Sand Filter Building #8 Heater.

3. Discussed Influent Building #10, Bar Screen #2.

4. Discussed various Farmington and Victor Sewer District Pump Stations.

5. Discussed Sewer Maintenance – Finger Lakes Race Track to Beaver Creek.

6. Water Main Breaks – One on County Road 41 near Beaver Creek Road and the south entrance to the Methodist

Church.

7. Discussed County Road 28 and North Road Watermain Replacement Project.

8. Discussed Fox Road Meter Pit.

9. Discussed 4th Quarter 2015 Water Shutoff.

10. Discussed 1st Quarter 2016 Water reads.

11. Discussed Jacob LED Lighting.

12. Discussed WWTP Training.

13. Discussed Victor Sewer District – High Point Building #100 and #200 – review of sewer units.

14. Discussed equipment delivery – replacement of 2015 Ford W-3 and new 2016 Ford F-150 ½ ton pickup truck.

Radios were also installed.

Highway & Parks:

1. Working on cleaning swales along the south edge of the Highway Complex.

2. Working on stocking piling crusher run for the Mertensia Road project.

3. Parks – busy with cleaning up benches and tables and a tool storage shed for some of the ball fields.

4. Drainage issue on Fawn Meadow.

5. Resolutions for budgeted purchases.

Town Operations Committee: Councilman Casale reported:

1. Discussed Resolution – Support for County Drainage Project.

2. Discussed New Michigan Road Water District.

3. Discussed Sewer Master Plan Update.

4. Discussed Home Leasing project on Route 332.

5. Discussed Hickory Rise Section 1, FedEx, and Monarch Manor.

Town Court Facility Committee: Councilman Holtz reported: None.

Town Personnel Committee: Councilman Holtz reported:

Town Comprehensive Plan Committee: None.

Town Finance Committee: None.

Town Public Safety Committee: None.

TOWN BOARD MEETING MARCH 8, 2016

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Working on Annual Update Document.

2. Working on setting up interviews for external auditor.

3. Will be attending Victor-Farmington Rotary Luncheon.

Highway& Parks Superintendent Giroux reported:

1. Equipment assessment.

Page 57: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Deputy Town Clerk Sarah Mitchell reported:

1. Taxes collected thus far- 91% collected.

2. 315 second tax notices were sent on today. Supervisor Ingalsbe asked if that was normal practice. Mitchell replied yes

it is required by law. Councilman Casale asked if we receive a good response back, Mitchell replied yes.

Water & Sewer Superintendent Dave Degear reported:

1. Thanked the Town Clerks office, rough week with water shut offs, thought it went smoother and improved.

Code Enforcement Officer Jim Morse reported:

1. FLOBA conference next week.

Director of Planning and Development Ron Brand reported:

1. Farmland Protection Plan has been published and distributed to town staff as well as posted on the website. Also sent

to County Ag Enhancement Board and to the NYS Department of Ag & Markets for review. There will be a public

information meeting in April. Will come to the Board for adoption and acceptance at some point.

2. Recreation Advisory Committee held a workshop at 6 p.m. tonight – went over the cost estimates for constructing all

seven sections within the Beaver Creek Park and looked over priorities.

3. February 25th – Public Information Meeting on the Auburn Trail Project at 6:30 p.m.

Assessor Donna LaPlant reported:

Town Engineer reported: Bill Davis reported: None.

Fire Chief reported: None.

Planning Board Member Adrain Bellis reported:

1. Two lot subdivision on Fox Road.

2. Collett Road Phase 3.

3. Hickory Rise Section 2.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Letter to the Town Clerk from Mitchell Morris of the NYS Office of the Comptroller. Re: Monarch Manor

Subdivision extension to Farmington Sanitary Sewer District.

2. Letter to the Town Clerk from Mitchell Morris of the NYS Office of the Comptroller. Re: Establishment of

Monarch Manor Lighting District; establishment of Monarch Manor Subdivision Sidewalk District.

3. Letter to the Town Clerk from Mitchell Morris of the NYS Office of the Comptroller. Re: Monarch Manor

Subdivision extension to Farmington/Canandaigua Water District.

4. Letter to the Town Supervisor from John Goodwin of the City of Canandaigua. Re: 2016 final water rate meeting.

5. Memo to Town Operations Committee from the Director of Development. Re: Report to Town Operations for

Town Board Meeting.

6. Email to the Canandaigua Town Supervisor from the Farmington Town Supervisor. Re: 4th Quarter Shutoff List.

7. Certificates of Liability Insurance from: Marshall Exteriors, LLC; Hewitt Young Electric, LLC; Canandaigua

Softball League; Ewing Lettering & Graphics, Inc.; Terry Savage Carpentry; The Home Depot, Inc.

8. Certificate of Workers’ Compensation Insurance from: Ewing Lettering & Graphics, Inc; SDC Construction

Services; JR Construction.

9. Cancellation of Workers’ Compensation Insurance.

REPORTS & MINUTES:

1. Happy Tails Animal Shelter 2015 Annual Report.

2. Judge Lew Monthly Report – February 2016.

3. Planning Board Meeting Minutes – February 17, 2016.

4. Town of Farmington Project Review Committee Meeting Notes – February 19, 2016.

5. Auburn Trail Connector Project Public Informational Meeting Minutes – February 25, 2016.

6. Letter to the Town Supervisor, Town Board and Town Clerk from the Clerk of the Planning Board. Re:

Farmington Planning Board Rules of Procedure adopted March 2, 2016.

7. Building Department – Permit Report by Type – February 2016.

8. ZBA Meeting Minutes – December 28, 2016.

9. Judge Gligora Monthly Report – February 2016.

Page 58: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

ORDER OF BUSINESS:

RESOLUTION #124-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER’S GUARANTEE ACCOUNT INTO

CONSOLIDATED CHECKING

WHEREAS, that 4 Builder’s Guarantee refunds are being returned to property owners and builders who deposited funds when

permits were filed,

RESOLVED, that checks totaling $1,675.00 will be mailed for Builder’s Guarantee refunds under abstract 5 of 2016,

FULLY RESOLVED, that the Town Clerk provide a copy of this Resolution to the Bookkeeper and the Building Department.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #125-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON TO REFUND VARIANCE FEE IN THE AMOUNT

OF $50.00 TO MARK DEAN

WHEREAS, The Town received this $50.00 fee from Mark Dean of 1198 Mertensia Rd. for a variance application

WHEREAS, The applicant did not pursue the variance and the Town Development Office did not process or post any legal

notice in regards to this application

NOW THEREFORE, BE IT RESOLVED, that the Town Board of Farmington does herein approve the refund of $50.00 to

Mark Dean of 1198 Mertensia Rd.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #126-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON TO ACCEPT INSURANCE PREMIUM QUOTE

FROM EASTERN SHORE ASSOCATES (NYMIR)

WHEREAS, the Town received two insurance quotes from Stan Steele Agency, Inc. and Eastern Shore Associates (NYMIR),

and

WHEREAS, the Town Board compared recommended coverages provided, and

WHEREAS, Eastern Shore Associates (NYMIR) premium being the most comprehensive and the lowest quote,

NOW, THEREFORE BE IT RESOLVED, that the Town Board accepts the premium proposal from Eastern Shore Associates

in the amount of $138,169.75, payable in two installments, and

BE IT FURTHER RESOLVED, that this premium proposal is subject to receipt of a complete Inland Marine Schedule which

may lower or raise said quote, and

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

Bookkeeper.

Discussion: Supervisor Ingalsbe stated that the coverage is pretty much equal to what they have had before. There is a

difference in coverage when a vehicle is declared totaled, now has full replacement value if vehicle is 10 years or younger.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #127-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR

FEBRUARY 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 February 2016 to the Town Supervisor on

March 2, 2016, and

WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for February 2016 on March 2,

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

February 2016, and be it further

RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor’s Office.

Page 59: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING MARCH 8, 2016

(Order of Business continued)

RESOLUTION #128-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO ATTEND THE 8-HOUR HAZARDOUS

MATERIALS OPERATIONS AWARENESS TRAINING ON MARCH 29TH, 2016

WHEREAS, Ontario County is offering an 8-hour Hazardous Materials Operations Awareness training on March 29th, 2016, and

WHEREAS, the training will be held at the Ontario County Safety Training Facility, and therefore be it

RESOLVED, that the Farmington Town Board authorizes the Town Supervisor to attend that 8-Hour Hazardous Materials

Operations Awareness training on March 29th, 2016 at a cost not to exceed $120.00, and be it further

RESOLVED, that the Town Clerk provide a copy of this Resolution to the Supervisor’s Secretary.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #129-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE PURCHASE OF TWO GORMAN RUPP SUPER T3A3-B ADI ROTATING

ASSEMBLIES WITH SELF CLEANING ADI WEAR PLATES FOR THE VICTOR SEWER DISTRICT LIFT STATION

PS-10, DUCK HOLLOW LOCATED AT RAINBOW RUN IN THE TOWN OF VICTOR

WHEREAS, numerous trouble alarms are being received by the Water and Sewer Department Supt. at the Victor Sewer District lift

station PS-10, Duck Hollow with problems associated with both Pump #1 and Pump #2 being plugged with rags, grease and other

items which, herein have resulted in several hours of overtime to repair, and

WHEREAS, due to the high sewage flows within the Duck Hollow subdivision located within the Victor Sewer District, the urgent

need has arisen to replacement the Gorman Rupp T-3A3-B rotating element and wear plates in both Pump #1 and Pump #2, and

WHEREAS, as required under the town’s procurement policy, the Water and Sewer Supt. had requested and received a written price

quote from the authorized Gorman Rupp distributer (Siewert Equipment) dated February 23, 2016 for two (2) Gorman Rupp Super T-

3A3-B ADI rotating elements at cost of $2,636.66 each for two (2) self-cleaning ADI wear plates in alloy steel at a cost of $467.71

each plus an estimated $500.00 shipping costs for use in the Wastewater Collection System, and

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

District hereby authorizes the Water and Sewer Superintendent to purchase the Gorman Rupp Super T-3 ADI rotating elements, part

#4163-327 with ADI self-cleaning wear plates, Part #46451-765-24160, from Siewert Equipment, Rochester, New York and to pay all

invoices at a cost not to exceed $6,725.00, and

BE IT FURTHER RESOLVED, budgeted as part of the ongoing maintenance this expenditure is from the Sanitary Sewer Budget

lines SS-8120.2V, 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #130-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION APPROVING THE UPDATED TOWN OF FARMINGTON CREDIT CARD POLICY

WHEREAS, the town of Farmington adopted a Credit Card Policy in 2012

WHEREAS, the policy has been updated to include all employees currently assigned a credit card

RESOLVED, that the attached Credit Card Policy be approved, and, be it further

RESOLVED, that all credit card holders will sign and agree to the Credit Card Policy,

Fully RESOLVED, that the Town Clerk of the Town of Farmington forward copies of this resolution to Principal Account

Clerk.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #131-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION TO CLOSE OUT MERTENSIA ROAD CULVERT CAPITAL PROJECT

Page 60: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, all requirements for the replacement of the Mertensia Rd culvert have been completed and all financial obligations

have been satisfied,

Now Therefore be it RESOLVED, the current balance in the Capital Project of $83,775.21 plus any interest will be transferred

back to the storm drainage savings account which originally funded the project

Further RESOLVED, that the savings account for this Capital Project will be closed

RESOLVED, that the Town Clerk of the Town of Farmington forward copies of this resolution to Highway Superintendent and

the Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING MARCH 8, 2016

(Order of Business continued)

RESOLUTION #132-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION TO CLOSE OUT COUNTY RD 28 WATERLINE REPLACEMENT CAPITAL PROJECT

WHEREAS, all requirements of the waterline replacement capital project have been completed and all financial obligations have

been satisfied,

Now Therefore be it RESOLVED, the current balance in the Capital Project of $42,956.63 plus any interest will be transferred

back to the water savings account which originally funded the project

Further RESOLVED, that the savings account for this Capital Project will be closed

RESOLVED, that the Town Clerk of the Town of Farmington forward copies of this resolution to Water and Sewer Superintendent

and the Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #133-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING PURCHASE OF SAFETY PLATFORM FOR THE WASTE WATER

TREATMENT PLANT, FLUSHER TRUCK DECANTS PIT

WHEREAS, by Board Resolution #140 of 2015 dated March 24, 2015 approval was given to The MRB Group to provide

engineering services to design a decant concrete pit that would allow the offloading of fluids and solids from the Town’s new

Vactor sewer flusher truck in a safe and secure location at the Waste Water Treatment Plant, and

WHEREAS, by Resolution #316 of 2015 the Town Board of Farmington acting on behalf of the Farmington Sewer District

authorized the MRB Group PC of Rochester, New York to prepare the bid package for the decant pit including foundation, pit

walls and a concrete off-loading ramp; and the Contract Documents for a General Construction Contract which was awarded to

the lowest bidder, DioGuardi Construction, Inc., which is currently underway, and

WHEREAS, the W&S Supt. has identified a need for a 24’long by 3’ wide working platform with one set of stairs and two

safety railings to be installed along the exterior northern side of the Flusher Truck Decant Pit for the safety of WWTP personnel

performing cleaning and flushing operations of the decant pit, and

WHEREAS, in accordance with the Town Purchasing Policy, the Water and Sewer Supt. sought quotes from the Contractor as

well as local suppliers for furnishing a safety walkway with stairs and railings and the lowest quote is in the amount of $4,284.00,

and

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

Sewer District hereby authorizes the payment of all invoices from Marine Blue, 5350 North Street, Canandaigua for a total

expenditure including delivery being $4,284.40, and

BE IT RESOLVED, that this purchase will be expended from the Sanitary Sewer Budget line SS-8130.4, Sewage Treatment-

CE, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

Four Voting “Aye” (Ingalsbe, Casale, Herendeen, and Bowerman) One Abstention (Holtz), the Resolution was CARRIED.

RESOLUTION #134-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1)

S570 T4 BOBCAT SKID-STEER LOADER THRU BOBCAT OF THE FINGER LAKES AWARD # PGB

22792

Page 61: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Highway/Parks Superintendent budgeted for a Bobcat Skid-Steer Loader for the Highway/Parks Department,

and

WHEREAS, in compliance with the current purchasing policy for the Town, and this quote follows the NYS Contract #PC66576

Award # PGB 22792 at a cost not to exceed $35,032.00 - $5,032.00 (DA-5130.2) Machinery Equipment, $10,000.00 (SD-

8540.2) Drainage Equipment, $10,000.00 (A-7110.2) Parks –Equipment, $5,000.00 Sidewalks – Equipment (A5410.2) and

$5,000.00 Sidewalk District Equipment (SM5410.2), now therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one S570 T4 Bobcat Skid-Steer

Loader per the budget, and be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #135-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE

ACCESSORIES FOR THE S570 T4 BOBCAT SKID-STEER LOADER THRU BOBCAT OF THE FINGER

LAKES AWARD # PGB 22792

WHEREAS, the Highway/Parks Superintendent budgeted for 72” Snow V-Blade ($3,161.00), snowblower – 60” Width and 9.6

Hyd Motor Package ($4,169.00) and a 68” Angle Broom ($4,039.40) as accessories for Bobcat Skid-Steer Loader for the

Highway/Parks Department, and

TOWN BOARD MEETING MARCH 8, 2016

(Order of Business continued)

WHEREAS, in compliance with the current purchasing policy for the Town, and this quote follows the NYS Contract #PC66576

Award # PGB 22792 at a cost not to exceed $11,369.40 – (DA-5130.2) Machinery Equipment, now therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase the above mentioned S570 T4

Bobcat Skid-Steer Accessories per the budget, and be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #136-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1)

2016 FORD F-550 XL REG CAB 4X4 TO REPLACE TRUCK #23

WHEREAS, the Highway/Parks Superintendent budgeted to replace Truck #23 out of the 2016 budget for the Highway

Department, and

WHEREAS, in compliance with the current purchasing policy for the Town, and this quote piggybacks on the Onondaga Bid

2015 #7974 at a cost not to exceed $72,500.97 (DA-5130.2), now therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) 2016 Ford F-550 xl Reg

Cab 4X4, and be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #137-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) JOHN

DEERE 6105E ROADSIDE MOWER WITH DIAMOND 75” SIDE HD FLAIL AND DIAMOND 102” REAR HD

OFFSET FLAIL PIGGYBACKING FROM NJPA PRICING.

WHEREAS, the Highway/Parks Superintendent budgeted for the Highway Department to purchase a new roadside mower out of

the 2016 budget, and

WHEREAS, in compliance with the current purchasing policy for the Town, and this quote is a piggyback of NJPA at a cost not

to exceed $91,290.46 (DA-5130.2), now therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) New and Unused John

Deere NY PC67140 piggyback from NJPA, and be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Page 62: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #138-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1)

2017 INTERNATIONAL 7600 SFA 4X2 2010 TO REPLACE TRUCK #3

WHEREAS, the Highway/Parks Superintendent budgeted to replace Truck #3 out of the 2016 budget for the Highway

Department, and

WHEREAS, in compliance with the current purchasing policy for the Town, and this quote piggybacks on the Onondaga #7823

at a cost not to exceed $213,115.50 (DA-5130.2), now therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) 2017 International 7600

SFA 4X2 per the budget, and be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #139-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION OF SUPPORT AND ENDORSEMENT FOR THE PROPOSED “COUNTY DRAINAGE –

PROGRAM AND RESOURCE ASSESSMENT PROJECT,” A PART OF THE ONTARIO COUNTY

MULTI-JURISDICTIONAL ALL HAZARD MITIGATION PLAN

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from Timothy Jensen, Ontario

County Planning Department, information pertaining to a County level assessment project of current resources and needs

followed by a plan to develop resources to assist municipalities, including the Town of Farmington, dealing with drainage issues

which will be part of a project to be known as “County Drainage – Program and Resource Assessment;” and

WHEREAS, said project is part of the ongoing update to the Ontario County Multi-Jurisdictional All Hazard Mitigation Plan;

and

WHEREAS, the Town of Farmington is participating in the update of the Ontario County Multi- Jurisdictional All Hazard

Mitigation Plan; and

WHEREAS, said project is identified as addressing the growing need for technical assistance and stakeholder coordination

required to assess drainage conditions on a Countywide and watershed level; and

TOWN BOARD MEETING MARCH 8, 2016

(Order of Business continued)

WHEREAS, meaningful solutions for implementing drainage corrective actions cannot be effectively achieved when undertaken

only at the municipal level; and

WHEREAS, said update shall include steps for implementation to occur in the Town of Farmington, as well as other adjacent

municipalities as described in the daft action worksheets presented by the County to the Town Board; and

WHEREAS, the Town Board has reviewed the draft action worksheets and has determined that the described actions are

necessary to reduce the potential for negative impacts from future flooding and other likely disasters.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the draft action sheets, and determines that

they are suitable for inclusion in the updated Ontario County Multi- Jurisdictional All Hazard Mitigation Plan.

BE IT FURTHER RESOLVED that certified copies of this resolution are to be provided to: Timothy Jensen, Associate

Planner, Ontario County Department of Planning and Development; to the Town Supervisors in the towns of Canandaigua, East

Bloomfield, Manchester and Victor; to the Town Highway Superintendent; the Town Engineer and the Town Director of

Planning and Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #140-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE WATER FUNDS

WHEREAS, the 2016 budget needs to be amended to move expenses out of the transfer to capital project expense line into the

district improvement expense line

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

amendment:

From: SW1-9950.9 Transfer to Capital Project $ 150,000

To: SW1-8340.49 District Improvements $ 150,000

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Water and Sewer Superintendent.

Page 63: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #141-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

AUTHORIZATION TO HIRE FULL TIME LABORER

WHEREAS, the Water and Sewer Superintendent has completed an assessment of the manpower requirements for operation and

maintenance of the Wastewater Collection System, Wastewater Treatment Plant and the Water System, and

WHEREAS, Matthew Thompson was hired on May 18th, 2015 as a Temporary Seasonal Laborer and has been working full time

hours since that time, and

WHEREAS, the Town of Farmington has vacant Laborer positions, and

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington on behalf of the Water and Sewer Districts

hereby authorizes the hiring of Matthew Thompson as a full time Laborer in the WWTP at a rate of $12.50 per hour beginning on

March 13th, 2016, and

BE IT FURTHER RESOLVED, that the Water and Sewer Superintendent is hereby authorized to fill the vacant position as

required under the Civil Service Law.

BE IT FURTHER RESOLVED, that these positions are funded under both District Budgets of Sewer SS 8120.1 and Water

SW1-8340.1

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

Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #142-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

CONFIRMING RESOLUTION AUTHORIZING PROVISIONALLY HIRING A CODE ENFORCEMENT

OFFICER

WHEREAS, Floyd Kofahl retired on December 11, 2015 leaving a Code Enforcement Officer position vacant, and

WHEREAS, the Code Enforcement Officer is classified as a Competitive position, therefore, in order to qualify for appointment

a candidate must meet the minimum qualifications and, not only pass the written examination, but also score within the top three

highest scores, and

WHEREAS, this appointment will be provisional upon Mr. Delpriore completing the Code Enforcement Officer Civil Service

Exam (March 5, 2016) and scoring within the top three highest scores, and

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

Daniel Delpriore effective March 7, 2016 at a rate of $38,500.00 per year, and

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

Enforcement Officer, James Morse and Daniel Delpriore at 4 Highland Place, Clifton Springs, NY 14432.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING MARCH 8, 2016

(Order of Business continued)

RESOLUTION #143-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION RECALLING AND AMENDING RESOLUTION #22 OF 2016 CANANDAIGUA-

FARMINGTON CONSOLIDATED WATER DISTRICT WATER RATES – 2016

WHEREAS, the Town Board, at its Organizational Meeting approved the CFWD Water Rates for 2016 via Resolution #22 of

2016, and

WHEREAS, the Water Rates are established from time to time by the Town Boards (the last increase was in 2012) for the

Canandaigua-Farmington Water Districts and extensions thereof, and

WHEREAS, the Town Board of Farmington acting on behalf of the Canandaigua-Farmington Water District hereby recalls and

amends Resolution #22 of 2016 for the Water Rates per the attached Rate Schedule effective March 15, 2016.

BE IT FURTHER RESOLVED, that all Rates shall be in effect for 2016 subject to any rate increase from the City of

Canandaigua and shall be on file with the Town Clerk’s office, and

BE IT FINALLY RESOLVED, that the Town Clerk provide copies to the Village of Manchester, Mayor Nancy Johnson and

the Village of Manchester Clerk, Rita Gurewitch, both located 8 Clifton Street, PO Box 188, Manchester, NY 14504, and the

Town of Manchester Supervisor, Jeffery Gallahan and Town Clerk, JoAnn Henry at 1272 County Road 7, Clifton Springs, NY

14432 and Town of Canandaigua Supervisor, Pamela A. Helming and Town Clerk, Jean Chrisman at 5440 Route 5 & 20 West,

Canandaigua, NY 14424.

Page 64: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #144-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION OF SYMPATHY FOR THE FORD FAMILY

WHEREAS, the Town Board was deeply saddened to learn of the passing of James Ford, the father of Deputy Town Clerk,

Jennifer Ford Goodell, on Sunday, March 6th, 2016,

NOW THEREFORE BE IT RESOLVED, that the Town Board adopted this resolution extending its sincere sympathy to the

Ford 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 James daughter, Jennifer Ford Goodell.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #145-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

AUTHORIZATION TO ATTEND ONTARIO COUNTY EMERGENCY MANAGEMENT 8-

HOURHAZARDOUS MATERIALS OPERATIONS AWARENESS ON MARCH 29TH AND 24/40

HAZARDOUS MATERIALS SITE WORKER/HAZARDOUS MATERIALS SPECIALIST AND

TECHNICIAN 8 HOUR REFRESHER ON MARCH 30TH, 2016 FOR WATER AND SEWER EMPLOYEES

PAUL FLEIG AND MATTHEW J. THOMPSON WHEREAS, the Ontario County Emergency Management Office is sponsoring an 8 hour Hazardous Materials Operations

Awareness training on March 29, 2016 from 8:00 AM to 5:00 PM at the County Safety Training Facility located at 2914 County

Road 48, Canandaigua, New York, and

WHEREAS, the Waste and Sewer employees working at the Wastewater Treatment, Mr. Paul Fleig and Mr. Matthew J.

Thompson have expressed interest this training for their Grade 2, Waste Water Supervision and Technical Operations experience

and their training requirements of CFR 1910.120, 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 Paul Fleig and Matt Thompson to attend and authorizes payment of the registration

fees at a cost of $120.00 per attendee per day for a total cost of $480.00, 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

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING MARCH 8, 2016

(Order of Business continued)

RESOLUTION #146-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

Abstract #5 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 22,451.47 392-443,467,516

DA HIGHWAY FUND 115,142.34

392,401,405,412,435,437,440,444-

461

HS TOWN COMPLEX SEWER 0

HA AUBURN TRAIL PROJECT 612.00 465

HT TOWN FACILITY CAP PROJECT 5,270.52 367,465

HM MERTENSIA ROAD CULVERT 0

SD STORM DRAINAGE 852.27 435,482,464,517

SL1 LIGHTING DISTRICT

TA30 BUILDER GUARANTEE 1,575.00 444-447

SS SEWER DISTRICT 144,594.20 462,468-506,517

SW1 WATER DISTRICT 47,424.04

462,468,473-478,487,491,497-

515,517

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 115.29 475-477,519-522

TOTAL ABSTRACT $ 343,137.63

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Page 65: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

TRAINING UNDER $100:

1. John Robortella, Tim DeLucia, Jim Russell, Nancy Purdy and Cy Opett to attend the Genesee/Finger Lakes Regional

Planning Council Spring 2016 Local Government Workshop on May 19th at the Burgundy Basin Inn in Pittsford at a

cost not to exceed $75.00 per person.

2. Don Giroux and Paul Crandall to attend the Western NY Stormwater Conference and Tradeshow at the Buffalo

Niagara Convention Center on April 5th at a cost not to exceed $90.00 per person.

3. Peter Ingalsbe, Tom Simonds, Thomas Parker, Mike Abraham Jr., Steve Rodas and David Orians to attend the Finger

Lakes Water Works Conference Spring Meeting on April 7th, 2016 at the Harbor Hotel in Watkins Glen at a cost not to

exceed $25.00 per person.

4. David Degear, Mike Abraham Jr., Paul Fleig, Gerald Locey and Robin MacDonald to attend the Finger Lakes

Technologies Group 2016 Technology Summit on Wednesday, March 16th, 2016 at no cost.

5. David Degear, Mike Abraham Jr., Gerald Locey, Paul Fleig and Matthew Thompson to attend the Genessee Valley

Chapter NYWEA meeting in Canandaigua on March 18th, 2016 at a cost of $30.00 per person.

DISCUSSION: 1220 Mertensia Road Multi-Family – Water Bill – Request for waiver of late fee

Supervisor Ingalsbe stated that they received an email requesting to waive late fees on the water bill for a multi-family residence

located at 1220 Mertensia Road. He added that he replied that normally it is the Town Board policy not to waive late fees unless

it’s a mistake on their part. He stated that the bills were late due to an office manager leaving and that person had not informed

other management prior to leaving. They have paid the bill in full but are requesting a credit of the late fees in the amount of

$1,472.33. The census from the Board was to stick with their policy and deny the waiving of the late fees.

WAIVER OF THE RULE:

EXECUTIVE SESSION:

A motion was made by Councilman Bowerman and seconded by Councilman Casale to adjourn the meeting at 7:42 p.m.

Motioned CARRIED.

Minutes were taken by Deputy Town Clerk Sarah Mitchell

and transcribed by: ____________________________________

Michelle Finley, CMC, RMC -Town Clerk

BID OPENING 10:00 AM MARCH 22, 2016

PRESENT: Peter Ingalsbe, Supervisor

Dave Degear, Water & Sewer Superintendent

Greg Hotelling, MRB Group

Jim Fletcher, Canandaigua Highway/Water Superintendent

Michelle Finley, Town Clerk

Bidders

The following bids were opened for the County Road 28 and North Road Watermain Replacement and

given to the Greg Hotelling from MRB Group, for review:

D.E. Tarolli Inc. $404,939.50

Randsco Pipeline $330,035.00

Nardozzi Paving & Construction $237,701.50

Morsch Pipeline $289,835.00

F.Rizzo Construction $260,878.00

Fineline Pipeline $235,064.00

Massa Construction $392,161.00

V & B Underground Facilities $340,330.00

___________________________________

Michelle Finley, CMC, RMC - Town Clerk

Page 66: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

TOWN BOARD MEETING MARCH 22, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 22nd

day of March, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Adrian Bellis – Planning Board Member, Don Giroux – Highway and Parks Superintendent,

Dave Degear – Water & Sewer Superintendent, Jim Morse- Code Enforcement Officer, Scott Makin- Planning

Board Chairman, Donna LaPlant – Assessor, Mike Perrin – Farmington Fire Department President, and Tim

Mickelsen and Dotti Mickelsen– residents.

PUBLIC HEARINGS: None.

APPROVAL OF MINUTES: A motion was made by Councilman Holtz and seconded by Councilman Casale, that the minutes of the March 8, 2016, Meeting,

given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman). Carried.

PRIVILEGE OF THE FLOOR:

PUBLIC CONCERNS:

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Herendeen reported:

Water & Sewer:

1. Resolution on agenda.

2. Discussed WWTP Building #1, Digester #2.

3. Discussed Chemical Building #9.

4. Discussed Influent Building #10, Bar Screen #2.

5. Discussed Building #10 Masonry Wall Project.

6. Discussed Building #14 Drying Bed.

7. Discussed Decant Pit.

8. Discussed various Farmington and Victor Sewer District Pump Stations.

9. Water Main Breaks – Risser Road.

10. Discussed County Road 28 and North Road Watermain Replacement Project.

11. Discussed Fox Road Meter Pit.

12. Discussed 4th Quarter 2015 Water Shutoff-4 customers are shut off.

13. Discussed 1st Quarter 2016 Water reads and sewer billings.

14. Discussed PESH review.

Highway & Parks:

1. Reported on Mertensia Road Project.

2. Working on water retention at barn.

3. Reported on manhole drop inlets.

4. Discussed sweeper truck problems.

5. Discussed summer hours.

Town Operations Committee: Councilman Bowerman reported:

1. Reported that they did not meet but did receive reports from the Building Department reporting on ongoing

projects, a lot of calls on the County Road 41 and Route 332 proposed project, FedEx is moving along with an

anticipated July 1 opening, and easements. He stated everything else is on file.

Town Personnel Committee: None.

Town Finance Committee: None.

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Filed AUD with the Town Clerk and legal notice was in paper on March 18.

2. Bid opening today on watermain for County Road 28 and North Road. Fineline Pipeline was the lowest bidder and will

probably be awarded the bid at the next town board meeting.

Highway& Parks Superintendent Giroux reported: None.

Page 67: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Town Clerk Michelle Finley reported:

1. Taxes collected thus far- 93% collected.

2. Town Clerk County Association Meeting tomorrow- will be discussing NYS Retirement Reporting of Elected Officials

and Electronic Filing of Death Certificates.

TOWN BOARD MEETING MARCH 22, 2016

Water & Sewer Superintendent Dave Degear reported:

1. Will on vacation from April 7 to April 17 – Ronald McDonald will be in charge and backed up by Tom Simonds.

Code Enforcement Officer Jim Morse reported:

1. Motel investigation is completed, findings have not been disclosed yet. He added that hopefully demolition can start

next week.

2. Reported that Lance from MRB Group is working on drainage calculations for the fee schedule.

3. Training at FLBOA expect changes and confusion from builders.

Director of Planning and Development Ron Brand reported: None.

Supervisor Ingalsbe reported Mr. Brand is on vacation. He reported that on the DiPacific property where the old driving range

was north of the CVS Plaza to where the Urgent Care Center is, concept ideas on what to put there have been discussed with the

property owner.

Assessor Donna LaPlant reported:

1. Working on 2016 Assessment Roll.

Town Engineer reported: Bill Davis reported: None.

Fire Chief reported: None.

Planning Board Chairman Scott Makin reported: None.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Memo to the Town Operations Committee from the Director of Development. Re: Report to Town Operations for

Town Board Meeting.

2. Letter to the Town Board from Sheryl Robbins of the NYS Department of Health. Re: Public Water Supply,

CFWD, Approval – Veterans Housing.

3. Letter to the Town Board from Sheryl Robbins of the NYS Department of Health. Re: Community Water Supply,

CFWD, Approval – Completed Works, FedEx Distribution Center.

4. POTW Facility Design, Planning and Flow Management – Annual Certification Form, SPDES Permit

#NY0023531.

5. Redemption Payment Summary.

6. Farmington Historical Society Policy from 4/22/2016 to 4/22/2017.

7. Letter to the Town Clerk from Larry Bassett of the Farmington Volunteer Fire Association, Inc. Re: Member

Resignation.

8. Certificates of Liability Insurance from: Ontario Central Railroad Corporation; Class A Landscape; DiFiore

Construction, Inc.

9. Certificate of Workers’ Compensation Insurance from:

10. Cancellation of Workers’ Compensation Insurance from: Coastal Staffing Services of New York, Inc.

REPORTS & MINUTES:

1. Farmington Senior Citizens Meeting Minutes – February 15, 2016.

2. Recreation Board Meeting Minutes – February 23, 2016.

3. Planning Board Meeting Minutes – March 2, 2016.

4. Planning Board Workshop Minutes – March 14, 2016.

ORDER OF BUSINESS:

RESOLUTION #147-2016:

Page 68: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON CODE ENFORCEMENT OFFICER, DAN

DELPRIORE TO ATTEND THE MONROE COUNTY FIRE MARSHALS TRAINING ON MAY 17th THROUGH THE

19th

WHEREAS, The Town Code Enforcement Officers are required to receive annual training and The Monroe County Fire Marshals

Association is providing certified training; and

WHEREAS, The Code Enforcement officer, Dan Delpriore has requested approval to attend said training at a cost not to exceed

$150.00 for the 3 day conference;

NOW THEREFORE, BE IT RESOLVED, That the Town Board of Farmington does herein approve the attendance of Dan

Delpriore to the Monroe County Fire Marshals Conference at a cost not to exceed $150.00.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #148-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN CONTRACT WITH YOUNG EXPLOSIVES FOR

JULY 3 FIREWORKS DISPLAY

WHEREAS, The Recreation Director, Mark Cain, has received a contract for the town’s July 3 fireworks display, to be launched

across from the Town Park on the property of Royal Purdy, and

TOWN BOARD MEETING MARCH 22, 2016

(Order of Business continued)

WHEREAS, Young Explosives Corp. has verified in the contract that they will provide $2 million in liability insurance and will

charge the town $3,500 for the exhibition of fireworks including all technicians, now therefore be it

RESOLVED, that the Town Board authorizes the Supervisor to sign the contract and therefore be it

RESOLVED, that the Town Clerk forward the signed contract to Young Explosives and make copies of the contract and this

resolution for the Recreation Director and Highway/Parks Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #149-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

AUTHORIZATION TO ESTABLISH SUMMER WORKING HOURS FOR WATER AND SEWER DEPARTMENT

FOR THE SUMMER OF 2016 FROM APRIL 18, 2016 THROUGH OCTOBER 7, 2016

WHEREAS, The Water and Sewer Department is requesting that the working hours for the Summer of 2016 be established as

starting at 7:00 AM and ending at 3:30 PM for all employees except Office Administrative personnel, and

WHEREAS, the summer working hours will be established for the period of April 18, 2016 through October 7, 2016, and

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

Districts, hereby authorizes the Water and Sewer Superintendent to establish the Summer of 2016 working hours (as shown in the

attached letter from the W&S Supt), and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #150-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION FOR THE DECLARATION OF SURPLUS EQUIPMENT AND THE SALE OF FLEET #W-32, 1993

TORO MODEL 455-D COMMERCIAL 3-SECTION LAWN MOWER USED AT THE SEWER TREATMENT PLANT

WHEREAS, the following piece of commercial lawn mowing equipment used by the Farmington Parks Department and the

Water and Sewer Department from the period of October 1993 through the period of November 2015, is now declared obsolete

and/or surplus equipment:

1. 1993 Toro 3-Section commercial lawn mower, Model 455-D, Vehicle Identification Number K91301, Fleet #W-

32,

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

Sewer Districts, hereby declares the 1993 mower surplus equipment to be disposed of at the Palmyra Municipal Auction in 2016,

and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

Page 69: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #151-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE WATER AND SEWER SUPERINTENDENT TO PURCHASE ONE (1) NEW

JOHN DEERE Z950M COMMERICAL MOWER FROM NATIONAL JOINT POWER ALLIANCE (NJPA)

LANDSCAPING & GROUNDS CONTRACT NY #PC6663 PIGGYBACK CONTRACT

WHEREAS, the Water and Sewer Department has as part of its Asset Management Program instituted an Equipment

Replacement Plan and the Plan timetable calls for the existing 1993 Toro Mower to be replaced, and

WHEREAS, the W & S Superintendent budgeted for the Water and Sewer Department to purchase a new commercial mower

out of the 2016 budget, and

WHEREAS in compliant with the current purchasing for the Town, the quote for a John Deere commercial mower is a

piggyback of the National Joint Power Alliance Landscaping and Grounds Contract # NY PC6663 at a cost not to exceed

$9,212.28, and

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

Districts hereby authorizes the Water and Sewer Superintendent to purchase one (1) new 2016 John Deere Z950M Commercial

Z-Trak Zero-Turn Mower with a 72 inch 7-Iron PRO side discharge mower deck and adjustable suspension from the John Deere

Company, Lakeland Equipment Corporation, North Chili NY at a total cost not to exceed $9,212.28, and

BE IT RESOLVED, that this purchase will be expended from the Sanitary Sewer Budget line SS-8130.2,(Equipment) and SW1-

8340.2 (Equipment), and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #152-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE SALE OF SURPLUS EQUIPMENT 2005, ¾ TON CHEVOLET SILVERADO 2500

EXTENDED CAB PICKUP, FLEET # W-29

TOWN BOARD MEETING MARCH 22, 2016

(Order of Business continued)

WHEREAS, the following piece of vehicle/equipment used by the Water and Sewer Department pickup truck #W-29 which has over

138,000+ miles is now obsolete and/or surplus:

1. 2005, ¾ Ton Chevrolet1 C-2500 4x4 pickup truck with extended cab. VIN #1GCHK29U45E204910.

WHEREAS, the Palmyra Municipal Equipment Auction, which is scheduled for May 9, 2015, at the Town of Palmyra Highway

Department, and

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

Sewer Districts, hereby declares the listed equipment/Iron as surplus and authorizes the Water and Sewer Superintendent to have this

equipment sold at this auction under SS-2665 and SW1-.2665, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #153-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS FROM AMERICAN PROPERTIES OF WNY,

LLC

WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with American Properties of

WNY, LLC ("Owner") regarding the Town’s obtaining a Sidewalk Easement over a portion of its property on Collett Road, as

shown on a map prepared by Parrone Engineering dated October 14, 2015; and

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

easement over said lands of said Owner; and

WHEREAS, said easement has 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 easement on behalf of said Town;

and

WHEREAS, the Town Board of the Town of Farmington has examined said instrument and finds the consideration described in

said easement to be fair and reasonable.

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

attached hereto as Exhibit 1 from Owner in accordance with the terms and conditions contained in said instrument and directs

Page 70: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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 JDC

Farmington LLC, 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., and be it finally

RESOLVED, that the Town Clerk provide copies of this resolution to Collett Road LLC at 425 Old Macedon Center Road,

Fairport, NY 14450, Carlton Hewings at Parrone Engineering, 349 W. Commercial Street, Suite 3200, E. Rochester, NY 14445,

Kitty Needham of JDC Farmington LLC, 4520 Madison Avenue, Suite 100, Kansas City, MO 64111, the Highway

Superintendent, the property file and the Town Clerk as well as copies of the liber and page of said easement once filed in the

County Clerk’s Office

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #154-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE PRINCIPAL ACCOUNT CLERK AND THE TOWN SUPERVISOR TO

ATTEND THE ANNUAL TOWN FINANCE SCHOOL

WHEREAS, the 16th annual Town Finance School will be held at the Buffalo Marriott Niagara in Amherst, NY on May 5 & 6,

2016,

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes Jeannine Marciano and Peter

Ingalsbe to attend the training for an amount not to exceed $200.00 per person, and be it

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Supervisor’s Secretary.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #155-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE GENERAL FUND

WHEREAS, Records Management is contracting to have Payroll records converted to CDs,

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 $100.00

To: A1460.4 Records Management CE $100.00

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #156-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE WATER DEPARTMENT

TOWN BOARD MEETING MARCH 22, 2016

(Order of Business continued)

WHEREAS, updated expenditure lines are needed in the water budget to track capital outlay for district improvements,

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

amendments to move funding into the updated expense lines:

From: SW1-8340.47 District Improvements Arnold/Andrew $49,747.59

To: SW1-8340.27 District Improvements Arnold/Andrew $49.747.59

From: SW1-8340.49 District Improvements $150,000

To: SW1-8340.29 District Improvements Mertensia Rd $150,000

From: SW1-8340.50 District Improvements – North Rd $289,709.76

To: SW108340.28 District Improvements – North Rd $289,709.76

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Water/Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Holtz, and Bowerman), the Resolution was CARRIED.

RESOLUTION #157-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

Page 71: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE HIGHWAY DEPARTMENT

WHEREAS, resolution 134 of 2016 authorized the purchase of a Bobcat Skid-Steer Loaded with some of the funding provided

from the Sidewalk Funds,

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

amendments to move funding into the equipment expense lines:

From: A5410.4 Sidewalk Contractual $5,000

To: A5410.2 Sidewalk Equipment $5,000

From: SM 599 Special District Sidewalk Fund Balance $5,000

To: SM 5410.2 Special District Sidewalk Equipment $5,000

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Highway/Parks Department.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #158-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION SETTING THE BID OPENING DATE FOR THE ANNUAL CANANDAIGUA-FARMINGTON

WATER DISTRICT’S 2016 WATER SUPPLIES AND PARTS

WHEREAS, on January 5, 2016 at the 2016 Organizational Meeting, the Town Board authorized the Water and Sewer

Superintendent to bid for water and sewer supplies (Board Resolution 37 of 2016), and

WHEREAS, the Water and Sewer Department had budgeted in the Approved 2016 Water and Sewer Budget for the annual

purchase of water and sewer supplies within the SS 8120.4 (Sanitary Sewer CE) and the SW1 8340.4 (Transmission &

Distribution CE), and

BE IT RESOLVED, that bids will be received until 10:00 A.M. on April 19, 2016 at the office of the Farmington Town Clerk,

1000 County Road 8, Farmington, NY 14425.

BE IT FURTHER RESOLVED, that funding for these purchases has been budgeted as follows: SW1-8340.4 (Transmission

and Distribution-Contractual), and

LET IT BE FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and

Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #159-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION DESIGNATING THE TOWN SUPERVISOR AS GRANTEE CONTRACT SIGNATORY FOR THE

WQIP WWTP GRANT

WHEREAS, the NYS DEC has mandated an ultraviolet disinfection system for the Farmington WWTP costing in excess of

$2,200,000.00, and

WHEREAS, the Town of Farmington has received a WQIP state assistance award of $1,551,250.00 to complete the installation

of an ultraviolet disinfection channel and equipment at the WWTP in order to comply with SPDES permit modifications

WHEREAS, all documentation for the contract (C00148GG) has been uploaded to the NYS Grants Gateway and the contract is

ready for approval

RESOLVED, that the Town Board appoint the Supervisor “Grantee Contract Signatory” so that he can approve the contract on

line within the Grants Gateway system

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Supervisor and an electronic copy

to Christine Garrity, New York State Department of Environmental Conservation, at [email protected].

All Voting “Aye”(Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING MARCH 22, 2016

(Order of Business continued)

RESOLUTION #160-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS FROM FAE HOLDINGS 412397R, LLC

WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with FAE Holdings 412397R, LLC

("Owner") regarding the Town’s obtaining Sanitary Sewer and Sidewalk Easements over portions of its property located at 5763 Duke

of Gloucester Way, as shown on maps prepared by McMahon LaRue Associates P.C.; 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

Page 72: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #161-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE PURCHASE OF WATER SUPPLIES FOR THE INSTALLATION OF 10”

WATERMAINS FOR THE MERTENSIA ROAD CAPITAL PROJECT, PHASE 2, FROM ANTLERS DRIVE TO

AUBURN TRAIL CROSSING

WHEREAS, by Resolution 217 of 2015 dated June 9, 2015 the Town Board authorized the transfer of funds from the Water

General Saving to the Mertensia Road Capital Project for the installation of a new 10” watermain running from NYS Route 96 to

County Road 41, and

WHEREAS, in accordance with the Town of Farmington Purchasing Policy, the Water and Sewer Supt. has requested four (4)

written quotes for the new 10” watermain fittings, 6”, 8” and 10” gate valves, anchor pipe, fire hydrants, hydrant tees, reducers,

retaining glands, 45 degree fittings and 8” & 10” service saddles to be installed from the intersections of Antlers Drive to the

Auburn Trail Crossing and the Doe Haven Subdivision, Phase 2 from station 7+00 to 21+00, and

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

Canandaigua-Farmington Water District hereby authorizes the Water and Sewer Superintendent to award the items from the four

quotes received on March 15, 2016for water supplies to the lowest bidder per unit price/items based on availability and

compatible components to the following vendors: Martisco Corporation, Syracuse NY for Item #1, #2, #3, #4, #10, #16 and #23

in the amount of $20,222.30; Vellano Corp. Rochester NY for Items #7 #19, and #21 in the amount of $9,843.70 and HD Supply

Waterworks, Rochester NY for Items #6, #8, #9, #11, #12, #13, #17, #18 and #22 in the amount of $20,837.45 and EJ Prescott

NY for items #5, #14 and #15in the amount of $6,265.80, with the combined total cost being $57,169.25 (See attached tabulation

sheet), and

BE IT RESOLVED, that funding for the water supplies will be as follows:SW1-8340.29 (District Improvements- Mertensia

Road), and

BE IT FURTHER RESOLVED that copies of this resolution be submitted by the Town Clerk to the Supervisor’s Secretary and

the Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #162-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING EMERGENCY ELECTRICAL REPAIRS AT THE WASTE WATER TREATMENT

PLANT, CONTROL BUILDING #1

WHEREAS, on March 2, 2016 the Water and Sewer Superintendent learned from the Plant Mechanic and Plant Operators that

during snow removal at the Waste Water Treatment Plant facility that was proceeded by a snow storm on February 16, 2016, the

electrical conduit and electrical wires running along the loading dock area and Digester #2 for the Control Building #1 and

Building #13, Pump Station #2 had been damaged, and

WHEREAS, on March 2, 2016, Colacino Industries was called for an emergency quote under the Town’s Professional

Agreement for the repair work which was estimated to exceed over +$5,107.67, and

WHEREAS, on March 7, 2016 the Water and Sewer Superintendent contacted the town’s insurance carrier, Argonaut Insurance

Company and Trident’ insurance adjuster Eric McClain stated insurance coverage was available and assigned the Claim Number

as being TNT-0134714, and

WHEREAS, as it has been confirmed that insurance coverage is available under the town’s current policy and authorized

emergency repairs with three (3) quotes being submitted by competent electrical contractors who are qualified to make the

necessary electrical repairs at the WWTP, and

WHEREAS, the Water and Sewer Superintendent has received price quotes for the emergency electrical repair from TAMBE

Electric, Victor New York at a cost of $7,900.00; O’Connell Electric Co. Inc. Victor New York at a cost of $6,320.00; and

Colacino Industries, Newark New York at a cost of $5,710.78 which includes the replace the vulnerable exposed conduit with

underground heavy wall 2” Schedule 80 PVC conduit, and

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

Sanitary Sewer District hereby authorizes the Water and Sewer Superintendent to contract with Colacino Industries located at

Page 73: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

126 Harrison Road, Newark, NY 14564 to make the emergency electrical repairs to the Waste Water Treatment Plant for a total

cost not to exceed $5,710.78, and

TOWN BOARD MEETING MARCH 22, 2016

(Order of Business continued)

BE IT FURTHER RESOLVED, that funding for emergency repair will be paid from budget line

SS-8130.4, with the insurance recovery being $6,302.08 minus the $2,500.00 deductible for a final insurance claim cost being

$3,802.08, and.

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Water/Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #163-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION TO APPOINT SPECIAL LEGAL COUNSEL TO PURSUE CORRECTIVE ACTION FOR A TOWN

CODE VIOLATION FOR AN EXISTING STRUCTURE THAT IS LOCATED UPON LAND AT 5513 HOLTZ ROAD

AND UPON ADJACENT LAND TO THE EAST OF SAID PROPERTY

WHEREAS, a violation to the provisions of Chapter 165 of the Town Code has been found to exist upon property located at

5513 Holtz Road, and

WHEREAS, said violation involves a pole barn that has been constructed across the easterly property line of said property onto

adjacent lands that are owned by others, and

WHEREAS, the Town Code Enforcement Officer after several meetings with the property own has given written notice dated

January 28, 2016, to Mr. David Chapman, the owner of the property at 5513 Holtz Road, and to his legal counsel, Derek

Brocklebank, to address this violation, and

WHEREAS, a deadline of February 27, 2016 was established by the Town Code Enforcement Officer to have a written response

to correct the violation, and

WHEREAS, as of March 11, 2016 there has been no reply to said written notice, now therefore be it

RESOLVED, that the Town Board does hereby direct Sheldon Boyce, Esq., the Town’s Special Legal Counsel, from the firm of

Brenna, Brenna & Boyce, to represent the Town as Special Litigation Counsel relative to this matter and authorizes Mr. Boyce to

commence legal action in a court of competent jurisdiction for purposes of compelling correction of this violation in compliance

with the provisions of Chapter 165 of the Farmington Town Code, and be it finally

RESOLVED, that certified copies of this Resolution are to be provided to Sheldon Boyce at Brenna, Brenna & Boyce, 31 East

Main Street, #2000, Rochester, NY 14614, David Chapman at 5513 Holtz Road, Farmington, NY 14425, Derek Brocklebank at

The Brocklebank Firm, 51 N. Main Street, Canandaigua, NY 14424 and the Code Enforcement Officer, Jim Morse.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #164-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO FILL VACANCIES IN THE WATER & SEWER

DEPARTMENT AND INTERNAL AUDITOR

WHEREAS, there is a full time vacancy in the Water & Sewer Department as well as a part time Internal Auditor, and

WHEREAS, interviews have been conducted for both positions, now therefore be it

RESOLVED, that the Town Board authorizes the Town Supervisor to fill both the vacancy in the Water & Sewer Department as

well as the Internal Auditor position with a start date depending on the candidate’s availability, and be it further

RESOLVED, that the Town Clerk give copies of this Resolution to the Water & Sewer Superintendent, the Bookkeeper and the

Supervisor’s Secretary.

Discussion: Supervisor Ingalsbe stated this is a motion to hire a WWTP Operator and an Internal Auditor. He added that the

Internal Auditor will work 12-15 hours per month and possibly some additional hours during the month in the water and sewer

department. He added that this will also be a contracted position.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #165-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE TOWN CLERK TO WAIVE PERMIT FEE FOR YOUNG EXPLOSIVES FOR

JULY 3RD TOWN FIREWORKS DISPLAY

WHEREAS, the Recreation Director, Mark Cain, has received a contract for the Town’s July 3rd fireworks display, to be

launched across from the Town Park on the property or Royal Purdy, and

WHEREAS, Young Explosives Corp. has verified in the contract that they provide $2 million in liability insurance and will

change the Town $3,500.00 for the exhibition of fireworks including all technicians, now therefore be it

Page 74: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLVED, that the Town Board authorizes the Town Clerk to waive the permit fee for Young Explosives to provide this

firework display and therefore be it

RESOLVED, that the Town Clerk keep a copy of this resolution for her staff and forward a copy for Young Explosives.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING MARCH 22, 2016

(Order of Business continued)

RESOLUTION #166-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

Abstract #6 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 103,182.16 523-569,571-577,639-642

DA HIGHWAY FUND 34,402.47 538,552,553,582,641-642

HS TOWN COMPLEX SEWER 915.00 589

HA AUBURN TRAIL PROJECT

HT TOWN FACILITY CAP PROJECT

HM MERTENSIA ROAD CULVERT 0

SD STORM DRAINAGE 1,604.22 552,641

SL1 LIGHTING DISTRICT 6,513.09 559

TA30 BUILDER GUARANTEE 25.00 579

SS SEWER DISTRICT 70,913.27 536,551,557,590-628,641-642

SW1 WATER DISTRICT 33,256.45

462,468,473-

478,487,491,497-515,517

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 5,578.01 529,578,580,598,641-642

TOTAL ABSTRACT $ 256,389.67

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TRAINING UNDER $100:

1. Michelle Finley and Dave Degear to attend the Southern Tier West 23rd Annual Local Government Conference at

Houghton College on May 11, 2016 at a cost not to exceed $50.00 per person.

2. Adrian Bellis and Mary Neale to attend the Genesee/Finger Lakes Regional Planning Council Spring 2016 Local

Government Workshop on May 19th at the Burgundy Basin Inn in Pittsford at a cost not to exceed $75.00 per person.

3. Marcy Daniels to attend Harris Beach 2016 Labor and Employment Webinars on April 21, June 23, August 25 and

October 27 at a cost of $37.50 each.

DISCUSSION: Canandaigua-Farmington Townline Road IMA (Intermunicipal

Agreement)

Supervisor Ingalsbe stated that there has been two different IMA’s that the our Town Attorney and the Town of Canandaigua Town

Attorney worked on and some point in November the Town of Canandaigua took a break and stated that they were not ready to do

it yet. He stated that last month they heard back from the Town of Canandaigua with a newer version and ask to look at it. He

added that he had thought Canandaigua would take action on the Townline Road MRB Proposal so MRB could engineer the rebuild

of Townline Road and the IMA but they took no action on either. He spoke with Supervisor Helming and told her the board would

discuss it tonight. He stated that he knew some of the board members didn’t want the IMA at all until the town road was completely

rebuilt because what the IMA calls for swapping of road ends for maintenance responsibility. He added that it has always been a

gentleman’s agreement between the two towns with Farmington plowing and maintaining County Road 8 east to the end of

Townline Road and Canandaigua plows and maintains from Townline Road east to County Road 8 west to New Michigan Road.

He added that both towns see a need to rebuild Town of Canandaigua from Route 332 west to New Michigan and that it will

probably be done over the next two or three years. Supervisor Ingalsbe stated that he knows there are concerns of signing it now

because it says they (Town of Farmington) would take responsibility now when it hasn’t been rebuilt yet. He stated that he told

Canandaigua that they only way the IMA would get approved is if it stated as sections of the road was rebuilt to highway standards

and if MRB, who is the engineer for both towns, also agreed to that, then we would take over the maintenance of that section once

its completed, whether it’s done in two or three sections. The board felt it was best to wait on signing the IMA. Supervisor Ingalsbe

stated that he could go run it back through our attorney then to their attorney and he can call Supervisor Helming and tell her how

it shook out. Our attorney says that we don’t need an IMA and continue to do it the way it is without anything in place. Councilman

Holtz stated that he doesn’t know why Canandaigua is tying the two proposals together and he would like to see them commit to

rebuilding the road like we have before they take action on anything further. Supervisor Ingalsbe stated that he will talk with

Supervisor Helming and suggest they pass the engineering proposal at their special meeting Monday night or their meeting in April.

Michelle Deliedu, 1142 Cunningham Drive – Sewer Bill

Page 75: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Mrs. Deliedu had asked the board to waive the late fee she was assessed due to a post office error causing her payment not to get

here on time. Supervisor Ingalsbe stated that the Water & Sewer Superintendent had recommended to the board to follow current

procedures of no waivers as to not set a residence. Councilman Holtz stated that it’s unfortunate but it’s a post office issue and

doesn’t feel they should waive it. Councilman Bowerman agreed. Supervisor Ingalsbe apologized to Mrs. Deliedu. Mrs. Deliedu

replied that she knows the post office won’t hold themselves as accountable.

WAIVER OF THE RULE:

EXECUTIVE SESSION:

A motion was made by Councilman Casale and seconded by Councilman Bowerman to adjourn the meeting at 7:45 p.m.

Motioned CARRIED.

Minutes were taken and transcribed by:

____________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD MEETING APRIL 12, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 12 th

day of April, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Adrian Bellis – Planning Board Member, Don Giroux – Highway and Parks Superintendent,

Scott Makin- Planning Board Chairman, Donna LaPlant – Assessor, Ron Brand – Director of Planning and

Development, Bill Davis – MRB Group, Tom Simonds – Water & Sewer Department employee and Tim

Mickelsen and Dotti Mickelsen– residents.

PUBLIC HEARINGS: None.

APPROVAL OF MINUTES: A motion was made by Councilman Holtz and seconded by Councilman Casale, that the minutes of the March 22, 2016, Meeting,

given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman). Carried.

PRIVILEGE OF THE FLOOR:

PUBLIC CONCERNS:

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Holtz reported: Dave Degear is on vacation so Robin McDonald attended

in his place.

Water & Sewer:

1. Resolution on agenda.

2. Working on getting materials for the Mertensia Road project.

3. Discussed controller for Pumpstation #1 over at the Racetrack.

4. Discussed interviews going on currently.

5. Discussed upcoming training.

6. Discussed ongoing monitoring systems repairs (warranty items).

Highway & Parks:

1. Reported on Mertensia Road Project- letter went out to residents updating them on the project.

2. Reported on ongoing equipment maintenance and cleaning ditches.

3. Reported on training sessions.

4. Working on road to salt barn and culvert work.

5. Had a few salt runs.

6. 6 resolutions on agenda.

Town Operations Committee: Councilman Bowerman reported:

1. Discussed Beaver Creek Park Traffic Study.

2. Discussed Auburn Trail Grant Project.

3. Discussed FedEx Ground Distribution Project.

4. Discussed Town Hall Renovation Capital Project.

Page 76: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

5. Discussed Town Line Road Capital Improvement Project Design.

6. Discussed Farmland Protection Plan.

7. Discussed County Road 41 Rezoning.

8. Discussed Hickory Rise Subdivision Tract.

9. Discussed Troop E Barracks renovation project.

Town Personnel Committee: None.

Town Finance Committee: None.

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Met with the 911 Center to discuss radio matrix requirements.

2. Discussed student tour of WWTP.

3. Attended FLWW conference.

4. Met with Farmbrook Homeowners Association – homes in need of repair.

Highway& Parks Superintendent Giroux reported:

1. Crews are working on roadside cleanup.

Town Clerk Michelle Finley reported:

1. Settled the 2016 Town and County Taxes with County Treasurer last week.

2. Attending the NYSTCA conference next week.

TOWN BOARD MEETING APRIL 12, 2016

Water & Sewer Superintendent Dave Degear reported:

Code Enforcement Officer Jim Morse reported:

Director of Planning and Development Ron Brand reported:

1. Added that Planning Board will have a Letter of Credit for site cleanup for the Hickory Rise project.

2. PRC Meeting on Thursday for various projects.

3. Solar panel operations.

Assessor Donna LaPlant reported:

1. STAR program changes-new law going into effect.

Town Engineer reported: Bill Davis reported: None.

Fire Chief reported: None.

Planning Board Chairman Scott Makin reported:

1. Granted Preliminary approval for DeFelice Industrial Project.

2. Next Meeting – 2 lot subdivision on Fox Road, dog kennel on Yellowmills Road, Collett Woods Section 3 Preliminary,

and working on recommendations for the County Road 41 and Route 332 project.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Letter to Daniel McClendon, Network Real Estate Permitting Manager of Interstate Transport and Broadband,

LLC from the Director of Development. Re: Transmission Network NY, LLC, Permit Application Submission –

Proposed Pole ID: 9NYX000360.

2. Letter to NYS Senator Michael Nozzolio from Mary Krause and William Wright of the Ontario County Office of

the County Administrator. Re: Request for funding intersection improvement at County Road 28 and Shortsville

Road.

3. Bond Department – Notice of Cancellation. Re: Agency 31-0157, Stan Steele Agency, Inc.

Page 77: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

4. Letter to Peter Psyllos of the Distillery Corporation from John Robortella, Clerk of the Planning Board. Re:

Psyllos Incentive Zoning Project, Route 332/County Road 41 – Continuation Resolution.

5. Letter to the Town Board from Kendall Larsen of the NYS Department of Health. Re: Community Water Supply,

CFWD, approval – completed works, Fox Road Meter Vault.

6. Letter to the Supervisor from Andrew Purdie. Re: Historic Preservation Commission.

7. Request for Creation of New Special District. Re: Creekwood Townhomes Lighting.

8. Ownership of Property from Robert Wireman. Re: Tax Map #42.00-1-36.110.

9. Letter to the Supervisor from Peggy Norry of the NYS DEC. Re: Letter of No Permit Jurisdiction, Monarch

Manor, DEC ID#8-8-3228-00115/00001.

10. Joint Application Form, NYS, US Army Corp of Engineers (USACE).

11. Agreement to Use Property and Indemnity Agreement for the July 3rd Celebration.

12. Certificates of Liability Insurance from: Markell Makeovers, Inc.; EZ4U Services, Inc.; Penfield Plumbing &

Heating, Inc.; Nairy Mechanical, LLC; RLS Structures, Inc.; LA Johnson Construction Co., Inc.; Weaver

Construction; Clearwire Corporation; Kyle Steadman; Landry Mechanical Contractors, Inc.; New Energy Works

of Rochester, Inc.; Design Pool & Spa Ltd.; Daniel P Green Construction; T. McKenna Plumbing, Inc.; Alpco

Recycling, Inc.; CB Phillips.

13. Certificate of Workers’ Compensation Insurance from: New York State Fence, Inc.; Fitch Construction, Inc.;

Holbrook Heating, Inc.; RJ Taylor General Contractors, Inc.; Empire State Mechanical Contractors, Inc.; Design

Pool & Spa, Ltd.; T McKenna Plumbing, Inc.; Penfield Plumbing & Heating, Inc.; Derisio Construction, Inc.; RLS

Structures, Inc.; Concord Electric Corp.; SDC Construction Services, Inc.; John Betlem Heating & Cooling, Inc.;

Russell P Lefrois Builder, Inc.; Best Construction of Wayne County, Inc.

14. Cancellation of Workers’ Compensation Insurance from: Nairy Mechanical, LLC; Russell P Lefrois Builder, Inc.;

Concord Electric Corp.; Fitch Construction, Inc.; Holbrook Heating, Inc.; Derisio Construction, Inc.; New York

State Fence, Inc.; Narham Construction, Inc.; Robert Dancause & Sons, Inc.; The Victor Association of Cultural &

Performing Arts.

REPORTS & MINUTES:

5. Judge Lew – Monthly Report – March 2016.

6. Permit Report by Type – Building Department – March 2016.

7. Farmington Senior Citizens Meeting Minutes – March 7, 2016.

8. Farmington Senior Citizens Meeting Minutes – March 21, 2016.

9. Planning Board Meeting Minutes – March 16, 2016.

10. Judge Gligora – Monthly Report – March 2016.

ORDER OF BUSINESS:

RESOLUTION #167-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

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

TOWN BOARD MEETING APRIL 12, 2016

(Order of Business continued)

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #168-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #169-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

Page 78: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #170-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING APRIL 12, 2016

(Order of Business continued)

RESOLUTION #171-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION REGARDING THE CONSENT OF THE TOWN BOARD TO DEDICATE CLOVERTRAIL DRIVE IN

THE ESTATES AT BEAVER CREEK, SECTION 4

TOWN BOARD CONSENT

WHEREAS, 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Page 79: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #172-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

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

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #173-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

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

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #174-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

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

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

TOWN BOARD MEETING APRIL 12, 2016

(Order of Business continued)

Page 80: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #175-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

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

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #176-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman 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

Page 81: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Holtz, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING APRIL 12, 2016

(Order of Business continued)

RESOLUTION #177-2016:

Councilman Casale offered the following Resolution, seconded by Councilman 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #178-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #179-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

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

Page 82: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING APRIL 12, 2016

(Order of Business continued)

RESOLUTION #180-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #181-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #182-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION DECLARING TRUCK #23 FROM THE HIGHWAY DEPARTMENT AS SURPLUS TO BE DISPOSED

OF AT AUCTION OR DISCARDED

Page 83: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #183-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING APRIL 12, 2016

(Order of Business continued)

RESOLUTION #184-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #185-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Page 84: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #186-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #187-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING APRIL 12, 2016

(Order of Business continued)

RESOLUTION #188-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Page 85: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #189-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #190-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #191-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION OF SYMPATHY FOR THE FLEIG FAMILY

WHEREAS, the Town Board was deeply saddened to learn of the untimely passing of Patricia Fleig, Mother of W&S employee,

Paul Fleig and Grandmother of Highway employee, Kevin Fleig.

NOW THEREFORE BE IT RESOLVED, that the Town Board adopted this resolution extending its sincere sympathy to the

Fleig family and spreading her memory upon the minutes of this board, and be it

FURTHER RESOLVED, that the Town Clerk forward a copy of this resolution to her son, Paul Fleig at 48 Kent Drive, Victor,

NY 14564 and her Grandson, Kevin Fleig at 82 East Parkway, Victor, NY 14564.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #192-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION ACCEPTING A PROPOSAL FOR PREPARING A TRAFFIC IMPACT STUDY FOR BEAVER

CREEK PARK AND AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE A CONTRACT AGREEMENT

FOR SAID STUDY

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from Paul J. Presutti, P.E.,

Principal Associate, Erdman Anthony, a proposal dated March 29, 2016 for preparing a detailed traffic study identified above

herein; and

WHEREAS, the Town Board has considered another proposal for preparing the above identified Traffic Impact Study; and

TOWN BOARD MEETING APRIL 12, 2016

(Order of Business continued)

WHEREAS, the Town Board has, determined that the above described traffic study proposal from Erdman Anthony is the

lowest qualified proposal for performing said Study.

WHEREAS, the action to accept and authorize the Traffic Impact Study for Beaver Creek Park is identified as a Type II Action,

under Part 617.5 (C) (18) and (21), of article 8 of the New York State Environmental Conservation Law; and

WHEREAS, Type II actions have been determined not to have a significant impact upon the environment or are otherwise

precluded from environmental review under article 8.

NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby accept the proposal from Erdman Anthony, dated

March 29, 2016, in the dollar amount not to exceed $7,000.00, to include traffic counts for the intersections listed within said

proposal.

BE IT FURTHER RESOLVED, that the Town Supervisor is hereby authorized to sign and execute said contract agreement.

Page 86: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED, that the Town Board hereby directs the Town Clerk to provide a certified copy of this

resolution and the signed Contract Agreement document to Paul J. Presutti, P.E., Principal Associate, Erdman Anthony, 145

Culver Road, Suite 200, Rochester, New York, 14620.

BE IT FINALLY RESOLVED, that copies of this resolution are to be provided to Donald Giroux, Town Highway & Parks

Superintendent and to Ronald Brand, Town Director of Planning & Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #193-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

Abstract #7 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 95,392.36 643-709,723,798-799

DA HIGHWAY FUND 27810.71 649,658,680,681,702,708,713-733,799

HS TOWN COMPLEX SEWER 0

HA AUBURN TRAIL PROJECT 43,057.94 738-739

HT TOWN FACILITY CAP PROJECT 5,538.77 644,678

HM MERTENSIA ROAD CULVERT 0

SD STORM DRAINAGE 1,962.72 680,702,734-737,786,799

SL1 LIGHTING DISTRICT 0

TA30 BUILDER GUARANTEE 25.00 710

SS SEWER DISTRICT 77,091.69 671,678.734,740-786

SW1 WATER DISTRICT 260,957.39

671,734,740,742,748-

753,758,763,766,767,775,777,780-

781,786-797

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 1,838.80 648.711,712,749-751

TOTAL ABSTRACT $ 513,675.38

Supervisor Ingalsbe abstained from voucher 670-16.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TRAINING UNDER $100:

1. Doug Viets to attend the Genesee/Finger Lakes Regional Planning Council Spring 2016 Local Government Workshop

on May 19th at the Burgundy Basin Inn in Pittsford at a cost not to exceed $75.00 per person.

2. Jim Morse and Jamie Kincaid to attend the Southern Tier West 23rd Annual Local Government Conference at

Houghton College on May 11, 2016 at a cost not to exceed $50.00 per person.

DISCUSSION:

WAIVER OF THE RULE: No Objections

RESOLUTION #194-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING BRUCKNER, TILLETT, ROSSI, CAHILL AND ASSOCIATES TO COMPLETE A

SINGLE YEAR RESTRICTED APPRAISAL

WHEREAS, the Town is involved in tax certiorari actions for the 2011 through the 2015 assessment roll years with Robert

Gordon et al and Natapow Realty Corp Inc. regarding real property, vacant commercial land, located at State Route 96 in the

Town, parcel number

29.00-1-18.100; and

WHEREAS, the attorney for the Town defending this tax certiorari case recommends a restricted appraisal report on this

property for a single year (2014) to determine the fair market value on the property; and

WHEREAS, the attorney for the Town received three quotes to do this single year appraisal project with Bruckner, Tillett, Rossi,

Cahill and Associates being the lowest quote at $1,200, therefore be it

RESOLVED, that the Farmington Town Board authorizes Bruckner, Tillett, Rossi, Cahill and Associates be retained to provide

professional appraisal services, a single year (2014) restricted appraisal, on the property, at a cost of $1,200; and be it further

RESOLVED, that a copy of this resolution be forwarded to the Assessor and to Sheila Chalifoux, Attorney for the Town at 15

Fishers Road Suite 211, Pittsford, NY 14534.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING APRIL 12, 2016

(Order of Business continued)

EXECUTIVE SESSION: None.

Page 87: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Supervisor Ingalsbe set a Board workshop for April 19th at 3:30 p.m. regarding the Towns Fee Schedule, Water & Sewer wages,

and filling vacancies in the Water & Sewer Department.

A motion was made by Councilman Bowerman and seconded by Councilman Casale to adjourn the meeting at 7:35 p.m.

Motioned CARRIED.

Minutes were taken and transcribed by:

____________________________________

Michelle Finley, CMC, RMC -Town Clerk

BID OPENING 10:00 AM APRIL 19, 2016

PRESENT: Peter Ingalsbe, Supervisor

Dave Degear, Water & Sewer Superintendent

Robin McDonald, Water & Sewer Working Supervisor

Sarah Mitchell, Deputy Town Clerk

Bidders

The following bids were opened for Watermain Supplies and given to the Dave Degear, for review:

HD Supply Waterworks

Blair Supply

Ti Sales

Martisco Corp.

Vellano Companies

___________________________________

Michelle Finley, CMC, RMC - Town Clerk

TOWN BOARD MEETING APRIL 26, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 26 th

day of April, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Adrian Bellis – Planning Board Member, Don Giroux – Highway and Parks Superintendent,

Scott Makin- Planning Board Chairman, Ron Brand – Director of Planning and Development, Bill Davis – MRB

Group, Tom Simonds – Water & Sewer Department employee, Dave Orians- Water & Sewer Department

Employee, and Tim Mickelsen and Dotti Mickelsen– residents.

PUBLIC HEARINGS: None.

APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Holtz, that the minutes of the April 12, 2016, Meeting,

given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman). Carried.

PRIVILEGE OF THE FLOOR: Farmington Apartments – Home Leasing- Greg McMahon (McMahon

LaRue) and Todd Goodwin (Home Leasing)

Mr. McMahon stated that they appeared before the Board a few weeks ago with a plan for requesting revisions to the incentive

zoning and the Board had a number of comments and concerns so they had gone back and made a few changes and revisions and

incorporated most of what they had heard from the Board. He touched on a few of the revisions: reduced the number of

Page 88: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

apartments from 144 to 104 (32 one bedroom, 40 two bedroom, and 32 three bedroom), added a restricted business use along the

frontage of Route 332, added storage buildings, relocated a building, storm water pond. They will provide some sort of trail

connection, sidewalks, street lighting and other amenities. Supervisor Ingalsbe asked if there would be a bus pull off, Mr.

McMahon answered that they provided a bus stop with a covered top. Councilman Casale asked where the funding was coming

from, Mr. Goodwin replied through the state tax credit program. Councilman Casale asked if the State was paying all of it, Mr.

Goodwin replied just a portion of it, they allocate a certain amount of tax credits and then the rest will come from outside

investors. Councilman Casale asked if this will be subsidized housing, Mr. Goodwin replied no. Councilman Casale was also

concerned about the need for one bedroom apartments since there are currently a number of vacant one bedroom apartments in

Farmington. Councilman Bowerman asked if the qualification to rent an apartment is income based, Mr. Goodwin replied it will

be based of income and assets. Councilman Bowerman asked if they determine the persons rent off their income, Mr. Goodwin

replied no because there are preset rental rates that the State sets. Mr. Goodwin stated that the typical rental will be $800 per

month.

Ron Brand, Director of Planning and Development pointed out that Home Leasing has taken over the Stablegate project at

Terrace Apartments which they are seeking grant funding for that project. He added that a letter of support was sent along with

concerns.

Mr. Goodwin introduced their Development Manager, Megan Hooper.

PUBLIC CONCERNS:

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Herendeen reported:

Water & Sewer:

1. Resolution on agenda.

2. Discussed Control Building #1.

3. Discussed WWTP Building #1, Digester #2.

4. Discussed Building #3, Pump Station 3, Pump #3, Bio Tower #2.

5. Discussed Chemical Building #9.

6. Discussed Building #10, Bar Screen #2, Replacement Project.

7. Discussed various Pumpstations.

8. Discussed Town Hall Low Pressure Sewer Project.

9. Discussed Sewer Plant SPEDES Permit Renewal.

10. Watermain Breaks – 5989 Dalton Drive.

Highway & Parks:

1. Busy with trash pickup.

2. Working on drop inlets and re-concreting them to the roads to be milled this summer (Clovermeadow).

3. Parks is busy with mowing and laying out soccer fields.

4. Working on Spring Cleanup.

5. Working on prep work for dig out on Mertensia Road project.

6. Working on sweeping of roads.

7. Filling potholes in the area.

8. Working on repairs of lawn damage from plowing.

Town Operations Committee: Councilman Casale reported:

1. Discussed Troop E Barracks renovation project.

2. Discussed Eddie O’Brian’s site plan for outdoor seating. 3. Discussed FedEx project. 4. Fee Schedule is complete, will take effect May 16th. 5. 1302 Report is completed and filed with the Town Clerk. 6. Discussed Hickory Rise Subdivision Section 2 LOC. 7. Discussed Farmington Market Center. 8. Discussed Town Hall Renovation Project. 9. Discussed Farmington Apartments Project.

TOWN BOARD MEETING APRIL 26, 2016

Town Personnel Committee: None.

Town Finance Committee: None.

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Thanked the Wage Committee (Councilmen Holtz and Bowerman) for working with the Water & Sewer

Superintendent over the past month on salaries in the department.

2. Received the Annual Drinking Water Quality Report for 2015 for the Canandaigua-Farmington Water District and it

will be placed on the Town’s Website and is filed with the Town Clerk.

3. Resolutions on agenda to hire a couple admins for the Water & Sewer Department to get them back up to strength. (one

full-time and one part-time).

Page 89: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Highway& Parks Superintendent Giroux reported:

1. Finished up on the grinding portion of the brush pile on the hill.

Town Clerk Michelle Finley reported: None.

Water & Sewer Superintendent Dave Degear reported: None.

Code Enforcement Officer Jim Morse reported:

Director of Planning and Development Ron Brand reported:

Assessor Donna LaPlant reported:

Town Engineer reported: Bill Davis reported: None.

Fire Chief reported: None.

Planning Board Chairman Scott Makin reported:

1. Collett Road Section 3, Fox Road 2 lot subdivision, Dog Kennel on Yellowmills Road, Eddie O’Brien’s project,

Redfield Grove project, Farmington Apartments referral.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. STAR Transition to new personal income tax (PIT) credit program from Ontario County Real Property Tax.

2. Letter to Mary Krause, County Administrator, from Senator Michael Nozzolio. Re: Intersection improvements at

County Road 28 and Shortsville Road, Town of Farmington.

3. CNB Agreement.

4. M&T Bank Third Party Custody Agreement.

5. 2015 Local Government Uniform Code Administration and Enforcement Report.

6. Certificates of Liability Insurance from: Mark Wooster, Inc.; Crown Castle International Corp.; LA Johnson

Construction Co., Inc.; John P. Close.

7. Certificate of Workers’ Compensation Insurance from: Derisio Construction, Inc.; Johnson Excavating &

Landscape, LLC; Farmington Fire Department Carnival; Town Hall Park; Mertensia Park; Pumpkin Hook Park;

The Victor Association of Cultural & Performing Arts; Mark Porretta Excavating, Inc.; Narham Construction,

Inc.; John Betlem Heating & Cooling, Inc.; John P. Close.

REPORTS & MINUTES:

1. ZBA Meeting Minutes – February 29, 2016.

2. Farmington Senior Citizens Meeting Minutes – April 4, 2016.

3. Ontario-Wayne Stormwater Coalition Meeting Minutes – April 19, 2016.

ORDER OF BUSINESS:

RESOLUTION #195-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING ASSESSOR TO ATTEND THE SEMINAR ON APPRAISING IN ITHACA, NY

FROM JULY 11, 2016 THROUGH JULY 12, 2016

WHEREAS, the Assessor, Donna LaPlant, is required to complete continuing education credit yearly to maintain her New York

State Assessor certification, and

WHEREAS, the Assessor wishes to attend the Seminar on Appraising from Monday July 11, 2016 through Tuesday July 12,

2016 to take the Practical Assessment Review class to receive continuing education credit, therefore be it

TOWN BOARD MEETING APRIL 26, 2016

(Order of Business continued)

RESOLVED, the Farmington Town Board authorizes Assessor Donna LaPlant to attend the Seminar on Appraising at a cost not

to exceed $109.95 hotel for one night, $260.00 for the seminar and reimbursable expenses.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Page 90: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #196-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

Letter of Credit Estimate – Earthwork Only, Section 2, Hickory Rise Subdivision - $167,680.70

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a request dated April 20, 2016

from Scott Makin, Chairperson, Town of Farmington Planning Board (hereinafter referred to as Planning Board), to establish a

Letter of Credit for restoring the site disturbance associated with the above referenced property; and

WHEREAS, the Planning Board’s recommendation is based upon their review and acceptance of the recommendations on this

letter of credit estimate that have been reviewed from both Robin MacDonald, Acting Town Construction Inspector and Lance S.

Brabant, CPESC, MRB Group, P.C., the Town’s Engineer; and

WHEREAS, these recommendations are accompanied with detailed contractor pricing for each item; and

WHEREAS, these quantities and unit prices identified are found to be consistent with the approved Final Subdivision Plat

drawings for Section 2 and private contractor pricing respectively.

NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby accepts the Planning Board’s recommendation and

directs that a letter of credit be established, for restoring the site disturbance associated with the above referenced property

described in the total amount of $ 167,680.70.

BE IT FURTHER RESOLVED that the Town Clerk is hereby directed to notify tomorrow, by U.S. Mailing of certified copies

of this resolution to Andrew Moroz, P.E., BME Associates, 10 Lift Bridge Lane, Fairport, New York, 14450 and Gregg

Bowering, Bramwell Park, LLC, 1303 Marsh Road, Pittsford, New York 14534, to establish the above referenced Letter of Credit

in the amount specified above herein.

BE IT FURTHER RESOLVED that said Letter of Credit is to be filed with the Town Clerk prior to the Town Code

Enforcement Officer scheduling a pre-construction meeting for site excavation work in accordance with approved Final Plat

drawings for Section 2, Hickory Rise.

BE IT FURTHER RESOLVED that certified copies of this resolution are to be provided to the Town Code Enforcement

Officer, the Town Director of Planning and Development, the Acting Town Construction Inspector and the Town Engineer.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #197-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

KATHLEEN DUNN – RESOLUTION CHANGING ACCOUNT CLERK-TYPIST/FINANCE CLERK 1 TITLE TO

SENIOR ACCOUNT CLERK TYPIST

WHEREAS, by Resolution #241 of 2015 dated June 23,2015, it was established that Water and Sewer employee Kathleen Dunn

had completed the required time line of the Probationary Period in the position of Account Clerk-Typist/Finance Clerk 1 since

her appointment to this position on November 17, 2014, and

WHEREAS, based on her performance within the office of the Water and Sewer Department, Civil Service testing and by

recommendation of the Water and Sewer Superintendent (Department Head), a Civil Service title change has been requested, and

NOW THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Water and Sewer Districts

hereby authorizes a Civil Service title change for Kathleen Dunn from Account Clerk-Typist to Senior Account Clerk-Typist

effective May 1, 2016, 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #198-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE HIRING OF A FULL TIME, ACCOUNT CLERK–TYPIST FOR THE WATER

AND SEWER DEPARTMENT

WHEREAS, there is a vacancy in the Water and Sewer Department, and

WHEREAS, the Town received a canvas list from the Ontario County Department of Human Resources and interviewed two

candidates, and is in agreement on the hiring of one such candidate, and

FURTHER RESOLVED, that the Town Board, authorizes the Water and Sewer Superintendent to hire an Account Clerk

Typist, full time, at an hourly rate not to exceed $14.00 per hour effective on or about May 9, 2016, and

BE IT FURTHER RESOLVED, that this position is budgeted under the Water & Sewer District budget lines SW1- 8340.1, and

SS- 8120.1, 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Page 91: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

TOWN BOARD MEETING APRIL 26, 2016

(Order of Business continued)

RESOLUTION #199-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION SETTING A PUBLIC HEARING DATE

WHEREAS, the Highway/Parks Department has completed the Municipal Separate Storm Sewer System Annual Report for

2015-2016,

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington authorizes the setting of a Public Hearing

regarding the Municipal Separate Storm Sewer System Annual Report for May 10th, 2016 at 7:00 p.m. at the Farmington Town

Hall, and

BE IT FURTHER RESOLVED, that the Highway Superintendent will forward notice of Public Hearing to the newspaper, and

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Highway/Parks

Department and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #200-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION REQUESTING A REPORT AND RECOMMENDATION FROM TOWN PLANNING BOARD

REGARDING A PETITION TO AMEND THE OVERALL PRELIMINARY PLAN MAP FOR THE MERCIER

INCENTIVE ZONING PROJECT LOCATED ALONG THE WEST SIDE OF STATE ROUTE 332, SOUTH OF

MERCIER BOULEVARD AND NORTH OF PEREZ DRIVE

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from Nelson Leenhouts, Chairman &

CEO, Home Leasing, LLC a request dated April 19, 2016 to amend a portion of the Overall Preliminary Plan for the Mercier Incentive

Zoning Project. In addition, the Town Board has received a Concept Site Plan, dated April, 2016 prepared by McMahon LaRue

Associates, P.C., Engineers & surveyors, entitled “Farmington Apartments II, Hathaway Drive;” and

WHEREAS, the portion of the overall plan map to be amended involves Tax Map Account No. 029.00-01-23.11, to allow for the

construction of an apartment complex and four office buildings; and

WHEREAS, the Town Code, Chapter 165, Section 6. C., requires a referral to the Town Planning Board (hereinafter referred to as

Planning Board) for an advisory report with reasons for recommending or opposing such an amendment before taking further action

upon this petition to rezone land.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby request the Planning Board to review said petition and

to prepare a report with reasons for their recommendation in accordance with the provisions set forth above herein.

BE IT FURTHER RESOLVED, that Greg McMahon, P.E., McMahon LaRue Associates, is requested to submit eleven (11) sets of

the rezoning packet and Concept Site Plan for said Project to the Town Director of Planning & Development, on or before noon on

Wednesday, April 27, 2016 for distribution to the Town Planning Board for their May 4, 2016 meeting.

BE IT FURTHER RESOLVED, that Greg McMahon is hereby requested to appear before the Planning Board at their May 4, 2016

meeting to make a public presentation to said Board on the proposed amendment.

BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to Nelson Leenhouts, Chairman & CEO,

Home Leasing, LLC, 180 Clinton Square, Rochester, New York 14604; and Greg McMahon, P.E., McMahon LaRue Associates, P.C.,

Engineers & Surveyors, 822 Holt Road, Webster, New York 14580. In addition, said certified copies are to be provided to Scott

Makin, Chairperson Town Planning Board; and Ron Brand, Director of Planning & Development.

BE IT FINALLY RESOLVED, that the Town Board hereby requests the Planning Board to submit its’ report within 70 days of May

4th, as set forth in Chapter 165 of the Town Code.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #201-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

APPROVAL FOR SEASONAL EMPLOYEES FOR 2016 PROJECTS IN THE WATER & SEWER DEPARTMENT

WHEREAS, in accordance with the Audit and Accounting (GASB34) Regulations, all Employees within the Water and Sewer

Department must use their unused vacation by December 31, 2015, and

WHEREAS, due to various employees taking time off for vacations, manpower will be needed for various work tasks at the

Waste Water Treatment Plant; the 33 sewer lift stations located within the collection system for the Farmington and Victor Sewer

District; and the Canandaigua-Farmington Water District, assisting with annual fire hydrant painting; new fire hydrant

installations; waterline installation for the Mertensia Road 10” waterline project; fulfilling the NYSDOH requirement to flush

waterlines and annual operating of numerous water valves located within in the water distribution system; and any other minor

tasks required while the water and sewer maintenance crew’s work on any necessary maintenance items or improvement projects

such as flagging traffic for water main breaks in the CFWD, and

Page 92: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

THEREFORE, BE IT RESOLVED, that the Farmington Town Board authorizes the Water & Sewer Superintendent to hire

two (2) Seasonal Public Work Maintenance Assistant employees to work on the various projects at a rate of $12.50 per hour, for

a period not to exceed 20 weeks from the period of May 1, 2016 through September 17, 2016, and

BE IT RESOLVED, Funding for the seasonal positions is from the 2016 Budget lines SW1-8130.1(PS), SS 8320.1 (PS) and SS

8340.1 (PS), and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING APRIL 26, 2016

(Order of Business continued)

RESOLUTION #202-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING BID AWARDS FOR THE ANNUAL CANANDAIGUA-FARMINGTON WATER

DISTRICT’S 2016 WATER SUPPLIES AND PARTS

WHEREAS, on January 5, 2016 at the 2016 Organizational Meeting, the Town Board authorized the Water and Sewer

Superintendent to bid for water and sewer supplies (Board Resolution 37 of 2016), and

WHEREAS, the Water and Sewer Department had budgeted in the Approved 2016 Water and Sewer Budget for the annual

purchase of water and sewer supplies within the SS 8120.4 (Sanitary Sewer CE) and the SW1 8340.4 (Transmission &

Distribution CE), and

BE IT RESOLVED, that pubic bidding was advertised in the Town’s Officials newspaper and five (5) bids were received and

were opened on April 19, 2016 at 10:00 AM at the office of the Farmington Town Clerk, 1000 County Road 8, Farmington, New

York and,

WHEREAS, the five bids were reviewed and accepted by the Water and Sewer Supt. with the total combined cost being

$183,884.55 (see attached Summary& Bid tabulation), and

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

Canandaigua-Farmington Water District hereby authorizes the Water and Sewer Superintendent to award the water supply bid

items to the lowest bidder per unit price/items based on availability and compatible department components requirements as

follows:

1. HD Supply Waterworks LTD for Items #1,2, 5,10,12,14,16, 17,18 19, 24, 23, 24, 25, 26, 27, 30, 31, 32, 33, 34, 35,

36, 37, 38, 39, 40,41,48,57,58, 59, 60, 61,62, 64, 65, 66, 67, 68, 69, 70, 71, 72,73,74,76, 78,79, 81, 82, and 83 for

the total amount being $126,939.15.

2. Martisco for Items #3,4,6,7,8,9,11,13,14,15,20,21,22,45,46,47,50,51,55,56, and #63for a total amount being

$50,045.20

3. Blair Supply for Items #6,7,22,23,28, 29, 35, 36, 37, 42,43, 44,52 and #53 for a total amount being $6,378.30.

4. Vellano Corporation for Items #49,58,60,61,62,64,65,75,77 and #80 for a total amount being $504.10.

5. Ti-Sales for Item #54 for a total amount being $17.80.

BE IT FURTHER RESOLVED, that funding for these purchases has been budgeted as follows: SW1-8340.4 (Transmission

and Distribution-Contractual), and

LET IT BE FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and

Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #203-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

APPROVAL TO REMOVE AND REPLACE A VARIABLE SPEED DRIVE UNIT FOR ELECTRICAL PANEL P-1

LOCATED AT WWTP BUILDING #3, PUMP #3, BIO-TOWER #2, FOR THE 75 HP MOTER DRIVE

WHEREAS, on Sunday, April 3, 2016, a SCADA alarm for a power failure at Building #3 was received and it was determined

that the existing Allen-Bradley”VFD”drive unit had burned itself out and repairs are not possible due to the fact that the VFD

drive unit is obsolete making repair parts no longer available, and

WHEREAS, the Water and Sewer Department received a price quotes as required under the procurement policy for replacement

of the Building 3, Bio Tower Pump 3, Bio Tower #2, Control Panel P-2 VFD unit located at the Wastewater Treatment Plant,

and

WHEREAS, we were only able to obtain quotes from the only two suppliers in the area for these units. The Water and Sewer

Supt. has recommended acceptance of the lowest quote to install a model ATV61HD55N4 unit for the WWTP Building Pump 3,

Bio Tower 2 Control Panel with capacity to operate a 75 HP, 96A, 480V, 309 unit located within a NEMA 1 enclosure with a

LCD keypad and a remote operator keypad mounting plate kit, and all labor at a cost not to exceed $4,850.00, and

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

Sewer District hereby authorizes the Water and Sewer Superintendent to purchase the electronic variable speed drive from Zeller

Page 93: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Automation Control & Energy, #1000 University Avenue, Rochester New York with the understanding that their cost includes

installation and a 5 year warranty, and

BE IT RESOLVED, that this purchase was budgeted as part of the ongoing maintenance this expenditure is from the Sanitary

Sewer Budget lines SS-8130.2 (Plant Equipment Expenses).

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #204-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE CLOSEOUT OF THE WWTP DECANT PIT PROJECT

WHEREAS, change order 01 (GC-01) for a decrease of $20,330.00 has been submitted for signature approval

WHEREAS, MRB has sent the closeout package for work completed by DioGuardi Construction, Inc.

WHEREAS, the final payment application in the amount of $8,357.50 has been submitted,

RESOLVED, that the Town Board approves GO-01 and that the Supervisor signs the three copies of the attached Change Order,

FURTHER RESOLVED, that the Town Board approves the closeout of the project, and that the Supervisor signs the attached

Certificates of Completion,

FULLY RESOLVED, that a copy of this resolution be submitted by the Town Clerk to the Water and Sewer Superintendent

along with the Closeout Package documentation and the original As-Builts; and that the signed Change Order and Certificates of

Completion be returned to MRB.

All Voting “Aye”(Ingalsbe, Casale, Herendeen, Holtz, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING APRIL 26, 2016

(Order of Business continued)

RESOLUTION #205-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE CLOSEOUT OF THE WWTP INFLUENT BUILDING REPAIR PROJECT

WHEREAS, MRB has sent the closeout package for work completed by DioGuardi Construction on the WWTP Influent

Building Repair Project

WHEREAS, the final payment application in the amount of $7008.15 has been submitted,

RESOLVED, that the Town Board approves the closeout of the project, and that the Supervisor signs the attached Certificates of

Completion,

FURTHER RESOLVED, that a copy of this resolution be submitted by the Town Clerk to the Water and Sewer Superintendent

along with the Closeout Package documentation and the original As-Built drawings; and that the signed Certificates of

Completion be returned to MRB.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #206-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE CLOSEOUT OF THE WWTP ROOF REPLACEMENT PROJECT

WHEREAS, change order 01 (GC-01) for a decrease of $2500.00 has been submitted for signature approval

WHEREAS, MRB has sent the closeout package for work completed by Yorkstate Roofing Services for the WWTP Roof

Replacement Project

WHEREAS, the final payment application in the amount of $2633.95 has been submitted,

RESOLVED, that the Town Board approves GO-01 and that the Supervisor signs the three copies of the attached Change Order,

FURTHER RESOLVED, that the Town Board approves the closeout of the project, and that the Supervisor signs the attached

Certificates of Completion,

FULLY RESOLVED, that a copy of this resolution be submitted by the Town Clerk to the Water and Sewer Superintendent

with the Closeout Package documentation and that the signed Change Orders and Certificates of Completion be returned to

MRB.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #207-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

Page 94: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION REAPPOINTING JAMIE KINCAID AS FULL TIME FIRE MARSHALL PROVISIONALLY

WHEREAS, Mr. Kincaid is well-qualified for the position given his years of experience and it is recommended that he be hired

provisionally pending passing the Fire Marshall Civil Service Exam and being rated in the top 3 on the Certification of Eligibles,

and

WHEREAS, the position will be a competitive and report directly to Building Department head Jim Morse, and

NOW THEREFORE BE IT RESOLVED, that the Town Board authorizes reappointing Jamie Kincaid as full time Fire Marshall

provisionally, and

BE IT FURTHER RESOLVED, that copies of this resolution be forwarded by the Town Clerk to the Building Department, the

Supervisor’s Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #208-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE HIGHWAY FUND

WHEREAS, the Town of Farmington has received insurance recovery checks for the repair of the 2014 Ford

pickup

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

budget amendment to move the revenue to the highway contractual expense line

From: DA2680 Insurance Recovery $5417.33

To: DA5130.4 Machinery – Contractual $5417.33

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 and the Highway Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING APRIL 26, 2016

(Order of Business continued)

RESOLUTION #209-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION ACCEPTING CHECKS TO BE PUT TOWARD FUNDING FOR THE FARMINGTON VETERANS

MEMORIAL

WHEREAS, the following contributions have been received for the Engraved Brick Memorial Project to be used toward the

construction of the Farmington Veteran’s Memorial:

Republican Town Committee of Farmington (50.00)

Rosalie Fafinski (50.00)

Dick McDermott (50.00)

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington approves the budget transfer in the amount of

$150.00 to the Historian VA expenditure line A7510.44.

FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #210-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION WAIVING THE TOWN PARK RESERVATION FEE

WHEREAS, the Farmington Chamber of Commerce is hosting a Family Fun Day on August 27th, and

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

WHEREAS, the Recreation Advisory Board met on April 25, 2016 and recommends that the Town Board approve the request,

now therefore be it

RESOLVED, the Farmington Town Board waives the park reservation fee, and be it further

RESOLVED, that the Town Clerk provide copies of this resolution to the Farmington Chamber of Commerce and the Recreation

Advisory Board.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Page 95: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #211-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION RECALLING AND REPLACING RESOLUTION #436 OF 2015 AND AUTHORIZING APPROVAL

OF PROFESSIONAL ENGINEERING SERVICES FROM MRB GROUP WITH THE TOWN OF CANANDAIGUA

FOR THE MAINTENANCE OF CANANDAIGUA FARMINGTON TOWNLINE ROAD

WHEREAS, the Town Board passed Resolution #426 of 2015 accepting a proposal for professional engineering services from

MRB Group to provide design services for approximately 6,700 lineal feet or reconstruction of the Canandaigua Farmington

Townline Road at a cost not to exceed $59,250.00, or one half of the total amount of the proposal $118,500.00, and

WHEREAS, a new proposal was received from MRB Group for said services at a reduced cost not to exceed $46,750.00, or one

half of the total amount of the proposal $93,500.00, and

WHEREAS, a copy of the executed MRB Proposal is attached, now therefore

BE IT RESOLVED, that the Town Board hereby recalls and replace Resolution #436 of 2015, and

BE IT FURTHER RESOLVED, that the Town Board hereby approves the Engineering Services proposal and authorizes the

Supervisor to execute the same, and be it finally

RESOLVED, that the Town Clerk send copies of the executed Proposal and IMA to both MRB Group and the Town of

Canandaigua.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #212-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING AN INTERMUNICIPAL AGREEMENT WITH THE TOWN OF CANANDAIGUA

FOR THE MAINTENANCE OF CANANDAIGUA FARMINGTON TOWNLINE ROAD

WHEREAS, the Canandaigua-Farmington Townline Road, “Road”, is situated within both the Town of Farmington,

“Farmington”, and the Town of Canandaigua, “Canandaigua”, and

WHEREAS, Farmington and Canandaigua have shared the responsibility of maintaining the Road over the years on an informal

and generally equitable basis, and

WHEREAS, both towns are contemplating capital improvements to portions of the Road to improve service for projected

development patterns along the Road, and

WHEREAS, both towns wish to enter into an Intermunicipal Agreement (IMA) to delineate responsibilities regarding the Road,

and

WHEREAS, a copy of the Town of Canandaigua Resolution No. 2016-109 and the executed IMA are attached, now therefore

BE IT FURTHER RESOLVED, that the Town Board hereby approves the IMA and authorizes the Supervisor to execute the

same, and be it finally

RESOLVED, that the Town Clerk send copies of the executed Proposal and IMA to MRB Group, Town Attorney, Jeff Graff and

the Town of Canandaigua.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING APRIL 26, 2016

(Order of Business continued)

RESOLUTION #213-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

CONFIRMING RESOLUTION AUTHORIZING MAINTENANCE REPAIRS FOR THE WASTE WATER

TREATMENT PLANT, CONTROL BUILDING #1, DIGESTOR #1 & #2 SPALLING AND DELAMINATION

MASONARY BRICKS

WHEREAS, the Farmington W&S Superintendent had identified the immediate need for the necessary repairs of failing

masonry at the Waste Water Treatment Plant Control Building #1, Digester #1 and Digester #2, and

WHEREAS, by the Roof Assessment Report dated May 10, 2011, Photo Appendix Page 6 of 18, Photo #10 and #11, the MRB

Group identified the spalling, delaminating and failed masonry at both Digester #1 and Digester #2 along with related roofing

repairs that maybe needed to avoid further water damage to the building, and

WHEREAS, by memo dated September 8, 2015, the Water and Sewer Superintendent received a recommendation from Mr.

John Collins, MRB Project Manager outlying the procedure to perform the masonry repair work, and

WHEREAS, three (3) quotes were received with the lowest quote being from the DioGuardi Construction, Inc. who is currently

on site for the Influent Building #10 Masonry Wall Repair Project and the Decant Pit project, and

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

Sewer District hereby authorizes the Water and Sewer Superintendent to pay all invoices to DioGuardi Construction, Inc., 5481

Upper Mt. Morris Road, Mt Morris New York for a total expenditure not to exceed the amount of $15,500.00, and

BE IT FURTHER RESOLVED, that funding for said project will be from SS-8130.4 (Sewer Treatment Plant-CE) that was

authorized in the 2016 Budget process, and

Page 96: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #214-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING ENGINEERING SERVICES DESIGN AND PREPARATION OF CONSTRUCTION

DRAWINGS FOR THE RISSER ROAD 8” WATERLINE REPLACEMENT, PHASE 2 CONSISTING OF 1,350 LF, IN

THE CANANDAIGUA-FARMINGTON WATER DISTICT BETWEEN EMERSON AND COUNTY ROAD 28 IN THE

TOWN OF CANANDAIGUA

WHEREAS, the existing 8” cast iron watermain along Risser Road in the Town of Canandaigua between the intersection of

Emerson Road and County Road 28 has had a history of breaks and leaks, and is at the end of its serviceable life, and

WHEREAS, the Water and Sewer Superintendent has received a Proposal dated April 4, 2016 from the Town Engineer to

prepare construction drawings for the replacement of the 8” waterline located on Risser Road for a length of approximately 1,350

linear feet in the Canandaigua-Farmington Water District, and

WHEREAS, the project will include the replacement of approximately 1,350 linear feet of 8” diameter cast iron watermain with

8” diameter PVC DR-14 watermain and appurtenances from the intersection of Emerson Road southward to the previously

installed watermain at County Road 28, and

WHEREAS, the Canandaigua-Farmington Water and Sewer Department forces will be utilized to replace the watermain and

appurtenances on this project, and

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

Sewer District hereby authorizes the Town Supervisor to enter into a contract with MRB group, Engineering, Architecture,

Surveying, P.C. of Rochester New York at a total cost not to exceed $6,800.00, and.

BE IT FURTHER RESOLVED, that funding for said Engineering Services will be from Budget Code SW1-8340.4

(Contractual Expense), and.

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

Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #215-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION ADOPTING THE FEE SCHEDULE FOR 2016

WHEREAS, the Fee Schedule was distributed to Department Heads for review and changes, and

WHEREAS, Town Operations reviewed said changes and has approved the Fee Schedule, now therefore

BE IT RESOLVED, that the Town Board hereby adopts the attached Fee Schedule for 2016, and

BE IT FINALLY RESOLVED, that the Town Clerk provide copies to the Highway Superintendent, the Water & Sewer

Superintendent, the Recreation Director, the Building Department, the Supervisor and the Bookkeeper.

Discussion: Supervisor Ingalsbe stated that this Fee Schedule will take affect May 16, 2016.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #216-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION APPROVING NEW WAGES IN THE WATER & SEWER DEPARTMENT

WHEREAS, a wage study was performed for the Water & Sewer Department by a designated committee consisting of two board

members,

TOWN BOARD MEETING APRIL 26, 2016

(Order of Business continued)

and

WHEREAS, the recommendation of said committee was to increase some of the wages in order for the Town to remain

competitive within Ontario County,

WHEREAS, the recommended wage increases are attached, now therefore

BE IT RESOLVED, that the Town Board hereby approves the attached recommended wage increases within the Water & Sewer

Department, and

BE IT FURTHER RESOLVED, that the Town Clerk send copies of this resolution and attached wage increases to the Water &

Sewer Superintendent, the Supervisor’s Secretary and the Bookkeeper.

Page 97: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Discussion: Supervisor Ingalsbe stated that a review of the Water & Sewer Department wages was made from top to bottom and

that they looked at other municipalities wages and the County Wage Schedule due to wages being low in some areas.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Proposed Proposed

Hourly Salary

WATER & SEWER

Robin MacDonald 1/30/2012 Working Supervisor 25.00$ 52,000.00$ plant/water(50/50)

Thomas Simonds 11/14/1988 PW Maint. Asst. s 49,400.00$ water

Joshua Fagner 5/11/2004 PW Maint. Asst. s 48,859.20$ water/sm coll

Michael Abraham Jr. 1/2/2007 PWWA 18.50$ 38,480.00$ coll/plant

Meter Reader PWA full water

Paul Fleig 8/13/1990 PW Maint. Asst. 24.00$ 49,920.00$ plant

David Orians 10/1/2012 PWMA 20.25$ 42,120.00$ water/coll

Sam Aruck 10/15/2012 MEO 16.00$ 33,280.00$ coll

Chief Operator 25.00$ 52,000.00$ plant

Devin Ezzell WWTP TRAINEE 17.00$ 35,360.00$ plant

David Declerk 7/1/2013 PW Maint. Asst. 16.00$ 33,280.00$ water/sm coll

Matthew Thomson 3/1/2016 Laborer 14.00$ 29,120.00$ plant

Edward Hinman 2/4/2014 MEO 19.00$ 39,520.00$ water/plant

Charles Oppelt 6/11/2014 MEO 19.50$ 40,560.00$ water/sm coll

Summer Help Laborer 12.50$ 26,000.00$ split

SS8120.1, SS8130.1, SW18340.1 2016 Budget = 722,836 569,899.20$

Josh Fagner Stipend-Team Leader 1,250.00$

Tom Simonds Stipend-Team Leader 1,250.00$

SS8130.13/SW1-8340.13 2016 Budget = 0 2,500.00$

Sheryl Smith 12/30/2013 Finance Clerk II 15.50$ 32,240.00$

Kathy Dunn 11/17/2014 Acct Clerk Typist 15.50$ 32,240.00$

Robin Davis 5/9/2016 Acct Clerk Typist 14.00$ 29,120.00$

1 PART TIME 2/17/2014 Acct Clerk Typist 12.00$ 13,104.00$ 21 hr/week

Supervisor Budget Officer/Spec. Dist. 5,331.80$

David Degear 8/20/2012 W/S Superintendent 79,900.00$

Construction Inspector 49,884.58$

SS8110.1, SW1-8310.1 2016 Budget = 203,190 241,820.38$

814,219.58$

Page 98: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

TOWN BOARD MEETING APRIL 26, 2016

(Order of Business continued)

RESOLUTION #217-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

Abstract #8 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 255,065.86 800-847,861,903

DA HIGHWAY FUND 64,048.97 814,828,830,848-867,903

HS TOWN COMPLEX SEWER 5,337.50 827

HA AUBURN TRAIL PROJECT 0

HT TOWN FACILITY CAP PROJECT 230.34 802

SF FIRE PROTECTION DISTRICT 165,505.67 815

SD STORM DRAINAGE 5,196.79 813,814,861,864,868-870,903

SL1 LIGHTING DISTRICT 6,454.07 836

TA30 BUILDER GUARANTEE

SS SEWER DISTRICT 90,567.09

813,814,827,828,871-

894,904-905

SW1 WATER DISTRICT 72,369.55

813,814,827,828,858,871,877-

882,886,891,893,895-902,905

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 3,520.30 814,828,877-879

TOTAL ABSTRACT $ 668,296.14

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

WAIVER OF THE RULE: No Objections

RESOLUTION #218-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING EMERGENCY ELECTRICAL REPAIRS AT THE WASTE WATER TREATMENT

PLANT, BUILDING #13, PUMP STATION #2

WHEREAS, on March 2, 2016 the Water and Sewer Superintendent learned from the Plant Mechanic and Plant Operators that

during snow removal at the Waste Water Treatment Plant facility that was proceeded by a snow storm on February 16, 2016, the

electrical conduit and electrical wires running along the loading dock area and Digester #2 for the Control Building #1 and

Building #13, Pump Station #2 had been damaged, and

WHEREAS, the Water and Sewer Superintendent had received three price quotes for the emergency electrical repairs with and

Colacino Industries, Newark New York being the lowest quote which included all labor and materials to replace the vulnerable

exposed conduits with underground heavy wall 2” Schedule 80 PVC conduit, and

WHEREAS, by Resolution #162 of 2016 dated March that the Town Board of the Town of Farmington authorizes the Water and

Sewer Superintendent to contract with Colacino Industries located at 126 Harrison Road, Newark, NY 14564 to make the

emergency electrical repairs to the Waste Water Treatment Plant for a total cost not to exceed $5,710.78, and

WHEREAS, during the said electrical repairs, additional damaged electrical wires and conduit work was identified at WWTP

Building #13, Pump Station #2 which the Water and Sewer Superintendent confirmed as being necessary and beyond the original

scope or work identified under the original emergency repair work included in Resolution #162 of 2016, and

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

Sanitary Sewer District hereby authorizes the Water and Sewer Superintendent to contract with Colacino Industries located at

126 Harrison Road, Newark, NY 14564, to make the additional emergency electrical repairs to the Waste Water Treatment Plant

Building #13 for a total cost not to exceed $6,000.00, and

BE IT FURTHER RESOLVED, that funding for emergency repair will be paid from budget line

SS-8130.4, and

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Water/Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #219-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE HIRING OF A PART TIME, ACCOUNT CLERK–TYPIST FOR THE WATER

AND SEWER DEPARTMENT

WHEREAS, there is a vacancy in the Water and Sewer Department, and

WHEREAS, the Town received a canvas list from the Ontario County Department of Human Resources and interviewed two

candidates, and is in agreement on the hiring of one such candidate, and

Page 99: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

FURTHER RESOLVED, that the Town Board, authorizes the Water and Sewer Superintendent to hire an Account Clerk

Typist, part time, at an hourly rate not to exceed $12.00 per hour effective on or about May 11, 2016, and

BE IT FURTHER RESOLVED, that this position is budgeted under the Water & Sewer District budget lines SW1- 8340.1, and

SS- 8120.1, 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING APRIL 26, 2016

(Order of Business continued)

TRAINING UNDER $100: None.

DISCUSSION: None.

EXECUTIVE SESSION: None.

A motion was made by Councilman Casale and seconded by Councilman Bowerman to adjourn the meeting at 7:51 p.m.

Motioned CARRIED.

Minutes were taken and transcribed by:

____________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD MEETING MAY 10, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 10 th

day of May, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Adrian Bellis – Planning Board Member, Don Giroux – Highway and Parks Superintendent,

Scott Makin- Planning Board Chairman, Ron Brand – Director of Planning and Development, Bill Davis – MRB

Group, Dave Degear – Water & Sewer Superintendent, and Tim Mickelsen and Dotti Mickelsen– residents.

PUBLIC HEARINGS: None.

APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Bowerman, that the minutes of the April 26, 2016,

Meeting, given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman).

Carried.

PRIVILEGE OF THE FLOOR: Colleen Jorolemon – 1129 Jensen Court

She asked if there would ever be a sidewalk from the end of King Hill Drive connecting to Bridle Path Lane. She spoke with Ed

McLaughlin, prior Highway/Parks Supertendent, before he retired and she was told once there were homes in the Hickory Rise

Subdivision. Supervisor Ingalsbe replied that they are installing sidewalks at Hickory Rise now. He added that there are plans to

come down Hook Road to King Hill Drive. Mrs. Jorolemon concern was the area where there are the three houses before King

Hill Drive. Supervisor Ingalsbe stated that those three houses were in plans and they probably have to get easements from the

property owners.

PUBLIC CONCERNS:

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Holtz reported:

Water & Sewer:

1. Resolutions on agenda.

2. Discussed Control Building #1.

3. Discussed Building #10, Bar Screen #2, Replacement Project.

4. Discussed Decant Pit.

5. Discussed various Pumpstations.

6. Discussed Town Hall Low Pressure Sewer Project.

7. Watermain Breaks – 3 – all in the Town of Canandaigua (Thomas Road, Turfside and Risser Road).

Page 100: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

8. Discussed Brickyard Tank #11 Transmission Line Alignment.

9. Discussed Brickyard Tank #1 – proposal to update tank report for EFC financing.

10. Discussed WWTP trainee position.

11. New 2016 Ford F-150 was delievered.

Highway & Parks:

1. Working on replacing old catch basins.

2. Parks Department is busy with mowing.

3. Discussed forming and pouring of DI’s and Gutters on Clovermeadow Lane.

4. Reported on Spring Clean-up.

5. Reported that Bobcat was delivered and training is complete.

6. Reported that the drainage swale on Rushmore Road was cleaned out.

7. Reported that work continues on Mertensia Road – replacing cold patch with asphalt and permanent repairs.

8. Busy repairing lawn damage and seeding from snow plowing.

Town Operations Committee: Councilman Bowerman reported:

1. Resolutions on agenda.

2. Discussed Beaver Creek Park Traffic Study.

3. Discussed Parks & Recreation Master Plan Update.

4. Discussed Town Hall Renovation Capital Project.

5. Discussed Purdy Road Water Tank Transmission Line.

6. Discussed County Road 41 Rezoning.

7. Discussed Hickory Rise Subdivision Tract Update.

8. Discussed Auburn Meadows Section 6 north and 6 south.

9. Discussed Collett Woods Phase III project.

10. Discussed Redfield Grove project.

11. Discussed Monarch Manor Section 1 project.

12. Discussed new codes.

Town Personnel Committee: None.

Town Finance Committee: None.

Town Public Safety Committee: None.

TOWN BOARD MEETING MAY 10, 2016

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Received Sales Tax Check from County – up $24,000-$25,000.

2. Met with FLRT along with the Water & Sewer Superintendent to discuss clogging issues.

3. Met with developers regarding property from old CVS site to Tops (wooded area).

4. Met with developers regarding property on Corporate Drive West.

Highway& Parks Superintendent Giroux reported:

1. Reported on the delivery of the new truck.

2. Reported Lawrence Electric stated parts were in to repair lights at Town Hall Parking Lot.

3. Reported on garage door at Highway Garage.

Town Clerk Michelle Finley reported:

1. Reported on attendance to the Houghton College Training Day.

Water & Sewer Superintendent Dave Degear reported: None.

Code Enforcement Officer Jim Morse reported:

Director of Planning and Development Ron Brand reported:

1. Discussed wrapping up the Ag Protection Plan this month.

2. Discussed the Auburn Trail Project.

Assessor Donna LaPlant reported:

Town Engineer reported: Bill Davis reported:

1. Discussed Risser Road Water design plans to Department of Health.

2. Discussed Brickyard Road tank-preparing to submit for funding.

3. Stated that Turner did mobilize regarding the Low Pressure Sewer Project.

4. Discussed Townline Road rehab project.

Fire Chief reported: None.

Page 101: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Planning Board Chairman Scott Makin reported:

1. Discussed various projects: Minitec Framing Systems, Dog Kennel on Yellow Mills Road, Eddy O’Brians outside

dining area, Redfield Grove, Bailey’s Subdivision, Farmington Apartments, and Collett Road Phase 3.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS: 1. Letter to the Director of Development from James Willer, Region 4 Planning & Program Manager, of NYS DOT.

Re: PIN 475596 Auburn Trail Connector Project.

2. 2017 Census of Governments, Government Units Survey.

3. Letter to the Assessor from James Smith of Nixon Peabody. Re: Ontario County Industrial Development Agency

(JDC Farmington, LLC/FedEx Ground Package System, Inc. 2015 Facility).

4. Memo to the Town Board and Town Operations Committee from the Director of Development. Re: Report to

Town Operations for Town Board Meeting, April 12, 2016.

5. 2015 Biosolids (Sewage Sludge) Management Survey.

6. Letter to the Town Supervisor from William & Karen Porter, Residents. Re: Easements.

7. Letter to the Town Supervisor from the NYS Department of Taxation and Finance Office of Real Property Tax

Services. Re: Certificate of Final Special Franchise Full Value.

8. Letter to William & Karen Porter from Greg Hotaling of MRB Group. Re: Hook/Curran Road intersection

improvement – external latter, MRB Group Project No. 0610.15008.

9. Annual Drinking Water Quality Report for 2015, CFWD Manchester Village and Town Water Districts.

10. Certificates of Liability Insurance from: Isaac Heating and Air Conditioning, Inc.; Don’s Custom Decks &

Remodeling, Inc.; Villager Construction, Inc.; Mallo Home Improvements, Inc.; Cesroi Roofing & Siding Co,

Inc.; International Corp.; LA Johnson Construction Co., Inc.; John P. Close; FSI Acoustical Systems, Inc.; Smiths

Lawn and Landscape LLC.

11. Certificate of Workers’ Compensation Insurance from: Isaac heating and Air Conditioning, Inc.; Building

Innovation Group, Inc.; Farmington Service LLC; Gerber Homes & Additions LLC; Mallo Home Improvements,

Inc.; Besroi Roofing & Siding Co, Inc.; LA Johnson Construction Co., Inc.

12. Cancellation of Certificate of Workers’ Compensation Insurance from: Farmington Service LLC.

REPORTS & MINUTES:

1. Monthly Report – Judge Gligora – April 2016.

2. VWCC Meeting Minutes – April 28, 2016.

3. Planning Board Meeting Minutes – April 20, 2016.

4. Planning Board Workshop Minutes – May 2, 2016.

5. Monthly Report – Judge Lew – April 2016.

6. Manchester Fire Department Incident Run Log – April 2016.

TOWN BOARD MEETING MAY 10, 2016

(Order of Business continued)

ORDER OF BUSINESS:

RESOLUTION #220-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION RECALLING AND AMENDING RESOLUTION #199 OF 2016 SETTING A PUBLIC HEARING

DATE

WHEREAS, Resolution #199 of 2016 setting a Public Hearing was passed at the April 26, 2016 Town Board Meeting, and

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington recalls and amends Resolution #199 of 2016

and authorizes the setting of the Public Hearing regarding the Municipal Separate Storm Sewer System Annual Report for May

24th, 2016 at 7:00 p.m. at the Farmington Town Hall, and

BE IT FURTHER RESOLVED, that the Town Clerk will forward notice of Public Hearing to the newspaper, and

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Highway/Parks

Department and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #221-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

Page 102: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR

APRIL 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 April 2016 to the Town Supervisor on May 4,

2016, and

WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for April 2016 on May 4, 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 April

2016, and be it further

RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #222-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

AUTHORIZE HIGHWAY SUPERINTENDENT TO PURCHASE CONCRETE SUPPLIES FOR MERTENSIA

IMPROVEMENT PROJECTS - CHIPS FUNDED

WHEREAS, the Highway Department is planning for 2016 Mertensia Road Drainage project and utilizing our 2016-2017

CHIPS and Pave-NY Apportionments, and

WHEREAS, we reviewed 2 bids one from Hynes Contractor and Campobello Construction Co. Inc., from the Ontario and

Monroe County Bid Books, and

WHEREAS, Hynes Contractor bid totaling $170,050.00 is $925.00 less than Campobello Construction Co., Inc., and

WHEREAS, the Highway Superintendent request approval to spend up to $184,000.00 for any additional over run cost, and

THEREFORE, authorize the Highway Superintendent to purchase necessary supplies from Hynes Contractor, not to exceed

$184,000 to be paid for from DA-5112.2 and DA 5112.21, and be it

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

Secretary and the Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #223-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION APPROVING THE TOWN OF FARMINGTON PETTY CASH POLICY.

WHEREAS, a Petty Cash Policy has been established to improve internal controls and ensure procurement policies and procedures

are followed,

RESOLVED, that the attached Petty Cash Policy be approved, and, be it further

Fully RESOLVED, that the Town Clerk of the Town of Farmington forward copies of this resolution to Principal Account Clerk,

the Water and Sewer Superintendent, the Highway Superintendent, the Town Court and the Town Clerk Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #224-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION APPROVING THE TOWN OF FARMINGTON ON-LINE BANKING POLICY

WHEREAS, an On-Line Banking Policy has been established to improve internal controls

RESOLVED, that the attached On-Line Banking Policy be approved, and, be it further

TOWN BOARD MEETING MAY 10, 2016

(Order of Business continued)

Fully RESOLVED, that the Town Clerk of the Town of Farmington forward copies of this resolution to Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #225-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

CONFIRMING RESOLUTION FOR THE EMERGENCY REPAIRS FOR THE TRANSFER SWITCH TO

COMPLETE INSTALLATION OF THE 101KW DIESEL POWERED EMEGENCY STANDBY GENERATOR UNIT

AT LIFT STATION PS-1 LOCATED AT #5839 NYS ROUTE 96, FINGER LAKES RACE TRACK

Page 103: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, by Resolution #314 of 2015, the Farmington Town Board acting on behalf of the Farmington Sanitary Sewer

District, authorized the Town Supervisor to award the bid for the PS-1 generator to the lowest bidder, Hewitt Young Electric, 645

Maple Street, Rochester New York for a total expenditure for a total bid amount being $50,930.00, and

WHEREAS, the Water and Superintendent had been informed on March 18, 2016 by the generator supplier, Kinsley Power

Systems and the prime contractor, Hewitt Young Electric that due to an apparent lighting strike at the Farmington Sewer District

lift station PS-1, located at #5839 NYS Route 96, Finger Lakes Race track, the existing automatic transfer switch was inoperable

and they were unable to complete the installation of the new generator, and

WHEREAS, Colacino Industries was contacted by the Water &Sewer Supt. to troubleshoot and to provide a cost estimate which

was provided by Estimate #E40226 dated March 20, 2016 to replace the defective ASCO 300 Series controller inside the existing

transfer switch in the amount of $2,383.38, which was discussed with the Public Works committee on March 22, 2016 as being

necessary emergency repairs for the Farmington Sewer District, and

WHEREAS, the Automatic Transfer Switch “Pre-Transfer” relay was installed which required additional labor and materials to

troubleshoot switching from Emergency to Normal at a cost of $2,603.00, and

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

Sewer District, authorizes payment of all invoices for the additional work associated with the emergency standby generator at lift

station PS-1 in the total amount not to exceed $4,986.38, and

LASTLY BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and

Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #226-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION TO ACCEPT OPTION #2A, TOWN HALL FACILITIES CAPITAL IMPROVEMENT PROJECT,

DIRECTING MRB GROUP, P.C., TO PREPARED DETAILED CONSTRUCTION DOCUMENTS FOR PUBLIC

BIDDING AND TO REQUEST A PROPOSAL FROM MRB GROUP, P.C., TO PREPARED DETAILED SITE

DESIGN IMPROVEMENTS ASSOCIATED WITH OPTION #2A

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received from MRB Group, P.C.

two alternative design proposals and associated cost estimates for making renovations to the existing Town Hall Facility and site;

WHEREAS, the Town Hall Capital Improvement Project Steering Committee has reviewed both proposals and agrees with the

preferred Option #2 design schematic; and

WHEREAS, the Town Board has reviewed both Options #1 and #2A with Town Staff; and

WHEREAS, the Town Board understands that Option #2A will require additional site improvements over and above those

associated with Option #1.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby move to accept Option #2A, Town Hall Facilities

Capital Improvement Project as being the desired option for making long term improvements to the existing Town Hall Facility

and Site. Funds for this work are to be provided from Town Facility Capital Improvement Project Line Item HT 1620.41,

Contractual Engineering.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct MRB Group to prepare detailed Construction

Documents for Option #2A, for the Town Board’s review and acceptance, leading to a formal public bidding this fall for this

Capital Improvement Project.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct MRB Group to prepare a proposal for detailed Site

Design Plans, along with cost estimates, for the preferred Capital Improvement Project for the Town Board’s review and

acceptance.

BE IT FURTHER RESOLVED, that upon review and acceptance of said Site Design Plans, there shall be an expense line item

established for the Capital Project Account HT 1620.22 for the purposes of the site improvement elements associated with Option

#2A. .

BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to: Town Clerk; Town Highway

Superintendent; Scott Bova and Bill Davis, MRB Group, P.C., the Town Engineers, The Culver Road Armory, 145 Culver Road,

Suite 160, Rochester, New York 14620; and the Town’s Project Manager, the Director of Planning and Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #227-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN AGREEMENT FOR PROFESSIONAL

ENGINEERING SERVICE PROPOSAL FOR EFC FUNDING FOR THE BRICKYARD WATER TANK #1 AND 16

INCH TRANSMISION LINE LOCATED WITHIN THE CANANDAIGUA- FARMINGTON WATER DISTICT

WHEREAS, the Farmington Water and Sewer Superintendent had received letters dated from November 1994 and November

2004 from the New York State Department of Health requesting that an aeration mixer for water cycling, and related work be

installed for the 1-million-gallon water tank located on Brickyard Road that is “locked out” due to hydraulic issues within the

existing CFWD water distribution system in both Zone #3 and Zone #4, and

TOWN BOARD MEETING MAY 10, 2016

(Order of Business continued)

Page 104: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, improvements to the Brickyard Road Water Tank were identified in the Town’s Water Master Plan from 2002 that

identified hydraulic issues and other associated improvements needed for the Brickyard Road Tank, including periodic tank

testing and persistent low water pressures located north of the Canandaigua-Farmington Town Line in Zone #3, and

WHEREAS, by Town Board Resolution #438 of 2014 a Proposal dated 10/27/14 was received and accepted from the Town

Engineer (MRB Group) to prepare a Basis of Design Report for the Brickyard Road Tank Improvements and a future 16” Water

Transmission Main for the Canandaigua-Farmington Water District, and

WHEREAS, by Town Board Resolution #206 of 215 dated 5/26/15 the Town Board authorized the Town Engineer (MRB

Group) to perform professional engineering services that includes evaluations of potential water transmission main locations and

routes leading from the CFWD Tank #1 located at Brickyard Road to the intersection of Canandaigua-Farmington Town Line

Road and New Michigan Road, and

WHEREAS, on behalf of the Canandaigua-Farmington Water District, the Town of Farmington is pursuing financing

opportunities with the New York State Environmental Facilities (EFC) for replacement of the Brickyard Road Tank #1, and

WHEREAS, in order to be eligible for EFC funding and scoring of the project under the New York State Drinking Water State

Revolving Fund program, a Map, Plan and Report is required for the tank replacement and the proposed water transmission

improvements,

WHEREAS, an Engineering Report is a format acceptable to the EFC is required for the project to be identified to be pursued

for funding which will be prepared under Professional Services Proposal dated April 22, 2016 with the MRB Group at a cost not

to exceed $12,400.00, and

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

Canandaigua-Farmington Water District hereby authorizes the Town Supervisor to enter into a contract with The MRB Group for

engineering at a cost not to exceed $12,400.00, and

BE IT FURTHER RESOLVED, that funding for said Engineering Services will be from Budget Code SW1-8340.4

(Contractual Expense) and HW 1440.4 Water Tank Improvements (Engineering), and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #228-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION ESTABLISHING THE STANDARD WORK DAY AND REPORTING SCHEDULE FOR NYS

RETIREMENT

BE IT RESOLVED, that the Town of Farmington hereby establishes the following as standard work days for elected and

appointed officials and will report the following days worked to the New York State and Local Retirement System based on the

record of activities maintained and submitted by these officials to the clerk of this body,

And further be it, RESOLVED, that a certified copy of this resolution be transmitted by the Town Clerk to the NYS Comptroller

and Supervisor’s Office.

Title SWD Name Soc Sec # Reg. # SWD Term Record of

6/8 Activities

Per Day Result

Supervisor 8 Peter Ingalsbe 37375631 8 1/1/16-12/31/17 20

Councilman 6 Nathan Bowerman 43130491 6 1/1/16-12/31/19 5.25

Councilman 6 Ronald Herendeen 39428537 6 1/1/16-12/31/19 6.03

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #229-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AWARDING ADDITONAL SANITARY MANHOLE REHABILITATON TO LOW BIDDER FOR

THE INFRASTRUCTURE AND I &I IMPROVEMENTS FOR FARMINGTON SANITARY SEWER DISTRICT-

MANHOLE REPAIRS- PHASE 5

WHEREAS, on May 22, 2012 (Board Resolution 171-2012) entered into an Agreement with MRB Group P.C., Rochester, NY

for Engineering Services for the Design, Bidding, Construction and Submittals for the CWSRF C8-6433-05-00 Infrastructure and

I & I Sanitary Sewer Pump Station Upgrades; 10” Sanitary Sewer Pipe Installation: Manhole rehabilitation, and

WHEREAS, due to the very specialized work required, only two (2) bids were received and opened on May 22, 2014 (see bid

tabulation attached) for the sanitary manhole rehabilitation with the lowest base bid being $118,980.00 with the Conditional

Subtotal Bid being $47,500.00 for a total of $166,480.00, and by attached letter of May 21, 2014, The MRB Group recommended

award to the low bidder being Skanex of Victor, New York, and

WHEREAS, by letter dated April 11, 2016, additional manhole rehabilitation was identified within the Farmington Sewer

District that require the specialized work incorporated in the original bid that was awarded to Skanex of Victor New York, and

WHEREAS, letter dated April 21, 2016, Skanex of Victor New York agreed to extend the same pricing for the specialized work

under Item 211 at $120.00 per vertical foot for chemical cleaning of the entire manhole interior; Item 212 at $320.00 per vertical

Page 105: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

foot for application of the epoxy coating system; and Item 215 at $1,000.00 each for removal of deteriorated portions of the

manhole bench and repairs, and

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

Sewer District hereby authorizes the additional work for the I&I, Phase 5, Sanitary Sewer Manhole Repairs, to the low bidder

being Skanex of Victor, New York for a total expenditure for Base Bid plus Conditional Bid allowance, for a total bid amount

being a cost not to exceed $25,000.00, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent, Skanex Pipe Services, Inc. 753 Rowley Road, Victor, NY 14564 and MRB Group.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Holtz, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING MAY 10, 2016

(Order of Business continued)

RESOLUTION #230-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION DETERMINING THE ENVIRONMENTAL SIGNIFICANCE UPON THE PROPOSED PARK ‘N RIDE

WATER MAIN EXTENSION PROJECT

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received a memorandum dated

May 5, 2016 from Ronald L. Brand, Director of Planning and Development (hereinafter referred to as Director) requesting the

Town Board to make a determination of significance for the above referenced Water Main Extension Project; and

WHEREAS, the Town Board understands that the Action involves the installation of approximately 860 lineal feet of eight-inch

(8”) of public water main with the connection to the existing public water main being located within the right-of-way for New

York State Route 332 at the intersection of the right-of-way for Loomis Road, as delineated upon the design sheet prepared by

MRB Group, P.C. and attached to this resolution; and

WHEREAS, the Action involves a total area of disturbance of 0.30 acres of land; and

WHEREAS, the Action involves connecting one dead end water main into the Water District’s distribution system located in

this area; and

WHEREAS, Section 617.5 ( c ) of article 8 of the New York State Environmental Conservation Law, subsection (1) [hereinafter

referred to as SEQR Regulations], identifies maintenance involving no substantial changes in an existing structure or facility, as

being a Type II Action; and

WHEREAS, subsection (5) of the above cited SEQR Regulations identifies street openings and right-of-way openings for the

purpose of repair or maintenance of existing utility facilities, as being a Type II Action; and

WHEREAS, subsection (11) of the above cited SEQR Regulations identifies the extension of utility distribution facilities,

including water main connections to serve any Action on the Type II List [i.e. subsections (1) and (5)] as being a Type II Action.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby accept the Director’s evaluation of the proposed

Action as being a Type II Action.

BE IT FURTHER RESOLVED, that in accordance with the provisions of Sections 617.5 (a) and (c) of Part 6 NYCRR, article 8

of the New York State Environmental Conservation Law, Type II Actions have been determined not to have a significant impact

upon the environment or are otherwise precluded from environmental review under this Part.

.

BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to: the Town Water & Sewer

Superintendent; the Town Highway Superintendent; David Goehring, P.E., Region 4 Permit Administrator, NYS Department of

Transportation, 1530 Jefferson Road, Rochester, New York 14623; Bill Davis, MRB Group, P.C., The Culver Road Armory, 145

Culver Road, Suite 160, Rochester, New York 14620; and the Director of Planning & Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #231-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTON RECALLING RESOLUTION 213 OF 2016 AUTHORIZING MAINTENANCE REPAIRS FOR THE

WASTE WATER TREATMENT PLANT, CONTROL BUILDING #1, DIGESTOR 1 & 2 FOR SPALLING &

DELAMINATION OF EXISTING MASONARY BRICKS

WHEREAS, Resolution #213 of 2016 was passed on April 26, 2016 for the necessary repairs of failing masonry at the Waste

Water Treatment Plant Control Building #1, Digester #1 and Digester #2 in the amount not to exceed $15,500.00, and

WHEREAS, the final invoice for this work performed by DioGuardi Construction, Inc., 5481 Upper Mt. Morris Road, Mt

Morris New York was for a total amount of $15,529.00, and

THEREFORE, BE IT RESOLVED, that the Town Board recalls and amends Resolution #213 of 2016, and

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

Sewer District hereby authorizes the Water and Sewer Superintendent to pay all invoices to DioGuardi Construction, Inc., 5481

Upper Mt. Morris Road, Mt Morris New York for a total expenditure the amount of $15,529.00, and

BE IT FURTHER RESOLVED, that funding for said project will be from SS-8130.4 (Sewer Treatment Plant-CE) that was

authorized in the 2016 Budget process, and

Page 106: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #232-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION ACCEPTING A PROPOSAL FROM PAUL E. KOCHER, P.L.S., FOR PROVIDING PROFESSIONAL

SURVEY SERVICES, “PROPOSED WATER MAIN TRANSMISSION LINE, BRICKYARD ROAD WATER TANK

SITE TO THE CANANDAIGUA/FARMINGTON TOWN LINE ROAD;” AND AUTHORIZING THE TOWN

SUPERVISOR TO EXECUTE THE CONTRACT AGREEMENT

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received a proposal from Paul E.

Kocher, P.L.S., President, Kocher Surveying, P.C., dated May 5, 2016; and

WHEREAS, said proposal is to conduct background research of properties, boundary survey at the established water tower tank

site located on Brickyard Road, in the Town of Canandaigua, conduct topographic field survey along a proposed route for

approximately 7,000 lineal feet to include intersections of Purdy and Brickyard Road, and to prepare base mapping for said

survey project; and

WHEREAS, the Town Board, acting in its capacity as the Administrator for the Canandaigua/Farmington Water District,

understands that the proposed corridor for this Project has been reviewed and previously accepted by the Canandaigua Town

Board; and

WHEREAS, the Town Director of Planning & Development has determined the proposed Action involves the mapping of

existing roads, streets, highways, natural resources, land uses and ownership patterns; and information collection including

surveys that do not commit the

TOWN BOARD MEETING MAY 10, 2016

(Order of Business continued)

agency to undertake, fund or approve any Type I or Unlisted Action; and involves routine conducting engineering, economic,

feasibility and other studies and preliminary planning and budgetary processes necessary to the formulation of a proposal for

action, provided those activities do not commit the agency to commence, engage in or approve such action; and

WHEREAS, Section 617.5 ( c ), Subsections (17), (18) and (21) of article 8 of the New York State Environmental Conservation

Law, [hereinafter referred to as SEQR Regulations], identifies the Action of authorizing said Professional Survey as being a Type

II Action; and

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby accept the Director of Planning’s evaluation of

the proposed Action as being a Type II Action.

BE IT FURTHER RESOLVED, that in accordance with the provisions of Sections 617.5 (a) and (c) of Part 6 NYCRR, article 8

of the New York State Environmental Conservation Law, Type II Actions have been determined not to have a significant impact

upon the environment or are otherwise precluded from environmental review under this Part. .

BE IT FURTHER RESOLVED, that the Town Board does hereby accept the proposal for providing Professional Land

Surveying Services for this Project.

BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to sign the proposed Contract

Agreement with Kocher Surveying, P.C., in the total amount not to exceed $12,000.00.

.

BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to: the Town Water & Sewer

Superintendent; the Town Highway Superintendent; Pamela Helming, Supervisor, Town of Canandaigua, 5540 Routes 5 & 20

West, Canandaigua, New York 14424; Jean Chrisman, Town Clerk, Town of Canandaigua, 5540 Routes 5 & 20 West,

Canandaigua, New York 14424; James Fletcher, Highway & Water Superintendent, Town of Canandaigua, 5540 Routes 5 & 20

West, Canandaigua, New York 14424; Bill Davis, MRB Group, P.C., The Culver Road Armory, 145 Culver Road, Suite 160,

Rochester, New York 14620; Greg Hotaling, P.E., MRB Group, P.C., The Culver Road Armory, 145 Culver Road, Suite 160,

Rochester, New York 14620; Paul E. Kocher, P.L.S., Kocher Surveying, P.C., 116 West Miller Street, Newark, New York

14513; and the Town Director of Planning & Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Resolutions 233-237 were blocked

RESOLUTION #233-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION DETERMINING THE ENVIRONMENTAL SIGNIFICANCE UPON THE PROPOSED

RECONSTRUCTION OF APPROXIMATELY 1200 LINEAR FEET OF ROADWAY WITHIN THE 49.5 FOOT WIDE

RIGHT-OF-WAY OF CLINE ROAD AND INTERSECTION IMPROVEMENTS WITH GILLIS ROAD AND

BROWNSVILLE ROAD

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received a memorandum dated May 5,

2016 from Ronald L. Brand, Director of Planning and Development (hereinafter referred to as Director) requesting the Town Board to

make a determination of significance for the above referenced highway Capital Improvement Project; and

WHEREAS, the Town Board understands that the Action involves the reconstruction of approximately 1200 lineal feet of roadway

within the Cline Road right-of-way, a portion of the right-of-way of Brownsville Road, portions of the intersections of Cline Road with

Gillis Road and Brownsville Road, including the super elevating of the curve and improvements to drainage along the south/east side of

Cline Road; and

Page 107: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Action involves a total area of disturbance of 1.434 acres of land; and

WHEREAS, the Action is not defined in Part 617.4, under article 8 of the New York State Environmental Conservation Law

(hereinafter referred to as the SEQR Regulations) as a Type I Action, or in Part 617.5, under article 8 of the New York State

Environmental Conservation Law as a Type II Action; and

WHEREAS, the Town Board has reviewed the Short Environmental Assessment Form, Part 1 – Project Information prepared by MRB

Group, P.C., the Town Engineers; and

WHEREAS, the Town Board has reviewed the Short Environmental Assessment Form, Part 2 – Impact Assessment and Part 3 –

Determination of Significance, as prepared by the Town Director of Planning and Development; and

WHEREAS, the Town Board has reviewed this draft Town Board Resolution for making the required Determination of Significance.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby determine the proposed Action to be an Unlisted

Action subject to Determination of Significance.

BE IT FURTHER RESOLVED, that the Town Board further determines that the proposed Action is not subject to a Coordinated

Review as defined in Part 617.6 of the SEQR Regulations, as there are no other involved agencies as defined under the SEQR

Regulations.

BE IT FURTHER RESOLVED, that the Town Board does hereby accept the Part 1 Form described above herein, making a finding

that it is a reasoned description of the Action.

BE IT FURTHER RESOLVED, that the Town Board does hereby accept the Parts 2 and 3 Forms described above herein, making a

finding that they are a reasoned elaboration of the assessment of the Action upon the environment.

BE IT FURTHER RESOLVED, that the Town Board has reasonably concluded the following impacts are expected to result from

the proposed Action, when compared against the criteria in Section 617.7 (c):

(i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic

noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding,

leaching or drainage problems;

(ii) there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of the proposed

action; there will not be substantial interference with the movement of any resident or migratory fish or wildlife species

as the result of the proposed action; there will not be a significant impact upon habitat areas on the site; there are no

known threatened or endangered species of animal or plant, or the habitat of such species; or, are there any other

significant adverse impacts to natural resources on the site;

(iii) there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed action;

TOWN BOARD MEETING MAY 10, 2016

(Order of Business continued)

(iv) the overall density of the sites is consistent with the Town’s Comprehensive Plan land use recommendations;

(v) there are no known important historical, archeological, architectural, or aesthetic resources on the site, or will the

proposed action impair the existing community or neighborhood character;

(vi) there will not be a major change in the use of either the quantity or type of energy resulting from the proposed action;

(vii) there will not be any hazard created to human health;

(viii) there will not be a substantial change in the use, or intensity of use, of land including open space or recreational resources,

or in its capacity to support existing uses;

(ix) there will not be a large number of persons attracted to the site for more than a few days when compared to the number

of persons who would come to such a place absent the action;

(x) there will not be created a material demand for other actions that would result in one of the above consequences;

(xi) there will not be changes in two or more of the elements of the environment that when considered together result in a

substantial adverse impact; and

(xii) there are not two or more related actions which would have a significant impact upon the environment.

BE IT FURTHER RESOLVED, that based upon the information and analysis above and the supporting documentation, the Town

Board determines that the proposed action WILL NOT result in any significant adverse environmental impacts.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Supervisor to Sign, Page 2 of 2, of the Short

Environmental Assessment Form, Part 3, Determination of Significance.

BE IT FINALLY RESOLVED, that the Board directs that copies of this determination be filed with: the Town Clerk’s Office;

the Town Highway Superintendent; Bill Davis, MRB Group, P.C., the Town Engineers, The Culver Road Armory, 145 Culver Road,

Suite 160, Rochester, New York 14620; and the Director of Planning & Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #234-2016:

Page 108: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION DETERMINING THE ENVIRONMENTAL SIGNIFICANCE UPON THE PROPOSED

RECONSTRUCTION OF WALNUT DRIVE BETWEEN MAPLEWOOD DRIVE AND BEECHWOOD DRIVE

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received a memorandum dated May 5,

2016 from Ronald L. Brand, Director of Planning and Development (hereinafter referred to as Director) requesting the Town Board to

make a determination of significance for the above referenced highway Capital Improvement Project; and

WHEREAS, the Town Board understands that the Action involves the reconstruction of approximately 885 linear feet within the 50

foot wide right-of-way of Walnut Drive and a portion of the intersections with Maplewood Drive and Beechwood Drive. Improvements

also include the installation of new concrete gutters and under drains and catch basins; and

WHEREAS, the Action involves a total area of disturbance of 0.855 acres of land; and

WHEREAS, the Action is not defined in Part 617.4, under article 8 of the New York State Environmental Conservation Law

(hereinafter referred to as the SEQR Regulations) as a Type I Action, or in Part 617.5, under article 8 of the New York State

Environmental Conservation Law as a Type II Action; and

WHEREAS, the Town Board has reviewed the Short Environmental Assessment Form, Part 1 – Project Information prepared by MRB

Group, P.C., the Town Engineers; and

WHEREAS, the Town Board has reviewed the Short Environmental Assessment Form, Part 2 – Impact Assessment and Part 3 –

Determination of Significance, as prepared by the Town Director of Planning and Development; and

WHEREAS, the Town Board has reviewed this draft Town Board Resolution for making the required Determination of Significance.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby determine the proposed Action to be an Unlisted

Action subject to Determination of Significance.

BE IT FURTHER RESOLVED, that the Town Board further determines that the proposed Action is not subject to a Coordinated

Review as defined in Part 617.6 of the SEQR Regulations, as there are no other involved agencies as defined under the SEQR

Regulations.

BE IT FURTHER RESOLVED, that the Town Board does hereby accept the Part 1 Form described above herein, making a finding

that it is a reasoned description of the Action.

BE IT FURTHER RESOLVED, that the Town Board does hereby accept the Parts 2 and 3 Forms described above herein, making a

finding that they are a reasoned elaboration of the assessment of the Action upon the environment.

BE IT FURTHER RESOLVED, that the Town Board has reasonably concluded the following impacts are expected to result from

the proposed Action, when compared against the criteria in Section 617.7 (c):

(i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic

noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding,

leaching or drainage problems;

(ii) there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of the proposed

action; there will not be substantial interference with the movement of any resident or migratory fish or wildlife species

as the result of the proposed action; there will not be a significant impact upon habitat areas on the site; there are no

known threatened or endangered species of animal or plant, or the habitat of such species; or, are there any other

significant adverse impacts to natural resources on the site;

TOWN BOARD MEETING MAY 10, 2016

(Order of Business continued)

(iii) there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed action;

(iv) the overall density of the sites is consistent with the Town’s Comprehensive Plan land use recommendations;

(v) there are no known important historical, archeological, architectural, or aesthetic resources on the site, or will the

proposed action impair the existing community or neighborhood character;

(vi) there will not be a major change in the use of either the quantity or type of energy resulting from the proposed action;

(vii) there will not be any hazard created to human health;

(viii) there will not be a substantial change in the use, or intensity of use, of land including open space or recreational resources,

or in its capacity to support existing uses;

(ix) there will not be a large number of persons attracted to the site for more than a few days when compared to the number

of persons who would come to such a place absent the action;

(x) there will not be created a material demand for other actions that would result in one of the above consequences;

(xi) there will not be changes in two or more of the elements of the environment that when considered together result in a

substantial adverse impact; and

(xii) there are not two or more related actions which would have a significant impact upon the environment.

Page 109: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED, that based upon the information and analysis above and the supporting documentation, the Town

Board determines that the proposed action WILL NOT result in any significant adverse environmental impacts.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Supervisor to Sign, Page 2 of 2, of the Short

Environmental Assessment Form, Part 3, Determination of Significance.

BE IT FINALLY RESOLVED, that the Board directs that copies of this determination be filed with: the Town Clerk’s Office;

the Town Highway Superintendent; Bill Davis, MRB Group, P.C., the Town Engineers, The Culver Road Armory, 145 Culver Road,

Suite 160, Rochester, New York 14620; and the Director of Planning & Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #235-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION DETERMINING THE ENVIRONMENTAL SIGNIFICANCE UPON THE PROPOSED

RECONSTRUCTION OF APPROXIMATELY 655 LINEAR FEET OF ROADWAY WITHIN THE 60.0 FOOT WIDE

RIGHT-OF-WAY OF FALLOW LANE AND INTERSECTION IMPROVEMENTS WITH FAWN MEADOWS LANE

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received a memorandum dated May 5,

2016 from Ronald L. Brand, Director of Planning and Development (hereinafter referred to as Director) requesting the Town Board to

make a determination of significance for the above referenced highway Capital Improvement Project; and

WHEREAS, the Town Board understands that the Action involves the reconstruction of approximately 655 lineal feet of roadway within

the Fallow Lane right-of-way, a portion of the intersection of Fawn Meadows Lane, new concrete gutters and under drains, connection

of under drains to existing catch basins; and

WHEREAS, the Action involves a total area of disturbance of 0.6629 acres of land; and

WHEREAS, the Action is not defined in Part 617.4, under article 8 of the New York State Environmental Conservation Law

(hereinafter referred to as the SEQR Regulations) as a Type I Action, or in Part 617.5, under article 8 of the New York State

Environmental Conservation Law as a Type II Action; and

WHEREAS, the Town Board has reviewed the Short Environmental Assessment Form, Part 1 – Project Information prepared by MRB

Group, P.C., the Town Engineers; and

WHEREAS, the Town Board has reviewed the Short Environmental Assessment Form, Part 2 – Impact Assessment and Part 3 –

Determination of Significance, as prepared by the Town Director of Planning and Development; and

WHEREAS, the Town Board has reviewed this draft Town Board Resolution for making the required Determination of Significance.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby determine the proposed Action to be an Unlisted

Action subject to Determination of Significance.

BE IT FURTHER RESOLVED, that the Town Board further determines that the proposed Action is not subject to a Coordinated

Review as defined in Part 617.6 of the SEQR Regulations, as there are no other involved agencies as defined under the SEQR

Regulations.

BE IT FURTHER RESOLVED, that the Town Board does hereby accept the Part 1 Form described above herein, making a finding

that it is a reasoned description of the Action.

BE IT FURTHER RESOLVED, that the Town Board does hereby accept the Parts 2 and 3 Forms described above herein, making a

finding that they are a reasoned elaboration of the assessment of the Action upon the environment.

BE IT FURTHER RESOLVED, that the Town Board has reasonably concluded the following impacts are expected to result from

the proposed Action, when compared against the criteria in Section 617.7 (c):

(i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic

noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding,

leaching or drainage problems;

(ii) there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of the proposed

action; there will not be substantial interference with the movement of any resident or migratory fish or wildlife species

as the result of the

TOWN BOARD MEETING MAY 10, 2016

(Order of Business continued)

proposed action; there will not be a significant impact upon habitat areas on the site; there are no known threatened or

endangered species of animal or plant, or the habitat of such species; or, are there any other significant adverse impacts

to natural resources on the site;

(iii) there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed action;

(iv) the overall density of the sites is consistent with the Town’s Comprehensive Plan land use recommendations;

(v) there are no known important historical, archeological, architectural, or aesthetic resources on the site, or will the

proposed action impair the existing community or neighborhood character;

(vi) there will not be a major change in the use of either the quantity or type of energy resulting from the proposed action;

Page 110: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

(vii) there will not be any hazard created to human health;

(viii) there will not be a substantial change in the use, or intensity of use, of land including open space or recreational resources,

or in its capacity to support existing uses;

(ix) there will not be a large number of persons attracted to the site for more than a few days when compared to the number

of persons who would come to such a place absent the action;

(x) there will not be created a material demand for other actions that would result in one of the above consequences;

(xi) there will not be changes in two or more of the elements of the environment that when considered together result in a

substantial adverse impact; and

(xii) there are not two or more related actions which would have a significant impact upon the environment.

BE IT FURTHER RESOLVED, that based upon the information and analysis above and the supporting documentation, the Town

Board determines that the proposed action WILL NOT result in any significant adverse environmental impacts.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Supervisor to Sign, Page 2 of 2, of the Short

Environmental Assessment Form, Part 3, Determination of Significance.

BE IT FINALLY RESOLVED, that the Board directs that copies of this determination be filed with: the Town Clerk’s Office;

the Town Highway Superintendent; Bill Davis, MRB Group, P.C., the Town Engineers, The Culver Road Armory, 145 Culver Road,

Suite 160, Rochester, New York 14620; and the Director of Planning & Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #236-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION DETERMINING THE ENVIRONMENTAL SIGNIFICANCE UPON THE PROPOSED

RECONSTRUCTION OF APPROXIMATELY 1400 LINEAR FEET OF ROADWAY, NEW CONCRETE GUTTERS

AND CATCH BASINS WITHIN THE CRANBERRY DRIVE RIGHT-OF-WAY AND THE INTERSECTION RIGHTS-

OF-WAY FOR WINDIGO LANE, COACHLIGHT CIRCLE AND HERITAGE CIRCLE

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received a memorandum dated May 5,

2016 from Ronald L. Brand, Director of Planning and Development (hereinafter referred to as Director) requesting the Town Board to

make a determination of significance for the above referenced highway Capital Improvement Project; and

WHEREAS, the Town Board understands that the Action involves the reconstruction of approximately 1400 lineal feet of roadway

within the Cranberry Drive right-of-way, portions of the intersections with Windigo Lane, Coachlight Circle and Heritage Circle,

including the widening of the roadway, new concrete gutters, and catch basins; and

WHEREAS, the Action involves a total area of disturbance of 1.9808 acres of land; and

WHEREAS, the Action is not defined in Part 617.4, under article 8 of the New York State Environmental Conservation Law

(hereinafter referred to as the SEQR Regulations) as a Type I Action, or in Part 617.5, under article 8 of the New York State

Environmental Conservation Law as a Type II Action; and

WHEREAS, the Town Board has reviewed the Short Environmental Assessment Form, Part 1 – Project Information prepared by MRB

Group, P.C., the Town Engineers; and

WHEREAS, the Town Board has reviewed the Short Environmental Assessment Form, Part 2 – Impact Assessment and Part 3 –

Determination of Significance, as prepared by the Town Director of Planning and Development; and

WHEREAS, the Town Board has reviewed this draft Town Board Resolution for making the required Determination of Significance.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby determine the proposed Action to be an Unlisted

Action subject to Determination of Significance.

BE IT FURTHER RESOLVED, that the Town Board further determines that the proposed Action is not subject to a Coordinated

Review as defined in Part 617.6 of the SEQR Regulations, as there are no other involved agencies as defined under the SEQR

Regulations.

BE IT FURTHER RESOLVED, that the Town Board does hereby accept the Part 1 Form described above herein, making a finding

that it is a reasoned description of the Action.

BE IT FURTHER RESOLVED, that the Town Board does hereby accept the Parts 2 and 3 Forms described above herein, making a

finding that they are a reasoned elaboration of the assessment of the Action upon the environment.

BE IT FURTHER RESOLVED, that the Town Board has reasonably concluded the following impacts are expected to result from

the proposed Action, when compared against the criteria in Section 617.7 (c):

TOWN BOARD MEETING MAY 10, 2016

(Order of Business continued)

Page 111: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

(i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic

noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding,

leaching or drainage problems;

(ii) there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of the proposed

action; there will not be substantial interference with the movement of any resident or migratory fish or wildlife species

as the result of the proposed action; there will not be a significant impact upon habitat areas on the site; there are no

known threatened or endangered species of animal or plant, or the habitat of such species; or, are there any other

significant adverse impacts to natural resources on the site;

(iii) there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed action;

(iv) the overall density of the sites is consistent with the Town’s Comprehensive Plan land use recommendations;

(v) there are no known important historical, archeological, architectural, or aesthetic resources on the site, or will the

proposed action impair the existing community or neighborhood character;

(vi) there will not be a major change in the use of either the quantity or type of energy resulting from the proposed action;

(vii) there will not be any hazard created to human health;

(viii) there will not be a substantial change in the use, or intensity of use, of land including open space or recreational resources,

or in its capacity to support existing uses;

(ix) there will not be a large number of persons attracted to the site for more than a few days when compared to the number

of persons who would come to such a place absent the action;

(x) there will not be created a material demand for other actions that would result in one of the above consequences;

(xi) there will not be changes in two or more of the elements of the environment that when considered together result in a

substantial adverse impact; and

(xii) there are not two or more related actions which would have a significant impact upon the environment.

BE IT FURTHER RESOLVED, that based upon the information and analysis above and the supporting documentation, the Town

Board determines that the proposed action WILL NOT result in any significant adverse environmental impacts.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Supervisor to Sign, Page 2 of 2, of the Short

Environmental Assessment Form, Part 3, Determination of Significance.

BE IT FINALLY RESOLVED, that the Board directs that copies of this determination be filed with: the Town Clerk’s Office;

the Town Highway Superintendent; Bill Davis, MRB Group, P.C., the Town Engineers, The Culver Road Armory, 145 Culver Road,

Suite 160, Rochester, New York 14620; and the Director of Planning & Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #237-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION DETERMINING THE ENVIRONMENTAL SIGNIFICANCE UPON THE PROPOSED

RECONSTRUCTION OF THE INTERSECTION OF CURRAN ROAD AND HOOK ROAD

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received a memorandum dated May 5,

2016 from Ronald L. Brand, Director of Planning and Development (hereinafter referred to as Director) requesting the Town Board to

make a determination of significance for the above referenced highway Capital Improvement Project; and

WHEREAS, the Town Board understands that the Action involves the reconstruction of approximately 1.4 acres of land located at the

intersection of Curran Road and Hook Road, super elevating the curve in this location and related highway safety improvements; and

WHEREAS, the Action involves a total area of disturbance of 1.4 acres of land; and

WHEREAS, the Action is not defined in Part 617.4, under article 8 of the New York State Environmental Conservation Law

(hereinafter referred to as the SEQR Regulations) as a Type I Action, or in Part 617.5, under article 8 of the New York State

Environmental Conservation Law as a Type II Action; and

WHEREAS, the Town Board has reviewed the Short Environmental Assessment Form, Part 1 – Project Information prepared by MRB

Group, P.C., the Town Engineers; and

WHEREAS, the Town Board has reviewed the Short Environmental Assessment Form, Part 2 – Impact Assessment and Part 3 –

Determination of Significance, as prepared by the Town Director of Planning and Development; and

WHEREAS, the Town Board has reviewed this draft Town Board Resolution for making the required Determination of Significance.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby determine the proposed Action to be an Unlisted

Action subject to Determination of Significance.

BE IT FURTHER RESOLVED, that the Town Board further determines that the proposed Action is not subject to a Coordinated

Review as defined in Part 617.6 of the SEQR Regulations, as there are no other involved agencies as defined under the SEQR

Regulations.

Page 112: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED, that the Town Board does hereby accept the Part 1 Form described above herein, making a finding

that it is a reasoned description of the Action.

BE IT FURTHER RESOLVED, that the Town Board does hereby accept the Parts 2 and 3 Forms described above herein, making a

finding that they are a reasoned elaboration of the assessment of the Action upon the environment.

TOWN BOARD MEETING MAY 10, 2016

(Order of Business continued)

BE IT FURTHER RESOLVED, that the Town Board has reasonably concluded the following impacts are expected to result from

the proposed Action, when compared against the criteria in Section 617.7 (c):

(i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic

noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding,

leaching or drainage problems;

(ii) there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of the proposed

action; there will not be substantial interference with the movement of any resident or migratory fish or wildlife species

as the result of the proposed action; there will not be a significant impact upon habitat areas on the site; there are no

known threatened or endangered

species of animal or plant, or the habitat of such species; or, are there any other significant adverse impacts to natural

resources on the site;

(iii) there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed action;

(iv) the overall density of the sites is consistent with the Town’s Comprehensive Plan land use recommendations;

(v) there are no known important historical, archeological, architectural, or aesthetic resources on the site, or will the

proposed action impair the existing community or neighborhood character;

(vi) there will not be a major change in the use of either the quantity or type of energy resulting from the proposed action;

(vii) there will not be any hazard created to human health;

(viii) there will not be a substantial change in the use, or intensity of use, of land including open space or recreational resources,

or in its capacity to support existing uses;

(ix) there will not be a large number of persons attracted to the site for more than a few days when compared to the number

of persons who would come to such a place absent the action;

(x) there will not be created a material demand for other actions that would result in one of the above consequences;

(xi) there will not be changes in two or more of the elements of the environment that when considered together result in a

substantial adverse impact; and

(xii) there are not two or more related actions which would have a significant impact upon the environment.

BE IT FURTHER RESOLVED, that based upon the information and analysis above and the supporting documentation, the Town

Board determines that the proposed action WILL NOT result in any significant adverse environmental impacts.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Supervisor to Sign, Page 2 of 2, of the Short

Environmental Assessment Form, Part 3, Determination of Significance.

BE IT FINALLY RESOLVED, that the Board directs that copies of this determination be filed with: the Town Clerk’s Office;

the Town Highway Superintendent; Bill Davis, MRB Group, P.C., the Town Engineers, The Culver Road Armory, 145 Culver Road,

Suite 160, Rochester, New York 14620; and the Director of Planning & Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #238-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

Abstract #9 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 69,405.66 907-952

DA HIGHWAY FUND 30,903.60

914-915,919,925-

927,934,940,945,948,957-972

HS TOWN COMPLEX SEWER 1,220.00 956,977

HA AUBURN TRAIL PROJECT 10,823.65 953,954

HT TOWN FACILITY CAP PROJECT 3,104.08 910,933

SF FIRE PROTECTION DISTRICT 0

SD STORM DRAINAGE 12,702.61 914,926,927,933,934,973,974,1007

SL1 LIGHTING DISTRICT 1,333.20 1023

Page 113: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

SM SIDEWALKS 5,000.00 914

SS SEWER DISTRICT 88,399.21 918,930,933,950,973,975,976,978-1010

SW1 WATER DISTRICT 81,586.91

918,930,933,950,973,976,977,981,982,986-

996,1001,1007,1009,1010-1022

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 177.34 913,955,986,987

TOTAL ABSTRACT $ 304,656.26

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING MAY 10, 2016

(Order of Business continued)

WAIVER OF THE RULE: No Objections

RESOLUTION #239-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO FILL ONE (1) SEASONAL

POSITION IN THE HIGHWAY DEPARTMENT

WHEREAS, the Highway/Parks Superintendent has asked that he be allowed to fill

one (1) seasonal position in the Highway Department at a rate of $12.50 per hour, and

WHEREAS, the position was included in the 2016 budget, now therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to fill one (1) seasonal position for the

Highway Department, and be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Superintendent and the Supervisor’s

Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TRAINING UNDER $100:

1. Michael Abraham, Jr. to attend the New York Water Environment Association Central and Genesee Valley

Chapter Joint Spring Meeting on Friday, May 13, 2016 at the American legion in Ithaca, NY at a cost not to

exceed $30.00.

DISCUSSION: None.

EXECUTIVE SESSION: None.

A motion was made by Councilman Bowerman and seconded by Councilman Casale to adjourn the meeting at 7:30 p.m.

Motioned CARRIED.

Minutes were taken and transcribed by:

____________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD MEETING MAY 24, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 24 th

day of May, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Page 114: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Adrian Bellis – Planning Board Member, Don Giroux – Highway and Parks Superintendent,

Ron Brand – Director of Planning and Development, Bill Davis – MRB Group, Dave Degear – Water & Sewer

Superintendent, Audrey Everdyke – resident, Paul Crandall – Highway Department, and Tim Mickelsen and

Dotti Mickelsen– residents.

PUBLIC HEARINGS: MS4 ANNUAL REPORT – Paul Crandall-Highway Department

Supervisor Ingalsbe opened the Public Hearing at 7:00 p.m. The Town Clerk read the legal notice. Highway Department

employee, Paul Crandall, gave an overview of the MS4 Annual Report. Supervisor Ingalsbe asked if anyone would like to speak

for or against the annual report. Hearing none, the Public Hearing was closed at 7:06 p.m.

APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Bowerman, that the minutes of the May 10, 2016,

Meeting, given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman).

Carried.

PRIVILEGE OF THE FLOOR:

PUBLIC CONCERNS:

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Herendeen reported:

Water & Sewer:

1. Resolutions on agenda.

2. Discussed Building #10, Bar Screen #2, Replacement Project.

3. Discussed Decant Pit.

4. Discussed various Pumpstations.

5. Discussed Town Hall Low Pressure Sewer Project.

6. Watermain Breaks – none.

7. Discussed Sewer Plant SPEDES Permit.

8. Discussed Sewer Master Plan, Sewer Use Law, and UV Project.

Highway & Parks:

1. Current projects: Mertensia Road boxing out shoulders/weep pipe installation, Lawrence Electric repair of parking lot,

Tri-Doors repaired overhead door, and Spring Clean up bills will be within a month or two.

2. Busy with roadside mowing.

3. Busy with mowing and grooming ball fields and cemeteries.

4. Worked on plumbing repairs of drinking fountains.

5. New truck was delivered and lettering was done.

Town Operations Committee: Councilman Casale reported:

1. Resolutions on agenda.

2. Discussed the Auburn Trail Grant Project. 3. Discussed Farmland Protection Plan. 4. Discussed Hickory Rise Subdivision Tract Update.

Town Personnel Committee: None.

Town Finance Committee: None.

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Update on the Town Hall Renovations.

2. Met with Town of Canandaigua – 16” Watermain route on Canandaigua-Farmington Townline Road, next step is

to notify the property owners that they will have a survey crew out there and it will include the Auburn Trail

Project.

3. Will meet with Town of Hopewell – regarding connection on Andrews and Arnold streets.

4. Received a call regarding rowdy kids and trash at the Mertensia Park. He took a drive over and there was a group

playing basketball and were a little loud and only noticed three bottles around the lodge so he picked it up.

Highway& Parks Superintendent Giroux reported:

1. Started email correspondence along with Jim Fletcher (Town of Canandaigua) to Rochester GO Technical for the

drilling testing of Canandaigua-Farmington Townline Road.

Page 115: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Town Clerk Michelle Finley reported:

1. Attended County Clerk meeting at Town of Manchester – we updated members on the NYSTCA Conference topics.

TOWN BOARD MEETING MAY 24, 2016

Water & Sewer Superintendent Dave Degear reported:

1. Updated Board on an employee who hit an electrical line while working on the Mertensia Road project. Employee was

taken to the hospital as a precaution and is okay.

Code Enforcement Officer Jim Morse reported:

Director of Planning and Development Ron Brand reported:

3. Discussed the Auburn Trail Project.

Assessor Donna LaPlant reported:

Town Engineer reported: Bill Davis reported:

1. Update on Influent Screening Replacement, Risser Road, working on culvert crossing at salt barn, low pressure sewer

system, and sewer master plan.

Fire Chief reported: None.

Planning Board Member Adrain Bellis reported:

1. Discussed various projects: Collett Woods 3 and Auburn Meadows.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Letter to the Planning Board from Todd Goodwin of Home Leasing. Re: Farmington Gardens, Phase II.

2. Memo to the Town Board and Town Operations Committee from the Director of Development. Re: May 10, 2016

Report to Town Operations for Town Board Meeting.

3. Letter to the Town Supervisor 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.

4. Letter to Greg Hotaling of MRB Group from William & Karen Porter (Residents). Re: Hook/Curran Road

intersection improvement.

5. Letter to the Town Clerk from Gary Foster of the Farmington Volunteer Fire Association, Inc. Re: Member

resignation.

6. Certificates of Liability Insurance from: Master Peace Painting, LLC; Turner Underground Installations, Inc.; Erie

Construction Mid-West, Inc.; Keystone Custom Decks, LLC.

REPORTS & MINUTES:

1. Recreation Board Meeting Minutes – April 25, 2016.

2. Farmington Senior Citizens Meeting Minutes – May 2, 2016.

3. Planning Board Meeting Minutes – May 4, 2016.

ORDER OF BUSINESS:

RESOLUTION #240-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION ENDORSING A PROPOSED DISSOLUTION PLAN FOR THE NORTHBROOK COMMONS LIGHTING

DISTRICT

WHEREAS, a proposed dissolution plan for the Northbrook Commons Lighting District (hereinafter the “Dissolution Plan”) has been

prepared and submitted to the Town Board of the Town of Farmington, on behalf of the Northbrook Commons Lighting District, all in

conformance with Article 17-A of the New York State General Municipal Law, the Dissolution Plan being attached hereto as Exhibit

A and made a part hereof.

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

Commons Lighting District, hereby endorses the Dissolution Plan for the purpose of commencing dissolution proceedings under

Article 17-A of the New York State General Municipal Law; and be it further

Page 116: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLVED, that the Town Clerk be, and she hereby is, directed to schedule a public hearing on the Dissolution Plan to be held on

July 12, 2016, at 7:00 p.m. at Farmington Town Hall, 1000 County Road 8, Farmington, New York; and be it further

RESOLVED, that no later than five business days after the date this resolution is approved, the following shall occur:

1. a copy of the Dissolution Plan, along with a descriptive summary thereof, attached hereto as Exhibit B and made a part

hereof, shall be displayed and readily accessible to the public for inspection in a public place or places within the Northbrook

Commons Lighting District or, if there be no such public place, at the Town Hall; and

2. the Dissolution Plan, along with the descriptive summary and a reference to the public place or places within the Northbrook

Commons Lighting District where a copy thereof may be examined, shall be displayed on a website maintained by the Town of

Farmington; and

3. the descriptive summary of the Dissolution Plan and a reference to the public place or places within the Northbrook

Commons Lighting District where a copy thereof may be examined, shall be published at least once each week for four successive

weeks in the Town’s official newspaper; and be it further

TOWN BOARD MEETING MAY 24, 2016

(Order of Business continued)

RESOLVED, that notice of the public hearing, in the form required by Article 17-A of the New York State General Municipal Law,

shall be duly published in the Town’s official newspaper at least ten days, but not more than twenty days prior to the public hearing,

and shall be displayed on the Town’s official website within that same timeframe.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #241-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE PURCHASE OF ONE FSI PHEOENIX SENTRY SEWER MONITORING

MODULED WITH CELL MODEM FOR THE SEWER LIFT STATION PS-33 -17 LOCATED AT #249A

STONEFIELD LANE IN THE FARMINGTON SEWER DISTRICT

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 #2016-55 dated April 25, 2016 has 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 has

been reviewed by the Farmington Water and Sewer Superintendent for installing a Phoenix Sentry Module base unit with cell

modem including a hardware package at a cost of $4,014.00, plus $750.00 for installation including the 3 year extended

warranty, for the total cost being $4,764.00, and

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

to purchase a total of one (1) new Phoenix Sentry Monitoring devices from FSI Systems, Inc. of Farmington, New York to be

installed in the Farmington Sewer District at PS-33 located at #249A Stonefield Lane in the Town of Farmington at a total cost

not to exceed $4,764.00, and

BE IT FURTHER 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 cellular service at a cost of $28.95 per

month, and data monitoring at a cost of $29.95 per month for a total cost of $706.80 per year (12 months), and

BE IT FURTHER RESOLVED, funding for the purchase of the monitoring devices will be from line SS 8120.2 (Equip.) 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #242-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

CONFIRMING RESOLUTION FOR PRESSURE REDUCING VALVE REPAIRS AND PARTS FOR THE

CANANDAIGUA-FARMINGTON WATER DISTRICT PRV-1, PRV-2 AND PRV-4

WHEREAS, the Canandaigua-Farmington Water District had encountered maintenance issues requiring unscheduled repairs to a

pressure reducing valves located at PRV-1, NYS Route 332 and County Road 41; PRV-2 located at NYS Route 332, and PVR-4

located at County Road 41 and County Road 8, and

WHEREAS, the rebuilding of the pressure reducing valves with rebuild kits were necessary and were rebuild by the factory

repairman to improve the valve operations and to perform the performance tests for PRV-1, PRV-2 and PVR-4, and

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

Sewer District hereby authorizes the Water and Sewer Superintendent to pay invoice from Ross Valve Co, Troy, NY for a total

not to exceed $5,297.99, and

BE IT FURTHER RESOLVED, that funds for said rebuilding and repairs parts will be from Budget Code SW1-8340.4

(Contractual), and

Page 117: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #243-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE REQUEST TO FILL A FULL TIME LABORER POSITION FOR THE WATER

AND SEWER DEPARTMENT- NATE COOLEY

WHEREAS, review of manpower needs have been identified by the Water and Sewer Superintendent for one (1) vacancy’s

currently that currently exists in the Water and Sewer Department for the position Laborer, and.

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

Districts, hereby authorizes the Water and Sewer Superintendent to fill the vacant position and hire one (1) laborer at an hourly

rate of $14.00 per hour, and

FURTHER RESOLVED, that the Town Board, authorizes the Water and Sewer Superintendent to hire Nathan Cooley, full

time, at an hourly rate of $14.00, effective on or about May 23, 2016, and be it

BE IT FURTHER RESOLVED, that this position is budgeted under the Water & Sewer District budget lines SW1- 8340.1, and

SS- 8120.1, 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING MAY 24, 2016

(Order of Business continued)

RESOLUTION #244-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE REQUEST TO FILL A WASTE WATER TREATMENT PLANT OPERATOR

POSITION FOR THE WATER AND SEWER DEPARTMENT- RON JENNINGS

WHEREAS, review of manpower needs have been identified by the Water and Sewer Superintendent for one (1) vacancy that

currently exists in the Water and Sewer Department for the position WWTP Operator, and.

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

Districts, hereby authorizes the Water and Sewer Superintendent to fill the vacant position and hire one (1) WWTP Operator at

an hourly rate of $25.00 per hour, and

FURTHER RESOLVED, that the Town Board, authorizes the Water and Sewer Superintendent to hire Ron Jennings, at an

hourly rate of $25.00, effective on or about May 24, 2016, and be it

BE IT FURTHER RESOLVED, that this position is budgeted under the Water & Sewer District budget lines SW1- 8340.1, and

SS- 8120.1, 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #245-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING SHUT OFF DATE FOR UNPAID 2016 SECOND QUARTER WATER SERVICES BILLS

WITHIN THE CANANDAIGUA-FARMINGTON WATER AND SEWER DISTRICT

WHEREAS, The Farmington Code, Chapter 159 entitled Water Rules and Regulations, Section 159-25, Shutting Off Water Services

states that in event a water bill remains unpaid for more than 60 days, the Town Board may, by Resolution, cause the supply of public

water to be shut off given at least 10 days written notice to the owner and occupant of the premises, and

WHEREAS, A written notice will be given by first-class mail that will be addressed to both the owner and occupant at least 10 days

prior to the proposed shut off date, and

WHEREAS, Such notice shall advise the owner and occupants that the water supply to such property shall be shut off on the specified

dated for nonpayment of the water bill unless the unpaid water bill and penalty are paid in full to the Town Clerk prior to the specified

dated, and

WHEREAS, the water supply to such property shall not be restored after the shutoff date until the unpaid water bill and penalties,

including shutoff fees, are paid in full, and

Page 118: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS IT IS RESOLVED, that the Town Board of Farmington acting on behalf of the Canandaigua-Farmington Water

District, hereby authorizes the Water Superintendent to establish the last day for 2nd Quarter 2016 Billing payments with penalties to

be August 31, 2016 and that payments made by US Mail will also be accepted up to and including the postmark date of August 31,

2016, and

THERFORE LET IT BE IT RESOLVED, that the and the water shutoff date being established by this Resolution as September 7,

2016 with administrative fees being added, 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #246-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION WAIVING THE MERTENSIA LODGE RESERVATION FEE

WHEREAS, the Victor Farmington Rotary Club is having a change over dinner on June 29th, and

WHEREAS, they would like to hold the event at the Mertensia Lodge, and

WHEREAS, they have requested that the Town Clerk waive the reservation fee, therefore be it

RESOLVED, the Farmington Town Board waives the Mertensia Lodge reservation fee, and be it further

RESOLVED, that the Town Clerk provide copies of this resolution to the Victor Farmington Rotary at PO Box 25176,

Farmington, NY 14425.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #247-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION RECALLING AND AMENDING RESOLUTION #188 OF 2016 ACCEPTING QUOTES FOR CARPET

AND CHAIR CLEANING IN VARIOUS TOWN BUILDINGS

WHEREAS, the Town Board approved Resolution # 188 of 2016 at the April 12, 2016 Town Board Meeting, and

WHEREAS, the original quote from Clean Your Carpets included only the chairs in the board room at a cost of $224.00, and

WHEREAS, all of the cloth chairs in the Town Hall needed cleaning, and

WHEREAS, the new cost of the chair cleaning is $412.00 for an additional 47 chairs, now therefore be it

TOWN BOARD MEETING MAY 24, 2016

(Order of Business continued)

RESOLVED, that the Town Board hereby recalls and amends Resolution #188 of 2016, and be it further

RESOLVED, that the Town Board approves the new cost of the chair cleaning of $412.00, and be it finally

RESOLVED, that the Town Clerk provides copies of this Resolution to the Highway Superintendent and the Bookkeeper to

attach to the Voucher.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #248-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE LIGHTING FUND

WHEREAS, the Town of Farmington has received an insurance recovery check for the repair and replacement of a light pole,

fixture and street signs

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

amendment to move the revenue to the street lighting contractual expense line

From: SL12680 Insurance Recovery $1333.20

To: SL1-5182.522 AM Pole Rep $1333.20

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #249-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE SEWER DEPARTMENT

Page 119: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, additional funding is needed to cover expenses for the purchase of Bio Bugs to be used at pump station 23,

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: SS599 Appropriated Fund Balance $8000.00

To: SS8120.48 Industrial Treatment – BioBugs $8000.00

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

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Water/Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Holtz, and Bowerman), the Resolution was CARRIED.

RESOLUTION #250-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE TRANSFER OF FUNDS FROM THE WATER CAPITAL RESERVE TO THE

WATER SAVINGS ACCOUNT ONCE THE PUBLIC REFERENDUM PERIOD IS COMPLETE.

WHEREAS, the 2016 Town of Farmington Budget approved the use of Water Capital Reserve Funds as a revenue source for

major equipment purchases

Now, therefore, be it RESOLVED that the $55,000 will be taken from the Water Capital Reserve SW1-232 subject to a

permissive 30 day public referendum period to be put toward the budgeted equipment purchases.

Be it further RESOLVED, that the Principal Account Clerk, of the Town of Farmington, is hereby authorized and directed to

transfer the funds once the permissive referendum period is completed.

Be it finally RESOLVED, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution to the

Principal Account Clerk and the Water and Sewer Superintendent

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #251-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

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

May 24, 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING MAY 24, 2016

(Order of Business continued)

RESOLUTION #252-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION CONFIRMING THE AUTHORIZATION FOR THE SUPERVISOR TO SIGN THE MS4 ANNUAL

REPORT

WHEREAS, a public hearing was held on May 24, 2016, and

WHEREAS, the Highway Superintendent, Jim Morse, Code Enforcement Officer and Paul Crandall, Admin MS5 have reviewed

the report for the Town Board, and

WHEREAS, the Supervisor needed to sign the report prior to June 1, 2016, therefore be it

RESOLVED, the Farmington Town Board authorized the Town Supervisor to sign the report prior to the next Town Board

meeting to ensure it was received by the deadline, and further be it

RESOLVED, that the Town Clerk forward copies of this resolution to the Highway/Parks Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #253-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

Page 120: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION: TO ACCEPT A PROPOSAL FROM MRB GROUP, P.C., DATED MAY 17, 2016, FOR SITE DESIGN

SERVICES ASSOCIATED WITH THE “L” SCHEME, TOWN HALL FACILITIES CAPITAL IMPROVEMENT

PROJECT; TO AUTHORIZE MRB GROUP, P.C., TO PREPARED DETAILED SITE PLAN DRAWINGS FOR

MAKING RELATED SITE IMPROVEMENTS ASSOCIATED WITH THE CONSTRUCTION OF THE “L”

SCHEME; AND TO AUTHORIZE THE TOWN SUPERVISOR TO EXECUTE THE CONTRACT AGREEMENT

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received from MRB Group, P.C.,

a proposal dated May 17, 2016, for additional professional services associated with preparing detail site design documents for the

“L” Scheme design renovations to the existing Town Hall Facility; and

WHEREAS, the Town Board, as noted in Town Board Resolution #226 of 2016, has requested this proposal for preparing a site

design drawing; and

WHEREAS, the Town Hall Capital Improvement Project Steering Committee has reviewed the “L” Scheme Site Design

Concept Photo and agrees that it is the preferred design schematic option; and

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby move to accept the above cited proposal for

additional services to prepare site improvement drawings related to the construction documents for the “L” Scheme, as being the

desired option for making long term capital site improvements relating to the planned improvements to the Town Hall Facility.

BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to execute the above cited

Contract Agreement in the total amount of $18,000.00, with funds for this work to be provided from Town Hall Facility Capital

Improvement Project Line Item HT 1440.2, Site Work Engineering, with a budget transfer from HT 1620.4, Contractual

Expenses.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct MRB Group to prepare detailed Site Design Drawings

associated with the construction of the “L” Scheme, for the Town Board’s review and acceptance, leading to a formal public

bidding this fall for this Capital Improvement Project.

BE IT FURTHER RESOLVED, that the above referenced May 17th Proposal is hereby attached to and made part of this

resolution.

BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to: Town Clerk; Town Highway

Superintendent; Scott Bova, AIA, NCARB, Patrick Nicoletta, P.E. and Bill Davis, MRB Group, P.C., the Town Engineers, The

Culver Road Armory, 145 Culver Road, Suite 160, Rochester, New York 14620; and the Town’s Project Manager, the Director

of Planning and Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #254-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION: TO ACCEPT A PROPOSAL FROM MRB GROUP, P.C., DATED MAY 17, 2016, FOR ADDITIONAL

BUILDING DESIGN SERVICES ASSOCIATED WITH THE APPROVED “L” SCHEME, TOWN HALL FACILITIES

CAPITAL IMPROVEMENT PROJECT; TO AUTHORIZE MRB GROUP, P.C., TO PREPARE ADDITIONAL

CONSTRUCTION DOCUMENT DETAILING FOR PUBLIC BIDDING FOR THE CONSTRUCTION OF THE “L”

SCHEME; AND TO AUTHORIZE THE TOWN SUPERVISOR TO EXECUTE THE CONTRACT AGREEMENT

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received from MRB Group, P.C.,

a proposal dated May 17, 2016, for additional professional services associated with preparing detail construction documents for

the ”L” Scheme, that are to be used upon subsequent authorization by the Town Board for seeking bids for making renovations to

and enlarging the existing Town Hall Facility; and

WHEREAS, the Town Board, as noted in Town Board Resolution #226 of 2016, has requested this proposal for additional

building design services; and

WHEREAS, the Town Hall Capital Improvement Project Steering Committee has reviewed the “L” Scheme and agrees that it is

the preferred design schematic option; and

WHEREAS, the Town Board has now reviewed Scheme 1, Scheme 2, Scheme 3, Scheme 3a, and “L” Scheme with Town Staff;

and

WHEREAS, the Town Board understands that “L” Scheme will also require additional building and site detailing over and

above those associated with earlier schemes.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby move to accept the above cited proposal for

additional services to prepare construction documents for the “L” Scheme, as being the desired option for making long term

capital improvements to the existing Town Hall Facility.

TOWN BOARD MEETING MAY 24, 2016

(Order of Business continued)

BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to execute the above cited

Contract Agreement in the total amount of $12,500.00, with funds for this work to be provided from Town Hall Facility Capital

Improvement Project Line Item HT 1620.41, Contractual Engineering.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct MRB Group to prepare detailed Construction

Documents for the “L” Scheme, for the Town Board’s review and acceptance, leading to a formal public bidding this Fall for this

Capital Improvement Project.

Page 121: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED, that the above referenced May 17th Proposal is hereby attached to and made part of this

resolution.

BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to: Town Clerk; Town Highway

Superintendent; Scott Bova, AIA, NCARB, Patrick Nicoletta, P.E. and Bill Davis, MRB Group, P.C., the Town Engineers, The

Culver Road Armory, 145 Culver Road, Suite 160, Rochester, New York 14620; and the Town’s Project Manager, the Director

of Planning and Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #255-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION RECALLING THE WATER SHUT OFF DATE FOR THE UNPAID 2016 FIRST QUARTER WATER

SERVICES LOCATED WITHIN THE CANANDAIGUA-FARMINGTON WATER AND SEWER DISTRICTS

WHEREAS, Resolution #108 of 2016 was passed on February 23, 2016 establishing the water shut off date for all unpaid 2016

1st Quarter Canandaigua-Farmington Water and Sewer bills, and

WHEREAS, The Farmington Code, Chapter 159 entitled Water Rules and Regulations, Section 159-25, Shutting Off Water

Services states that in event a water bill remains unpaid for more than 60 days, the Town Board may, by Resolution, cause the

supply of public water to be shut off given at least 10 days written notice to the owner and occupant of the premises, and

WHEREAS, the shutoff dated on the written notices were mistakenly given as June 2, 2016 instead of the Resolution #108 of

2016 date being June 1, 2016, and

THEREFORE BE IT RESOLVED, that the Town Board recalls and amends Resolution #108 of 2016, and

NOW, THEREFORE BE IT RESOLVED, that the water shutoff date being established by this recalled Resolution is June 2,

2016 with administrative fees being added, 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #256-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION ACCEPTING DONATIONS TO BE PUT TOWARD FUNDING FOR THE FARMINGTON VETERANS

MEMORIAL

WHEREAS, cash donations totaling $308.04 were received by the Town Historian as well as a check from Kathryn Blackburn in the

amount of $100.00 to be put toward the construction of the Farmington Veteran’s Memorial:

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington approves the budget transfer in the amount of

$408.04 to the Historian VA expenditure line A7510.44.

FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the Town

Historian.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #257-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO FILL ONE (1) SEASONAL

POSITION IN THE PARKS DEPARTMENT

WHEREAS, the Highway/Parks Superintendent has asked that he be allowed to fill

one (1) seasonal position in the Parks Department at a rate of $9.44 per hour for a period not to exceed 19 weeks, and

WHEREAS, the position was included in the 2016 Budget to the General Fund Parks Seasonal Line (A-7110.11) in the amount

of $7,155.00 to fund this position for a period not to exceed 19 weeks commencing from the date of hire, now therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to fill one (1) seasonal position for the Parks

Department, and be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Superintendent and the Supervisor’s

Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

Page 122: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

TOWN BOARD MEETING MAY 24, 2016

(Order of Business continued)

RESOLUTION #258-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

Abstract #10 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 96,708.58 1024-1076

DA HIGHWAY FUND 54,408.85

1036,1041,1043,1048,1055,1058,1078-

1088,1114

HS TOWN COMPLEX SEWER 1,403.62 1157

HA AUBURN TRAIL PROJECT

HT TOWN FACILITY CAP PROJECT 314.10 1040

SF FIRE PROTECTION DISTRICT 0

SD STORM DRAINAGE 2,485.00 1041,1089

SL1 LIGHTING DISTRICT 6,242.67 1182

TA30 BUILDER GUARANTEE 50.00 1077

SS SEWER DISTRICT 147,563.09 1039,1041,1055,1063,1076,1090-1154

SW1 WATER DISTRICT 106,476.32

1039.1041,1055,1063,1076,1090-1092, 1104,1106,1108,1110,1116,1120,1122,

1123,1127,1134,1137,1139,1142,1146,

1148-1150,1154-1156,1158-1164,1166-1181

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 4,892.61 1041,1042,1055

TOTAL ABSTRACT $ 420,544.84

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

WAIVER OF THE RULE: No Objections

RESOLUTION #259-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE WATER AND SEWER SUPERINTENDENT TO REFUND AN

OVERPAYMENT FOR A VICTOR SEWER DISTRICT ACCOUNT LOCATED AT 6345 MURPHY DRIVE

WHEREAS, an overcharged payment was made by a Victor Sewer District customer in the amount of $17.00 for the 2015 4th

Quarter sewer bill that was paid to the Victor Town Hall during the 1st week of January 2016, and

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

Superintendent to refund the $17.00 that was overpaid by Joan M. Colling, account #300001449, and

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Water/Sewer Superintendent.

Discussion: Supervisor Ingalsbe stated that the individual is a 90 year old woman who went with her son into the Victor Town

Hall to pay the sewer bill and somehow the payment did not get recorded with us so they paid it a second time. The Town of

Victor cannot explain what happen and neither can we. The check was never cashed and they did not get a receipt. The individual

is requesting the return of the $17.00 late fee. Supervisor Ingalsbe stated that they have been a customer for years. Town Clerk

Finley stated a lot of people have been customers for year but it’s their call. Supervisor Ingalsbe stated it’s the board’s call.

Supervisor Ingalsbe called for a roll call vote.

Four Voting “Aye” (Ingalsbe, Casale, Herendeen, and Bowerman) One Voting “Nay” (Holtz), the Resolution was CARRIED.

RESOLUTION #260-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE WATER AND SEWER SUPERINTENDENT TO WAIVE LATE FEE DUE TO

AN ADMINISTRATIVE ERROR FOR ACCOUNT AT 60 COACHLIGHT CIRCLE

WHEREAS, on January 14, 2016, the billing address for 60 Coachlight Circle was requested to be changed to 228 Rustic Street,

Rochester, NY and therefore the bill for the account at 60 Coachlight Circle was sent to 228 Rustic Street without the Resident’s

permission, and

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

Superintendent to waive the late fee due to an administrative error, and

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Water/Sewer Superintendent.

Discussion: Supervisor Ingalsbe believed this was an administrative error on our end. He added that on January 14, 2016,

someone called the office and changed the billing address to a place in Rochester and when the owner received the warning letter

Page 123: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

he called the office stating he doesn’t know anyone at the Rochester address and didn’t write that address on the bill. After

discussions on how many bills were sent to the Rochester address before this issue it was stated this change was made in January

2015 not January 2016 so several were sent and paid on time before this incident. Supervisor Ingalsbe called for a roll call vote.

All Voting “Nay” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was DEFEATED.

TRAINING UNDER $100: None.

DISCUSSION: None.

A motion was made by Councilman Casale and seconded by Councilman Bowerman to adjourn the meeting at 7:47 p.m.

Motioned CARRIED.

Minutes were taken and transcribed by:

____________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD MEETING JUNE 14, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 14 th

day of June, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Adrian Bellis – Planning Board Member, Don Giroux – Highway and Parks Superintendent,

Ron Brand – Director of Planning and Development, Jim Morse- Code Enforcement Officer, Bill Davis – MRB

Group, Dave Degear – Water & Sewer Superintendent, Scott Makin – Planning Board Chairman, , and Tim

Mickelsen and Dotti Mickelsen– residents.

PUBLIC HEARINGS:

APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Holtz, that the minutes of the May 24, 2016, Meeting,

given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman). Carried.

PRIVILEGE OF THE FLOOR:

PUBLIC CONCERNS:

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Holtz reported:

Water & Sewer:

1. Resolutions on agenda.

2. Discussed Building #3, Pump Station 3.

3. Discussed Building #10 Clarifier #3.

4. Discussed Building #10, Bar Screen #2, Replacement Project.

5. Discussed Decant Pit.

6. Discussed various Pumpstations.

7. Discussed Town Hall Low Pressure Sewer Project.

8. Watermain Breaks – 7 breaks – North Road, Bridle Path, Hook Road, Yellow Mills Road, Fox Road, Mulberry

Drive, Ellsworth Road, and Route 332 at the Victor-Farmington Town Line.

9. Discussed Risser Road 8” Waterline Replacement Project, Phase 2.

10. Discussed County Road 28 and North Road Watermain Replacement Project.

11. Discussed Mertensia Road 10” Waterline Project, Phase 2.

12. Discussed CFWD 1st Quarter Shut Offs.

13. Discussed filling vacant Inspector’s position and office staff.

14. Discussed WWRP training.

15. Discussed need to perform additional topsoil screening.

Highway & Parks:

Page 124: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

1. Current projects: Mertensia Road- completed underdrain, boxing out of shoulders, curbing began and was completed,

patching and paving along curbing edge and completed.

2. 3 roadside mowers are out daily in Town, County and State Route 332.

3. Parks Department continues working on mowing of parks and maintaining ball fields, and sprucing up and maintaining

gardens.

4. Seasonal employee for Parks Department started June 13th.

5. Discussed resolutions on agenda.

6. New Equipment – Truck #1 was delivered and lettering on truck and Building Department truck was completed.

Town Operations Committee: Councilman reported:

1. Resolutions on agenda.

2. Discussed the Auburn Trail Grant Project.

3. Discussed Farmland Protection Plan. 4. Discussed Hickory Rise Subdivision Tract Update. 5. Discussed Farmington Market Center. 6. Discussed Beaver Creek Master Plan Update. 7. Discussed Town Hall Renovation Capital Project. 8. Discussed Monarch Manor Incentive Zoning Project. 9. Discussed Redfield Grove Incentive Zoning Project. 10. Discussed Fed Ex Project. 11. Discussed County Road 41 Rezoning Project.

12. Discussed Collett Woods Phase III.

13. Discussed Service Steel.

Town Personnel Committee: None.

Town Finance Committee: None.

Town Public Safety Committee: None.

TOWN BOARD MEETING JUNE 14, 2016

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Update on new 700 series of radios.

2. Discussed County Snow Plowing contracts with County.

3. Meeting June 21st with Frontier Communications – HDTV service in the area.

4. Discussed 365 proposal – he talked with Attorney and they cannot recommend vendors of software but he will

have report to Town Board soon.

5. Discussed Planning and Zoning signs – still have not locked in a vendor.

Highway& Parks Superintendent Giroux reported:

1. Discussed Carriage Court – no parking signs on lawns (he will call resident back from email).

Town Clerk Michelle Finley reported:

1. Tax Collector Picnic/Meeting – June 21st at 6 p.m.

2. Busy with dog license renewals.

3. Working on indexing of Town Board Meeting Minutes.

4. County Clerks Meeting next Wednesday, June 22 at County Board of Supervisors Office.

Water & Sewer Superintendent Dave Degear reported:

1. 2nd Quarter Victor Sewer bills were printed and hopefully out at the end of the week, working on Canandaigua

Farmington Water bills next.

Code Enforcement Officer Jim Morse reported:

1. Created a new complaint form – better way to follow up with people.

2. MS4 Meeting tomorrow.

3. Fed Ex has been issued a temporary C of O.

4. Discussed Route 332 improvements.

5. Discussed the public notification signs.

Director of Planning and Development Ron Brand reported:

4. Work on the Town Hall Renovation project continues – HVAC subcontractors forming electrical site work, survey

work began today for typography.

Assessor Donna LaPlant reported:

Town Engineer reported: Bill Davis reported:

1. Discussed Brickyard Road Water Tank report.

Page 125: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Fire Chief reported: None.

Planning Board Chairman Scott Makin reported:

1. Thanked Adrian Bellis for filling in as Chairman while he was recovering from knee surgery.

2. Next meeting they will discuss five projects and four Letter of Credits.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Public Water Supply,

CFWD, approval – Monarch Manor Section 1.

2. Memo to Town Operations Committee from the Director of Development. Re: Report to Town Operations.

3. Letter to Derek Brocklebank from Code Enforcement Officer, Jim Morse. Re: Area Variance Application –

combined, 5513 Holtz Road and 579 County Road 8.

4. Liquor License Application for Last Call on Deck, Inc. located at 5988 State Route 96.

5. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: Public Water Supply,

CFWD, approval – Hickory Rise Section 2.

6. Letter to Derek Brocklebank from the Code Enforcement Office, Jim Morse. Re: David Chapman’s application for

an area variance, 5513 Holtz Road and 579 County Road 8.

7. Memo from the Code Enforcement Office, Jim Morse. Re: Temporary Certificate of Occupancy for the FedEx

Warehouse.

8. Letter to the Town Supervisor from Michael Latham of the NYS Department of Agriculture and Markets. Re:

Review Concerning the Town of Farmington’s Zoning Code and its application to Pura Vida Berry Farm, which is

a startup farm located within Ontario County Agricultural District No. 1.

9. Email to the Town Clerk from the Code Enforcement Officer, Jim Morse. Re: Resident complaint about

skateboarding in residential neighborhoods.

10. Ontario County Board of Supervisors Resolution No. 425-2016 Establishing contract provisions for removal of

snow and ice from county roadways within certain Ontario County Towns.

11. Commercial Fire Policy Summary Declaration for Victor Band Boosters.

12. Certificates of Liability Insurance from: Dioguardi Construction, Inc.; Clark-Thompson, Inc.; LeChase

Construction Services, LLC; K3 Exteriors, Inc.; Turner Underground Installations, Inc.; Michael J Cremeans;

David Schlossnagle Building & Endt #1.

13. Certificate of Workers’ Compensation Insurance from: Turner Underground Installations, Inc.; Tagg Construction

Group, LLC.

14. Cancellation of Certificate of Workers’ Compensation Insurance from: Tagg Construction Group, LLC.

REPORTS & MINUTES:

1. Monthly Report – Judge Lew – May 2016.

2. Building Department – Permit Report by Type – April 2016.

3. Building Department – Permit Report by Type – May 2016.

4. Manchester Fire Department – Incident Run Log – May 2016.

5. Monthly Report – Judge Gligora – May 2016.

ORDER OF BUSINESS:

RESOLUTION #261-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

APPROVAL TO PURCHASE REPLEACEMENT OF BIOXIDE FEED SYSTEM AND POLYETHYLENE SINGLE

WALL CHEMICAL TANK FOR PS-28 LOCATED AT 7461 NYS ROUTE 96 IN THE VICTOR SEWER DISTRICT

WHEREAS, by Resolution of September 23, 2003 the Sewer District identified the need to addressed odor complaints by entering

into an agreement with US Filter for a Bioxide Chemical Feed System for PS-28 located at #7461 NYS Route 96, and

WHEREAS, Evoqua Water Technologies (formerly US Filter) is a single source supplier for the feed system and chemicals required

for odor control and has provided the Town of Farmington with both since 2003,

WHEREAS, in accordance with the New York State Department of Environmental Conservation (NYDEC) Rule 6 NYCRR Part 597

for Bulk Storage of Chemicals, the life expectancy of polyethylene single wall chemical bulk storage tanks are ten (10) years, and the

2,000 gallon polyethylene bioxide tank currently in service in the Victor Sewer District at PS-28 for odor control, now exceeds 13

years old requires replacement, and

WHEREAS, the W&S Supt. had contacted US Filter (now named Evoqua Water Technologies) during the 2016 Budget process and

requested a written quote number 2015-121071 to replace the tank and chemical system which was dated January 22, 2016 (see

attached letter) in the total amount including service and bioxide chemical at a cost of $28,033.00, and

Page 126: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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

authorizes the Water and Sewer Superintendent to purchase the replacement Bioxide Chemical Feed System from Evoqua Water

Technologies (former US Filter) for a total cost not to exceed $28,033.00, and

BE IT FURTHER RESOLVED, that this expenditure is from the Sanitary Sewer Collection budget lines SS-8120.40V (Victor Small

Equipment), and SS-8120.42 (Odor Control) which in accordance with the IMA, any costs over $10,000.00 will be reimbursed to us

by the Victor Consolidate Sewer District in the amount of $18,033.00, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #262-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION REQUESTING COUNTY ASSISTANCE FOR A REVALUATION PROJECT

WHEREAS, having undergone the data collection of real properties within the Town, the Assessor feels it is necessary to

conduct a revaluation project of all properties for the 2017 assessment roll to maintain a uniform standard of assessment for the

Town; and

WHEREAS, the Assessor is requesting valuation support assistance from the County, specifically from the Real Property Tax

Department of Ontario County, to help with RPSV4 valuation technical support at a cost of $25.00 per hour, valuation documents

at a cost of $.35 per parcel and change of assessment notices at a cost of $.05 per parcel, to help do the revaluation project and

maintain equity in the Town, therefor be it

RESOLVED, the Farmington Town Board hereby requests assistance from the Ontario County Real Property Tax Department at

a cost not to exceed $3,800 for the 2017 town wide revaluation project to be budgeted under Line A1355.4 using Fund Balance

from State Aid received in 2014 for Real Property Tax Administration, and be it further

RESOLVED, the Town Clerk forward a copy of this resolution to the Assessor and to Robin Johnson at Ontario County Real

Property Tax Department 20 Ontario Street Canandaigua NY 14424.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #263-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING AWARD OF A DeZURIK MODEL APCO ASU AIR RELEASE VALVE FOR THE

TOWN OF FARMINGTON TOWN HALL LOW PRESSURE SEWER PROJECT

WHEREAS, the Town Hall septic system is nearing the end of its useful life cycle and the Water and Sewer Supt. along with the

Town Engineer is recommending a low-pressure sewer being installed in accordance with the Plan Drawing prepared by The

MRB Group dated July 13, 2013, and

WHEREAS, by Resolution 349 of 2014 dated September 9, 2014 the Board authorized the Water and Sewer Superintendent to

bid for sewer pipe and supplies for the Farmington Town Hall Low Pressure Sewer System Project with a total of four (4) bids

being received and opened on October 2, 2014 at 10:00 AM, at the Farmington Town Hall located at 1000 County Road 8, and

TOWN BOARD MEETING JUNE 14, 2016

(Order of Business continued)

WHEREAS, by Resolution 386 of 2014, Town Board of the Town of Farmington authorizes the Water and Sewer

Superintendent to award the items from the October 2, 2014 bids to the lowest bidder per unit price/items based on availability

and compatible components with the exception of Item 17, for the 2” stainless steel automatic air release in the amount of

$11,763.33. (See attached bid tabulation sheet), and

WHEREAS, the low bidder for Item 17 (HD Supply of Rochester NY) has proposed substitution of the APCO Series 440 SVAV

with a newer compatible model DeZurik APCO ASU combination air release valve at a reduced cost being $10,300.03 that also

has a reduced lead time for delivery, and

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

Superintendent to award the item #17 from the October 2, 2014 bids to the lowest bidder per unit price/items based on

availability and compatible components to HD Supply in the total amount of $10,300.03, and

BE IT FURTHER RESOLVED, that funding for these purchases has been budgeted under budget lines HS 8197.22 and HS

8197.23, 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #264-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN AGREEMENT FOR PROFESSIONAL

ENGINEERING SERVICE PROPOSAL FOR DESIGN OF WASTEWATER TREATMENT PLANT DISINFECTION

IMPROVEMENTS

Page 127: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Farmington Water and Sewer Superintendent had received a letter dated February 19, 2016 from the New York

State Department of Health, Teresa Diehsner, Division of Environmental Permits stating that the Town of Farmington State

Pollutant Discharge Elimination System (SPDES) Permit No. DEC#8-3248-0007/000015-4138-00014/0001, NY0023531 had

been approved on a temporary basis effective April 1, 2016 and that renewal was subject to modifications pursuant to 6NYCRR

Part 750-1.18, and

WHEREAS, a Capacity, Management, Operation and Maintenance Plan is being required to reduce wet weather flows and

eliminating separate sanitary sewer overflows (SSOs) into Mud Creek are being required along with a Schedule of Compliance

improvements which include construction of the effluent disinfection treatment facilities using ultraviolet (UV) disinfection by

January 1, 2019, and

WHEREAS, the Town of Farmington is required to submit an approvable engineering report, plan specifications, and a schedule

for implementation of the effluent disinfection by August 1, 2016, and

WHEREAS, the Water and Sewer Superintendent has received a Professional Services Proposal dated May 9,2016 from Mr.

William Davis, PE on behalf of the Town Engineering firm stating that The MRB Group will perform all engineering services

for a total cost not of $270,000.00, which includes Preliminary Design and Final Design at a cost of $135,000.00; Preparing Bid

Documents and Bidding Opening at a cost of $12,000.00; Construction Administration at cost of $38,000.00; Construction

Observation at an hourly estimated not-to-exceed cost of $55,000.00; and additional services at a not to exceed cost of

$30,000.00, and

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

Canandaigua-Farmington and Victor Sewer Districts hereby authorizes the Town Supervisor to enter into a contract with The

MRB Group for engineering at a cost not to exceed $270,000.00, and

BE IT FURTHER RESOLVED, that a capital project be established for this project called WWTP Disinfection Improvements

(HU). Funding for the engineering services will be funded in expense line HU1440.2 using fund balance from the sewer savings

account and the Victor sewer savings account, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Bookkeeper and the

Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #265-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

CONFIRMING RESOLUTION AUTHORIZING REIMBURSEMENT TO THE HIGHWAY/PARKS

SUPERINTENDENT FROM ATTENDING 2016 ANNUAL HIGHWAY SCHOOL

WHEREAS, the Highway/Parks Superintendent, Don Giroux, has attended the 2016 Annual Highway School held at Ithaca

College in Ithaca, NY from June 6 thru June 8, 2016,

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

Mr. Giroux’s expenses to be paid from attending the aforementioned Highway School at a cost not to exceed $473.00, and be it

further

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

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #266-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

DWAYNE MASTERS’ SUCCESFUL COMPLETION OF PROBATIONARY PERIOD

WHEREAS, Dwayne was hired by the Highway/Parks Superintendent in the fall of 2015, with a start date of November 30, 2015,

and on May 30, 2016 has successfully completed the required six-month probationary period, and

WHEREAS, has shown his tremendous knowledge base and per employee policy, upon the successful competition of a probationary

period, the hourly employee maybe granted a wage adjustment, now therefore be it

WHEREAS, the current Highway Superintendent deems that Dwayne has displayed exemplary job duties, now therefore be it

RESOLVED, that the Town Board hereby grants a $.78 per hour wage increase for Dwayne Masters to be effective on June 15, 2016

and

TOWN BOARD MEETING JUNE 14, 2016

(Order of Business continued)

BE IT FURTHER RESOLVED, that the Town Clerk provides copies of this resolution to the Highway/Parks Department and the

Supervisor’s Secretary.

Discussion: Supervisor Ingalsbe stated that it is normally a $.25 increase but he is going to get the whole amount that was

recommended by the committee then that they would discuss the rest in executive session.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #267-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

Page 128: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION AUTHORIZING AN EXTERNAL AUDIT OF THE FINANCIAL STATEMENTS FOR THE TOWN

OF FARMINGTON, AND THE CANANDAIGUA/FARMIGTON WATER DISTRICT AND A REVIEW OF THE

TOWN CLERK/RECEIVER OF TAXES AND JUSTICE COURT PROCEDURES AND TRANSACTIONS

WHEREAS, the Town of Farmington and the Canandaigua/Farmington Water District has not had an external audit performed

by a Certified Public Accounting firm since 2011,

WHEREAS, proposals were requested from three local accounting firms to audit the financial statements for the Fiscal Year

ending December 2015 with the option of auditing the financial statements for the subsequent two fiscal years, as well as a

Procedure review for the Town Clerk/Receiver of Taxes and the Justice Courts,

WHEREAS, Raymond F. Wager, Certified Public Accounting Firm, had the most cost effective proposal over the three-year

span,

BE IT RESOLVED, that the Town Board approves the audits for Fiscal Year 2015 at a cost not to exceed $17,190, 2016 at a

cost not to exceed $17,315, and 2017 at a cost not to exceed $18,040 and authorizes the Town Supervisor to sign acceptance of

the proposal and the engagement letter once received.

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

Office of the Town Clerk and the Justice Courts.

Discussion: Supervisor Ingalsbe stated that they approached three companies for quotes, one is no longer doing municipalities,

so they received quotes from Bonadio and RayWager, Wager was the lowest bidder even though it was very close.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #268-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION ACCEPTING DONATIONS TO BE PUT TOWARD FUNDING FOR THE FARMINGTON

VETERANS MEMORIAL

WHEREAS, a check from Kathryn Blackburn in the amount of $50.00 and a check from the Farmington Historical Society for

$500 were received by the Historian to be put toward the construction of the Farmington Veteran’s Memorial

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington approves the budget transfer in the amount of

$550.00 to the Historian VA expenditure line A7510.44.

FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Town Historian.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #269-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION APPROVING SENDING UNCLAIMED FUNDS TO THE NYS COMPTROLLER

WHEREAS, Builder Guarantees for project dating back to 1999 in the amount of $53,960 have been refunded over the past

several months,

WHEREAS, Funds totaling $21,429.77 ($19,929.77 BG and $1500 LOC) were not able to be refunded due to unsuccessful

attempts in contacting the residents,

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington approves that form AC2709 be submitted to the

state along with a check in the amount of $21,429.77

FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #270-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE GENERAL FUND

WHEREAS, additional funding is needed to cover the purchase of the new pickup truck for the Building Department

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

amendment:

From: A3620.4 Safety Inspection-CEO– Contractual Exp $1000.00

To: A3620.2 Safety Inspection –CEO- Equipment $1000.00

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Building Department Supervisor.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Holtz, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING JUNE 14, 2016

Page 129: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

(Order of Business continued)

RESOLUTION #271-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE WATER TANK CAPITAL PROJECT

WHEREAS, additional funding is needed to in the Engineering Expense line to cover the MRB proposal for Services to obtain

EFC funding

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

amendment:

From: HW8197.4 Water Tank Capital Proj– Contractual Exp $12,400.00

To: HW1440.4 Water Tank Capital Proj - Engineering $12,400.00

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #272-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN A PROPOSAL FOR PROFESSIONAL

SERVICES WITH MRB GROUP

WHEREAS, MRB Group has submitted a Proposal for Professional Services for the software training and extending field access

to GIS utility mapping using ESRI’s ArcGIS.com platform and current smartphone or tablet devices in the amount of $6,800.00,

now therefore be it

RESOLVED, that the Town Board of Farmington hereby authorizes the Town Supervisor to sign the Proposal for Professional

Services from MRB Group in the total amount not to exceed $6,800.00, and be it

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Town Supervisor.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #273-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR

MAY 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 May 2016 to the Town Supervisor on June 2,

2016, and

WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for May 2016 on June 2, 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 May

2016, and be it further

RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #274-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE CONFIDENTIAL SECRETARY TO JOIN THE PROFESSIONAL

MEMBERSHIP IN THE SOCIETY FOR HUMAN RESOURCE MANAGEMENT (SHRM)

WHEREAS, the Confidential Secretary received a letter from the Society for Human Resource Management (SHRM) informing

her that her professional membership has been approved, and

WHEREAS, SHRM is dedicated to serving the needs of HR professionals and advancing the HR profession and are an

indispensable resource and trust advisor for more than 275,000 people in over 175 countries, and

WHEREAS, the annual member ship fee is $175.00 and includes weekly emails, monthly magazines, access to the SHRM

website, which contains useful tools and information, as well as the opportunity to earn professional development credits in order

to obtain SHRM-CP or SHRM-SCP Certifications, therefore be it

RESOLVED, that the Town Board hereby authorizes the Confidential Secretary to join the Professional Membership in the

Society for Human Resource Management (SHRM) at a cost not to exceed $175.00, and be it further

Page 130: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #275-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING ENGINEERING SERVICES DESIGN AND PREPARATION OF CONSTRUCTION

DRAWINGS FOR THE 16” TRANSMISSION WATERLINE, IN THE CANANDAIGUA-FARMINGTON WATER

DISTICT BETWEEN NYS ROUTE 332 AND NEW MICHIGAN ROAD IN THE TOWNS OF CANANDAIGUA AND

FARMINGTON

TOWN BOARD MEETING JUNE 14, 2016

(Order of Business continued)

WHEREAS, the Farmington Water and Sewer Superintendent had received letters dated from November 1994 and November

2004 from the New York State Department of Health requesting that an aeration mixer for water cycling, and related work be

installed for the 1 million

gallon water tank located on Brickyard Road that is “locked out” due to hydraulic issues within the existing CFWD water

distribution system in both Zone #3 and Zone #4, and

WHEREAS, improvements to the Brickyard Road Water Tank were identified in the Town’s Water Master Plan from 2002 that

identified hydraulic issues and other associated improvements needed for the Brickyard Road Tank, including periodic tank

testing and persistent low water pressures located north of the Canandaigua-Farmington Town Line in Zone #3, and

WHEREAS, by Town Board Resolution #438 of 2014 a Proposal dated 10/27/14 was received and accepted from the Town

Engineer (MRB Group) to prepare a Basis of Design Report for the Brickyard Road Tank Improvements and a future 16” Water

Transmission Main for the Canandaigua-Farmington Water District, and

WHEREAS, by Town Board Resolution #206 of 215 dated 5/26/15 the Town Board authorized the Town Engineer (The MRB

Group) to perform professional engineering services that included evaluations of potential water transmission main locations and

routes leading from the CFWD Tank #1 located at Brickyard Road to the intersection of Canandaigua-Farmington Town Line

Road and New Michigan Road, and

WHEREAS, as identified in the Engineering Report for the Brickyard Road Tank and Transmission Main Improvements (dated

October 2015) a portion of the 16” transmission main will follow along the Canandaigua-Farmington Town Line Road from New

York State Route 332 in a westerly direction toward New Michigan Road, and

WHEREAS, by letter dated May 3, 2016, the Town Engineer presented to the Farmington Water and Sewer Superintendent a

Proposal for Professional Services for the design of the new 16” transmission watermain and replacement of the existing 8” cast

iron watermain that will also parallel the CFTL Road located between NYS Route 332 and the Stablegate Subdivision in the

Canandaigua-Farmington Water District, and

WHEREAS, the Proposal for Professional Services will include meeting with the Town for a project kick off; preparation of a

preliminary alignment of the 16” and the 8” water mains; preparation of Construction Drawings and Details, material

specifications, erosion and Sediment Control Plans that required for the NYSDOH approval and

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

Sewer District hereby authorizes the Town Supervisor to enter into a contract with MRB group, Engineering, Architecture,

Surveying, P.C. of Rochester New York at a total cost not to exceed $27,500.00, and.

BE IT FURTHER RESOLVED, that funding for said Engineering Services will be from Budget Code SW1-8340.4

(Contractual Expense), and.

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

Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #276-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

ACCEPTANCE OF THE LETTER OF CREDIT ESTIMATE FOR SITE IMPROVEMENTS FOR HICKORY RISE

SUBDIVISION, SECTION 2 AND DIRECTING THE FILING OF AN ACCEPTABLE FORM OF SURETY WITH

THE TOWN CLERK AND TOWN DEVELOPMENT OFFICE IN THE TOTAL AMOUNT OF $594,320.73

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) anticipates receiving from the Farmington

Town Planning Board (hereinafter referred to as Planning Board), a resolution recommending the Town Board accept the above

referenced Letter of Credit Estimate, in the total amount of $ 594,320.73 for site improvements to Section 2, Hickory Rise

Subdivision; and

WHEREAS, the Town Construction Inspector and Town Engineers, MRB Group, P.C., have reviewed and accepted the

quantities and unit prices identified in the BME Associates Estimate dated April 11, 2016; and

WHEREAS, said Estimate involves a Letter of Credit that is to be established in agreement with the dollar amount specified by

Lance S. Brabant, CPESC, MRB Group, P.C., in a letter dated June 6, 2016 to Ronald Brand, the Town’s Director of

Development.

Page 131: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the above referenced Letter of Credit

Estimate, in the total amount of $ 594,320.73 with the following condition.

BE IT FURTHER RESOLVED, that prior to the scheduling of a pre-construction meeting for Section 2 of the Hickory Rise

Subdivision, or the issuance of any Building Permit, or Site Development Permit by the Town, there is to be placed on file with

the Town Clerk, and a copy thereof placed on file in the Town Development Office, a Letter of Credit in the total amount of $

594,320.73; and there is also to be filed in the same Town Offices a copy of the Town Planning Board Resolution, accepting the

Letter of Credit Estimate and recommending same to the Town Board.

BE IT FURTHER RESOLVED, that the Letter of Credit to be provided to the Town Clerk is to remain in effect until the

project is completed, site is stabilized and inspected by the Town Highway and Parks Superintendent, the Town Water and Sewer

Superintendent, the Town Code Enforcement Officer, the Town Construction Inspector and Town Engineer who will certify

compliance with the approved plans and specifications for any subsequent release by the Town Board under separate resolution.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Clerk to provide notification of this

resolution, in the form of a certified copy, to Andy Moroz, BME Associates;10 Lift Bridge Lane, Fairport, New York 14450 and

to Gregg Bowering, Bramwell Park, LLC, 1303 Marsh Road, Pittsford, New York 14534, the applicant for Section 2, Hickory

Rise Subdivision.

BE IT FURTHER RESOLVED, that the Town Clerk is to provide copies of this resolution to the Town Highway and Parks

Superintendent, the Town Water and Sewer Superintendent, the Town Code Enforcement Officer, the Town Construction

Inspector, the Town Engineer and to the Director of Planning & Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING JUNE 14, 2016

(Order of Business continued)

RESOLUTION #277-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION TO CORRECT DEFICIENCIES CITED OR PROVIDE A ONE YEAR EXTENSION TO THE

MAINTENANCE BOND, CREEKWOOD TOWNHOUSE PROJECT – REDFERN DRIVE

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from Ronald Brand, Director of

Planning and Development, a cover memo dated June 10, 2016 transmitting the Final Inspection Form completed by the Town

Construction Inspector for an Expiring Maintenance Bond that is being held for site improvements within the above referenced project

that are to be dedicated to the Town; and

WHEREAS, the Town Construction Inspector notes that the Maintenance Bond is due to expire on July 31, 2016; and

WHEREAS, the Form provides for the Town Board notification of the property owner of the option to either correct the cited

deficiencies within the next thirty (30) days or require that there be a one year extension to the Maintenance Bond.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby direct the Town Clerk to give notice to the property

owner, DiFelice Lands LLC, by providing a certified copy of this resolution and the attached memorandum from the Town Director of

Planning & Development and the Town Construction Inspector’s Final Inspection Form, dated 5/19/16, of the need to either make

repairs to the cited deficiencies, or to provide a one year extension to the Maintenance Bond.

BE IT FURTHER RESOLVED, that in the event the property owner fails to notify the Town Board, on or before noon on

Wednesday, July 6, 2016 of which one of these two options will be pursued, then the Town Board does hereby give notice that it will

take action at their meeting on Tuesday, July 12th, to authorize the Town Construction Inspector to have the necessary repairs made,

using the funds in the Maintenance Bond to pay for said repairs.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Clerk to provide a notification of this resolution,

in the form of a certified copy, to: Frank DiFelice, DiFelice Lands, LLC, 91 Vicotr Heights Parkway, Victor, New York 14564.

BE IT FURTHER RESOLVED, that the Town Clerk is to provide copies of this resolution to the Town Highway and Parks

Superintendent, the Town Water and Sewer Superintendent, the Town Code Enforcement Officer, the Town Construction Inspector,

the Town Director of Planning and Development and to the Town Engineer.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #278-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION TO CORRECT DEFICIENCIES CITED OR PROVIDE A ONE YEAR EXTENSION TO THE

MAINTENANCE BOND, PHASE II, COLLETT WOODS TOWNHOUSE PROJECT

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from Ronald Brand, Director of

Planning and Development, a cover memo dated June 10, 2016 transmitting the Final Inspection Form completed by the Town

Construction Inspector for an Expiring Maintenance Bond that is being held for site improvements within the above referenced

project that are to be dedicated to the Town; and

WHEREAS, the Town Construction Inspector notes that the Maintenance Bond is due to expire on August 1, 2016; and

WHEREAS, the Form provides for the Town Board notification of the property owner of the option to either correct the cited

deficiencies within the next thirty (30) days or require that there be a one year extension to the Maintenance Bond.

Page 132: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby direct the Town Clerk to give notice to the

property owner, S.B. Ashley Group, of the need to either make repairs to the cited deficiencies, or to provide a one year extension

to the Maintenance Bond.

BE IT FURTHER RESOLVED, that in the event the property owner fails to notify the Town Board, on or before noon on

Wednesday, July 6, 2016 of which one of these two options will be pursued, then the Town Board does hereby give notice that it

will take action at their meeting on Tuesday, July 12th, to authorize the Town Construction Inspector to have the necessary repairs

made, using the funds in the Maintenance Bond to pay for said repairs.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Clerk to provide a notification of this

resolution, in the form of a certified copy, to: David Cox, P.E., Passero Associates, 242 West Main Street, Suite 100, Rochester,

NY 14614-1122; and Mark Stevens, S.B. Ashley Group, Powers Building, Suite 700, 16 West Main Street, Rochester, NY

14614.

BE IT FURTHER RESOLVED, that the Town Clerk is to provide copies of this resolution to the Town Highway and Parks

Superintendent, the Town Water and Sewer Superintendent, the Town Code Enforcement Officer, the Town Construction

Inspector, the Town Director of Planning and Development and to the Town Engineer.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #279-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

Acceptance of the Letter of Credit Estimate for Site Improvements for Collett Woods Townhouse Project, Phase III and directing the filing of an acceptable form of Surety with the Town Clerk and Town Development Office in the total amount of $321,614.95 WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) anticipates receiving from the Farmington

Town Planning Board (hereinafter referred to as Planning Board), a resolution recommending the Town Board accept the above

referenced Letter of Credit Estimate, in the total amount of $ 321,614.95 for site improvements to the Collett Woods Townhouse

Project, Phase III; and

WHEREAS, the Town Construction Inspector and Town Engineers, MRB Group, P.C., have reviewed and accepted the

quantities and unit prices identified in the Passero Associates Engineering and Architecture Estimate dated June 7, 2016; and

WHEREAS, said Estimate involves a Letter of Credit that is to be established in agreement with the dollar amount specified by

Lance S. Brabant, CPESC, MRB Group, P.C., in a letter dated June 7, 2016 to Ronald Brand, the Town’s Director of

Development.

TOWN BOARD MEETING JUNE 14, 2016

(Order of Business continued)

NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the above referenced Letter of Credit

Estimate, in the total amount of $ 321,614.95 with the following condition.

BE IT FURTHER RESOLVED, that prior to the scheduling of a pre-construction meeting for Collett Woods Townhouse

Project, Phase III or the issuance of any Building Permit, or Site Development Permit by the Town, there is to be placed on file

with the Town Clerk, and a copy thereof placed on file in the Town Development Office, a Letter of Credit in the total amount of

$ 321,614.95; and there is also to be filed in the same Town Offices a copy of the Town Planning Board Resolution, accepting

the Letter of Credit Estimate and recommending same to the Town Board.

BE IT FURTHER RESOLVED, that the Letter of Credit to be provided to the Town Clerk is to remain in effect until the

project is completed, site is stabilized and inspected by the Town Highway and Parks Superintendent, the Town Water and Sewer

Superintendent, the Town Code Enforcement Officer, the Town Construction Inspector and Town Engineer who will certify

compliance with the approved plans and specifications for any subsequent release by the Town Board under separate resolution.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Clerk to provide notification of this

resolution, in the form of a certified copy, to David Cox, P.E., Passero Associates, Engineering and Architecture, 242 West Main

Street, Suite 100, Rochester, NY 14614-1122 and to Mark Stevens, S.B. Ashley Group, Powers Building, Suite 700, 16 West

Main Street, Rochester, NY 14614, the applicant for Collett Woods Townhouse Project, Phase III.

BE IT FURTHER RESOLVED, that the Town Clerk is to provide copies of this resolution to the Town Highway and Parks

Superintendent, the Town Water and Sewer Superintendent, the Town Code Enforcement Officer, the Town Construction

Inspector, the Town Engineer and to the Director of Planning & Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #280-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

ACCEPTANCE OF A CERTIFIED BANK CHECK IN LIEU OF A LETTER OF CREDIT FORM OF SURETY

BASED UPON THE ESTIMATE FOR SITE IMPROVEMENTS FOR THE ESTATES @ BEAVER CREEK

SUBDIVISION, SECTION 4 AND DIRECTING THE FILING OF AN ACCEPTABLE FORM OF SURETY WITH

THE TOWN PRINCIPAL ACCOUNT CLERK, AND COPIES FILED WITH THE TOWN CLERK AND TOWN

DEVELOPMENT OFFICE IN THE TOTAL AMOUNT OF $432,367.95

Page 133: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) anticipates receiving from the Farmington

Town Planning Board (hereinafter referred to as Planning Board), a resolution recommending the Town Board accept the above

referenced Letter of Credit Estimate, or other form of surety in the total amount of $ 432,367.95 for site improvements to Section

4, Estates at Beaver Creek Subdivision; and

WHEREAS, the Town Construction Inspector and Town Engineers, MRB Group, P.C., have reviewed and accepted the

quantities and unit prices identified in the D.S.B. Engineers & Architects, P.C., Estimate of Values dated June 8, 2016; and

WHEREAS, said Estimate involves a Letter of Credit or other acceptable form of surety that is to be established in agreement

with the dollar amount specified by Lance S. Brabant, CPESC, MRB Group, P.C., in a letter dated June 9, 2016 to Ronald Brand,

the Town’s Director of Development; and

WHEREAS, the developer, Anthony DiPrima, A&D Real Estate Development Corporation, LLC, has verbally requested of the

Town Supervisor, a waiver of the normal filing of a Letter of Credit and instead is offering a Bank Certified Check in the amount

specified above herein to be deposited with the Town of Farmington in a non-interest bearing account; and

WHEREAS, the developer has verbally agreed-to there being no partial release of funds from this surety until all components

have been completed, inspected and accepted by the Town Departments and the Town Engineers; and

WHEREAS, the developer has been made aware of the need to file a separate Maintenance Bond with the Town, for a period of

two years, prior to the release of this surety.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby agree to accept a Certified Bank Check, in the

total amount of $432,367.95, to be made payable to the Town of Farmington, as an acceptable form of surety for the proposed

site improvements specified in the above referenced Estimate of Values dated June 8, 2016.

BE IT FURTHER RESOLVED, that the Town Board hereby accepts a certified bank check made payable to the Town of

Farmington from A&D Real Estate Development Corporation, LLC, in lieu of the standard Letter of Credit instrument, in the

total amount of $ 432,367.95, with the following condition that said check is to be received by the Town Principal Account

Clerk, copied to the Town Clerk and the Town Development Office; and said check is to be deposited in a non-interest bearing

account with the Town’s approved financial institution.

BE IT FURTHER RESOLVED, that there is not to be any partial release of funds from this surety until all items have been

installed, inspected and accepted by the Town Departments and Town Engineer and a formal recommendation received from the

Town Planning Board on said release.

BE IT FURTHER RESOLVED, that prior to the scheduling of a pre-construction meeting for Section 4 of The Estates @

Beaver Creek Subdivision, or the issuance of any Building Permit, or Site Development Permit by the Town, there is to be this

form of surety in the total amount of $ 432,367.95; and there is also to be filed in the same Town Offices a copy of the Town

Planning Board Resolution, accepting the surety and recommending same to the Town Board.

BE IT FURTHER RESOLVED, that the surety is to remain in effect until the project is completed, site is stabilized and

inspected by the Town Highway and Parks Superintendent, the Town Water and Sewer Superintendent, the Town Code

Enforcement Officer, the Town Construction Inspector and Town Engineer who will certify compliance with the approved plans

and specifications for any subsequent release by the Town Board under separate resolution.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Clerk to provide notification of this

resolution, in the form of a certified copy to: Jeanne Marciano, Principal Account Clerk; Ronald Brand, Director of Planning and

Development; Walter Baker, D.S.B. Engineers & Architects, P.C., 2394 Ridgeway Avenue, Rochester, New York 14626; and to

Anthony DiPrima, A&D Real Estate Development Corporation, LLC, 7 Beauclaire Lane, Fairport, New York 14450, the

developer for Section 4, The Estates @ Beaver Creek Subdivision.

BE IT FURTHER RESOLVED, that the Town Clerk is to provide copies of this resolution to the Town Highway and Parks

Superintendent, the Town Water and Sewer Superintendent, the Town Code Enforcement Officer, the Town Construction

Inspector and to the Town Engineer.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING JUNE 14, 2016

(Order of Business continued)

RESOLUTION #281-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION ACCEPTING THE TOWN PLANNING BOARD’S REPORT AND RECOMMENDATION FOR:

AMENDMENT TO LOTS #4 AND #5 OF THE OVERALL INCENTIVE ZONING DISTRICT MAP FOR THE

MERCIER INCENTIVE ZONE PROJECT; AUTHORIZING THE DIRECTOR OF PLANNING & DEVELOPMENT

TO SUBMIT THE NECESSARY DOCUMENTATION TO THE ONTARIO COUNTY PLANNING BOARD FOR ITS

REVIEW, REPORT AND RECOMMENDATION TO THE TOWN BOARD; AND SCHEDULING A PUBLIC

HEARING UPON THIS ACTION

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a report and recommendation

from the Farmington Town Planning Board (hereinafter referred to as Planning Board) dated June 1, 2016 on the above

referenced action; and

WHEREAS, the Town Board has reviewed said Planning Board report and recommendations, received favorable input from the

members of both the Town Public Works and Town Operations Committees upon said action at tonight’s public meeting; and

WHEREAS, the Town Board has reviewed the public record established upon said actions.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby agrees to give consideration to the above

referenced action.

Page 134: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED, that the Director of Planning & Development is to submit the necessary documentation to the

Ontario County Planning Board, under the provisions of the New York State General Municipal Law, for its review, report and

recommendation at their July 13, 2016 meeting.

BE IT FURTHER RESOLVED, that the Town Board does hereby schedule a public hearing upon said action to be held on

Tuesday, July 26, 2016 commencing at 7:00 p.m. Eastern Daylight Savings Time, or as soon thereafter as possible, to be held in

the main meeting room of the Farmington Town Hall, 1000 County Road 8, Farmington, New York 14425.

BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to publish a legal notice for said public hearing in the

Town’s Official Newspaper, to post notice thereof on the Town’s Website and Town Hall Bulletin Board, and to provide notices

of the proposed action as provided for in the Town Code.

BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to the Town Planning Board, the Town

Director of Planning & Development, the Town Code Enforcement Officer, Nelson Leenhouts, Home Leasing Corporation, Greg

McMahon, P.E., McMahon/LaRue Associates and to the affected landowners, or their agents.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #282-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO TAKE APPROPRIATE ACTION TO SIGN LAWN

MOWING CONTRACT AND TO APPLY LAWN MOWING CHARGES TO THE PROPERTY WITHIN THE TOWN,

TO THE TAX ROLL

WHEREAS, the Code Enforcement Officer has taken the necessary action to bring property within the Town to compliance per

Town Code Chapter 112, and

WHEREAS, the properties have not complied with Town Code Chapter 112, and

WHEREAS, the Code Enforcement Officer has requested bids for the maintenance of these properties, and

WHEREAS, CountryCare Landscape Management submitted Quotes for the Lawn Care compliance actions and has been

determined to be the lowest responsible quotes received as follows:

1) 4789 State Route 96 $500.00

2) 5902 King Hill Drive $200.00

NOW THEREFORE BE IT RESOLVED, the Farmington Town Board authorizes the Town Supervisor to take appropriate

action to apply mowing charges along with a 50% service charge to the above listed properties,

AND, further be it RESOLVED, that a copy of this resolution be forwarded to the Building Department and the Town Clerk.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING JUNE 14, 2016

(Order of Business continued)

RESOLUTION #283-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

Abstract #11 - 2016 FUN

D FUND NAME TOTAL FOR VOUCHER

COD

E EACH FUND NUMBERS

A GENERAL FUND 71,011.60 1183-1238,1323

Page 135: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

DA HIGHWAY FUND 55,909.44

1212,1214,1220,1228,1233,1242-

1254

HS TOWN COMPLEX SEWER

804.40 1305, 1309

HA AUBURN TRAIL PROJECT

11,434.02 1185, 1199

HT TOWN FACILITY CAP PROJECT 12,552.45 1186, 1211

HW WATER TANK REPAIR 2,480.00 1211

SD STORM DRAINAGE

1,506.58 1211,1212,1228,1255,1298,1324

HZ TOWNLINE CAPITAL PROJECT

1,250.00 1256

TA30 BUILDER GUARANTEE

19,929.77 1240

TA93 LETTER OF CREDIT (CASH)

1,500.00 1240

SS SEWER DISTRICT

41,070.64

1206,1211,1232,1236,1255,1257-

1304

SW1 WATER DISTRICT 116,552.44

1206,1211,1232,1236,1255,1257,126

4,1265, 1267-1274,1276,1278,1282-1284,1290,1293-1295,1298-1322

TA20

0 PAYROLL

DEDUCTIONS(TA85UNI,TA20,TA20D,TA86)

1,946.57 1041,1042,1055

TOTAL ABSTRACT $

337,947.91

Councilman Holtz abstained from voucher 16-1287 and voted “nay” on voucher 1262.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

WAIVER OF THE RULE: No Objections

RESOLUTION #284-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

APPROVAL TO FILL VACANT PART TIME TYPIST POSITIONS IN THE WATER & SEWER

DEPARTMENT

WHEREAS, with the current office position of Part-Time Typist in the Water and Sewer Department is vacant within the

department, and

WHEREAS, staffing will be needed to perform the general office and administrative, including continued implementation,

debugging and updates of the BAS billing system as well as the setup of new water-sewer accounts, and any other tasks task’s

within the water and sewer department billing and administrative department, and

THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water & Sewer Superintendent to hire

Linda Goode to fill the position of Part-Time Typist at a rate of $21.00 per hour, effective June 13, 2016 for a period of eight (8)

weeks to continue working with the Water and Sewer Department’s billing system, and

BE IT FURTHER RESOLVED, Funding for this position is from budget line SW1 8130.1 and SS 8340.1 and.

LET IT BE FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and

Sewer Superintendent and the Supervisor’s Secretary.

Discussion: Supervisor Ingalsbe stated that they are not hiring for the whole eight weeks, this is to train Jane (part-time employee)

along with Deputy Town Clerk Sarah Mitchell for a few hours a week for a couple of weeks to document procedures in the BAS

system that are not already documented.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #285-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING PAUL CRANDALL TO ATTEND 4 HOUR EROSION AND SEDIMENT

CONTROL REQUIRED TRAINING ENDORSED BY N.Y.S D.E.C.

WHEREAS, It is mandatory for Paul Crandall to attend a 4 (four) hour Erosion and Sediment Control required Training, on

Wednesday, June 22, 2016 at a cost not to exceed $100.00,

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

Paul Crandall to attend the aforementioned Erosion and Sediment Control at a cost not to exceed $100.00, and be it further

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

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #286-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

Page 136: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION AUTHORIZING THE WATER & SEWER SUPERINTENDENT TO REFUND AN

OVERPAYMENT FOR A CANANDAIGUA FARMINGTON WATER AND SEWER DISTRICT

ACCOUNT #02000028 LOCATED AT 6041 ALLEN-PADGHAM ROAD

TOWN BOARD MEETING JUNE 14, 2016

(Order of Business continued)

WHEREAS, a late fee was made assessed to a Canandaigua-Farmington Water and Sewer District customer in the amount of

$18.89 for payment received after the April 30, 2015 deadline for the 2016 1st Quarter water and sewer bill, and

WHEREAS, the customer is requesting waiver of the late fee due to the fact that the bill for #6041 Allen-Padgham Road was not

received in time to avoid the late fee that was accessed after April 30, 2016, and

WHEREAS, by letter of May 20, 2016, the customer has requested that his payment be accepted based on post mark date of

May 2, 2016, and

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

Superintendent to refund the $18.89 that is due from Michael Chapman, account #02000028, and

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Water/Sewer Superintendent.

Discussion: Supervisor Ingalsbe stated that the property owner stated that the check was dated April 30th and was received May

4th, which was past the time allowed for collection without penalty, the property owner stated that someone told him that as long

as it was post marked by May 2, we would take it. After a discussion on post marks, it was the census of the board to go from the

post mark not the date is was necessarily received in the office, much like how the tax bills are collected.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #287-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION ACCEPTING THE PROPOSAL FOR PROFESSIONAL SERVICES AGREEMENT –

AMENDMENT #1, BEAVER CREEK PARK MASTER PLAN & UPDATE TO THE TOWN’S PARK &

RECREATION MASTER PLAN PROJECT; AND AUTHORIZING THE TOWN SUPERVISOR TO

EXECUTE THE AGREEMENT

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a proposal from MRB Group,

P.C., the Town’s Engineering Firm, dated June 13, 2016 requesting additional funds for professional services that have been

performed and that still needs to be performed which is deemed to be beyond the scope of the original contract agreement for this

project; and

WHEREAS, the Town Board has reviewed said proposal and based upon a favorable recommendation today from the members

of the Town Operations Committee agrees to consider acting upon this request at tonight’s public meeting; and

WHEREAS, the Town Board has reviewed the work completed to date upon this project, finding it to be in accordance with the

original contract agreement.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby agree to accept the above referenced proposed

Professional Services Agreement – Amendment #1, in the total amount not to exceed $24,000.00.

BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to sign and execute said

Professional Services Agreement – Amendment #1.

BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to send a copy of the executed Contract Agreement –

Amendment #1, to William Davis, MRB Group, P.C., The Culver Road Armory, 145 Culver Road, Suite 160, Rochester, New

York 14620 and to provide a copy thereof to the Town Director of Planning and Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TRAINING UNDER $100: None.

DISCUSSION: None.

EXECUTIVE SESSION: A motion was made by Councilman Casale to enter into Executive Session at 8:00 p.m.,

seconded by Councilman Herendeen to discuss proposed, pending or current litigation; and to discuss the proposed acquisition,

sale or lease of real property or the proposed acquisition of securities, or sale or exchange of securities held by such public body.

Motion Carried.

A motion was made by Councilman Holtz to exit Executive Session at 9:05 p.m., seconded by Councilman Casale. Motion

Carried.

The Board entered back into the meeting and voted on the following resolutions:

RESOLUTION #288-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

Page 137: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO FILL ONE (1) MEO

LIGHT POSITION IN THE HIGHWAY DEPARTMENT

WHEREAS, the Highway/Parks Superintendent has asked that he be allowed to fill

one (1) position in the Highway Department at a rate of $18.50 per hour, and

WHEREAS, the MEO – Light Position was included in the 2016 Budget to the Highway Department and,

WHEREAS, the County Human Resources Department has verified that the Town of Farmington has an MEO – Light Position

listed, therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to fill one (1) MEO - Light position for the

Highway Department, and be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Superintendent and the Supervisor’s

Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING JUNE 14, 2016

(Order of Business continued)

RESOLUTION #289-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO ENTER INTO A CONTRACT WITH MRB GROUP

AND BME ASSOCIATES FOR CONSTRUCTION OBSERVATION SERVICES

WHEREAS, the Town is actively seeking a full time Construction Inspector; and

WHEREAS, the Town requires construction observation services for current projects while this search is taking place; and

WHEREAS, the Town has 2 quotes received for said construction observation services from BME Associates and MRB Group,

and

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby authorize the Town Supervisor to enter into a

Contract with MRB Group and BME Associates on an as needed basis with the hourly rate of $65.00 per hour.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

A motion was made by Councilman Casale and seconded by Councilman Bowerman to adjourn the meeting at 9:07 p.m.

Motioned CARRIED.

Minutes were taken and transcribed by:

__________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD MEETING JUNE 28, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 28 th

day of June, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman- Necessarily Absent

Michelle Finley – Town Clerk

Also present were: Adrian Bellis – Planning Board Member, Don Giroux – Highway and Parks Superintendent,

Ron Brand – Director of Planning and Development, Jim Morse- Code Enforcement Officer, Dave Degear –

Water & Sewer Superintendent, Jim Morse – Code Enforcement Officer, Ron Brand – Director of Planning and

Development, Donna LaPlant – Assessor, John Gligora – Town Justice, Scott Makin – Planning Board

Chairman, MRB Staff, and Tim Mickelsen and Dotti Mickelsen– residents.

PUBLIC HEARINGS:

APPROVAL OF MINUTES: A motion was made by Councilman Holtz and seconded by Councilman Casale, that the minutes of the June 14, 2016, Meeting,

given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman). Carried.

Page 138: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

PRIVILEGE OF THE FLOOR: Award Presentation by MRB-Justice Court Building design

Ryan Coleman from MRB Group presented the Board with a plaque from ACEC (American Council of Engineering

Companies) and he stated that annually they give out an award for engineering excellence and this year Farmington

was chosen for our Town Court Facility specifically for structural innovation and state of the art technology. They

are very proud to be awarding us with is award as it was a group effort and that they have had a great relationship

for many years.

Mr. Brand stated that the Town Court Project is a project of success because it involved a number of committee

people working together and that they have had strong leadership with MRB. Mr. Brand stated that Scott Bova did a

great job. He added that they had less than 4% on change orders on this 1.4 million dollar project. Mr. Brand added

that this project has served as a model for other municipalities.

Justice Gligora thanked everyone for a safe comfortable place.

PUBLIC CONCERNS:

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Herendeen reported:

Water & Sewer:

1. Resolutions on agenda.

2. Discussed Control Building #1 and WWTP Energy Usage.

3. Discussed Sand Filter Building #8, Decant Pit-WWTP Pumpstation #1.

4. Discussed Building #10 Clarifier #1 and #3.

5. Discussed Building #10, Bar Screen #2, Replacement Project.

6. Discussed Decant Pit.

7. Discussed various Pumpstations.

8. Discussed Town Hall Low Pressure Sewer Project.

9. Discussed Sewer Master Plan and Sewer Use Law.

10. Watermain Breaks – Four – Bridle Path and Hook Road, Meadow Brook Lane, Holtz Road and County Road 28,

Beaver Creek Road.

11. Discussed Risser Road 8” Waterline Replacement Project, Phase 2.

12. Discussed Nettlecreek.

13. Discussed County Road 28 and North Road Watermain Replacement Project.

14. Discussed 2016 Fire Hydrant Painting and Weeding and Hydrant Replacement Program.

15. Discussed CFWD 2nd Quarter Water and Sewer Bills.

16. Discussed WWTP Training.

Highway & Parks:

1. Current projects- Mertensia Road – topsoil lawns, prep driveways, box out for sidewalks, binder along edge of new

curb.

2. Discussed 3 roadside mowers out daily. Took delivery of new roadside mower on June 17th.

3. Parks Department – busy mowing, trimming, maintenance on soccer fields and ball fields; playground equipment

inspections are completed; replacement of grill at Pumpkin Hook park; Park’s ground inspections are completed.

4. Discussed Court Building air conditioning issue- system was recharged and is being monitored.

5. Discussed summer seasonal employees.

6. Discussed resolutions on agenda.

Town Operations Committee: Councilman Casale reported:

1. Resolutions on agenda.

2. Discussed Beaver Creek Park Master Plan.

3. Discussed Town Hall Renovation Capital Project.

4. Discussed Farmland Protection Plan.

5. Discussed DeFelice Project – Collet Woods Townhouses.

6. Discussed Hickory Rise Section 2 Project.

7. Discussed FedEx project – temporary C of O issued.

8. Discussed Estates at Beaver Creek Section 4.

TOWN BOARD MEETING JUNE 28, 2016

Town Personnel Committee: None.

Town Finance Committee: None.

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Attended a presentation from Frontier on HDTV.

2. Reported that Summer Recreation started Monday.

Page 139: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

3. Received VLT monies - $1.78 million dollars.

4. Asked Highway/Parks and Water & Sewer Departments where to spend monies – equipment plans for 5 years.

Highway& Parks Superintendent Giroux reported:

2. Received final signature on easement for Hook Road, still waiting on call from Cline Road resident.

3. Road Construction list to Supervisor for July and August.

Town Clerk Michelle Finley reported: None.

Water & Sewer Superintendent Dave Degear reported: None.

Code Enforcement Officer Jim Morse reported:

1. Discussed having PRC meetings once per month.

2. Discussed mowing violations.

Director of Planning and Development Ron Brand reported:

1. Mentioned that 6N & 6S are not the last two sections of Auburn Meadows.

2. Monarch Manor-received tax map number so now building permits can be issued.

3. Scampell project on the other side of Farmbrook – 16 acres, Commercial Development.

4. Discussed MTOD Map and amending it in the future.

5. Planning Board will start working on the Comprehensive Plan update.

6. Received 174 page traffic analysis for Farmington Market Center project (TOPS).

7. Town Center LLC – DiPacific property eastside of Route 332.

Assessor Donna LaPlant reported:

1. Mentioned her Aide is leaving and that she did a great job and will be missed.

2. Explained revaluation resolution on agenda.

Town Engineer reported: Bill Davis reported:

Fire Chief reported: None.

Planning Board Chairman Scott Makin reported:

1. Last meeting – 5 applications and a handful of Letter of credits.

2. New Energy Works – two new buildings on property.

3. Discussed Auburn Meadows 6N and 6S.

4. Discussed 2 lot subdivision – Yellow Mills Road.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

1. Supervisor Ingalsbe reminded everyone about the July 3rd celebration.

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Letter to Frank DeFelice from the Town Supervisor. Re: Proposed lowering of the berm along the south side of

Collett Road, opposite the FedEx Warehouse/Distribution Property.

2. NYS Department of Taxation and Finance, Office of Real Property Tax Services Plan for Cyclical Reassessments.

3. Email from Matt Mulvaney, Resident. Re: Doe Haven Roads.

4. Email from Greg Hotaling of MRB Group. Re: Nettlecreek Site.

5. Letter to Kathy Lafler and Mary Kay Bashaw of Canandaigua National Bank from the Town Supervisor. Re: CDs

that are maturing.

6. Letter to the Town Clerk from Larry Bassett of the Farmington Volunteer Fire Association, Inc. Re: New member.

7. Letter to the Town Supervisor from Robert Call of the NYS DEC. Re: Farmington Park n’ Ride Watermain.

8. Letter to David Herman of MRB Group from David Goehring or the NYS DOT. Re: Park n’ Ride Water Main

Extension, Route 332.

9. Ontario County Board of Supervisors Resolutions #76-2013, 77-203, 202-2013 and 203-2013. Re: Ontario County

Agricultural District No. 1.

10. Letter to Eastern Sand & Gravel, Inc. from Steven Army of the NYS DEC. Re: Mining Permit (Farmington Pit

MLR#80772, DART #8-3228-00071-00001).

11. Letter to the Town Supervisor from Sheldon Boyce of Brenna Boyce. Re: Austin v. Town of Farmington

Appellate Decision.

12. Letter to Fred Rainaldi from the Town Supervisor. Re: Sewer bill.

13. Certificates of Liability Insurance from: RG&E; Verizon Wireless; Master Peace Painting, LLC.

14. Cancellation of Certificate of Workers’ Compensation Insurance from: JM Romich Ent Inc.; Superior Heat Co

LLC; Steven Fairbanks dba Batavia Sign Co.

Page 140: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

REPORTS & MINUTES:

1. Conservation Board Meeting Minutes – May 23, 2016.

2. Farmington Senior Citizens Meeting Minutes – June 6, 2016.

ORDER OF BUSINESS:

RESOLUTION #290-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

PURCHASE AUTHORIZATION FOR VARIOUS MODELS OF THE BADGER WATER METERS AND ITRON METER

READERS WITH CONNECTORS FOR VARIOUS LOCATIONS WITHIN THE CANANDAUGUA- FARMINGTON

WATER DISTRICT

WHEREAS, in 1998 the Farmington Water and Sewer Department was authorized by Board Resolution 153-98 and 154-98 to make

improvements to its billing and meter-reading capabilities, and

WHEREAS, the Water and Sewer Department has purchased and installed New Billing Software including the Itron Automated

Meter Reading System, and

WHEREAS, in 1998 the Water and Sewer Superintendent was authorized by Resolution 201-98 to start a Meter Replacement

Program with standardization of the purchase of the Badger and Itron AMR System, and

WHEREAS a written quote dated June 20, 2016 has been received from Area Representative of Badger and Itron for: 20 (twenty)

each Badger M55 HRE-6 Encoder only with Itron inline connectors less the endpoints, Part No. BM9009 at a cost of $82.00 each for a

total cost of $1,640.00 ;10 (ten) each Badger M25 HRE-6 Encoder only with Itron inline connectors less the endpoints at a cost of

$82.00 each for a total cost of $820.00; 20 (twenty) each Badger M55 Bare Meter, cast iron bottom at a cost of $123.82 each for a total

of $2,476.40; 30 (thirty) each Itron 60W PIT with inline connectors less encoder at a cost of $98.33 each for a total cost of $2,949.90;

and 10 (ten) each Part Number BMM25BARE-LL, 5/8” x ¾” M25 bare meter at a cost of $52.00 each for a total of $520.00, and

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

Water District (CFWD) hereby authorizes the Water and Sewer Superintendent to purchase a total of 90 various model and size

Badger/Itron water meters from Blair Supply Corp. of 785 Beahan Road, Rochester New York for at a total cost with shipping at a not

to exceed combined total cost of $8,406.30, and

BE IT FURTHER RESOLVED, that funding for the purchase of water meters is appropriated under expense line SW1-8340.41

(Contractual Meters), 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #291-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

APPROVAL TO PURCHASE TWO NEW GORMAN RUPP INEGRINEX STANDARD RETROFIT LEVEL

CONTROL KITS, MODEL 48313-839 FOR THE VICTOR SEWER DISTRICT SANITARY SEWER LIFT STATIONS

#PS-10, DUCK HOLLOW AND # PS-19, EAST VIEW MALL LOCATED IN THE TOWN OF VICTOR

WHEREAS, the Water and Sewer Superintendent has identified a need to replace the existing and aging level controls for two

lift stations located within the Victor Sewer District, and

WHEREAS, as required under the Town’s Procurement Policy, a written quote dated June 20, 2016 has been received for two

(2) Gorman Rupp Integrinex Standard Retrofit Control Kits complete with mounting hardware, adaptor plate, tubing and power

supply at a cost of $2,075.00 each for the Wastewater Collection System located within the Victor Sewer District at lift stations

PS-10, Duck Hollow S/N 00-5747-A and PS-19, East View Mall S/N 90-3238-A, and

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

Sewer District hereby authorizes the Water and Sewer Superintendent to purchase two new Gorman Rupp replacement level

control retrofit kits and parts from Siewert Equipment, Rochester, New York for a total cost not to exceed $4,150.00 plus any

freight charges, and

BE IT FURTHER RESOLVED, budgeted as part of the ongoing maintenance this expenditure is from the Sanitary Sewer

Budget lines SS-8120.2V, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #292-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION ACKNOWLEDGING THE ATTENDANCE OF THE TOWN CLERK TAKING AN ONLINE CLASS

TOWARDS IIMC MASTER MUNICIPAL CLERK DESIGNATION

WHEREAS, the Town Clerk has additional credits needed to obtain the IIMC (International Institute of Municipal Clerks)

Master Municipal Clerk designation, therefore be it

Page 141: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLVED, the Town Board acknowledges the attendance of the Town Clerk taking an online class at a cost not to exceed

$149.00.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING JUNE 28, 2016

(Order of Business continued)

RESOLUTION #293-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION ACCEPTING THE PROPOSAL FOR PROFESSIONAL SERVICES AGREEMENT FROM BME

ASSOCIATES, TO PREPARE A REVISED EASEMENT MAP AND LEGAL DESCRIPTION, AND CONSTRUCTION

COORDINATION, FOR THE REVISED HOOK ROAD SIDEWALK EXTENSION; AND AUTHORIZING THE

TOWN SUPERVISOR TO EXECUTE THE AGREEMENT

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a proposal from BME

Associates, dated June 15, 2016 requesting funds for professional services involved with engineering the redesign; preparation of

a new map and legal description; field survey re-stake; and approval coordination with Town Officials and affected Town

residents; and

WHEREAS, said Proposal is hereby made as an attachment to this Resolution; and

WHEREAS, the Town Board has reviewed said Proposal and based upon a favorable recommendations received today from the

members of the Town Public Works Committee and Town Operations Committee to consider acting upon this request at

tonight’s public meeting; and

WHEREAS, the Town Board has reviewed the work completed to date upon this project, finding it to be in accordance with the

original conditions of the Town Board Resolution 176 of 2013; and

WHEREAS, the Town Highway Superintendent and Town Water and Sewer Superintendent have both agreed-to endorse the

proposed professional services; and

WHEREAS, the Town Principal Account Clerk has identified the availability of sufficient funds in Account Number A1440.4,

Engineering Contractual.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby agree to accept the above referenced proposed

Professional Services Agreement, in the total amount not to exceed $2,200.00.

BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to sign and execute said

Professional Services Agreement.

BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to send a copy of the executed Contract Agreement to

Robert J. Cantwell, BME Associates, 10 Lift Bridge Lane East, Fairport, New York 14450; to the Town Highway

Superintendent; to the Town Water and Sewer Superintendent; to Gregg Bowering, Bowering Homes, Marsh Road, Pittsford,

New York 14534; to Lance Brabant, MRB Group, P.C., The Culver Road Armory, 145 Culver Road, Suite 160, Rochester, New

York 14620; and to provide a copy thereof to the Town Director of Planning and Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #294-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO POST NO PARKING SIGNS ON

CARRIAGE COURT

WHEREAS, the Highway Superintendent has concerns for the residential neighborhood regarding illegal parking on Carriage

Court, and

WHEREAS, the Highway Superintendent has investigated the concerns of parking vehicles on Carriage Court and for vehicles

ability to access entry into the development, and keeping roads intact and improve safety of the residential neighborhood, now

therefore be it

RESOLVED, that year round reminders of no vehicle parking on Carriage Court except for those that are delivering or picking

up merchandise or other property along road side, and be it further

RESOLVED, that the Farmington Town Board authorize the Highway Superintendent to post No Parking Signs on Carriage

Court according to MUTCD and NY supplement manuals, and be it further

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

Supervisor’s Office and the Farmbrook Homeowners Association at PO Box 25221, Farmington, NY 14425.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #295-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

APPROVE HIRING OF VILLAGER CONSTRUCTION FOR THE NORTH END OF MERTENSIA ROAD PAVING

WHEREAS, the pricing for the above paving has been quoted based on the 2016 Ontario County Material Bid Book, and

Page 142: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, upon review of the pricing shows that Villager Construction, Inc. bid is at $15,550.00, and

WHEREAS, we will need to hire Villager for 2 days for the following: a 7’ (foot) milling machine with operator and ground man at

$4,000 per day with a delivery and pick up charge of ($450); Estimated 1 day to remove asphalt and base to a 12” depth and possibly

an additional day to perform corrective work on the existing asphalt prior to paving, and

WHEREAS, the cost to hire the Asphalt Paver with Operator and Screed Man is $3,300 per day with a delivery and pick up charge of

($500), and be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to accept the bid from Village Construction, Inc., in

the amount $15,550 from DA-5112.2 CHIPS, and therefore,

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department, Town Supervisor’s Secretary

and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING JUNE 28, 2016

(Order of Business continued)

RESOLUTION #296-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE ADVERTISEMENT FOR BIDDING AND THE BID OPENING DATE FOR

THE CONSTRUCTION AND REPLACEMENT OF THE WASTE WATER TREATMENT PLANT INFLUENT

BUILDING #10, NORTH SIDE, BAR SCREEN #2

WHEREAS, during the preparation and adoption of the 2016 Budget, both the Water and Sewer Superintendent and the Chief

Waste Water Plant Operator had recommended replacement of the aging and deteriorated mechanical bar screen that is also

located within Influent Building #10, known as the “Old Section”, along with replacement of the upstream flow splitter box that

was originally upgraded in 2009 to try to divert as much flow as possible to the “New Side” to provide some redundancy for the

maintenance of the screens in both sections of Building #10, and

WHEREAS, the Water and Sewer Superintendent had received a Proposal dated February 3, 2016 from the Town Engineer and

The MRB Group for designing the replacement of the Bar Screen #2 located at the Wastewater Treatment Facility North Side,

that included preliminary and final design phases; bidding phase; construction administration; and part-time construction

observation, and

WHEREAS, on February 8, 2016 (Board Resolution 102 of 2016) the Farmington Town Board on behalf of the Canandaigua-

Farmington Sewer District and the Victor Sewer District, had authorized the MRB Group to design and prepare bid documents

for the replacement of the Bar Screen #2 located at the Wastewater Treatment Facility (North side, Old Section) that includes

preliminary and final design phases; bidding phase; construction administration; and part-time construction observation, and

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

Sewer District hereby authorizes the town clerk to advertise the bidding and the bid opening date being held July 28, 2016 at

10:00 AM at the Town of Farmington Town Hall located at #1000 County Road 8, Farmington New York, and

BE IT FURTHER RESOLVED, that funding for said Bar Screen #2 Replacement Project will be from Budget Code SS-

8130.47 (Sewage Treatment-Bar Screen) and SS8130.4VLT.

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #297-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

APPROVE HIRING OF VILLAGER CONSTRUCTION FOR THE 2016 MILLING AND PAVING OVERLAY

WHEREAS, the 2016 milling and paving overlay has been quoted based on the 2016 Ontario County Material Bid Book, and

WHEREAS, upon review of the pricing shows that Villager Construction, Inc. bid is at $165,000, and

WHEREAS, we will need to hire Villager for 2 days for the following: the milling portion will cost $10,000 for an estimated 2-

day project, the paving portion will cost $130,000, and the equipment will cost $24,000, and

WHEREAS, the following roads will be milled and paved: Doe Haven, Red Fern Drive, Birch Wood Drive, Clover Meadow

lane and Hunt’s Park, and be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to accept the bid from Village Construction,

Inc., in the amount $165,000 expended to code DA-5110.4 (General Road Repairs), and therefore be it,

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department, Town Supervisor’s

Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #298-2016:

Page 143: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING KOCHER SURVEYING CHARGES FOR CURB STAKE AND GRADE

WHEREAS, Surveying was required to stake and grade from State Route 96 to Antlers Drive, and

WHEREAS, cut sheets were requested to show the stake out and grades, and

WHEREAS, the invoice came in over the $2,500 threshold at $6,815, and be it

RESOLVED, that the Town Board hereby authorizes the Highway/Park Superintendent to sign the voucher in the amount of

$6,815, and therefore be it

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

the Confidential Secretary to the Supervisor.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen), the Resolution was CARRIED.

RESOLUTION #299-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casle:

APPROVE HIRING OF ROADTEK FOR DRIVEWAYS ON NORTH END OF MERTENSIA ROAD

WHEREAS, quotes have been received for the driveway paving of Mertensia Road, and

WHEREAS, upon review of the pricing shows that Roadtek’s quote that includes the operator and screedman with the LeeBoy

Paver is less expensive, and

WHEREAS, we will need to hire Roadtek for 3 days for the driveways, and

TOWN BOARD MEETING JUNE 28, 2016

(Order of Business continued)

WHEREAS, as part of our CHIPS – Capital Improvement Project, we are estimating that this project will cost $5,000 for this

portion, and be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to accept the quote from Roadtek Excavating

and Paving to be expended to code DA-5112.2 (CHIPS – Capital Projects), and therefore be it,

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department, Town Supervisor’s

Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, and Holtz), the Resolution was CARRIED.

RESOLUTION #300-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION ACCEPTING DONATIONS TO BE PUT TOWARD FUNDING FOR THE FARMINGTON

VETERANS MEMORIAL

WHEREAS, the following donations were made to be put toward the Veteran’s Memorial Project:

Cash in the amount of $45.00, check from Donna Herendeen for $5 – Brick purchase

Check in the amount of $350.00 - Brick and Lighting donation

Check in the amount of $50.00 from Fafinski – Brick purchase

Check in the amount of $50.00 from Post – Brick purchase

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington approves the budget transfer in the amount of

$495.00 to the Historian VA expenditure line A7510.44.

FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Town Historian.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #301-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE TRANSFER OF FUNDS FROM THE HIGHWAY FACILITY RESERVE TO

THE GENERAL SAVINGS ACCOUNT ONCE THE PERMISSIVE REFERENDUM PERIOD IS COMPLETE.

WHEREAS, a Highway Facility Reserve Fund was established in 2001 for the repair and/or building of new facilities within the

Highway Department

WHEREAS, the majority of the fund was transferred the Highway Campus Capital Project in 2011 for the building of the new

facility, leaving just over $1000 in the reserve for the last several years,

Now, therefore, be it RESOLVED, that the balance in the reserve of $1038.31 plus any interest earned will be transferred to the

General savings account once the permissive 30 day public referendum period is completed,

Page 144: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Be it further RESOLVED, that the Highway Facility Reserve Savings account be closed,

Be it finally RESOLVED, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution to the

Principal Account Clerk and prepare a legal notice for submission to the Daily Messenger.

All Voting “Aye”(Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #302-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE WATER DEPARTMENT

WHEREAS, additional funding is needed in the SW1-8310.12 Water Admin – PS - OT account to pay for administrative

overtime, and

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

Farmington Water District hereby authorizes the following budget amendment for the Water Funds:

From: SW1-8310.1 Water Admin – PS $500.00

To: SW1-8310.12 Water Admin – PS – OT $500.00

BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SW1-8310.1 Water Admin – PS for $500.00 to

SW1-8310.12 Water Admin – PS - OT for $500.00.

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #303-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE SEWER DEPARTMENT

WHEREAS, additional funding is needed in the SS8110.12 Sewer Admin – PS - OT account to pay for administrative overtime,

and

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

District hereby authorizes the following budget amendment for the Sewer Funds:

From: SS8110.1 Sewer Admin – PS $500.00

To: SS8110.12 Sewer Admin – PS – OT $500.00

TOWN BOARD MEETING JUNE 28, 2016

(Order of Business continued)

BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SS8110.1 Sewer Admin – PS for $500.00 to

SS8110.12 Sewer Admin – PS - OT for $500.00,

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #304-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION APPROVING NEW WAGES IN THE HIGHWAY DEPARTMENT

WHEREAS, a wage study was performed for the Highway Department by a designated committee consisting of two board

members, and

WHEREAS, the recommendation of said committee was to increase some of the wages in order for the Town to remain

competitive within Ontario County,

WHEREAS, the recommended wage increases are attached, now therefore

BE IT RESOLVED, that the Town Board hereby approves the attached recommended wage increases within the Highway

Department, and

BE IT FURTHER RESOLVED, that the Town Clerk send copies of this resolution and attached wage increases to the Highway

Superintendent, the Supervisor’s Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #305-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING A REVALUATION PROJECT FOR THE 2017 ASSESSMENT ROLL

Page 145: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, having undergone the data collection of real properties within the Town, the Assessor feels it is necessary to

conduct a revaluation project of all properties for the 2017 assessment roll to maintain a uniform standard of assessment for the

Town; and

WHEREAS, at the completion of the reassessment process, all properties will be assessed at a uniform percentage of value as

required by RPTL Section 305 of 100%, therefore be it

RESOLVED, the Farmington Town Board authorizes the Assessor to complete a revaluation project for the 2017 assessment

roll, and be it further

RESOLVED, the Farmington Town Board authorizes the Town Supervisor to sign the Memorandum of Understanding

regarding the 2017 revaluation project, and be it further

RESOLVED, the Town Clerk forward a copy of this resolution to the Assessor and Christine Bannister, Regional Director, NYS

Office of Real Property Tax Services at 3837 West Main St. Road Batavia, NY 14020.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #306-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION TO RECALL AND AMEND THE TOTAL COSTS FOR WWTP TRAINING FROM RESOLUTIONS 173-

2016 AND

174-2016

WHEREAS, Paul Fleig and Matthew Thompson have successfully completed the “WWTP Grade 2 Basic Operations Training” and

the “Grade 2 Basic Laboratory Procedures” training classes and obtained their certificates,

WHEREAS, total costs for the class, lodging, meals, training books and travel expenses have been tabulated,

BE IT RESOLVED, the resolutions be amended for a total combined cost not to exceed $3300 per employee,

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #307-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO TAKE APPROPRIATE ACTION TO SIGN LAWN

MOWING CONTRACT AND TO APPLY LAWN MOWING CHARGES TO THE PROPERTY WITHIN THE TOWN,

TO THE TAX ROLL

WHEREAS, the Code Enforcement Officer has taken the necessary action to bring property within the Town to compliance per Town

Code Chapter 112, and

WHEREAS, the properties have not complied with Town Code Chapter 112, and

WHEREAS, the Code Enforcement Officer has requested bids for the maintenance of these properties, and

WHEREAS, Country Care Landscape Management submitted Quotes for the Lawn Care compliance actions and has been determined

to be the lowest responsible quotes received as follows:

1) 765 Wiegert Road $900.00

2) 54 Coachlight Circle $300.00

TOWN BOARD MEETING JUNE 28, 2016

(Order of Business continued)

NOW THEREFORE BE IT RESOLVED, the Farmington Town Board authorizes the Town Supervisor to take appropriate action to

apply mowing charges along with a 50% service charge to the above listed properties,

AND, further be it RESOLVED, that a copy of this resolution be forwarded to the Building Department and the Town Clerk.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #308-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON CODE ENFORCEMENT OFFICER, JIM MORSE

TO ORDER TWELVE PUBLIC INFORMATION SIGNS

WHEREAS, The Town Code Enforcement Office is responsible for posting public information in regards to applications

received on parcels requiring public hearings and that are under review by the Town of Farmington

WHEREAS, The Code Enforcement officer, Jim Morse has requested to purchase twelve public information signs at a cost not

to exceed $2039.64

NOW THEREFORE, BE IT RESOLVED, That the Town Board of Farmington does herein authorize the Town Code

Enforcement Officer to order the Public Information signs based on a quote received by Ewing Graphics dated 6/16/2016:

proposal number 4654.

Page 146: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #309-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE PURCHASE OF MICROSOFT OFFICE 365 AND SYMANTEC ENDPOINT

PROTECTION FROM KEYSER COMPUTER SERVICES

WHEREAS, there is a need to protect our email system and our Town data from hackers and individuals that hold companies

and municipalities hostage by locking up all or some computers until a ransom is paid (ransomware) as well as other

cyberthreats. The Office of the State Comptroller held a finance conference in May 2016 which the Town Supervisor and

Principal Account Clerk attended where they identified numerous towns and villages that have already been hacked and held

hostage and our insurance carrier, NYMIR has also warned their clients of recent activity, and

WHEREAS, Shane Keyser of Keyser Computer Services has researched ways to protect our email and Town data and found that

Microsoft Office 365 Government Community Cloud offers government rates at a cost of $33.60 per year per user (currently 21

email addresses) for a total cost of $705.60 plus some labor per computer for initial setup and capture of existing email and

contacts/calendars. This Cloud is backed up by Microsoft data centers throughout the country and would sync

contacts/calendar/task lists/notes and email from Outlook on the desktop to Outlook on the web and out to android or apple

phones and tablets, and

WHEREAS, Shane also found a second protection, Symantec Endpoint Protection which is a business class anti-virus/intrusion

detection software which is $29.00 per year per computer (38 total) for an annual cost of $1,102.00 plus some labor per computer

for initial setup to be paid from the Contingent Account A1990.4, now therefore be it

BE IT RESOLVED, the Town Board authorizes the Town Supervisor to enter into an agreement with Keyser Computer

Services for the purchase and installation of Microsoft Office 365 Government Community Cloud and Symantec Endpoint

Protection at an annual cost of $$1,807.60 plus labor for the initial installation, and be it

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

Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #310-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

Abstract #12 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 62,244.53 1325-1373,1436

DA HIGHWAY FUND 119,873.87

1326-

1327,1342,1351,1357,1359,1371,1378-1395

HS TOWN COMPLEX SEWER

HA AUBURN TRAIL PROJECT

HT TOWN FACILITY CAP PROJECT 125.64 1328

HW WATER TANK REPAIR

SD STORM DRAINAGE 8,621.75 1342,1371,1396

SL1 LIGHTING DISTRICTS 6,288.18 1365

TA30 BUILDER GUARANTEE

TA93 LETTER OF CREDIT (CASH)

SS SEWER DISTRICT 64,471.15 1342,1344,1357,1360,1363,1397-1427,1437

SW1 WATER DISTRICT 20,188.29

1342,1344,1357,1360,1363,1397,1399,

1400,1405-1407,1413,1419,1423-

1426,1428-1435

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 29,801.68 1342,1357,1374-1377,1405,1436

TOTAL ABSTRACT $ 311,615.09

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING JUNE 28, 2016

(Order of Business continued)

TRAINING UNDER $100:

1. David Degear, Tom Simonds, Josh Fagner and Dave DeClerck to attend the Mueller Product Training School on

Wednesday, July 6, 2016 at Justin’s Grill in East Syracuse at no cost.

WAIVER OF THE RULE: No Objections

RESOLUTION #311-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

Page 147: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN INTERMUNICIPAL COOPERATION

AGREEMENT

WHEREAS, the Ontario County Board of Supervisors, pursuant to Resolution No. 285-2007, established a policy and program

for the County to share in the costs of defending legal challenges to real property tax assessments, and

WHEREAS, the Town requested that the County share in the cost of defending certain certiorari proceedings pending in the

Town of Farmington, and

WHEREAS, the County Board of Supervisors, pursuant to Resolution No. 269-2016, authorized the County to share in the cost

of defending four certiorari cases involving two hundred sixty nine tax parcels, and authorizing the County Attorney to join with

the Towns to defend the cases and pay 25% of defense costs, including professional appraisal and legal fees, subject to total

funding available and to be made available by the County Board of Supervisors, and

WHEREAS, the Town requested that the Victor Central School District also share in the cost of defending the certiorari cases

and pay 25% of defense costs, including professional appraisal and legal fees,

NOW THEREFORE BE IT RESOLVED, that the Town Board authorize the Town Supervisor to sign the Intermunicpal

Cooperation Agreement.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Herendeen), the Resolution was CARRIED.

RESOLUTION #312-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION ESTABLISHING A RESERVE FOR THE 2016 VLT STATE AID FUNDS

WHEREAS, 2016 VLT funds were received into our electronic account in the amount of $1,780,386.00, and will be transferred

to a thirteen month reserve at an interest rate of .52

NOW, THEREFORE BE IT RESOLVED, that account A232V16 be established and that interest payments will be received

quarterly for this account.

FULLY RESOLVED, that a copy of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #313-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION ACCEPTING DEDICATION OF THE RIGHT-OF-WAY FOR THE EXTENSION OF COMMERCIAL

DRIVE, AS SET FORTH UPON THE FILED SUBDIVISION PLAT MAP, ENTITLED “FARMINGTON

RECREATION PROPERTY,” AND FILED WITH THE ONTARIO COUNTY CLERK’S OFFICE ON APRIL 19, 1999

AT NUMBER 24953

BE IT RESOLVED, pursuant to section 279 of the Town Law of the State of New York the Town Board does hereby accept

dedication of the Right of Way for the Commercial Drive Extension, as set forth on the Subdivision Plat referenced above herein

and filed with the Ontario County Clerk on April 9, 1999 at Number 24953, and

BE IT FURTHER RESOLVED, that the Town Clerk provide a copy of this resolution to the Building Department, and

BE IT FINALLY RESOLVED that this resolution shall take effect immediately.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

DISCUSSION: None.

A motion was made by Councilman Holtz and seconded by Councilman Casale to adjourn the meeting at 7:45 p.m. Motioned

CARRIED.

Minutes were taken and transcribed by:

__________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD MEETING JULY 12, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 12th

day of July, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Page 148: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Also present were: Adrian Bellis – Planning Board Member, Don Giroux – Highway and Parks Superintendent,

Ron Brand – Director of Planning and Development, Dave Degear – Water & Sewer Superintendent, Bill Davis-

MRB Group, and Tim Mickelsen and Dotti Mickelsen– residents.

PUBLIC HEARINGS: Northbrook Commons Lighting District

Supervisor Ingalsbe opened the public hearing at 7:00 p.m. The Clerk read the legal notice. Supervisor Ingalsbe asked if anyone

would like to speak for or against the proposed dissolution of the Northbrook lighting district. Supervisor Ingalsbe gave a brief

history by stating that they as a younger board did not realize there was even a lighting district on Redfern Drive, Wood Drive,

and Running Brook. He added that the way they discovered it was there was because the developer wants to develop the

townhome project on Redfern Drive and when he went to the county to register for it he was told there was already a lighting

district there. The Town then went back and researched it, there are no monies allocated for this district, there are no poles in this

district, there are no assets in this district. He added that it does show up for the taxpayers in that district but it has always been

zeros. After the public hearing, there will be a resolution deleting this lighting district from our books. A woman from the

audience asked if it was the new section that townhomes will be built on, Supervisor Ingalsbe replied yes but that is a lighting

district they approved because of that project and in order to file at the County they first had to eliminate the existing one.

Supervisor Ingalsbe stated that this lighting district is not part of the Farmbrook Lighting district. With no further comments, the

Supervisor closed the public hearing at 7:08 p.m.

APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Holtz, that the minutes of the June 28, 2016, Meeting,

given to members for review, be approved. Four Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), One Abstention

(Bowerman). Carried.

PRIVILEGE OF THE FLOOR:

PUBLIC CONCERNS:

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Holtz reported:

Water & Sewer:

1. Resolutions on agenda.

2. Discussed Building #10 Clarifier #1 and #3.

3. Discussed Building #10, Bar Screen #2, Replacement Project.

4. Discussed various Pumpstations.

5. Discussed Town Hall Low Pressure Sewer Project.

6. Discussed Sewer Master Plan and Sewer Use Law.

7. Watermain Breaks – two – 1658 County Road 8 and NYS Rt. 332 north of County Road 41.

8. Discussed Risser Road 8” Waterline Replacement Project, Phase 2.

9. Discussed County Road 28 and North Road Watermain Replacement Project.

10. Discussed 2016 Fire Hydrant Painting and Weeding and Hydrant Replacement Program.

11. Discussed WWTP Training.

12. Discussed Fleet Maintenance Issue.

Highway & Parks:

1. Current projects- Mertensia Road –Forming up concrete work for drop inlets, preparing for binder, curves done.

2. Roadside mowers out weekly.

3. Oil and stone work completed today.

4. Parks – mowing, trimming, maintenance on soccer field and ball fields, helped with flagging for highway oil and stone

project, watering fields, and playground inspections completed.

5. Discussed Town Hall Addition.

6. Discussed Low Pressure Sewer Project at Town Hall.

7. Discussed hiring of new position.

Town Operations Committee: Councilman Bowerman reported:

1. Resolutions on agenda.

2. Discussed Minitec Framing Systems.

3. Discussed Auburn Meadows Section 6.

4. Discussed Hickory Rise Section 2 Project.

5. Discussed Town Hall Project.

6. Discussed New Energy Works.

7. Discussed Hickory Rise Section 1.

8. Discussed Auburn Meadows Section 5.

9. Discussed FedEx Project.

10. Discussed Monarch Manor Section 1.

11. Discussed Estates at Beaver Creek Section 3.

12. Discussed Cobblestone Arts Center.

13. Discussed remodel on County Road 8 for Amazon Warehouse.

14. Discussed Estates at Beaver Creek Section 4.

15. Discussed Collett Woods Section 3.

16. Discussed traffic study for Farmington Market Center.

17. Discussed Beaver Creek Master Plan.

18. Discussed Auburn Train Grant Project.

TOWN BOARD MEETING JULY 12, 2016

Page 149: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Town Personnel Committee: None.

Town Finance Committee: None.

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Workshop was held before Town Board Meeting – Towns of Canandaigua and Victor and respective Engineers –

draft Sanitary Sewer Collection Systems Master Plan.

2. July 13th meeting at 6:30 p.m. regarding the draft Parks and Recreation Master Plan 2016.

Highway& Parks Superintendent Giroux reported:

1. Update on current road projects.

Town Clerk Michelle Finley reported: None.

Water & Sewer Superintendent Dave Degear reported:

1. Discussed Saratoga 1, 2, 3 – manholes, completed list in one day.

Code Enforcement Officer Jim Morse reported:

Director of Planning and Development Ron Brand reported:

1. Stated that the draft plan they had received previously for the Parks and Recreation Master Plan has been supplemented

with comments from the County Ag Enhancement Board and the Department of Ag and Markets and from the

Farmland Advisory Committee.

2. Acknowledged that we now have a Code Enforcement Officer who is a team member and works very cooperatively

with other departments especially insuring that the MS4 requirements are met.

3. Moving forward with the Auburn Trail Project.

4. FedEx should be up and running by July 23rd.

Assessor Donna LaPlant reported:

Town Engineer reported: Bill Davis reported:

1. Discussed working on the 3 CFAs applications.

Fire Chief reported: None.

Planning Board Chairman Scott Makin reported:

1. Next Meeting – Minitec.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. NYS Public Service Commission Notice soliciting comments regarding the use of negative revenue adjustments

with the electric safety standards.

2. MRB Group award winning project – Justice Court Facility.

3. Hudson Insurance Group status report – WWTP Influent Building repairs, masonry repairs.

4. Letter to the Town Supervisor from Frank DiFelice. Re: Proposed lowering of the berm along the south side of

Collett Road.

5. Letter to Barbara Loveland and Gregg and Mary Debasitis from Sheldon Boyce. Re: Town of Farmington v. A&D

Real Estate Development, LLC, et al.

6. Letter to the Town Board from Frank DiFelice. Re: Maintenance bond – Creekwood Townhome Project.

7. Letter to Michael Latham of the NYS Department of Agriculture & Markets from the Town Supervisor. Re: AML

§305-a, subd. 1 review concerning the Town of Farmington’s Zoning Code and its application to Pura Vida Berry

Farm, which is a start-up farm located within Ontario County Agricultural District No. 1.

8. MWBE Quarterly Report Revised Utilization Plan

9. Certificates of Liability Insurance from: Access Lifts & Ramps, Inc.; Integrated Power Systems; Mac Arthur

Company, Energy Panel Structures, Inc.; Barkyard Products, LLC.

10. Certificates of Workers’ Compensation Insurance from: Energy Panel Structures, Inc.; JM Romich Ent Inc.;

Superior Heat Co, LLC.

Page 150: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

11. Cancellation of Certificate of Workers’ Compensation Insurance from: Narham Construction, Inc.

REPORTS & MINUTES: 1. ZBA Meeting Minutes – April 11, 2016.

2. Planning Board Meeting Minutes – June 15, 2016.

3. Recreation Advisory Board Meeting Minutes – June 24, 2016.

4. Monthly Report – Judge Lew – June 2016.

5. Monthly Report – Judge Gligora – June 2016.

6. Building Department – Permit Report by Type – June 2016.

TOWN BOARD MEETING JULY 12, 2016

ORDER OF BUSINESS:

RESOLUTION #314-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION CONFIRMING THE TOWN SUPERVISOR’S ACCEPTANCE OF THE PROPOSAL FOR

PROFESSIONAL SERVICES AGREEMENT FROM ROC GEOTECHNICAL, FOR SUBSURFACE EXPLORATION

AND GEOTECHNICAL ENGINEERING SERVICES, FOR THE PROPOSED BUILDING ADDITIONS TO THE

FARMINGTON TOWN HALL, 1000 COUNTY ROAD 8, FARMINGTON, NEW YORK (HEREINAFTER REFERRED

TO AS TOWN HALL); AND CONFIRMING THE TOWN SUPERVISOR’S RIGHT TO EXECUTE THE AGREEMENT

WHEREAS, the Farmington Town Supervisor has received a proposal from ROC Geotechnical, Consulting Engineers/Soil Testing,

dated June 28, 2016 requesting authorization for professional services involved with the subsurface exploration and geotechnical

engineering services for the proposed building additions to the Town Hall, in the lump sum amount of $1,800.00; and

WHEREAS, the Farmington Town Supervisor has also received a proposal from CME Associates, Inc., dated June 30, 2016

requesting authorization for professional services involved with the subsurface exploration and geotechnical engineering services for

the proposed building additions to the Town Hall, with a current cost total of $2,981.00; and

WHEREAS, both proposals are hereby made part of this resolution and are to be maintained in the Town records upon the Town Hall

Reconstruction Project; and

WHEREAS, the Town Supervisor has reviewed both proposals and based upon the authority provided within the Town of

Farmington 2016 Procurement Procedures, adopted by the Farmington Town Board (hereinafter referred to as Town Board) in

January, 2016, has signed the proposal from ROC Geotechnical Consulting Engineers/Soil Testing cited above herein.

WHEREAS, the Town Principal Account Clerk has identified the availability of sufficient funds in Account Number HT 1620.41

Contractual Engineering.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby confirm the Town Supervisor’s authority to accept

and to execute the above referenced proposed Professional Services Agreement, in the total amount not to exceed $1,800.00.

BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to send a copy of the executed Contract Agreement to

Thomas J. Zaso, P.E., Member/Senior ROC Geotechnical Consulting Engineers, PLLC, 3445 Winton Place, Suite 117, Rochester,

New York 14623; to Scott M. Bove, AIA, MRB Group, P.C., The Culver Road Armory, 145 Culver Road, Suite 160, Rochester, New

York 14620; to the Town Highway Superintendent; to John Collins, P.E., MRB Group, P.C., The Culver Road Armory,145 Culver

Road, Suite 160, Rochester, New York 14620; and to provide a copy thereof to the Town Director of Planning and Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #315-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION ESTABLISHING A RESERVE FOR THE 2016 VLT STATE AID FUNDS

WHEREAS, 2016 VLT funds were received into our electronic account in the amount of $1,780,386.00, and will be transferred

to a thirteen month reserve at an interest rate of .52

NOW, THEREFORE BE IT RESOLVED, that account A232V16 be established and that interest payments will be received

quarterly for this account.

FULLY RESOLVED, that a copy of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

All Voting “Aye”(Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #316-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

LETTER OF CREDIT – HICKORY RISE SUBDIVISION, SECTION 1 - RELEASE # 5 IN THE TOTAL AMOUNT OF

$ 51,819.66

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Town Planning Board a

resolution dated July 6, 2016 recommending that the above referenced Letter of Credit Release # 5 be approved in the total

amount of $ 51,819.66 for work completed in Section 1 of the Hickory Rise Subdivision Tract; and

WHEREAS, the Planning Board has reviewed the documentation submitted for the partial release of the Letter of Credit,

including the Town Letter of Credit Release Form No. 5 for the Hickory Rise Subdivision, Section 1 Project, signed by all of the

town department heads; and

Page 151: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the total amount of this Letter of Credit is $ 1,128,261.83; and

WHEREAS, there will be a balance of $103,074.54 remaining in the Letter of Credit after Release # 5; and

WHEREAS, the Town Clerk has reviewed this requested release finding the amounts contained therein to be accurate.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Town Supervisor, to execute the release

of the requested amount from the above referenced Letter of Credit.

BE IT FURTHER RESOLVED, that the Director of Development is to be provided a copy of this resolution.

FINALLY BE IT RESOLVED, that a copy of this resolution is to be issued to the Letter of Credit holder, Gregg Bowering, at

Bramwell Park LLC.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Bowerman, Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING JULY 12, 2016

(Order of Business continued)

RESOLUTION #317-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

LETTER OF CREDIT – MONARCH MANOR SUBDIVISION, SECTION 1 - RELEASE # 2 IN THE TOTAL

AMOUNT OF $ 340,131.38

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Town Planning Board a

resolution dated July 6, 2016 recommending that the above referenced Letter of Credit Release # 2 be approved in the total

amount of $ 340,131.38 for work completed in Section 1 of the Monarch Manor Subdivision Tract; and

WHEREAS, the Planning Board has reviewed the documentation submitted for the partial release of the Letter of Credit,

including the Town Letter of Credit Release Form No. 2 for the Monarch Manor Subdivision, Section 1 Project, signed by all of

the town department heads; and

WHEREAS, the total amount of this Letter of Credit is $ 908,746.57; and

WHEREAS, there will be a balance of $486,410.89 remaining in the Letter of Credit after Release # 2; and

WHEREAS, the Town Clerk has reviewed this requested release finding the amounts contained therein to be accurate.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Town Supervisor, to execute the release

of the requested amount from the above referenced Letter of Credit.

BE IT FURTHER RESOLVED, that the Director of Development is to be provided a copy of this resolution.

FINALLY BE IT RESOLVED, that a copy of this resolution is to be issued to the Letter of Credit holder, Anthony DiPrima,

A&D Real Estate Development Corporation, LLC and Walt Baker, D.S.B. Engineers & Architects.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #318-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

SEQR RESOLUTION – TYPE II ACTION - FOR THE COLLECTION OF INFORMATION AND MAPPING OF

EXISTING INFRASTRUCTURE RELATED TO UPDATING THE TOWN’S MS4 MAPPING

WHEREAS, the Town of Farmington, as a designated Municipal Separate Storm Sewer System (MS4), is responsible for

developing and maintaining a storm water management program that will reduce the amount of pollutants carried by storm water

during storm events to waterbodies of the State, thereby improving water quality and recreational use of those waterways; and

WHEREAS, a component of the MS4 storm water management program is a comprehensive mapping system of the Town’s

storm water infrastructure to assist in the conducting of illicit discharge investigations, and identifying and mitigating significant

sources of pollution that may be contributing to the impairment of those waterways; and

WHEREAS, the Town has identified potential improvements to its current mapping, allowing the Town of Farmington and its

staff to work effectively with neighboring MS4 communities and regulatory agencies in protecting local waterbodies; and

NOW, THEREFORE, BE IT RESOLVED, that the Farmington Town Board (hereinafter referred to as Town Board) does

hereby classify the information collection and mapping of existing infrastructure related to updating its MS4 mapping as a Type

II Action under Sections 617.5 (c) (17) & (18) of article 8 of the New York State Environmental Conservation Law, the State

Environmental Quality Review Act (SEQRA).

BE IT FURTHER RESOLVED, that Type II Actions are not subject to review under the SEQRA provisions as these actions

have been determined not to have a significant impact upon the environment or are otherwise precluded from environmental

review un the Environmental Conservation Law, article 8.

BE IT FINALLY RESOLVED, that the Town Board in making this classification has satisfied the procedural requirements

under SEQRA.

Page 152: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #319-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

SUPPORT FOR STATE MS4 MAPPING GRANT APPLICATION FROM THE NEW YORK STATE

CONSOLIDATED FUNDING APPLICATION, WATER QUALITY IMPROVEMENT PROJECT PROGRAM – MS4

MAPPING AND COMMITMENT TO 25% LOCAL MATCH OF A GRANT AWARD

WHEREAS, the Town of Farmington is a designated Municipal Separate Storm Sewer System (MS4) Community and is

responsible for reducing the amount of pollutants carried by storm water during storm events to waterbodies of the State, thereby

improving water quality and recreational use of those waterways; and

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has identified the need for

improvements to its current storm water infrastructure mapping, providing a more comprehensive mapping system to assist in the

conducting of illicit discharge investigations, identifying and mitigating significant sources of pollution that may be contributing

to the impairment of waterways, and allowing the Town of Farmington and its staff to work effectively with neighboring MS4

communities and regulatory agencies in protecting the State’s waterbodies; and

WHEREAS, the New York State Department of Environmental Conservation provides a competitive, statewide reimbursement

grant program for MS4s to modify and update their mapping through their Water Quality Improvement Project (WQIP) program;

and

WHEREAS, any funding awarded under this Grant Application will be used in the updating of existing MS4 mapping to make it

more comprehensive; and

WHEREAS, the Town Board supports the submission of a Consolidated Funding Application on behalf of the Town for funding

to update its MS4 mapping; and

WHEREAS, the Town Board has determined, under separate resolution, that the update of its MS4 mapping is a Type II Action.

TOWN BOARD MEETING JULY 12, 2016

(Order of Business continued)

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby recognize and does fully support the submission

of a Consolidated Funding Application on behalf of the Town for Water Quality Improvement Project funding for MS4 Mapping.

BE IT FINALLY RESOLVED, that the Town Board does hereby accept that they shall provide at least a 25% match of the

total of any grant funding awarded, in the form of cash contributions or in-kind services.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #320-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE PURCHASE OF PRECAST CONCRETE STRUCTURES FOR THE

FARMINGTON SEWER DISTRICT, PS-1 FLRT; TOWN HALL LOW PRESSSURE SEWER; PARKS

DEPARTMENT BUILDING AND THE VICTOR SEWER DISRICT LIFT STATION #PS-28 BIOXIDE SYSTEM

TANK SUPPORT SLAB

WHEREAS, by Resolution 349 of 2014 dated September 9, 2014 the Board authorized the Water and Sewer Superintendent to

bid for sewer pipe and supplies for the Farmington Town Hall Low Pressure Sewer System Project and

WHEREAS, by Resolution 386 of 2014, Town Board of the Town of Farmington authorizes the Water and Sewer

Superintendent to award the items from the October 2, 2014 bids to the lowest bidder per unit price/items based on availability

and compatible components with the exception of the precast concrete products, and

WHEREAS, in accordance with the Town Purchasing Policy, the Water and Sewer Supt. has requested three quotes from precast

vendors for various precast units required for the Town Hall Low Pressure Sewer including a 1,050 gallon grease trap unit for the

Parks Department garage on Collett Road (former Highway garage) well as precast units needed at PS-1 and PS-28 with the

lowest quote being recommended as follows:

1. Two (2) each 4-foot diameter manhole for the E-One sewer pump station to be located at the Parks

Department at a cost of $952.00; the Air-Release Unit located on Collett Road at a cost of $892.00.

2. Two (2) each 5-foot diameter manhole for the E-One pump station at the Town Park building and the Town

Hall building at a cost of $2,128.00 each for a combined cost of $4,295.10,

3. One (1) 1,050 gallon grease trap (H20) loading for the Parks Building at a cost of $2,350.00.

4. Three (3) 5-foot diameter manhole covers with hatch cast in slab for Farmington Sewer District, Town Hall

Low Pressure Sewer ( two each) and for lift station PS-1, 5839 NYS Rt. 96, FLRT (one each) at a cost of

$1,035.00 each for a total cost of $3,105.00.

5. One (1) 10’ x10’ x 6” thick precast concrete slab, standard reinforcing with lifting hooks for the Victor Sewer

District, sewer lift station PS-28 located at #7461 NYS Rt. 96 (Bioxide System pad) at a cost of $1,641.00 .

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

and Victor Districts approves the purchases of a precast concrete structures from Lakelands Concrete Products, Lima New York

at a cost not to exceed $13,196.00, and

LASTLY BE IT RESOLVED, that funding for said purchases will be from Budget Codes budget lines HS 8197.21 and HS

8197.23; SS 8120.2 and SS 8120.2V and A1620.4 for grease separator, therefore

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

Page 153: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #321-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION ACCEPTING DONATIONS TO BE PUT TOWARD FUNDING FOR THE FARMINGTON

VETERANS MEMORIAL

WHEREAS, the following donations were made to be put toward the Veteran’s Memorial Project:

Cash in the amount of $287.00 from 4th of July Celebration

Check in the amount of $50.00 from Mitchell – Brick purchase

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington approves the budget transfer in the amount of

$337.00 to the Historian VA expenditure line A7510.44.

FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Town Historian.

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department, Town Supervisor’s

Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #322-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE TOWN HALL CAPITAL PROJECT

WHEREAS, a budget transfer is needed in the Engineering Expense line to cover approved MRB proposals for Engineering

Services

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

amendment:

From: HT1620.4 Town Hall Capital Proj– Contractual Exp $65,000

To: HT1620.41 Town Hall Capital Proj - Engineering $65,000

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING JULY 12, 2016

(Order of Business continued)

RESOLUTION #323-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR

JUNE 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 June 2016 to the Town Supervisor on July 5,

2016, and

WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for June 2016 on July 5, 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 June

2016, and be it further

RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #324-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING WATER SUPPLIES FOR RISSER ROAD 8” WATERLINE REPLACEMENT,

PHASE 2 IN THE CANANDAIGUA-FARMINGTON WATER DISTICT BETWEEN EMERSON AND COUNTY

ROAD #28 IN THE TOWN OF CANANDAIGUA

WHEREAS, the existing 8” cast iron watermain along Risser Road in the Town of Canandaigua between the intersection of

Emerson Road and County Road 28 has had a history of breaks and leaks, and is at the end of its serviceable life, and

Page 154: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, by Resolution #214 of 2016 dated April 26, 2016, the Town of Farmington Town Board authorized the Town

Supervisor to enter into a contract with MRB group, Engineering, Architecture, Surveying, P.C. of Rochester New York for

design for the replacement of approximately 1,600 linear feet of 8” diameter cast iron watermain with 8” diameter PVC DR-14

watermain and appurtenances from the intersection of Emerson Road southward to the previously installed watermain at County

Road 28 located within the Canandaigua-Farmington Water District, and

WHEREAS, in accordance with the Town of Farmington Purchasing Policy, five quotes were reviewed and accepted by the

Water and Sewer Supt. based on meeting department specifications with the total combined cost being 29,703.28 (see attached

Summary& Quote Tabulation), and

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

Canandaigua-Farmington Water District hereby authorizes the Water and Sewer Superintendent to award the water supply bid

items to the lowest bidder per unit price for the items based on availability and compatible department components requirements

and meeting specifications as follows:

1. HD Supply Waterworks LTD for Items #7, 8, 10, 11, 15, 19 and #22 for the total amount being $3,179.13.

2. Martisco for Items #1,3, 4, 5, 17 and #23 for a total amount being $15,797.30

3. Blair Supply for Items #2, 9,12,13,18 and #24 for a total amount being $9,777.15.

4. Vellano Corporation for Item #16 for a total amount being $702.00.

5. EJ Prescott for Item #14, 20 and 21 for a total amount being $247.70.

BE IT FURTHER RESOLVED, that funding for these purchases has been budgeted as follows: SW1-8340.29 (District

Improvements-Contractual), and

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

Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #325-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

CONFIRMING RESOLUTION AUTHORIZING REIMBURSEMENT OF FARMINGTON GROVE RESERVATION

WHEREAS, Lisa Wagner reserved the picnic pavilion at Farmington Grove on Sunday, June 26, 2016, and

WHEREAS, upon arrival, the facilities were not unlocked for use,

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

$20.00 reservation fee to Lisa Wagner.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Boewrman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #326-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING ATTENDING OF THE TWO DAY TRAINING COURSE- NEW YORK SUBPART 5-

4 STATE OF THE SANITARY CODE- TO BECOME A GRADE ‘D’ CERTIFIED FOR WATER AND SEWER

EMPLOYEES CHARLES OPPELT AND DAVID DECLERCK ON AUGUST 9 AND AUGUST 10, 2016

WHEREAS, all Water and Waste Water Maintenance Assistant must complete training for Grade level D (Distribution

Operator) per the requirements of the New York State Department of Health, and

WHEREAS, the Grade D Certifications are now required by New York State Civil Service and by the agency Ontario County

Department of Human Resources as part of the job description and duties of a Water and Waste Water Maintenance Assistant.

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

Sewer Districts, hereby authorizes Charles Oppelt and David DeClerck to attend SUNY at Morrisville to meet the training

requirements for Grade Level D on August 9th and August 10, 2016 at a course cost of 325.00 per person, or $650.00 plus

lodging at a cost of $150.00 per night per

TOWN BOARD MEETING JULY 12, 2016

(Order of Business continued)

person, or $300.00, plus meals at a cost of $40.00 per person per day, or a total cost of $160.00, and any travel expenses, for an

authorized cost not to exceed a total of $1,150.00, and

BE IT FURTHER RESOLVED, that this is budgeted from SW1- 8340.4, Contractual.

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

Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #327-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION APPROVING THE DISSOLUTION PLAN FOR THE NORTHBROOK COMMONS LIGHTING

DISTRICT

WHEREAS, a resolution was duly adopted by the Town Board of the Town of Farmington for a public hearing to be held by the

Town Board of the Town of Farmington, on behalf of the Northbrook Commons Lighting District, on July 12, 2016, at 7:00 p.m.

Page 155: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

at Farmington Town Hall, 1000 County Road 8, Farmington, New York, to hear all interested parties on a proposed dissolution

plan for the Northbrook Commons Lighting District (hereinafter the “Dissolution Plan”); and

WHEREAS, within five business days after the date the resolution scheduling such public hearing was approved, the following

did occur:

1. a copy of the Dissolution Plan, along with a descriptive summary thereof, attached hereto as Exhibit A. and made a part

hereof, was displayed and readily accessible to the public for inspection in a public place or places within the Northbrook

Commons Lighting District or at the Town Hall; and

2. the Dissolution Plan, along with the descriptive summary and a reference to the public place or places within the

Northbrook Commons Lighting District where a copy thereof may be examined, was displayed on a website maintained by the

Town of Farmington; and

3. the descriptive summary of the Dissolution Plan and a reference to the public place or places within the Northbrook

Commons Lighting District where a copy thereof may be examined, was published at least once each week for four successive

weeks in the Town’s official newspaper; and

WHEREAS, notice of said public hearing, in the form required by Article 17-A of the New York State General Municipal Law,

was duly published in the Town’s official newspaper on June 24, 2016 and was displayed on the Town’s official website since

that same date; and

WHEREAS, said public hearing was duly held on July 12, 2016, at 7:00 p.m. at the Farmington Town Hall, 1000 County Road

8, Farmington, New York, and all interested parties in attendance were permitted an opportunity to speak on behalf of or in

opposition to the proposed Dissolution Plan.

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

Commons Lighting District, hereby adopts the Proposed Dissolution Plan as the Final Dissolution Plan of the Northbrook

Commons Lighting District, without any amendments, and be it further

RESOLVED, that the Town Board of the Town of Farmington, on behalf of the Northbrook Commons Lighting District, hereby

approves the Final Dissolution Plan of the Northbrook Commons Lighting District; and be it further

RESOLVED, that, after the effective date of the dissolution, as set forth in the Final Dissolution Plan of the Northbrook

Commons Lighting District, the Northbrook Commons Lighting District shall be dissolved and, because there are no affairs to be

wound down, no assets to be disposed of, no indebtedness to pay, no contracts nor obligations to perform and no taxes nor

assessments to levy, no further actions shall be required to accomplish the dissolution.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #328-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING ATTENDING OF THE ONE DAY TRAINING COURSE- SEWAGE POLLUTION

RIGHT TO KNOW FOR WATER AND SEWER EMPLOYEES DAVID DEGEAR, RONALD JENNINGS, PAUL

FLEIG AND MICHAEL ABRAHAM JR. ON JULY 22, 2016

WHEREAS, all Water and Waste Water Maintenance Assistant must complete training for reporting waste water spills per the

requirements of the Sewage Pollution Right to Know under the EPA and the New York State Department of Health Department,

and

WHEREAS, a training course is being offered by NYWEA on July 22, 2016 in Bath New York that will address the Sewage

Pollution Right to Know (SPRTX) requirements using NY-Alert and electronic Discharge Monitoring Reports (DMR’s), and.

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

Sewer Districts, hereby authorizes David Degear, Ron Jennings, Paul Fleig and Mike Abraham Jr. to attend at a cost not to

exceed a total of 320.00, and

BE IT FURTHER RESOLVED, that this is budgeted from SS- 8130.4, Contractual Expenses.

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

Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #329-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

ACCEPTING THE FINAL DRAFT OF THE TOWN OF FARMINGTON FARMLAND PROTECTION PLAN AND

SCHEDULING A PUBLIC HEARING FOR TUESDAY, JULY 26, 2016

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Baord) has received from the Town of

Farmington Agriculture and Farmland Protection Plan Advisory Committee (hereinafter referred to as Advisory Committee) a

Final Draft of the above referenced Plan document; and

TOWN BOARD MEETING JULY 12, 2016

(Order of Business continued)

WHEREAS, the Advisory Committee has held a public information upon said document, reviewed the public comments along

with comments received from the Ontario County Agriculture Enhancement Board and the New York State Department of

Agriculture and Markets; and

Page 156: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Town Board is obligated to conduct a public hearing upon said Plan document prior to taking action thereon.

NOW, THEREFORE, BE IT RESOLVED that the Farmington Town Board does hereby accept the Final Draft of said Plan

document.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Director of Planning and Development to

prepare the environmental record upon said Plan document and to submit said record to the Town Board on or before July 26,

2016.

BE IT FURTHER RESOLVED, that the Town Board does hereby schedule a public hearing to be held upon said Final Draft

Plan document for 7:00 p.m., Tuesday evening, July 26, 2016, commencing at 7:00 p.m. Eastern Daylight Savings Time, in the

Main Meeting Room, Farmington Town Hall, 1000 County Road 8, Farmington, New York.

BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to provide legal notice of said public hearing in the

Town’s Official Newspaper, the Daily Messenger, to post notice thereof on the Bulletin Board in the Town Hall and to post

notice thereof on the town’s website www.townoffarmingtonny.com .

BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to Hal Adams, Chairperson, Town of

Farmington Agriculture Advisory Committee and to the Town Director of Planning and Development.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #330-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

Abstract #13 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 52,248.75 1439-1482,1530

DA HIGHWAY FUND 97,924.12 1451,1479,1484-1489,1491

HS TOWN COMPLEX SEWER 885.00 1505

HA AUBURN TRAIL PROJECT 3,093.11 1483

HT TOWN FACILITY CAP PROJECT 12,226.92 1442,1466

HW WATER TANK REPAIR 2,232.00 1466

SD STORM DRAINAGE 1,772.03 1466,1479,1490

SL1 LIGHTING DISTRICTS

HZ TOWNLINE CAP PROJECT 1,008.75 1492

TA93 LETTER OF CREDIT (CASH)

SS SEWER DISTRICT 14,267.53 1442,1466,1481,1490,14936-1513

SW1 WATER DISTRICT 114,808.89

1466,1469,1481,1490,1495-

1503,1509-1529

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 1,578.32 1449,1498-1500

TOTAL ABSTRACT $ 302,045.42

Supervisor Ingalsbe abstained on voucher No. 1461-2016.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

TRAINING UNDER $100:

WAIVER OF THE RULE: No Objections

RESOLUTION #331-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE PARK DEPARTMENT TO PURCHASE REPLACE PARTS FOR SAFETY

PURPOSES

WHEREAS, the Park Department reviews all playground equipment yearly for safety, and

WHEREAS, it is a safety concern that needs to be addressed to replace playground parts for a GameTime Playground, and

WHEREAS, Marturano Recreation Co., Inc, is the local representative of parts for GameTime Playground Equipment, and

WHEREAS, we procured a quote from Marturano sales representative Recreation Co., and the amount of the quote of $2,597.29, now

therefore be it,

RESOLVED, that the Town Board hereby authorizes the Highway/Parks Superintendent to purchase replacement parts for the Park

Department, and be it further

RESOLVED, that the Town Clerk provide a copy of this Resolution to the Confidential Secretary, Town Bookkeeper and the

Highway/Park Department.

Page 157: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, Bowerman, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING JULY 12, 2016 (Order of Business continued)

RESOLUTION #332-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

DESIGNATION OF THE PROPOSED ACTION, KNOWN AS 2016 CONSOLIDATED FUNDING APPLICATION

(CFA) FOR THE SITE DEVELOPMENT OF PHASE 1 OF THE BEAVER CREEK PARK CAPITAL

IMPROVEMENT PROJECT, AS A TYPE I ACTION

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has identified the above referenced Action

after reviewing the criteria set forth in Section 617.4 (b) of Part 617 of the State Environmental Quality Review (SEQR)

Regulations, a part of article 8 of the New York State Environmental Conservation Law; and

WHEREAS, the Town Engineers, MRB Group, P.C., has on Friday, July 8, 2016 prepared Parts 1 and 2 of the Full

Environmental Assessment Form for the proposed Action, which have been reviewed and accepted by the Town Board; and

WHEREAS, the proposed Action provides the opportunity to develop the initial phase of the overall park development plan, in

an independent manner as an unrelated action, needing individual determination of significance, with site improvements to meet

the expressed concerns of the Town’s Recreation Advisory Committee and the Town’s Parks & Recreation Master Plan Advisory

Committee, as well as the Town Highway & Parks Superintendent; and

WHEREAS, the proposed Action requires a Determination of Significance to be made in order to satisfy the State’s

Consolidated Funding Application (CFA) Program criteria for consideration of a grant award; and

WHEREAS, the Town Board supports the submission of the above referenced 2016 Consolidated Funding Application on behalf

of the residents of the Town for funding planned site improvements to the Beaver Creek Park Phase 1 Site.

NOW, THEREFORE, BE IT FURTHER RESOLVED, that the Town Board does hereby classify the proposed Action,

involving the physical alteration of 10 acres of land associated with planned improvements for Phase 1 of Section 1 of the Beaver

Creek Park, as a Type I Action that is defined in §617.4 of the SEQR Regulations requiring the preparation of a Full

Environmental Assessment and the evaluation of the identified impacts upon the environment.

BE IT FURTHER RESOLVED, that the Town Board has reviewed the Part 1 of the Full EAF prepared by the Town Engineers,

MRB Group, P.C. finding the information identified is complete.

BE IT FURTHER RESOLVED, that the Town Board has reviewed the Part 2 of the Full EAF prepared by the Town Director

of Planning and Development finding the information identified as complete.

BE IT FURTHER RESOLVED, that the Town Board has directed the Town Director of Planning and Development to prepare

the Part 3 of the Full EAF and has reviewed and does hereby accept the criteria for determining significance as being complete

and accurate.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct a separate resolution be prepared to enable the

determination of significance.

BE IT FINALLY RESOLVED, that the Town Board directs certified copies of this resolution be filed with the Town Clerk of

the Town of Farmington, with the Town Highway & Parks Superintendent, with the Town Director of Development and with the

Towns Engineering Firm, MRB Group, P.C.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #333-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

DETERMINATION OF NON-SIGNIFICANCE UPON THE ACTION KNOWN AS PLANNED CAPTIAL

IMPROVEMENTS, PHASE 1 OF SECTION 1 OF THE BEAVER CREEK PARK

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has identified the above referenced Action to

be a Type I Action; and

WHEREAS, the Town Director of Planning & Development, has on Friday, July 8, 2016 prepared Part 3of the Full

Environmental Assessment Form for the proposed Action, which has been reviewed by the Town Board.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby designate itself as lead agency for making the

required determination of significance upon the proposed Action.

BE IT FURTHER RESOLVED, that the Town Board is the only involved agency with the proposed Action.

BE IT FURTHER RESOLVED, that the Town Board does hereby accept the completed Part 3 as being a reasoned elaboration

of the impacts associated with the proposed Action.

BE IT FURTHER RESOLVED, that the Town Board has reasonably concluded the following impacts are expected to result

from the proposed Action, when compared against the criteria in Part 617.7 (c):

(i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity,

traffic noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion,

flooding, leaching or drainage problems;

Page 158: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

(ii) there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of the

proposed Action; there will not be substantial interference with the movement of any resident or migratory fish or

wildlife species as the result of the proposed Action; there will not be a significant impact upon habitat areas on the

site; there are no known threatened or endangered species of animal or plant, or the habitat of such species; or, are

there any other significant adverse impacts to natural resources on the site;

(iii) there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed

Action;

(iv) the overall density of the site is consistent with the Town’s Comprehensive Plan land use recommendations;

(v) the site is not located within an identified archaeological sensitive area;

(vi) there will not be an increase in the use of either the quantity or type of energy resulting from the proposed Action;

(vii) there will not be any hazard created to human health;

(viii) there will not be a change in the use of active agricultural lands that receive an agricultural use tax exemption or

that will ultimately result in the loss of ten acres of such productive farmland;

(ix) there will not be a larger number of persons attracted to the site for more than a few days when compared to the

number of persons who would come to the site absent the Action;

(x) there will not be created a material demand for other Actions that would result in one of the above consequences;

(xi) there will not be changes in two or more of the elements of the environment that when considered together result in

a substantial adverse impact; and

(xii) there are not two or more related Actions which would have a significant impact on the environment.

BE IT FURTHER RESOLVED, based upon the information and analysis above, that the Town Board finds that the proposed

Action WILL NOT have any significant adverse impact upon the environment and accordingly, hereby makes a determination of

non-significance and directs that a negative declaration be issued pursuant to the provisions within the State Environmental

Quality Review Act.

BE IT FINALLY RESOLVED, that the Town Board directs certified copies of this resolution be filed with the Town Clerk of

the Town of Farmington, with the Town Highway & Parks Superintendent, with the Town Director of Development and with the

Towns Engineering Firm, MRB Group, P.C.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #334-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION OF SUPPORT FOR A 2016 CONSOLIDATED FUNDING APPLICATION (CFA) FOR

DEVELOPMENT OF PHASE 1 OF THE BEAVER CREEK PARK CAPITAL IMPROVEMENT PROJECT AND

COMMITMENT TO FUND A TOTAL OF $1,791,987.95 TOWARDS THE TOTAL PROJECT COST OF $2,291,987.95

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has identified the detail costs associated with

Phase 1 improvements to the Beaver Creek Park Master Plan Project that has been previously reviewed and accepted by the

Town of Farmington Parks & Recreation Master Plan Advisory Committee, the Town Recreation Advisory Board and the Town

Highway & Parks Superintendent; and

WHEREAS, the Town Board has, over the past eight years, been working towards the completion of a phased capital

improvement plan for the development of the 87 acre Beaver Creek Park Site; and

WHEREAS, the Town Engineers, MRB Group, P.C., has prepared detail costs associated with all three phases of the Beaver

Creek Park Site, which have been reviewed and accepted by the Town Board; and

WHEREAS, the Town Board is committed to the residents of the Auburn Meadows Neighborhood, the Estates @ Beaver Creek

Neighborhood, the Monarch Manor Neighborhood and the residents of the Town of Farmington to providing cost effective

improvements to the Town’s newest Park Site, Beaver Creek Park; and

WHEREAS, the total costs identified for all three phases of development for this 87 acre park site is $5,330,609.35; and

WHEREAS, the Phase 1 Project provides the opportunity to develop the initial park development plan with site improvements to

meet the expressed concerns of the Town’s Recreation Advisory Committee and the Town’s Parks & Recreation Master Plan

Advisory Committee, as well as the Town Highway & Parks Superintendent; and

WHEREAS, the Phase 1 Project provides recreational fields and park facilities to meet the immediate and long term needs of the

Town’s Recreation Programs; and

WHEREAS, the Phase 1 Project meets the CFA Program criteria for grant award; and

WHEREAS, the Town Board has issued a negative declaration upon the Action to make the Phase 1 Site Improvements to the

Beaver Creek Park, pursuant to the provisions contained in Part 617 of article 8 of the New York State Environmental

Conservation Law, the State’s SEQR Regulations.

NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington, Ontario County, supports the

submission of the above referenced 2016 Consolidated Funding Application on behalf of the residents of the Town for funding

planned site improvements to the Beaver Creek Park Phase 1 Site.

BE IT FURTHER RESOLVED, that the Town Board does hereby commit that they shall provide a total of $1,791,987.95 in

the form of cash contributions and/or in-kind services for the Phase 1 Project; or 78% of the total project cost of $2,291,987.95,

as the local match to a CFA grant funding award in the total amount of $500,000.00.

Page 159: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED, that the Town Board of the Town of Farmington recognizes and fully supports the submission

of the above referenced Consolidated Funding Application on behalf of the Town for the Beaver Creek Park Phase 1 Site

Improvement Project funding for parkland development.

BE IT FINALLY RESOLVED, that the Town Board directs certified copies of this resolution be filed with the Town Clerks of

the Town of Farmington, with the Town Highway & Parks Superintendents, with the Town Director of Development and with

the Towns Engineering Firm, MRB Group, P.C.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #335-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

SEQR RESOLUTION – CLASSIFYING THE UNLISTED ACTION AND MAKING THE DETERMINATION OF

NON-SIGNIFICANCE - A WATER QUALITY IMPROVEMENT PROJECT FOR THE REPLACEMENT OF THE

CULVERT CROSSING OF THE CANANDAIGUA/FARMINGTON TOWN LINE ROAD, BETWEEN STATE ROUTE

332 AND NEW MICHIGAN ROAD, TOWNS OF CANANDAIGUA AND FARMINGTON, ONTARIO COUNTY, NEW

YORK

WHEREAS, the Town of Farmington and the Town of Canandaigua (hereinafter referred to as the Towns) jointly own and are

responsible for maintaining the public highway and its’ infrastructure that is known as the Canandaigua-Farmington Town Line

Road; and

TOWN BOARD MEETING JULY 12, 2016

(Order of Business continued)

WHEREAS, Beaver Creek, a water body of the State of New York, crosses under the Canandaigua-Farmington Town Line

Road, at a point approximately 1640-feet east of New Michigan Road, through a structural metal plate arch culvert; and

WHEREAS, the Towns have identified said culvert (hereinafter referred to a Action) as needing rehabilitation to accommodate

both pedestrian and vehicular traffic movements; and

WHEREAS, the Towns have identified the Action involves replacement with an open bottom pre-cast concrete box structure as

an opportunity to remove a barrier to the natural movement of aquatic biota, benefitting aquatic habitat connectivity and

improving the stream ecology and water quality of Beaver Creek; and

WHEREAS, the Towns have previously agreed that the Town of Farmington will take the lead on all actions relating to this

structural replacement; and

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has reviewed the Short Environmental

Assessment Form Part 1, prepared by MRB Group, for the proposed Action.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board has determined that the proposed Action is neither identified

as a Type I Action, or a Type II Action under the provisions of Part 617 of article 8 of the New York State Environmental

Conservation Law, a part of the State Environmental Quality Review Act (SEQR Regulations).

BE IT FURTHER RESOLVED; that the Town Board does hereby determine that the proposed Action is classified as an

Unlisted Action.

BE IT RESOLVED, that the Town Board does hereby accept the Part 1 Short Environmental Assessment Form (EAF),

identified above herein, as being a reasoned elaboration of the impacts associated with the proposed Action.

BE IT FURTHER RESOLVED; that the Town Board has reviewed and completed the Part 2 of the EAF.

BE IT FURTHER RESOLVED, that the Town Board, has determined that the Action is subject to a single agency review

pursuant to Part 617.6 (b)(4) of the SEQR Regulations.

BE IT FURTHER RESOLVED; that the Town Board, in accordance with the above referenced inter-municipal agreement with

the Town of Canandaigua, determines that it is the only involved agency for making the determination of significance under the

SEQR Regulations upon the Action.

BE IT FURTHER RESOLVED; that the Town Board has given consideration to the criteria for determining significance, as set

forth in Part 617.7(c)(1) of the SEQR Regulations and the information contained in the EAF Parts 1, 2 and 3; and having set forth

in a separate resolution made a determination of non-significance upon said Action.

BE IT FINALLY RESOLVED; that the Town Board based upon these findings does hereby make a Negative Declaration upon

the proposed Action and directs that copies of the EAF and related resolutions be filed with the Canandaigua Town Clerk and the

Farmington Town Clerk. In addition, copies of these documents are to be filed with the two Town Highway Superintendents, the

two Town Directors of Development and with the two Towns Engineering Firm, MRB Group, P.C.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #336-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

SEQR RESOLUTION –DETERMINATION OF NON-SIGNIFICANCE - A WATER QUALITY IMPROVEMENT

PROJECT FOR THE REPLACEMENT OF THE CULVERT CROSSING OF THE CANANDAIGUA/FARMINGTON

TOWN LINE ROAD, BETWEEN STATE ROUTE 332 AND NEW MICHIGAN ROAD, TOWNS OF CANANDAIGUA

AND FARMINGTON, ONTARIO COUNTY, NEW YORK

Page 160: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Town of Farmington and the Town of Canandaigua (hereinafter referred to as the Towns) jointly own and are

responsible for maintaining the public highway and its’ infrastructure that is known as the Canandaigua-Farmington Town Line

Road; and

WHEREAS, Beaver Creek, a water body of the State of New York, crosses under the Canandaigua-Farmington Town Line

Road, at a point approximately 1640-feet east of New Michigan Road, through a structural metal plate arch culvert; and

WHEREAS, the Towns have identified said culvert (hereinafter referred to a Action) as needing rehabilitation to accommodate

both pedestrian and vehicular traffic movements; and

WHEREAS, the Towns have identified the Action involves replacement with an open bottom pre-cast concrete box structure as

an opportunity to improve the state’s water quality by removing a barrier to the natural movement of aquatic biota, benefitting

aquatic habitat connectivity and thereby improving the stream ecology and water quality of Beaver Creek; and

WHEREAS, the Towns have previously agreed that the Town of Farmington will take the lead on all matters relating to this

Action; and

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has been designated, under separate

resolution, as the responsible Lead Agency, under the provisions of Part 617 of article 8 of the New York State Environmental

Conservation Law, a part of the State Environmental Quality Review Act (SEQR Regulations) and has classified the Action as

being an Unlisted Action; and

WHEREAS, the Town Board has given consideration to the criteria for determining significance, as set forth in Part 617.7(c)(1)

of the SEQR Regulations and the information contained in the EAF Parts 1, 2 and 3.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board based upon its’ review of the above identified criteria

reasonably concludes the following impacts are expected to result from the proposed Action, when compared against the criteria

in Part 617.7 (c):

(i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity,

traffic noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion,

flooding, leaching or drainage problems;

(ii) there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of the

proposed Action; there will not be substantial interference with the movement of any resident or migratory fish or

wildlife species as the result of the proposed Action; there will not be a significant impact upon habitat areas on

the site; there are no known threatened or endangered species of animal or plant, or the habitat of such species; or,

are there any other significant adverse impacts to natural resources on the site;

(iii) there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed

Action;

(iv) the overall density of the site is consistent with the Comprehensive Plans for both Towns land use

recommendations;

(v) the site is located within an identified archaeological sensitive area, however, there is documented evidence of

prior ground disturbance within the Project’s area;

(vi) there will not be an increase in the use of either the quantity or type of energy resulting from the proposed Action;

(vii) there will not be any hazard created to human health resulting from the proposed Action;

(viii) there will not be a change in the use of active agricultural lands that receive an agricultural use tax exemption or

that will ultimately result in the loss of ten acres of such productive farmland;

(ix) there will not be a larger number of persons attracted to the site for more than a few days when compared to the

number of persons who would come to the site absent the Action;

(x) there will not be created a material demand for other Actions that would result in one of the above consequences;

(xi) there will not be changes in two or more of the elements of the environment that when considered together result

in a substantial adverse impact; and

(xii) there are not two or more related Actions which would have a significant impact on the environment.

BE IT FURTHER RESOLVED, based upon the information and analysis above, that the Town Board finds that the proposed

Action WILL NOT have any significant adverse impact on the environmental, and accordingly, hereby directs that a negative

declaration be issued pursuant to the State Environmental Quality Review Act.

BE IT FINALLY RESOLVED; that the Town Board directs that copies of the finding and related resolutions be filed with the

Canandaigua Town Clerk and the Farmington Town Clerk. In addition, copies of these documents are to be filed with the two

Town Highway Superintendents, the two Town Directors of Planning and Development and with the two Towns Engineering

Firm, MRB Group, P.C.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #337-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION OF SUPPORT FOR A WATER QUALITY IMPROVEMENT PROGRAM PROJECT –

REPLACEMENT OF THE CULVERT UNDERNEATH THE CANANDAIGUA/FARMINGTON TOWN LINE ROAD –

AN AQUATIC HABITAT RESTORATION GRANT APPLICATION – SUBMITTED UNDER THE NEW YORK

STATE 2016 CONSOLIDATED FUNDING APPLICATION PROGRAM

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has identified the existing structural metal

plate culvert underneath the Canandaigua-Farmington Town Line Road, through which Beaver Creek flows, as a barrier to the

natural movement of aquatic biota; and

WHEREAS, the Towns of Farmington and Canandaigua have agreed-to a joint project to rehabilitate this culvert, which is

located approximately 1640-feet east of New Michigan Road, to accommodate pedestrian and vehicular traffic; and

Page 161: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the replacement of this culvert with a wider, open bottom pre-cast concrete box structure provides an opportunity

that will benefit aquatic habitat connectivity, improve stream ecology and the water quality of Beaver Creek upstream of the

culvert; and

WHEREAS, the New York State Department of Environmental Conservation provides a competitive, statewide reimbursement

grant program focused on improvements to aquatic habitat restoration through their Water Quality Improvement Project (WQIP)

program; and

WHEREAS, upon the award of grant funding the primary intent for the use of said funding is to be designated for the

replacement of the Beaver Creek Culvert underneath the Canandaigua-Farmington Town Line Road with a structure that would

benefit the natural movement of aquatic biota and restoring aquatic habitat; and

WHEREAS, the Town Board has issued a negative declaration upon the Action to replace the Beaver Creek Culvert, pursuant to

the provisions contained in Part 617 of article 8 of the New York State Environmental Conservation Law, the State’s SEQR

Regulations.

NOW THEREFORE BE IT RESOLVED, that the Town Board of the Town of Farmington, Ontario County, supports the

submission of the above referenced Consolidated Funding Application on behalf of the Town for funding to replace the culvert

under the Canandaigua/Farmington Town Line Road with a new structure designed to restore aquatic habitat.

BE IT FURTHER RESOLVED, that the Town Board does hereby commit that they shall provide at least a 25% of the local

match of any CFA grant funding awarded, in the form of cash contributions or in-kind services.

BE IT FURTHER RESOLVED, that the Town Board of the Town of Farmington recognizes and fully supports the submission

of the above referenced Consolidated Funding Application on behalf of the Town for Water Quality Improvement Project

funding for Aquatic Habitat Restoration.

BE IT FINALLY RESOLVED, that the Town Board directs certified copies of this resolution be filed with the Town Clerks of

the Towns of Canandaigua and Farmington, with the Town Highway Superintendents of the Towns of Canandaigua and

Farmington, with the Directors of Development for the Towns of Canandaigua and Farmington and with the Towns Engineering

Firm, MRB Group, P.C.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

DISCUSSION: None.

A motion was made by Councilman Casale and seconded by Councilman Holtz to adjourn the meeting at 7:50 p.m. Motioned

CARRIED.

Minutes were taken and transcribed by:

__________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD WORKSHOP JULY 12, 2016

At a workshop to review the Sanitary Sewer Collection System Master Plan the Town Board of the Town of

Farmington held in the Town Hall of said Town on the 12th day of July, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Dave Degear – Water & Sewer Superintendent, Steve Metzger - LaBella, Derek Anderson –

MRB Group, William Davis- MRB Group, Mike Schaffron, Kevin Reynolds- Town of Canandaigua, Jim

Fletcher – Town of Canandaigua, Terry Fennelly – Town of Canandaigua, Jack Marren – Victor Town

Supervisor, Pam Helming- Canandaigua Town Supervisor.

The purpose of the Sanitary Sewer Master Plan is to update the 2002 Master Plan and portions of the 2003 Facility

Plant for the Town of Farmington Wastewater Plant.

This update:

Reviews growth in the service area since 2002.

Identifies potential growth in the service area.

Identifies potential improvements at the WWTP.

Identifies needed improvements to the conveyance system.

The group went through the current service areas on a map, anticipated future flows to the WWTP, and financial

projections.

The WWTP was originally constructed in late 1960s and the last major upgrade was in 2005 (upgrades were paid

through sewer rents collected).

Page 162: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Review of the WWTP found:

2 primary clarifiers need repairs.

Digester 1 is out of service.

SCADA system needs upgrades.

DEC decided that the plant needs disinfectant added.

Operations and Maintenance costs were reviewed and considered in this plan. They looked at existing debt service

along with existing operating budget plus routine equipment was given a 3% inflation factor putting the projected

cost in 2025 at $4,577,000.00.

They reviewed the pumpstations and collection systems.

Collection System was done is the 1960s as well. They went over the concerns, sewer backup issues and basement

floodings, grease and root problems as well. The system suffers from problems due to age.

Primary concerns are: Route 96 (McMahon Road to Route 332) and Mertensia Road south of Deerfield Drive.

Areas along Route 96 are at max capacity with pipe. Collection system itself: look at the pipes in the ground, took a

look at the debt service and engineering costs. Recommendation was to put together an I & I reserve fund. Projected

cost was about $500,000.00 in 2025 and $650,000.00 in 2035.

Total combined for all the portions of work is between 4.5 million dollars up to 6 million dollars.

By the time we reach 2035, Future flows will be reaching 84% capacity.

WWTP demands: Future flow considered. Projected

Bill Davis went over the Consolidated Sewer map.

The workshop ended at 6:53 p.m.

Minutes were taken and transcribed by:

Michelle Finley, CMC, RMC

Farmington Town Clerk

TOWN BOARD MEETING JULY 26, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 26 th

day of July, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Adrian Bellis – Planning Board Member, Don Giroux – Highway and Parks Superintendent,

Ron Brand – Director of Planning and Development, Dave Degear – Water & Sewer Superintendent, Scott Makin

– Planning Board Chairman, Donna LaPlant – Assessor, Jim Morse – Code Enforcement Officer, Nancy Purdy –

Zoning Board of Appeals Member, Bill Davis-MRB Group, Susan Hilton – Lu Engineering, Mike Cerone –

Developer, Paul Guliche- DiMarco Group, Kim Russell – Home Leasing Corp., Greg McMahon – McMahon

Larue Associates, Dan Glasso – Architects for Mercier Bvld Project, and Tim Mickelsen and Dotti Mickelsen–

residents.

PUBLIC HEARINGS: FARMLAND PROTECTION PLAN

Supervisor Ingalsbe opened the public hearing at 7:00 p.m. The Clerk read the Legal Notice. Supervisor Ingalsbe asked if

anyone would like to speak for or against the proposed plan. Hearing none, he asked Staff if they had any comments. Director of

Development and Planning, Ron Brand, gave a synopsis of the plan. He stated that the Farmland Protection Plan was a grant

awarded by the State through Ag and Markets to the Town. He added that the document was prepared and sent out in draft

format. It was reviewed by the County Ag Enhancement Board and the State Ag and Markets, comments were received and

incorporated into the document. Also received and incorporated comments from the public information meeting. He believes

that they now have a document that is ready for the Town Board to take action on as an amendment to the Town Comprehensive

Plan. Mr. Brand stated that after tonight’s public hearing, the document will then be sent to the County Planning Board for

review under the provisions of the General Municipal Law as an amendment to the plan. He added that as an amendment to the

plan, whenever the plan is updated the Farmland Protection Plan will also be updated and incorporated into the document, it

becomes a living document. He added that they will need to look at ways to promote the Agriculture Industry in the area.

Page 163: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Supervisor Ingalsbe closed the public hearing at 7:08 p.m.

MERCIER INCENTVE ZONING

Supervisor Ingalsbe opened the public hearing at 7:08 p.m. The Clerk read the Legal Notice. Supervisor Ingalsbe asked if

anyone would like to speak for or against the proposed incentive zoning. Kim Russell, Home Leasing Vice-President, gave

background information on the company. She introduced the people who came with her. They are proposing a general

occupancy community with 104 units in an apex design. These will be income restricted rentals for people who earn between

60% to 130% of area mean income, for example, a family of three would need to earn between $36,960 to $80,080 to rent.

Greg McMahon from McMahon LaRue Engineering reviewed the Site Plan for the project. Amenities would include sidewalks,

lighting, waterman, storage buildings, stormwater, and a community center/playground.

Dan Glasso, Architect, reviewed building layouts for the 1, 2, and 3 bedrooms buildings, each will have private entrances, there

will be no common areas, and tenant storage areas. Each building will have sprinkler systems. He reviewed the layout of the

floor plans proposed (1 bedroom-715 sq. ft., 2 bedroom – 980 sq. ft., and 3 bedroom – 1150 sq. ft.). Community Center will have

an exercise room, lounge area, multi-purpose room, patio, office, and a kitchen.

Supervisor Ingalsbe asked if there were any staff comments. Ron Brand, Director of Development and Planning, stated they will

prepare a resolution setting forth all criteria going forward for the next Town Board Meeting.

Supervisor Ingalsbe closed the public hearing at 7:28 p.m.

APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Holtz, that the minutes of the July 12, 2016, Meeting,

given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen). Carried.

PRIVILEGE OF THE FLOOR: CERONE INCENTIVE ZONING APPLICATION, ROUTE 332-

DIMARCO GROUP

Paul Guliche, President of DeMarco Group, appeared along with the applicant, Mike Cerone. Mr. Guliche stated that Mr. Cerone

has the opportunity to purchase the land across from Farmbrook Drive. He added that the land is zoned General Business Mr.

Guliche would like to have mixed development that includes retail shopping center, a restaurant, and tradition retail type stores

like a climate controlled storage unit. He added that all the uses they are proposing are permissible under the current zoning. He

stated they presented this concept at a PRC meeting a few weeks ago and they have looked at this project under tradition zoning

and going for variances as it relates to the mini storage component or to get an incentive zoning application. It is they’re desire to

pursue this project under incentive zoning. The incentives the applicant is looking for is in flexibility in the orientation of the

mini storage and to the mini warehousing component; the retail component will be placed out on the frontage as oppose to the

back of the property. They are proposing a town dedicated road and modifications to the current signal light. They are also

proposing a 12 inch watermain which would be connected to the west of their property, proposing a reservation area for trail

parking. Also prosing a cross connection. The project would be built in phases.

Supervisor Ingalsbe asked if Staff had anything to add. Hearing none, he told the applicant that there is a resolution and that they

did six months of expenses.

PUBLIC CONCERNS:

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Herendeen reported:

Water & Sewer:

1. Resolutions on agenda.

2. Discussed Building #10 Clarifier #1 and #3.

3. Discussed Building #10, Bar Screen #2, Replacement Project.

4. Discussed Building #8, Sand Filter, Roof Replacement Project.

5. Discussed Decant Pit Safety Railing and Platform.

6. Discussed various Pumpstations.

7. Watermain Breaks – none.

8. Discussed Risser Road 8” Waterline Replacement Project, Phase 2.

9. Discussed County Road 41 easements and Nettlecreek Lane.

10. Discussed County Road 28 and North Road Watermain Replacement Project.

11. Discussed 2016 Fire Hydrant Painting and Weeding and Hydrant Replacement Program.

Highway & Parks:

1. Current projects- Mertensia Road –Contouring – milling and bindering. Preparing for black top.

2. Roadside mowers out weekly.

3. Vac-All out cleaning up stone from oil-stone.

4. Parks- watering fields, tending to plants and garden beds, playground parts to be delivered August 12th.

5. Discussed DEC inspection of fuel tanks.

6. Prepared area for grades shots on utilities behind park shop for low pressure sewer.

7. New Parks employee starting August 1.

8. J. Schifano moving to Highway Department.

Town Operations Committee: Councilman Casale reported:

1. Resolutions on agenda.

2. Discussed Beaver Creek Park Traffic Study.

3. Discussed Farmington Market Center.

Page 164: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

4. Discussed Beaver Creek Park Master Plan.

5. Discussed Parks and Recreation Master Plan Update.

6. Discussed Auburn Trail Grant Project.

7. Discussed Town Hall Renovation Capital Project.

8. Discussed Monarch Manor Incentive Zoning Application.

9. Discussed New Michigan Road Water District.

10. Discussed Sewer Master Plan Update.

11. Discussed Redfield Grove Incentive Zoning.

12. Discussed Farmland Protection Plan.

13. Discussed County Road 41 Rezoning.

14. Discussed County Road 41 Industrial Site.

15. Discussed Collett Road Townhomes Project Phase III.

16. Discussed Hickory Rise Subdivision.

17. Discussed FedEx.

Town Personnel Committee: None.

Town Finance Committee:

1. Lookin at 2017 busdge and wages.

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Received State Aid - $700,039.00

2. Started 2017 budget process

ighway& Parks Superintendent Giroux reported: None.

Town Clerk Michelle Finley reported: None.

Water & Sewer Superintendent Dave Degear reported:

1. Discussed survey of proposed transmission line.

Code Enforcement Officer Jim Morse reported:

1. Fireworks Permit issued for property on Cline Road.

2. Discussed FedEx.

Director of Planning and Development Ron Brand reported:

1. Settlement with issue on LillyBrook.

2. Continue working on building plans for Town Hall.

3. Discussed easement procedures and follow ups.

4. Discussed Site Design Criteria for amendment change guidelines.

5. Discussed Beaver Creek Park project – upcoming tour of our five parks.

Assessor Donna LaPlant reported:

1. New Assessor Aide started.

Town Engineer reported: Bill Davis reported:

2. Discussed working on the 3 CFAs applications.

3. Discussed MS4 mapping.

4. Discussed Aquatic Grant Townline Road.

TOWN BOARD MEETING JULY 26, 2016

Fire Chief reported: None.

Planning Board Chairman Scott Makin reported:

1. Last Meeting – Minitec.

2. Next Meeting – New Energy Works.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

Ontario County Planning Board Member reported:

Page 165: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Notice of Petition. Re: Iron Mountain Information Management, LLC v. Town of Farmington.

2. Letter to the Town Attorney from Allison Brewi from Schroder & Strom, LLP. Re: Iron Mountain Information

Management, LLC v. Town of Farmington.

3. Letter to the Town Supervisor from Chris Mueller of Charter Communications. Re: Franchise Contract.

4. Email to the Town Clerk from the Town Supervisor. Re: Farmington sewage discharge into Mud Creek.

5. Email to the Town Clerk from the Town Supervisor. Re: Complaint regarding signs on Sheldon Road.

6. Email to the Town Clerk from the Town Supervisor. Re: Complaints

7. Email to the Town Clerk from the Town Supervisor. Re: Route 96 property.

8. Email to the Town Clerk from the Town Supervisor. Re: NYSDOL PESH – Farmington W&S confined space

policy.

9. Letter to Michael Latham of the NYS Department of Agriculture & Markets from the Town Supervisor. Re: AML

§.05-a, subd. 1 review concerning the Town of Farmington’s Zoning Code and its application to Pura Vida Berry

Farm which is a start-up farm located within Ontario County Agricultural District No. 1.

10. Email to the Town Clerk from the Town Supervisor. Re: Update radio listing June 2016.

11. Letter to the Town Clerk from the Town Supervisor. Re: CR 28 water main easements.

12. Letter to the Town Supervisor from Canandaigua National Bank. Re: Lillybrook Pedestrian Bridge account

activity.

13. Letter to the Town Board from Frank DiFelice. Re: Creekwood Townhome project deficiencies corrected and

completed.

14. Notice of Petition. Re: DiFelice Lands, LLC, Victor Heights, Inc., PFM Enterprises, LLC, Route 96 Properties,

LLC and Route 332 Properties, LLC v. Town of Farmington Assessor, Town of Farmington Board of Assessment

Review and the Town of Farmington.

15. Letters to Senator Nozzolio, Congressman Collins and Assemblyman Kolb from the Town Supervisor. Re:

Consolidated Funding Application (CFA) grant program.

16. NYS DEC Notice of Incomplete Application. Re: Hook Road and Curran Road intersection.

17. Letter to the Town Supervisor from Marcus Molinaro of the County of Dutchess. Re: “Think DIFFERENTLY”

initiative.

18. Certificates of Liability Insurance from: Joe’s Pool Shack; Victor Excavating, Inc.; John Betlem Heating &

Cooling, Inc.; Energy Panel Structures, Inc.

19. Certificates of Workers’ Compensation Insurance from: Burkholder Brothers, LLC; Batavia Sign Co.; Northridge

Crossing, LLC; Allied Decoration Co., Inc.; Chemung Supply Corp.; Quiksolar, LLC; Narham Construction, Inc.;

Joe’s Pools.

20. Cancellation of Certificate of Workers’ Compensation Insurance from: Above the Rest Roofing; Northridge

Crossing, LLC.

REPORTS & MINUTES:

1. Ontario-Wayne Stormwater Coalition Meeting Minutes – June 21, 2016.

2. Manchester Fire Department Incident Run Log – January 1 – June 30, 2016.

3. ZBA Meeting Minutes – June 27, 2016.

4. Planning Board Meeting Minutes – July 6, 2016.

ORDER OF BUSINESS:

RESOLUTION #338-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE CLOSEOUT OF THE TOWN HALL SEWER INSTALLATION PROJECT

WHEREAS, change order 01 (GC-01) for a decrease of $33,138.900 has been submitted for signature approval

WHEREAS, MRB has sent the closeout package for work completed by Turner Underground Installations, Inc.,

WHEREAS, the final payment application in the amount of $95,437.80 has been submitted,

RESOLVED, that $5066.46 be reallocated within the current funded expense lines of the project to the Construction Line making to

be put toward the final payment

RESOLVED, that the Town Board approves GO-01 and that the Supervisor signs the three copies of the attached Change Order,

FURTHER RESOLVED, that the Town Board approves the closeout of the project, and that the Supervisor signs the attached

Certificates of Completion,

FULLY RESOLVED, that one copy of this resolution be submitted by the Town Clerk to the Principal Account Clerk, one copy of

this resolution be submitted to the Water and Sewer Superintendent along with the Closeout Package documentation and the original

As-Builts; and that the signed Change Order and Certificates of Completion be returned to MRB.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING JULY 26, 2016

Page 166: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

(Order of Business continued)

RESOLUTION #339-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

APPROVAL FOR PURCHASE OF ONE NEW GORMAN RUPP J-SERIES RETROFIT KIT WITH AN INFINITY

SERIES MODEL SFV3B-X SEWER PUMP FOR PS-26, LOCATED AT #7700 NYS ROUTE 251 & PHILLIPS ROAD

IN THE VICTOR SEWER DISTRICT

WHEREAS, the impeller shaft for the J-Series sewer pump located within the Victor Sewer District at PS-26, #7700 NYS Route

251 & Phillips Road was reported to be broken due to years of usage and,

WHEREAS, the replacement parts for these pumps are longer available as the J-Series sewer pumps were taken out of

production shortly after they were originally installed in 1995 or 21 years ago, surpassing it’s expected life replacement cycle;

WHEREAS, by Town Board Resolution #384 of 2014 dated October 14, 2014, the Water and Sewer Supt. had authorized the

Water and Sewer Supt. to replace only one (1) of the two sewer pumps for lift station PS-26, Hut #94-149-ASVP, and

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

hereby approves the Water and Sewer Supt. to purchase one (1) new Gorman Rupp Model SFV3B, J-Series explosion proof

submersible 3” pump with a 4 HP, 230 volt/3 phase motor with 32 foot power cord, 3” off-set spool piece and J-Series guide shoe

adaptor including the panel retrofit kit for the replacement sewer pump needed for lift station PS-26,at a cost not to

exceed $6,580.00 plus, the freight and shipping costs, from Siewert Equipment of Rochester New York as quoted in their written

Quote No. WR-16-0103-F Rev 1 dated June 29, 2016, and

BE IT FURTHER RESOLVED, that this purchase is to be funded from budget line SS-8120.40V, Equipment-Victor, and

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

Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #340-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION REQUESTING A REPORT AND RECOMMENDATION FROM TOWN PLANNING BOARD

REGARDING A PETITION TO AMEND THE GB GENERAL BUSINESS DISTRICT ZONING FOR THE

SCAMPOLE PROPERTY (TAX MAP ACCOUNT # 041.00-1-36.21) LOCATED ALONG THE WEST SIDE OF STATE

ROUTE 332, OPPOSITE THE FARMBROOK DRIVE TRAFFIC SIGNAL, NORTH OF COBBLESTONE

PERFORMING ARTS CENTER AND SOUTH OF THE FARMINGTON PLAZA, CREATING AN IZ INCENTIVE

ZONING DISTRICT

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from Paul M. Colucci, Vice

President, DiMarco Group to amend the zoning for the above referenced parcel of land from GB General Business to IZ

Incentive Zoning; and

WHEREAS, the Town Code, Chapter 165, Article I, Section 6. C., requires a referral to the Town Planning Board (hereinafter

referred to as Planning Board) for an advisory report with reasons for recommending or opposing such an amendment before

taking further action upon this petition to rezone land.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby request the Planning Board to review said

petition and to prepare a report with reasons for their recommendation in accordance with the provisions set forth above herein.

BE IT FURTHER RESOLVED, that Paul M. Colucci, is requested to submit eleven (11) sets of the rezoning packet and

Concept Site Plan for said Project to the Town Director of Planning & Development, on or before noon on Wednesday, July 27,

2016 for distribution to the Town Planning Board for their August 3, 2016 meeting.

BE IT FURTHER RESOLVED, that Paul M. Colucci, or his designee, is hereby requested to appear before the Planning Board

at their August 3, 2016 meeting to make a public presentation to said Board on the proposed amendment.

BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to Paul M. Colucci, DiMarco Group,

1950 Brighton-Henrietta Town Line Road, Rochester, New York 14623; Mark Costich, P.E., Costich Engineering, 217 Lake

Avenue, Rochester, New York 14608. In addition, said certified copies are to be provided to Scott Makin, Chairperson Town

Planning Board; and Ron Brand, Director of Planning & Development.

BE IT FINALLY RESOLVED, that the Town Board hereby requests the Planning Board to submit its’ report within 70 days of

August 3rd , as set forth in Chapter 165 of the Town Code.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Bowerman, Herendeen), the Resolution was CARRIED.

RESOLUTION #341-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION ACCEPTING DONATIONS TO BE PUT TOWARD FUNDING THE VETERANS MEMORIAL

WHEREAS, six brick purchases were made totaling $350 to be put toward the Veterans Memorial,

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington approves the budget transfer in the amount of

$350.00 to the Historian VA expenditure line A7510.44.

Page 167: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Town Historian.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING JULY 26, 2016

(Order of Business continued)

RESOLUTION #342-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE ACCEPTANCE OF A DONATION

WHEREAS, a donation was made by the Folts Family in the amount of $100.00 to the Town of Farmington Recreation

Department for the July 3rd celebration,

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

RESOLVED, that the Town Clerk forward copies of this resolution to the Director of Recreation and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #343-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with William V. Porter and

Karen M. Porter, Robert Balon and Faith Baptist Church regarding the Town’s obtaining a permanent right of way and utility

easement from each of them over portions of premises located in the Town of Farmington owned by each of them respectively; and

WHEREAS, Town of Farmington officials have recommended to the Town Board that William V. Porter and Karen M. Porter,

Robert Balon and Faith Baptist Church each grant to the Town a permanent right of way and utility easement over said lands of said

Owners; and

WHEREAS, said easements have been offered by William V. Porter and Karen M. Porter, Robert Balon and Faith Baptist Church 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 above

to be fair and reasonable.

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

attached hereto as Exhibit 1 from William V. Porter and Karen M. Porter, the Easement attached hereto as Exhibit 2 from Robert

Balon and the Easement attached hereto as Exhibit 3 from Faith Baptist Church 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 fee for said recording

to be borne by the Town, and be it further

RESOLVED, that the Town Supervisor and/or his designee 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #344-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION DIRECTING THE SUBMISSION OF THE FARMINGTON FARMLAND PROTECTION PLAN TO

THE ONTARIO COUNTY PLANNING BOARD FOR REVIEW AND RECOMMENDATION FOR THE

AMENDMENT TO THE 2011 EDITION OF THE TOWN OF FARMINGTON COMPREHENSIVE PLAN

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Town’s Agriculture and

Farmland Protection Planning Committee a Final Draft of the Farmington Farmland Protection Plan (hereinafter referred to as the

Plan); and

WHEREAS, the Plan calls for it to become an amendment to the adopted 2011 Edition of the Town of Farmington

Comprehensive Plan; and

WHEREAS, any amendment to a municipality’s comprehensive plan is subject to review under Section 239-l, &-m of the New

York State General Municipal Law by the County’s Planning agency before a local board may take action thereon.

NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby request the Director of Planning and

Development to submit to the Ontario County Planning Board a copy of the Final Draft Plan document and referral form for that

agency’s review at their August 10th meeting.

BE IT FINALLY RESOLVED that in accordance with the provisions of the New York State General Municipal Law, the Town

Board does hereby declare that no action will be taken upon the Plan until the August 23rd Town Board Meeting.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

Page 168: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #345-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN CHANGE ORDER GC-01 FROM FINELINE

PIPELINE, INC FOR THE CR-28 AND NORTH ROAD WATERMIAN REPLACEMENT

WHEREAS, change order 01 (GC-01) for an increase of $26,202.81 for additional time and materials to meet county changes

and 1&2 stone to cover pipe in lawn areas has been submitted for by FineLine Pipeline, Inc. for signature approval,

NOW THEREFOR BE IT RESOLVED, that the Town Board authorizes the Supervisor to sign GC-01

RESOLVED, that the Town Board approves GO-01 and that the Supervisor signs the three copies of the attached Change Order,,

FULLY RESOLVED, that one copy of this resolution be submitted by the Town Clerk to the Principal Account Clerk, and that

copies of the resolution and signed change orders be sent to the Water and Sewer Superintendent , and Missy Liberatore at MRB

Group.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING JULY 26, 2016

(Order of Business continued)

RESOLUTION #346-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO FILL ONE (1) MEO LIGHT

POSITION IN THE HIGHWAY DEPARTMENT AND ONE (1) MEO LIGHT POSITION IN THE PARKS

DEPARTMENT

WHEREAS, the Highway/Parks Superintendent has asked that he be allowed to fill one (1) position in the Highway Department

by transferring current Parks Department employee Jeremy Shifano at a rate of $18.50 per hour to the Highway Department, and

fill the vacant Parks Department position created by the transfer with new hire Sean Outhouse at a rate of $15.00 per hour and

WHEREAS, the MEO – Light Position was included in the 2016 Budget to the Highway Department and,

WHEREAS, the County Human Resources Department has verified that the Town of Farmington has an MEO – Light Position

listed, therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to fill one (1) MEO - Light position for the

Highway Department and one (1) MEO - Light position for the Parks Department, be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Superintendent and the Supervisor’s

Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, Herendeen), the Resolution was CARRIED.

RESOLUTION #347-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

CONFIRMING RESOLUTION AUTHORIZING THE HIRING OF AN ASSESSOR’S AIDE

WHEREAS, Amy Curran resigned from the position of Assessor’s Aide effective July 8, 2016 leaving a vacancy, and

WHEREAS, the Town of Farmington requested a canvas list from Ontario County Human Resources which provided a name

from the Civil Service Exam, and

WHEREAS, the Assessor, Town Supervisor and Confidential Secretary interviewed Michelle Nicodemus and agreed that she

was well qualified for the position, therefore be it

RESOLVED, that the Town Board authorizes the hiring of an Assessor’s Aide at a rate of $12.00 per hour effective July 19 th,

2016.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #348-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

Abstract #14 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 74,062.09 1531-1576,1633

DA HIGHWAY FUND 59,020.32

1541,1543,1555,1558,1572,1577-

1581,1596

HS TOWN COMPLEX SEWER 95,437.80 1614

Page 169: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

HA AUBURN TRAIL PROJECT 0

HT TOWN FACILITY CAP PROJECT 293.16 1531

HW WATER TANK REPAIR 0

SD STORM DRAINAGE 2,303.42 1543,1558,1572,1611

SL1 LIGHTING DISTRICTS 6,105.27 1566

HZ TOWNLINE CAP PROJECT 0

TA93 LETTER OF CREDIT (CASH) 0

SS SEWER DISTRICT 90,751.69 1543,1547,1555,1560,1574,1582-1595,1597-1615,1626

SW1 WATER DISTRICT 308,559.45

1543,1547,1555,1560,1574,1582,

1583,1588-1589,1591-1594,1602,1607,1609-

1613,1617-1632

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 3,500.91 1543,1555,1575,1591,1592

TOTAL ABSTRACT $ 640,034.11

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

TRAINING UNDER $100:

1. David Degear, Peter Ingalsbe, Charles Oppelt, Tom Simonds, Paul Fleig, Josh Fagner, Tom Parker, David DeClerck,

Mike Abraham, Jr., Steven Rodas, David Orians and Edward Hinman to attend the Finger Lakes Water Works

Conference Summer Meeting on Thursday, August 11th, 2016 at Dewey’s Party House in Seneca Falls, NY at a cost

not to exceed $25.00 per person.

WAIVER OF THE RULE:

DISCUSSION: None.

A motion was made by Councilman Casale and seconded by Councilman Bowerman to adjourn the meeting at 8:02 p.m.

Motioned CARRIED.

Minutes were taken and transcribed by:

__________________________________

Michelle Finley, CMC, RMC -Town Clerk

BID OPENING 10:00 AM JULY 28, 2016

PRESENT:

Peter Ingalsbe, Town Supervisor

Michelle Finley, Town Clerk

Dave Degear – Water & Sewer Superintendent

Bill Davis – MRB Group

Matt McKenna – MRB Group

Lance Brabant – MRB Group

Bidders

The following bids were opened for the Influent Screen #2 Replacement project and given to the Town

Engineers, for review:

Blue Heron $507,128.00

Crane Hogan $444,816.00

MA Bongiovanni $580,000.00

Village Construction $887,000.00

___________________________________

Michelle Finley, CMC, RMC - Town Clerk

TOWN BOARD MEETING AUGUST 9, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 9 th

day of August, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Page 170: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Adrian Bellis – Planning Board Member, Don Giroux – Highway and Parks Superintendent,

Ron Brand – Director of Planning and Development, Dave Degear – Water & Sewer Superintendent, Scott Makin

– Planning Board Chairman, Bill Davis-MRB Group, Jim Morse- Code Enforcement Officer, Donna Herendeen –

Town Historian, Dar Bowe and Charles Bowe – Eagle Scout, Melody Burri – Daily Messenger, and Tim

Mickelsen and Dotti Mickelsen– residents.

PUBLIC HEARINGS:

APPROVAL OF MINUTES: A motion was made by Councilman Bowerman and seconded by Councilman Holtz, that the minutes of the workshop held on

July 12, 2016, and Town Board Meeting held on July 26, 2016, given to members for review, be approved. All Voting “Aye”

(Ingalsbe, Casale, Holtz, Bowerman, and Herendeen). Carried.

PRIVILEGE OF THE FLOOR: Charles Bowe – Eagle Scout Project

Master Bowe is making retirement flag boxes as his Eagle Scout project so people can put their old flags in the box and then the

flags are properly taken care of. He would like to place one box at the town hall entrance way and at the Court Office. The box

would be about 3 feet tall. He would also like to place a bench in the entrance way. The estimated cost of the project is $2,000

in which he will do fundraising such as can and bottle drives. Supervisor Ingalsbe stated that town hall is in the process of being

expanded and renovated and added that there will be an overhang in which a bench could go under it. Supervisor Ingalsbe will

check with the Judges to make sure there is no conflict with placing a box at the court office. Councilman Holtz suggested the

Highway Department if the Court Office could not be used. Councilman Bowerman asked who would be responsible for taking

the old flags and properly destroying them, Master Bowe replied the Vietnam Vet group in either Farmington or Canandiagua

would do it. Supervisor Ingalsbe told Master Bowe to get with him to go over location and timing of placement due to the

renovation project.

Donna Herendeen – Fundraiser at the Town Park this Saturday to benefit the Veterans Memorial. She added that the Legacy

received a purple heart that belonged to a man who was in the Vietnam War that died in service and at the time he had a seven

month old son. The Legacy found the son and they will present him with his father’s purple heart at the event.

PUBLIC CONCERNS: Christopher Parks – 1691 Lilly Brook

Asked if there will be an announcement on the update of the bridge in Beaver Creek. Supervisor Ingalsbe stated that a letter from

our Town Attorney was sent out July 28th to the two home owners. He added that they had met with the two home owners prior

to July 28th and they came to an agreement and the attorney stated he would put everything in writing to them, in which he did.

He will call the attorney on Monday to see if he received any comments back. Once that is done then he will do a letter to

everyone in Lilly Brook.

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Holtz reported:

Water & Sewer:

1. Resolutions on agenda.

2. Discussed Building #5, Low Lift Pump #4 Replacement.

3. Discussed Building #10 Clarifier #1 and #3.

4. Discussed Building #10, Bar Screen #2, Replacement Project.

5. Discussed Building #8, Sand Filter, Roof Replacement Project.

6. Discussed various Pumpstations.

7. Discussed 2016 Sanitary Sewer Manhole Rehabilitation Program.

8. Discussed Sewer Master Plan Update.

9. Watermain Breaks – none.

10. Discussed Risser Road 8” Waterline Replacement Project, Phase 2.

11. Discussed Andrews-Arnold Meter Vault.

12. Discussed County Road 28 and North Road Watermain Replacement Project.

13. Discussed 2016 Fire Hydrant Painting and Weeding and Hydrant Replacement Program.

14. Discussed 2017 Budget.

Highway & Parks:

1. Current projects- Paving Mertensia Road.

2. Completed fibermat on Mountain Ash Drive, Fairdale Glen and Corporate Drive East.

3. Cape Seal to begin ween of August 22.

4. Roadside mowers out weekly.

5. Vac-All out cleaning up stone from oil-stone.

6. 300 tons of salt was delivered.

7. Working on maintenance of ball fields, striping fields, weeded all gardens.

8. Park reservation continue at all locations.

9. Employee Updates.

10. Discussed resolutions on agenda.

Town Operations Committee: Councilman Bowerman reported:

1. Resolutions on agenda.

Page 171: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

2. Discussed Farmington Market Center.

3. Discussed Beaver Creek Park Master Plan.

4. Discussed Parks and Recreation Master Plan Update.

5. Discussed Town Hall Renovation Capital Project.

6. Discussed dental office on Hathaway Drive.

7. Discussed Monarch Manor Incentive Zoning Application.

8. Discussed New Michigan Road Water District.

9. Discussed remodel on County Road 8 for an Amazon Warehouse.

10. MS4 meeting was held – chain of command.

11. Discussed BAS training and possible mobile devices.

12. Discussed peddlers issue.

13. Motel demo scheduled for August 15th.

14. Discussed Farmland Protection Plan.

15. Discussed Collett Road Townhomes Project Phase III.

16. Discussed FedEx.

17. Discussed New Energy Works.

18. Discussed incentive zoning proposal – State Route 332.

Town Personnel Committee: None.

Town Finance Committee: None.

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Budget process started – due back August 18th.

2. Park tour – August 10th .

3. Meeting date changes – September meetings will be held on the Wednesday after at 7 p.m.

Highway& Parks Superintendent Giroux reported:

1. Reported that Mertensia Road is completed and moving forward to Doe Haven if the weather cooperates.

Town Clerk Michelle Finley reported: None.

Water & Sewer Superintendent Dave Degear reported:

1. 543 accounts passed due – Shut off is September 7th.

Code Enforcement Officer Jim Morse reported: None.

Director of Planning and Development Ron Brand reported:

1. County Ag Enhancement Board sent an endorsement letter back for the Farmland Protection Plan.

Assessor Donna LaPlant reported:

Town Engineer reported: Bill Davis reported: None.

Fire Chief reported: None.

Planning Board Chairman Scott Makin reported:

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Letter to the Water & Sewer Superintendent from Karis Manning of NYS DEC. Re: Meeting July 19, 2016 –

NY#0030546.

2. NYS DEC Permit for Farmington Park & Ride Watermain – Loomis Rd – S Side/E of State Route 332.

3. Letter to the Town Supervisor from Michael Simon of BME Associates. Re: Construction Observation Services.

4. Letter to Sheila Chalifoux of Chalifoux Law from Scott Becker of Kavinoky Cook LLP. Re: Turk Realty LLC v.

Town of Farmington and Babcock Lumber v. Town of Farmington.

5. Letter to the Town Clerk from Larry Bassett, VP of the Farmington Volunteer Fire Association. Re: Change in

member status.

Page 172: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

6. Letter to the Town Supervisor from Rick Arnold of NYS Agriculture and Markets. Re: Freedom of Information

Law (FOIL) “Request for all records pertaining to AML §305-a, subd. 1 Review Concerning the Town of

Farmington’s Zoning Code and its application to Pura Vida Berry Farm.

7. Notice of Petition. Re: Robert Gordon & Natapow Realty Corporation, Inc. v. Town of Farmington for a review of

a tax assessment under Article 7 of the Real Property Tax Law.

8. Letter to Richard Muchard, Resident from Victor and Kathleen Arsenault, Owners/Managers of Canandaigua

KOA. Re: Trespassing.

9. Letter to the Town Clerk from Jean Chrisman, Town of Canandaigua Town Clerk. Re: Adopted Resolution –

Aquatic Habitat Restoration.

10. Notice Seeking Comments from the NYS Public Service Commission. Re: Petition of CTIA – The Wireless

Association for the Commission to Update and Clarify Wireless Pole Attachment Protections.

11. Trench Detail from MRB Group.

12. Letter to the Town Supervisor from Senator Nozzolio. Re: Support for the Town of Farmington’s Beaver Creek

Park application for funding through the 2016 Consolidated Funding Application grant program.

13. NYS DOT Smart Growth Screening Tool.

TOWN BOARD MEETING AUGUST 9, 2016

(Order of Business continued)

14. Letter to Denise Cattoni of American Transparency and Brandon Muir of Reclaim New York, Inc. from the Town

Supervisor. Re: Appeal Denied FOIL.

15. Certificates of Liability Insurance from: Fireplace Fashions; Penfield Plumbing & Heating; Holbrook Heating,

Inc.; Empire Recycling; Creative Contracting.

16. Certificates of Workers’ Compensation Insurance from: Roof Diagnostics Solar and Electric of NY LLC.

REPORTS & MINUTES:

1. Monthly Report – Judge Lew – July 2016.

2. VWCP Meeting Minutes – June 22, 2016.

3. MS4 Committee Meeting Minutes – July 28, 2016.

4. Monthly Report – Judge Gligora – July 2016.

5. Manchester Fire Department Incident Run Log – July 2016.

6. Planning Board Meeting Minutes – July 20, 2016.

7. Town Operations Report – July 26, 2016.

ORDER OF BUSINESS:

RESOLUTION #349-2016:

Councilmen Bowerman, Casale, Herendeen, and Holtz offered the following Resolution, seconded by

Councilmen Bowerman, Casale, Herendeen, and Holtz:

RESOLUTION OF SYMPATHY FOR THE MARTZ FAMILY

WHEREAS, the Town Board was deeply saddened to learn of the untimely passing of long time former Town of Farmington

employee, Lewis J. Martz, on August 1, 2016.

NOW THEREFORE BE IT RESOLVED, that the Town Board adopted this resolution extending its sincere sympathy to the Martz

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 Lewis’ wife, Janet at 5600 Martz Road,

Farmington, NY 14425 and his mother, Phyllis at 714 Hook Road, Farmington, NY 14425

All Voting “Aye”(Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #350-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO TAKE APPROPRIATE ACTION TO SIGN LAWN

MOWING CONTRACT AND TO APPLY LAWN MOWING CHARGES TO THE PROPERTY WITHIN THE TOWN,

TO THE TAX ROLL

WHEREAS, the Code Enforcement Officer has taken the necessary action to bring property within the Town to compliance per

Town Code Chapter 112, and

WHEREAS, the properties have not complied with Town Code Chapter 112, and

WHEREAS, the Code Enforcement Officer has requested bids for the maintenance of these properties, and

WHEREAS, FTLC, LLC. Submitted a quote for the lawn Care compliance actions and has been determined to be the lowest

responsible quotes received as follows:

1) 5765 Wishing Well Lane $355.00

NOW THEREFORE BE IT RESOLVED, the Farmington Town Board authorizes the Town Supervisor to take appropriate

action to apply mowing charges along with a 50% service charge to the above listed properties,

AND, further be it RESOLVED, that a copy of this resolution be forwarded to the Building Department and the Town Clerk.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

Page 173: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #351-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING SETTLEMENT OF TAX CERTIORARI ACTIONS BROUGHT BY TURK REALTY

LLC AND BABCOCK LUMBER V. THE ASSESSOR OF THE TOWN OF FARMINGTON, THE BOARD OF

ASSESSMENT REVIEW FOR THE TOWN OF FARMINGTON AND THE TOWN OF FARMINGTON

WHEREAS, tax certiorari actions have been commenced by the Town challenging the 2011, 2012, 2013, 2014 and 2015

assessments of real property located at 6063 Collett Road W, having a tax identification map number of 29.00-1-9.200

(“Property”) formerly owned by Babcock Buffalo Lumber Corp. (Petitioner in the 2011, 2012, 2013 and 2014 actions) and

currently owned by Turk Realty LLC (Petitioner in the 2015 action) and

WHEREAS, the 2011 through 2016 final assessment on the Property was set at $1,250,000 and taxes were collected or will be

collected on this assessment; and

WHEREAS, the Attorney for the Town defending this tax certiorari case has entered into settlement negotiations regarding this

pending litigation and Petitioners have agreed to proposed settlement, pending Town Board approval; and,

WHEREAS, Petitioners have agreed to a stipulated assessment reduction of the 2015 $1,250,000 assessment to $1,000,000,

waving any and all refunds that would result from the 2015 reduction; and

WHEREAS, the reduction would also apply to the 2016, 2017 and 2018 assessment rolls and Petitioner will be entitled to

reduced taxes as well as any refunds that may be due on the reduction of 2016, 2017 and 2018 assessments; and

WHEREAS, Petitioners have also agreed to discontinue the 2011, 2012, 2013, 2014 and 2015 pending actions, waiving any and

all refunds that would be due; and

TOWN BOARD MEETING AUGUST 9, 2016

(Order of Business continued)

WHEREAS, the Assessor agrees that it is in the best interest of all parties to settle this certiorari action to avoid further litigation

costs, there be it,

RESOLVED, the Farmington Town Board authorizes settlement of the 2011, 2012, 2013, 2014 and 2015 actions brought by

Babcock Lumber Company and the 2015 action brought by Turk Realty LLC against the Board of Assessment Review for the

Town of Farmington, the Assessor of the Town of Farmington and the Town of Farmington, pursuant to the terms set forth above

and be it further,

RESOLVED, the Town Clerk forward a copy of this resolution to Sheila Chalifoux at Chalifoux Law, P.C., 15 Fishers Road

Suite 211, Pittsford, N.Y. 14534 and to the Assessor of the Town.

All Voting “Aye” (Ingalsbe, Casale, Holtz, and Bowerman, Herendeen), the Resolution was CARRIED.

RESOLUTION #352-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

AMENDMENT TO TOWN OF FARMINGTON SITE DESIGN AND DEVELOPMENT CRITERIA

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) did, on August 11, 2015, last amend the

document entitled “Town of Farmington Site Design and Development Criteria” (hereinafter referred to as Design Criteria), prepared by MRB Group, P.C., the Town engineering firm; and

WHEREAS, the Town Board did on August 3, 2016, receive from the Town Director of Planning and Development (hereinafter referred to as Director), a complete copy of further proposed amendments to the above referenced Design Criteria; and

WHEREAS, has the Director has solicited and received comments from all Town Department Heads; and

WHEREAS, the Director has received no further objections to the proposed amendments; and

WHEREAS, the action to amend this update to the Design Criteria is considered to be a Type II Action under the provisions of

the State Environmental Quality Review (SEQR) Regulations in that it involves the adoption of regulations, policies, procedures and local legislative decisions in connection with routine agency administration and management.

NOW, THEREFORE BE IT RESOLVED, that the Town Board hereby adopt the following amendments to the Design Criteria, to be dated August 9, 2016:

Cover Page of Design Criteria; Design Criteria Appendix Pages – List of Appendices; Appendix B-1, Dedication Form/Final

Inspection Form (pages 1-3); Appendix B-2, Final Inspection Form for Expiring Maintenance Bonds (pages 1 & 2); Appendix C-

1, Sanitary Sewer Cleanout Detail; Appendix C-2, Future Sanitary Connection; Appendix D, Typical Service Plan; Appendix E-

1A, Sanitary Lateral Detail; Appendix E-1B, Sanitary Lateral Detail; Appendix R, Typical Water Service; Appendix Y, Trench Detail; Appendix FF, Hammer Head Turn Around; Appendix KK, Sidewalk Detail; and Appendix VV, Stone Dust Trail Detail.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Engineering Firm, MRB Group, P.C., to

amend the respective cover pages of the Design Criteria with the revised date of August 9, 2016 as the Town’s official document

for regulating the design and construction of improvements within the Town of Farmington which may be offered for dedication and for the perpetual operation and maintenance thereof.

Page 174: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED, that said update to the Design Criteria does hereby replace the Site Design and Development

Criteria amendments last adopted previously by the Town Board on August 11, 2015 and is hereby made effective immediately, and shall remain in effect until further amended by the Town Board at a future point in time.

BE IT FURTHER RESOLVED, that the Town Engineering Firm, MRB Group, P.C., is to make these amendments to the

affected pages and provide copies thereof to involved Town Officials and Staff and to the Town Clerk.

BE IT FURTHER RESOLVED, that the Town Engineering Firm is to provide a disc of the amended Design Criteria to the Town’s webmaster for posting upon the Town’s website in its entirety.

BE IT FINALLY RESOLVED, that the Town Clerk shall keep copies of said Design Criteria for sale at a price that will cover the cost of printing.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #353-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

APPROVAL FOR THE PURCHASE OF TWO NEW GORMAN RUPP J-SERIES RETROFIT KIT WITH AN

INFINITY SERIES MODEL SFV3B-X SEWER PUMPS WITH A THERMO RETROFIT KIT FOR PS-29 LOCATED

AT #7355 ½ NYS ROUTE 96 HADLEY CIRCLE IN THE VICTOR SEWER DISTRICT

WHEREAS, the Farmington Water and Sewer Supt. along with a letter from LaBella Associates dated July 28, 2016 have both

recommended the replacement of the two original Gorman Rupp model JSV360-X4 sewer pump that were installed 24 years ago

at PS-29, #7355 ½ NYS Route 96 and Hadley Circle at Hut Serial Number 93-069-ASVP, and

WHEREAS, the replacement parts for these pumps are longer available as the J-Series sewer pumps were taken out of

production shortly after they were originally installed in 1993, surpassing there expected life replacement cycle, and,

WHEREAS, the Farmington Water and Sewer Supt. has received Quote No. WR-16-0103-F Rev dated June 29, 2016 from

Siewert Equipment for authorized Gorman Rupp ASVP station retrofits that include new Gorman Rupp Model SFV3B, J-Series

pumps at a cost of $6,580.00 each with the addition of the duplex moisture/thermal retrofit kit at a cost of $2,328.00, and

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

hereby approves the Farmington Water and Sewer Supt. to purchase two (2) new Gorman Rupp Model SFV3B, J-Series

explosion proof submersible 3” pump with a 4 HP, 230 volt/3 phase motor with 32 foot power cord, 3” off-set spool piece and J-

Series guide shoe adaptor including the panel retrofit kit for the replacement sewer pump needed for lift station PS-29,at a cost

not to exceed $6,580.00 each or

TOWN BOARD MEETING AUGUST 9, 2016

(Order of Business continued)

$13,160.00; and the duplex moisture retrofit kit at a cost of $2,320.00 for a combined total cost of $15,488.00 plus, the freight

and shipping costs, from Siewert Equipment of Rochester New York as quoted in their written Quote No. WR-16-0103-F Rev 2

dated June 29, 2016, and

BE IT FURTHER RESOLVED, that this purchase is to be funded from budget line SS-8120.40V, Equipment-Victor, which

will be a split cost per the IMA between the Town of Farmington and the Town of Victor with Farmington’s cost being

$10,000.00, and the balance of $5,488.00 being reimbursed by the Town of Victor Consolidated Sewer Distract and

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

Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #354-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING ENGINEERING SERVICES DESIGN AND BID DOCUMENTS FOR THE WASTE

WATER TREATMENT PLANT SAND FILTER BUILDING #8 ROOF REPLACEMENT

WHEREAS, the Water and Sewer Superintendent has received a Professional Service proposal dated July 28, 2016 from the Town

Engineer for the removal and replacement of the existing roof area located at Farmington Wastewater Treatment Facility Sand Filter

Building #8, and

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

Sewer District hereby authorizes the Town Supervisor to enter into a contract with MRB group, Engineering, Architecture, Surveying,

P.C. of Rochester New York at a total cost not to exceed $6,500.00, and

BE IT FURTHER RESOLVED, that funding for said Engineering Services will be from Budget Code SS-8130.4 (Sewage

Treatment/Disposal-Contractual).

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #355-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

Page 175: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

DETERMINATION OF NON-SIGNIFICANCE UPON THE ACTION KNOWN AS “AMENDMENT TO LOTS #4 & #5

OF THE OVERALL INCENTIVE ZONING DISTRICT MAP, INVOLVING A TOTAL OF 16.6 ACRES OF LAND, A

PART OF THE MERCIER INCENTIVE ZONING PROJECT”

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) based upon its’ review of the Criteria set forth

in Section 617.5 of article 8 of the New York State Environmental Conservation Law (hereinafter referred to as SEQR) has

identified the above referenced Action as being neither a Type I or Type II Action; and

WHEREAS, the Town Director of Planning & Development, has on Wednesday, August 3, 2016 prepared Parts 2 & 3of the Full

Environmental Assessment Form for the proposed Action, which have been reviewed by the Town Board’s Public Works

Committee and Town Operation’s Committee.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby determine that the proposed Action is an

Unlisted Action.

BE IT FURTHER RESOLVED, that the Town Board does hereby determine that it is the only involved agency with the

proposed Action.

BE IT FURTHER RESOLVED, that the Town Board does hereby accept the above referenced completed SEQR Forms Parts 2

& 3 as being a reasoned elaboration of the impacts associated with the proposed Action.

BE IT FURTHER RESOLVED, that the Town Board has reasonably concluded the following impacts are expected to result

from the proposed Action, when compared against the criteria in Part 617.7 (c):

(i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity,

traffic noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion,

flooding, leaching or drainage problems;

(ii) there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of the

proposed Action; there will not be substantial interference with the movement of any resident or migratory fish or

wildlife species as the result of the proposed Action; there will not be a significant impact upon habitat areas on

the site; there are no known threatened or endangered species of animal or plant, or the habitat of such species; or,

are there any other significant adverse impacts to natural resources on the site;

(iii) there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed

Action;

(iv) the overall density of the site is consistent with the Town’s Comprehensive Plan land use recommendations;

(v) the site is not located within an identified archaeological sensitive area;

(vi) there will not be an increase in the use of either the quantity or type of energy resulting from the proposed Action;

(vii) there will not be any hazard created to human health;

(viii) there will not be a change in the use of active agricultural lands that receive an agricultural use tax exemption or

that will ultimately result in the loss of ten acres of such productive farmland;

(ix) there will not be a larger number of persons attracted to the site for more than a few days when compared to the

number of persons who would come to the site absent the Action;

(x) there will not be created a material demand for other Actions that would result in one of the above consequences;

(xi) there will not be changes in two or more of the elements of the environment that when considered together result

in a substantial adverse impact; and

(xii) there are not two or more related Actions which would have a significant impact on the environment.

BE IT FURTHER RESOLVED, based upon the information and analysis above, that the Town Board finds that the proposed

Action WILL NOT have any significant adverse impact upon the environment and accordingly, hereby makes a determination of

non-significance and directs that a negative declaration be issued pursuant to the provisions within the State Environmental

Quality Review Act.

BE IT FINALLY RESOLVED, that the Town Board directs certified copies of this resolution be filed with: the Town Clerk of

the Town of Farmington; the Town Highway & Parks Superintendent; the Town Water & Sewer Superintendent; the Town

Director of Development; the Town Engineering Firm, MRB Group, P.C.; Nelson Leenhouts, Chairman & CEO, Home Leasing,

LLC, 180 Clinton Square, Rochester, New York 14604; and Greg McMahon, P.E., McMahon-LaRue Associates, 822 Holt Road,

Webster, New York 14580.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING AUGUST 9, 2016

(Order of Business continued)

RESOLUTION #356-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

APPROVAL WITH CONDITIONS OF THE PROPOSED ACTION KNOWN AS “AMENDMENT TO LOTS #4 & #5

OF THE OVERALL INCENTIVE ZONING DISTRICT MAP, INVOLVING A TOTAL OF 16.6 ACRES OF LAND, A

PART OF THE MERCIER INCENTIVE ZONING PROJECT”

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a request from Nelson

Leenhouts, Chairman & CEO, Home Leasing, LLC, on behalf of Farmington Route 332 LLC, to amend a portion of the Mercier

Incentive Zoning Project Site; and

WHEREAS, the proposed amendment involves Lots #4 and #5 of the Overall Incentive Zoning District Map for the Mercier

Incentive Zoning Project; and

WHEREAS, the proposed action has been sent to and reviewed by the Ontario County Planning Board, on July 13, 2016

(County Referral # 100-2016), with the County having no recommendation only comments; and

WHEREAS, the Town Board has received a favorable report dated June 1, 2016 from the Town Planning Board with

recommendations; and

Page 176: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, said amendment would change the allowed use for Lot #4 from Restricted Business type of uses to Residential

Multi-Family type of use. The change would remove from Lot #4 a total of five (5) office buildings having a total of 50,000

square feet with 260 parking spaces. The change would allow a total of thirteen (13) apartment buildings, of which four (4)

buildings will have a total of 32, one bedroom dwelling units, five (5) buildings will have a total of 40, two (2) bedroom dwelling

units, and four (4) buildings will have a total of 32, three (3) bedroom dwelling units; a community center building with

playground; three (3) storage buildings for the exclusive use of the apartment tenants; off-street parking lots for a total of 176

spaces; along with sidewalks, realignment and construction of the extension of Hathaway Drive north and westerly crossing

Beaver Creek and connecting to Mercier Boulevard at a point located within Lot #1, street lights, a walking trail connecting to

the walking trail on Lot #2 of the Overall Parcel Map for the Mercier Incentive Zoning Project and drainage facilities; and

WHEREAS, said amendment would not change the allowed use for Lot #5 except to replace the total approved size of a two-

story office building on Lot #5 from 43,200 square feet, having a total of 220 off-street parking spaces, the former alignment for

an extension to Hathaway Drive north crossing Beaver Creek intersecting with Mercier Boulevard in Lot #1 of the Overall Parcel

Map for the Mercier Incentive Zoning Project, to a total of four (4) two story office buildings with each office building having a

total of 5,000 square feet, for a combined total of 20,000 square feet of office buildings, with a total of 100 off-street parking

spaces; and

WHEREAS, the total square foot area for the six (6) two story office buildings approved for Lots #4 and #5 was 93,200 square

feet; and

WHEREAS, the total square foot area for the four (4) proposed two story office buildings on Lot #5 will be 20,000 square feet;

and

WHEREAS, the total approved off-street parking spaces for the restricted business type of use (office buildings) on Lots # 4 and

# 5 was 480; and

WHEREAS, the total number of off-street parking spaces proposed for the four (4) two story office buildings on Lot #5 will be

100 spaces; and

WHEREAS, the total number of off-street parking spaces proposed for the thirteen (13) two story apartment buildings and

community center will be 176 spaces; and

WHEREAS, the Town Board has reviewed the public hearing record and has made of determination of non-significance, under

the State Environmental Quality Review (SEQR) Regulations upon the proposed amendment.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby approve of the proposed amendments to Lot #4

and #5 of the Overall Parcel Map for the Mercier Incentive Zoning Project with the following conditions:

1) The total acreage involved with the development of Lots #4 and #5 shall be 16.6 acres.

2) The maximum site coverage for Lot #4 shall be thirty percent (30%).

3) The maximum site coverage for Lot #5 shall be thirty-five percent (35%).

4) There shall be no more than thirteen (13) two story apartment buildings on Lot #4.

5) The minimum habitable floor area for a one bedroom unit shall be 675 square feet; the minimum habitable floor area

for a two bedroom unit shall be 800 square feet; and the minimum habitable floor area for a three bedroom unit shall be

950 square feet.

6) The maximum building heights for all structures on Lots #4 and #5 shall be thirty-five (35) feet.

7) There shall be no more than four (4) two story office buildings, each with a total of 5,000 square feet in area, permitted

on Lot #5.

8) The Town Board reserves the right for the Planning Board to make amendments to the Concept Site Plan, entitled

“Farmington Apartment II – Hathaway Drive,” based upon that board’s review of detailed Site Plan drawings.

9) All storage buildings shall have interior space available for the exclusive use of the tenants of the apartment complex.

These storage buildings shall be sized and located so as to provide reasonable access by the tenants. No tenant should

walk a greater distance than 300 feet from their unit to the nearest storage unit.

10) There shall be no exterior storage of trailers, boats or bicycles.

11) There shall be no free standing basketball goal devices allowed within the off-street parking lots or along any dedicated

street.

12) All trash bins are to be fully enclosed and landscaped around the enclosures.

13) Equipment located at grade such as HVAC equipment, electrical transformers and switchgears located on site shall be

totally screened from public view in a manner approved by the Planning Board.

14) There shall be a minimum total of four (4) bus shelters provided along Hathaway Drive for both school students and for

riders of public transit. The Planning Board, in consultation with the Transportation Department of the Victor Central

School District and the Rochester Genesee Regional Transportation Authority, shall determine the number and location

of these shelters as part of Site Plan approval.

15) There is to be a connection made between the public water line on Mercier Boulevard and the one on Hathaway Drive,

with fire hydrants spaced in accordance with Insurance Service Office Standards and Town Standards.

16) There shall be no development of either Lot #4 or Lot #5 until such time as there is a public roadway connection across

Beaver Creek which connects the present northern end of Hathaway Drive with Mercier Boulevard in the manner

shown on the concept site plan drawing for Farmington Apartments II, Hathaway Drive.

17) Sidewalks are to be installed along the northern and eastern frontages of Hathaway Drive, between the sidewalks along

Mercier Boulevard and the northern pavement edge of Perez Drive before the certificate of occupancy is issued for the

third apartment building.

18) Street lights are to be installed, at intervals to be approved by the Planning Board as part of Site Plan Approval, along

the frontage of Hathaway Drive on the same side as the sidewalks. Said street lights are to continue along Hathaway

Drive to the intersection with Perez Drive. Said street lights are to be part of a street lighting district which includes the

street lighting district in Lots #1 and #2 and the two parcels of land along the east side of Hathaway Drive between the

south property boundary for Lot #5 and the northern right-of-way for Perez Drive.

19) There shall be a total of 276 off-street parking spaces provided for Lots #4 and #5. Of this total, 200 off-street parking

spaces are to be provided for the thirteen (13) apartment buildings and the Community Center to share. The remaining

76 parking spaces are

TOWN BOARD MEETING AUGUST 9, 2016

(Order of Business continued)

Page 177: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

20) to be provided for the four (4) proposed office buildings. The Planning Board shall have the authorization to allow up

to twenty percent (20%) of the total number of parking spaces to be shown as “land banked parking” as part of their

Final Site Plan approval.

21) The minimum rear (or side) setback for apartment buildings shall be thirty (30) feet from the south property line for

Lots #4 and #5 provided that the Planning Board finds all other site drainage needs have been satisfied. In the event

this does occur, then the sixty (60) foot wide drainage easement to the Town running along the south property boundary

for Lots #4 and #5 may be amended.

22) The minimum rear or side setback for the proposed two story office building(s) from the south property line shall be

thirty (30) feet provided that the Planning Board finds all other site drainage needs have been satisfied. In the event

this does occur, then the sixty (60) foot wide drainage easement to the Town running along the south property boundary

for Lots #4 and #5 may be amended.

23) No office building, parking space or site clearance for the four (4) office buildings on Lot #5 shall be closer than twenty

(20) feet to the right-of-way line for State Route 332.

24) The Planning Board shall determine what, if any, bank stabilization will be necessary along Beaver Creek adjacent to

the north boundary line for Lot #5.

25) All site improvements required by the Planning Board are to be designed and installed in accordance with the latest

version of the adopted Town of Farmington Site Design and Development Criteria.

26) There shall be street trees, planting beds and undulating landforms installed in accordance with the Planning Board’s

Final Site Plan approval requirements.

27) There shall be no accessory structures allowed for any of the apartment buildings that are not owned by Home Leasing

LLC.

28) In the event that Lot #5 is to be further subdivided there shall be only one point of access to Hathaway Drive permitted.

BE IT FURTHER RESOLVED, that no Building Permits shall be issued until Final Subdivision Plat and/or Final Site Plan

approval has been granted by the Planning Board.

BE IT FURTHER RESOLVED, that a revised copy of the Overall Parcel Map for the Mercier Incentive Zoning Project be

prepared, reviewed and approved by the Planning Board and then filed with the Town Clerk’s Office prior to the Planning Board

granting Final Subdivision Plat and/or Final Site Plan approval.

BE IT FINALLY RESOLVED, that the Town Board directs certified copies of this resolution be filed with: the Town Clerk of

the Town of Farmington; the Town Highway & Parks Superintendent; the Town Water & Sewer Superintendent; the Town

Director of Development; the Town Engineering Firm, MRB Group, P.C.; Nelson Leenhouts, Chairman & CEO, Home Leasing,

LLC, 180 Clinton Square, Rochester, New York 14604; and Greg McMahon, P.E., McMahon-LaRue Associates, 822 Holt Road,

Webster, New York 14580.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #346-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO FILL ONE (1) MEO LIGHT

POSITION IN THE HIGHWAY DEPARTMENT AND ONE (1) MEO LIGHT POSITION IN THE PARKS

DEPARTMENT

WHEREAS, the Highway/Parks Superintendent has asked that he be allowed to fill one (1) position in the Highway Department

by transferring current Parks Department employee Jeremy Shifano at a rate of $18.50 per hour to the Highway Department, and

fill the vacant Parks Department position created by the transfer with new hire Sean Outhouse at a rate of $15.00 per hour and

WHEREAS, the MEO – Light Position was included in the 2016 Budget to the Highway Department and,

WHEREAS, the County Human Resources Department has verified that the Town of Farmington has an MEO – Light Position

listed, therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to fill one (1) MEO - Light position for the

Highway Department and one (1) MEO - Light position for the Parks Department, be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Superintendent and the Supervisor’s

Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, Herendeen), the Resolution was CARRIED.

RESOLUTION #357-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE BID AWARD FOR THE WASTEWATER REATMENT PLANT INFLUENT

BUILDING #10, FINE SCREENS #2 REPLACEMENT CONTRACT #1: GENERAL

WHEREAS, during the preparation and adoption of the 2016 Budget, both the Water and Sewer Superintendent and the Chief

Waste Water Plant Operator had recommended replacement of the aging and deteriorated mechanical bar screen that is also

located within Influent Building #10, known as the “Old Section”, along with replacement of the upstream flow splitter box that

was originally upgraded in 2009 to try to divert as much flow as possible to the “New Side” to provide some redundancy for the

maintenance of the screens in both sections of Building #10, and

WHEREAS, the Water and Sewer Superintendent had received a Proposal dated February 3, 2016 from the Town Engineer for

the replacement of the Bar Screen #2 located at the Wastewater Treatment Facility that includes preliminary and final design

phases; bidding phase; construction administration; and part-time construction observation, and

WHEREAS, by Resolution #102 of 2016 date February 9, 2016, the Town Board of the Town of Farmington acting on behalf of

the Farmington Sewer and Victor Sewer Districts authorizes the Town Supervisor to enter into a contract with MRB group,

Engineering, Architecture, Surveying, P.C. of Rochester New York for the design and bidding for the replacement of the Bar

Screen #2 in the Influent Building #10, and

Page 178: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, Public Bidding was advertised for the Bar Screen #2 replacement and sealed bids were opened on July 28, 2016 at

10:00 AM at the Farmington Town Hall, 1000 County Road 8, with four (4) bids being received that ranged from $444,816.00 to

$887,000.00, with the lowest bid being received from Crane Hogan Structural Systems, Inc., and

WHEREAS, by the Town Engineer (The MRB Group) reviewed the bids and provided a bid tabulation (attached) and

recommendation dated August 3, 2016 recommending awarding the bid to the lowest bidder with the base bid of $424,816 plus

$20,000.00 Allowance for a total of $444,8716.00, and

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

District hereby authorizes the Water and Sewer Superintendent to award the bid for the Wastewater Treatment Plant Fine Screen

Replacement to Crane Hogan of Rochester New York for a total expenditure not to exceed $444,816.00.

TOWN BOARD MEETING AUGUST 9, 2016

(Order of Business continued)

BE IT FURTHER RESOLVED, that funds are appropriated in the 2016 budget lines of SS-8130.47 Sewage Treatment – Bar

Screen, and SS 8130.4VLT Improvements in the amount of $325,000. Additional funding required for the project of up to

$120,000 will be transferred from the sewer fund balance, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #358-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

AUTHORIZATION OF THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE NEW TRAILER FOR THE

PARKS DEPARTMENT

WHEREAS, the Highway/Parks Superintendent has been apprised that the 1995 Cross Country Trailer in the Parks Department

will not pass inspection, and

WHEREAS, 1995 Cross Country Trailer will be sent to the Fall Auction in Monroe County, and

WHEREAS, the Highway/Parks Superintendent has budgeted for a new trailer, and

WHEREAS, in compliance with the current purchasing policy for the Town, the Highway/Parks Superintendent has received

three (3) proposals, and

WHEREAS, Townline Truck and Trailer, Inc. proposal came in ($5,600), Nyles Trailer Sales proposal came in at ($3,995.00)

and All-County Trailer came in at ($3,645.95), and be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase the trailer from All-County Trailer

at a cost not to exceed $3,645.95 from Parks - Equipment - (A-7110.2), and be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #359-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TRANSFER OF ADDITIONAL FUNDS TO THE TOWN SEWER

CAPITAL PROJECT

WHEREAS, the Town Engineering Group along with the Water and Sewer Superintendent has received bids for construction on

the Town Sewer Capital Project

WHEREAS, additional funding of $13,000 is needed in the Contingent line of the capital project (HS8197.23) for the air relief

valve and precast structures,

Now, therefore, be it RESOLVED, that $11,000 above will be transferred from the sewer fund balance (SS599) and $2,000 will

be transferred from the general fund contingency line A1990.4

Be it further RESOLVED, that the Principal Account Clerk, of the Town of Farmington, is hereby authorized and directed to

transfer the funding and make the required budget adjustments

Be it finally RESOLVED, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution to the

Principal Account Clerk, and the Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #360-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION ACCEPTING DONATIONS TO BE PUT TOWARD FUNDING THE VETERANS MEMORIAL

WHEREAS, the following donations were made totaling $1050 to be put toward the Veterans Memorial:

Page 179: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

- $50 from Cook - Brick purchase

- $400 from Victor Senior Properties – Legacy Referral

- $100 from Farmington Vet Hospital – Memorial Benefit

- $500 from Fingerlakes Racing Assoc – Memorial Benefit

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington approves the budget transfer in the amount of

$1,050.00 to the Historian VA expenditure line A7510.44.

FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Town Historian.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #361-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING PAYMENT TO MIDLAND

WHEREAS, the Highway/Parks Superintendent has stated in the Section 284 of Highway Law that was passed in resolution

#487 of 2015, and

WHEREAS, the Highway/Parks Superintendent followed the 284 to have 16 miles of Town Roads Crack Sealed, and

TOWN BOARD MEETING AUGUST 9, 2016

(Order of Business continued)

WHEREAS, Highway/Parks Superintendent reviewed the pricing in the Ontario County Bid Book, and

WHEREAS, Suite-Kote’s bid using the Ontario County Purchasing Department bid price tabulation sheet came in at ($2.527 per

gal) and Midland Asphalt quoted ($2.477) and be it

RESOLVED, that the Town Board authorizes payment of the Midland Asphalt Voucher at a cost not to exceed $205,570.37, and

be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #362-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR

JULY 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 July 2016 to the Town Supervisor on August

4, 2016, and

WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for July 2016 on August 4,

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 July

2016, and be it further

RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #363-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

CONFIRMING RESOLUTION AUTHORIZING COURT CLERK, TRACEY CURRY, TO ATTEND FLCC FOR

PART TIME TUITION FOR A SPANISH CLASS, WORKING TOWARDS AN EXAM TO CERITIFY HER AS A

SPANISH INTERPRETR FOR TOWN COURT

WHEREAS, Tracey Curry is taking a Spanish class working towards an exam to certify her as a Spanish interpreter for Town

Court, and

WHEREAS, registration and tuition payment to FLCC was required by July 29, 2016, and

RESOLVED, that the Farmington Town Board authorizes the payment for the FLCC tuition payment, and be it further

RESOLVED, that the Town Clerk provide a copy of this Resolution to the Supervisor’s Secretary, the Bookkeeper and the Town

Court.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #364-2016:

Page 180: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

CONFIRMING RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN AMBULANCE

AGREEMENT

WHEREAS, the Farmington Town Board budget monies for general ambulance services for 2016, therefore be it

RESOLVED, the Farmington Town Board authorizes the Supervisor to sign the Ambulance Agreement with Victor-Farmington

Volunteer Ambulance Corps. at a cost not to exceed $7,450.00, and further be it

RESOLVED, that the Town Clerk forward a copy of the agreement to the Ambulance Corps. at 1321 East Victor Road, Victor,

NY 14564 and to the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #365-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

FINAL SURETIES RELEASE, IN THE TOTAL AMOUNT OF $ 12,427.00 FOR THE BURGER KING RESTAURANT

SITE PLAN PROJECT LOCATED AT 1298 STATE ROUTE 332

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Town Planning Board a

resolution dated August 3, 2016 recommending that the above referenced final release of sureties, for the Burger King Restaurant

Site Plan be approved in the total amount of $ 12,427.00 for work completed in accordance with the Town Planning Board Final

Site Plan Resolution (PB 0604-15); and

WHEREAS, the Planning Board has reviewed the documentation submitted for the final release of the sureties, including the

Town Letter of Credit Release Form for the Burger King Restaurant Final Site Plan Project, signed by the Town Code

Enforcement Officer; and

WHEREAS, the total amount of surety remaining for this Project $ 12,427.00; and

WHEREAS, there will be a zero balance remaining in the sureties for this Project; and

WHEREAS, the Town Principal Account Clerk has reviewed this requested release of sureties finding the amounts contained

therein to be accurate.

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

Account Clerk, to execute the release of the requested amounts from the above referenced sureties.

TOWN BOARD MEETING AUGUST 9, 2016

(Order of Business continued)

BE IT FURTHER RESOLVED, that a check in the total amount of $3,625.00 by made payable to Demetrios Stathopoulos for

Burger King – Section A reimbursement and a check in the total amount of $8,802.00 made payable to New Start Management 7,

LLC for Burger King – Section B reimbursement be processed with tonight’s abstract.

BE IT FURTHER RESOLVED, that the Director of Development is to be provided a copy of this resolution.

FINALLY BE IT RESOLVED, that a copy of this resolution is to be issued along with the payments to Demetrios Stathopoulos

and to New Start Management 7, LLC.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #366-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

REPLY TO NOTICE OF INTENT TO ESTABLISH THE MANCHESTER TOWN BOARD AS THE LEAD AGENCY

FOR THE ONTARIO COUNTY FREIGHT CORRIDOR DEVELOPMENT PLAN PROJECT

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from Jefferey L. Gallahan,

Manchester Town Supervisor, a Project Notification Review Letter (PNRL) dated July 27, 2016 and a request for the Manchester

Town Board to be established as the Lead Agency under the provisions of the State Environmental Quality Review (SEQR)

Regulations, for the above referenced Action; and

WHEREAS, a part of the PNRL documentation referenced above herein is the SEQR Response Form that is to be completed and

returned to Jeffery L. Gallahan, Supervisor, Town of Manchester, 1272 County Road #7, Clifton Springs, New York 14432 on or

before August 25, 2016; and

WHEREAS, the Town Board has given consideration to the request.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby agree that the Manchester Town Board is the

most appropriate agency to be the Lead Agency for making the required determination of significance upon said Action.

BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to complete and sign the

SEQR Response Form.

BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to provide a copy of the SEQR Response Form and a

certified copy of this resolution to the Manchester Town Clerk and to Jeffery L. Gallahan, Supervisor, Town of Manchester, at

the above cited address.

Page 181: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

FINALLY BE IT RESOLVED, that a copy of this resolution is to be issued to Ronald Brand, Town Director of Planning &

Development.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #367-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

REPLY TO NOTICE OF INTENT TO ESTABLISH THE VICTOR TOWN BOARD AS THE LEAD AGENCY FOR

THE AUBURN TRAIL SANITARY SEWER PUMP STATION AND FORCE MAIN PROJECT

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from Wesley A. Pettee, AICP,

Senior Planner, LaBella Associates, D.P.C., the Town’s Engineering Firm, a Project Notification Review Letter (PNRL) dated

July 25, 2016 and a request for the Victor Town Board to be established as the Lead Agency under the provisions of the State

Environmental Quality Review (SEQR) Regulations, for the above referenced Action; and

WHEREAS, a part of the PNRL documentation referenced above herein is the SEQR Response Form that is to be completed and

returned to LaBella Associates, D/O/C/, Attn: Wesley A. Pettee, 300 State Street, Suite 201, Rochester, New York 14614 on or

before August 26, 2016; and

WHEREAS, the Town Board has given consideration to the request.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby agree that the Victor Town Board is the most

appropriate agency to be the Lead Agency for making the required determination of significance upon said Action.

BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to complete and sign the

SEQR Response Form.

BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to provide a copy of the SEQR Response Form and a

certified copy of this resolution to the Victor Town Clerk, Victor Town Hall, 85 West Main Street, Victor, New York 14564; and

to Wesley A. Pettee, at the above address cited herein.

FINALLY BE IT RESOLVED, that a copy of this resolution is to be issued to Ronald Brand, Town Director of Planning &

Development.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

TOWN BOARD MEETING AUGUST 9, 2016

(Order of Business continued)

RESOLUTION #368-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

Abstract #15 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 54,562.04 1634-1684,1688,1705

DA HIGHWAY FUND 274,584.07

1649,1669,1686,1687,1689-

1697,1699-1707

HS TOWN COMPLEX SEWER 10,800.03 1775,1776

HA AUBURN TRAIL PROJECT 11,532.71 1685

HT TOWN FACILITY CAP PROJECT 29,607.22 1638,1667,1677

HW WATER TANK REPAIR 2,728.00 1667

SD STORM DRAINAGE 2,330.91 1667,1708-1710,1760

SF FIRE PROTECTION DISTRICT 192,505.66 1648,1787

HU WWTP DIS IMP CAP PROJECT 13,500.00 1744

TA93 LETTER OF CREDIT (CASH) 12,427.00 1668,1646

SS SEWER DISTRICT 251,976.40

1667,1682,1684,1708,1711-

1738,1740-1764,1766

SW1 WATER DISTRICT 47,672.99

1667,1682,1684,1708,1711,1717-1720,1726,1728,1732,1737,1743,

1744,1750-1752,1755,1758-

1760,1762,1764,1766-1786

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 321.25 1543,1555,1575,1591,1592

TOTAL ABSTRACT $ 904,548.28

Supervisor Ingalsbe abstained on voucher 1658.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

TRAINING UNDER $100: 1. Jim Morse, Jamie Kincaid, Dan Delpriore to attend the FLBOA training program “Uniform Code Transitional

Training” on Wednesday, August 17, 2016 at the RIT Inn and Conference Center at a cost not to exceed $90.00 per

person.

WAIVER OF THE RULE: No Objection

Page 182: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #369-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

NEW MICHIGAN WATER DISTRICT EXTENSION, SCHEDULING A PUBLIC INFORMATION MEETING AND A

PUBLIC HEARING UPON THE CREATION THEREOF

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a Map and Plan Report, from

MRB Group, P.C., the Town’s Engineering Firm, on the feasibility of extending public water service within a delineated area

along New Michigan Road, in the Town of Farmington; and

WHEREAS, the Town Board has reviewed the replies to date from property owners along New Michigan Road who have

expressed their interests to have public water service; and

WHEREAS, the Town Board has determined it to be in the best interests of the residents within this area to proceed with the

formal process for creating the extension of a public water district as prescribed in Town Law.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby establish Tuesday, August 30th, at 6:30 p.m.,

Eastern Daylight Savings Time, for a Public Information Meeting to be held, in the Main Meeting Room, at the Farmington

Town Hall, 1000 County Road 8, Farmington, New York.

BE IT FURTHER RESOLVED, that the Town Board does hereby establish Wednesday, September 14th, at 7:00 p.m., Eastern

Daylight Savings Time, for a Public Hearing to be held upon the establishment of said Water District Extension, in the Main

Meeting Room, at the Farmington Town Hall, 1000 County Road 8, Farmington, New York 14425.

BE IT FURTHER RESOLVED, that the Town Board directs the Town Supervisor to provide notices of both meetings to the

residents along New Michigan Road who presently are not served by public water.

BE IT FINALLY RESOLVED, that the Town Board directs the Town Clerk to provide legal notice of the Public Hearing in

accordance with Town procedures.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

DISCUSSION: None.

EXECUTIVE SESSION:

A motion was made by Councilman Casale and seconded by Councilman Bowerman to enter into executive session to discuss the

proposed, pending, or current litigation and the proposed acquisition of securities, or sale or exchange of property at 7:46 p.m.

Motion CARRIED.

A motion was made by Councilman Casale and seconded by Councilman Herendeen to exit executive session at 8:35 p.m.

Motion CARRIED.

A motion was made by Councilman Holtz and seconded by Councilman Bowerman to adjourn the meeting at 8:36 p.m.

Motioned CARRIED.

Minutes were taken and transcribed by:

__________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD MEETING AUGUST 16, 2016

At a special meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 16 th

day of August, at 6:21 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

PUBLIC HEARINGS:

CALL TO ORDER

PLEDGE OF ALLEGIANCE

APPROVAL OF MINUTES:

PRIVILEGE OF THE FLOOR:

PUBLIC CONCERNS:

REPORTS OF STANDING COMMITTEES:

Page 183: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

REPORTS OF TOWN OFFICIALS:

Supervisor Highway/Parks

Town Clerk

Water & Sewer Building/Zoning

Planning Board

Director of Planning & Development Town Engineer

Assessor

Recreation

ORDER OF BUSINESS: RESOLUTION #370-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION RECALLING AND AMENDING RESOLUTION #369 OF 2016 RE: NEW MICHIGAN WATER

DISTRICT EXTENSION, SCHEDULING A PUBLIC INFORMATION MEETING AND A PUBLIC HEARING UPON

THE CREATION THEREOF

WHEREAS, the Farmington Town Board passed Resolution #369 of 2016 at the August 9th, 2016 Town Board Meeting; and

WHEREAS, the date for the Public Information Meeting was scheduled for Tuesday, August 30th, 2016 and should have been

Wednesday, August 31st, 2016.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby recall and amend Resolution #369 of 2016 and

establish Wednesday, August 31st, 2016 at 6:30 p.m., Eastern Daylight Savings Time, for a Public Information Meeting to be

held, in the Main Meeting Room, at the Farmington Town Hall, 1000 County Road 8, Farmington, New York.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

A motion was made by Councilman Holtz and seconded by Councilman Herendeen to adjourn the meeting at 6:23 p.m.

Motioned CARRIED.

Minutes were transcribed by:

__________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD MEETING AUGUST 23, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 23 rd

day of August, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman- Necessarily Absent

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Don Giroux – Highway and Parks Superintendent, Ron Brand – Director of Planning and

Development, Dave Degear – Water & Sewer Superintendent, Scott Makin – Planning Board Chairman, Donna

LaPlant – Assessor, Bill Davis-MRB Group, Scott Bova – MRB Group, and Tim Mickelsen and Dotti

Mickelsen– residents. Residents: Denny Shaw, Lori Dennis, Charlene and David Sykes, Bob and Bernice Goodell,

Mike and Mary Ann Nielson, James and Mary D’Arduini, Steven Gardner, William and Pat Murphy, Richard

Walton, and George Whittaker.

PUBLIC HEARINGS:

APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Bowerman, that the minutes of the August 9, 2016, and

August 16, 2016, Meetings, given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman,

and Herendeen). Carried.

PRIVILEGE OF THE FLOOR:

Several residents appeared requesting water on Yellow Mills Road. Richard Walton (977 Yellow Mills Road) along with several

others that appeared before the Board want to know when they will get town water. He stated that some wells have gone dry or

the wells have gone so low that they are not dependable. He added that a lot of them are buying water to clean with, to cook

with, and to drink. He stated that he has paid $500 a year to buy water for their house. He stated that his well isn’t really good

enough to use for anything except for bathing and flushing the toilet. He felt there were others there that are in the same position

Page 184: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

that he is in. Mr. Walton added that this request has come in before and he was one of the original members that submitted a

petition about 10-12 years ago and roughly 3 years ago the subject was brought up again at the Comprehensive Plan Update. He

felt that most of them are being blown off because some people feel they live in a part of the town that is not populated enough to

warrant them having water.

Bernice Goodell (901 Yellow Mills Road) stated that she came to the Board 3 years ago with the same complaint and was told to

have the water tested and they can have the water tested but if they drink from it then why test it. She has a concern with all the

upgrades the Town wants to do for Farmington and doesn’t know how they can justify that knowing that there are people who

have to buy water, who keep running out of water, and their water is not good enough to drink. Supervisor Ingalsbe stated he

will explain that after they hear from a few people.

Denny Shaw (4570 Herendeen Road) stated that this is the second time his well has gone dry, first one about 10 years ago. He

stated that he spoke with someone from down stairs who said there would be grant proposals out to have water within 5 years.

He added that he doesn’t like to take showers out of a stock tank in the back of his house. He stated that its 2016 and they are a

suburb of Rochester and they don’t have water. Mrs. Dennis stated that when they moved to Farmington in 2003 they considered

getting a new well done and they were told not to bother cause county water was coming and here they are now 13 years later and

no water.

Mary Ann Neilson (950 Yellow Mills Road) stated she has water trucked into her house at $80 a load and she gets a load every

week plus she buys water to drink. She said if you add is up over the 53 years she’s lived that it’s quite a bit of money. She’s

pretty sure it would be cheaper for her if they had water there. She brought a sample of the water that comes out of her well so

the board can see what they live with there. She added that she washes the clothes at the laundry mat. She added that they guy

she has now to truck in water is no longer going to be able to do it so now she has to go out further and it will cost her between

$100-$150 per week to have water trucked in. Councilman Casale stated that when they built their house 15 years ago they were

told water was coming to his area and it never happened.

Supervisor Ingalsbe stated that the grant process has changed over the years and are tougher to get because it is so competitive.

He stated that next Wednesday they have a public information meeting regarding the water project on New Michigan Road and

then following that there will be an actual public hearing on creating that water district. He stated that process is similar to theirs

but less expensive due to the development of Monarch Manor because they were able to get incentives during the planning

process to include waterline to be put in by the developer. He added that there is very little cost to the town. He stated that

unfortunately it doesn’t happen on the eastside of town.

Mr. Shaw stated that as he drives around the country side he sees fire hydrants, and there are houses all around so he doesn’t

understand why Supervisor Ingalsbe said that they are not developed enough. Supervisor Ingalsbe stated that there is a rule of a

fire hydrant every 500 feet. Supervisor Ingalsbe stated that back when a lot of the water was put in on the east side of town, east

of County Road 8, it was it cheaper and there was financing available. He added that the people out there are still paying a 20-25

year loan which is part of their tax bill. Mr. Shaw stated that a lot of them are already spending a lot out of money out of their

pocketbooks anyway, and asked if the board can get anyone out there to see what the cost would be to get water out there.

Councilman Casale stated that once they get the petition they can have the engineers go out there and figure out what the cost

would be to each property owner. He added that they did this about 8 or 9 years ago on Wiegert Road and it was going to cost

about $1,200 per household per year just to cover the 25 year note and everyone walked away from it. Councilman Casale added

that because they are already spending that amount maybe they wouldn’t mind spending that amount per year, including himself.

He encourages them to get the petition signed and see what the cost it then decide.

Bill Davis from MRB Group, the Towns Engineer, stated that they have water all around them and a preliminary look at density,

which is an issue when it comes to the cost. He suggested to the Board that they look at just Yellow Mills to Herendeen Road

and get a ballpark figure, then get the signatures for the petition that we they have a ballpark figure of the cost whether it be

$1000, $2000, $3000. He added that if it high they will have to deal with the NYS Comptrollers compatible thresholds then they

will need approvals and they will need the support to put the plan in action. Councilman Bowerman asked what percentage of

landowners need to agree to move forward. Supervisor Ingalsbe stated that the way it works is there two categories, landowners

and then residents, and it has to be at least 51% for both categories. Mr. Brand, the Towns Director of Planning and

Development, stated that they are prominently in an agricultural district and because of this the ability to assess for those

improvements is severely limited by Ag and Markets; it’s not based on a frontage basis, it’s based on a unit basis. He added that

even though they may have several hundred feet of frontage that is being actively farmed that farmer isn’t going to be assessed

for the same as they would be as residential property owners. He stated that another factor they have is to go over what the NYS

Comptroller has set as the limits for establishing these improvement districts. He added that the third factor is something

Governor Patterson enacted the public infrastructure policy act and if you’re in an agricultural district and you want any kind of

grant funding to extend water lines it’s not going to happen, he added that it hasn’t happened in many years. Mr. Walton asked to

explain how Fox Road got water and they are in an Ag district. He added that three years ago, a presentative from Ag and

Markets stated that there had to be three criteria’s to be met they would overlook it. Mr. Brand stated that he isn’t saying it isn’t

possible, he is just trying to paint them an honest picture because

TOWN BOARD MEETING AUGUST 23, 2016

there are a lot of things they will have to demonstrate, and they will need to submit copies of their bills paying for water, need

records from the health department that they have a contaminated water system.

Mr. Walton spoke with Jim Crane and Dave Degear and they both concur there is hardship conditions a lot of that criteria is

overlooked in some cases. He feels they are in hardship condition. Mr. Brand stated that he has no doubt they’re in a hardship

condition but what he is saying is that they are going to have to show the facts to the State. He added they are willing to do it if

they are willing to provide that type of information. He stated that they are willing to back them on this but they need their help

too. Mr. Walton stated that right now their lives are an uphill battle. Mrs. Dennis stated that if this is the only path to get water

they are willing to do the work. She volunteered to work on it.

Mr. Brand stated that there are regulations put on them and they will do their best to get around them the best they can. He added

they will need to show evidence this condition exists.

Pat Murphy (4995 Rushmore Road) stated that people are in such a bine, if some people in that area didn’t have really good jobs

they wouldn’t be able to afford to buy water. He added that in other towns when they put in a waterline the whole water district

absorbs it, Supervisor Ingalsbe and Councilman Casale replied that was not true. Mr. Murphy stated that the town put water

through Wes Payne’s property and then he moved to North Carolina. He added that there are ways and they need to do

something different. Mr. Murphy asked Mr. Degear how much it cost the town to put in the little spur on Wiborn Road, Degear

Page 185: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

replied about $10,000. Mr. Murphy asked what was the residents cost, Degear replied they paid $1,900 connection fee. Mr.

Murphy stated that in his case he does not need water, he can’t drink it but can use it.

Supervisor Ingalsbe stated that he would need to talk with the Town Attorney on the steps needed to form a district. A lady

stated that she doesn’t want to be disrespectful but when it comes election time they vote for them because they feel they are

going to do the best job, she feels they shouldn’t have to do all the fighting, she feels they voted for them and it’s their job to go

to bat for them. Supervisor Ingalsbe stated that they are not turning anyone down. Councilman Casale stated that when this was

brought to the people before they walked away from it, so they will get the ball rolling and move forward with it now. He added

that the board is not against it.

Mr. Shaw stated that their assessment keeps going up and if he tried selling his house today his assessment better be zero cause

he’s not going to be to sell a house with no water. Donna LaPlant, the Town Assessor, stated that she does have sales of houses

with non-public water that he can come in and look at and that is not a zero type of thing. Councilman Bowerman stated that they

can do everything they can as a town but their hands might be tied by state legislation. He added that it will be up to the State if

they will grant them to go beyond the threshold.

Supervisor Ingalsbe stated that they should start with Yellow Mills Road first because the other roads have a greater span of

property with no homes. He added to get the amount of people that would be interested, have the engineers crunch the numbers,

and need to figure out where they would hook up either Manchester or at Fox Road. They have to look at the amount of dollars

for the pipeline. He added that this process could take months. The Town Engineer, Bill Davis, that first they need to look at

potential to run a district from Yellow Mills Road to Herendeen Road, determine the general cost, get feedback back from

property owners. They will need to look at the environmental impacts. Tim Mickelsen, resident, asked if there was a way to do a

202b with the looping that is being suggested. Supervisor Ingalsbe stating they would have to run it by the Department of Health.

The Board was asked if there was a filling station to obtain water if they bought a tank. Degear responded not as this time but it

is doable and at one point there was discussion to place it at the Highway Department. Supervisor Ingalsbe stated that they could

look at the as a short term fix. He added that the water fund balance has been going down over the years due waterbreaks and

replacement of pipes.

Pat Murphy suggested the Board juggle money around. He understands we need parks and recreation areas but they are all over

in the west and south Farmington and they pay the same taxes. He stated that money should be governed by the general fund and

need to run it like a business. Supervisor Ingalsbe stated that they are running it like a business but they have to follow the law.

Supervisor Ingalsbe stated that the money to run the parks comes from the general fund because all the residents can use them,

but lighting districts in Auburn Meadows, Beaver Creek Estates, Sunny Acres, and Farmbrook are paid by the people who live in

that district. He added that by law they cannot take money from the General Fund and give it to the Water Fund and vice versa.

They have to be careful on how they use the money but also use it wisely. He added that taxes have not been raised in 4 or 5

years, yes the assessments have gone up and school tax bill goes up, and the county tax bill goes up.

Mr. Murphy asked if they could take money from water bills and use it expand a waterline. Councilman Casale stated because

there districts and the people in those districts pay for it, if you don’t live in that district, you’re not paying that bill. Supervisor

Ingalsbe stated that there are three fire districts and we are served by them and depending on where you live appears on your tax

bill. Supervisor Ingalsbe stated that there are two water towers that need repairs that will cost of 8 to 9 million dollars and they

don’t have that in the water fund. A lady stated that is was very hard to hear that the Boards priority is to repair things for people

who have already had water for over 40 years. Supervisor Ingalsbe stated that they will get a petition drafted for them to get

signed and he will be in touch with them.

PUBLIC CONCERNS:

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Herendeen reported:

Water & Sewer:

1. Resolutions on agenda.

2. Discussed Building #5, Low Lift Pump #4 Replacement.

3. Discussed Building #10 Clarifier #1 and #3.

4. Discussed Building #10, Bar Screen #2, Replacement Project.

5. Discussed Building #8, Sand Filter, Roof Replacement Project.

6. Discussed various Pumpstations.

7. Watermain Breaks – 4 –North Road, Hopewell Town Line Road, Brickyard Road, and Route 332.

8. Discussed Risser Road 8” Waterline Replacement Project, Phase 2.

9. Discussed County Road 28 and North Road Watermain Replacement Project.

10. Discussed 2016 Fire Hydrant Painting and Weeding and Hydrant Replacement Program.

11. Discussed New Michigan Road Water District Extension.

12. Discussed Andrews Arnold Meter Vault.

13. Discussed Employee completion of NYSDOH Grade D License.

14. Discussed New 2017 International Stahl Service Truck.

15. Discussed portable power hydraulic unit for W34, Pow-R-mole hydraulic water pusher.

Highway & Parks:

1. Paving – Mertensia Road, Doe Haven, Birchwood, Clover Meadow, and Red Fern.

2. Topsoil and lawn working on Mertensia Road.

3. Roadside Mowing.

4. Vac All – cleanup of oil and stoned roads.

5. Parks working on Playground inspections, watering, grooming fields, and cleaning building at parks.

6. Parks working on Garden maintenance.

7. Discussed resolutions on agenda.

Town Operations Committee: Councilman Casale reported:

1. Resolutions on agenda.

Page 186: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

2. Discussed Hickory Rise Section 1.

3. Discussed Auburn Meadows Section 5.

4. Discussed FedEx.

5. Discussed Estate at Beaver Creek Section 4.

6. Discussed adding striping information to the website or send out letters to remind companies to double stripe.

7. Discussed Beaver Creek Park Master Plan.

8. Discussed Parks and Recreation Master Plan Update.

9. Discussed Auburn Trail Grant Project.

10. Discussed Town Hall Renovation Project.

11. Discussed Monarch Manor Incentive Zoning.

12. Discussed New Michigan Road Water District.

13. Discussed Farmland Protection Plan.

Town Personnel Committee: None.

Town Finance Committee:

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Working on 2017 Town Budget – tentative to be filed with the Town Clerk on September 9, 2016.

Highway& Parks Superintendent Giroux reported: None.

Town Clerk Michelle Finley reported: None.

Water & Sewer Superintendent Dave Degear reported:

1. Reported on leak at Route 332 and 96.

Code Enforcement Officer Jim Morse reported:

Director of Planning and Development Ron Brand reported:

1. Discussed issue on Cline Road- he stated that all the property that is proposed for development is in the Town of

Victor. He added that it is required that Victor notifies us of the public hearing on the proposed development.

Assessor Donna LaPlant reported: None.

Town Engineer Bill Davis reported:

1. Next Town Board Meeting – Change Order for the Influent Bar Screen- will bring them back about $45,000 for this

project.

2. Sewer Master Plan will be sent to EFC in the coming weeks.

3. Discussed the Brickyard Road Tank Project.

Town Engineer Scott Bova reported:

1. Gave an update on the Town Hall Renovation Project – construction documents.

Fire Chief reported:

Planning Board Chairman Scott Makin reported:

1. Last Meeting discussed Dental Office.

2. Next meeting Minitec will discuss drainage issue.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Town Supervisor from William Wright and John Berry of Ontario County 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.

Page 187: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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.

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 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.

ORDER OF BUSINESS:

RESOLUTION #371-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON TO REFUND PERMIT FEE IN THE AMOUNT OF

$35.00 TO RAY HILFIGER

WHEREAS, The Town received this $35.00 fee from Ray Hilfiger of 1184 Belmont Dr. for a Swimming pool permit.

WHEREAS, The applicant did not pursue the installation of the pool and the Town Building Department did not conduct any

inspections

NOW THEREFORE, BE IT RESOLVED, That the Town Board of Farmington does herein approve the refund of $35.00 to Ray

Hilfiger of 1184 Belmont Dr.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #372-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS – LARSON/HOOK ROAD SUBDIVISION

WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with William Larsen,

("Larsen") regarding the Town’s obtaining a water and utility easement, a drainage and utility easement and a conservation

easement over a portion of premises located on Hook Road in the Town of Farmington; and

WHEREAS, Town of Farmington officials have recommended to the Town Board that Larsen grant to the Town the easements

over said lands of said Owner; and

WHEREAS, said easements have been offered by Larsen 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

therein 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 Larsen 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 fee for said recording to be borne by Larsen,

and be it further

Page 188: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #373-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

ACCEPTANCE OF 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

TOWN BOARD MEETING AUGUST 23, 2016

(Order of Business continued)

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Farmington Town

Planning Board (hereinafter referred to as Planning Board), a resolution recommending the Town Board accept the above

referenced Letter of Credit Estimate, in the total amount of $ 44,973.05 for site improvements; and

WHEREAS, the Town Construction Inspector and Town Engineers, MRB Group, P.C., have reviewed and accepted the

quantities and unit prices identified in the Thornton Engineering LLP Estimate, dated August 10, 2016; and

WHEREAS, said Estimate involves a Letter of Credit that is to be established in agreement with the dollar amount specified by

Lance S. Brabant, CPESC, MRB Group, P.C., in a letter dated August 15, 2016 to Ronald Brand, the Town’s Director of

Development.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the above referenced Letter of Credit

Estimate, in the total amount of $ 44,973.05.

BE IT FURTHER RESOLVED, that a Letter of Credit to be provided to the Town Clerk is to remain in effect until the project

is completed, site is stabilized and inspected by the Town Water and Sewer Superintendent, the Town Code Enforcement Officer,

the Town Construction Inspector and Town Engineer who will then certify compliance with the approved plans and

specifications for any subsequent partial or final release of funds by the Town Board under separate resolution.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Clerk to provide notification of this

resolution, in the form of a certified copy, to: Ty Allen, New Energy Works, 1180 Commercial Drive, Farmington, New York

14425; and Glenn Thornton, P.E., Thornton Engineering, 30 Assembly Drive, Suite 106, Mendon, New York 14506.

BE IT FURTHER RESOLVED, that the Town Clerk is to provide copies of this resolution to the Town Highway and Parks

Superintendent, the Town Water and Sewer Superintendent, the Town Code Enforcement Officer, the Town Construction

Inspector, the Town Engineer and to the Director of Planning & Development.

All Voting “Aye” (Ingalsbe, Casale, and Bowerman, Herendeen), the Resolution was CARRIED.

RESOLUTION #374-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE PURCHASE OF TWO (2) GORMAN RUPP SUPER

T4A715S-B ADI 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

WHEREAS, numerous trouble alarms are being received by the Water and Sewer Department Supt. at the Victor Sewer District

lift station PS-32, located at #7324 Willow Brook Road, with problems associated with both Pump #1 and Pump #2 being

plugged with rags, grease and other items which, have resulted in several hours of call-out overtime to unplug these pumps, and

WHEREAS, due to the high sewage flows located within the Victor Sewer District from PS-23 through PS-28 to PS-32, the

urgent need has arisen to replacement the Gorman Rupp T-3A3-B rotating element and wear plates in both Pump #1 and Pump

#2, and

WHERAS, as required under the town’s procurement policy, the Water and Sewer Supt. had requested and received a written

price quote from the authorized Gorman Rupp distributer (Siewert Equipment) dated August 9, 2016 for two (2) Gorman Rupp

Super T-4A71S-B rotating elements with ADI Impellers and ADI Seal Plate at cost of $2,939.64 each and two (2) each self-

cleaning ADI wear plates in alloy steel at a cost of $659.81 each plus shipping costs for use in the Wastewater Collection System,

and

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

Sewer District hereby authorizes the Water and Sewer Superintendent to purchase the Gorman Rupp Super T-4 ADI rotating

elements, part #44163-329 with ADI self-cleaning wear plates, Part #46451-763-24160, from Siewert Equipment, Rochester,

New York and to pay all invoices at a cost not to exceed $7,198.90, plus shipping costs, and

BE IT FURTHER RESOLVED, that his expenditure was budgeted as part of the ongoing maintenance costs from the Sanitary

Sewer Budget lines SS-8120.2V (Victor Sewer District), 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.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

Page 189: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #375-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

SUCCESSFUL COMPLETION OF TRAINING COURSE-NEW YORK SUBPART 5-4 STATE OF THE SANITARY

CODE- GRADE ‘D’ CERTIFIED FOR WATER AND SEWER EMPLOYEES CHARLES OPPELT AND DAVID A.

DECLERCK

WHEREAS, all Water and Waste Water Maintenance Assistant must complete training for Grade level D (Distribution

Operator) per the requirements of the New York State Department of Health, and

WHEREAS, the Grade D Certifications are required by New York State Civil Service and by the agency Ontario County

Department of Human Resources as part of the job description and duties of a Water and Waste Water Maintenance Assistant.

WHEREAS, on August 10, 2016, Charles Oppelt and David A, DeClerck successfully passed the NYSDOIH Grade D-

Distribution System Water Operator Couse at SUNY Morrisville New York, and

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

Districts, hereby authorizes the Water and Sewer Superintendent to increase Chuck Oppelt’ s hourly rate by $0.25 per hour to

$19.75 per hour and David DeClerk’s hourly rate by $0.25 per hour to $16.25 per hour effective August 28, 2016, and.

BE IT FURTHER RESOLVED, this increase was included in the 2016 Water and Sewer budget under Grade Adjustments, and

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

Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING AUGUST 23, 2016

(Order of Business continued)

RESOLUTION #376-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

AUTHORIZE HIGHWAY SUPERINTENDENT TO PURCHASE PIPE FOR ROAD ACROSS CREEK NEXT TO SALT

BARN

WHEREAS, the Highway/Parks Department has planned to add cushion wood to parks this fall, and

WHEREAS, we reviewed quotes from Lane Enterprises, Inc. and EJP, and

WHEREAS, Lane Enterprises’s quote comes in at $9,651.20 and EJP’s quote comes in at $11,476.72, and

THEREFORE, authorize the Highway/Parks Superintendent to purchase necessary supplies from Lane Enterprises, not to exceed

$9,651.20 to be paid for from SD-8540.4, and be it

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

and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #377-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

AUTHORIZE HIGHWAY SUPERINTENDENT TO PURCHASE WOODCARPET TO BE SPLIT AMOUNGST THE

PLAYGROUNDS

WHEREAS, the Highway/Parks Department has planned to add cushion wood to parks this fall, and

WHEREAS, we reviewed quotes from R.E. Woodson, Inc. and MRC, and

WHEREAS, RE Woodson’s quote comes in at $2,389.00 and MRC’s quote comes in at $2,700, and

THEREFORE, authorize the Highway/Parks Superintendent to purchase necessary supplies from RE Woodson, not to exceed

$2,389.00 to be paid for from A-7110.4, and be it

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

Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #378-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION ACCEPTING DONATIONS TO BE PUT TOWARD FUNDING THE VETERANS MEMORIAL

WHEREAS, the following donations were made totaling $1610.00 to be put toward the Veterans Memorial:

- $50 from Koring - Brick purchase

Page 190: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

- $150 from Sterling – Brick purchases

-$50 from Jaeger – Brick purchase

-$50 from Douglas – Brick purchas

- $100 from Prof Hearing Solutions – Memorial Benefit

- $500 from Happier at Home – Memorial Benefit

- $204 – Benefit Ticket Sales

- $386 – Benefit Ticket Sales

- $50 from Fafinski

- $50 from Sanders

- $20 cash donation

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington approves the budget transfer in the amount of

$1,610.00 to the Historian VA expenditure line A7510.44.

FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Town Historian.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #379-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING PUBLIC BID DATE OPENING OF SEPTEMBER 13, 2016 at 10:00 AM FOR THE

WASTE WATER TREATMENT PLANT ELECTRIC BUILDING #4 AND SAND FILTER BUILDING #8 ROOF

REPLACEMENT PROJECT

WHEREAS, the by Board Resolution #354 of 2016 dated August 9, 2016 the Town Board of the Town of Farmington

authorized the Town Supervisor to enter into a design and bidding contract with MRB group, Engineering, Architecture,

Surveying, P.C. of Rochester New York for the replacement of the existing roof for the Farmington Wastewater Treatment

Facility Sand Filter Building #8 with an optional bid to replace the existing metal roof on the Electric Building #4, and

WHEREAS, the Water and Sewer Superintendent has reviewed the design drawings including the design for the roof

replacements and the Contract Documents for a General Construction Contract at a cost not to exceed the engineering estimate

of $29,000.00 for Building #8 and an estimate of $8,000.00 for Building #4, for a combined total of $37,000.00, and

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

District hereby authorizes the MRB Group PC of Rochester, New York to finalize the Bid Package for the Wastewater Treatment

Sand Filter Building #8 Roof Replacement with the bid opening date being Tuesday morning, September 13, 2016 at 10:00 AM,

at the Town of Farmington Town Hall located at #1000 County Road 8, Farmington New York with documents being ready for

Public Bidding on Monday, August 29, 2016 with a Pre-Bid Meeting being scheduled for Thursday, September 8, 2016 at 10:00

AM and

TOWN BOARD MEETING AUGUST 23, 2016

(Order of Business continued)

BE IT FURTHER RESOLVED, that funding for said project will be from Budget Code SS 8130.46- (Contracts) and SS-8130.4

(Sewage Treatment-Contractual), and.

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Herendeen), the Resolution was CARRIED.

RESOLUTION #380-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING ASSESSOR TO COMPLETE ONLINE TRAINING FOR CONTINUING

EDUCATION

WHEREAS, the Assessor, Donna LaPlant, is required to complete continuing education credit yearly to maintain her New York

State Assessor certification, and

WHEREAS, the Assessor wishes to complete two online classes, Defensible Appraising and also Better to be safe than sorry,

through Manfred Real Estate Learning Center Inc., at a cost of $105 per each class to receive continuing education credit,

therefore be it

RESOLVED, the Farmington Town Board authorizes Assessor Donna LaPlant to complete two online training classes through

Manfred Real Estate Learning Center at a total cost of $210.00 for both classes.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Herendeen), the Resolution was CARRIED.

RESOLUTION #381-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION OF ADOPTION TOWN OF FARMINGTON FARMLAND PROTECTION PLAN AS AN

AMENDMENT TO THE 2011 EDITION OF THE TOWN OF FARMINGTON COMPREHENSIVE PLAN

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a letter dated August 9, 2016

from Andy Fellenz, Chairman, Ontario County Agricultural Enhancement Board (hereinafter referred to as County Board)

approving the Final Draft of the Town of Farmington Farmland Protection Plan (hereinafter referred to as the Plan); and

Page 191: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Plan calls for it to become an amendment to the adopted 2011 Edition of the Town of Farmington

Comprehensive Plan (hereinafter referred to as Comprehensive Plan); and

WHEREAS, the Town Director of Planning & Development has been informed by Maria Rudzinski, Senior Planner, Ontario

County Planning Department, staff liaison to the County Board that adoption of the Plan by a local legislative board may only

occur after the Plan has been approved by the County Board; and

WHEREAS, any amendment to a municipality’s comprehensive plan is subject to review under Section 239-l, &-m of the New

York State General Municipal Law by the County’s Planning agency, which in this instance is understood to be the County

Board; and

WHEREAS, the adopted Plan needs filing with the New York State Department of Agriculture and Markets in accordance with

the Farmland Protection Planning Grant, Contract: T800792.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby adopt the Final Draft of the Plan as an

amendment to the Comprehensive Plan.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct that all references made in the Plan be changed to the

adoption date of August 23, 2016 before final publishing.

BE IT FURTHER RESOLVED, that the Town Supervisor is hereby directed to provide a CD of the adopted Plan to Lucy

Roberson, Director, Division of Fiscal Management, New York State Department of Agriculture and Markets, 10B Airline Drive,

Albany, New York 12235 along with a cover letter requesting final reimbursement to the Town for work completed.

BE IT FURTHER RESOLVED, that a certified copy of this resolution be provided to: Judy Giovannetti, Contract Management

Specialist II, New York State Department of Agriculture and Markets, 10B Airline Drive, Albany, New York 12235; Lynne

Swedick, New York State Department of Agriculture and Markets, 10 B Airline Drive, Albany, New York 12235; and to John

Brennan, Farmland Protection Specialist, New York State Department of Agriculture and Markets, 10 B Airline Drive, Albany,

New York 12235.

BE IT FINALLY RESOLVED, that a certified copy of this resolution and a CD of the adopted Plan be provided to: Maria

Rudzinski, Senior Planner, Ontario County Planning Department, Ontario County Office Building, 20 Ontario Street,

Canandaigua, New York 14424; to Andy Fellenz, Chairman, Ontario County Agricultural Enhancement Board, Ontario County

Office Building, 20 Ontario Street, Canandaigua, New York 14424; to the members of the Town of Farmington Agricultural

Advisory Committee.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Herendeen), the Resolution was CARRIED.

RESOLUTION #382-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING A PAY INCREASE FOR CODE ENFORCEMENT OFFICER JAMES MORSE UPON

SUCCESSFUL COMPLETION OF 6-MONTH TRIAL ASSIGNMENT AS BUILDING DEPARTMENT HEAD

WHEREAS, Code Enforcement Officer James Morse took on the position as the Building Department Head effective January

17, 2016; and

WHEREAS, James Morse has successfully completed the 6-month trial period as the Building Department Head; and

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby acknowledge James Morse’ successful

completion of the 6-month trial period.

BE IT FURTHER RESOLVED, that the Town Board does hereby authorize a pay increase for James Morse in the amount of

$1,500.00 per year.

BE IT FINALLY RESOLVED, that the Town Clerk provide copies of this resolution to Code Enforcement Officer James

Morse, the Bookkeeper and the Confidential Secretary.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING AUGUST 23, 2016

(Order of Business continued)

RESOLUTION #383-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION CHANGING TWO TOWN BOARD MEETING DATES IN THE MONTHS OF SEPTEMBER AND

NOVEMBER

WHEREAS, the Town Board normally meets on the second and fourth Tuesday of each month and on both September 13, 2016

and November 8, 2016 there are conflicts due to the State & Local Primary and General Elections, and

NOW THEREFORE BE IT RESOLVED, that the Town Board hereby reschedules the Town Board Meeting on September

13th, 2016 to September 14th, 2016 and the meeting on November 8th, 2016 to November 9th, 2016, to better accommodate the

Ontario County Board of Elections, and

BE IT FURTHER RESOLVED, that the Town Clerk provides a copy of this resolution to all department heads and posts public

notice of the changed dates.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Herendeen), the Resolution was CARRIED.

RESOLUTION #384-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

Page 192: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION ACCEPTING A PROPOSAL FROM FISHER ASSOCIATES TO PROVIDE PROFESSIONAL LAND

SURVEYING AND MAPPING ASSOCIATED WITH A BOUNDARY SURVEY BETWEEN TAX MAP PARCEL

41.00-1-38.100 AND 41.00-1-43.210, LANDS OWNED BY THE COBBLESTONE PERFORMING ARTS CENTER AND

FARMINGTON COUNTRY PLAZA, FOR THE AUBURN TRAIL PROJECT

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a letter dated August 19, 2016

from Mark W. Eltz, L.S., Project Manager, Fisher Associates, regarding a proposal to provide professional land surveying and

mapping services to settle an existing difference in the boundary line location between the two tax map accounts referenced

above herein (hereinafter referred to as a Proposal); and

WHEREAS, a copy of a portion of the Ontario County Real Property Tax Map #41.00 for the Town of Farmington, showing the

boundary line location between the two parcels has also been received from Fisher Associates and is hereby made a part of this

resolution; and

WHEREAS, resolving the description of the boundary survey, that is located between the two parcels, is required under the

existing Contract Agreement between the Town and the New York State Department of Transportation in order for Fisher

Associates to submit the required preliminary design plans and detail specifications for the construction of the Auburn Trail

Capital Project.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby accept the proposed services referenced in the

above dated August 19, 2016 letter from Fisher Associates and further authorizes the Town Supervisor to sign the above

referenced Proposal with Fisher Associates, in the amount not to exceed $ 3,500.00.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Clerk to provide certified copies of this

resolution to: Roseann Schmid, P.E., Fisher Associates and Mark W. Eltz, L.S., Fisher Associates, at 135 Calkins Road, Suite A,

Rochester, New York 14623; to Jeff Graff, Attorney to the Town; to William Kenyon, Esquire, Kenyon and Kenyon Law, 11

North Street, Canandaigua, New York 14424 and with Ronald Brand, Town Project Manager, Auburn Trail Project.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #385-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON CODE ENFORCEMENT OFFICER TO WAIVE

THE SPECIAL EVENT OPERATING PERMIT FEE FOR THE FINGER LAKES THOROUGHBRED ADOPTION

PROGRAM

WHEREAS, The Town of Farmington generally charges $100.00 for a Special Event Operating Permit, and;

WHEREAS, The applicant operates as a non for profit and has requested a waiver of the fee for an event to be held on

September 17, 2016;

NOW THEREFORE, BE IT RESOLVED, That the Town Board of Farmington does herein approve the waiver of the $100.00

Permit fee for Finger Lakes Thoroughbred Adoption Program.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

TOWN BOARD MEETING AUGUST 23, 2016

(Order of Business continued)

RESOLUTION #386-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

Abstract #15 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

Page 193: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

A GENERAL FUND 70,827.99 1788-1823,1885,1886

DA HIGHWAY FUND 55,298.86

1806-1808,1819-

1821,1824-1834,1886

HS TOWN COMPLEX SEWER

HA AUBURN TRAIL PROJECT 0

HT TOWN FACILITY CAP PROJECT 2778.50 1887

HW WATER TANK REPAIR 0

SD STORM DRAINAGE 2,103.36 1807,1808,1820,1821,1886

SL1 LIGHTING DISTRICTS 6,322.01 1814

HZ TOWNLINE CAP PROJECT 0

TA93 LETTER OF CREDIT (CASH) 0

SS SEWER DISTRICT 53,705.65

1806,1812,1817,1835-

1874,1886

SW1 WATER DISTRICT 37,926.63

1806,1807,1817,1835-

1837,1841-1848,

1851,1853,1855,1860-1884.1886

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 5,072.39 1793,1805,1806,1841,1842, 1886

TOTAL ABSTRACT $ 234,034.39

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

TRAINING UNDER $100:

WAIVER OF THE RULE: No Objections

RESOLUTION #387-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE SALE OF SURPLUS WATER AND SEWER DEPARTMENT EQUIPMENT,

FLEET NUMBERS W-13, W-17 & W-29, BEING SOLD AT MONROE COUNTY MUNICIPAL AUCTION ON

OCTOBER 1, 2016

WHEREAS, the following pieces of vehicle/equipment used by the Water and Sewer Department are now considered obsolete

and/or surplus by the W&S Supt.:

:

1. 2003, Ford F-550 Fleet diesel powered 4x2 cab and chassis with a Crystell 3-4 cubic yard dump body Fleet

#W-13 with current mileage of 81,687, VIN 1FDAF56PX3ED3733 .

2. 2008, Ford F-450 diesel powered 4x2 cab and chassis and Stahl utility body, Fleet #W-17, with current

mileage of 54,158 miles, VIN 1FDXX47R78EE48879.

3. 2005, ¾ Ton Chevrolet1 C-2500 4x4 pickup truck with extended cab, Fleet #W-29 with current mileage of

138,158, VIN #1GCHK29U45E204910.

WHEREAS, the Monroe County Municipal Equipment Auction, is scheduled for October 1, 2016, at the Monroe County Fleet

Maintenance Building located at #145 Paul Road, Rochester New York, and

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

Sewer Districts, hereby declares the listed equipment/Iron as surplus and authorizes the Water and Sewer Superintendent to have

this equipment sold at this auction under SS-2665 (Sale of Equipment) and SW1-.2665 (Sale of Equipment) at a split of 50%

water and 50% sewer, and

BE IT FURTHER RESOLVED. that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #388-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING FOR ADVERTISEMENT FOR BIDS AND ESTABLISHING FORMAL BIDDING

PERIOD FOR THE CONSTRUCTION OF THE FARMINGTON TOWN HALL RENOVATION AND ADDITION

PROJECT

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a presentation at tonight’s Town

Board Meeting from Scott Bova, AIA, Architect, MRB Group, P.C., the Town’s Engineering and Architectural Firm, on the

scope of proposed work to be completed under four (4) Contracts for the multi-phased renovation and addition project

(hereinafter referred to as Project) at the Farmington Town Hall site; and

WHEREAS, the Town Board desires to award contracts for the construction of the proposed multi-phased Renovation and

Addition project; and

WHEREAS, in accordance with Section 103 of Article 5-A of the New York State General Municipal Law, sealed bids

(hereinafter referred to as the Bids) for the Project are required to be received and publicly opened; and

WHEREAS, public notice of the Advertisement For Bids for the Project is required.

Page 194: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby establish the formal bidding period for the

Project, commencing on Friday, August 26, 2016 and ending at 10:00 a.m. local time on Friday, September 16, 2016, at which

time the Bids shall be received and publicly opened in the main meeting room, at the Farmington Town Hall.

TOWN BOARD MEETING AUGUST 23, 2016

(Order of Business continued)

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Clerk to publish the Advertisement For Bids

in the Town’s Official Newspaper, the Daily Messenger, commencing on Thursday, August 25, 2016 and continuing each day

through Saturday, August 27, 2016.

BE IT FURTHER RESOLVED, that all Bidding Documents are to be obtained from the Issuing Office, MRB Group, P.C., The

Culver Road Armory, 145 Culver Road, Suite 160, Rochester, New York 14620, on Mondays through Fridays, between the hours

of 8:30 a.m. and 4:30 p.m., on and after August 26, 2016.

BE IT FURTHER RESOLVED, that Bidding Documents may be examined at the office of the Town Clerk, on Mondays

through Fridays, between the hours of 8:00 a.m. and 4:00 p.m., commencing on Friday, August 26, 2016 at 8:00 a.m.

BE IT FURTHER RESOLVED, that a Pre-Bid Conference will be held on Wednesday, September 7, 2016 at 9:00 a.m. local

time, in the main meeting room at the Town Hall where representatives of the Town and the Town’s Engineering and

Architectural Firm will be present to discuss the Project.

BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to: Donald Giroux, Town

Superintendent of Highways and Parks; Ronald Brand, Town Project Manager; Scott Bova, Town’s Architect; and James Morse,

Town Code Enforcement Officer.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #389-2016:

Councilmen Herendeen, Bowerman, and Casale and Supervisor Ingalsbe offered the following Resolution, seconded by

Councilmen Bowerman, Herendeen, and Casale and Supervisor Ingalsbe:

RESOLUTION OF SYMPATHY FOR THE SIMONDS FAMILY

WHEREAS, the Town Board was deeply saddened to learn of the untimely passing of long time Water & Sewer employee Tom

Simonds mother, Carol Simonds, on August 22, 2016.

NOW THEREFORE BE IT RESOLVED, that the Town Board adopted this resolution extending its sincere sympathy to the

Simonds family and spreading her memory upon the minutes of this board, and be it

FURTHER RESOLVED, that the Town Clerk forward a copy of this resolution to Carol’s son Tom at 7055 Dryer Road, Victor,

NY 14564.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #390-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING PAYMENT TO RG&E FOR COMMERCIAL ELECTRIC SERVICE FOR THE

TOWN HALL RENOVATION PROJECT

WHEREAS, RG&E sent the Town Supervisor a letter regarding the installation of commercial electric service for the Town Hall

Renovation Project, and

WHEREAS, initiation of service requested will not being until RG&E received payment6 of the service charges upfront, and

WHEREAS, the cost for said service is $2,255.00,

NOW THEREFORE, BE IT RESOLVED, that the Town Board of Farmington does hereby approve the payment to RG&E in

the amount of $2,255 to cover said service, and

BE IT FURTHER RESOLVED, that the Town Clerk provide copies of this resolution to the Director of Development, Scott

Bova at MRB Group and the Highway/Parks Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

DISCUSSION: None.

A motion was made by Councilman Casale and seconded by Councilman Bowerman to adjourn the meeting at 8:40 p.m.

Motioned CARRIED.

Minutes were taken and transcribed by:

__________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD MEETING SEPTEMBER 14, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 14 th

day of September, at 7:00 PM, there were:

Page 195: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Don Giroux – Highway and Parks Superintendent, Ron Brand – Director of Planning and

Development, Dave Degear – Water & Sewer Superintendent, Scott Makin – Planning Board Chairman, Donna

LaPlant – Assessor, Greg Hotelling-MRB Group, Jim Morse – Code Enforcement Officer, Adrian Bellis –

Planning Board Member, John Weidenborner – resident, Reg and Mary Neale – residents, and Tim Mickelsen –

resident. Several Brownsville residents.

PUBLIC HEARINGS: NEW MICHIGAN ROAD WATER DISTRICT EXTENSION

Supervisor Ingalsbe opened the public hearing at 7:00 p.m. The Clerk read the legal notice. Supervisor Ingalsbe

asked if anyone would like to speak for or against the proposed extension. Ron Brand, Director of Planning and

Development, gave a synopsis of the extension. He stated that this water district extension will involve parcels of

land between LillyBrook and Monarch Manor incentive zoning site. There is a total of eleven parcels of land as

well as one parcel of land up across Andrews Drive. He added that at this time they have received petitions signed

by 26% of the total land assessed value and 33.8% of the total assessed value in the district. He added that the

district was created by the Town Board as one of the conditions of incentive zoning for the Monarch Manor

property. The waterline was put in and now the land owners both sides of New Michigan Road have asked the

Town Board to have the district recreated. He stated that the petition will be kept open for a certain period of time.

Supervisor Ingalsbe stated that it will be kept open until the first meeting in October. Supervisor Ingalsbe closed the

public hearing at 7:03 p.m.

APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Bowerman, that the minutes of the August 23, 2016,

given to members for review, be approved. Four Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen). One Abstention

(Holtz). Carried.

PRIVILEGE OF THE FLOOR: BROWNSVILLE ROAD CONCERNS

Greg Allen, 6210 Brownsville Road, stated that he had concerns regarding Ponds Edge. He stated that most of them

in attendance were the seven closest houses to Pond Edge. His concern is that the owners of Pond Edge are trying to

go commercial. He stated that there was a wedding there a few weeks ago that caused heavy traffic and noise until 3

in the morning. They were disruptive to the neighborhood, compared the noise to a CMAC concert. He stated that

he admires the work that the owners, Mr. Best, has done to the property but he cannot understand why he did not get

the necessary permits to do what he had to do or the zoning to do what he had to do, nor did he check with anyone

else in the neighborhood to see if anyone had any concerns in doing what he did. He added that the project only

benefits one person, Mr. Best. He added that in addition to the intense noise, there are safety concerns like the

serving of alcohol and driving. He felt is doesn’t fit the residential neighborhood. He stated that he had heard that

the property owners were seeking a temporary permit for an October event. If feels if this is granted that Mr. Best

will be rewarded for breaking the rules and he does not feel that is right. He asked the Board to restrain from issuing

any permits.

Edward Mack, 6164 Brownsville Road, stated he felt the same way as Mr. Allen. He added that he has a young boy

and four grandchildren that wander the yard and his concern is with the amount of traffic. He stated that the event

started at 4 p.m. and once his yard was full of cars they started parking around the corner and parked at Cobblestone

and were bussed to the property. Not only it was it loud with traffic but just the people alone made it loud.

Councilman Casale asked what date they were talking about, he replied August 26. Councilman Casale asked if this

was the first event, Mr. Mack replied that there have been smaller events.

Pamela Allen, 6250 Brownsville Road, agreed with what Mr. Allen and Mr. Mack had to say. She stated that she

had heard that Mr. Best was told that he did not need a permit and if they were erroneous told that then whoever it

was needs to corroborate his story in order for him to possibly get a special permit. She added that on the incident

of August 26 the police were there 3 different times as well as the ambulance once. She added that when Mr. Best

was asked about a permit, he did not stated that he did not need one and they were on file at the Town Hall. She

stated that he got a permit in 2009 for a pool deck so he is aware permits are required.

Jim Morse, Code Enforcement Officer, stated that they were notified the day after of the event, met with a few

residents on Monday that provided him with at least six or seven complaints. He added that a website was also

brought to their attention and a letter was sent to Mr. Best telling him to contact the Town immediately and to cease

and desist any functions or events. He stated that an agent of Mr. Best’s contacted him inquiring about what it

would entail to get the permits, Mr. Morse explained the process to him and stated they would need to come in and

get the packet of information. The agent picked the packet up on Friday. The agent was advised that they would

need to come in for a special use permit. Mr. Morse stated that he received a call from a Julie stating that they had

an event scheduled for October 8th and inquired about getting a Special Event Operating Permit which would be just

for the one event only. He added that Julie stated that what happen on August 26 would not happen again. Mr.

Brand went over the planning process. He stated that this is a major home occupation and that requires the issuance

of a special use permit from the Planning Board. He added that this application would also require a public hearing.

Supervisor Ingalsbe asked if the paperwork was turned in so it could be placed on the agenda for the first meeting in

Page 196: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

October, Mr. Brand replied yes. He stated that once all the information is received they will get back to the

Planning Board on what conditions would be applicable if they want to grant the permit.

Mr. Morse stated that he advised the agent for Mr. Best about the serving of alcohol and food and the agent told him

they hire caterers and they are the ones who hold the liquor license. The people who are holding the event hire their

own caterers. He expressed their concerns to the agent regarding food and liquor licenses and that information

would need to be provided to the town.

TOWN BOARD MEETING SEPTEMBER 14, 2016

Mrs. Allen stated that the purpose of a permit is to say that everything has been inspected and is safe of public use.

She added that Mr. Best bypassed that process and should someone would have been hurt asked who would be

liable. Mr. Brand replied Mr. Best would be responsible. Mr. Brand added that if they town signs off there will be

series of conditions listed on the Special Use Permit. Supervisor Ingalsbe asked the Code Enforcement Officer if

conditions can be issued on a special event operating permit, Mr. Morse replied yes and they also do an inspection

that is included in the fee. Councilman Bowerman asked when the cease and desist letter was sent because there

were photo shoots being done at the property, Mr. Morse replied he sent it last week. Councilman Bowerman asked

if the driveway he put in through the drainage ditch was allowed, Highway Superintendent, Don Giroux, replied that

no permits were issued by the town and that it will need to be removed and they will need to follow the protocol to

put one back. He added that there is a lot of factors they will need to look into. Supervisor Ingalsbe asked the Code

Enforcement Officer what other areas have special operating permit events, Mr. Morse replied that there was the

festivals on Collett Road and Racinos food truck rodeos and concerts. He added that there was an employee party

off of Cline Road as well. Mr. Morse also stated that if fireworks or bonfires are involved they contact the fire

department and the sheriff’s department to make them aware.

Emily McCaffery, 5789 Oatfield Drive, asked if there was a noise ordinance, Supervisor Ingalsbe replied no there

was not due to being hard to enforce. Councilman Bowerman stated it is difficult because they do not have a

decimal reader in the sheriff’s vehicles.

PUBLIC CONCERNS: Francine Barnard, 1253 Holland Drive, asked the board why there was no place to walk

her two dogs. Supervisor Ingalsbe stated that she can walk her dogs on the Auburn Trail located on Mertensia Road.

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Holtz reported:

Water & Sewer:

1. Resolutions on agenda.

2. Discussed Building #1 & Building #13, Pump Station #2 Electrical Damage Claim.

3. Discussed Building #5, Low Lift Pump #4 Replacement.

4. Discussed Building #8, Sand Filter, Roof Replacement Project.

5. Discussed Building #10, Bar Screen #2, Replacement Project.

6. Discussed various Pumpstations.

7. Discussed 2016 Sanitary Sewer Manhole Rehabilitation Program.

8. Discussed Sewer Pipe Issue at County Road 9.

9. Watermain Breaks – Five breaks.

10. Discussed Risser Road 8” Waterline Replacement Project, Phase 2.

11. Discussed County Road 28 and North Road Watermain Replacement Project.

12. Discussed Mertensia Road Phase 2 10” Watermain.

13. Discussed New Michigan Road Water District Extension.

Highway & Parks:

1. Road Maintenance – Tudor.

2. Brush Trimming along roadsides and ditch lines.

3. Preparation of roadways for 2017 road work.

4. Farmington Grove ditch and Storm Water Management Facility.

5. 3 road side mowers were out.

6. Repairing signs.

7. Town parks mowed.

8. Playground inspection.

9. Removed dead pines trees-town park along park shop.

10. Mertensia Lodge was sprayed for flies.

11. Spraying of bees.

12. Discussed guardrail quote.

Town Operations Committee: Councilman Bowerman reported: No meeting held –report submitted

1. Resolutions on agenda.

2. Discussed Farmington Market Center.

3. Discussed Auburn Trail Project.

4. Discussed Town Hall Renovation Capital Project.

5. Discussed Town Line Road Capital Improvement Project Design.

6. Discussed Farmington Apartments Project-Phase II.

7. Discussed Incentive Zoning Proposal – State Route 332.

8. Discussed MTOD map amendment.

Town Personnel Committee: None.

Page 197: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Town Finance Committee:

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Discussed Town Hall Renovation project- will use VLT money and General Fund Savings.

2. Had a workshop with Auditors on findings for 2015. Suggestions were made. Doing a good job.

3. Filed 2017 Tentative Budget with Town Clerk on September 12, 2016. Read cover memo of budget.

Highway& Parks Superintendent Giroux reported: None.

Town Clerk Michelle Finley reported:

1. Request for waiver of 30 day waiting period for liquor license –The Dog House Tavern located on Route 96. No

objection from Town Board.

TOWN BOARD MEETING SEPTEMBER 14, 2016

Water & Sewer Superintendent Dave Degear reported:

1. Successful water shut off – currently 6 left on list probably foreclosures.

2. Reported 3rd Quarter bills are going out.

Code Enforcement Officer Jim Morse reported:

1. Residential remains busy.

2. Reported on Collett Woods Phase II.

3. Reported motel due to be demolished week of the 19th.

Director of Planning and Development Ron Brand reported:

1. Reported on the Auburn Trail Project.

Assessor Donna LaPlant reported: None.

Town Engineer Greg Hotelling reported:

1. Gathering information regarding the proposed Yellow Mills Road Water District.

Town Engineer Scott Bova reported:

Fire Chief reported:

Planning Board Chairman Scott Makin reported:

1. Last meeting – Minitec.

2. Next meeting – Dentist office on Hathaway, Dog Kennel on Wiegert Road.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Memo from the Ontario County Board of Elections. Re: Request for use of facilities for the upcoming Elections

on September 13, 2016 and November 8, 2016.

2. Letter to the Town Supervisor from Elly Dawson of the Victor Farmington Library. Re: Initial Space Planning

Committee breakfast.

3. Farmbrook Homes Association Newsletter July 2016.

4. Letter to Raymond F. Wager, CPA, P.C. from the Town Supervisor and the Bookkeeper. Re: Audit Agreement.

5. Email to the Town Supervisor from NYS EFC. Re: Confirmed receipt of Listing Form.

6. Letter to Michael Montysko of the NYS DOH from Derek Anderson of MRB Group. Re: Brickyard Road Tank

and Transmission Main Improvements, MRB Project No. 0610.14004.000.

7. Letter to the Town Supervisor from Jeff Bartkoski of Mercy Flight Central. Re: Appreciation of contribution.

8. Letter to the Town Supervisor from Jeff Bartkoski of Mercy Flight Central. Re: Request for contribution.

9. Letter to the Town Board from Karl Essler of Bond Schoeneck & King. Re: Notice of application for

telecommunication tower in the Town of Macedon.

10. MS-4 Document Review Sheet – Ontario County Soil & Water Conservation Programs & Projects.

Page 198: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

11. Letter to Judge Gligora from Nancy Sunukjian of the NYS Unified Court System. Re: Certificate of Completion

Continuing Judicial Education Program.

12. Ontario County Board of Supervisors Resolution No. 542-2016. Erroneous and refunded taxes to be charged to

certain towns and special districts.

13. Email to the Building Department from Timothy DeJohn. Re: FOIL request for copy of Certificate of Compliance.

14. Letter to the Town Supervisor from Rick Arnold of NYS Department of Agriculture and Markets. Re: FOIL

request for all records pertaining to AML §305-a, subd. 1 Review Concerning the Town of Farmington’s Zoning

Code and its application to Purda Vida Berry Farm.

15. Letter to Shelley Bishop, resident from the Town Supervisor. Re: Questions and concerns regarding the growth of

the Town.

16. Letter to Collett Woods, LLC from Michael Bojko of RG&E. Re: Collett Woods Phase 3 service notification.

17. Letter to Robin Johnson of Ontario County Real Property Tax Agency from the Town Assessor. Re: Ontario

County fee sharing request.

18. Letter to the Town Supervisor from Matthew Driscoll of the NYS DOT. Re: Funding to support transportation-

related projects and programs.

19. Email to Dr. Robert Somers of the NYS Department of Agriculture and Markets. Re: Zoning as applied to Pura

Vida Berry Farm.

20. Letter to the Town Clerk from Larry Bassett of the Farmington Volunteer Fire Association, Inc. Re: Personnel

changes.

21. Letter to the Town Supervisor from Gerry Geist of the NYS Association of Towns. Re: 2017 Dues Schedule.

22. MRB Group Engineer’s Report for the New Michigan Road Water District Extension to the CFWD.

23. Certificates of Liability Insurance from: Comfort Window Co., Inc.; Primax Construction, Inc.; Ontario Exteriors,

Inc.; Northridge Crossing, LLC; Town of Farmington; Crane Hogan Structural Systems, Inc.

24. Certificates of Workers’ Compensation Insurance from: Victor Excavating, Inc.; MLP General Contracting;

Superior Heat Co., LLC; Crane Hogan Structural Systems, Inc.

25. Cancellation of Certificates of Workers’ Compensation Insurance from: Victor Excavating, Inc.; Superior Heat

Co., LLC.

REPORTS & MINUTES:

1. ZBA Meeting Minutes – July 18, 2016.

2. Planning Board Meeting Minutes – August 17, 2016.

3. Report to Town Operations for Town Board Meeting – August 23, 2016.

4. Monthly Report – Judge Lew – August 2016.

5. Monthly Report – Judge Gligora – August 2016.

TOWN BOARD MEETING SEPTEMBER 14, 2016

ORDER OF BUSINESS:

RESOLUTION #391-2016:

Councilmen Casale, Holtz, Bowerman, Herendeen and Supervisor Ingalsbe offered the following Resolution,

seconded by Councilmen Casale, Holtz, Bowerman, Herendeen, and Supervisor Ingalsbe:

RESOLUTION OF SYMPATHY FOR THE LAPLANT FAMILY

WHEREAS, the Town Board was deeply saddened to learn of the untimely passing of long time Highway employee Loren LaPlant’s

father, Lawrence LaPlant, on September 9, 2016.

NOW THEREFORE BE IT RESOLVED that the Town Board adopted this resolution extending its sincere sympathy to the

LaPlant 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 Lawrence’s son Loren at 9 Jupiter Way, Macedon,

NY 14502 and his wife, Shirley at 2537 W. Walworth Road, Macedon, NY 14502.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #392-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

LETTER OF CREDIT RELEASE #2 – FEDEX DISTRIBUTION CENTER PROJECT - IN THE TOTAL AMOUNT OF

$ 285,909.80

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a request dated September 7,

2016, from Scott Makin, Chairperson, Town of Farmington Planning Board (hereinafter referred to as Planning Board),

recommending approval of a partial release (Release #2) of the letter of credit being held on the above referenced project; and

WHEREAS, the Planning Board’s recommendation is based upon their review and acceptance of the recommendations on the

partial release of surety from Robin MacDonald, Acting Town Construction Inspector and Lance S. Brabant, CPESC, Senior

Planning Associate, MRB Group, P.C., the Town’s Engineering Firm; and

WHEREAS, these recommendations are accompanied with detailed contractor pricing for each item along with the Town

Department Heads signed Form A-1, dated August 18, 2016 and the completed Form B, dated August 29, 2016; and

WHEREAS, these quantities and unit prices identified were found to be consistent with the approved site plan improvements,

the private contractor pricing respectively and based upon a site inspection by the Town Department Heads and Town Engineer.

NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby accepts the Planning Board’s recommendation and

approves of a partial release from the established letter of credit for this project, in the total amount of $285,909.80. The total

amount in the letter of credit is $2,738,631.00, with $37,222.20 remaining to complete the required site improvements.

Page 199: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED that the Town Clerk is hereby directed to notify tomorrow, by U.S. Mailing of certified copies

of this resolution to Diana Reyes, JDC, Kansas City, Missouri, to Wendy Nichols, JDC, Kansas City, Missouri and to Carl

Hewing, Parrone Engineers, East Rochester, New York.

BE IT FINALLY RESOLVED that certified copies of this resolution are to be provided to the Town Code Enforcement

Officer, the Town Director of Planning and Development, the Acting Town Construction Inspector and the Town Engineer.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #393-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION REAPPOINTING 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, current Board of Assessment Review member James Scarsella of 6140 Marcus Way, Farmington term of office is

expiring on September 30, 2016 and he has expressed interest in continuing to be a member of the Board, now be it

RESOLVED, that the Town Board appoints Mr. James Scarsella to the Board of Assessment Review effective October 1, 2016

to September 30, 2021 and

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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #394-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

ANNUAL SOFTWARE SUPPORT MAINTENANCE FEE FOR BUSINESS AUTOMATION SERVICES

UTILITY BILLING SYSTEM FROM NOVEMBER 1, 2016 THROUGH OCTOBER 31, 2017

WHEREAS, by Resolution on June 14, 2011 the Town Board of Farmington acting on behalf of the Canandaigua-

Farmington Water and Sewer Districts and the Victor Sewer District authorized the Water and Sewer Supt to enter into a

Professional Services agreement with B.A.S. Business Automation Services Inc. of Clifton Park, New York 12065 for

their Utility Billing Software for a total cost not to exceed $23,500.00 and the Annual Software Maintenance cost of

$3,250.00, and

WHEREAS, the billing system configuration was completed on January 10, 2014, and the Water and Sewer Department

has been successfully operating the B.A.S. Utility Billing System since January 10, 2014 for the preparation of the

Canandaigua-Farmington Water and Sewer quarterly billing as well as the Victor Sewer District’s quarterly billing, and

WHEREAS, an annual service agreement payment of $4,285.00 is being recommended by the Water and Sewer Supt. for

the BAS Invoice #NOV16-15 dated September 1, 2016 for the Annual Software Support Maintenance Fee, for a one-year

(1) period of November 1, 2016 through October 31, 2017.

BE IT RESOLVED, that the amount of funding for the annual BAS Software Service Agreement is from SW1 8310.4

(Water Admin-CE) and SS 8110.4 (Sewer Admin-CE), and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Bookkeeper

and the Water and Sewer Superintendent.

All Voting “Aye”(Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #395-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

AUTHORIZE HIGHWAY SUPERINTENDENT TO PURCHASE GUIDERAIL FOR MERTENSIA ROAD 2016

PROJECT

WHEREAS, the Highway/Parks Department has completed road work, curbing, drainage and sidewalks on the 2016 portion of

Mertensia Road, and

WHEREAS, we reviewed quotes from Elderlee, Inc, and Chemung Supply Corporation, and

WHEREAS, Elderlee’s quote comes in at $10,130 and Chemung’s quote comes in at $8,905.60, and

THEREFORE, authorize the Highway/Parks Superintendent to purchase necessary supplies from Chemung at a cost not to

exceed $8,905.60 to be paid for from DA-5110.46VLT, and be it

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #396-2016:

Page 200: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

CONFIRMING RESOLUTION AUTHORIZING THE EMERGENCY REPAIRS TO SANITARY SEWER MANHOLES;

ADDRESSING TUBERCULATION ISSUES WITHIN THE 10-INCH SEWER; AND INSTALLTION OF 200 LINEAR

FEET OF 10-INCH CIIP LINER FOR THE VICTOR SEWER DISTRICT, COUNTY ROAD #9 IN THE TOWN OF

VICTOR

WHEREAS, during the I&I work being performed by Skanex Pipe Service for repairs of sanitary sewer manholes, on August 15,

2016 the Farmington Water and Sewer Superintendent was informed of a broken sanitary sewer manhole located on County Road 9 at

the NYS Thruway overpass, south of Aldridge Road in the Town of Victor at manhole #V-1163, and

WHEREAS, upon replacement of the sanitary sewer cover on August 16th the Farmington Water &Sewer maintenance crew noticed

tuberculation was occurring inside the sanitary sewer manhole, and

WHEREAS, on August 17,2016 the Farmington W&S Supt. contacted Skanex Pipe Services located on #753 Rowley Road, Victor

NY to televise the 200 linear feet of 10” sewer pipe located between manholes #V-1163 and #V-1164 located at County Road 9 and

the NYS Thruway overpass bridge, and

WHEREAS, on August 18 ,2016, Mr. Dan Graham, owner of Skanex Pipe Services informed the Farmington W&S Supt. that the

televising of the 10” iron pipe section under the Thruway overpass on County Road 9 had heavy tuberculation reducing the inside

diameter to 5” or by almost 50% in areas which would require a hydro powered chain fail unit which would bring the pipe back to full

diameter at a cost of $300.00 per hour if Farmington provided the bypass pumping and the required traffic control for an estimated

period of 15 hours (two days) or a cost not to exceed $4,500.00, and

WHEREAS, following completion of the chain fail cleaning operation, 85% of tuberculation had been removed and review of the

video on August 25,2016 showed that the aging iron sewer pipe was egg-shaped, with the recommendation from the W&S Supt. and

Skanex Pipe Services that the 200 linear feet of 10” sewer pipe located between the north and south manholes at County Road 9 at the

Thruway overpass bridge should be slip lined with a new 10” diameter CIPP liner which would reduce the friction coefficient factor

from 89 for cast iron sewer pipe to 140 for CIPP sewer pipe, with a cost not to exceed $15,000.00, and

WHEREAS, repairs were also required to rehabilitate sanitary manhole #V-1163 and #V-1164 located at the Thruway overpass

bridge on County Road 9 with removal of deteriorated portions of the concrete bench walls and application of epoxy coating at a cost

of $320.00 per vertical foot for a total cost not to exceed $2,520.00, and

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

District hereby authorizes the Water and Sewer Superintendent to pay all invoices from Skanex Pipe Services, #753 Rowley Road,

Victor New York at a cost not to exceed $22,020.00 with Farmington paying the maximum amount per the inter-municipal (IMA) of

$10,000.00, with the remaining $12,020.00 being repaid to the Town of Farmington by the Town of Victor, and

BE IT FURTHER RESOLVED, that his expenditure was and emergency purchase required as part of the ongoing maintenance costs

from the Sanitary Sewer Budget lines SS-8120.4V (Victor Sewer District), 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.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #397-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION ACCEPTING DONATIONS TO BE PUT TOWARD FUNDING THE VETERANS MEMORIAL

TOWN BOARD MEETING SEPTEMBER 14, 2016

(Order of Business continued)

WHEREAS, the following donations were made totaling $887 to be put toward the Veterans Memorial:

- $50 from Giroux - Brick purchase

- $50 from Crofton – Brick purchase

- $50 from Flood Gates – Brick purchase

- $50 from Laitenberger – Brick purchase

-$392 Cash Donation – Family Fun Days

-$45 from Douglas

- $250 from Vietnam Veterans of America

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington accepts these donations and that the funds

remaining in the General Fund for the Memorial in the amount totaling $9150.08 be moved to the special revenue fund CV where

expenses for the project will be tracked.

FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Town Historian.

All Voting “Aye”(Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #398-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR

AUGUST 2016

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

Page 201: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Bookkeeper submitted the Monthly Report of the Supervisor for August 2016 to the Town Supervisor on

September 7, 2016, and

WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for August 2016 on September

7, 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

August 2016, and be it further

RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #399-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION APPROVING NEW WAGES FOR THE TOWN HALL AND TOWN COURT EMPLOYEES

WHEREAS, a wage study was performed for the Town Hall and Town Court employees by a designated committee consisting

of two board members, and

WHEREAS, the recommendation of said committee was to increase some of the wages in order for the Town to remain

competitive within Ontario County,

WHEREAS, the recommended wage increases are attached, now therefore

BE IT RESOLVED, that the Town Board hereby approves the attached recommended wage increases within the Town Hall and

Town Court, and

BE IT FURTHER RESOLVED, that the Town Clerk send copies of this resolution and attached wage increases to the Town

Justices, the Supervisor’s Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Herendeen, and Holtz), the Resolution was CARRIED.

RESOLUTION #400-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN NEW SERVICE CONTRACTS WITH

FINGER LAKES TECHNOLOGIES GROUP

WHEREAS, Finger Lakes Technologies Group has provided the Town with new Service Contracts for the Highway

Department, Parks Department and Town Hall, and

WHEREAS, these Service Contracts are at a reduction in cost by approximately $80.00 per month, now therefore

BE IT RESOLVED, that the Town Board hereby authorizes the Town Supervisor to sign the new Service Contracts provided by

Finger Lakes Technologies Group, and

BE IT FURTHER RESOLVED, that the Town Clerk send the original signed Contracts to the Supervisor’s Secretary for

distribution.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #401-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN A SETTLEMENT AGREEMENT

WHEREAS, Sheldon W. Boyce, Jr. of Brenna Boyce has provided the Town Supervisor with a Settlement Agreement in regards

to the Lilly Brook Trail, and

WHEREAS, Debasitis and Loveland, owners of real property located at Lilly Brook Court have both signed said Agreement,

now therefore

TOWN BOARD MEETING SEPTEMBER 14, 2016

(Order of Business continued)

BE IT RESOLVED, that the Town Board hereby authorizes the Town Supervisor to sign the Settlement Agreement, and

BE IT FURTHER RESOLVED, that the Town Clerk send the original signed Agreement to the Supervisor’s Secretary for

distribution.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #402-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN LETTER OF AGREEMENT WITH THE NYS

DEPARTMENT OF STATE FOR VETERANS MEMORIAL PROJECT

Page 202: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Town Historian applied for a grant for the Veterans Memorial Project, and

WHEREAS, the NYS Department of State awarded the Town of Farmington with $3,600.00 to be used to create a Veterans

Memorial, including, but not limited to, the purchase of flags, building a serenity wall, plaques, walkways and landscaping,

WHEREAS, the NYS Department of State requires that a Letter of Agreement be signed for the allotted $3,600.00 in State

Funds, now therefore

BE IT RESOLVED, that the Town Board hereby authorizes the Town Supervisor to sign the Letter of Agreement with the NYS

Department of State, and

BE IT FURTHER RESOLVED, that the Town Clerk send the original Letter of Agreement to the Town Historian for

distribution and a copy of this resolution to the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #403-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN CHANGE ORDER 01 WITH CRANE-HOGAN

WHEREAS, Crane-Hogan Structural Systems, Inc. has submitted a Change Order (01) to decrease the contract price for the

Influent Screen #2 Replacement Project by $45,0000.00 (removing bypass pumping from GC contract, realignment of proposed

doghouse structure, shallower doghouse structure, 6” DIP forecemain realignment, reduced site pipe/splitter box demo, replace

doghouse manhole with 6’x6’ doghouse vault), and

RESOLVED, that the Town Board authorizes the Supervisor to sign the change order submitted for a decrease of ($45,000.00)

to Crane-Hogan, and be it further

RESOLVED, that the Town Clerk provide copies to the Bookkeeper, the Director of Development, the Water & Sewer

Superintendent and the Supervisor and send the 3 originals to MRB Group.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #404-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN CROWN CASTLE CONSENT FOR

SUBLEASE AND INSTALLATION

WHEREAS, Crown Castles has provided the Town with a Consent for Sublease and Installation for the tower located at 549

Bowerman Road in order to better serve the public and minimize the number of towers in the area of Bowerman Road by

subleasing a portion of the site to Verizon Wireless, and

WHEREAS, the sublease will not alter the character or use of the site nor will it change the nature of either GSAIII’s (a Crown

Castle Company) or Sprint’s occupancy of the site, now therefore

RESOLVED, that the Town Board authorizes the Supervisor to sign the Consent for Sublease and Installation, and be it further

RESOLVED, that the Town Clerk provide the original to the Supervisor’s Secretary for distribution.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Holtz, and Bowerman), the Resolution was CARRIED.

RESOLUTION #405-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE SEWER DEPARTMENT

WHEREAS, additional funding is needed in the SS8110.12 Sewer Admin – PS - OT account to pay for administrative overtime,

and

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

District hereby authorizes the following budget amendment for the Sewer Funds:

From: SS8110.1 Sewer Admin – PS $500.00

To: SS8110.12 Sewer Admin – PS – OT $500.00

BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SS8110.1 Sewer Admin – PS for $500.00 to

SS8110.12 Sewer Admin – PS - OT for $500.00,

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

TOWN BOARD MEETING SEPTEMBER 14, 2016

(Order of Business continued)

RESOLUTION #406-2016:

Page 203: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE WATER DEPARTMENT

WHEREAS, additional funding is needed in the SW1-8310.12 Water Admin – PS - OT account to pay for administrative

overtime, and

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

Farmington Water District hereby authorizes the following budget amendment for the Water Funds:

From: SW1-8310.1 Water Admin – PS $500.00

To: SW1-8310.12 Water Admin – PS – OT $500.00

BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SW1-8310.1 Water Admin – PS for $500.00 to

SW1-8310.12 Water Admin – PS - OT for $500.00.

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #407-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE SEWER DEPARTMENT

WHEREAS, additional funding is needed in the SS8120.4 Sanitary Sewers - CE account to pay for Infrastructure and I & I

Improvements for Farmington and Victor Sewer Districts – Manhole Repairs – Phase 5, and emergency repairs at County Road

9, 10” sewer pipe, and

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

District hereby authorizes the following budget amendment for the Sewer Funds:

From: SS8120.2V Sanitary Sewer – EQ Victor $47,500.00

To: SS8120.4 Sanitary Sewer – CE $47,500.00

BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SS8120.2V Sanitary Sewer – EQ Victor for

$47,500.00 to SS8120.4 Sanitary Sewer – CE for $47,500.00,

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #408-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE GENERAL FUND

WHEREAS, a budget transfer is required to cover engineering expenses in the Beaver Creek Master Plan line item and training

expenses in the zoning board contractual line,

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

amendment to move additional funding into the expense lines:

From: A1990.4 Contingency $7900.00

To: A8020.46 Beaver Creek Master Plan $7800.00

To: A8020.4 Planning Board Contractual $100.00

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

Page 204: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

TOWN BOARD MEETING SEPTEMBER 14, 2016

(Order of Business continued)

RESOLUTION #409-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

Abstract #17 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 32,300.96 1888-1939

DA HIGHWAY FUND 158,540.24

1888,1902,1904,1925,1926,

1933,1941-1957

HS TOWN COMPLEX SEWER 187.50 2012

HA AUBURN TRAIL PROJECT 1,224.00 1893

HT TOWN FACILITY CAP PROJECT 21,621.21 1892,1925

HW WATER TANK REPAIR 5,135.25 1925,1970

HU WWTP DIS IMP CAP PROJECT 20,250.00 2013

HL LILLYBROOK PED BRIDGE PRROJECT 1,100.00 1925

SD STORM DRAINAGE 6,803.49 1925,1926,1933,1958,2006

SL1 LIGHTING DISTRICTS 0

HZ TOWNLINE CAP PROJECT 0

TA93 LETTER OF CREDIT (CASH) 0

SS SEWER DISTRICT 971,130.51

1925,1935,1938,1958-2011,

2029

HV VEHICLE RADIO CAPITAL PROJECT 126,180.55 2028

SW1 WATER DISTRICT 24,952.87

1925,1935,1938,1958-1961,

1970-1978,1984,1988,1992,

1996,1997,2003-2027

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 2,028.37

1896,1901,1937,1940,1971-

1974

TOTAL ABSTRACT $ 1,371,093.95

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz. and Herendeen), the Resolution was CARRIED.

TRAINING UNDER $100:

1. Jim Morse and Scott Makin to attend the Genesee/Finger Lakes Regional Planning Council Fall 2016

Regional Local Government Workshop on Wednesday, November 16th, 2016 at the Quality Inn & Suites in

Batavia, NY at a cost not to exceed $75.00 per person.

2. Dan Delpriore to attend Inspecting Solar Heating Systems in NYS on Thursday, September 22nd, 2016 at

the RIT Inn and Conference Center in Rochester, NY at a cost not to exceed $50.00.

DISCUSSION:

1. Cell Towers – Supervisor Ingalsbe referred to packets previously sent to the board members regarding a quote from

Landmark Dividend and one from Tower Point and they would like to buy our tower leases. Supervisor Ingalsbe did

some quick math and the result was that Landmark was for 15 years at $575,903.57 to purchase the lease, in that same

15 year period they took current rent with no escalation’s they would receive $883,080.00 over that same period.

Supervisor Ingalsbe recommended that they don’t lease with them. Councilman Bowerman stated he did not see a

reason for it. Councilman Holtz stated that they’re all set. It was agreed that they will not move forward with it. 2.

WAIVER OF THE RULE: No Objections

RESOLUTION #410-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE APPOINTMENT OF JODY BINNIX TO THE CONSERVATION BOARD

WHEREAS, there is a vacancy on the Conservation Board, and

WHEREAS, Jody Binnix has shown interest in filling that vacancy, and

WHEREAS, Robert Kalbach, Conservation Board Chairperson, has approved and recommended Jody Binnix as a member of the

Conservation Board

NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the appointment of Jody Binnix to the

Conservation Board for a term effective September 15, 2016 through December 31, 2017, and be it further

Page 205: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FINALLY RESOLVED that the Town Clerk provides a copy of this resolution to Jody Binnix at 1728 Beechwood

Drive, Farmington, NY 14425, the Supervisor’s Office and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #411-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION APPOINTING ERIC FEISTEL AS PART TIME CHIEF WWTP OPERATOR

WHEREAS, Eric Feistel has continued working for the Town of Farmington on a part time basis since his resignation on May

24, 2015, and

WHEREAS, he has agreed to continue on as Part-time Chief WWTP Operator effective August 28, 2016 on Monday,

Wednesday and Fridays from approximately 9:30 a.m. to 2:30 p.m. at a rate of $30.00 per hour, therefore be it

TOWN BOARD MEETING SEPTEMBER 14, 2016

(Order of Business continued)

RESOLVED, that the Town Board hereby appoints Eric Feistel as Part-time Chief WWTP Operator, Grade 4 effective August

28, 2016 at a rate of $30.00 per hour, and be it further

RESOLVED, that the Town Clerk provide copies of this resolution to the Water & Sewer Superintendent, the Supervisor’s

Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #412-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION CONFIRMING THE CONSOLIDATION OF THE MAXWELL WATER DISTRICT EXTENSION,

THE RISSER ROAD WATER DISTRICT EXTENSION AND THE CANANDAIGUA-FARMINGTON WATER

DISTRICT FOR THE 2017 TAX ROLL

WHEREAS, in July 2003, the Town Board of Farmington passed a resolution authorizing the consolidation of the Canandaigua-

Farmington Water District, the Risser Road Water District Extension, the Maxwell Road Water District Extension as well as

several other District Extensions, and

WHEREAS, for tax purposes the water districts were separately maintained on the town’s assessment and tax rolls, so that the

debt in each of the district extensions could be tracked and taxed accordingly,

WHEREAS, the debt that was established in 2007 in the Risser Road Extension as well as the debt established in 1999 in the

Maxwell Rd Extension has been satisfied, therefore be it

RESOLVED that the assessment values for Maxwell Road Water District Extension (WD284) be combined into Canandaigua-

Farmington Water District (WD281) for the Town of Farmington and the assessment values for Risser Road Water District

Extension (WT248) be combined into WD241 for the 2017 tax roll, and be it

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

Town of Canandaigua Assessor, Town of Canandaigua Supervisor (5440 Rt 5 & 20, Canandaigua), Town of Canandaigua Water

Superintendent, Ontario County Real Property Tax Services (20 Ontario St, Canandaigua), and the Town of Farmington Principal

Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

A motion was made by Councilman Casale and seconded by Councilman Bowerman to adjourn the meeting at 8:15 p.m.

Motioned CARRIED.

Minutes were taken and transcribed by:

__________________________________

Michelle Finley, CMC, RMC -Town Clerk

BID OPENING 10:00 AM SEPTEMBER 16, 2016

PRESENT:

Peter Ingalsbe, Town Supervisor

Michelle Finley, Town Clerk

Robin McDonald – Working Supervisor Water & Sewer Dept.

Page 206: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Scott Bova – MRB Group

Bidders

The following bids were opened for the WWTP Roof Replacement project and given to the Town

Engineers, for review:

J & B Installations, Inc. $61,200 ALT +$18,000

Leo J. Roth Corporation $75,915 ALT +$9,120

Grove Roofing Services $67,720 ALT +$15,100

___________________________________

Michelle Finley, CMC, RMC - Town Clerk

BID OPENING 10:00 AM SEPTEMBER 16, 2016

PRESENT:

Peter Ingalsbe, Town Supervisor

Michelle Finley, Town Clerk

Don Giroux- Highway and Parks Superintendent

Scott Bova – MRB Group

Bidders

The following bids were opened for the Town Hall Renovation project and given to the Town Engineers,

for review:

HVAC

HMI Mechanical Systems Inc. $190,000

Navalis Companys Inc. $196,700

King & King Mechanical Inc. $202,641

Pipitone Enterprises, LLC $174,500

Landry Mechanical $127,600

Nairy Mechanical LLC $158,700

Amering & Johnston Inc. $168,200

T. Bell Construction $168,800

Monroe Piping and Sheet Metal $142,700

PLUMBING

HMI Mechanical Systems Inc. $54,000

Landry Mechanical $45,800

Unified Mechancial Contractors Inc. $52,700

Michael A. Ferrauilo Plumbing and $74,660

Heating

T. Bell Construction $70,600

Monroe Piping and Sheet Metal $51,070

GENERAL CONSTRUCTION

Diamond & Theil Construction Co. $1,209,800

Spoleta Construction Corp. $1,292,000

Holdsworth Klimowski Construction $1,390,500

Building Innovation Group $1,214,895

Tesla Construction Inc. $1,384,000

Frank J. Marianacci Inc. $1,200,000

Dipasquale Construction Inc. $1,232,000

D’Agostino General Contractors $1,332,800

Massa Construction $1,344,000

Page 207: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Nicoletta Building Contractors $ 997,000

LaFrois $1,235,423

ELECTRICAL

Blackmon Farrell Electric Inc. $253,450

Concord Electric Corp. $236,700

Knapp Electric Inc. $235,136

Hewitt Young Electric $245,400

Billitier Electric Inc. $268,750

J & E Electric Inc. $249,000

Kaplan-Schmidt Electric $213,000

Callea Electric $242,500

Michelle Finley, CMC, RMC – Town Clerk

TOWN BOARD MEETING SEPTEMBER 27, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 27 th

day of September, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Don Giroux – Highway and Parks Superintendent, Ron Brand – Director of Planning and

Development, Dave Degear – Water & Sewer Superintendent, Scott Makin – Planning Board Chairman, Donna

LaPlant – Assessor, Bill Davis-MRB Group, Jim Morse – Code Enforcement Officer, Adrian Bellis – Planning

Board Member, Brian Meck – Recreation Advisory Committee, Reg and Mary Neale – residents, and Mr. Walton –

resident, and Pam and Greg Allen –residents.

PUBLIC HEARINGS:

APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Holtz, that the minutes of the September 14, 2016,

given to members for review, be approved. Four Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen). Carried.

PRIVILEGE OF THE FLOOR:

PUBLIC CONCERNS: BROWNSVILLE ROAD CONCERNS

Pam Allen, 6250 Brownsville Road, inquired on the status of the special use permit for Ponds Edge. Code Enforcement Officer

stated that they had withdrawn their application at this time. Supervisor Ingalsbe stated that they had written a couple of letters to

Mr. Best and for their application they were looking for a long term business opportunity and that’s the reason they had to come

to the town and they do not have that application now. Mrs. Allen asked if the wedding on the 8th is not an option at this point.

Code Enforcement Officer replied that he was not sure, they just know the application was withdrawn at the applicant’s request.

Supervisor Ingalsbe stated that they had talked with both our lawyer and their lawyer. He added that the wedding coming up on

the 8th is a claimed family run wedding where there are no charges or income to Mr. Best for having it as home. He referred to it

as any one of them having a party in our backyards and the town has no grounds to stop it.

Mrs. Allen made reference to a webpage/facebook page Mr. Best has, where someone asks how big of a tent can he

accommodate and he replied that a 40 x 80 can hold 220-240 people and that rates depend on event venue mostly ceremonial

weddings, have five birthdays booked and it looks promising. She added that someone else commented on a post about the work

that was done and it was replied that it may never get done as the land gets bigger there is more room to build things. She added

that the board should see why they are concerned. Supervisor Ingalsbe stated that all he can say is that they are not aware of any

events passed October 8th and that it is a family run event and there is nothing they can do unless they can prove he was paid for

the event. Mrs. Allen asked if a permit is required for the tent. Supervisor Ingalsbe responded no and that he believes it has to a

special event before they get into that. Code Enforcement Officer stated they no not issue permits for tents for graduation parties,

weddings or anything. Mrs. Allen asked if RG&E would need to survey for lines. Code Enforcement Officer replied that he

hasn’t heard of that. Mrs. Allen asked what the status was for the driveway. Highway Superintendent replied that they were

given a letter to comply with a permit and a permit has been filed and at this point is in limbo right now. Code Enforcement

Officer stated that there is a meeting on October 19th with the Planning Board for the home occupation. Highway Superintendent

added that the permit is for a horse shoe driveway for personal use and not incorporated into the home occupation application.

Mrs. Allen also mentioned that the applicant is also advertising park lot available and is posting pictures of it. Highway

Superintendent stated that will be covered at the meeting on the 19th.

Page 208: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Herendeen reported:

Water & Sewer:

1. Resolutions on agenda.

2. Discussed Building #8, Sand Filter, Roof Replacement Project.

3. Discussed Building #8, Sand Filter Media Analysis.

4. Discussed Building #10, Bar Screen #2, Replacement Project.

5. Discussed various Pumpstations.

6. Discussed 3rd Quarter Billing.

7. Discussed UV Disinfection Project.

8. Watermain Breaks – one at intersection of Emerson Road and County Road 28.

9. Discussed Risser Road 8” Waterline Replacement Project, Phase 2.

10. Discussed County Road 28 and North Road Watermain Replacement Project.

11. Discussed Andrews –Arnald Meter Vault.

12. Discussed WWTP Security Camera.

13. Discussed New W-17 International Stahl Service truck.

14. Discussed Water District Maps.

Highway & Parks:

1. Continue work on road maintenance.

2. Brush Trimming along roadside and ditch lines.

3. Cleaning up water retention areas.

4. Farmington Grove completed.

5. 3 water retention – Stonefield – cleaned and completed.

6. Road side mowers are out – Route 332 and 96, County Road 41 and 8.

7. Preparing creek area approaching salt barn for pipe/bridge.

8. Working on annual maintenance on High Bay Doors.

9. Prep for hazard waste collection by Casella and Cornell Cooperative Extension.

10. September 29th park bathrooms closing at 4:30 p.m. then starting October 11th at 3:30 p.m. and then starting October

31st parks bathrooms close for winter with the exception of Mertensia Lodge.

11. Cushion wood was placed at playgrounds.

12. Town Parks have been mowed.

13. Cleared trees at town hall for renovation project.

14. Mertensia Lodge reservation on September 16th referenced clogged drains.

15. Effective October 11th both Parks and Highway staff return to 8 hour days.

16. Discussed surplus for Monroe County Auction.

17. Sandblasting Truck #9.

18. Discussed the purchase of two Sky Runners for the Grove and Town Park.

19. Discussed Crack Sealing, Seal Coating and Striping 2 Town Parks Parking lots.

Town Operations Committee: Councilman Casale reported:

1. Resolutions on agenda.

2. Discussed Town Hall renovation project.

3. Discussed transportation alternative program.

4. Discussed New Michigan Road Water District – lack the 51% to proceed.

5. Discussed the demolition of motel.

6. Discussed Monarch Manor.

7. Discussed Storage building behind Cobblestone.

8. Discussed Mini-tec.

9. Discussed Collett Road Phase 3 project.

10. Discussed Brownsville Road Application.

Town Personnel Committee: None.

Town Finance Committee:

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Final Audits have been filed for 2015.

2. Budget Workshops are set for 2017 budget.

3. Resolutions for Town Hall Renovation Project - $1,383,400.

4. Residents from the eastside of town filed a petition for a water study with the Town Clerk. Includes Sheldon Road, Mt.

Payne Road, Yellow Mills Road, Stafford Road, Herendeen Road and Rushmore Road. Engineers have been contacted

to look at and estimate a cost.

Highway& Parks Superintendent Giroux reported:

1. Preparation for the Salt Barn Bridge update.

Town Clerk Michelle Finley reported: None.

Water & Sewer Superintendent Dave Degear reported:

Page 209: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

1. Farmington Fire Department has asked for a review of the ISO (insurance rating for the town) and they were extremely

happy that the town is replacing the fire hydrants.

Code Enforcement Officer Jim Morse reported:

Director of Planning and Development Ron Brand reported:

1. New Michigan Road Water District – two categories- one is total land assessed value and the other is the total value of

the land with buildings. With the value of land with building they are over the threshold of 51% and the ones with land

assessed value they are not so they have sent letters out to three property owners who they have not heard from. He

stated that the cutoff date was to be the first meeting in October and hopefully they will get it to the percentage needed

to make this a viable district and its only fair to get the water in before fall for those who want it. Councilman Casale

asked if they do not hear from the three property owners can a non-compliance or non-answer mean a yes, Mr. Brand

replied no, and it would not be part of the percent.

2. Town Hall Renovation Project – Very competitive bids were received. He felt that the town has a good general

contractor to work on this project and they have history with other project within the town. The goal is to have the

building enclosed before winter sets in. He wanted to thank Scott Bova for all the hard work he put into this to get it

together.

3. Auburn Trail Project-getting boundary line dispute resolved.

Assessor Donna LaPlant reported:

1. Reval is moving along.

2. People who applied for the STAR exemption after March 2nd received checks in the mail. People who were age 65 and

older and in the Victor School District would normally receive roughly $1100 off their taxes received a check for $450.

Phones have been ringing and all she can do is refer them to the State. State is aware of it and said they will call

everyone.

Town Engineer Bill Davis reported:

1. Tennis Court bids.

Town Engineer Scott Bova reported:

Fire Chief reported:

Planning Board Chairman Scott Makin reported:

1. Weigert Road Dog Kennel.

2. Dentist on Hathaway.

3. Collett Woods Phase 3.

4. Nothing on agenda for next meeting.

TOWN BOARD MEETING SEPTEMBER 27, 2016

Zoning Board of Appeals reported:

Recreation Advisory Committee Brian Meck reported:

1. Truck and Treat event at the Town Hall Parking lot – October 29th from noon and 1:30 p.m.

2. Holiday party – December 9th at Mertensia Lodge – 6 -8 p.m.

3. Senior Trip – December 8th.

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Traffic Impact Study from Erdman Anthony. Re: Beaver Creek Town Park.

2. Federal Environmental Approval Worksheet. Re: Auburn Trail Connector Project.

3. Letter to Raymond F. Wager, CPA, P.C. from Sheldon Boyce of Brenna Boyce. Re: Town of Farmington.

4. Notice of Violation and Order of Remedy – Michael Best, 6165 Brownsville Road.

5. Letter to Michael Best, Resident from the Highway/Parks Superintendent. Re: Unauthorized driveway and

drainage culvert.

6. Letter to the Town Clerk from Larry Bassett of the Farmington Volunteer Fire Association. Re: New members.

7. Email from the Town Supervisor to the Highway/Parks Superintendent. Re: Wetlands Permit – Hook Road and

Curran Road Intersection.

8. Email from the Town Supervisor to the Town Board. Re: Protest – Intersection of County Road 28 and Shortsville

Road.

9. Email to the Town Supervisor from Sarah Haines, Resident. Re: Intersection of County Road 8 and Sheldon/Allen

Padgham Road.

10. Email to the Planning Board and the Director of Development from the Town Supervisor. Re: Apartments off of

Hathaway Drive.

Page 210: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

11. Email to the Town Supervisor from Mario Cubello of the NYS Thruway. Re: Minor bridge rehabilitation projects

in 2017.

12. Letter to Michael Latham of the NYS Department of Agriculture and Markets from Russell Welser of the Cornell

University Cooperative Extension of Ontario County. Re: AML §305-a(1) Review Concerning the Town of

Farmington’s Zoning Code and its Application to Pura Vida Berry Farm, a Start-up Farm located within Ontario

County Agricultural District No. 1.

13. Permit from the NYS Department of Environmental Conservation. Re: Hook Road and Currant Road Intersection.

14. Letter to the Town Supervisor from Devin Lander of the NYS Education Department. Re: Local Government

Historian Survey 2016.

15. Certificates of Liability Insurance from: Co Op Aluminum Home Improvements; Fields Construction &

Excavating, Inc.; Rochester Landscape, Inc.

16. Certificates of Workers’ Compensation Insurance from: Field Construction & Excavating, Inc.; Tibson

Technology Management.

REPORTS & MINUTES:

1. New Michigan Road Water District Extension Public Informational Meeting Minutes – August 31, 2016.

2. Recreation Board Meeting Minutes – August 30, 2016.

3. Planning Board Meeting Minutes – September 7, 2016.

4. Status Report for Petition for the New Michigan Road Water District Extension – September 14, 2016.

5. Report to Town Operations for Town Board Meeting – September 13, 2016.

6. VWCC Meeting Minutes – August 10, 2016.

7. Manchester Fire Department Incident Run Log – August 2016.

ORDER OF BUSINESS:

RESOLUTION #413-2016:

Councilmen Casale, Holtz, Bowerman, Herendeen and Supervisor Ingalsbe offered the following Resolution,

seconded by Councilmen Casale, Holtz, Bowerman, Herendeen, and Supervisor Ingalsbe:

RESOLUTION OF SYMPATHY FOR THE SCHREINER FAMILY

WHEREAS, the Town Board was deeply saddened to learn of the untimely passing of long time Recreation Board member Kathy

Schreiner’s husband, James Schreiner, on September 16, 2016.

NOW THEREFORE BE IT RESOLVED, that the Town Board adopted this resolution extending its sincere sympathy to the

Schreiner 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 Kathy at 214 Bowerman Road, Farmington, NY

14425.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #414-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with Primo DiFelice

regarding the Town’s obtaining a drainage and utility easement and sanitary sewer and utility easement from him over a portions

of his premises located in the Town of Farmington and with Milo Bulk Plant, LLC regarding the Town’s obtaining a drainage

and utility easement from it over a portions of his premises located in the Town of Farmington; and

WHEREAS, Town of Farmington officials have recommended to the Town Board that Primo DiFelice and Milo Bulk Plant,

LLC each grant to the Town a drainage and utility easement over said lands of said Owners and that Primo DiFelice grant to the

Town a sanitary sewer and utility easement over said lands of Mr. DiFelice; and

WHEREAS, said easements have been offered by Primo DiFelice and Milo Bulk Plant, LLC 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

above to be fair and reasonable.

TOWN BOARD MEETING SEPTEMBER 27, 2016

(Order of Business continued)

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

attached hereto as Exhibits 1 and 2 from Primo DiFelice and the Easement attached hereto as Exhibit 3 from Milo Bulk Plant,

LLC 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 fee for said recording to be borne by Primo DeFelice, 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.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #415-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

Page 211: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

APPROVAL TO PURCHASE ONE NEW SMITH & LOVELESS SEWER PUMP #4 REPLACEMENT FOR THE

WWTP LOW LIFT BUILDING #5 TRICKLING FILTER #1 AND #2

WHEREAS, the Water and Sewer Department had been informed by the WWTP Plant Mechanic that the aging 1986 Smith

Loveless sewer pump #4 for the trickling filter low lift pump #4 was out of service and repair parts are unable due to the pump

being obsolete, and

WHEREAS, the Public Works Committee had requested the Town Engineer and the MRB Group to review the low lift pump #4

which had ceased to operate due to a bearing problem and further requested that a report be prepared for options to replace the

low lift pumps with the dedicated 10 inch intake and a 10 inch discharge line from the pump room to the respective trickling

filters, and

WHEREAS, the Water and Sewer received a written report from Mr. Stuart Bailey dated 9/6/16 that while alternate pump styles

are available, extensive piping and mechanical work would be necessary the Smith-Loveless pump replacement would require

less modifications to the pipework and electrical installations, and

WHEREAS, the sole equipment representative for Smith & Loveless Northeast USA is Koester Associates who provided a price

proposal #2016-P-10541 dated August 3, 2016 for providing a Smith & Loveless complete pump 6D4C, 20Hp, 900 RPM,

3/60/460 volt ODP motor with a 15-1/16” impeller trim to 1450 GPM at 40’ TDH at a cost of $31,055.00 delivered, and

WHEREAS, in accordance with the Town Purchasing Policy, the Water and Sewer Supt. sought quotes from Smith & Loveless

and the sole equipment representative for Smith & Loveless is Koester Associates, 3101 Seneca Turnpike, Canastota NY who

provided a price proposal #2016-P-10541 dated August 3, 2016 for providing a Smith & Loveless complete pump 6D4C, 20Hp,

900 RPM, 3/60/460 volt ODP motor with a 15-1/16” impeller trim to 1450 GPM at 40’ TDH at a cost of $31,055.00 delivered,

and

NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water and Sewer Superintendent to

purchase the low lift pump from Koester Associates, Canastota N.Y. at a cost not to exceed $31,055.00, and

BE IT RESOLVED, that this purchase will be expended from the Sanitary Sewer Budget line SS- 8130.40 Minor Equipment

and SS- 8130.4, Sewage Treatment-CE, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #416-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

APPROVAL TO PURCHASE ONE NEW GORMAN RUPP INEGRINEX STANDARD RETROFIT LEVEL CONTROL

KIT, MODEL 48313-839 AND ONE BLUE RIBBON TRANSDUCER UNIT FOR THE VICTOR SEWER DISTRICT

SANITARY SEWER LIFT STATIONS #PS-26 LOCATED IN THE TOWN OF VICTOR

WHEREAS, the Water and Sewer Superintendent has identified a need to replace the existing and aging level controls for the lift station

#PS-26, Hut No. 94-149-ASVP located at #7700 NYS Route 251 and Phillips Road within the Victor Sewer District, and

WHEREAS, as required under the Town’s Procurement Policy, a written quote dated September 14, 2016 has been received for one (1)

Gorman Rupp Integrinex Standard Retrofit Control Kit Part #48313-839 complete with mounting hardware, adaptor plate, tubing and

power supply at a cost of $2,075.00 each and a quote dated 9/15/16 for the Blue Ribbon #BC001-01004AA-CZ 0-15 psi transducer with

40’ of cable for the Wastewater Collection System located within the Victor Sewer District at lift stations PS-26, NYS Rt. 251 &. Phillips,

and

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

District hereby authorizes the Water and Sewer Superintendent to purchase one new Gorman Rupp replacement level control retrofit kit

and parts from Siewert Equipment, Rochester, New York for a total cost not to exceed $2,075.00 plus any freight charges and the level

control unit from Colacino Industries at a cost not to exceed $720.00 for a total combined cost of $2,795.00, and

BE IT FURTHER RESOLVED, budgeted as part of the ongoing maintenance this expenditure is from the Sanitary Sewer Budget

lines SS-8120.2V, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #417-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION ESTABLISHING PUBLIC REVIEW PERIOD AND DECLARING INTENT TO BE DESIGNATED LEAD

AGENCY UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW ACT, FOR THE PROPOSED ACTION

KNOWN AS AUBURN TRAIL CONNECTION PROJECT

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received a packet of information from

Ronald L. Brand, Town Project Manager and Director of Planning and Development (hereinafter referred to as Director), requesting

the Town Board to establish the Public Review and Comment Period and declaring the Board’s intent to be designated as the Lead

Agency for making a determination of significance for the above referenced Capital Improvement Project; and

TOWN BOARD MEETING SEPTEMBER 27, 2016

(Order of Business continued)

Page 212: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Town Board understands that the Action involves the construction of approximately 3 linear miles of multi-use

hiking and biking trail commencing at County Road 41 and extending south and east along the former and now abandoned New York

Central Railroad corridor to State Route 332, then south along said State Highway to the intersection of the Canandaigua/Farmington

Town Line Road, then west along the north side of said Town Line Road to Section 6S, Auburn Meadows Subdivision tract, then

northerly back to connect to the trail corridor; and

WHEREAS, the Action involves a total area of disturbance of 7.2 acres of land; and

WHEREAS, the Action is not defined in Part 617.4, under article 8 of the New York State Environmental Conservation Law

(hereinafter referred to as the SEQR Regulations) as a Type I Action, or in Part 617.5, under article 8 of the New York State

Environmental Conservation Law as a Type II Action; and

WHEREAS, the Town Board has reviewed the Part 1 of the Short Environmental Assessment Form (EAF) – Project Information,

dated September 21, 2016, prepared by the Town Project Manager.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby accept the Part 1 Short EAF described above herein,

making a finding that it is a reasoned description of the anticipated impacts associated with the proposed Action.

BE IT FURTHER RESOLVED, that the Town Board does hereby establish the Public Review Period for the above referenced

Unlisted Action, as provided for under the State Environmental Quality Review Act (SEQRA), to begin on Wednesday, September 28,

2016 and to end at noon on Monday, October 24, 2016.

BE IT FURTHER RESOLVED, that the Town Board further declares its’ intent to be designated lead agency at its’ October 25th

Town Board Meeting.

BE IT FURTHER RESOLVED, that the Town Board does hereby provide for a Coordinated Review of the proposed Unlisted

Action, as defined in Part 617.6 of the SEQR Regulations, and to give written notice thereof to identified involved and interested

agencies as defined under the SEQRA Regulations.

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Project Manager to give written notice of the

established Public Review and Comment Period to the identified involved and interested agencies via U.S. Mail with said notice to be

dated Wednesday, September 28, 2016.

BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to the involved and interested agencies in

the packets to be mailed tomorrow.

BE IT FINALLY RESOLVED, that the Board directs that certified copies of this resolution are to be provided to the Town Project

Manager and to Emily Smith, P.E., Fisher Associates, P.C., the Project’s Engineering Consulting Firm.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #418-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO DECLARE EQUIPMENT

SURPLUS SO IT CAN BE DISPOSED OF AT THE MONROE COUNTY AUCTION

WHEREAS, the Town Highway/Parks Superintendent is asking that the Town Board declare the following items as surplus so

that he can have them disposed of at the 2016 Monroe County Municipal Auction to be held on October 1, 2016:

1995 - Cross Country Trailer – Parks Department

Drill Press 3 (three) Phase

Auger

Miscellaneous Bumpers

Miscellaneous Wooden Step Ladders 16’

now therefore be it

RESOLVED, that the Town Board that the above listed equipment be declared surplus and disposed of at the 2016 Monroe

County Municipal Auction on October 1, 2016, and be it further

RESOLVED, that the Town Clerk provide copies of this Resolution to the Bookkeeper, Confidential Secretary and the

Highway/Parks Department.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #419-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

AUTHORIZE HIGHWAY SUPERINTENDENT TO HIRE LLOYD TWITCHELL TO SAND BLAST TRUCK #9’S

BOX AND FRAME

WHEREAS, the Highway/Parks Department has planned to refurbish the box and frame on Truck #9, and

WHEREAS, quotes were reviewed from Lloyd Twitchell ($3,450.00), Sand Man ($6,800), and

WHEREAS, Lloyd Twitchell’s quote comes in at $3,450, and

THEREFORE, authorize the Highway/Parks Superintendent hire Lloyd to sand blast International Truck #9, at a price not to

exceed $3,450 to be paid for from DA-5130.4, and be it

Page 213: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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

Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING SEPTEMBER 27, 2016

(Order of Business continued)

RESOLUTION #420-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

AUTHORIZE HIGHWAY SUPERINTENDENT TO PURCHASE TWO (2) SKY RUNNERS FOR THE GROVE PARK

AND PUMPKIN HOOK PARK

WHEREAS, the Highway/Parks Department has planned to remove the existing merry-go-rounds this fall at The Grove Park and

Pumpkin Hook Park, and

WHEREAS, we reviewed quotes from GameTime ($2,212.75), Miracle ($2,920.12) and R.E. Woodson, Inc.($3,182), and

WHEREAS, GameTime’s quote comes in at $2,212.75 per Sky Runner, and

WHEREAS, Two (2) Sky Runners would come to $4,425.50, and now

THEREFORE, authorize the Highway/Parks Superintendent to purchase necessary equipment from GameTime, not to exceed

$4,425.50 to be paid for from A-7110.4, and be it

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

Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Herendeen, and Holtz), the Resolution was CARRIED.

Resolutions 421-423 were blocked

RESOLUTION #421-2016: Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE WATER DEPARTMENT

WHEREAS, additional funding is needed in the SW1-8340.43 Trans & Dist. - Testing account to pay for water sample testing,

and

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

Farmington Water District hereby authorizes the following budget amendment for the Water Funds:

From: SW1-8310.4 Water Admin – CE $2500.00

To: SW1-8340.43 Trans & Dist. - Testing $2500.00

BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SW1-8310.4 Water Admin – CE for $2500.00 to

SW1-8340.43 Trans & Dist. – Testing for $2500.00.

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #422-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE WATER DEPARTMENT

WHEREAS, the SW1-8340.2 Trans & Dist. - EQ account will be used to fund the Water Department’s half of the cost of the

new 2016 International/Stahl service truck W-17 with crane, and funds will not be withdrawn from the water reserve,

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

Farmington Water District hereby authorizes the following budget amendment for the Water Funds:

From: SW1-8340.2R Trans & Dist. – EQ - Reserve $60,000.00

To: SW1-8340.2 Trans & Dist. – EQ $60,000.00

BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SW1-8340.2R Trans & Dist. – EQ - Reserve for

$60,000.00 to SW1-8340.2 Trans & Dist. – EQ for $60,000.00.

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #423-2016:

Page 214: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE GENERAL FUND

WHEREAS, a budget transfer is required to cover engineering expenses in the General Fund

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

amendment to move additional funding into the engineering expense line:

From: A1990.4 Contingency $20,000

To: A1440.4 Contractual Engineering $20,000

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING SEPTEMBER 27, 2016

(Order of Business continued)

RESOLUTION #424-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION ACCEPTING THE FINAL AUDIT REPORTS FROM WAGER FOR THE TOWN OF FARMINGTON

AND THE CANANDAIGUA/FARMINGTON WATER FUND

WHEREAS, representatives from Raymond F. Wager, CPA presented the tentative reports from the year ended December 31,

2015 audit to the Town Board on September 14, 2016,

WHEREAS, final reports were received from the firm on September 19, 2016 which include: Basic Financial Statements,

Communicating Internal Control Related Matters Identified in an Audit, the Review of the Town Clerk and Receiver of Taxes,

and the Town of Farmington Justice Agreed Upon Procedures,

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington accepts the reports and files them with the

Town Clerk,

FURTHER RESOLVED, that a copy of the resolution and the Town of Farmington Justice Agreed Upon Procedures be

forwarded to the State of NY Unified Court System by the Confidential Secretary,

FULLY RESOLVED, that copies of the resolution and the Town of Farmington Justice Agreed Upon Procedures be forwarded

to Judge Gligora and Judge Lew.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #425-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION REJECTING ALL BIDS AND AUTHORIZING MRB GROUP PC TO REBID THE WWTP ROOF

REPLACEMENT PROJECT CONTRACT #1: GENERAL FOR ELECTRICAL #4 AND SAND FILTER BUILDING #8

WHEREAS, the by Board Resolution #354 of 2016 dated August 9, 2016 the Town Board of the Town of Farmington

authorized the Town Supervisor to enter into a design and bidding contract with MRB group, Engineering, Architecture,

Surveying, P.C. of Rochester New York for the replacement of the existing roof for the Farmington Wastewater Treatment

Facility Sand Filter Building #8 and replacement of the existing metal roof on the Electrical Building #4 at a cost not to exceed

the Engineering Estimate of $29,000.00 for Building #8 and an estimate of $8,000.00 for Building #4, for a combined total cost

of $37,000.00, and

WHEREAS, by Board Resolution #379 of 2016 dated August 23, 2016, the Town Board of Farmington acting on behalf of the

Farmington Sewer District hereby authorized MRB Group PC of Rochester, New York to finalize the Bid Package for the

Wastewater Treatment Sand Filter Building #8 and Electric Building #4 Roof Replacement with the bid opening date being

Tuesday morning, September 13, 2016 at 10:00 AM, at the Town of Farmington Town Hall located at #1000 County Road 8,

Farmington New York which was amended to Friday, September 16, 2016 at 9:00 AM , and

WHEREAS, the sealed bids were opened and three (3) bids were received that ranged from $61,200.00 to $75,915.00 for the

Base Bid plus Allowance and $79,200.00 to $85,035.00 for the Base Bid plus Alternate A, and

WHEREAS, the Town Board of Farmington on behalf of the Water and Sewer Districts rejected all bids and authorized the

Water and Sewer Superintendent to reject all bids, and

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

District hereby authorizes the MRB Group PC of Rochester, New York to prepare Advertisement to Re-Bid the roof project with

an advertised public bid opening date being scheduled for Tuesday morning, March 1, 2017 at 10:00 AM, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Holtz, and Bowerman), the Resolution was CARRIED.

RESOLUTION #426-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

Page 215: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

AUTHORIZE HIGHWAY SUPERINTENDENT TO HIRE CHAMPION ASPHALT MAINTENANCE TO CRACK

SEAL, SEALCOAT AND STRIPE TWO (2) PARKING LOTS AT TOWN PARK

WHEREAS, the Highway/Parks Department has planned to crack seal, sealcoat and stripe the two (2) parking lots at Farmington

Town Park (next to the tennis courts and the middle lot), and

WHEREAS, quotes were reviewed from Champion Asphalt Maintenance ($4,937.98), Western NY Sealers ($5,950.13),

Affordable Sealcoating & Paving ($5,320.00), and

WHEREAS, Champion Asphalt Maintenance’s quote comes in at $4,937.98, and

THEREFORE, the Town Board authorizes the Highway/Parks Superintendent to hire Champion Asphalt Maintenance to crack

seal, sealcoat and stripe the two of the parking lots, at a price not to exceed $4,937.98 to be paid for from A-7110.4, and be it

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

Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #427-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

CONFIRMING RESOLUTION FOR UNSCHEDULED MAINTENANCE OF THE PRESSURE REDUCING VALVE

REPAIR FOR THE CANANDAIGUA-FARMINGTON WATER DISTRICT PRV-1 LOCATED AT NYS ROUTE 332

AND COUNTY ROAD 41

WHEREAS, the Canandaigua-Farmington Water District had encountered maintenance issues due to a watermain break on

August 27th that required unscheduled repairs to a pressure reducing valves at PRV-1 located at the intersection of NYS Route

332 and County Road 41, and

TOWN BOARD MEETING SEPTEMBER 27, 2016

(Order of Business continued)

WHEREAS, the Water and Sewer Supt. had requested the service department for Ross Valve Manufacturing Co. to perform all

necessary repairs for PRV-1that included the service call and cleaning of the Ross valve strainer screen Model 5F-2, standard 295

micron, and

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

Sewer District hereby authorizes the Water and Sewer Superintendent to pay invoice from Ross Valve Co, Troy, NY for a total

not to exceed $2,549.55, and

BE IT FURTHER RESOLVED, that funds for said rebuilding and repairs parts will be from Budget Code SW1-8340.4

(Contractual), and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #428-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION ACCEPTING DONATIONS TO BE PUT TOWARD FUNDING THE VETERANS MEMORIAL

WHEREAS, the following donations were made to be put toward the Veterans Memorial:

- $25 from Meslinski - Brick purchase

- In Memory of Schreiner donations: $475

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington accepts these donations and that the funds be

deposited to the special revenue fund CV where expenses for the project will be tracked.

FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Town Historian.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #429-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION DETERMINING THE CLASSIFICATION FOR THE CAPITAL IMPROVEMENT PROJECT

KNOWN AS “THE FARMINGTON TOWN FACILITY CAPITAL PROJECT,” UNDER THE PROVISIONS OF PART

617, OF ARTICLE 8 OF THE NEW YORK STATE ENVIRONMENTAL CONSERVATION LAW, AS AN UNLISTED

ACTION; AND DIRECTING THE PREPARATION OF THE SHORT ENVIRONMENTAL ASSESSMENT FORM

(EAF) FOR THE TOWN BOARD’S REVIEW AND ACCEPTANCE

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has completed a public bidding process for

soliciting prices to enable the planned expansion to the Town Hall Facility (hereinafter referred to as Facility); and

WHEREAS, the Town Board now understands that prior to the approval of contract agreements to make the planned improvements to

the Facility that it is obligated to give consideration to the impacts associated with the site improvements.

Page 216: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

NOW, THEREFORE, BE IT RESOLVED, that the Town Board, based upon its review of Part 617 of article 8 of the New York

State Environmental Conservation Law (hereinafter referred to as SEQR Regulations) does hereby determine that the proposed Facility

is an Unlisted Action.

BE IT FURTHER RESOLVED, that the Town Board directs that Parts 1, 2 and 3 of the Short Environmental Assessment Form be

prepared for Town Board review and acceptance.

BE IT FINALLY RESOLVED, that the Town Board is the only involved agency, as defined under the SEQR Regulations and,

therefore, a coordinated review is not required.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #430-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION ACCEPTING PARTS 1, 2 AND 3 OF THE SHORT ENVIRONMENTAL ASSESSMENT FORM, THE

ENVIRONMENTAL RECORD FOR DETERMINING THE SIGNIFICANCE OF THE PROPOSED ACTION KNOWN

AS “THE FARMINGTON TOWN FACILITY CAPITAL PROJECT,” UNDER THE PROVISIONS OF PART 617, OF

ARTICLE 8 OF THE NEW YORK STATE ENVIRONMENTAL CONSERVATION LAW

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a completed Short

Environmental Assessment Form, Part 1, for the above referenced project, that was prepared by the Town Engineers, MRB

Group, P.C.; and

WHEREAS, the Town Board has received a completed Short Environmental Assessment Form, Parts 2 and 3, for the above

referenced project, that was prepared by the Town Director of Planning and Development; and

WHEREAS, the Town Board has reviewed the above cited Parts 1, 2 and 3, for the above referenced project.

NOW, THEREFORE BE IT RESOLVED, that the Town Board does hereby accept the Parts 1, 2 and 3 for the Farmington

Town Facility Capital Project, finding it to be a complete and reasoned elaboration of the anticipated impacts likely to occur upon

the environmental setting located at 1000 County Road 8, Farmington, New York.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #431-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION MAKING A DETERMINATION OF SIGNIFICANCE UPON THE PROPOSED ACTION KNOWN AS

“THE FARMINGTON TOWN FACILITY CAPITAL PROJECT,” UNDER THE PROVISIONS OF PART 617, OF

ARTICLE 8 OF THE NEW YORK STATE ENVIRONMENTAL CONSERVATION LAW

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has determined that it is the Town

Board’s responsible agency for making a determination of significance upon the proposed action cited above herein; and

TOWN BOARD MEETING SEPTEMBER 27, 2016

(Order of Business continued)

WHEREAS, the Town Board has completed its review of Parts 1, 2 and 3 of the Short Environmental Assessment Form, that has

been prepared upon the proposed action identified above herein.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board has reasonably concluded the following impacts are expected

to result from the proposed Action, when compared against the criteria in Section 617.7 (c) of article 8 of the New York State

Environmental Conservation Law:

(i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic

noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding, leaching or

drainage problems;

(ii) there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of the proposed

action; there will not be substantial interference with the movement of any resident or migratory fish or wildlife species as the

result of the proposed action; there will not be a significant impact upon habitat areas on the site; there are no known threatened

or endangered species of animal or plant, or the habitat of such species; or, are there any other significant adverse impacts to

natural resources on the site;

(iii) there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed

action;

(iv) the overall density of the sites is consistent with the Town’s Comprehensive Plan land use recommendations;

(v) there are no known important historical, archeological, architectural, or aesthetic resources on the site, or will the

proposed action impair the existing community or neighborhood character;

(vi) there will not be a major change in the use of either the quantity or type of energy resulting from the proposed action;

(vii) there will not be any hazard created to human health;

(viii) there will not be a substantial change in the use, or intensity of use, of land including open space or recreational

resources, or in its capacity to support existing uses;

(ix) there will not be a large number of persons attracted to the site for more than a few days when compared to the number

of persons who would come to such a place absent the action;

(x) there will not be created a material demand for other actions that would result in one of the above consequences;

(xi) there will not be changes in two or more of the elements of the environment that when considered together result in a

substantial adverse impact; and

(xii) there are not two or more related actions which would have a significant impact upon the environment.

BE IT FURTHER RESOLVED, that based upon the information and analysis above and the supporting documentation, the

Town Board determines that the proposed action WILL NOT result in any significant adverse environmental impacts and, issues

a Determination of Non-Significance.

Page 217: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED, that the Town Board does hereby direct the Town Supervisor to Sign, Page 2 of 2, of the Short

Environmental Assessment Form, Part 3, Determination of Significance.

BE IT FINALLY RESOLVED, that the Board directs that copies of this determination be filed with: the Town Clerk’s Office;

the Town Highway Superintendent; Bill Davis, MRB Group, P.C., the Town Engineers, The Culver Road Armory, 145 Culver

Road, Suite 160, Rochester, New York 14620; and the Director of Planning & Development.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #432-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION ACCEPTING THE BID FROM NICOLETTA BUILDING CONTRACTORS, FOR PROVIDING

GENERAL CONTRACTING SERVICES FOR THE CAPITAL IMPROVEMENT PROJECT KNOWN AS “THE

FARMINGTON TOWN FACILITY CAPITAL PROJECT,” IN THE TOTAL AMOUNT OF $997,000.00; AND

AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE A CONTRACT AGREEMENT FOR SAID GENERAL

CONTRACTING SERVICES

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has completed a public review process soliciting

bids for general contracting services associated with the above referenced project; and

WHEREAS, the Town Board has received a letter dated September 21, 2016 from Scott Bova, Architectural Department Manager,

MRB Group, P.C., summarizing the public competitive bidding process for the above referenced capital project ; and

WHEREAS, it is reported that there are a total of eleven (11) general contractors submitting proposals for providing general

construction services specified in the formal bid documents prepared by the Town Engineers and Architects, MRB Group, P.C.; and

WHEREAS, the Town Board has received and reviewed the Bid Tabulation Form, for General Construction of the project, based

upon the bids received and opened, dated 9/16/2016; and.

WHEREAS, the Town Board has considered findings from these two cited documents.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby accept the Bid Document submitted by Nicoletta

Building Contractors, along with their Bid Alternate #3, in the total amount of $997,000.00.

BE IT FURTHER RESOLVED, that the Town Board agrees with the recommended findings contained in the September 21, 2016

letter from the MRB Group, P.C., cited above herein.

BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to enter into and execute a

Contract Agreement with Nicoletta Building Contractors, for General Construction of the Town Facility Capital Project.

BE IT FINALLY RESOLVED, that the Town Clerk is to provide certified copies of this resolution to: Frank Nicoletta, President,

Nicoletta Building Contractors, 108 Davis Parkway, Clyde, New York 14433; to Scott Bova, Architectural Department Manager,

MRB Group, P.C., The Culver Road Armory, 145 Culver Road, Suite 160, Rochester, New York 14620 and to the Director of

Planning and Development.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #433-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION ACCEPTING THE BID FROM KAPLAN-SCHMIDT ELECTRIC, INC., FOR PROVIDING

ELECTRICAL SERVICES FOR THE CAPITAL IMPROVEMENT PROJECT KNOWN AS “THE FARMINGTON

TOWN FACILITY CAPITAL PROJECT,” IN THE TOTAL AMOUNT OF $213,000.00; AND AUTHORIZING THE

TOWN SUPERVISOR TO EXECUTE A CONTRACT AGREEMENT FOR SAID ELETRICAL SERVICES

TOWN BOARD MEETING SEPTEMBER 27, 2016

(Order of Business continued)

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has completed a public review process

soliciting bids for electrical services associated with the above referenced project; and

WHEREAS, the Town Board has received a letter dated September 21, 2016 from Scott Bova, Architectural Department

Manager, MRB Group, P.C., summarizing the public competitive bidding process for the above referenced capital project ; and

WHEREAS, it is reported that there are a total of eight (8) electrical contractors submitting proposals for providing electrical

services specified in the formal bid documents prepared by the Town Engineers and Architects, MRB Group, P.C.; and

WHEREAS, the Town Board has received and reviewed the Bid Tabulation Form, for General Construction of the project, based

upon the bids received and opened, dated 9/16/2016; and.

WHEREAS, the Town Board has considered findings from these two cited documents.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby accept the Bid Document submitted by Kaplan-

Schmidt, along with their Bid Alternates #1 and #2, in the total amount of $213,000.00.

BE IT FURTHER RESOLVED, that the Town Board agrees with the recommended findings contained in the September 21,

2016 letter from the MRB Group, P.C., cited above herein.

Page 218: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to enter into and execute a

Contract Agreement with Kaplan-Schmidt Electric, Inc., for the electrical service portion of the Town Facility Capital Project.

BE IT FINALLY RESOLVED, that the Town Clerk is to provide certified copies of this resolution to: Eric Schmidt, President,

Kaplan-Schmidt Electric, Inc. , 50 Saginaw Drive, Rochester, New York 14623; to Scott Bova, Architectural Department

Manager, MRB Group, P.C., The Culver Road Armory, 145 Culver Road, Suite 160, Rochester, New York 14620 and to the

Director of Planning and Development.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #434-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION ACCEPTING THE BID FROM LANDRY MECHANICAL, FOR PROVIDING HEATING,

VENTILATION AND AIR CONDITIONING (HVAC) SERVICES FOR THE CAPITAL IMPROVEMENT PROJECT

KNOWN AS “THE FARMINGTON TOWN FACILITY CAPITAL PROJECT,” IN THE TOTAL AMOUNT OF

$127,600.00; AND AUTHORIZING THE TOWN SUPERVISOR TO EXECUTE A CONTRACT AGREEMENT FOR

SAID HVAC SERVICES

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has completed a public review process

soliciting bids for general contracting services associated with the above referenced project; and

WHEREAS, the Town Board has received a letter dated September 21, 2016 from Scott Bova, Architectural Department

Manager, MRB Group, P.C., summarizing the public competitive bidding process for the above referenced capital project ; and

WHEREAS, it is reported that there are a total of nine (9) Heating Ventilation Air Conditioning (HVAC) contractors submitting

proposals for providing HVAC services specified in the formal bid documents prepared by the Town Engineers and Architects,

MRB Group, P.C.; and

WHEREAS, the Town Board has received and reviewed the Bid Tabulation Form, for General Construction of the project, based

upon the bids received and opened, dated 9/16/2016; and.

WHEREAS, the Town Board has considered findings from these two cited documents.

NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby accept the Bid Document submitted by Landry

Mechanical Contractor, Inc., in the total amount of $127,600.00.

BE IT FURTHER RESOLVED that the Town Board agrees with the recommended findings contained in the September 21,

2016 letter from the MRB Group, P.C., cited above herein.

BE IT FURTHER RESOLVED that the Town Board does hereby authorize the Town Supervisor to enter into and execute a

Contract Agreement with Landry Mechanical Contractor, Inc., for HVAC improvements to the Town Facility Capital Project.

BE IT FINALLY RESOLVED that the Town Clerk is to provide certified copies of this resolution to: James S. Landry,

President, Landry Mechanical Contractor, Inc., 164 Flint Hill Road, Caledonia, New York 14423; to Scott Bova, Architectural

Department Manager, MRB Group, P.C., The Culver Road Armory, 145 Culver Road, Suite 160, Rochester, New York 14620

and to the Director of Planning and Development.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #435-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION ACCEPTING THE BID FROM LANDRY MECHANICAL, FOR PROVIDING PLUMBING

SERVICES FOR THE CAPITAL IMPROVEMENT PROJECT KNOWN AS “THE FARMINGTON TOWN FACILITY

CAPITAL PROJECT,” IN THE TOTAL AMOUNT OF $45,800.00; AND AUTHORIZING THE TOWN SUPERVISOR

TO EXECUTE A CONTRACT AGREEMENT FOR SAID PLUMBING SERVICES

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has completed a public review process

soliciting bids for general contracting services associated with the above referenced project; and

WHEREAS, the Town Board has received a letter dated September 21, 2016 from Scott Bova, Architectural Department

Manager, MRB Group, P.C., summarizing the public competitive bidding process for the above referenced capital project ; and

WHEREAS, it is reported that there are a total of seven (7) plumbing contractors submitting proposals for providing plumbing

services specified in the formal bid documents prepared by the Town Engineers and Architects, MRB Group, P.C.; and

WHEREAS, the Town Board has received and reviewed the Bid Tabulation Form, for General Construction of the project, based

upon the bids received and opened, dated 9/16/2016; and.

WHEREAS, the Town Board has considered findings from these two cited documents.

TOWN BOARD MEETING SEPTEMBER 27, 2016

(Order of Business continued)

NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby accept the Bid Document submitted by Landry

Mechanical Contractor, Inc., in the total amount of $ 45,800.00.

BE IT FURTHER RESOLVED that the Town Board agrees with the recommended findings contained in the September 21,

2016 letter from the MRB Group, P.C., cited above herein.

Page 219: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED that the Town Board does hereby authorize the Town Supervisor to enter into and execute a

Contract Agreement with Landry Mechanical, for plumbing services to the Town Facility Capital Project.

BE IT FINALLY RESOLVED that the Town Clerk is to provide certified copies of this resolution to: James S. Landry,

President, Landry Mechanical Contractor, Inc., 164 Flint Hill Road, Caledonia, New York 14423; to Scott Bova, Architectural

Department Manager, MRB Group, P.C., The Culver Road Armory, 145 Culver Road, Suite 160, Rochester, New York 14620

and to the Director of Planning and Development.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #436-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

Abstract #18 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 120,855.45 2030-2068,2080

DA HIGHWAY FUND 53,761.97 2037,2046,2052,2054,2069-2079,2081

HS TOWN COMPLEX SEWER 0

HA AUBURN TRAIL PROJECT 0

HT TOWN FACILITY CAP PROJECT 251.28 2031

HW WATER TANK REPAIR 0

HU WWTP DIS IMP CAP PROJECT 0

HL LILLYBROOK PED BRIDGE PRROJECT 0

SD STORM DRAINAGE 8,263.74 2036,2037,2079,2082,2083

SL1 LIGHTING DISTRICTS 6,449.32 2062

HZ TOWNLINE CAP PROJECT 0

TA93 LETTER OF CREDIT (CASH) 0

SS SEWER DISTRICT 167,331.95

2036,2037,2052,2056,2084-

2126,2131

CV VETERANS MEMORIAL 317.00 2059

SW1 WATER DISTRICT 288,645.43

2036,2037,2052,2056,2084, 2086,2092-2097,2101,2106,

2109-2112,2115,2118-

2120,

2123-2130,2132-2140

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 3,444.32 2037,2052,2094

TOTAL ABSTRACT $ 649,320.46

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz. and Herendeen), the Resolution was CARRIED.

TRAINING UNDER $100:

1. Jamie Kincaid and Dan Delpriore (at no cost for Dan Delpriore) to attend the NYS Fire Prevention and Control Fire

Marshals and Inspectors Seminar October 18-21, 2016 in Montour Falls at a cost not to exceed $62.00.

DISCUSSION:

WAIVER OF THE RULE: No Objections

RESOLUTION #437-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION IN SUPPORT OF THE 200TH ANNIVERSARY OF THE 1816 FARMINGTON QUAKER

MEETINGHOUSE

WHEREAS, the 1816 Farmington Quaker Meetinghouse Committee since 2006 has successfully organized and reached out

regionally to town officials, schools, churches and community groups raising the importance of saving this very significant and

historical building, and

WHEREAS, this same committee has now obtained not for profit status, hired an internationally famous preservation architect to

plan for the building restoration, and

WHEREAS, the building is now listed on the National Register of Historic Places at the national level of significance, the

National Parks Services Underground Railroad Network to Freedom and the National Collaborative of Women’s History Sites,

and

WHEREAS, the Committee has established October 22-23, 2016 as the 200th Anniversary of the Farmington Quaker

Meetinghouse building with numerous events scheduled to bring increased awareness to the region of this important site,

NOW, THEREFORE BE IT RESOLVED, that the Town of Farmington Town Board supports the events of October 22-23 as

programmed by the 1816 Farmington Quaker Meetinghouse Committee, and be it

Page 220: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

FURTHER RESOLVED, that that the Town of Farmington Town Board wishes said committee much success in holding this

and future events which will bring increased tourism to the Town of Farmington and Ontario County.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING SEPTEMBER 27, 2016

(Order of Business continued)

RESOLUTION #438-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO SEND OUT AN

ADVERTISEMENT TO BID THE TENNIS COURT RESURFACING

WHEREAS, the Highway Superintendent and Park Departments reviewed the safety report on the tennis court, and

WHEREAS, it is a safety concern that needs to be addressed to resurface the tennis court, now therefore be it,

RESOLVED, that the Town Board hereby authorizes the Highway/Parks Superintendent to bid out the resurfacing of the Tennis

Courts at Town Park with a bid opening date of October 14th, 2016 at 10 a.m., and be it further

RESOLVED, that the Town Clerk provide a copy of this Resolution to the Town Bookkeeper and the Highway/Park

Department.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #439-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING ENGINEERING SERVICES DESIGN FROM THE MRB GROUP FOR THE

CANANDAIGUA-FARMINGTON WATER DISTRICT (CFWD) “ANDREWS ROAD METER VAULT” LOCATED

AT THE HOPEWELL AND CANANDAIGUA TOWN LINE NEAR THE INTERSECTION OF ARNOLD ROAD

WHEREAS, the Canandaigua-Farmington and the Canandaigua-Hopewell water systems on Andrews Road approach the system

boundaries at the intersection of Arnold Road but are not interconnected which is a dead-end connection that prohibits the

conveyance of water flow in a bi-directional direction, and

WHEREAS, the Farmington W&S Supt. and the Hopewell Water Supt. have identified the need to install a metering vault on

Andrews Road at the town line with a bi-directional meter that is able to measure and record the water flow using a low flow and

a high flow bi-directional magnetic flow meter allowing water flow, and

WHEREAS, the Water and Sewer Superintendent has received a Proposal dated September 26, 2016 from the Town Engineer

for the design, mapping and New York State Dept. of Health approval of the Andrews Road meter vault and appurtenances which

will be installed by the Farmington Water and Sewer Department, and

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

Canandaigua Farmington Water District hereby authorizes the Town Supervisor to enter into a contract with MRB group,

Engineering, Architecture, Surveying, P.C. of Rochester New York at a total cost not to exceed $13,500.00, and.

BE IT FURTHER RESOLVED, that funding for said Engineering Services will be from 2016 Budget Code SW1-8340.27

(District Improvements-Arnold/Andrews) and final costs for the design and project materials being required shared with the

Town of Hopewell, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

A motion was made by Councilman Casale and seconded by Councilman Bowerman to adjourn the meeting at 8:00 p.m.

Motioned CARRIED.

Minutes were taken and transcribed by:

__________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD MEETING OCTOBER 11, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 11 th

day of October, at 7:00 PM, there were:

Page 221: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Don Giroux – Highway and Parks Superintendent, Ron Brand – Director of Planning and

Development, Dave Degear – Water & Sewer Superintendent, Scott Makin – Planning Board Chairman, Donna

LaPlant – Assessor, Bill Davis-MRB Group, Jim Morse – Code Enforcement Officer, Adrian Bellis – Planning

Board Member, Tim and Dotti Mickelsen – residents, and Mr. Walton – resident.

PUBLIC HEARINGS:

APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Holtz, that the minutes of the September 27, 2016,

given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen). Carried.

PRIVILEGE OF THE FLOOR: Tim Mickelsen -1544 Meadowbrook Lane

Mr. Mickelsen asked the Highway/Parks Superintendent if it was possible to make a left hand turn lane/signal at light on Beaver

Creek Road heading north to Route 96. Highway/Parks Superintendent, Don Giroux, replied that he would have to look into it to

see if it is a possibility.

PUBLIC CONCERNS:

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Holtz reported:

Water & Sewer:

1. Resolutions on agenda.

2. Discussed Building #8, Sand Filter, Roof Replacement Project.

3. Discussed Building #8, Sand Filter Media Analysis.

4. Discussed Building #10, Bar Screen #2, Replacement Project.

5. Discussed various Pumpstations.

6. Watermain Breaks – one at 2125 County Road 28.

7. Discussed County Road 28 and North Road Watermain Replacement Project.

8. Discussed Andrews –Arnald Meter Vault.

9. Discussed WWTP Security Camera.

10. Discussed CFWD Meeting- October 17, 2016, at the Town of Canandaigua.

11. Discussed small dump Ford F-550 repairs.

12. Winter Hours – 7:30 a.m. to 4 p.m.

Highway & Parks:

1. Built road over creek to Salt Barn.

2. Guiderail being installed.

3. Street light poles being installed and wired to salt barn area.

4. Road side mowers are out mowing.

5. Wedging, pavement edging for roads to be oiled/stoned in 2017.

6. Trimming around signs for visibility.

7. Surplus from Monroe County Auction - $11,692.50.

8. Cleaning various ditches.

9. Town Parks are being mowed.

10. Staff worked on practice fields at the Grove.

11. Working on general building maintenance.

12. Tree/Plant removal around town hall in preparation of construction.

13. Town Park – Parking lots (tennis court and center lot) to be cracked sealed, seal coated, and striped by Champion.

Town Operations Committee: Councilman Bowerman reported:

1. Resolutions on agenda.

2. Discussed Hickory Rise Section 1.

3. Discussed Auburn Meadows Section 5.

4. Discussed Collett Woods Section 3.

5. Discussed new building codes – effective October 3, 2016.

6. Motel demo is completed.

7. Discussed Beaver Creek Park Master Plan.

8. Discussed Auburn Trail Grant Project.

9. Discussed New Michigan Road Water District – received the enough signatures to move forward with the project.

10. Discussed TAP Grant Application.

Town Personnel Committee: None.

Town Finance Committee:

Page 222: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Town Public Safety Committee: None.

TOWN BOARD MEETING OCTOBER 11, 2016

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. New Michigan Road Water District - last day to file signatures. Will be on next board meeting.

2. Preliminary Budget – filed with Town Clerk, Board members have copies, Town Clerk to publish legal notice in

newspaper, budget will be approved at the first meeting in November.

3. Town Website- Community Events page was added-must go through Town Clerks Office or the Supervisor’s Office for

approval before being placed on the website.

Highway& Parks Superintendent Giroux reported:

2. Guiderail to Salt Barn has been completed and was told light poles are working as well.

3. Guiderail on Mertensia Road will be installed during the week of October 18th.

Town Clerk Michelle Finley reported: None.

Water & Sewer Superintendent Dave Degear reported:

1. PS 15- emergency situation – fix tomorrow.

Code Enforcement Officer Jim Morse reported:

1. 3 of the zombie houses in Farmbrook have been sold.

Director of Planning and Development Ron Brand reported:

1. Received copies of the Consolidated Funding Applications that were prepared earlier this year by MRB Group and

himself. They have three applications were reviewed and recommended by the Genesee Fingerlakes Regional

Economic Development Council for funding and sent to the state. One was the Beaver Creek Park Master Plan, one

was the Townline Road Culvert Water Quality Improvement Project, and the last one was the MS4 Mapping.

2. TAP Grant Application for sidewalk connections in the hamlet.

Assessor Donna LaPlant reported: None.

Town Engineer Bill Davis reported:

1. Yellow Mills Road Water District – Mapping completed – will break down and get cost estimates.

Town Engineer Scott Bova reported:

Fire Chief reported:

Planning Board Chairman Scott Makin reported:

1. Minitek

2. Next Meeting – DeFelice Warehouse Project and Auto Outlets.

Zoning Board of Appeals reported:

Recreation Advisory Committee Brian Meck reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Letter to all customers in 315 area code from Finger Lakes Technologies Group. Re: Dialing procedure for all

local calls beginning February 11, 2017.

2. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: CFWD Partial

Approval – completed works, CR 28 and North Road Water Main Replacement.

3. Letter to Kaysone Inthavong & Thung Terry, residents, from the Town Supervisor. Re: Petition for New Michigan

Road Water District Extension.

4. Letter to Michael and Erin Relyea, residents, from the Town Supervisor. Re: Petition for New Michigan Road

Water District Extension.

5. Letter to the Town Supervisor from Pamela Araya of Ontario County Real Property Tax Services. Re: Cable

Television Revenue Report.

Page 223: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

6. Letter to the Town Supervisor from Sheryl Robbins of the NYS Department of Health. Re: CFWD Approval –

Park n’ Ride Water Main.

7. Letter to the Town Supervisor from Donald MacCormack of the Bank of Greene County. Re: Municipal Financing

Program.

8. Certificates of Liability Insurance from: Justin M. Altman dba JMA Electric; ADP TotalSource; NYS Sitepower

Corp; Betlem Services Corp.

9. Certificates of Workers’ Compensation Insurance from: JM Romich Ent., Inc.; Narham Construction, Inc.; Saxton

Corp.

10. Cancellation of Certificates of Workers’ Compensation Insurance from: Narham Construction, Inc.; JM Romich

Ent., Inc.

REPORTS & MINUTES:

1. Monthly Report – Judge Gligora – September 2016.

2. VWCC Meeting Minutes – September 19, 2016.

3. Building Department Update Report – September 2016.

4. Planning Board Meeting Minute – September 21, 2016.

5. Monthly Report – Judge Lew – September 2016.

TOWN BOARD MEETING OCTOBER 11, 2016

(Order of Business continued)

ORDER OF BUSINESS:

RESOLUTION #440-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

LETTER OF CREDIT – HICKORY RISE SUBDIVISION, SECTION 2 - RELEASE # 1 IN THE TOTAL

AMOUNT OF $ 133,054.98

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Town Planning Board a

resolution dated October 5, 2016 recommending that the above referenced Letter of Credit Release # 1 be approved in the total

amount of $ 133,054.98 for work completed in Section 2 of the Hickory Rise Subdivision Tract; and

WHEREAS, the Planning Board has reviewed the documentation submitted for the partial release of the Letter of Credit,

including the Town Letter of Credit Release Form No. 1 for the Hickory Rise Subdivision, Section 2 Project, signed by all of the

town department heads; and

WHEREAS, the total amount of this Letter of Credit is $ 167,680.70; and

WHEREAS, there will be a balance of $34,625.72 remaining in the Letter of Credit after Release # 1; and

WHEREAS, the Town Clerk has reviewed this requested release finding the amounts contained therein to be accurate.

NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby authorizes the Town Supervisor, to execute the release

of the requested amount from the above referenced Letter of Credit.

BE IT FURTHER RESOLVED that the Director of Development is to be provided a copy of this resolution.

FINALLY, BE IT RESOLVED that a copy of this resolution is to be issued to the Letter of Credit holder, Gregg Bowering, at

Bramwell Park LLC, 1303 Marsh Road, Pittsford, New York 14534.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #441-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

UTILITY LETTER OF CREDIT – HICKORY RISE SUBDIVISION, SECTION 2 - RELEASE # 1 IN THE TOTAL

AMOUNT OF $ 139,748.64

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Town Planning Board a

resolution dated October 5, 2016 recommending that the above referenced Utility Letter of Credit Release # 1 be approved in the

total amount of $ 139,748.64 for utility work completed in Section 2 of the Hickory Rise Subdivision Tract; and

WHEREAS, the Planning Board has reviewed the documentation submitted for the partial release of the Utility Letter of Credit,

including the Town Letter of Credit Release Form No. 1 for the Hickory Rise Subdivision, Section 2 Project, signed by all of the

town department heads; and

WHEREAS, the total amount of this Letter of Credit is $ 594,320.73; and

WHEREAS, there will be a balance of $454,572.09 remaining in the Utility Letter of Credit after Release # 1; and

WHEREAS, the Town Clerk has reviewed this requested release finding the amounts contained therein to be accurate.

NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby authorizes the Town Supervisor, to execute the release

of the requested amount from the above referenced Letter of Credit.

BE IT FURTHER RESOLVED that the Director of Development is to be provided a copy of this resolution.

Page 224: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

FINALLY, BE IT RESOLVED that a copy of this resolution is to be issued to the Utility Letter of Credit holder, Gregg

Bowering, at Bramwell Park LLC, 1303 Marsh Road, Pittsford, New York 14534.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #442-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

LETTER OF CREDIT – CREEKWOOD TOWNHOMES, REDFERN DRIVE - RELEASE # 2 IN THE TOTAL

AMOUNT OF $ 13,266.60

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Town Planning Board a

resolution dated October 5, 2016 recommending that the above referenced Letter of Credit Release # 2 be approved in the total

amount of $ 13,266.60 for work completed in the Creekwood Townhomes Project, on Redfern Drive; and

WHEREAS, the Planning Board has reviewed the documentation submitted for the partial release of the Letter of Credit,

including the Town Letter of Credit Release Form No. 2 for the Creekwood Townhouses Project, signed by all of the town

department heads; and

WHEREAS, the total amount of this Letter of Credit is $ 64,086.60; and

WHEREAS, there will be a balance of $12,146.00 remaining in the Letter of Credit after Release # 2; and

WHEREAS, the Town Clerk has reviewed this requested release finding the amounts contained therein to be accurate.

NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby authorizes the Town Supervisor, to execute the release

of the requested amount from the above referenced Letter of Credit.

BE IT FURTHER RESOLVED that the Director of Development is to be provided a copy of this resolution.

TOWN BOARD MEETING OCTOBER 11, 2016

(Order of Business continued)

FINALLY, BE IT RESOLVED that a copy of this resolution is to be issued to the Letter of Credit holder, Frank DiFelice, at

DiFelice Development, Inc., 91 Victor Heights Parkway, Victor, New York 14564.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #443-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

ACCEPTANCE OF THE LETTER OF CREDIT ESTIMATE FOR SITE IMPROVEMENTS FOR MINITEC

FRAMING SYSTEMS, COUNTY ROAD 41 AND DIRECTING THE FILING OF AN ACCEPTABLE FORM OF

SURETY WITH THE TOWN CLERK AND TOWN DEVELOPMENT OFFICE IN THE TOTAL AMOUNT OF

$224,480.00

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the Farmington Town

Planning Board (hereinafter referred to as Planning Board), a resolution recommending the Town Board accept the above

referenced Letter of Credit Estimate, in the total amount of $ 224,480.00 for site improvements; and

WHEREAS, the Town Construction Inspector and Town Engineers, MRB Group, P.C., have reviewed and accepted the

quantities and unit prices identified in the Thornton Engineering LLP Estimate, dated October 3, 2016; and

WHEREAS, said Estimate involves a Letter of Credit that is to be established in agreement with the dollar amount specified by

Lance S. Brabant, CPESC, MRB Group, P.C., in a letter dated October 4, 2016 to Ronald Brand, the Town’s Director of

Development.

NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby accepts the above referenced Letter of Credit Estimate,

in the total amount of $ 224,480.00.

BE IT FURTHER RESOLVED that a Letter of Credit to be provided to the Town Clerk is to remain in effect until the project

is completed, site is stabilized and inspected by the Town Water and Sewer Superintendent, the Town Code Enforcement Officer,

the Town Construction Inspector and Town Engineer who will then certify compliance with the approved plans and

specifications for any subsequent partial or final release of funds by the Town Board under separate resolution.

BE IT FURTHER RESOLVED that the Town Board does hereby direct the Town Clerk to provide notification of this

resolution, in the form of a certified copy, to: Jordan Zaffarano, Project Manager, MiniTec Framing Systems LLC, 100 Rawson

Road Suite 228, Victor, NY 14564; and Glenn Thornton, P.E., Thornton Engineering, 30 Assembly Drive, Suite 106, Mendon, New York 14506.

BE IT FURTHER RESOLVED that the Town Clerk is to provide copies of this resolution to the Town Highway and Parks

Superintendent, the Town Water and Sewer Superintendent, the Town Code Enforcement Officer, the Town Construction

Inspector, the Town Engineer and to the Director of Planning & Development.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #444-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

Page 225: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION APPROVING THE DISSOLUTION PLAN FOR THE NORTHBROOK COMMONS LIGHTING

DISTRICT

WHEREAS, a resolution was duly adopted by the Town Board of the Town of Farmington for a public hearing to be held by the

Town Board of the Town of Farmington, on behalf of the Northbrook Commons Lighting District, on July 12, 2016, at 7:00 p.m. at

Farmington Town Hall, 1000 County Road 8, Farmington, New York, to hear all interested parties on a proposed dissolution plan for

the Northbrook Commons Lighting District (hereinafter the “Dissolution Plan”); and

WHEREAS, within five business days after the date the resolution scheduling such public hearing was approved, the following did

occur:

1. a copy of the Dissolution Plan, along with a descriptive summary thereof, attached hereto as Exhibit A. and made a part

hereof, was displayed and readily accessible to the public for inspection in a public place or places within the Northbrook Commons

Lighting District or at the Town Hall; and

2. the Dissolution Plan, along with the descriptive summary and a reference to the public place or places within the Northbrook

Commons Lighting District where a copy thereof may be examined, was displayed on a website maintained by the Town of

Farmington; and

3. the descriptive summary of the Dissolution Plan and a reference to the public place or places within the Northbrook

Commons Lighting District where a copy thereof may be examined, was published at least once each week for four successive weeks

in the Town’s official newspaper;

and

WHEREAS, notice of said public hearing, in the form required by Article 17-A of the New York State General Municipal Law, was

duly published in the Town’s official newspaper on June 1, 2016 and was displayed on the Town’s official website since that same

date; and

WHEREAS, said public hearing was duly held on July 12, 2016, at 7:00 p.m. at the Farmington Town Hall, 1000 County Road 8,

Farmington, New York, and all interested parties in attendance were permitted an opportunity to speak on behalf of or in opposition to

the proposed Dissolution Plan.

NOW, THEREFORE, BE IT

RESOLVED, that the Town Board of the Town of Farmington, on behalf of the Northbrook Commons Lighting District, hereby

adopts the Proposed Dissolution Plan as the Final Dissolution Plan of the Northbrook Commons Lighting District, without any

amendments, and be it further

RESOLVED, that the Town Board of the Town of Farmington, on behalf of the Northbrook Commons Lighting District, hereby

approves the Final Dissolution Plan of the Northbrook Commons Lighting District; and be it further

RESOLVED, that, after the effective date of the dissolution, as set forth in the Final Dissolution Plan of the Northbrook Commons

Lighting District, the Northbrook Commons Lighting District shall be dissolved and, because there are no affairs to be wound down,

no assets to be disposed of, no indebtedness to pay, no contracts nor obligations to perform and no taxes nor assessments to levy, no

further actions shall be required to accomplish the dissolution, and be it finally

RESOLVED, that the Town Clerk provide copies of this Resolution to the Assessor and Robin Johnson at Ontario County Real

Property Tax at 20 Ontario Street #2, Canandaigua, NY 14424.

All Voting “Aye”(Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING OCTOBER 11, 2016

(Order of Business continued)

RESOLUTION #445-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION SETTING A PUBLIC HEARING FOR THE 2017 TOWN BUDGET

WHEREAS, the Farmington Town Board has completed the budget workshops and has filed the 2017 Preliminary Budget with

the Town Clerk, therefore be it

RESOLVED, the Farmington Town Board sets the Public Hearing for the 2017 Town Budget for October 25, 2016, at 7:00 p.m.

at the Farmington Town Hall, 1000 County Road 8, Farmington, NY 14425, and further be it

RESOLVED, that the Town Clerk submit legal notice to the Daily Messenger.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #446-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR

SEPTEMBER 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 September 2016 to the Town Supervisor on

October 5, 2016, and

WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for September 2016 on October

5, 2016,

Page 226: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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

September 2016, and be it further

RESOLVED that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #447-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN THE SNOW PLOWING CONTRACT WITH

ONTARIO COUNTY PUBLIC WORKS

WHEREAS, the Highway/Parks Superintendent has reviewed the attached Snow Contract with Ontario County Public Works

and agrees with the language and rates, and

WHEREAS, he recommends that the Supervisor sign the Snow Contract, now therefore be it

RESOLVED, that the Farmington Town Board authorizes the Supervisor to sign the Snow Contract with Ontario County Public

Works and directs the Town Clerk to forward a copy of this Resolution to the Highway/Parks Superintendent along with a signed

copy of the contract.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Herendeen, and Holtz), the Resolution was CARRIED.

RESOLUTION #448-2016: Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON TO REFUND FULL LODGE RESERVATION FEE

IN THE AMOUNT OF $250.00 TO JEAN COOK

WHEREAS, the Town received this $250.00 fee from Jean Cook to reserve the Mertensia Lodge on Sunday, August 28 th, and

WHEREAS, due to an unexpected infestation of flies, Ms. Cook has requested a refund of the $250.00 reservation fee,

NOW THEREFORE, BE IT RESOLVED That the Town Board of Farmington does herein approve the refund of $250.00 to

Jean Cook.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #449-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING RONALD L. BRAND, TOWN DIRECTOR OF PLANNING AND DEVELOPMENT,

TO PREPARE A TRANSPORTATION ALTERNATIVES PROGRAM (TAP) GRANT APPLICATION FOR THE

FARMINGTON HAMLET SIDEWALK CONNECTION PROJECT

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received information from

Ronald L. Brand, Town Project Manager and Director of Planning and Development (hereinafter referred to as Director), that the

Town’s TAP Pre-Application Grant has been received, reviewed and accepted by the Genesee Transportation Council (GTC)

Staff and Staff at the Region 4 Office of the New York State Department of Transportation (NYSDOT), as being complete and

eligible for the TAP Grant Application for the above referenced project; and

WHEREAS, the Town Board understands that the TAP Grant Application, requires detailed information to be added to the Pre-

Application Form, is due to the Region 4 Office of the NYSDOT on Friday, October 21, 2016; and

WHEREAS, the Town Board supports the need for connecting the various segments of sidewalks throughout the established

Hamlet of Farmington; and

WHEREAS, the Action is defined in Part 617.5. (c ) (28), article 8 of the New York State Environmental Conservation Law

(hereinafter referred to as the SEQR Regulations) as a Type II Action.

TOWN BOARD MEETING OCTOBER 11, 2016

(Order of Business continued)

NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby authorize the Director to complete and submit the

TAP Grant Application for the above referenced Sidewalk Connection Project.

BE IT FURTHER RESOLVED that the Town Board does hereby approve the funding for said TAP Grant Application, in the

amount not to exceed $1,600.00, with the funds available in the Planning Account budget line.

BE IT FINALLY RESOLVED that certified copies of this resolution are to be provided to the Town Principal Account Clerk

and to the Director.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #450-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RECALL AND AMEND RESOLUTION 149 OF 2016 SAND BLAST TRUCK #9’S BOX AND FRAME

WHEREAS, the Highway/Parks Department has planned to refurbish the box and frame on Truck #9, and

Page 227: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Town Board passed Highway/Parks Resolution #149 to hire Lloyd Twitchell to sand blast and paint truck #9 at

the September 27th Town Board Meeting, and

WHEREAS, it was found that the vendor did not meet the required qualifications, therefore it was found necessary to get new

quotes, and

WHEREAS, new quotes were reviewed from Nu-Look ProFinish Collision & Painting, Inc., ($6,754.50), Sand Man ($4,400)

and Sandblast Service ($3,500.00) with a 7 to 14 day turn-around, now therefore be it

RESOLVED, the Town Board of the Town of Farmington does hereby authorize the Highway/Parks Superintendent to hire

Sandblast Service to sand blast International Truck #9, at a price not to exceed $3,500 to be paid for from DA-5130.4, and be

it

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

Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #451-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION ACCEPTING DONATIONS TO BE PUT TOWARD FUNDING THE VETERANS MEMORIAL

WHEREAS, the following donations were made to be put toward the Veterans Memorial:

- In Memory of Schreiner donations: $1630.00

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington accepts these donations and that the funds be

deposited to the special revenue fund CV where expenses for the project will be tracked.

FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Town Historian.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #452-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE TOWN HALL CAPITAL PROJECT AND THE

WATER TANK CAPITAL PROJECTS

WHEREAS, a budget transfer is needed in the Engineering Expense line to cover approved proposals for Engineering Services

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

amendments:

From: HT1620.4 Town Hall Capital Proj– Contractual Exp $15,000

To: HT1620.41 Town Hall Capital Proj - Engineering $15,000

From: HW8197.4 Water Tank Capital Proj – Construction $10,000

To: HW1440.4 Water Tank Capital Proj – Engineering $10,000

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Holtz, and Bowerman), the Resolution was CARRIED.

RESOLUTION #453-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TOWN JUSTICES TO APPLY FOR A JUSTICE COURT ACTION PLAN

GRANT

WHEREAS, the Town of Farmington Court has asked for the Town Board’s support in obtaining a Justice Court Action Plan

grant to help maintain its level of efficiency and

WHEREAS, the Justices as looking to add and or update office equipment as follows:

Courtroom bench and meeting room chairs and tables $3058.00

911 panic button $420.00

HIPAA standard computer backup system $395.00

Computer Hardware (tablet system) (2) $2598.00

Locking tablet stands (2) $226.98

Liquid Armour for tablets (2) $59.98

Canon desktop laser printer/copies (2) $189.98

TOWN BOARD MEETING OCTOBER 11, 2016

(Order of Business continued)

Toner cartridges for printer/copiers (2) $142.78

Entry door viewer $9.97

Zoll AED Plus w/alarm cabinet $1645.00

Page 228: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Courtroom Wall clock $18.89

Courtroom recorder speakers $24.99

Door Chime system $21.99

WHEREAS, the total being sought is $8811.56

Now therefore be it RESOLVED that the Town Board hereby supports the Town Justices in their application for a grant for

$8811.56 and authorizes the Town Supervisor to sign the attached application, and be it

Further RESOLVED that the Town Clerk provide a copy of this resolution to the Town Court and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #454-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

APPROVAL TO PURCHASE TWO SOLARBEE MODEL AP500P MIXER UNITS FOR THE VICTOR

SEWER DISTRICT SANITARY SEWER LIFT STATIONS PS-19, EAST VIEW MALL AND PS-23

LOCATED IN THE TOWN OF VICTOR

WHEREAS, the Water and Sewer Superintendent has identified a need to address the F.R.O.G. (fats, rags, oil and grease) issues

within the Victor Sewer District, and

WHEREAS, the sewer lift station PS-19, located at #35 ½ East View and has shown buildups of F.R.O.G. and PS-23 located at

Old Dutch Road also receives a mix of thick sludge like ink and heavy cardboard fibers that clog the sewer pumps causing

plugging at PS-19 and suction failures at PS-23, and

WHEREAS, the at the July 12, 2016 Public Works meeting, discussion was held to accept a 90 day trial usage of two (2)

SolarBee Model AP500P units from the SolarBee distributer (Siewert Equipment), with a report submitted for recommendation

to purchase being prepared , and

WHEREAS, a written report has been prepared by Water and Sewer employee Mike Abraham stating that the SolarBee mixing

unit has had a positive effect on the F.R.O.G. issues and the sewer collection operations within the Victor Sewer District,and

WHEREAS, as required under the Town’s Procurement Policy, a written quote dated October 5, 2016 has been received for two

(2) AP500 SolarBee miser units at a cost of $2,460.00 each for a total cost of $4,920.00, and

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

hereby authorizes the Water and Sewer Superintendent to purchase the two (2) mixing units from the sole supplier being Siewert

Equipment, Rochester, New York for a total cost not to exceed $4,920.00, and

BE IT FURTHER RESOLVED, budgeted as part of the ongoing maintenance this expenditure is from the Sanitary Sewer

Budget lines SS-8120.2V, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #455-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

APPROVAL TO AUTHORIZE SINGLE FILTER MEDIA CLEANING FOR THE WASTE WATER TREATMENT

PLANT FILTRATION SAND FILTER BUILDNG #8, NORTH FILTER MEDIA, BED #2

WHEREAS, the Water and Sewer Department had scheduled the replacement of the existing silica sand contained within the

Sand Filter Building #8, North Filter Bed #2, as scheduled necessary maintenance work and the scheduling of this was in

accordance with the Water and Sewer Department’s Capital Maintenance Program for the WWTP, and

WHEREAS, by Board Resolution #61 of 2015 dated 1/13/15, 33.75 tons of specialized FilPro .60 Silica Sand that was required

for the filtration sand bed was purchased in 3,000 pound bulk bags from U.S. Silica Company, 8490 Progress Drive, Frederick

Maryland at a total cost including shipping and trucking from Mauricetown New Jersey at a cost of $5,312.28, and

WHEREAS, the Chief Plant Operator and Plant Mechanic had expressed concern with the buildup of ink deposits on the sand

media over the period of 18 months, and

WHEREAS, core samples of the North Filter Media Bed #2 were taken and by report dated August 29, 2016, Team PPF

(division of EJ Prescott) and Blue Earth Labs stated that the core samples were coated with ink deposits and without cleaning, the

reduced buildup of deposits were greatly reducing the life of the filtration media, and

WHEREAS, by written price quote dated October 5, 2016, the cleaning would remove approximately 700 pounds of deposits,

both organic and inorganic, using Blue Earth dosing products applied by trained and certified personnel, at a cost of $4,363.00,

which has been recommended by both the WWTP Chief Plant Operator, Plant Mechanic and W&S Supt., and

BE IT RESOLVED, that on behalf of the Farmington and Victor Sewer Districts, the Farmington Town Board authorizes the

Town Supervisor to sign the Order Confirmation with Team EJP and Blue Earth Labs for specialized the one-time cleaning of the

WWTP Sand Filter Building #8, North Filter Media, Bed #2 at a cost not to exceed $4,363.00, and

BE IT FURTHER RESOLVED, that this purchase was budgeted as part of the ongoing maintenance this expenditure is from

the Sanitary Sewer Budget lines SS-8130.4 (Plant -Contractual), and.

Page 229: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

TOWN BOARD MEETING OCTOBER 11, 2016

(Order of Business continued)

RESOLUTION #456-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

Abstract #19 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 54,250.67 2185-2227,2240-2243

DA HIGHWAY FUND 2,933.13 2186,2192,2212,2217,2222, 2228-2238

HS TOWN COMPLEX SEWER 0

HA AUBURN TRAIL PROJECT 0

HT TOWN FACILITY CAP PROJECT 10,696.87 2187,2210

HW WATER TANK REPAIR 7,200.00 2205

HU WWTP DIS IMP CAP PROJECT 0

HL LILLYBROOK PED BRIDGE PRROJECT 0

SD STORM DRAINAGE 846.67 2172,2210,2212,2222,2239

SL1 LIGHTING DISTRICTS 0

HZ TOWNLINE CAP PROJECT 0

TA93 LETTER OF CREDIT (CASH) 0

SS SEWER DISTRICT 90,455.22

2141-

2173,2190,2197,2210,

2219,2220,2226,2239,2243

CV VETERANS MEMORIAL 0

SW1 WATER DISTRICT 387,557.59

2142,2145-

2148,2151,2157,2164,2165,

2168-2184,2190,2197,2210,

2219,2220,2226,2239,2243

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 101.87 2146,2147,2211,2225

TOTAL ABSTRACT $ 554,042.02

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz. and Herendeen), the Resolution was CARRIED.

TRAINING UNDER $100:

1. Adrian Bellis and Don Giroux to attend the Fall 2016 Lan Use Decision-Making Training Program, Planning for Green

Infrastructure – A New Tool for Municipal Boards on Thursday, October 13, 2016 at Monroe Community College at a

cost not to exceed $40.00 per person.

DISCUSSION:

1. Code Enforcement Officer interviews – October 19, 2016, at 4:30 p.m.-email if available.

2. Water & Sewer Clerk interviews.

3. Health Insurance meeting – October 18, 2016, at 2:30 p.m.

4. 5989 Onyx Drive issue with sewer bill – waive fees – Board discussed and no waiving of fees were granted, Supervisor

Ingalsbe will call home owner.

WAIVER OF THE RULE: No Objections

RESOLUTION #457-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION OF APPROVAL FOR THE TOWN HISTORIAN TO APPLY FOR A MARKER GRANT WITH THE

WILLIAM POMEROY FOUNDATION FROM THEIR NEW LEGEND/FOLKLORE MARKER GRANT PROGRAM

WHEREAS, the William Pomeroy Foundation has a new Legend/Folklore Marker Grant Program, and

WHEREAS, the Town Historian request approval from the Town Board to apply for a marker grant, and

WHEREAS, the Town Historian also requests that the marker be placed near the Pumpkin Hook Park or in the park located on

Allen-Padgham Road, therefore

BE IT RESOLVED, that the Town Board approves the Town Historian’s request to apply for a marker grant, and

BE IT FURTHER RESOLVED, that the Town Board approves the Town Historian’s request to place said marker near the

Pumpkin Hook Park or in the park located on Allen-Padgham Road, and

BE IT FINALLY RESOLVED, that the Town Clerk provide a copy of this Resolution to the Town Historian.

Page 230: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #458-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION RECOMMENDING PATTI WIRTH AS THE NEW TOWN OF FARMINGTON REPRESENTATIVE

ON THE ONTARIO COUNTY PLANNING BOARD

WHEREAS, Patti Wirth, a well-qualified applicant currently serving on the Town of Farmington Conservation Board and the

Parks Master Plan Advisory Committee, has requested consideration, now be it

RESOLVED, that the Town Board recommends Patti Wirth for appointment representing the Town of Farmington on the

Ontario County Planning Board and, and be it further

TOWN BOARD MEETING OCTOBER 11, 2016

(Order of Business continued)

RESOLVED, that a certified copy of this resolution be sent to Patti Wirth at 5999 Calm Lake Drive, Farmington, NY 14425,

RLB Planning Group, Ontario County Planning Director, Code Enforcement Officer, Jim Morse, Supervisor’s Office and the

Chairman of the Town of Farmington Planning Board.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #459-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING PROVISIONALLY HIRING A CONSTRUCTION INSPECTOR

WHEREAS, John (Jack) Henehan retired on May 6, 2016 leaving the Construction Inspector position vacant, and

WHEREAS, the Construction Inspector is classified as a Competitive position, therefore, in order to qualify for appointment a

candidate must meet the minimum qualifications and, not only pass the written examination, but also score within the top three

highest scores, and

WHEREAS, this appointment will be provisional upon Mr. Heilmann completing the Construction Inspector Civil Service Exam

and scoring within the top three highest scores, and

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

Matthew Heilmann effective October 17, 2016 at a rate of $41,000.00 per year, and

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

Sewer Superintendent and Matthew Heilmann at 7480 Surrey Lane, Victor, NY 14564.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #460-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING SCHEDULING OF PUBLIC HEARING FOR PROPOSED LOCAL LAW ENTITLED

“A LOCAL LAW ESTABLISHING A MORATORIUM ON SOLAR COLLECTION SYSTEMS AND SOLAR FARMS”

WHEREAS, the Town Board of the Town of Farmington, after due deliberation, finds it in the best interests of the Town to

schedule a public hearing to solicit public comment upon a proposed Local Law entitled "A Local Law Establishing a

Moratorium on Solar Collection Systems and Solar Farms”; and

WHEREAS, the Town Board of the Town of Farmington has reviewed the draft of the aforementioned proposed Local Law

attached hereto as Exhibit "1" and deems it in the best interests of the Town of Farmington to proceed in accordance with the

Code of the Town of Farmington and the Laws of the State of New York in adopting said Local Law; and

WHEREAS, this action by the Town Board is a “Type II” action under the regulations promulgated by authority contained in the

State Environmental Quality Review Act (SEQRA), which appear in 6 NYCRR Part 617.5 (30), thereby requiring no further

action by the Town Board.

NOW, THEREFORE, RESOLVED, that the Town Clerk be, and she hereby is, directed to schedule a public hearing to be held

on October 25, 2016, at 7:01 p.m. at the Farmington Town Hall, 1000 County Road 8, Farmington, New York; and be it further

RESOLVED, that the Town Clerk be and hereby is, authorized to forward to the official newspaper of the Town a Notice of

Public Hearing in the form substantially the same as that attached hereto as Exhibit "2"; and be it further

RESOLVED, that the Town Clerk be, and she hereby is, directed to post a copy of the proposed Local Law on the Town of

Farmington sign board and take any and all other necessary actions to properly bring the aforementioned Local Law before the

Town Board of the Town of Farmington for its consideration.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #461-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION ACCEPTING THE DONATION OF A PANASONIC KXP WHITEBOARD LARGE FORMAT

COPIER FROM JOHN MALVASO

WHEREAS, John Malvaso donated a Panasonic KXP whiteboard large format copier to the Town of Farmington, and

Page 231: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the copier and associated supplies have a value of $1,950.00, therefore

BE IT RESOLVED, that the Town Board of the Town of Farmington accepts the donation of a Panasonic KXP whiteboard

large format copier from John Malvaso, and

BE IT FURTHER RESOLVED, that the Town Clerk provide a copy of this resolution to John Malvaso.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #462-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING SCHEDULING OF PUBLIC HEARING FOR A PROPOSED LOCAL LAW

ENTITLED

“A LOCAL LAW TO PROVIDE THAT THE EXEMPTION FOR SOLAR OR WIND ENERGY SYSTEMS AND FOR

FARM WASTE ENERGY SYSTEMS PURSUANT TO REAL PROPERTY TAX LAW SECTION 487 SHALL NOT BE

APPLICABLE WITHIN THE TOWN OF FARMINGTON”

WHEREAS, the Town Board of the Town of Farmington, after due deliberation, finds it in the best interests of the Town to

schedule a public hearing to solicit public comment upon a proposed Local Law entitled “A local law To Provide That The

Exemption For Solar Or Wind Energy Systems And For Farm Waste Energy Systems Pursuant To Real Property Tax Law

Section 487 Shall Not Be Applicable Within The Town of Farmington”; and

WHEREAS, the Town Board of the Town of Farmington has reviewed the draft of the aforementioned proposed Local Law

attached hereto as Exhibit "1" and deems it in the best interests of the Town of Farmington to proceed in accordance with the

Code of the Town of Farmington and the Laws of the State of New York in adopting said Local Law,

TOWN BOARD MEETING OCTOBER 11, 2016

(Order of Business continued)

NOW, THEREFORE, BE IT RESOLVED, that the Town Clerk be, and she hereby is, directed to schedule a public hearing to

be held on October 25, 2016, at 7:02 p.m. at the Farmington Town Hall, 1000 County Road 8, Town of Farmington, New York;

and be it further

RESOLVED, that the Town Clerk, be and hereby is, authorized to forward to the official newspaper of the Town a Notice of

Public Hearing in the form substantially the same as that attached hereto as Exhibit "2"; and be it further

RESOLVED, that the Town Clerk be, and she hereby is, directed to post a copy of the proposed Local Law on the Town of

Farmington sign board and take any and all other necessary actions to properly bring the aforementioned Local Law before the

Town Board of the Town of Farmington for its consideration.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

A motion was made by Councilman Casale and seconded by Councilman Bowerman to adjourn the meeting at 7:42 p.m.

Motioned CARRIED.

Minutes were taken and transcribed by:

__________________________________

Michelle Finley, CMC, RMC -Town Clerk

BID OPENING 10:00 AM OCTOBER 14, 2016

PRESENT: Peter Ingalsbe, Supervisor

Don Giroux, Highway/Parks Superintendent

Michelle Finley, Town Clerk

Bidders

The following bids were opened for Tennis Court Repairs and given to the Don Giroux, for review:

Roadtek LLC $67,475.27

SuperSeal Coating $55,460.00

Ruston Paving $52,356.00

___________________________________

Michelle Finley, CMC, RMC - Town Clerk

TOWN BOARD MEETING OCTOBER 25, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 25th

day of October, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Page 232: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Don Giroux – Highway and Parks Superintendent, Ron Brand – Director of Planning and

Development, Dave Degear – Water & Sewer Superintendent, Scott Makin – Planning Board Chairman, Jim

Morse – Code Enforcement Officer, Adrian Bellis – Planning Board Member, Scott Bova – MRB Group.

PUBLIC HEARINGS:

2017 Preliminary Budget: Supervisor Ingalsbe opened the public hearing at 7:00 p.m. The Clerk read the legal notice. Supervisor Ingalsbe asked if anyone

would like to speak for or against the proposed preliminary budget. Hearing none, Supervisor Ingalsbe closed the public hearing

at 7:03 p.m.

Supervisor Ingalsbe stated that they will approved the budget at their November 9th Town Board Meeting.

Proposed Local Law Establishing a Moratorium on Solar Collection Systems and Solar Farms:

Supervisor Ingalsbe opened the public hearing at 7:03 p.m. The Clerk read the legal notice. Supervisor Ingalsbe asked if anyone

would like to speak for or against the proposed local law. Walt Peshkey, 6349 Cedar Creek Way, stated that he has been in the

solar business for 30 years and currently has systems at the Town of Walworth, Town of Ontario and the Avon Central School

District, and two that are going up in the Town of Canandaigua. He added that he wasn’t aware until today that what the board is

considering is to get rid of the tax incentives. He stated that he is against the board doing that. He stated that a lot of people have

asked about solar especially not for profit groups. He stresses for the board to be careful what they approve. He stated that there

are also pluses to having solar 9 i.e. Town of Canandaigua’s old landfill couldn’t be used for anything and now a solar systems

sits there that will help the town and its residents.

Supervisor Ingalsbe stated that they are not approving anything tonight. He added that the proposed local law will be sent to the

Ontario County Planning Board for their review and response. He added that the public hearing will remain open and they will

discuss again at their November 22nd meeting. He added that the moratorium might be only 3 months until they get some rules in

place because at the moment we have nothing in the town code.

Councilman Bowerman that stated the town received information from a company that sent out information to land owners

wanting to lease their land and build these giant solar farms and they don’t have anything in their code or zoning to address the

situation. He added that the moratorium would give them a chance to look at it more closely.

Mr.Peshkey offered his assistance if the board had any questions. Supervisor Ingalsbe stated that the public hearing will remain

open until November 22 and advised Mr. Peshkey to submit more information.

Public Hearing remains open.

Proposed Local Law to provide that the exemptions for solar or wind energy systems and for farm waste

energy systems pursuant to Real Property Tax Law Section 487 shall not be applicable within the Town of

Farmington

Supervisor Ingalsbe opened the public hearing at 7:14 p.m. The Clerk read the legal notice. Supervisor Ingalsbe asked if anyone

would like to speak for or against the proposed local law. Supervisor Ingalsbe stated that this local law is only applicable to the

town portion for exemption. Mr. Peshkey stated that he has seen in the past where that has hurt towns and villages, the

percentage of payback analysis is so bad that people will choose not to invest. Councilman Bowerman stated that the town tax

rate is such a small part of the property tax assessment that is the margin so thin on that investment. Supervisor Ingalsbe added

that this removal of the exemption will only be for the town tax rate, which is $1.10 per thousand. Mr. Peshkey thought it was

off the whole school tax bill and whole town and county tax bill. Councilman Bowerman asked if the county removed the

exemption, Supervisor Ingalsbe did not know. (After the meeting, the Town Clerk asked the Assessor if the County removed the

exemption, and she stated that they opted out)

Supervisor Ingalsbe closed the public hearing at 7:21 p.m.

APPROVAL OF MINUTES: A motion was made by Councilman Bowerman and seconded by Councilman Casale, that the minutes of the October 25, 2016,

given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen). Carried.

PRIVILEGE OF THE FLOOR:

PUBLIC CONCERNS:

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Herendeen reported:

Water & Sewer:

1. Resolutions on agenda.

2. Discussed Building #8, North Sand Filter Bed #2.

3. Discussed Building #10, Bar Screen #2, Replacement Project.

4. Discussed Building #14, Drying Bed, Bay #5.

Page 233: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

5. Discussed various Pumpstations.

6. Watermain Breaks – two – one at the intersection of Canandaigua Farmington Town Line Road and Risser Road,

and one on North Road.

7. Discussed Risser Road 8” Waterline Replacement Project, Phase 2.

8. Discussed County Road 28 and North Road Watermain Replacement Project.

9. Discussed Andrews –Arnald Meter Vault.

10. Discussed Plaster Mill, NYS Park-n-Ride to Loomis Road 8” Waterline.

11. Discussed 2016 Fire Hydrant Replacement Project.

Highway & Parks:

1. Discussed Wedging shoulders and low spots.

2. Guide Rail completed-Mertensia Road.

3. Paved Hunt’s Park Road.

4. Removed Berm on Collett Road across from Fedex.

5. Completed driveways on Hunts Park Road.

6. Town Parks mowed.

7. Mowing of Beaver Creek Park.

8. Preparing Park Shop for W&S Flusher Truck and Highway Vac All.

9. Equipment preparation for winter.

10. Award Bid of Tennis Court to Ruston Paving.

Town Operations Committee: Councilman Casale reported:

1. Resolutions on agenda.

2. Discussed Transportation Alternatives Program (TAP) Application.

3. Discussed Farmington Market Center.

4. Discussed Town Hall Renovation Capital Project.

5. Discussed New Michigan Road Water District.

6. Discussed application for Auto Outlets.

7. Discussed Estates at Beaver Creek Section 3.

Town Personnel Committee: None.

Town Finance Committee:

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. 2017 Preliminary Budget is on website. Article in newspaper in a few days.

2. Letters are being prepared for Lillybrook residents regarding the bridge and what to expect in the next few

months.

3. Town Hall construction to start soon.

4. 3rd Quarter Sales Tax - $830,000.

Highway& Parks Superintendent Giroux reported:

1. Gazebo is moved over to Parks shop for the time being.

Town Clerk Michelle Finley reported:

1. County Clerk Meeting at Town of Victor –October 26th – Topic-NYS Archives.

2. Annual Water Meeting Minutes from the Town of Canandaigua.

Water & Sewer Superintendent Dave Degear reported:

1. Met with Town of Hopewell- regarding the relocation and work necessary for the water district.

2. Will begin gutter replacement on North Road.

3. Discussed potential purchase of security cameras.

Code Enforcement Officer Jim Morse reported:

1. ZBA met last night –joint application with Chapman and Collins-application continued to the November 28 meeting.

Director of Planning and Development Ron Brand reported:

1. Submitted the NYS DOT TAP funding application.

2. Received draft Parks and Recreation Master Plan.

Assessor Donna LaPlant reported: None.

Town Engineer Bill Davis reported:

Town Engineer Scott Bova reported:

Fire Chief reported:

Page 234: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Planning Board Chairman Scott Makin reported:

1. Last meeting – DeFelice Industrial Complex- need more information.

2. Next Meeting – Hathaway Dentist Office.

Zoning Board of Appeals reported:

Recreation Advisory Committee Brian Meck reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

TOWN BOARD MEETING OCTOBER 25, 2016

(Order of Business continued)

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Memos to various local political officials from the Town Supervisor. Re: Request for letter of support for

Transportation Alternative Program (TAP) Grant Application 2016.

2. Letter to the Town Supervisor from Barry Carrigan of Nixon Peabody. Re: Ontario County Industrial

Development Agency (New Energy Works of Rochester, Inc./Pioneer Millworks, Inc. 2016 Facility).

3. Letter to the Town Supervisor from Barry Carrigan of Nixon Peabody. Re: Ontario County Industrial

Development Agency (MiniTec Framing Systems, LLC Facility).

4. Resolution No. 383 from the Town of Victor. Re: Authorization for reimbursement payment to the Town of

Farmington for emergency repairs to sanitary sewer manholes for the Skanex Pipe Services, Inc. invoice.

5. Email to the Town Clerk, Town Board and Highway Superintendent from the Water & Sewer Superintendent. Re:

2016 Fire Hydrant Replacement Program along Allen-Padgham Road.

6. Ontario County Clerk Recording Page. Re: Town of Canandaigua Permanent and Temporary Watermain

Easement.

7. Letter to the Town Supervisor from Senator Charles Schumer. Re: Institute of Museum and Library Services

(IMLS) Museums for America Grant Program (MFA).

8. Email to the Water & Sewer Superintendent from the Town Supervisor. Re: 5989 Onxy Drive sewer bill.

9. Letter to the Town Supervisor from Kendall Larsen of the NYS Department of Health. Re: Approval completed

works, Risser Road Watermain Replacement.

10. Letter to the Town Supervisor from John Goodwin of the City of Canandaigua. Re: 2017 Projected Water Rate

Meeting.

11. Petition for a Writ of Certiorari. Re: Town of Farmington v. Austin. (mark original as permanent).

12. Letter to the Town Clerk from Larry Bassett of the Farmington Volunteer Fire Association, Inc. Re: New member.

13. Certificates of Liability Insurance from: John Welch Enterprise, Inc.; American Plumbing, Inc. dba Climate Tech;

R-J Taylor General Contractors, Inc.; K&D Disposal, Inc.

14. Cancellation of Certificates of Liability Insurance from: Cicero & Cicero Enterprises, Inc.

REPORTS & MINUTES:

1. Farmington Volunteer Fire Association, Inc. Financial Statements for year ended December 31, 2014

and 2013.

2. Farmington Volunteer Fire Association, Inc. Financial Statements for year ended December 31, 2015

and 2014.

3. Manchester Fire Department Incident Run Log – September 2016.

4. ZBA Meeting Minutes – August 22, 2016.

5. VWCC Meeting Minutes – September 19, 2016.

6. Farmington Senior Citizens Meeting Minutes – September 19, 2016.

7. Recreation Board Meeting Minutes – September 27, 2016.

8. Farmington Senior Citizens Meeting Minutes – October 3, 2016.

9. Planning Board Meeting Minutes – October 5, 2016.

10. Report to Town Operations for Town Board Meeting – October 11, 2016.

ORDER OF BUSINESS:

RESOLUTION #463-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING ADOPTION BY THE TOWN BOARD OF THE TOWN OF FARMINGTON OF LOCAL

LAW NO. 3 OF 2016 ENTITLED “A LOCAL LAW TO PROVIDE THAT THE EXEMPTION FOR SOLAR OR WIND

ENERGY SYSTEMS AND FOR FARM WASTE ENERGY SYSTEMS PURSUANT TO REAL PROPERTY TAX LAW

SECTION 487 SHALL NOT BE APPLICABLE WITHIN THE TOWN OF FARMINGTON”

WHEREAS, a resolution was duly adopted by the Town Board of the Town of Farmington for a public hearing to be held by said

Town Board on October 25, 2016, at 7:02 p.m. at the Farmington Town Hall, 1000 County Road 8, Town of Farmington, New York,

to hear all interested parties on a proposed Local Law entitled, “A local law To Provide That The Exemption For Solar Or Wind

Energy Systems And For Farm Waste Energy Systems Pursuant To Real Property Tax Law Section 487 Shall Not Be Applicable

Within The Town of Farmington”; and

Page 235: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, notice of said public hearing was duly advertised in the official newspaper of the Town of Farmington, on October 15,

2016 and other notices required to be given by law were properly served, posted or given; and

WHEREAS, said public hearing was duly held on October 25, 2016, at 7:02 p.m. at the Farmington Town Hall, 1000 County Road 8,

Town of Farmington, New York, and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to

said Proposed Local Law, or any part thereof; and

WHEREAS, the Town Board of the Town of Farmington, after due deliberation, finds it in the best interest of the Town of

Farmington to adopt said Local Law.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Farmington hereby adopts said Local Law No.

____ of 2016, entitled “A local law To Provide That The Exemption For Solar Or Wind Energy Systems And For Farm Waste Energy

Systems Pursuant To Real Property Tax Law Section 487 Shall Not Be Applicable Within The Town of Farmington”, a copy of which

is attached hereto and made a part of this resolution, and be it further

RESOLVED, that the Town Clerk be and she hereby is directed to enter said Local Law in the minutes of this meeting and in the

Local Law Book of the Town of Farmington, and to give due notice of the adoption of said local law to the Secretary of State of New

York, to the commissioner of taxation and finance and to the president of the New York state energy research and development

authority.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

Town of Farmington

Local Law No. 3 of the year 2016

A local law To Provide That The Exemption For Solar Or Wind Energy Systems And For Farm Waste Energy Systems

Pursuant To Real Property Tax Law Section 487 Shall Not Be Applicable Within The Town of Farmington

Be it enacted by the Town Board (Name of Legislative Body)

TOWN BOARD MEETING OCTOBER 25, 2016

(Order of Business continued)

Town of Farmington as follows:

SECTION 1. The exemption from real estate taxation granted by the provisions of Real Property Tax Law Section 487 for

any solar or wind energy systems and for any farm waste energy system whose construction began subsequent to the effective

date of this local law, shall not be applicable within the jurisdiction of the Town of Farmington.

SECTION 2. This local law shall take effect immediately upon filing with the Secretary of State.

RESOLUTION #464-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION DESIGNATING LEAD AGENCY FOR MAKING A DETERMINATION OF SIGNIFICANCE UPON

THE PROPOSED UNLISTED ACTION KNOWN AS “THE AUBURN TRAIL CONNECTION PROJECT,” UNDER

THE PROVISIONS OF PART 617, OF ARTICLE 8 OF THE NEW YORK STATE ENVIRONMENTAL

CONSERVATION LAW (SEQR) AND THE NATIONAL ENVIRONMENTAL PROTECTION ACT (NEPA)

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has completed a public review

period and conducted a coordinated review with involved and interested agencies upon the above referenced action; and

WHEREAS, the Town Board has received no objection to their declared intent to be designated the lead agency for making the

required determination of significance upon the proposed Action.

NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby designate itself as the lead agency for making a

determination of significance upon the proposed action identified above herein.

BE IT FINALLY RESOLVED that the Board directs that copies of this determination are to be filed with: the Town Clerk’s

Office; the Town Highway Superintendent; Emily Smith, P.E., Fisher Associates, the Town’s Project Engineers, 135 Calkins

Road, Suite A, Rochester, New York 14623; and the Director of Planning & Development, the Town’s Project Manager.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #465-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION MAKING A DETERMINATION OF SIGNIFICANCE UPON THE PROPOSED ACTION KNOWN AS

“THE AUBURN TRAIL CONNECTION PROJECT,” UNDER THE PROVISIONS OF PART 617, OF ARTICLE 8 OF

THE NEW YORK STATE ENVIRONMENTAL CONSERVATION LAW (SEQR) AND THE NATIONAL

ENVIRONMENTAL PROTECTION ACT (NEPA)

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has completed a public review

period and conducted a coordinated review with involved and interested agencies upon the above referenced action; and

WHEREAS, the Town Board has received no objection to their declared intent to be designated the lead agency for making the

required determination of significance upon the proposed Action; and

Page 236: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Town Board has prepared, reviewed and previously accepted the Parts 2 and 3 of the Short Environmental

Assessment Form for the proposed Action; and

WHEREAS, the Town Board has completed its review of Parts 1, 2 and 3 of the Short Environmental Assessment Form, the

public review record and the involved and interested agencies record upon the proposed action identified above herein.

NOW, THEREFORE, BE IT RESOLVED that the Town Board has reasonably concluded the following impacts are expected

to result from the proposed Action, when compared against the criteria in Section 617.7 (c) of article 8 of the New York State

Environmental Conservation Law:

(i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic

noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding, leaching or

drainage problems;

(ii) there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of the proposed

action; there will not be substantial interference with the movement of any resident or migratory fish or wildlife species as the

result of the proposed action; there will not be a significant impact upon habitat areas on the site; there are no known threatened

or endangered species of animal or plant, or the habitat of such species; or, are there any other significant adverse impacts to

natural resources on the site;

(iii) there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed

action;

(iv) the overall density of the sites is consistent with the Town’s Comprehensive Plan land use recommendations;

(v) there are no known important historical, archeological, architectural, or aesthetic resources on the site, or will the

proposed action impair the existing community or neighborhood character;

(vi) there will not be a major change in the use of either the quantity or type of energy resulting from the proposed action;

(vii) there will not be any hazard created to human health;

(viii) there will not be a substantial change in the use, or intensity of use, of land including open space or recreational

resources, or in its capacity to support existing uses;

(ix) there will not be a large number of persons attracted to the site for more than a few days when compared to the number

of persons who would come to such a place absent the action;

(x) there will not be created a material demand for other actions that would result in one of the above consequences;

(xi) there will not be changes in two or more of the elements of the environment that when considered together result in a

substantial adverse impact; and

(xii) there are not two or more related actions which would have a significant impact upon the environment.

BE IT FURTHER RESOLVED that based upon the information and analysis above and the supporting documentation, the

Town Board determines that the proposed action WILL NOT result in any significant adverse environmental impacts and hereby

issues a Determination of Non-Significance.

BE IT FURTHER RESOLVED that the Town Board does hereby direct the Town Supervisor to Sign Part 3, Page 2 of 2, of the

Short Environmental Assessment Form, Determination of Significance.

BE IT FINALLY RESOLVED that the Board directs that copies of this determination are to be filed with: the Town Clerk’s

Office; the Town Highway Superintendent; Emily Smith, P.E., Fisher Associates, the Town’s Project Engineers, 135 Calkins

Road, Suite A, Rochester, New York 14623; and the Director of Planning & Development, the Town’s Project Manager.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING OCTOBER 25, 2016

(Order of Business continued)

RESOLUTION #466-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE HIRING OF A FULL TIME ACCOUNT CLERK-TYPIST FOR THE WATER AND

SEWER DEPARTMENT

WHEREAS, a vacancy currently exists for a full time Account Clerk Typist in the Farmington Water and Sewer Department, and

WHEREAS, the Town received a list of Certification of Eligibles canvas list from the Ontario County Department of Human Resources

and the top three candidates were interviewed and the water and sewer department is in agreement on the hiring of one such candidate,

and

FURTHER RESOLVED, that the Town Board, authorizes the Farmington Water and Sewer Superintendent to hire Jane L. Korbin as

the Account Clerk- Typist, full time, at an hourly rate of $15.00 per hour effective on or about October 24, 2016, and

BE IT FURTHER RESOLVED, that this position is budgeted under the Water & Sewer District budget lines SW1- 8340.1, and SS-

8120.1, 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.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #467-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE ASPHALT PAVING WORK FOR A SERVICE ROAD LOCATED AT PS-18, #8

HIGH STREET IN THE VICTOR SEWER DISTRICT

WHEREAS, the Water and Sewer Superintendent had identified a need to replace the existing deteriorated asphalt service road that

was originally constructed in 1988 for the Victor Sewer District for the lift station PS-18 located at #8 High Street, and

Page 237: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the W&S Supt. had requested three (3) price quotes for placement and compaction of 3” of Type #1 Asphalt Binder

Course material for 2,800 square feet of driveway paving (14’ wide x 200’ long) using approximately 75 tons of asphalt and 20 tons of

0 & 1 crushes stone dust for a leveling course placed on crusher run subbase placed and compacted by the Farmington Water and

Sewer Department, and

WHEREAS, the lowest quote received was from Floyd Frey, Inc., Asphalt Paving and Excavating, 710 Quaker Road, Macedon, New

York in the amount of $4,000.00 for approx. 75 tons of asphalt paving, and

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

authorizes the Water and Sewer Superintendent to accept the asphalt paving proposal from Floyd Frey Inc. Macedon, NY for a total

cost not to exceed $4,000.00, and

BE IT FURTHER RESOLVED, that this expenditure will be from the Budget lines SS-8120.4V, 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.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #468-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

MATTHEW THOMPSON

SUCCESSFUL COMPLETION OF PROBATIONARY PERIOD COMPLETE, PLUS INCREASE

WHEREAS, Matthew Thompson has successfully completed the required six-month time line of the Probationary Period in the

position of Laborer at the Wastewater Treatment Plant for the Farmington Water and Sewer Department since his hire date on

April 24, 2016, and

WHEREAS, Matthew has also successfully completed the Wastewater Treatment Plant Basic Operations Course and the

Waterwater Treatment Plant Laboratory Procedures Course and per the agreement dated April 12, 2016 his hourly wage is

increased to $17.00, and

WHEREAS, the Town Personnel Policy allows an increase at this point with recommendation of the Department Head, and

WHEREAS, this increase was budgeted as part of the position review during the probationary period and is in keeping within

the 2016 budget limits, and

NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Water and Sewer Districts

hereby authorizes a $3.25 increase (from $14.00 to $17.25 per hour) for Matt Thompson effective October 23, 2016 which is the

start of a the Town’s Pay Period #23 for 2016, and

BE IT FURTHER RESOLVED that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent, the Supervisor’s Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #469-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

MICHAEL ABRAHAM COMPLETION OF GRADE 3 SUPERVISION AND TECHNICAL OPERATIONS

WASTEWATER TREATMENT COURSE, PLUS INCREASE

WHEREAS, Michael has successfully completed the Grade 3 Supervision and Technical Operations Wastewater Treatment

Course and per the agreement dated April 12, 2016 his hourly wage is increased to $21.00, and

WHEREAS, this increase was budgeted as part of the position review and is in keeping within the 2016 budget limits, and

NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Water and Sewer Districts

hereby authorizes a $2.50 increase (from $18.50 to $21.00 per hour) for Michael Abraham effective October 23, 2016 which is

the start of the Town’s Pay Period #23 for 2016, and

TOWN BOARD MEETING OCTOBER 25, 2016

(Order of Business continued)

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent, the Supervisor’s Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #470-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION ACCEPTING DONATIONS TO BE PUT TOWARD FUNDING THE VETERANS MEMORIAL

WHEREAS, the following donations totaling $540 were made to be put toward the Veterans Memorial:

- In Memory of Schreiner donations: $140.00

- Brick Purchases: Everdyke- $100, Veomett- $150, Vandervelden - $100

- American Legion - $50

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington accepts these donations and that the funds be

deposited to the special revenue fund CV where expenses for the project will be tracked.

Page 238: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Town Historian.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Herendeen, and Holtz), the Resolution was CARRIED.

RESOLUTION #471-2016: Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING PARKS DEPARTMENT EMPLOYEE DAN RONK TO ATTEND THE 2016 TURF

AND GROUNDS EXPOSITION IN ROCHESTER AT THE RIVERSIDE CONVENTION CENTER

WHEREAS, Dan Ronk Park’s Department Employee, holds a Commercial Pesticide Applicator license 3a, and

WHEREAS, the Commercial Pesticide Applicator license requires 12 hours of category specific recertification training, and

WHEREAS, the 2016 Turf and Grounds Exposition offers classes for 3a credits, and

WHEREAS, the cost of the two (2) day training with membership costs $315 funded from (A-7110.4 Parks – Contractual), and

THEREFORE, the Town Board hereby authorizes Dan Ronk to attend the aforementioned two (2) day exposition at a cost not

to exceed $315.00, and be it further

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

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #472-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION SETTING A PUBLIC HEARING FOR THE 2017 FIRE CONTRACT: FARMINGTON

WHEREAS, the Town Board has met with the Farmington Fire Department to discuss the 2017 budget, and

WHEREAS, the contract expires on December 31, 2016, therefore be it

RESOLVED, the Farmington Town Board sets the Public Hearing for the 2017 Fire Contract for November 9th, at 7:00 p.m. at

the Farmington Town Hall, and further be it

RESOLVED, that the Town Clerk post the Notice of Public Hearing in the Daily Messenger, and further be it

RESOLVED, that the Town Clerk forward a copy of this resolution to the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #473-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RECALL AND AMEND RESOLUTION 450 OF 2016 SAND BLAST TRUCK #9’S BOX AND FRAME

WHEREAS, the Highway/Parks Department has planned to refurbish the box and frame on Truck #9, and

WHEREAS, the Town Board passed Highway/Parks Resolution #149 to hire Lloyd Twitchell to sand blast and paint truck #9 at

the September 27th Town Board Meeting, and

WHEREAS, it was found that the vendor did not meet the required qualifications, therefore it was found necessary to get new

quotes, and

WHEREAS, new quotes were reviewed from Nu-Look ProFinish Collision & Painting, Inc., ($6,754.50), Sand Man ($4,400)

and Sandblast Service ($3,500.00) with a 7 to 14 day turn-around, now therefore be it

RESOLVED, the Town Board of the Town of Farmington does hereby authorize the Highway/Parks Superintendent to hire

Sandblast Service to sand blast International Truck #9, at a price not to exceed $3,500 to be paid for from DA-5130.4, and be

it

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

Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING OCTOBER 25, 2016

(Order of Business continued)

RESOLUTION #474-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING HIRING A CODE ENFORCEMENT OFFICER

WHEREAS, the Town Board and Code Enforcement Officer, Jim Morse, have interviewed several candidates and recommend

Dan Delpriore, and

WHEREAS, this appointment will be probationary for a period of six months at a salary of $40,000 per year, and

Page 239: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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

Delpriore effective October 24, 2016 at a rate of $40,000.00 per year, and

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

Enforcement Officer, James Morse and Daniel Delpriore at 4 Highland Place, Clifton Springs, NY 14432.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #475-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR PARK UNIFORMS LINE - A-7110.42 - $152

SOCIAL SECURITY LINE - SD-9030.8 - $100

WHEREAS, funding is needed in the A-7110.42 Parks – Contractual - Uniforms and SD-9030.8 Social Security to cover the end

of the fiscal year, and

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

Highway/Parks Department hereby authorizes the following budget amendment:

From: A-7110.4 Parks - Contractual $ 152.00

To: A-7110.42 Garage – Contractual $ 152.00

From: SD-8540.12 Drainage – Personal Services $ 100.00

To: SD-9030.8 Social Security $ 100.00

BE IT FURTHER RESOLVED, that the bookkeeper transfers money from the above mentioned accounts, and

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk, to the Bookkeeper and the

Highway/Parks Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Holtz, and Bowerman), the Resolution was CARRIED.

RESOLUTION #476-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE GENERAL FUND

WHEREAS, a budget transfer is required to cover expenses in the General Fund

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

amendment to move additional funding into the engineering expense line:

From: A1990.4 Contingency $10,100

To: A1420.4 Contractual Law $10,000

To: A8020.4 Planning – Contractual $100

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #477-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE SEWER DEPARTMENT

WHEREAS, additional funding is needed in the SS8120.42 Sanitary Sewers – Odor Control account to pay for

expenses associated with the new Bioxide Feed and Storage System at PS-28, and

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

Sewer District hereby authorizes the following budget amendment for the Sewer Funds:

From: SS8120.4V Sanitary Sewers – CE - Victor $15,000.00

To: SS8120.42 Sanitary Sewers – Odor Control $15,000.00

BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SS8120.4V Sanitary Sewer – CE -

Victor for $15,000.00 to SS8120.42 Sanitary Sewer – Odor Control for $15,000.00,

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper

and the Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

TOWN BOARD MEETING OCTOBER 25, 2016

(Order of Business continued)

Page 240: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #478-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION OF APPRECIATION TO ANN VU, CHAIRWOMAN OF THE ZONING BOARD OF APPEALS

WHEREAS, Ann Vu was first appointed to the Zoning Board of Appeals in March of 2011, and

WHEREAS, in January of 2013 Ann was appointed as Chairwoman of the Zoning Board of Appeals, and

WHEREAS, Ann has submitted her letter of resignation effective October 25, 2016,

NOW THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby wishes to thank Ann for her years of

service to the Town while serving on the Zoning Board of Appeals, and be it

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

Ann Vu at 593 County Road 8, Farmington, NY 14425.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #479-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING PURCHASE OF CONCRETE FOR WWTP BUILDING #14 DRYING BED, BAY #5

FROM DOLOMITE PRODUCTS GROUP AND NORTHRUP CONCRFTE UNDER 2016 ONTARIO COUNTY

MATERIALS BID #B-16043

WHEREAS, the Water and Sewer Superintendent had identified a need to replace the deteriorated asphalt floor in the WWTP

Building #14 with a concrete surface, and

WHEREAS, currently Building 14 Drying Bed #5 was scheduled for replacement in 2016 and included in the 2016 Budget as

building maintenance, and

WHEREAS, in accordance with the Town of Farmington Purchasing Policy, the Water and Sewer Supt. Is requesting

authorization to purchase crushed 0&1stone subbase from the Dolomite Products Group in Manchester NY and Class ‘A’

concrete and a daily rental of concrete conveyor truck from Northrup Concrete, Farmington NY under the 2016 Ontario County

Materials Bids #B-16043, and

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

Water and Sewer Department hereby authorizes the payment of the invoices for the Dolomite Group at a cost not to exceed

$2,750.00, and

BE IT FURTHER RESOLVED, that funding for said driveway restoration will be from Budget Code SS 8130.4 (CE), and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #480-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING SCHEDULING OF PUBLIC HEARING FOR A LOCAL LAW REPEALING THE

TOWN OF FARMINGTON EMPLOYEE HANDBOOK

WHEREAS, the Town Board of the Town of Farmington, after due deliberation, finds it in the best interests of the Town to schedule a

public hearing to solicit public comment upon a proposed Local Law entitled “Local Law Repealing the Town of Farmington Employee

Handbook”; and

WHEREAS, the Town Board of the Town of Farmington has reviewed the draft of the aforementioned proposed Local Law attached

hereto as Exhibit "1" and deems it in the best interests of the Town of Farmington to proceed in accordance with the Code of the Town

of Farmington and the Laws of the State of New York in adopting said Local Law,

NOW, THEREFORE, BE IT RESOLVED, that the Town Clerk be, and she hereby is, directed to schedule a public hearing to be held

on November 9, 2016, at 7:01 p.m. at the Farmington Town Hall, 1000 County Road 8, Farmington, New York; and be it further

RESOLVED, that the Town Clerk, be and hereby is, authorized to forward to the official newspaper(s) of the Town a Notice of Public

Hearing in the form substantially the same as that attached hereto as Exhibit "2"; and be it further

RESOLVED, that the Town Clerk be, and she hereby is, directed to post a copy of the proposed Local Law on the Town of Farmington

sign board and take any and all other necessary actions to properly bring the aforementioned Local Law before the Town Board of the

Town of Farmington for its consideration; and be it further

RESOLVED, that the Town Clerk be, and hereby is, authorized to provide all other notices as required by law for the adoption of this

local law.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #481-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

Page 241: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

AUTHORIZATION OF THE HIGHWAY/PARKS SUPERINTENDENT TO ACCEPT THE BID PROPOSAL FROM

RUSTON PAVING AT TOWN PARK TENNIS COURTS

WHEREAS, the Town Park Tennis Courts need to be resurfaced, lined and re-fenced, and

WHEREAS, the town followed the official bid process and received three (3) bids, and

WHEREAS, Super Seal Sealcoating LLC proposal came in ($55,460), Roadtek, LLC’s bid was ($67,475.27) and Ruston Paving

Company Inc. came in at ($52,356), and

THEREFORE, be it stipulated that the color coating and striping will be completed in 2017 and paid for in the 2017 Budget, and

so be it

TOWN BOARD MEETING OCTOBER 25, 2016

(Order of Business continued)

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to hire Ruston Paving, subject to the

acceptance of a Performance Bond by the Town per the requirements of the proposal and that the project be funded from Parks –

CE (A-7110.4), and be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #482-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

CONFIRMING RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO NEGOTIATE A PURCHASE

CONTRACT FOR PROPERTY LOCATED AT 1240 MCMAHON ROAD, VICTOR, NY

WHEREAS, the Town Supervisor notified the Town Board of property for sale adjoining the Farmington Sewer Department

Property, and

WHEREAS, the current sewer plant property is land locked on the west, north and east side of said property, and

WHEREAS, looking to the future the only possible expansion can be south on McMahon Road, now therefore be it

RESOLVED, that the Farmington Town Board authorizes the Town Supervisor to retain a real estate agent representing the

Town and also allows the Town Supervisor to offer a purchase price and is authorized to complete any counter offers for said

property, and be it further

RESOLVED, that the Town Clerk provides copies of this resolution to the Supervisor’s Office, the Town Clerk, the Bookkeeper,

Town Attorney Jeff Graff and the Water & Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #483-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

CONFIRMING RESOLUTION AUTHORIZING FOR THE ASPHALT DRIVEWAY RESTORATIONS LOCATED

ALONG RISSER ROAD, 8” WATER MAIN REPLACEMENT BETWEEN EMERSON ROAD AND COUNTY ROAD

28 IN THE CANANDAIGUA-FARMINGTON WATER DISTICT

WHEREAS, on August 3, 2016 the Water and Sewer Superintendent had received approval from the New York State

Department of Health for the replacement of aging 8” waterline along Risser Road from the intersection of County Road 28 to

Emerson Road in the Canandaigua-Farmington Water District and

WHEREAS, the new watermain on Risser Road required the installation of approximately 1,450 linear feet of 8” diameter PVC

DR-14 watermain and the one inch diameter “long” and “short” side water services that required removal of sections of existing

asphalt driveways located at #2150; #2176; #2192; #2214 and the Goodman Properties apartments at Emerson and Risser Road;

road way crossing and shoulder, and

WHEREAS, in accordance with the Town of Farmington Purchasing Policy, the Water and Sewer Supt. has requested three (3)

written quotes for the preparation, paving and final restoration of the fore mentioned asphalt driveways based on a daily rate or a

square footage cost with the lowest quote being accepted from Floyd Frye Inc. #710 Quaker Road, Macedon NY, and

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

Canandaigua-Farmington Water District hereby authorizes the payment of the invoice for asphalt driveway restoration work to

Floyd Frye Inc. Macedon New York at a cost not to exceed $4,000.00, and

BE IT FURTHER RESOLVED, that funding for said driveway restoration will be from Budget Code SW1 8340.4 (CE), and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

TOWN BOARD MEETING OCTOBER 25, 2016

(Order of Business continued)

RESOLUTION #484-2016:

Page 242: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

Abstract #20 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 88,641.34 2245-2293,2313,2314,2320

DA HIGHWAY FUND 58,593.31

2264,2273,2274,2277,2279,

2294-2318,2344

HS TOWN COMPLEX SEWER 0

HA AUBURN TRAIL PROJECT 0

HT TOWN FACILITY CAP PROJECT 5,591.28 2247,2273

HW WATER TANK REPAIR 0

HU WWTP DIS IMP CAP PROJECT 0

HL LILLYBROOK PED BRIDGE PRROJECT 170.00 2273

SD STORM DRAINAGE 5,317.02

2262,2264,2273,2277,2313.

2314

SL1 LIGHTING DISTRICTS 0

HZ TOWNLINE CAP PROJECT 3,709.25 2319

TA93 LETTER OF CREDIT (CASH) 0

SS SEWER DISTRICT 122,571.51 2262,2264-2273,2274,2283,2321-2369

CV VETERANS MEMORIAL 0

SW1 WATER DISTRICT 40,847.77

2262,2264,2273,2274,2283,2321,

2323,2331,2333,2334,2336,2338, 2340,2343-2351,2359,2365-

2368,2370-2382

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 5,311.22 2252,2263,2264,2274,2333,2334

TOTAL ABSTRACT $ 330,752.70

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz. and Herendeen), the Resolution was CARRIED.

TRAINING UNDER $100:

1. Michelle Finley, Donna LaPlant, Peter Ingalsbe, Jim Morse, Dave Degear, Don Giroux, and Paul Crandall attended

NYMIR Workplace Violence and Sexual Harassment Prevention Workshop on October 27, 2016, at the Palmyra Town

Hall.

DISCUSSION: None

WAIVER OF THE RULE: No Objections

RESOLUTION #485-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION APPOINTING TIM DELUCIA CHAIRMAN OF THE ZONING BOARD OF APPEALS

WHEREAS, Ann Vu has turned in her resignation effective October 25, 2016 leaving the position vacant, and

WHEREAS, Ann has recommended Tim DeLucia as her success and Tim has expressed interesting in the Chairmanship, now

therefore be it

RESOLVED, that the Town Board appoints ZBA member Tim DeLucia to complete the rest of Ann’s term effective October 25,

2016 to expire on December 31, 2016, and be it further

RESOLVED, that the Town Clerk forward a copy of this resolution to Mr. DeLucia, the Supervisor’s Secretary and prepare an

Oath of Office to be taken in the days ahead.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #486-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING SEWER SAVINGS FUNDS TO BE USED FOR THE PURCHASE OF PROPERTY

LOCATED AT 1240 MCMAHON ROAD, VICTOR, NY

WHEREAS, the Farmington Town Board has authorized the Town Supervisor to enter into a contract to purchase property at

1240 McMahon Road, and

WHEREAS, the accepted purchase offer is $168,000 with closing scheduled on or before November 30, 2016, now therefore be

it

RESOLVED, that the Town Board authorizes the expenditure of $168,000 to purchase said property, plus title search, survey

and legal costs from sewer savings fund balance, and be it further

RESOLVED, that the Town Clerk provide copies of this resolution to the Supervisor’s Office, the Town Clerk, the Bookkeeper,

Town Attorney Jeff Graff and the Water & Sewer Superintendent.

Page 243: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING OCTOBER 25, 2016

(Order of Business continued)

RESOLUTION #487-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION ADOPTING THE REVISED PURCHASING PROCEDURES FOR 2016

WHEREAS, the Town Board adheres to the Purchasing Procedures that were last reviewed in December 2015 and approved at

the January 5th, 2016 Organizational Meeting, now be it

RESOLVED, the Farmington Town Board adopts the 2016 Revised Purchasing Procedures with some changes and be it further

RESOLVED, that copies of the attached purchasing procedures be provided to the Supervisor, the Bookkeeper, the Water &

Sewer Superintendent, the Highway Superintendent, the Code Enforcement Office, the Assessor, the Town Clerk and Town

Court.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

A motion was made by Councilman Bowerman and seconded by Councilman Casale to adjourn the meeting at 8:07 p.m.

Motioned CARRIED.

Minutes were taken and transcribed by:

__________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD MEETING NOVEMBER 9, 2016

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 9 th

day of November, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk- necessarily absent

Deputy Town Clerk – Sarah Mitchell

Also present were: Don Giroux – Highway and Parks Superintendent, Ron Brand – Director of Planning and

Development, Dave Degear – Water & Sewer Superintendent, Scott Makin – Planning Board Chairman, Jim

Morse – Code Enforcement Officer, Adrian Bellis – Planning Board Member, Paul Fleig –Water & Sewer

Employee, Tom Simonds – Water & Sewer Employee, Shane Quance – Highway Employee, Kevin Fleig –

Highway Employee, Gerry Bowerman – Highway Employee, Jeremy Marshal – Highway Employee, Tim

Mickelsen – resident, Ken Walton – resident, Jennifer Goodell – Clerk Employee.

PUBLIC HEARINGS:

2017 Fire Contract (Farmington):

Supervisor Ingalsbe opened the Public Hearing at 7:00 p.m. The Clerk read the legal notice. Supervisor Ingalsbe asked if anyone

would like to speak for or against the proposed contract. Hearing none, the public hearing was closed at 7:02 p.m.

A Local Law Repealing the Town of Farmington Employee Handbook:

Supervisor Ingalsbe opened the Public Hearing at 7:02 p.m. The Clerk read the legal notice. Supervisor Ingalsbe asked if anyone

would like to speak for or against the proposed local law. Gerry Bowerman clarified information from a previous staff meeting

regarding this change from a notification of public referendum to changes being made by resolution. He added that it is his

understanding that employees will be notified of any changes and will be able to speak on any resolution pertaining to any

changes. Supervisor Ingalsbe stated all that they are doing is bringing it out of the Town Code and any changes will still be on

the town agendas and anybody can ask questions of the Board. Supervisor Ingalsbe stated that at the staff meeting there were

several requests to receive a two week notice when any changes will be made to the Employee Handbook. He added that if the

notice was only given with seven days’ notice then the board could only discuss the resolution and not take action until the

following board meeting to meet the two week notification request. Mr. Bowerman stated that the way it is now only employees

that are residents of the town can speak, Supervisor Ingalsbe replied that is like a boiler plate but they accept anyone’s input. He

gave an example when Beaver Creek West then changed to Monarch Manor came before the board they had Canandaigua

residents speaking their opinions. Councilman Holtz added that at the beginning of every board meeting there is an opportunity

for anyone to speak to the board. Mr. Bowerman stated that if they could get notified when changes will occur to avoid rumors

because the way it sounded in the newspaper was that they were doing away with the handbook. Mr. Bowerman asked if an

updated handbook will be passed out because the other hasn’t been updated in 13 years. Supervisor Ingalsbe stated that nothing

has changed except of Local Law No. 4 of 2011, which he mentioned at the staff meeting last Friday, which all that local law did

Page 244: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

was add another bullet point for classification when employees were hire after 2012. Supervisor Ingalsbe stated that what they

were thinking of doing tonight with the new changes was putting into a pdf file and emailing to any employee that wanted it. He

added that the Department Heads will always have an updated copy to refer to.

Kevin Fleig asked why the Employee Handbook placed in the Code Book to begin with because to him it was so the employees

could have a sense of security. Supervisor Ingalsbe replied that he cannot answer why back in 1998 that board did that but he

knows one was for the employees concerns and protection and secondly he thinks the town board back then thought it would

protect them as well from a union coming in. Supervisor Ingalsbe stated that the board thinks by taking it out of the code they

will be saving the town money because everytime they make a change to the code it costs hundreds of dollars. He added that the

Employee Handbook should be updated yearly or at least every two years. He added that tonight is only a minor change and he

will get to that later. Supervisor Ingalsbe stated that the resolution does state that the employees will be given a two week notice

when a change will occur. Kevin Fleig stated that the reason he came to the meeting was because he plans on having a long

career with the town and he expects to see many changes during that time and that’s why he is concerned. Councilman Casale

stated that it’s not that much of a change, this way allows them to facilitate it faster and less costly and the employee can still

express their concerns if any.

Supervisor Ingalsbe closed the public hearing at 7:13 p.m.

APPROVAL OF MINUTES: A motion was made by Councilman Holtz and seconded by Councilman Casale, that the minutes of the October 25, 2016, given

to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen). Carried.

PRIVILEGE OF THE FLOOR:

PUBLIC CONCERNS:

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Holtz reported:

Water & Sewer:

1. Resolutions on agenda.

2. Discussed Building #10, Bar Screen #2, Replacement Project.

3. Discussed various Pumpstations.

4. Discussed Town Hall Low Pressure Sewer Project.

5. Discussed Disinfection Project.

6. Watermain Breaks – one at 1440 Tudor Way in the Kings Village Subdivision.

7. Discussed County Road 28 and North Road Watermain Replacement Project.

8. Discussed Andrews –Arnold Meter Vault.

9. Discussed 2016 Fire Hydrant Replacement.

10. Discussed New Michigan Road Water District Extension.

11. Discussed Sewer Camera.

12. Discussed Pass to Tax.

TOWN BOARD MEETING NOVEMBER 9, 2016

Highway & Parks:

1. Prep work for road repairs for next year.

2. Pipe moved out the way for the low sewer project at Town Hall

3. Getting trucks ready for winter.

4. Working on drainage work at Pumpkin Hook Park.

5. Town Hall Renovation prep.

Town Operations Committee: Councilman Bowerman reported:

1. Resolutions on agenda.

2. Discussed Transportation Alternatives Program Application.

3. Discussed Farmington Market Center (TOPS).

4. Discussed Town Hall Renovation Project.

5. Discussed County Road 41 Industrial Site (MiniTec).

6. Discussed Incentive Zoning Proposal – State Route 332 – small commercial plaza.

7. Discussed Hathaway Drive Dentist’s Office-final site plan approval for construction was granted by Planning Board.

Town Personnel Committee: None.

Town Finance Committee:

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. 2017 Town Budget is on agenda for approval.

2. Will be attending Chambers Annual Dinner and will be speaking about going on here in Farmington.

Highway& Parks Superintendent Giroux reported: None.

Page 245: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Town Clerk Michelle Finley reported: None.

Water & Sewer Superintendent Dave Degear reported:None.

Code Enforcement Officer Jim Morse reported:

1. Busy with permits.

Director of Planning and Development Ron Brand reported:

1. Discussed the Auburn Trail Project.

2. Update on water for Yellow Mills Road.

Assessor Donna LaPlant reported: None.

Town Engineer Bill Davis reported:

Town Engineer Scott Bova reported:

Fire Chief reported:

Planning Board Chairman Scott Makin reported:

1. Next Meeting – 2 lot subdivision Site Plan on Shortsville Road.

Zoning Board of Appeals reported:

Recreation Advisory Committee reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Letter to the Town Supervisor from Richard Ball of the NYS Department of Agriculture and Markets. Re:

Municipal Agricultural and Farmland Protection Plan.

2. Letter to Highway Superintendents from William Wright of Ontario County Public Works. Re: Snow Cost Data

for 2016 and Beyond.

3. Letter to Alan Williamson of Elmer W. Davis. Re: Rejection of bids for WWTP Roof Replacement Project.

4. Letter to the Town Board from the Macedon Public Library Board of Trustees. Re: Thanks for your support.

5. Amended Notice of Claim. Re: Mary Jane Schenkel as Administrator of the Estate of Allan David Hallings v.

Town of Farmington and County of Ontario.

6. Notice of Claim. Re: Morgan E. Vandermallie as Administrator of the Estate of Jeffery Vandermallie v. Town of

Farmington and County of Ontario.

7. Letter to the Town Supervisor from Sheldon Boyce of Brenna Boyce. Re: Austin v. Town of Farmington.

8. Notice of Entry. Re: Turk Realty, LLC v. Town of Farmington.

9. Notice of Entry. Re: Turk Realty, LLC v. Town of Farmington.

10. Notice of Entry. Re: Babcock Lumber Company v. Town of Farmington.

11. Certificates of Liability Insurance from: BME Associates; McKenna Builders, Inc.

12. Certificates of Workers’ Compensation Insurance from: Premier Sign Systems, LLC; Narham Construction, Inc.;

Empire Fence Co., Inc.

13. Cencellation of Certificates of Liability Insurance from: Narham Construction, Inc.; Premier Sign Systems, LLC;

Superior Heat Co., LLC.

REPORTS & MINUTES:

1. Historic Preservation Meeting Minutes – January 7, 2016.

2. Historic Preservation Meeting Minutes – February 4, 2016.

3. Historic Preservation Meeting Minutes – March 3, 2016.

4. Report to Town Operations for Town Board Meeting – October 25, 2016.

5. Building Department – Permit Report by Type – October 2016.

ORDER OF BUSINESS:

RESOLUTION #488-2016:

Councilmen Casale, Holtz, Herendeen, and Bowerman and Supervisor Ingalsbe offered the following

Resolution, seconded by Councilmen Bowerman, Casale, Holtz, and Herendeen and Supervisor Ingalsbe:

RESOLUTION OF SYMPATHY FOR THE SCHREINER FAMILY

WHEREAS, the Town Board was deeply saddened to learn of the untimely passing of long time Recreation Board member, Kathy

Schreiner, on November 1, 2016.

Page 246: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

NOW THEREFORE BE IT RESOLVED that the Town Board adopted this resolution extending its sincere sympathy to the

Schreiner family and spreading her memory upon the minutes of this board, and be it

FURTHER RESOLVED that the Town Clerk forward a copy of this resolution to The Schreiner Family at 214 Bowerman Road,

Farmington, NY 14425

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #489-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AKNOWLEDGING THE SWITCH IN CREDIT CARD PROCESSING PROVIDERS

WHEREAS, our current credit card processing provider, Municipay, notified the town that effective January 2017 they will be

charging a $25.00 per month software support fee, and

WHEREAS, this fee cannot be passed onto the user and the town cannot absorb the cost and

WHEREAS, the town currently uses Value Payment Systems as the online provider for taxes and can add the town clerk fees

collected as well as water and sewer bills to the account and there is no monthly fee charged to the town, therefore be it

RESOLVED, the Farmington Town Board acknowledges the Town Clerk switching credit card processing providers from

Municipay to Value Payment Systems at no cost to the town.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #490-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR

OCTOBER 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 October 2016 to the Town Supervisor on

November 2, 2016, and

WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for October 2016 on November

2, 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

October 2016, and be it further

RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #491-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

ACCEPTANCE OF REQUEST FOR FUNDING ADDITIONAL PROFESSIONAL ARCHITECTURAL SERVICES

PROVIDED TO THE TOWN DURING THE DESIGN PHASE FOR THE TOWN HALL FACILITY CAPITAL

PROJECT – MRB GROUP, P.C.

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received, from Scott Bova, AIA,

NCARB, Architectural Department Manager, MRB Group, P.C., a request dated November 1, 2016 for reimbursement for architectural

administration and design services related to the preparation of Final Design Plans and Bid Documents for the Town Hall Facility Capital

Project; and

WHEREAS, the Town Board has reviewed the above referenced proposal; and

TOWN BOARD MEETING NOVEMBER 9, 2016

(Order of Business continued)

WHEREAS, funds are available for this reimbursement in the budget line item HT 1620.41, Town Hall Facility Capital Project.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board, does hereby accept the above referenced proposal for reimbursement

of the professional Architectural Services described in the proposal, in the total amount of $5,500.00.

BE IT FURTHER RESOLVED, that the Town Board does authorize the Town Supervisor to sign the proposal and return a copy of the

signed proposal to Scott Bova, at the MRB Office in Rochester, New York.

BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to Scott Bova, MRB Group, Jeannine

Marciano, Town Principal Account Clerk and Ronald Brand, the Town Project Manager.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

Page 247: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #492-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION OF THE TOWN BOARD OF THE TOWN OF FARMINGTON AUTHORIZING SCHEDULING OF

PUBLIC HEARING

WHEREAS, by written Petition dated June 25, 2015, submitted in due form by Petitioner, containing the required signatures, which has

been presented and filed with the Town Board of the Town of Farmington, Ontario County, New York, for the New Michigan Road

Water District Extension to the Farmington-Canandaigua Water District (“District”) to serve the several parcels of land within the

proposed District; and

WHEREAS, the Town Board deems it to be in the best interests of the residents of the Town of Farmington to pursue the District,

pursuant to a Map and Plan prepared by MRB Group, and filed with the Town Clerk in August , 2016, (See Exhibit 1 attached hereto

and made a part hereof.).

NOW, THEREFORE, BE IT RESOLVED

That the Order Calling for Public Hearing, attached hereto, shall be signed by the members of the Town Board of the Town of Farmington

and published, posted and entered into the Minutes in accordance with Section 193 of the Town Law and the Town Clerk and/or Counsel

to the Town are hereby authorized to take any and all further measures necessary to comply with the Town Law in preparation for the

final adoption of the aforementioned extension.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #493-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

SEQR RESOLUTION CLASSIFYING THE PROPOSED ACTION, TO ESTABLISH THE NEW MICHIGAN ROAD

WATER DISTRICT EXTENSION TO THE FARMINGTON-CANANDAIGUA WATER DISTRICT, AS BEING A

TYPE II ACTION, UNDER THE PROVISIONS OF PART 617 OF THE STATE ENVIRONMENTAL QUALITY

REVIEW ACT (SEQRA)

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received, from Ronald L. Brand, Town Director of Planning & Development, a memorandum dated November 1, 2016 which classifies the proposed

water district extension, as being a Type II Action; and

WHEREAS, the Town Board has reviewed the above referenced memorandum; and

WHEREAS, the Town Board, does hereby accept the above referenced memorandum as being a reasoned elaboration of the anticipated

impacts upon the environment for the above described Action and accepts the class Type II classification as being an accurate

classification thereon in accordance with SEQRA.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby classify the proposed Action as being a Type II Action.

BE IT FINALLY RESOLVED, that the Town Board having made this classification has satisfied the procedural requirements set forth

in Part 617, of the New York State Environmental Conservation Law, article 8 and directs a certified copy of this resolution be placed in

the file with this Action.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #494-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

DEVIN L. EZZELL - SUCCESSFUL COMPLETION OF PROBATIONARY PERIOD COMPLETE, PLUS INCREASE

WHEREAS, Devin L. Ezzell has successfully completed the required six-month time line of the Probationary Period in the

position of Plant Operator Trainee at the Wastewater Treatment Plant for the Farmington Water and Sewer Department since his

hire date on May 9, 2016, and

WHEREAS, the Town Personnel Policy allows an increase at this point with recommendation of the Department Head, and

WHEREAS, this increase was budgeted as part of the position review during the probationary period and is in keeping within

the 2016 budget limits, and

NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Water and Sewer Districts

hereby authorizes a $.25 increase (from $17.00 to $17.25 per hour) for Devin Ezzell effective November 6, 2016 which is the

start of a the Town’s Pay Period #24 for 2016, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING NOVEMBER 9, 2016

(Order of Business continued)

RESOLUTION #495-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

Page 248: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

ACCEPTANCE OF CONSTRUCTION ADMINISTRATION SERVICES – TOWN HALL FACILITY CAPITAL

PROJECT – MRB GROUP, P.C.

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received, from David Doyle, P.E., Vice-

President and Scott Bova, AIA, NCARB, Architectural Department Manager, MRB Group, P.C., a proposal dated October 10, 2016 for

Construction Administration services related to the Town Hall Facility Capital Project; and

WHEREAS, the Town Board has reviewed the above referenced proposal; and

WHEREAS, funds are available for this service in the budget line item HT 1620.41, Town Hall Facility Capital Project.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board, does hereby accept the above referenced proposal with the condition

that funding be provided in the total amount of $70,000.00; and that when the balance of funds in this agreement reaches $10,000.00, MRB Group, P.C., shall provide an additional request for funding authorization at that time.

BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to direct the above referenced

proposal to be so amended and upon such amendment sign the agreement for a dollar amount not to exceed $70,000.00 without further authorization.

BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to Scott Bova, MRB Group, Jeannine

Marciano, Town Principal Account Clerk and Ronald Brand, the Town Project Manager.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Herendeen, and Holtz), the Resolution was CARRIED.

RESOLUTION #496-2016: Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION ESTABLISHING PUBLIC REVIEW PERIOD AND DECLARING INTENT TO BE DESIGNATED

LEAD AGENCY UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW ACT, FOR THE PROPOSED

ACTION KNOWN AS WASTEWATER TREATMENT PLANT DISINFECTION IMPROVEMENTS PROJECT

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received a packet of information from

William Davis, MRB Group, P.C., the Town’s Engineering Firm and Ronald L. Brand, Town Project Manager and Director of Planning

and Development (hereinafter referred to as Director), requesting the Town Board establish the Public Review and Comment Period and

declaring the Board’s intent to be designated as the Lead Agency for making a determination of significance for the above referenced

Capital Improvement Project; and

WHEREAS, the Town Board understands that the Action involves the construction of a new flow measurement and Ultra-Violet (UV)

disinfection channel, along with a new outfall pipeline discharging into Mud Creek, creek bank stabilization and erosion control

mitigation at the new point of outfall discharge, decommission and demolish of the existing Parshall flume and outfall, involving the

total disturbance of approximately .30 acres of land located within the Town Wastewater Treatment Plant property, at 1216 McMahon

Road, in the Town of Victor; and

WHEREAS, the Action is not defined in Part 617.4, under article 8 of the New York State Environmental Conservation Law

(hereinafter referred to as the SEQR Regulations) as a Type I Action, nor in Part 617.5, under article 8 of the New York State

Environmental Conservation Law as a Type II Action; and

WHEREAS, the Town Board has reviewed the Part 1 of the Short Environmental Assessment Form (EAF) – Project Information, dated

September 21, 2016, prepared by the Director.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby classify the proposed action as being an Unlisted

Action uner Part 617 of the SEQR Regulation.

BE IT FURTHER RESOLVED, that the Town Board has reviewed and does hereby accept the Part 1 Short EAF described above

herein, making a finding that it is a reasoned description of the anticipated impacts associated with the proposed Action.

BE IT FURTHER RESOLVED that the Town Board does hereby establish the Public Review Period for the above referenced

Unlisted Action, as provided for under the State Environmental Quality Review Act (SEQRA), to begin on Thursday, November 10,

2016 and to end at noon on Friday, December 9, 2016.

BE IT FURTHER RESOLVED, that the Town Board further declares its’ intent to be designated lead agency at its’ December 13th

Town Board Meeting.

BE IT FURTHER RESOLVED, that the Town Board does hereby provide for a Coordinated Review of the proposed Unlisted

Action, as defined in Part 617.6 of the SEQR Regulations, and to give written notice thereof to identified involved and interested

agencies as defined under the SEQRA Regulations.

BE IT FURTHER RESOLVED, that the Town Board does hereby request the Director to give written notice of the established

Public Review and Comment Period to the identified involved and interested agencies via U.S. Mail with said notice to be dated

Thursday, November 10, 2016.

BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to the involved and interested agencies

in the packets to be mailed tomorrow.

BE IT FINALLY RESOLVED, that the Board directs that certified copies of this resolution are to be provided to the William

Davis, MRB Group, P.C., the Town’s Engineering Firm, David Degear, Town Water and Sewer Superintendent, and to the

Director.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

Page 249: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

TOWN BOARD MEETING NOVEMBER 9, 2016

(Order of Business continued)

RESOLUTION #497-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

WATER AND SEWER EMPLOYEE: STEVE RODAS-PERMISSION TO ATTEND PESTICIDE RE-

CERTIFICATION AND TRAINING COURSES

WHEREAS, currently within the Canandaigua-Farmington Waster District had identified a need to control the growth of high

grass and weeds around the 1,300+ fire hydrants for better visibility in event of an emergency by our fire districts, as well as

around the perimeter of the Waste Water Treatment security fencing, and

WHEREAS by board resolution dated January 24, 2014 the Town Board of Farmington acting on behalf of the Canandaigua-

Farmington Water and the Farmington-Victor Sewer Districts, had authorized employee Steve Rodas to attend the Cornell

University, Cooperative Extension and Monroe County 2014 Horticulture School 30-Hour Pesticide Certification Course (3a, 3b,

25) on February 6, 2014, and

WHEREAS, the New York State Department of Environmental Conservation (NYSDEC) requires a 30-hour pesticide

professional training for arborists, garden centers, lawn, landscape and nursery professionals, as well as re-training and

recertification courses for employees who handle pesticides, and

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes Steve Rodas to attend the

Pesticide Training Course at the Holiday Inn Express in Victor New York on December 1, 2016 at a cost of $145.00 and the Turf

& Ground re-certification classes on November 16 and 17, 2016 at a cost of $235.00, and

BE IT FURTHER RESOLVED, that this is budgeted training cost being split 90% -10% cost from SW1 -8310.4 and SS-

8110.4, 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.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #498-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING SCHEDULING OF PUBLIC HEARING TO CONSIDER PROPOSED

IMPROVEMENTS TO

THE CANANDAIGUA-FARMINGTON WATER DISTRICT

WHEREAS, the Town Board of the Town of Farmington, after due deliberation, finds it in the best interests of the Town to

schedule a public hearing to solicit public comment upon proposed improvements to the Canandaigua-Farmington Water District

pursuant to Section 202-b of the New York State Town Law; and

WHEREAS, MRB Group has prepared a map, plan and cost estimate showing the proposed improvements consisting of

construction of a meter vault at the intersection of Andrews Road and Arnold Road in the Town of Canandaigua, New York. The

meter vault is intended to eliminate dead-end water mains on Andrews Road, improve water quality and improve available fire

flows in both the Canandaigua-Farmington Water District and the Canandaigua-Hopewell Water District. Also, this

interconnection will reduce the average water age and increase the available fire flow in both the Canandaigua-Farmington Water

District and the Canandaigua-Hopewell Water District; and

WHEREAS, the plan shows the estimated costs of these 202-b improvements to be $83,950 with the Canandaigua-Farmington

Water District being responsible for $41,975 of this cost and the Canandaigua-Hopewell Water District being responsible for

$41,975 of the cost.

NOW, THEREFORE, BE IT RESOLVED, that the Town Clerk be, and she hereby is, directed to schedule a public hearing, to

be held on November 22, 2016, at 7:01 p.m. at the Farmington Town Hall, 1000 County Road 8, Farmington, New York; and be

it further

RESOLVED, that the Town Clerk, be and hereby is, directed to forward to the official newspapers of the Town a Notice of

Public Hearing in the form substantially the same as that attached hereto as Exhibit "1", such notice to be published not less than

ten nor more than twenty days before the day set herein for the public hearing; and be it further

RESOLVED, that the Town Clerk be, and she hereby is, directed to post a copy of the Notice of Public Hearing on the Town of

Farmington sign board, not less than ten nor more than twenty days before the day set herein for the public hearing.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #499-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

APPROVAL TO PURCHASE AND INSTALL ONE NEW GORMAN RUPP T8A715-B SEWER PUMP FOR LIFT

STATION PS5, GYPSUM MILLS LOCATED AT #0 VOLKMAN DRIVE, VICTOR SEWER DISTRICT

WHEREAS during normal maintenance operations of our sewer collection system, W&S employee Mike Abraham informed the

Water and Sewer Supt. that the existing Gorman Rupp T-8 Pump #1 pump housing at PS-5, Hut #89-3125-X located at #0

Volkman Drive was leaking at the drain port and when they tried to tighten up the base plate to the pump housing, they found the

treads were so badly deteriorated that it was impossible to obtain a tight fit, so the pump was taken out of service, and

WHEREAS, on October 28, 2016, on behalf of The Town of Victor’s Town Engineers, LaBella Associates, D.P.C, Mr. Bradley

B. Upson f LaBella Associates observed that the drain port was mostly stripped away with a recommendation to replace pump #1

Page 250: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

as soon as possible and replace the 3-way valve along with renovation of the check valve, and

WHEREAS, the Water and Sewer Department received a price quote from Siewert Equipment to replace the Gorman Rupp

Three Phase Pump for the lift station PS-5 located at Gypsum Mills in the Victor Sewer District to pump failure, and

WHEREAS, the Gorman Rupp T-8 hard iron fitted pump, model T8A715-B in the amount of $9,782.00 has been ordered for

emergency replacement, and the cost for installation has been quoted by Siewert Equipment at a cost of $4,045.00 with assistance

from the Farmington Water and Sewer Department, and

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

District hereby authorizes the Water and Sewer Superintendent to purchase and install the Gorman Rupp T8A3SB sewer pump at

PS-5 from Siewert Equipment Co. #175 Akron Street Rochester NY for a total cost not to exceed $14,000.00, and .

BE IT FURTHER RESOLVED, that this purchase will be expended from the Sanitary Sewer Budget lines SS-8120.4V,and in

accordance with the IMA, any costs over $10,000.00 will be reimbursed to the Town of Farmington by the Victor Consolidate

Sewer District in the amount of $4,000.00, and

TOWN BOARD MEETING NOVEMBER 9, 2016

(Order of Business continued)

LASTLY BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and

Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #500-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION PROCLAMING THE MONTH OF NOVEMBER AS “VETERANS OUTREACH MONTH” FOR THE

TOWN OF FARMINGTON AND TO RECOGNIZE AND ACKNOWLEDGE THE ACHIEVEMENTS OF OUR

VETERANS AND TO CREDIT THE AGENCIES THAT SERVE THEM

WHEREAS, the Ontario County Veteran’s Service Agency, Ontario County Workforce Development and Finger Lakes

Workforce Investment Board are desirous in providing valuable services to our veterans; and

WHEREAS, during the month of November and on Veteran’s Day we recognize the men and women of our Armed Forces past

and present, who valiantly defended our nation throughout history and honor those currently serving in the military for their

sacrifices; and

WHEREAS, we seek to provide services to those veterans and their families residing in our community who may need our

services and support; and

WHEREAS, the Finger Lakes Works Career Centers will offer specific workshops; and

WHEREAS, programs to veterans and our business services representatives will actively solicit employers to utilize the

programs available to hire; now therefore be it

RESOLVED, that the Town Board of the Town of Farmington does hereby proclaim the month of November as “Veteran’s

Outreach Month” for the Town of Farmington and to recognize and acknowledge the achievements of our veterans and to credit

the agencies that serve them; and be it further

RESOLVED, that certified copies of this resolution be sent by the Town Clerk to NYS Senator Michael Nozzolio and NYS

Assemblyman Brian Kolb and the Ontario County Chairman of the Board of Supervisors.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Holtz, and Bowerman), the Resolution was CARRIED.

Resolutions 501-504 were blocked without objection:

RESOLUTION #501-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING A BUDGET AMENDMENT IN THE AUBURN TRAIL CAPITAL PROJECT

WHEREAS, the Auburn Trail Project has received reimbursement revenue from the Master Federal Aid Project Agreement for

this project

Now, therefore, be it RESOLVED, that revenue in the amount $3500 be transferred to the Engineering expense line HA1440.2

Be it further RESOLVED, that the Principal Account Clerk, of the Town of Farmington, is hereby authorized and directed to

make the required budget adjustments

Be it finally RESOLVED, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution to the Principal

Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #502-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE GENERAL FUND

WHEREAS, a budget transfer is required to cover expenses in the General Fund

Page 251: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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

amendment to move additional funding into the following expense lines:

From: A1990.4 Contingency $11,100

To: A1420.4 Contractual Law $11,000

To: A1220.4 Supervisor – Contractual $100

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #503-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE SEWER DEPARTMENT

WHEREAS, additional funding is needed in the SS8130.42 Sewer Treatment - Chemicals account to pay for chemicals for the

sewer treatment plant, and

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

District hereby authorizes the following budget amendment for the Sewer Funds:

From: SS8130.4 Sewer Treatment - CE $10,000.00

To: SS8130.42 Sewer Treatment - Chemicals $10,000.00

TOWN BOARD MEETING NOVEMBER 9, 2016

(Order of Business continued)

BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SS8130.4 Sewer Treatment - CE for $10,000.00 to

SS8130.42 Sewer Treatment - Chemicals for $10,000.00,

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #504-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE WATER DEPARTMENT

WHEREAS, additional funding is needed in the SW1-8340.1 Trans & Dist. - PS account to cover employee payroll, and

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

Farmington Water District hereby authorizes the following budget amendment for the Water Funds:

From: SW1-8340.4 Trans & Dist. - CE $62,000.00

To: SW1-8340.1 Trans & Dist. - PS $62,000.00

BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SW1-8340.4 Trans & Dist. - CE for $62,000.00 to

SW1-8340.1 Trans & Dist. – PS for $62,000.00.

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #505-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE TRANSFER OF VLT FUNDS TO THE SEWER SAVINGS AND HIGHWAY

SAVINGS ACCOUNTS ONCE THE PERMISSIVE REFERENDUM PERIOD IS COMPLETE

WHEREAS, the 2016 adopted budget includes a $400,000 VLT transfer to other funds, with $200,000 transferred to Highway for

road improvement projects and $200,000 transferred to Sewer for the Bar Screen project,

Now, therefore, be it RESOLVED, that the funding identified above will be taken from the General Fund A231V11/V12 subject

to a permissive 30 day public referendum period.

Be it further RESOLVED, that the Town Clerk publish the legal notice and that the Principal Account Clerk, of the Town of

Farmington, is hereby authorized and directed to transfer the funds once the permissive referendum period is completed.

Be it finally RESOLVED, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution and the legal

notice to the Principal Account Clerk and the Town Supervisor.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

Page 252: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #506-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION ACCEPTING DONATIONS TO BE PUT TOWARD FUNDING THE VETERANS MEMORIAL

WHEREAS, the following donations totaling $100 were made to be put toward the Veterans Memorial:

- Brick Purchases: American Legion Post 396-$50; American Legion Post 463-$50

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington accepts these donations and that the funds be

deposited to the special revenue fund CV where expenses for the project will be tracked.

FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Town Historian.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #507-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN FARMINGTON FIRE CONTRACT FOR 2017

WHEREAS, the Farmington Town Board held a public hearing on November 9, 2016, for its proposed contract for 2017 with

the Farmington Volunteer Fire Association, and

WHEREAS, the public hearing was advertised in the Town’s legal newspaper on October 30, 2016, now therefore be it

RESOLVED, the Farmington Town Board authorizes the Supervisor to sign the attached contract, and be it further

RESOLVED, that the Town Clerk forward two copies of the signed agreement to the attention of the Chief at the fire department

and provide copies to the Bookkeeper and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #508-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING ADOPTION BY THE TOWN BOARD OF THE TOWN OF FARMINGTON OF LOCAL

LAW NO. 4 OF 2016 ENTITLED “A LOCAL LAW REPEALING THE TOWN OF FARMINGTON EMPLOYEE

HANDBOOK”

WHEREAS, a resolution was duly adopted by the Town Board of the Town of Farmington for a public hearing to be held by said Town

Board on

TOWN BOARD MEETING NOVEMBER 9, 2016

(Order of Business continued)

November 9, 2016, at 7:01 p.m. at Farmington Town Hall, 1000 County Road 8, Farmington, New York, to hear all interested parties

on a proposed Local Law entitled, “A Local Law Repealing the Town of Farmington Employee Handbook”; and

WHEREAS, notice of said public hearing was duly advertised in the official newspaper of the Town of Farmington, on October 30,

2016 and other notices required to be given by law were properly served, posted or given; and

WHEREAS, said public hearing was duly held on November 9, 2016, at 7:01 p.m. at the Farmington Town Hall, 1000 County Road 8,

Farmington, New York, and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said Proposed

Local Law, or any part thereof; and

WHEREAS, the Town Board of the Town of Farmington, after due deliberation, finds it in the best interest of the Town of Farmington

to adopt said Local Law.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Farmington hereby adopts said Local Law No. ____

of 2016, entitled “A Local Law Repealing the Town of Farmington Employee Handbook”, a copy of which is attached hereto and

made a part of this resolution, and be it further

RESOLVED, that the Town Clerk be and she hereby is directed to enter said Local Law in the minutes of this meeting and in the Local

Law Book of the Town of Farmington, to give due notice of the adoption of said local law to the Secretary of State of New York and to

amend the Employee Handbook.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

Local Law No. 4 of the year 2016

A local law "Repealing the Town of Farmington Employee Handbook"

Be it enacted by the Town Board (Name of Legislative Body)

Town of Farmington as follows:

Section 1. The Town of Farmington Employee Handbook, adopted by Local Law No. 4 of 2003, last amended by Local Law No.

4 of 2011 and made a part of the Code of the Town of Farmington by § 32-4 of Article II of Chapter 32 (Personnel Policies) is

hereby repealed in its entirety.

Section 2. The title of Article II of Chapter 32 (Personnel Policies) of the Code of the Town of Farmington is hereby deleted and

replaced with “(Reserved)”.

Page 253: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Section 3. Article II of Chapter 32 (Personnel Policies) of the Code of the Town of Farmington is hereby amended by repealing

§ 32-3 and § 32-4 and replacing them with:

“§ 32-3 (Reserved)” and “§ 32-4 (Reserved)” respectively.

Section 4. If any clause, sentence, paragraph, section or part of this local law shall be adjudged by any court of competent

jurisdiction to be invalid, such judgment shall not affect, impair or invalidate the remainder thereof, but shall be confined in its

operation to the clause, sentence, paragraph, section or part thereof directly involved in the controversy in which such judgment

shall have been ordered.

Section 5. This local law shall take effect immediately upon filing with the Secretary of State.

RESOLUTION #509-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION ADOPTING THE EMPLOYEE HANDBOOK

WHEREAS, the Employee Handbook was last updated in 2003, and

WHEREAS, HR Workplace Services reviewed the handbook and made several comments and/or suggestions in order to comply

with both state and federal regulations, and

WHEREAS, an email was sent out to all department heads and Town Board members requesting any suggestions for changes

and/or additions to the handbook, and

WHEREAS, a Town-wide employee meeting was held on Friday, November 4th, 2016 to communicate proposed changes, now

therefore

BE IT RESOLVED, that the Town Board agrees with the recommendation that employees be give a two week notice to any

proposed changes to the Employee Handbook

BE IT FURTHER RESOLVED, that the Town Board of the Town of Farmington hereby adopts the Employee Handbook dated

2003 with changes made in 2011 and 2016.

Discussion: Supervisor Ingalsbe referenced Section 805 of the Employee Handbook (Disclosure of Insurance Benefits), there

were no changes; Section 806 (Medical Insurance)- there were three bullets due to not having 2011 changes, the three bulleted

items were lined out and added as follows:

All employees hired prior to January 13, 1998, will continue to receive the Platinum 2 plan at no cost to them.

All employees hired after January 13, 1998, but prior to January 1, 2012, have the option to receive the Gold 17 plan at no cost to them or can “buy up” into the Platinum 2 plan at a 5% contribution towards the monthly plan premium.

All employees hired after January 1, 2012, but prior to December 1, 2016, have the option to receive the Gold 17 plan at no cost or “buy up” into the Platinum 2 plan paying the monthly premium difference between the two plans.

All employees hired after December 1, 2016, will have the option to receive the Gold 17 plan only at a cost of 20% of the monthly plan premium with the Town paying 80%.

Supervisor Ingalsbe stated that the following paragraph has always been in the handbook:

Changes in Premium Contributions – the amount of the insurance premium an employee or elected official is required to

contribute is subject to change by resolution of the Town Board. The Town Board will provide a two-month written notice of

such change.

TOWN BOARD MEETING NOVEMBER 9, 2016

(Order of Business continued)

Supervisor Ingalsbe stated that since is states to provide a two-month written notice and contributions would have to start in

December for January premiums the Town Board will cover the 5% in December and employees will start contributions in

January for the February bill.

Section 807 Medical Insurance for Retirees – referred to the two charts in this section and they will not change that but are

adding the following:

Any employees hired after December 1, 2016, will be eligible to receive a single plan only from the date of retirement until age

65 with contribution percentage shown in the charts. Retirees may buy up for a family plan. The Town will not pay for any

health insurance benefits past age 65 (for the group that is hired after December 1, 2016).

The last paragraph in that section regarding Blue Million health insurance is being deleted because we no longer have that plan or

is it offered.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #510-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

LETTER OF CREDIT FINAL RELEASE IN THE TOTAL AMOUNT OF $ 37,041.00 – PRIMO DIFELICE

PROPERTY, EROSION CONTROL AND STABILIZATION MEASURES, SOUTHWEST CORNER OF HOOK AND

COLLETT ROADS

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a request dated November 2,

2016 from Scott Makin, Chairperson, Town of Farmington Planning Board (hereinafter referred to as Planning Board), to

Page 254: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

authorize the final release of funds in the established Letter of Credit for restoring the site disturbance associated with the above

referenced property; and

WHEREAS, the Planning Board’s recommendation is based upon their review and acceptance of the recommendations upon this

letter of credit release, that have been reviewed from both Robin MacDonald, Acting Town Construction Inspector and Lance S.

Brabant, CPESC, MRB Group, P.C., the Town’s Engineer; and

WHEREAS, these recommendations are accompanied with detailed contractor pricing for each item; and

WHEREAS, these quantities and unit prices identified are found to be consistent with the approved site plans and private

contractor pricing respectively.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby accepts the Planning Board’s recommendation and

authorizes the final release of funds in the letter of credit that has been established, for restoring the site disturbance associated

with the above referenced property, in the total amount of $ 37,041.00.

BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to notify tomorrow, by U.S. Mailing, a certified copies

of this resolution to Carl Hewings, Parrone Engineering, 349 West Commercial Street, Suite 3200, East Rochester, New York

14445.

BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to the Town Code Enforcement

Officer, the Town Director of Planning and Development, the Acting Town Construction Inspector and the Town Engineer.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #511-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION ADOPTING THE 2017 TOWN BUDGET

WHEREAS, a Public Hearing was held October 25, 2016, for the 2017 Town Budget, and

WHEREAS, the Town’s tax rate will increase by .5% to 1.1026 per thousand dollars of assessed property value and the total tax

levy of all funds exceeds the New York State Property Tax Cap by $97,317.50 and,

WHEREAS, the Town Board nevertheless voted at its annual Organizational Meeting, held in January 2016, to override the

state’s .68 percent Property Tax Cap as a precautionary measure should any errors in calculation be found subsequent to the

budget’s adoption, or changes in interpretation of the state legislation occur after the Town Budget’s adoption, now therefore be

it

RESOLVED, the Farmington Town Board adopts the 2017 Town Budget as attached, and further be it

RESOLVED, that the Town Clerk is directed to furnish two copies to Ontario County along with a certified copy of this

resolution adopting the budget.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

INSERT BUDGET HERE

TOWN BOARD MEETING NOVEMBER 9, 2016

(Order of Business continued)

RESOLUTION #512-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

Abstract #21 - 2016

FUND FUND NAME TOTAL FOR VOUCHER

CODE EACH FUND NUMBERS

A GENERAL FUND 53,044.70 2383-2396,2399-2419,2421,2481

DA HIGHWAY FUND 49,390.61 2410,2417-2419,2422-2438

Page 255: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

HS TOWN COMPLEX SEWER 0

HA AUBURN TRAIL PROJECT 3,500.00 2397

HT TOWN FACILITY CAP PROJECT 544.44 2385

HW WATER TANK REPAIR 0

HU WWTP DIS IMP CAP PROJECT 0

HL LILLYBROOK PED BRIDGE PRROJECT 0

SD STORM DRAINAGE 619.61 2410,2417,2440,2473

SL1 LIGHTING DISTRICTS 13,176.36 2481

HZ TOWNLINE CAP PROJECT 3,253.01 2439

TA93 LETTER OF CREDIT (CASH) 0

SS SEWER DISTRICT 18,247.17 2421,2440-2474

CV VETERANS MEMORIAL 2,300.00 2398

SW1 WATER DISTRICT 10,354.33

2421,2440,2442,2444.2448-

2454,2458,2459,2463,2464,2467, 2469-2473,2475-2480

TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 90.62 2252,2263,2264,2274,2333,2334

TOTAL ABSTRACT $ 154,520.85

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz. and Herendeen), the Resolution was CARRIED.

TRAINING UNDER $100:

1. Dave Degear, Robin MacDonald, Paul Fleig, Tom Parker, Mike Abraham, Jr., Steve Rodas, Dave Orians, Dave

DeClerck, Chuck Oppelt and Peter Ingalsbe to attend the Finger Lakes Water Works Conference Winter Meeting on

December 1, 2016 in Waterloo at a cost not to exceed $24.00 per person.

2. Dave Degear, Paul Fleig, Matt Thompson, Devin Ezzell and Mike Abraham, Jr. to attend the WWTP Disinfection

Class in Canandaigua on November 15, 2016 at a cost not to exceed $21.00 per person.

3. Marcy Daniels to attend the Association of Towns 2016 Personnel Management School on November 14, 2016 in

Rochester at a cost not to exceed $75.00.

DISCUSSION: None

WAIVER OF THE RULE: No Objections

RESOLUTION #513-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

CONFIRMING RESOLUTION TO ACCEPT A LATE PAYMENT IN FULL FOR HIGH POINT 200 LLC, 205 ST.

PAUL STREET, SUITE 200, ROCHESTER, NY 14604

WHEREAS, the Farmington Town Supervisor has been in review of Account #30002522 with the property owner, Mr. Fred

Rainaldi, on the disputed number of sewer units, and

WHEREAS, there was an agreement to not charge late fees and penalties during this review, now therefore

BE IT RESOLVED, that this recent late payment of $24,480.00 brings the account balance to zero and that the Town of

Farmington Town Board acting on behalf of the sewer district accepts payment in full for the billing due date of October 31,

2016, and

BE IT FURTHER RESOLVED, that the Town Clerk provide copies of this resolution to the Water & Sewer Superintendent,

the Bookkeeper and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #514-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

ACCEPTANCE OF A PROPOSAL FOR CONSTRUCTION MATERIALS TESTING SERVICES – TOWN HALL

FACILITY CAPITAL PROJECT – SJBJ CONTRACT DRILLING AND TESTING SERVICES; AND

AUTHORIZATION FOR TOWN SUPERVISOR TO SIGN THE CONTRACT DOCUMENT.

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received, from John Collins, P.E., MRB

Group, P.C., three proposals for Construction Materials Testing Services related to the Town Hall Facility Capital Project; and

WHEREAS, the three proposals are all dated November 3, 2016 and are from: CME Associates, Inc.; Atlantic Testing Laboratories; and

SJBJ Contract Drilling and Testing; and

WHEREAS, the Town Board has reviewed the above referenced proposals; and

WHEREAS, funds are available for this service in the budget line item HT 1620.41, Town Hall Facility Capital Project.

Page 256: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

TOWN BOARD MEETING NOVEMBER 9, 2016

(Order of Business continued)

NOW, THEREFORE, BE IT RESOLVED, that the Town Board, does hereby accept the above referenced proposal from SJBJ Contract

Drilling and Testing with a maximum dollar amount of $11,771.50.

BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to sign the above referenced proposal.

BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to: William Roberts, Rochester Regional

Manager, SJBJ Contract Drilling and Testing, 535 Summit Point Drive, Henrietta, New York 14467; John F. Collins, P.E., and Scott

Bova, AIA, MRB Group; and to Jeannine Marciano, Town Principal Account Clerk and Ronald Brand, the Town Project Manager.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #515-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

Pass to Tax - 2016

WHEREAS, the Farmington Town Board has been notified by the Water and Sewer Department of the unpaid water and sewer

charges, and

WHEREAS, an Annual Statement has been filed with the Town Clerk listing all unpaid charges, fees, and rents for the 2017 Tax

Levy which are broken down in the following special districts:

WATER/SEWER DISTRICT

WA-241 ANDREWS & NORTH ROAD WATER $477.38

WA-246 CANANDAIGUA-EMERSON-TOWNLINE ROAD (CANANDAIGUA ONLY) $26.64

WD-241 CDGA-FARMINGTON WATER (CANANDAIGUA ONLY) $13,906.70

WD-281 CDGA-FARMINGTON WATER (FARMINGTON ONLY) $47,126.31

WD-285 FOX ROAD WATER DISTRICT $951.30

WD-286 NORTH FARMINGTON WATER EXTENSION #2 (ELLSWORTH) $708.00

WD-287 SHELDON ROAD WATER DISTRICT $258.42

WD-345 CANANDAIGUA-TOWNLINE-HOPEWELL (HOPEWELL ONLY) $124.68

CANANDAIGUA SANITARY SEWER $1,718.08

FARMINGTON SANITARY SEWER $65,585.03

VICTOR

SANITARY SEWER $85,466.68

NOW, THEREFORE BE IT RESOLVED, the Town Board acting through its Water and Sewer Superintendent, shall transmit

such Statement to the Ontario County Board of Supervisors which shall levy such sums against the property liable.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #516-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION ESTABLISHING PUBLIC REVIEW PERIOD AND DECLARING INTENT TO BE DESIGNATED

LEAD AGENCY UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW ACT, FOR THE PROPOSED

ACTION KNOWN AS ANDREWS ROAD METER VAULT PROJECT

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received a packet of information

from Lance Brabant, MRB Group, P.C., the Town’s Engineering Firm and Ronald L. Brand, Town Project Manager and Director

of Planning and Development (hereinafter referred to as Director), requesting the Town Board establish the Public Review and

Comment Period and declaring the Board’s intent to be designated as the Lead Agency for making a determination of

significance for the above referenced Canandaigua/Farmington Water District Capital Improvement Project; and

WHEREAS, the Town Board understands that the Action involves the construction of a new meter vault at the intersection of

Andrews Road and Arnold Road, located in the Town of Canandaigua, New York; and

WHEREAS, the Action is not defined in Part 617.4, under article 8 of the New York State Environmental Conservation Law

(hereinafter referred to as the SEQR Regulations) as a Type I Action, nor in Part 617.5, under article 8 of the New York State

Environmental Conservation Law as a Type II Action; and

WHEREAS, the Town Board has reviewed the Part 1 of the Short Environmental Assessment Form (EAF) – Project

Information, dated November 9, 2016, prepared by the Director.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby classify the proposed action as being an Unlisted

Action under Part 617 of the SEQR Regulation.

BE IT FURTHER RESOLVED, that the Town Board has reviewed and does hereby accept the Part 1 Short EAF described

above herein, making a finding that it is a reasoned description of the anticipated impacts associated with the proposed Action.

BE IT FURTHER RESOLVED, that the Town Board does hereby establish the Public Review Period for the above referenced

Unlisted Action, as provided for under the State Environmental Quality Review Act (SEQRA), to begin on Thursday, November

10, 2016 and to end at noon on Friday, December 9, 2016.

BE IT FURTHER RESOLVED, that the Town Board further declares its’ intent to be designated lead agency at its’ December

13th Town Board Meeting.

Page 257: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FURTHER RESOLVED, that the Town Board does hereby provide for a Coordinated Review of the proposed Unlisted

Action, as defined in Part 617.6 of the SEQR Regulations, and to give written notice thereof to identified involved and interested

agencies as defined under the SEQRA Regulations.

BE IT FURTHER RESOLVED, that the Town Board does hereby request the Director to give written notice of the established

Public Review and Comment Period to the identified involved and interested agencies via U.S. Mail with said notice to be dated

Thursday, November 10, 2016.

BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to the involved and interested

agencies in the packets to be mailed tomorrow.

TOWN BOARD MEETING NOVEMBER 9, 2016

(Order of Business continued)

BE IT FINALLY RESOLVED, that the Board directs that certified copies of this resolution are to be provided to the

Canandaigua Town Supervisor, Canandaigua Town Clerk Hopewell Town Supervisor, Hopewell Town Clerk, William Davis,

MRB Group, P.C., the Town’s Engineering Firm; David Degear, Town Water and Sewer Superintendent; and to the Director.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

A motion was made by Councilman Casale and seconded by Councilman Bowerman to adjourn the meeting at 7:56 p.m.

Motioned CARRIED.

Minutes were taken by:

Sarah Mitchell, Deputy Town Clerk

and transcribed by:

__________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD MEETING NOVEMBER 22, 2016

EXECUTIVE SESSION: A matter pertaining to current litigation. A motion to enter into executive session was

offered by Councilman Casale and seconded by Councilman Holtz at 6:30 p.m. A motion to exit executive session

was offered by Councilman Casale and seconded by Supervisor Ingalsbe at 7:15 p.m.

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 22nd

day of November, at 7:15 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Don Giroux – Highway and Parks Superintendent, Ron Brand – Director of Planning and

Development, Dave Degear – Water & Sewer Superintendent, Scott Makin – Planning Board Chairman, Adrian

Bellis – Planning Board Member, Donna LaPlant – Assessor, Bill Davis – MRB Group, Brian Meck – Recreation

Advisory Committee Member, Ron Brand – Director of Planning and Development, Tim Mickelsen – resident,

George Whittaker – resident.

PUBLIC HEARINGS:

New Michigan Road Water District Extension

Supervisor Ingalsbe opened the public hearing at 7:15 p.m. The Town Clerk read the legal notice. Supervisor Ingalsbe asked if

anyone would like to speak for or against the proposed extension. Hearing none, he gave a short background on the project. Mr.

Brand stated that this project is a great example of one of the benefits the town residents receive as a result of the incentive

zoning regulations that are in the Town Code. He added that in this instance, the developer has installed the 12” watermain along

New Michigan Road from LillyBrook down to Monarch Manor Drive for the first section, which is oversized intended to meet

the long time needs of the community and a benefit that the taxpayers do not have to pay for.

Supervisor Ingalsbe asked if there were any other comments from the Staff, hearing none he closed the public hearing at 7:20

p.m.

Proposed Increase and Improvements of Facilities to the Canandaigua-Farmington Water District

Supervisor Ingalsbe opened the public hearing at 7:20 p.m. The Town Clerk read the legal notice. Supervisor Ingalsbe asked if

anyone would like to speak for or against the proposed improvement, hearing none, he asked if Staff had any comments. Water

& Sewer Superintendent stated that it started with some pressure problems on North Road that caused some concerns with fire

Page 258: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

protection at the school as well the residents that live in that area, they identified the dead end connections and need to keep the

water moving along with the pressure.

Supervisor Ingalsbe closed the public hearing at 7:23 p.m.

Continuation of Proposed Local Law No. 5 of 2016 entitled “A Local Law Establishing a Moratorium on

Solar Collection Systems and Solar Farms”

Supervisor Ingalsbe continued the public hearing from a previous meeting at 7:23 p.m. Supervisor Ingalsbe asked if anyone

would like to speak for or against the proposed local law. Supervisor Ingalsbe stated that the reason this public hearing was kept

open was because they were waiting to hear from Ontario County Planning Board to get a response back. Mr. Brand stated that

the County Planning Board met and they recommended that the matter be referred to the local board with recommendation for

approval (Referral No. 175). He added that their comments were that that Town of Farmington is to be commended for their

dedication to ensuring a well-organized and an easily understood code that encourages compatible land uses, protection of the

environment and consistent operations as it pertains to such facilities. Supervisor Ingalsbe stated that the town does not have

regulations now and residents are now having companies talk with them. He added that they are getting more and more

information on them. Councilman Holtz stated that this is consistent with the wind farms a few years ago.

Supervisor Ingalsbe closed the public hearing at 7:27 p.m.

APPROVAL OF MINUTES: A motion was made by Councilman Holtz and seconded by Councilman Casale, that the minutes of the November 9, 2016, given

to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen). Carried.

PRIVILEGE OF THE FLOOR: Kenny Rothfuss – 5942 King Hill Drive

Mr. Rothfuss expressed concern over a tree that is hanging over onto his property from property located in the Hickory Rise

Subdivision. He passed out pictures for the board to look at. Supervisor Ingalsbe stated that he will get with the Code

Enforcement Officer and have the developer contacted to see if anything can be done.

PUBLIC CONCERNS:

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Herendeen reported:

Water & Sewer:

1. Resolutions on agenda.

2. Discussed Control Building #1, Vaughan Chopper Pump #1.

3. Discussed Building #10, Bar Screen #2, Replacement Project.

4. Discussed Disinfection Project.

5. Watermain Breaks – three – Canandaigua-Farmington Townline Road, Collett Road/Rt. 332, and County Road

8/Yerkes Road.

6. Discussed Andrews –Arnold Meter Vault.

7. Discussed 2016 Fire Hydrant Replacement.

TOWN BOARD MEETING NOVEMBER 22, 2016

Highway & Parks:

1. Discussed resolutions on agenda.

2. Working on grinding brush pile and loading out mulch.

3. Parks Department is preparing for snow, placing marker stakes around town buildings and parks.

Town Operations Committee: Councilman Casale reported:

1. Resolutions on agenda.

Town Personnel Committee: None.

Town Finance Committee:

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Update of Town Hall process.

2. December 2nd – Employee Benefits Day.

3. Executive Session – Federal Court Lawsuit – required a two hour mediation – they spent 5 ½ hours last Thursday in

mediation and got nowhere. Discussion was as to what direction they wanted to take with the lawsuit.

Highway& Parks Superintendent Giroux reported:

1. 2016 Six Wheeler arrived.

Town Clerk Michelle Finley reported: None.

Page 259: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Water & Sewer Superintendent Dave Degear reported: None.

Code Enforcement Officer Jim Morse reported: None.

Director of Planning and Development Ron Brand reported: None.

Assessor Donna LaPlant reported: None.

Town Engineer Bill Davis reported:

1. Will be submitting the Army Corp Application – WWTP.

2. Eastside (YellowMills Road) Water update – working on the potential formation of the district, looking at potential cost

of the district, they are breaking down areas to certain sections and evaluating which sections get the best bang for the

bucks.

Fire Chief reported:

Planning Board Chairman Scott Makin reported:

1. Last Meeting – 2 lot subdivision on Payne Road.

Zoning Board of Appeals reported:

Recreation Advisory Committee Brian Meck reported:

1. Holiday Party – December 9th – 6 -8 p.m. at Mertensia Lodge.

2. Auburn Meadows Park Pavilion – ask if it would be possible to name it after Kathy Schreiner.

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Town of Victor Resolution No. 433 – Authorization for reimbursement payment to the Town of Farmington for

repairs to the Victor Sewer District’s PS-28 Lift Station.

2. Town of Farmington Summary of unpaid charges for relevy on the 2017 County/Town Tax Rolls.

3. Letter to the NYS DEC and US Army Corps of Engineers from Kurt Rappazzo of MRB Group. Re: Joint

Application for WWTP outfall and bank stabilization

4. Certificates of Liability Insurance from: Fisher Associates; Walworth Hardware Services, LLC; Backyard

Products, LLC.

5. Certificates of Workers’ Compensation Insurance from: West General Contractors, LLC.

REPORTS & MINUTES:

1. Monthly Report – Judge Gligora – October 2016.

2. Monthly Report – Judge Lew – October 2016.

3. Report to Town Operations for Town Board Meeting – November 9, 2016.

4. Planning Board Meeting Minutes – November 2, 2016.

TOWN BOARD MEETING NOVEMBER 22, 2016

ORDER OF BUSINESS:

RESOLUTION #517-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION DECLARING MISCELLANEOUS EQUIPMENT FROM THE TOWN CLERK AS SURPLUS SO IT MAY

BE DISPOSED OF AT AUCTION OR DISCARDED

WHEREAS, the Town Clerk has asked that the following item used in the Town Clerk’s Office be declared surplus so that they may

be disposed of and/or discarded

One (1) AT&T Phone, Inventory #20193

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

Clerk be declared surplus and disposed of and/or discarded, and be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Bookkeeper and Supervisor’s Secretary.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

Page 260: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #518-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION OF THE TOWN BOARD OF THE TOWN OF FARMINGTON

APPROVING CREATION OF THE NEW MICHIGAN ROAD WATER DISTRICT EXTENSION TO THE

FARMINGTON-CANANDAIGUA WATER DISTRICT

WHEREAS, a written Petition dated October 6, 2016 has been presented and filed with the Town Clerk of the Town of

Farmington, Ontario County, New York, requesting establishment of the New Michigan Road Water District Extension to the

Farmington-Canandaigua Water District (“District”) with boundaries as described in a Map and Plan relating to the establishment

of the District, attached hereto as Exhibit 1, prepared by MRB Group in a manner and such detail as has been determined by this

Town Board to be sufficient and has been duly filed with the Town Clerk, in accordance with the requirements of Article 12 of

the Town Law; and

WHEREAS, an Order was duly adopted by this Town Board on November 9, 2016, reciting the filing of said Map and Plan, the

improvements proposed, the boundaries of the proposed District, the fact that the Map and Plan describing the same were on file

in the Town Clerk's Office for public inspection, and stating all other matters required by law to be stated, and specifying

November 22, 2016, at 7:00 p.m., at the Town of Farmington Town Hall, 1000 County Road 8, Farmington, New York, as the

place where this Town Board would meet and consider said Map and Plan and to hear all persons interested in the subject

thereof, concerning the same, and to take such action thereon as required or authorized by law; and

WHEREAS, the hearing on said matter was duly held by said Town Board on November 22, 2016, at the Farmington Town

Hall, at which all interested persons desiring to be heard were heard; and

WHEREAS, pursuant to part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review

Act) of the Environmental Conservation Law it has been determined by the Town Board that approval of this District would not

have a significant effect upon the environment and could be processed by other applicable governmental agencies without further

regard to SEQR; and

NOW, THEREFORE, upon the evidence given at said public hearing, be it RESOLVED as follows:

1. That said Petition is signed, acknowledged or proved as required by law and is otherwise sufficient;

2. The Order Calling Public Hearing was duly published in the Town’s official newspaper on November 13, 2016

and duly posted on the Town’s official sign board on November 13, 2016, all as required by law and is otherwise

sufficient;

3. All of the property owners within the proposed District are benefited thereby;

4. All of the property and property owners benefited are included within the limits of the proposed District;

5. It is in the public interest to establish said District;

6. The proposed expenses for on-going maintenance and capital improvements, as set forth in the Petition referred to

herein, be and are hereby approved;

7. The costs and expenses of the proposed on-going construction and on-going maintenance and improvements

associated with said District be assessed, levied and collected from the several lots and parcels of land within said

District for such purpose in the same manner and at the same time as other Town charges, except as otherwise provided

by law, all pursuant to Section 202(3) of the Town Law and in accordance with the ad valorem charge basis;

8. That the establishment of the District, as set forth in said Map and Plan, be and hereby is approved; that the

improvements therein mentioned be constructed by the Petitioner; and such District shall be bounded and described as

set forth in Exhibit 1 attached hereto and made a part hereof;

9. That the Town Board members execute the Order Establishing this District and that the Town Clerk be, and hereby

is, authorized and directed to file a certified copy of the Order Establishing the District in the Office of the Clerk of the

County of Ontario and in the office of the State Department of Audit and Control at Albany, New York.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #519-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION OF THE TOWN BOARD OF THE TOWN OF FARMINGTON APPROVING PROPOSED INCREASE

AND IMPROVEMENT OF FACILITIES TO THE CANANDAIGUA-FARMINGTON WATER DISTRICT

WHEREAS, the Town Board of the Town of Farmington has duly caused to be prepared a map, plan and estimate of the cost for

the increase and improvement of the facilities of the Canandaigua-Farmington Water District and the Canandaigua-Hopewell Water

District, consisting of construction of a meter vault at the intersection of Andrews Road and Arnold Road in the Town of Canandaigua,

New York; and

TOWN BOARD MEETING NOVEMBER 22, 2016

(Order of Business continued)

WHEREAS, the increase and improvement of these facilities have a maximum estimated cost of $83,950 with the Canandaigua-

Farmington Water District being responsible for $41,975 of this cost and the Canandaigua-Hopewell Water District being responsible

for $41,975 of the cost; and

Page 261: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Town Board of the Town of Farmington duly adopted a resolution on October 25, 2016, calling a public hearing

to consider said proposed increase and improvement and estimate of expense, to be held at the Farmington Town Hall, 1000 County

Road 8, Farmington, New York, on the 22nd day of November, 2016, at 7:01 p.m.; and

WHEREAS, notice of said public hearing was duly published and posted in the manner provided by law and proof thereof has

been submitted to the Town Board; and

WHEREAS, said public hearing was duly held at the time and place aforesaid, at which all persons interested were duly heard;

and

WHEREAS, the Town Board has considered all the evidence given at such public hearing;

NOW, THEREFORE, BE IT RESOLVED, by the Town Board of the Town of Farmington, on behalf of the Canandaigua-

Farmington Water District, that, it is hereby found and determined to be in the public interest to provide for the aforesaid increases

and improvements of the facilities of the Canandaigua-Farmington Water District, as described in the preambles hereof, at a total

estimated cost to said district of $41,975, and the same is hereby authorized.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #520-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENT

WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with Beth Ann Brancato,

("Brancato ") regarding the Town’s obtaining a permanent right-of-way and utility easement over a portion of premises located

on Brownsville Road in the Town of Farmington; and

WHEREAS, Town of Farmington officials have recommended to the Town Board that Brancato grant to the Town the easement

over said lands of said Owner; and

WHEREAS, said easement has been offered by Brancato to the Town of Farmington; and

WHEREAS, the Town Board of the Town of Farmington is desirous of accepting said offered easement on behalf of said Town;

and

WHEREAS, the Town Board of the Town of Farmington has examined said instrument and finds the consideration described

therein to be fair and reasonable.

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

attached hereto as Exhibit 1 from Brancato in accordance with the terms and conditions contained in said instrument and directs

that the same be recorded in the Office of the Clerk of the County of Ontario, the fee for said recording to be borne by the Town,

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.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #521-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING ADOPTION BY THE TOWN BOARD OF THE TOWN OF FARMINGTON OF LOCAL

LAW NO. 5 OF 2016 ENTITLED “A LOCAL LAW ESTABLISHING A MORATORIUM ON SOLAR COLLECTION

SYSTEMS AND SOLAR FARMS”

WHEREAS, a resolution was duly adopted by the Town Board of the Town of Farmington for a public hearing to be held by said

Town Board on October 25, 2016, at 7:01 p.m. at the Farmington Town Hall, 1000 County Road 8, Farmington, New York, to hear all

interested parties on a proposed Local Law entitled, “A Local Law Establishing a Moratorium on Solar Collection Systems and Solar

Farms”; and

WHEREAS, notice of said public hearing was duly advertised in the official newspaper of the Town of Farmington, on October 15,

2016, 2016 and other notices required to be given by law were properly served, posted or given; and

WHEREAS, said public hearing was duly held on October 25, 2016, at 7:01 p.m. at the Farmington Town Hall, 1000 County Road 8,

Farmington, New York, and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said

Proposed Local Law, or any part thereof; and

WHEREAS, said public hearing was continued on October 25, 2016 to November 22, 2016 to allow time for the Ontario County

Planning Board to review said draft local law in accordance with the provisions of Sections 239-l & -m of the New York State General

Municipal Law; and

WHEREAS, the Ontario County Planning Board has reviewed the proposed local law, County Referral # 175-2016, dated November

8, 2016 providing a recommendation of approval; and

WHEREAS, the Town Board has closed the public hearing on said local law on November 22, 2016; and

WHEREAS, the Town Board has determined the proposed action to be a Type II Action under Part 617 of article 8 of the New York

State Environmental Conservation Law (SEQR), thus satisfying the procedural requirements under SEQR.

Page 262: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Farmington, after due deliberation, finds it in the

best interest of the Town of Farmington to adopt said Local Law.

BE IT FURTHER RESOLVED, that the Town Board of the Town of Farmington hereby adopts said Local Law No. 3 of 2016,

entitled “A Local Law Establishing a Moratorium on Solar Collection Systems and Solar Farms”, a copy of which is attached hereto

and made a part of this resolution.

BE IT FURTHER RESOLVED, that the Town Clerk be and she hereby is directed to enter said Local Law in the minutes of this

meeting and in the Local Law Book of the Town of Farmington, and to give due notice of the adoption of said local law to the

Secretary of State of New York.

TOWN BOARD MEETING NOVEMBER 22, 2016

(Order of Business continued)

BE IT FINALLY RESOLVED, that a certified copy of this resolution be filed with the Town Director of Planning and Development

and with the Ontario County Planning Board.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

Local Law No. 5of the year 2016

A local law "Establishing a Moratorium on Solar Collection Systems and Solar Farms"

Be it enacted by the Town Board of the Town of Farmington

Section 1.STATEMENT OF LEGISLATIVE INTENT:

It is the purpose of this moratorium to enable the Town of Farmington to have sufficient time to review existing laws pertaining

to solar collection systems or solar farms and to recommend modifications to those laws or new laws regarding such operations.

This review is in accordance with the Town of Farmington Comprehensive Plan.

Changes to such laws would permit a well-organized and easily understood code, achieve the objectives of the Comprehensive

Plan and encourage consistent and fair application of laws pertaining to such operations. In regard to the environment, such

review and possible modifications are felt necessary to permit for careful development that would allow for continued economic

development while assuring that such development is compatible with the community and competing land uses.

The Town Board is concerned that approval of expansions to existing such operations or approval of new such operations, under

the existing laws, could negatively impact the value and appearance of the neighborhoods in which they would be situate and of

the Town as a whole.

It is, therefore, the intent of the Town Board to suspend the approval of all expansions to existing such operations and approval of

new such operations. This will afford the Town sufficient time to draft amendments to the Town’s Zoning Code.

Based on the foregoing, the Town Board wants to ensure that any such expansions to existing such operations or approval of new

such operations are reviewed under the new regulations and not under the existing laws.

Section 2.DEFINITIONS

A. SOLAR COLLECTION SYSTEM OR SOLAR FARM - An area of land or other area used for a solar collection system

principally used to capture solar energy and convert it to electrical energy to transfer to the public electric grid in order to sell

electricity to or receive a credit from a public utility entity, but also may be for on-site use. Solar farm facilities consist of one or

more freestanding ground or roof-mounted solar collector devices, solar-related equipment and other accessory structures and

buildings, including light reflectors, concentrators, and heat exchangers, substations, electrical infrastructure, transmission lines

and other appurtenant structures and facilities.

B. TOWN: Town of Farmington, Ontario County, New York

C. TOWN BOARD: Town of Farmington Town Board

D. PLANNING BOARD: Town of Farmington Planning Board

E. ZONING BOARD OF APPEALS: Town of Farmington Zoning Board of Appeals

F. CODE ENFORCEMENT OFFICER: Town of Farmington Code Enforcement Officer

Section 3.MORATORIUM.

A. The Town Board hereby enacts a moratorium, which shall prohibit the review, approval or creation of any

expansions to existing solar collection systems or solar farms or the approval of solar collection systems or solar farms anywhere

within the Town.

B. This moratorium shall be in effect for a period of six (6) months from the effective date of this Local Law and

shall expire on the earlier of (i) the date six (6) months from said effective date, unless renewed; or (ii) the enactment by the Town

Board of a resolution indicating the Town Board is satisfied that the need for the moratorium no longer exists.

C. This moratorium shall apply to all real property within the Town.

D. Pursuant to this moratorium, the Planning Board shall not review any applications for any expansions to

existing solar collection systems or solar farms or the approval of new solar collection systems or solar farms and shall not grant

Page 263: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

any preliminary or final site plan approval to any such expansions to or new solar collection systems or solar farms within the

Town.

E. Pursuant to this moratorium, the Code Enforcement Officer shall not issue Building Permits for any

construction involving any expansions to solar collection systems or solar farms or involving any new solar collection

systems or solar farms anywhere within the Town.

F. Pursuant to this moratorium, no applications for variances, special use permits or other approvals involving

any expansions to solar collection systems or solar farms or involving any new solar collection systems or solar farms shall be

processed or granted; except that reviews of existing special use permits that are required to come regularly before the Town for

re-approval, may be reviewed and approved by the Town, provided such applications do not request any modifications to the

existing solar collection systems or solar farms.

Section 4.PENALTIES.

Any person, firm, entity or corporation which shall violate the provisions of this Local Law, shall be subject to:

1. A penalty in the amount of a minimum of $100.00 and a maximum of $250.00 for each day that such violation

shall exist; and

2. Injunctive relief in favor of the Town to cease any and all such actions which conflict with this Local Law and,

if necessary, to remove any construction or improvements which may have been built in violation of this Local

Law.

It shall be the duty of the Code Enforcement Officer to enforce the provisions of this Local Law.

TOWN BOARD MEETING NOVEMBER 22, 2016

(Order of Business continued)

Section 5.VARIANCES

Any property owner affected by this moratorium may apply to the Zoning Board of Appeals and make use of the existing

variance procedures under the Zoning Law of the Town of Farmington to seek relief from the restrictions of this local law.

Section 6.VALIDITY.

If any clause, sentence, paragraph, section or part of this local law shall be adjudged by any court of competent jurisdiction

to be invalid, such judgment shall not affect, impair or invalidate the remainder thereof, but shall be confined in its operation to the

clause, sentence, paragraph, section or part thereof directly involved in the controversy in which such judgment shall have been

ordered.

Section 7.SUPERSEDING EFFECT.

Pursuant to New York Municipal Home Rule Law, Section 22, the provisions of this law are to supersede any inconsistent

provision of state or local law.

Section 8.EFFECTIVE DATE.

This Local Law shall take effect immediately upon filing with the New York Department of State and shall remain in force

and effect for a period of six (6) months from the date of such filing.

RESOLUTION #522-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with K & P Associates, LTD, ("K

& P") regarding the Town’s obtaining a water and utility easement from it over a portion of its premises located on Collett Road in the

Town of Farmington and a sanitary sewer and utility easement and ingress and egress easement from it over a portion of other of its

premises located on Collett Road in the Town of Farmington; and

WHEREAS, Town of Farmington officials have recommended to the Town Board that K & P grant to the Town the easements over

said lands of said Owner; and

WHEREAS, said easements have been offered by K & P 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 therein

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 K & P 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 fee for said recording to be borne by K & P, 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.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

Page 264: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #523-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION ACCEPTING THE TOWN PLANNING BOARD’S REPORT AND RECOMMENDATION FOR:

REZONING OF A 15.5 ACRE PARCEL OF LAND LOCATED ON STATE ROUTE 332, OPPOSITE FARMBROOK

DRIVE (TAX MAP #41.00-1-36.210) FROM GB GENERAL BUSINESS TO IZ INCENTIVE ZONING;

AUTHORIZING THE DIRECTOR OF PLANNING & DEVELOPMENT TO SUBMIT THE NECESSARY

DOCUMENTATION TO THE ONTARIO COUNTY PLANNING BOARD FOR ITS REVIEW, REPORT AND

RECOMMENDATION TO THE TOWN BOARD; AND SCHEDULING A PUBLIC HEARING UPON THIS ACTION

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received a report and recommendation

from the Farmington Town Planning Board (hereinafter referred to as Planning Board) dated November 16, 2016 on the above

referenced action; and

WHEREAS, the Town Board has reviewed said Planning Board report and recommendations, and has received favorable input

from the members of both the Town Public Works and Town Operations Committees upon said action at tonight’s public

meeting; and

WHEREAS, the Town Board has reviewed the public record established upon said actions.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby agrees to give consideration to the above

referenced action.

BE IT FURTHER RESOLVED, that the Director of Planning & Development is to submit the necessary documentation to the

Ontario County Planning Board, under the provisions of the New York State General Municipal Law, for its review, report and

recommendation at their December 14, 2016 meeting.

BE IT FURTHER RESOLVED, that the Town Board does hereby schedule a public hearing upon said action to be held on

Tuesday, December 27, 2016 commencing at 7:00 p.m. Eastern Daylight Savings Time, or as soon thereafter as possible, to be

held in the main meeting room of the Farmington Town Hall, 1000 County Road 8, Farmington, New York 14425.

BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to publish a legal notice for said public hearing in the

Town’s Official Newspaper, to post notice thereof on the Town’s Website and Town Hall Bulletin Board, and to provide notices

of the proposed action as provided for in the Town Code.

BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to the Town Planning Board, the Town

Director of Planning & Development, the Town Code Enforcement Officer, Matthew Cerone, Mill Enterprises, P.O. Box 509,

Webster, New York 14580; Paul M. Colucci, The DiMarco Group, LLS, 1950 Brighton-Henrietta Town Line Road, Rochester,

New York 14623, Mark Costich, P.E., Costich Engineering, 217 Lake Avenue, Rochester, New York 14608 and to the affected

landowners, or their agents.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING NOVEMBER 22, 2016

(Order of Business continued)

RESOLUTION #524-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

APPROVAL TO REBUILD ONE VAUGHAN MODEL PE4L6CS-085, SERIAL #78938A-B-C CHOPPER PUMP

#1LOCATED IN THE WWTP CONTROL BUILDING #1

WHEREAS, on November 10, 2016 the WWTP Chief Plant Operator and the W&S Supt. met with the Factory Representatives

from Calkins Technical Products and the Vaughan Pump Regional Sales Representative, GP Jager & Associates, to discuss

excessive wear due to rags and plugging of the Vaughn Chopper pump #1 located in the basement of the WWTP Control

Building #1,and

WHEREAS, due to the hours of actual usage and wear on the chopper pumps, the Vaughan Company suggested that one of the

three Vaughan pumps be rebuilt annually with the scope of work that included replacement of the 4-Finger Cutter Bar

Plate.E4R/6U, External Cutters, mechanical end and lip seals, shims and labor cost, and

WHEREAS, recommended Vaughan parts will cost $5,641.22; DCI Labor Fee is $720.00; Rebuilt of pump, prime and painting

of pump will cost $900.00; and Shop supplies will cost $150.00 for a total combined cost of $7,441.22. and

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

Sewer District hereby authorizes the Water and Sewer Superintendent to accept the quote dated 11-10-16 to rebuild one (1)

Vaughan Model PE4L6CS-085 Chopper Pump #1, Serial Number 7893A-B-C from Calkins Technical Products, Inc. 96 Alliance

Drive, Rochester, New York, who is the sole regional representative for Vaughan pumps for a total cost not to exceed $7,441.22,

and

BE IT FURTHER RESOLVED, budgeted as part of the ongoing maintenance this expenditure is from the Sanitary Sewer

Budget lines SS-8130.4, Sewage Treatment-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.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Herendeen, and Holtz), the Resolution was CARRIED.

RESOLUTION #525-2016: Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION ACCEPTING DONATIONS TO BE PUT TOWARD FUNDING THE VETERANS MEMORIAL

Page 265: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the following donations totaling $213.32 were made to be put toward the Veterans Memorial:

- Brick Purchase: Canandaigua Post 256: $50

- In Memory of Schreiner donation: $20

- Donation from Honeoye Hemlock American Legion: $100

- Miscellaneous Cash Donation – Park Place: $43.32

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington accepts these donations and that the funds be

deposited to the special revenue fund CV where expenses for the project will be tracked.

FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Town Historian.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #526-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE TRANSFER OF ADDITIONAL FUNDS TO THE TOWN SEWER CAPITAL

PROJECT.

WHEREAS, additional funding of $2,500 is needed in the capital project for precast and crushed stone expenditures,

Now, therefore, be it RESOLVED, that $2500 will be transferred from the sewer fund balance (SS599)

Be it further RESOLVED, that the Principal Account Clerk, of the Town of Farmington, is hereby authorized and directed to

transfer the funding and make the following budget adjustments within the capital project:

Debit Credit

HS5031 Interfund Transfer: $2500

HS8197.21 Engineering: $2300

HS8197.23 Contingent: $4800

Be it finally RESOLVED, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution to the

Principal Account Clerk, and the Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #527-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE GENERAL FUND

WHEREAS, a budget transfer is required to cover expenses in the General Fund

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

amendment to move additional funding into the following expense line:

From: A1990.4 Contingency $600

To: A8020.46 Beaver Creek Planning $350

To: A1220.4 Supervisor – Contractual $250

From: A1680.2 Central Data Processing - Equipment $200

From: A1650.41 Central Communications $700

To: A1680.4 Central Data Processing - Contractual $900

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

TOWN BOARD MEETING NOVEMBER 22, 2016

(Order of Business continued)

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

All Voting “Aye”(Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #528-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR PARK –PERSONAL SERVICES – OT LINE - A-

7110.12 - $3,567.80 GARAGE – CONTRACTUAL LINE - A-5132.4 - $10,000

WHEREAS, funding is needed in the A-7110.12 Parks – Contractual - OT for Snow Season and A-5132.4 Garage – Contractual

to cover the end of the fiscal year, and

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

Highway/Parks Department hereby authorizes the following budget amendment:

From: A-7110.11 Parks – Personal Services – Seasonal $ 2,500.00

To: A-7110.12 Parks – Personal Services - OT $ 2,500.00

From: A-8160.4. Refuse & Garbage - Contractual $ 10,000.00

To: A-5132.4 Garage - Contractual $ 10,000.00

BE IT FURTHER RESOLVED, that the bookkeeper transfers money from the above-mentioned accounts, and

Page 266: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk, to the Bookkeeper and the

Highway/Parks Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #529-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE TRANSFER OF REVENUE TO EXPENSE LINES IN THE GENERAL

ACCOUNT

WHEREAS, the Town of Farmington received a revenue for the Justice Court Action Plan Grant in the amount of $4085.22 for

the fiscal year 2016,

WHEREAS, the Town of Farmington received revenue for the Farmland Protection Grant in the amount of $9015.65

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the transfer of revenue to the

following expense lines:

A1110.22 Justice EQ NYS Aid: $4085.22

A8020.45 Farmland Protection Planning: $1500.00

BE IT RESOLVED, that the Principal Account Clerk completes the transfer,

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Town Court clerks.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Holtz, and Bowerman), the Resolution was CARRIED.

RESOLUTION #530-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

CONFIRMING RESOLUTION AUTHORIZING THE RENTAL OF SPECIALIZED EQUIPMENT FOR BY-PASS

PUMPING AT THE WASTEWATER REATMENT PLANT, INFLUENT BUILDING #10, FINE SCREENS #2

REPLACEMENT PROJECT

WHEREAS, by Resolution #102 of 2016 date February 9, 2016, the Town Board of the Town of Farmington acting on behalf of

the Farmington Sewer and Victor Sewer Districts authorizes the Town Supervisor to enter into a contract with MRB group,

Engineering, Architecture, Surveying, P.C. of Rochester New York for the design and bidding for the replacement of the Bar

Screen #2 in the Influent Building #10, and

WHEREAS, Public Bidding was advertised for the Bar Screen #2 replacement and sealed bids were opened on July 28, 2016 at

10:00 AM at the Farmington Town Hall, 1000 County Road 8, with four (4) bids being received that ranged from $444,816.00 to

$887,000.00, with the lowest bid being received from Crane Hogan Structural Systems, Inc., and

WHEREAS, by Resolution #357 of 2016 dated August 9, 2016, the Town Board of Farmington acting on behalf of the

Farmington & Victor Sewer Districts hereby authorizes the Water and Sewer Superintendent to award the bid for the Wastewater

Treatment Plant Fine Screen Replacement to Crane Hogan of Rochester New York for a total expenditure not to exceed

$444,816.00 and subsequent Change Order #1 that deducted the cost to $399,816.00 with the understanding that the required cost

saving by-pass pumping would be done by the Farmington Water and Sewer Department, and

WHEREAS, the W&S Superintendent received quotes for the rental of specialized equipment needed to support the department

owned portable sewer pump during the by-pass pumping for two (2) weeks that ranged from a cost of $2,379.00 to $2,941.37 per

week, and

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

District hereby authorizes the Water and Sewer Superintendent to pay all invoices from Godwin Pumps, Division of Xylem,

#8039 Oak Road, Batavia New York for a total expenditure not to exceed $5,500.00, and.

BE IT FURTHER RESOLVED, that funds were appropriated in the 2016 budget lines of SS-8130.47 Sewage Treatment – Bar

Screen, SS 8130.4VLT Improvements and SS8130.4 and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

Supervisor Ingalsbe offered a change to the resolution by adding the word “Confirming”, the motion was seconded by

Councilman Holtz, motion CARRIED.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

TOWN BOARD MEETING NOVEMBER 22, 2016

(Order of Business continued)

RESOLUTION #531-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RECALL AND AMEND BOARD RESOLUTION #426-2016 CHAMPION ASPHALT MAINTENANCE INVOICE, TO

BE PAID FROM BUILDING – CONTRACTUAL (A-1620.4)

WHEREAS, the original board resolution #426-2016 stated that this project would be paid from Parks – Contractual – (A-

7110.4), and

WHEREAS, the project should have been allocated to Buildings – Contractual – (A-1620.4),

Page 267: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, quotes were reviewed from Champion Asphalt Maintenance ($4,937.98), Western NY Sealers ($5,950.13),

Affordable Sealcoating & Paving ($5,320.00), and

WHEREAS, Champion Asphalt Maintenance’s invoice comes in at $4,937.98, and

THEREFORE, authorize the Highway/Parks Superintendent to pay Champion Asphalt Maintenance’s Invoice #2356 in the

amount of $4,937.98 be paid for from A-1620.4, and be it

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

Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #532-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE WATER AND SEWER SUPERINTENDENT TO PURCHASE ENVIROSIGHT

ROVVER X SEWER CAMERA SYSTEM PER THE NATIONAL JOINT POWERS ALLIANCE (N.J.P.A.)

CONTRACT #022014-EVS

WHEREAS, the Water and Sewer Department has identified the need for the sewer camera system for use in both the

Farmington and Victor Sewer Districts for the purpose of identifying and reducing infiltration of various sized and aging sewer

conveyance systems and piping to manholes, and

WHEREAS, The scheduling of a sewer camera purchase is in accordance with the Water and Sewer Department’s Capital

Equipment Program and was budgeted in the 2016 Budget, and

WHEREAS, the Water and Sewer Supt. has provided the Public Works Committee with an analysis and the W&S Dept. review

comments of different sewer camera manufactures and has recommended the purchase of the Envirosight Standard Rovver X

Truck System, model E-RX-300 with 300 meter reel and basic WinCam VX, top manhole cable roller; tiger tail, freight, one year

warranty and unlimited training at a total cost of $69,958.00, and

WHEREAS, in compliance with the current purchasing policy for the Town allowing Best Value Contracts, the Water and

Sewer Supt. has asked to be authorized to purchase one (1) new and unused 2016 Envirosight E-RX-System-Basic-300 per the

quotation #0020398 from Joe Johnson Equipment USA, the authorized dealer for Envirosight per the National Joint Powers

Alliance (N.J.P.A.) Contract #022014, and

WHEREAS, the N.J.P.A awarded contract with Envirosight is per the National Contact #022014-EVS, Category Public: Utility

& Airport Equipment; Description: Public Utility Pipeline Inspection Equipment; Maturity Date being March 18, 2018, and

LET IT BE IT RESOLVED, the Farmington Town Board authorizes the Water and Sewer Superintendent to purchase one (1)

Envirosight Sewer Camera Basic System at a total N.J.P.A. purchase cost, including training, freight and delivery being a total

cost of $69,958.00, and

BE IT FURTHER RESOLVED that this is budgeted under the Sewer Budget lines SS 8120.2V; SS 8120.4; SS 8120.2 and SS

8120.40V, and.

LASTLY BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and

Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #533-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION RECALLING AND AMENDING RESOLUTION No. 203 of 2014 – RESOLUTION AUTHORIZING

THE TOWN SUPERVISOR TO SIGN PROPOSAL FOR ENGINEERING SERVICES – LILYBROOK PEDESTRIAN

BRIDGE FROM MRB GROUP

WHEREAS, the Town Board passed Resolution No. 203 of 2014 at the May 13, 2014 Town Board Meeting authorizing the

Town Supervisor to sign Proposal for Engineering Services for the Lilybrook Pedestrian Bridge from MRB Group, and

WHEREAS, MRB Group has submitted a Proposal for Engineering Services for the Monarch Pedestrian Bridge, Amendment 1

to the original proposal for the Lilybrook Pedestrian Bridge in the amount of $24,900.00, now therefore be it

RESOLVED, that the Town Board recalls and amends Resolution No. 203 of 2014 and authorizes the Town Supervisor to sign

the Proposal for Engineering Services for the Monarch Pedestrian Bridge, Amendment 1 from MRB Group in the amount of

$24,900.00, and be it further

RESOLVED, that the Town Clerk forward two (2) signed copies to MRB Group and a copy to the Highway/Parks

Superintendent along with this Resolution.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

TOWN BOARD MEETING NOVEMBER 22, 2016

(Order of Business continued)

RESOLUTION #534-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

Page 268: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1)

JOHN DEERE 210G LC FT4 EXCAVATOR FROM NJPA AND THE COOPERATIVE PURCHASING

NETWORK CONTRACT PIGGYBACKS (STATEWIDE)

WHEREAS, the Highway/Parks Superintendent budgeted for the Highway Department to purchase a new John Deere Excavator

out of the 2017 budget, and

WHEREAS, in compliance with the current purchasing policy for the Town, and this quote is a piggyback of NJPA at a cost

not to exceed $198,155.27

Parks – Equipment A-7110.2 $ 3,155.27

Machinery – Equipment DA-5130.2 $185,000.00

Storm Drainage – Equipment SD-8540.2 $ 10,000.00

now therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) New and Unused John

Deere NY PGB-22792 piggyback from NJPA, and be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #535-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) JOHN

DEERE 410L BACKHOE LOADER FROM NJPA AND THE COOPERATIVE PURCHASING NETWORK

CONTRACT PIGGYBACKS (STATEWIDE)

WHEREAS, the Highway/Parks Superintendent budgeted for the Highway Department to purchase a new John Deere Backhoe

Loader out of the 2017 budget, and

WHEREAS, in compliance with the current purchasing policy for the Town, and this quote is a piggyback of NJPA at a cost not

to exceed the total cost of $106,745.64

Parks – Equipment A-7110.2 $24,607.86

Machinery – Equipment DA-5130.2 $57,137.78

Storm Drainage – Equipment SD-8540.2 $25,000.00

now therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) New and Unused John

Deere Backhoe Loader from NY PGB-22792 piggyback from NJPA, and be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, Bowerman, and Holtz), the Resolution was CARRIED.

RESOLUTION #536-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

Abstract #22 - 2016 FUN

D FUND NAME TOTAL FOR VOUCHER

COD

E EACH FUND NUMBERS

A GENERAL FUND 208,666.66 2482-2519,2602,2604,2606-2607

DA HIGHWAY FUND 116,912.86

2485,2492,2493.2500,2511,

2512, 2520-2530,2606,2607

HS TOWN COMPLEX SEWER

6,100.00 2559

HA AUBURN TRAIL PROJECT 0

HT TOWN FACILITY CAP PROJECT 544.44 2483

HW WATER TANK REPAIR

750.00 2506

HU WWTP DIS IMP CAP PROJECT

38,640.00 2562

HL LILLYBROOK PED BRIDGE PRROJECT

3,187.50 2506

SD STORM DRAINAGE

11,919.44 2410,2417,2440,2473,2606

SL1 LIGHTING DISTRICTS 0

HZ TOWNLINE CAP PROJECT

5,814.50 2531

TA93 LETTER OF CREDIT (CASH)

0

SS SEWER DISTRICT

231,267.62

2485,2496,2506,2514,2519,

2533-

2587,2601,2603,2605-2607

CV VETERANS MEMORIAL 0

Page 269: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

SW1 WATER DISTRICT

80,991.33

2485,2496,2506,2514,2519,

2533, 2534,2541-

2546,2548,2550-

2557,2565,2567-2570,2574,2576,

2579,2583,2600,2605-2607

TA20

0 PAYROLL

DEDUCTIONS(TA85UNI,TA20,TA20D,TA86)

5,041.49 2490,2542,2543,2606,2607

TOTAL ABSTRACT $

709,835.84

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz. and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING NOVEMBER 22, 2016

(Order of Business continued)

TRAINING UNDER $100:

1. Jeannine Marciano to attend the Western Holiday Seminar for NYS Government Finance Officers’ Association, Inc. at

Locust Hill County Club on December 1, 2016 at a cost not to exceed $55.00.

DISCUSSION: None

WAIVER OF THE RULE: No Objections

RESOLUTION #537-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON CONSTRUCTION INSPECTOR, MATT

HEILMANN, TO ATTEND THE 4 HOUR N.Y.S.D.E.C EROSION AND SEDIMENT CONTROL TRAINING

WHEREAS, the town Construction Inspector for the Water and Sewer Department is required every three (3) years to attend the

New York State 4-hour erosion and sediment control training, and

WHEREAS, the newly hired town Construction Inspector, Mr. Matt Heilmann has requested approval to attend said training

being held at the Town of Henrietta Town Hall on December 15, 2016 at a cost of $100.00 per person, and

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

Farmington Water and Sanitary Sewer Districts, and the Victor Sewer District hereby authorizes the said required training at a

cost not to exceed $100.00, and

BE IT FURTHER RESOLVED, that funds for said replacement and repairs was budgeted and this expenditure is from the

Water Budget line SW1-8310.4 (Water Admin-CE) and Sewer Budget line SS-8110.4 (Sewer Admin-CE), 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.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #538-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE WATER DEPARTMENT

WHEREAS, additional funding is needed in the SW1-9030.8 Social Security account to cover employee Social Security

expenses, and

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

Farmington Water District hereby authorizes the following budget amendment for the Water Funds:

From: SW1-8310.2 Water Admin - EQ $6,000.00

To: SW1-9030.8 Social Security $6,000.00

BE IT FURTHER RESOLVED that the bookkeeper transfers money from SW1-8310.2 Water Admin - EQ for $6,000.00 to

SW1-9030.8 Social Security for $6,000.00.

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

RESOLUTION #539-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE SEWER DEPARTMENT

WHEREAS, additional funding is needed in the SS8120.12 Sanitary Sewer – PS - OT account to pay for employee overtime for

the collections department, and

Page 270: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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

District hereby authorizes the following budget amendment for the Sewer Funds:

From: SS8120.1 Sanitary Sewer – PS $6,000.00

To: SS8120.12 Sanitary Sewer – PS - OT $6,000.00

BE IT FURTHER RESOLVED that the bookkeeper transfers money from SS8120.1 Sanitary Sewer – PS for $6,000.00 to

SS8120.12 Sanitary Sewer – PS - OT for $6,000.00,

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, Holtz, and Herendeen), the Resolution was CARRIED.

A motion was made by Councilman Bowerman and seconded by Councilman Casale to adjourn the meeting at 7:58 p.m.

Motioned CARRIED.

Minutes were taken by and transcribed by:

__________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD MEETING DECEMBER 13, 2016

EXECUTIVE SESSION: A matter pertaining to current litigation. A motion to enter into executive session was

offered by Councilman Bowerman and seconded by Councilman Herendeen at 6:15 p.m. A motion to exit executive

session was offered by Councilman Casale and seconded by Supervisor Ingalsbe at 7:00 p.m.

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 13 th

day of December, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman-Necessarily Absent

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Don Giroux – Highway and Parks Superintendent, Ron Brand – Director of Planning and

Development, Jim Morse- Code Enforcement Officer. Scott Makin – Planning Board Chairman, Adrian Bellis –

Planning Board Member, Bill Davis – MRB Group, Ron Brand – Director of Planning and Development, Tim

Delucia-Zoning Board of Appeals Chairman, and Tim Mickelsen and Dotti Mickelsen- residents.

PUBLIC HEARINGS: None.

APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Bowerman, that the minutes of the November 22, 2016,

given to members for review, be approved. All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen). Carried.

PRIVILEGE OF THE FLOOR: None.

PUBLIC CONCERNS: None.

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Herendeen reported:

Water & Sewer:

1. Resolutions on agenda.

2. Discussed Influent Building #10, Bar Screen #2, Replacement project.

3. Discussed WWTP UV project.

4. Discussed various Farmington and Victor Sewer District Pumpstations.

5. Watermain Breaks – two – Collett Road areas.

6. Discussed Risser Road 8” Waterline project.

7. Discussed Andrews –Arnold Meter Vault.

8. Discussed 2016 Fire Hydrant Replacement.

9. Discussed Sewer cameras.

10. Discussed 4th quarter CFWD billing.

Highway & Parks:

1. Discussed resolutions on agenda.

2. Current projects – cleaning up tree branches and dead tree removal and trimming brush, stump grinding and cleanup,

top dirt replacement, repair of damaged lawns, and general building maintenance.

Page 271: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

3. Highway projects – cleaning trucks, putting salt delivery away, preparing new trucks to be placed in service, class

training-hazard awareness, general winter road maintenance, and snow removal of sidewalks.

4. Parks projects – cleaning and painting the lodge, general building maintenance, and class training – hazard awareness.

5. Snow removal of town hall parking lots and sidewalks.

Town Operations Committee: Councilman Bowerman reported:

1. Resolutions on agenda.

2. Town Projects update- Transportation Alternative Program Application, Beaver Creek Park Master Plan, Town Line

Road Capital Improvement Project Design, Farmland Protection Plan, Collett Woods Townhouse Project Phase III.

3. Building Department – discussed Burger King digital sign request, Ponds edge venue, ordering hand held tablets to

help assist in field inspections.

Town Personnel Committee: None.

Town Finance Committee:

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. Was informed today that NYS has a new set of Stormwater Management and Erosion and Sediment Control

Regulations and the towns that are under MS4 need to review the current law and adopt the new local law per the state.

Mr. Brand added that he has a few issues with the current one on the books now that he would like looked at.

2. In the month of November there were 78 new home permits including the rental units in Collett Woods III. New

Homes for the year to date is 161 (which is $161,000 that goes to the parks and recreation fund).

3. Mortgage tax was $281,676 (second payment) which is over $50,000 more than they budgeted.

TOWN BOARD MEETING DECEMBER 13, 2016

Highway& Parks Superintendent Giroux reported:

1. Personnel Achievement – Dan Ronk received his CDL.

Town Clerk Michelle Finley reported:

1. Reported that the Holiday party at the lodge last Friday night was well attended and everyone had a great time.

Water & Sewer Superintendent Dave Degear reported: None.

Code Enforcement Officer Jim Morse reported:

1. As of yesterday they broke over 600 in building permits that have been issued that have been signed and reviewed.

Director of Planning and Development Ron Brand reported:

1. Planning Board will also be discussing the 6 months extension of the Redfield Grove Incentive Rezoning for Section 1

due to it expiring at the end of December.

2. Update of tree branches hanging over properties on King Hill Drive- contacted Greg Bowering (the developer for

Hickory Rise Subdivision) who was very cooperative, the tree in question is not on his property, it is on the

homeowners property who brought the concern to the board.

3. Town Hall Renovation update.

Assessor Donna LaPlant reported: None.

Town Engineer Bill Davis reported:

1. Updated the board on a few things they talked about at the public works meeting that morning. UV project-notice to

have Supervisor sign an extension now and return it.

2. They are continuing discussing the Yellow Mills Road Water District and the potential to offer water in that area.

Fire Chief reported:

Planning Board Chairman Scott Makin reported:

1. 90 day extension for 4 lot subdivision on Hook Road.

2. Approved the Final for a 2 lot subdivision on Shortsville Road.

Zoning Board of Appeals Tim Delucia reported:

Recreation Advisory Committee Brian Meck reported:

Ontario County Planning Board Member reported:

Page 272: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Conservation Board Chairman Kolbach reported:

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. Email to Code Enforcement Officer, Jim Morse, from Resident, Pamela Allen. Re: Pond’s Edge.

2. Letter to the Town Clerk from the Ontario County Treasurer. Re: Properties being sold at Ontario County

foreclosure sale.

3. Letter to the Town Supervisor from Daniel Engert, Somerset Town Supervisor and David Storandt, Jr., Clayton

Town Supervisor. Re: Home Rule.

4. Letter to the Ontario County Planning Department from the Town of Farmington Development Department. Re:

County Referral Review.

5. Letter to the Town Supervisor from Dominic Santanna of ISO. Re: Farmington FPSA, Ontario, Wayne Counties,

New York Upstate, Public Protections Classification: 04/4X.

6. Letter to the Town Supervisor from LuAnn Scherer of the NYS Department of Public Service. Re: Winter

outreach and education.

7. Letter to the Town Clerk from Larry Bassett of the Farmington Volunteer Fire Association. Re: Change in

member status.

8. Ontario County Board of Supervisor’s Resolution No. 770-2016. Re: Determination of significance pump station

in force main replacement.

9. Ontario County Board of Supervisor’s Resolution No. 731-2016. Re: Overages and shortages for levy against

certain Towns in 2017.

10. Ontario County Board of Supervisor’s Resolution No. 747-2016. Re: Appointment of Patti Wirth to the Ontario

County Planning Board.

11. Letter to the Water & Sewer Superintendent from Karis Manning of the NYS DEC. Re: SPDES Comprehensive

Inspection, August 17, 2016 – NY#000023531.

12. Blue Earth Labs Filter Media Analysis, Report #2508-1NBm, August 29, 2016.

13. Letter to the Town Clerk from Assemblyman Brian Kolb. Re: Veterans Outreach Month.

14. Town of Canandaigua Public Hearing Notice. Re: Improvements to the CFWD.

15. Letter to the Town Assessor from Elizabeth Wood of Nixon Peabody. Re: MiniTec Framing Systems, LLC

Project, 5626-5656 County Road 41, Farmington, Tax Map No. 42.00-1-54.110.

16. Letter to the Town Supervisor and Town Board from Residents, Robert and Kimberly Garbeck. Re: MiniTech

Project along with responses.

17. Certificates of Liability Insurance from: Thomas J. Cunningham; Chrisanntha Construction Corp.; DiFiore

Construction, Inc.; Iversen Construction Corp.

18. Certificates of Workers’ Compensation Insurance from: Fitch Construction, Inc.; FSI Acoustical Systems, LLC.

19. Cancellation of Certificates of Workers’ Compensation Insurance from: Narham Construction, Inc.; Fitch

Construction, Inc.; Superior Heat Co., LLC.

REPORTS & MINUTES:

1. Farmington Senior Citizens Meeting Minutes – October 17, 2016.

2. Recreation Board Meeting Minutes – October 18, 2016.

3. Planning Board Meeting Minutes – October 19, 2016.

4. ZBA Meeting Minutes – October 24, 2016.

5. Planning Board Meeting Minutes – November 16, 2016.

6. Farmington Senior Citizens Meeting Calendar – January – June 2017.

7. Report to Town Operations for Town Board Meeting – November 22, 2016.

8. Building Department – Permit Report by Type – November 2016.

9. Monthly Report – Judge Gligora – November 2016.

10. Monthly Report – Judge Lew – November 2016.

ORDER OF BUSINESS:

RESOLUTION #540-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with Morgan-Farmington, LLC,

("Morgan") regarding the Town’s obtaining a drainage and utility easement over a portion of premises located on Denny Drive in the

Town of Farmington; and

WHEREAS, Town of Farmington officials have recommended to the Town Board that Morgan grant to the Town the easement over

said lands of said Owner; and

WHEREAS, said easement has been offered by Morgan to the Town of Farmington; and

WHEREAS, the Town Board of the Town of Farmington is desirous of accepting said offered easement on behalf of said Town; and

WHEREAS, the Town Board of the Town of Farmington has examined said instrument and finds the consideration described therein

to be fair and reasonable;

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

attached hereto as Exhibit 1 from Morgan in accordance with the terms and conditions contained in said instrument and directs that the

same be recorded in the Office of the Clerk of the County of Ontario, the fee for said recording to be borne by The Town of

Farmington, and be it further

Page 273: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #541-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

DESIGNATING LEAD AGENCY STATUS, UNDER THE PROVISIONS OF ARTICLE 8 OF NEW YORK STATE

ENVIRONMENTAL CONSERVATION LAW, PART 617, STATE ENVIRONMENTAL QUALITY REVIEW (SEQR)

REGULATIONS, FOR THE CERONE INCENTIVE REZONING PROJECT AND MAKING A DETERMINATION

OF SIGNIFICANCE THEREON

WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has, by adopting Resolution #523 of 2016,

dated November 22, 2016, decided to give consideration to a request from Michael Cerone, to rezone land identified as Tax Map

Number 41.00-1-36.210, from GB General Business to IZ Incentive Zoning (hereinafter referred to as Action); and

WHEREAS, the rezoning Action that involves only a local legislative decision to determine compliance with technical

requirements set forth in the Town Code; and

WHEREAS, a decision by the Town Board upon this Action does not entitle or permit the applicant to commence the Action

until all requirements of Part 617 have been fulfilled.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby designate itself as the Lead Agency for making

the Determination of Significance upon the above referenced Action.

BE IT FURTHER RESOLVED, that the Town Board does determine that the proposed rezoning Action is classified as a Type

II Action as set forth in Section 617.5 ( c ) (27) and (28).

BE IT FURTHER RESOLVED, that Type II Actions have been determined not to have a significant impact upon the

environment or are otherwise precluded from environmental review under Environmental Conservation Law, article 8.

BE IT FURTHER RESOLVED, that based upon the information and analysis above and the supporting documentation, the

Board determines that the proposed Action WILL NOT result in any significant adverse environmental impacts.

BE IT FINALLY RESOLVED, that the Board directs that copies of this determination be filed as provided for under the SEQR

Regulations.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #542-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

APPROVAL OF THE EMERGENCY PURCHASE AND INSTALLATION OF TWO (2) E-ONE MODEL U201

SEWER PUMPS FOR VICTOR SEWER DISTRICT LIFT STATION PS-15 LOCATED AT #6990 ½ GILLIS ROAD,

TOWN OF VICTOR

WHEREAS, on October 11, 2016, the Farmington Water and Sewer Supt. was informed of a sewer pump failure due to a bad

bearing, and ordered the maintenance crew to perform temporary repairs at the Victor Sewer District lift station #PS-15 located at

#6990 ½ Gillis Road in Victor near PS-16 located at 6991 Gillis Road, and

WHEREAS, the original sewer pumps were installed in 1994 and have served the Victor Sewer District for over 22 years and

repair parts are no longer available, and

WHEREAS, the Water and Sewer Supt. requested and has received a price quote #WR-16-0271-F Rev. 1 dated November 30,

2016 from Siewert Equipment to replace and reinstall two new sewer pump for this lift station under an emergency purchase, and

TOWN BOARD MEETING DECEMBER 13, 2016

(Order of Business continued)

WHEREAS, Two (2) each Environment One Corporation Model U201, 1 hp 230 volt single phase pump cores with stainless

steel stand, 12’ core cable, 32’ supply cable and 12” discharge hose with slide assembly; one (1) Duplex T260 Alarm and

disconnect alternating panels including freight will be in the amount of $4,400.00 has been ordered for emergency replacement,

and

WHEREAS, Siewert Equipment will perform the emergency installation of the two (2) U200 pumps and discharge slide face

connectors into the exiting shut-offs inside the wet wells with stainless steel mounting brackets; installation of the supply cables

from the wet well to the panel location; installation and wiring of the Environment One T260 panels, and provide all necessary

confined space equipment in the amount of $4,988.00.

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

District hereby authorizes the Water and Sewer Superintendent to purchase and install from Siewert Equipment Co. the two (2)

E-One pumps for a total cost not to exceed $9,500.00, and

BE IT FURTHER RESOLVED, that this purchase will be expended from the Sanitary Sewer Budget lines SS-8120.4V, and

BE IT FURTHER RESOLVED, that the Town Clerk provides a copy of this resolution to the Water/Sewer Superintendent, the

Bookkeeper and the Supervisor’s Secretary.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

Page 274: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #543-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUNTHORIZING THE WATER AND SEWER SUPERINTENDENT TO PURCHASE ONE (1) NEW

AND UNUSED 2017 INTERNATIONAL MODEL HX520 6x4 DIESEL TRUCK WITH A 16’ BEAU-ROC DUMP

BODY WITH HOIST UNDER THE ONONDAGA COUNTY CONTRACT #7823

WHEREAS, the Water and Sewer Department has budgeted for Vehicle and Equipment replacement for the water department’s

2002 Sterling 6x4 10-wheel dump truck, Fleet #W-9 with VIN #2FZHAZAS82AJ58357, with current mileage of 135,042 miles

and 10,615 hours to be replaced within the 2017 Budget for SS 8130.2 (Equipment) and the SW1 8340.2 (Equipment), and

WHEREAS, in compliance with the current purchasing policy for the Town allowing Best Value Contracts, the Water and

Sewer Supt. has asked to be authorized to purchase one (1) new and unused 2017 International Model HX520 diesel powered 6x4

(HX52F) 66,000 GVWR, 10-wheel dump truck cab and chassis with a Beau-Rock 16 ‘long x 42”high x 54” rear tailgate dump

body from Regional International Corp., Henrietta, NY; Tenco Industries Inc. 5700 South Lima Road, Lakeville NY, and the

International NAVASTAR Truck Company under the bid quotation from the awarded 2016-2017 Onondaga County Bid Contract

#7823, and

BE IT RESOLVED, the Farmington Town Board authorizes the Water and Sewer Superintendent to purchase one (1) new and

unused 2017 International/Beau-Roc 10-wheel dump truck at a total purchase cost, including freight and delivery, as being

$163,125.05 with a 120 to 150 day delivery from order date, and

BE IT FURTHER RESOLVED, the funds are appropriated in the 2016 budget lines at a 80-20 shared cost for the water

department SW1- 8340.2 (Equipment) and the sewer department SS-8120.2 (Equipment), and

BE IT FURTHER RESOLVED, that the Town Clerk provides a copy of this resolution to the Water/Sewer Superintendent, the

Bookkeeper and the Supervisor’s Secretary.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #544-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE ONE (1) 2018

KENWORTH T800 WITH A S20001F – REXROTH CUSTOM HYDRAULIC SYSTEM AND VIKING SIDE DUMP

WHEREAS, the Highway/Parks Superintendent budgeted a 2018 Kenworth T800 cab/chassis with Paccar MX13 engine for the

Highway Department for 2017, and

WHEREAS, in compliance with the current purchasing policy for the Town, and this quote follows the Onondaga County Piggy-Back

at a cost not to exceed $224,027.35 (DA-5130.2), now therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase one (1) 2018 Kenworth T800 with a

20001F – Rexroth Custom Hydraulic system and Viking Side Dump (10 wheeler) per 2017 budget, and be it further

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #545-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION SETTING THE ANNUAL SPRING CLEANUP DATES FOR THE TOWN OF FARMINGTON AS

MAY 4, 5 & 6, 2017

WHEREAS, the Town of Farmington holds an Annual Spring Cleanup for three (3) days each May to give Town Residents an

opportunity to rid themselves of unwanted waste and various household items,

NOW THEREFORE BE IT RESOLVED, that the Town Board sets the 2017 Spring Cleanup for May 4, 5 and 6, 2017 from

the hours of 7 AM to 7 PM Thursday and Friday and 7 AM to 3 PM on Saturday, and

THEREFORE BE IT RESOLVED, that the Rules and Regulations of the Annual Spring Cleanup, such as that only Town

Residents may take part and only certain items are accepted as set by the Highway/Parks Superintendent and posted on the Town

of Farmington’s website, and

BE IT FURTHER RESOLVED, that the Town Clerk forward copies of the Resolution to the Highway/Parks Superintendent,

the Water and Sewer Superintendent, the Deputy Clerk’s (for posting) and the Supervisor’s Office.

All Voting “Aye”(Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING DECEMBER 13, 2016

(Order of Business continued)

RESOLUTION #546-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZE HIGHWAY SUPERINTENDENT TO PURCHASE PRE-WET SALT SYSTEM

WHEREAS, the Highway/Parks Superintendent has researched and seen the Pre-Wet Salt System utilized, and

WHEREAS, quotes were reviewed from Central Equipment, Plastic Mart and Norwesco Water Storage, and

Page 275: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, Central Equipment’s cost alone for tanks is more cost effect than the other two (2) quotes for tanks, and

THEREFORE, authorize the Highway/Parks Superintendent to purchase necessary supplies from Central Equipment of CNY,

Inc., at a cost not to exceed $6,004.30 to be paid for from DA-5130.2, and be it

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

Secretary and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #547-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION APPROVING THE 284 AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONIES IN 2017

WHEREAS, the attached 2017 agreement for the expenditure of Highway monies (Section 284 of the Highway Law) was

submitted by the Highway/Parks Superintendent and reviewed by the Supervisor’s Office, now therefore be it

RESOLVED, that the Town Board hereby approves the agreement for the expenditure of Highway monies in 2017 as it adheres

to the previously adopted 2017 Town Budget, and be it further

RESOLVED, that the Town Clerk forward a copy of this Resolution with a signed copy of the agreement for the expenditure of

Highway monies for 2017 to the Highway/Parks Department, the Town Bookkeeper and the Supervisor’s Secretary.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #548-2016: Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

AUTHORIZE HIGHWAY SUPERINTENDENT TO PURCHASE STORM MANHOLES FOR MERTENSIA

IMPROVEMENT PROJECTS

WHEREAS, the Highway Department is planning for the next phase of the Mertensia Road Drainage project, and

WHEREAS, we reviewed 2 bids one from Baliva Concrete Products, Inc., and Kistner Concrete Products, Inc., from the Ontario

County Bid Book, and

WHEREAS, Kistner Concrete Products, Inc., bid comes in at $6,358.40 for storm manholes and Baliva Concrete Products, Inc.,

comes in at a cost of $7,750. and

THEREFORE, authorize the Highway Superintendent to purchase necessary supplies from Kistner Concrete Products, Inc., at a

price not to exceed $6358.40 to be paid for from DA-5110.46VLT, and be it

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

and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #549-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

AUTHORIZE HIGHWAY SUPERINTENDENT TO PURCHASE CONCRETE SUPPLIES FOR MERTENSIA

IMPROVEMENT PROJECTS

WHEREAS, the Highway Department is planning for the next phase of the Mertensia Road Drainage project, and

WHEREAS, we reviewed 2 bids one from Baliva Concrete Products, Inc., and EJ Co., from the Ontario County Bid Book, and

WHEREAS, Baliva Concrete Products, Inc., bid comes in at $550.00 per reticuline Frame and Grate and EJ’s price comes in at

$418.41 each (10 are needed), and

THEREFORE, authorize the Highway Superintendent to purchase necessary supplies from EJ Co., at a price not to exceed

$4,185.00 to be paid for from DA-5110.46VLT, and be it

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

and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #550-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE GENERAL FUND

WHEREAS, additional funding of $7000 is needed in the Planning and Development – CE-Director of Planning and

Development professional services expense line A8020.41,

WHEREAS, the total hourly billed services to the Town of Farmington for 2016, excluding project management services for the

Auburn Trail Project, will not exceed $95,000

Page 276: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

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

amendment

TOWN BOARD MEETING DECEMBER 13, 2016

(Order of Business continued)

From: A1910.4 Unallocated Insurance $7000

To: A8020.41Planning & Development – CE – Salary $6500

To: A8020.46 Beaver Creek Master Plan $500

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Director of Planning and Development.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #551-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE SEWER DEPARTMENT

WHEREAS, additional funding is needed in the SS8130.42 Sewer Treatment – Chemicals account to pay for chemicals for the

sewer treatment plant, and in the SS8130.48 Sewage Treatment – Testing account to pay for sewer treatment plant testing, and in

the SS8130.43 Sewer Treatment – Sludge Removal account to pay for the sludge removal from the sewer treatment plant, and

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

District hereby authorizes the following budget amendment for the Sewer Funds:

From: SS1950.4 Taxes & Assessments $18,000.00

To: SS8130.42 Sewage Treatment – Chemicals $16,000.00

To: SS8130.48 Sewage Treatment – Testing $2,000.00

From: SS8130.41 Sewer Treatment – Utilities $10,000.00

To: SS8130.43 Sewer Treatment – Sludge Removal $10,000.00

BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SS1950.4 Taxes & Assessments for $18,000.00 to

SS8130.42 Sewage Treatment – Chemicals for $16,000.00, and to SS8130.48 Sewage Treatment – Testing for $2,000.00, and

transfers money from SS8130.41 Sewer Treatment – Utilities for $10,000.00 to SS8130.43 Sewer Treatment – Sludge Removal

for $10,000.00, and

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #552-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE GENERAL FUND

WHEREAS, a budget transfer is required to cover expenses in the General Fund

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

amendments to move additional funding into the following expense lines:

From: A8160.4 Refuse & Garbage $800

To: A5410.4 Sidewalks – Contractual $800

From: A1910.4 Unallocated Insurance $1030

To: A1320.4 Auditor $200

To: A1680.4 Central Data Processing $800

To: A4010.1 Public Health $15

To: A7510.1 Historian $15

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #553-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION ACCEPTING DONATIONS TO BE PUT TOWARD FUNDING THE VETERANS MEMORIAL

WHEREAS, the following donations totaling $376.27 were made to be put toward the Veterans Memorial:

- In Memory of Schreiner donations: $220

- Brick Purchase: $100

- Cash Donation (Park Place): $56.27

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington accepts these donations and that the funds be

deposited to the special revenue fund CV where expenses for the project will be tracked.

Page 277: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

FULLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Town Historian.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #554-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE TRANSFER OF ADDITIONAL FUNDS TO THE TOWN HALL RENOVATION

CAPITAL PROJECT.

Whereas, funding is needed in the capital project for the contractual work for the Town Hall addition and renovations,

Now, therefore, be it RESOLVED, that $500,000 will be transferred from the General Fund fund balance (A599)

TOWN BOARD MEETING DECEMBER 13, 2016

(Order of Business continued)

Be it further RESOLVED, that the Principal Account Clerk, of the Town of Farmington, is hereby authorized and directed to

transfer the funding and make the following budget adjustments within the capital project:

Debit Credit

HT5031 Interfund Transfer: $500,000

HT1620.4 Contractual $200,000

HT1620.2 Building $300,000

HT1620.21 Electrical $101,600

HT1620.22 Plumbing $45,800

HT1620.23 HVAC $127,600

HT1620.24 Phone/Security System $50,000

HT1620.41 Engineering $75,000

Be it finally RESOLVED, that the Town Clerk, of the Town of Farmington, is to forward copies of this resolution to the Principal

Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #555-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE CHANGE ORDER GC-02 FOR FINELINE PIPELINE, INC CR-28 AND

NORTH WATERMAIN REPLACEMENT

WHEREAS, change order 01 (GC-02) for a decrease of $25,401.00 has been submitted for signature approval

WHEREAS, MRB has submitted the certificate of substantial completion for signature,

RESOLVED, that the Town Board approves GO-02 and that the Supervisor signs both sets of submitted documents,

FULLY RESOLVED, that a copy of this resolution and a copy of the signed documents be submitted by the Town Clerk to the

Water and Sewer Superintendent and the Principal Account clerk and that the original documents be returned to MRB.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #556-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN PROPOSAL FOR PROFESSIONAL

SERVICES FROM MRB GROUP FOR THE WWTP SPDES PERMIT COMPLIANCE

WHEREAS, the Town needs to be in compliance with the recently renewed State Pollutant Discharge Elimination System

(SPDES) permit for the WWTP, and

WHEREAS, MRB Group has submitted a proposal for professional services for the WWTP SPDES permit compliance,

therefore be it

RESOLVED, that the Town Board authorizes the Town Supervisor to sign the proposal with MRB Group with a total cost not to

exceed $37,900.00, and be it

FURTHER RESOLVED, that a copy of this resolution and a copy of the signed documents be submitted by the Town Clerk to

the Water and Sewer Superintendent and the Principal Account Clerk and that the original documents be returned to MRB.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #557-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION RECALLING AND AMENDING RESOLUTION #522 OF 2016, RESOLUTION AUTHORIZING

ACCEPTANCE OF EASEMENTS (K&P ASSOCIATES) TO DIRECT THAT THE FEE FOR RECORDING TO BE

BORNE BY THE TOWN OF FARMINGTON

WHEREAS, Resolution #522 of 2016 was passed at the November 22nd, 2016 Town Board Meeting, and

Page 278: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the recording fee is to be borne by the Town of Farmington, therefore be it

RESOLVED, that the Town Board authorizes recalling and amending Resolution #522 of 2016, and be it

FURTHER RESOLVED, that a copy of this resolution be submitted by the Town Clerk to the Town Supervisor.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #558-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR

NOVEMBER 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 November 2016 to the Town Supervisor on

December 2, 2016, and

WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for November 2016 on

December 2, 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

November 2016, and be it further

TOWN BOARD MEETING DECEMBER 13, 2016

(Order of Business continued)

RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor’s Office.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #559-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION DESIGNATING THE TOWN BOARD AS THE LEAD AGENCY FOR MAKING A

DETERMINATION OF NON-SIGNIFICANCE UPON THE ACTION KNOWN AS WASTEWATER TREATMENT

UV DISINFECTION SYSTEM CAPITAL PROJECT; AND ACCEPTING PARTS 2 & 3 OF THE SHORT

ENVIRONMENTAL ASSESSMENT FORM FOR SAID ACTION

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has provided public notification on

November 10, 2016 to involved and interested agencies for the above referenced Action; and

WHEREAS, the public review and comment period ended at noon on Friday, December 9, 2016; and

WHEREAS, there were no objections received from any of the involved agencies to the Town Board being designated at the Lead

Agency, for making the required determination of significance, under Part 617 of article 8 of the New York State Environmental

Conservation Law (hereinafter referred to as the SEQR Regulations); and

WHEREAS, the proposed Action is defined, under Part 617 of the SEQR Regulations, as an Unlisted Action.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby designate itself as the Lead Agency for making the

required determination of significance upon said Action.

BE IT FURTHER RESOLVED, that the Town Board has received, reviewed and does hereby accept the Parts 2 and 3 of the Short

Environmental Assessment Form prepared by the Town Director of Planning and Development dated December 12, 2016 as being a

complete and accurate evaluation of the anticipated impacts upon the environment associated with the proposed Action.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #560-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION DETERMINING NON-SIGNIFICANCE UPON THE ACTION KNOWN AS WASTEWATER

TREATMENT UV DISINFECTION SYSTEM CAPITAL PROJECT; AND DIRECTING THE FILING THEREOF

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has determined the proposed Action

referenced above to be an Unlisted Action (hereinafter referred to as Action) under Part 617 of the State Environmental Quality

Review Act (SEQR) Regulations; and

WHEREAS, the Town Board has conducted a coordinated review upon said Action with other involved agencies and given

consideration to the comments received; and

WHEREAS, the Town Board has conducted public meetings upon said Action giving consideration to the comments provided;

and

WHEREAS, the Town Board has been established as the designated lead agency in accordance with the procedures established

under Part 617 of the SEQR Regulations described above herein; and

Page 279: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Town Board has given consideration to the criteria for determining significance as set forth in Section 617.7 (c)

(1) of the SEQR Regulations; and

WHEREAS, the Town Board has reviewed and accepted the information, under separate resolutions, contained in Parts 1, 2 and

3 of the Short Environmental Assessment Form submitted with this application.

Now, therefore, be it RESOLVED, that the Town Board has reasonably concluded the following impacts are expected to result

from the proposed Action, when compared against the criteria in Section 617.7 ( c ):

(xiii) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity,

traffic noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion,

flooding, leaching or drainage problems;

(xiv) there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of the

proposed Action; there will not be substantial interference with the movement of any resident or migratory fish or

wildlife species as the result of the proposed Action; there will not be a significant impact upon habitat areas on the

site; there are no known threatened or endangered species of animal or plant, or the habitat of such species; or, are

there any other significant adverse impacts to natural resources on the site;

(xv) there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed

Action;

(xvi) the overall density of the site is consistent with the Town’s Comprehensive Plan land use recommendations;

(xvii) there are no known important historical, archeological, architectural, or aesthetic resources on the site, or will the

proposed Action impair the existing community or neighborhood character;

(xviii) there will not be a major change in the use of either the quantity or type of energy resulting from the proposed

Action;

(xix) there will not be any hazard created to human health;

(xx) there will not be a change in the use of current active agricultural land;

(xxi) there will not be a large number of persons attracted to the site for more than a few days when compared to the

number of persons who would come to such a place absent the Action;

(xxii) there will not be created a material demand for other Actions that would result in one of the above consequences;

TOWN BOARD MEETING DECEMBER 13, 2016

(Order of Business continued)

(xxiii) there will not be changes in two or more of the elements of the environment that when considered together result in

a substantial adverse impact; and

(xxiv) there are not two or more related Actions which would have a significant impact on the environment.

Be it further RESOLVED, that based upon the information and analysis above and the supporting documentation referenced

above, the proposed Action WILL NOT result in any significant adverse environmental impacts.

Be it further RESOLVED, that the Town Board does hereby make a Determination of Non-Significance upon said Action; and

directs the Town Supervisor to sign and date the Short Environmental Assessment Form Parts 3.

Be it finally RESOLVED, that the Town Clerk is hereby directed to file copies of: Parts 1, 2 & 3 of the Short Environmental

Assessment Form; the Resolution Designating the Town Board lead agency for making the Determination of Significance; and the

Resolution making the Determination of Non-Significance, with the Geneva Regional Office of the New York State Department

of Health, the Avon Region 8 Office of the New York State Department of Environmental Conservation, the Town Water & Sewer

Superintendent, the Town Engineers, MRB Group, P.C.; and the Town Director of Development and Planning.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #561-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION APPOINTING TOM YOURCH TO THE ZONING BOARD OF APPEALS

WHEREAS, Ann Vu has turned in her resignation effective October 25, 2016 leaving a vacancy on the Zoning Board of

Appeals, and

WHEREAS, Tom Yourch has been recommended to fill said vacancy, now therefore be it

RESOLVED, that the Town Board appoints Tom Yourch to complete the rest of Ann’s term effective December 13th, 2016 to

expire on December 31, 2018, and be it further

RESOLVED, that the Town Clerk forward a copy of this resolution to Mr. Yourch at 855 Hook Road, Farmington, NY 14425,

the Supervisor’s Secretary and prepare an Oath of Office to be taken in the days ahead.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #562-2016:

Page 280: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

ACCEPTANCE OF A CHANGE ORDER FROM NICOLETTA BUILDING CONTRACTORS, INC., FOR TEN (10)

DOOR FRAME MODIFICATIONS & ELECTRICAL STRIKES FOR THE TOWN HALL FACILITY CAPITAL

PROJECT; AND AUTHORIZATION FOR TOWN SUPERVISOR TO SIGN THE CONTRACT DOCUMENT IN THE

TOTAL AMOUNT NOT TO EXCEED $7,613.97

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received, from Frank Nicoletta, a

proposal for a Change Order adding ten (10) additional door strikes and related labor to modify associated door frames to enable fob type

security locks on office doors located on the main level of the new building addition and renovations to existing systems on the main level

and labor costs associated with said changes; and

WHEREAS, the Town Board has reviewed the above referenced proposal; and

WHEREAS, funds are available for this service in the budget line item HT 1620.41, Town Hall Facility Capital Project.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board, does hereby accept the above referenced proposal from Nicoletta

Building Contractors, Inc., with a maximum dollar amount of $7,613.97.

BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to sign a Contract Agreement for the

above referenced proposal.

BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to: Frank Nicoletta, Nicoletta Building

Contractors, Incs. 108 Davis Parkway, Clyde, New York 14433; John F. Collins, P.E., and Scott Bova, AIA, MRB Group;

Jeannine Marciano, Town Principal Account Clerk ; and to Ronald Brand, the Town Project Manager.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #563-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

ACCEPTANCE OF A CHANGE ORDER FROM NICOLETTA BUILDING CONTRACTORS, INC., FOR REMOVAL

AND REPLACEMENT OF THE EXISTING ROOF, PURCHASE ROOFING MATERIALS TO MATCH THE NEW

ROOF PORTION OF THE TOWN HALL FACILITY AND TO PROVIDE LABOR; AND AUTHORIZATION FOR

TOWN SUPERVISOR TO SIGN THE CONTRACT DOCUMENT IN THE TOTAL AMOUNT NOT TO EXCEED

$35,950.00

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received, from Frank Nicoletta, a

proposal for the removal of the existing roof materials on the remaining portion of the building, the purchase of roofing materials to match

the new roofing for the new building addition, and labor costs associated with tear off, removal of old roofing materials and replacement

related to the Town Hall Facility Capital Project; and

WHEREAS, the Town Board has reviewed the above referenced proposal; and

WHEREAS, funds are available for this service in the budget line item HT 1620.41, Town Hall Facility Capital Project.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board, does hereby accept the above referenced proposal from Nicoletta

Building Contractors, Inc., with a maximum dollar amount of $35,950.00.

BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to sign a Contract Agreement for the

above referenced proposal.

TOWN BOARD MEETING DECEMBER 13, 2016

(Order of Business continued)

BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to: Frank Nicoletta, Nicoletta Building

Contractors, Incs. 108 Davis Parkway, Clyde, New York 14433; John F. Collins, P.E., and Scott Bova, AIA, MRB Group; Jeannine

Marciano, Town Principal Account Clerk ; and to Ronald Brand, the Town Project Manager.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #564-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON CODE ENFORCEMENT OFFICER, JAMES

MORSE TO ORDER THREE SAMSUNG GALAXY TAB E

WHEREAS, The Town Code Enforcement Office is responsible for posting information into the BAS program in regards to

inspections and these tablets will allow for us to have all the information present for the inspection, as well as allowing us to

record information in real time, and

WHEREAS, The Code Enforcement officer, James Morse has requested to purchase three Samsung Galaxy Tab E at a cost not

to exceed $689.97.

NOW THEREFORE, BE IT RESOLVED, That the Town Board of Farmington does herein authorize the Town Code

Enforcement Officer to order the three Samsung Galaxy Tab E based on a quote received by Verizon wireless dated 12/8/2016,

AND BE IT FURTHER RESOLVED, that the Town Clerk provide copies of this resolution to the Code Enforcement Officer,

James Morse, the Bookkeeper and the Confidential Secretary.

Page 281: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

All Voting “Aye” (Ingalsbe, Casale, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #565-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

Abstract #23 - 2016 FUN

D FUND NAME TOTAL FOR VOUCHER

COD

E EACH FUND NUMBERS

A GENERAL FUND 34,873.37 2666-2727,2738

DA HIGHWAY FUND 315,230.79

2651,2694,2708,2709,2719,

2728-2750

HS TOWN COMPLEX SEWER

0

HA AUBURN TRAIL PROJECT

11,574.87 2669-2691

HT TOWN FACILITY CAP PROJECT 238,270.78 2668,2705,2707

HW WATER TANK REPAIR

0

HU WWTP DIS IMP CAP PROJECT

0

HL LILLYBROOK PED BRIDGE PRROJECT

0

SD STORM DRAINAGE

872.11 2751,2694,2708,2648

SL1 LIGHTING DISTRICTS

0

HZ TOWNLINE CAP PROJECT

0

TA93 LETTER OF CREDIT (CASH)

0

SS SEWER DISTRICT

38,029.32

2608-

2650,2690,2721.2723,2751

Pulled 2426

CV VETERANS MEMORIAL

398.00 2715

SW1 WATER DISTRICT 17,197.14

2617-

2619,2622,2626,2630,2631,2633,

2635,2639-

2641,2643,2644, 2646-2648,2651-

2665,2690, 2721,2723,2751

TA200

PAYROLL

DEDUCTIONS(TA85UNI,TA20,TA20D,TA86)

2,161.97

2619-2621,2672,2680,2706,2722

TOTAL ABSTRACT $

658,608.35

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

TRAINING UNDER $100: None.

DISCUSSION: None

WAIVER OF THE RULE: No Objections

RESOLUTION #566-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN JOINT APPLICATION FOR BEVER CREEK

CULVERT REPLACEMENT AND WATER MAIN CROSSING, CANANDAIGUA-FARMINGTON TOWNLINE

ROAD

WHEREAS, MRB Group has submitted a Joint Application for Beaver Creek culvert replacement and water main crossing for

Canandaigua-Farmington Townline Road between the Town of Farmington and the Town of Canandaigua, and

WHEREAS, pending grant approval, the Towns would like to conduct the work starting in March of 2017 with the removal of

any trees within the work area,

NOW THEREFORE, BE IT RESOLVED, That the Town Board of Farmington does herein authorize the Town Supervisor to

sign the Joint Application for Beaver Creek culvert replacement and water main crossing, Canandaigua Townline Road,

TOWN BOARD MEETING DECEMBER 13, 2016

(Order of Business continued)

AND BE IT FURTHER RESOLVED, that the Town Clerk send all 5 originals to Kurt Rappazzo at MRB Group, The Culver

Road Armory, 145 Culver Road, Suite 160, Rochester, NY 14620 and provide copies of this resolution to the Highway

Superintendent, the W&S Superintendent, the Bookkeeper and the Confidential Secretary.

All Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #567-2016:

Page 282: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Councilman Caale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN ENERGY EFFICIENCY PROPOSALS FROM RG&E

RESOLVED, the Farmington Town Board authorizes the Supervisor to sign Energy Efficiency Proposals from RG&E.

All Voting “Aye”(Ingalsbe, Casale, Bowerman, and Herendeen), the Resolution was CARRIED.

A motion was made by Councilman Casale and seconded by Councilman Bowerman to adjourn the meeting at 7:55 p.m.

Motioned CARRIED.

Minutes were taken by and transcribed by:

_________________________________

Michelle Finley, CMC, RMC -Town Clerk

TOWN BOARD MEETING DECEMBER 27, 2016

WORKSHOP – The Farmington Town Board met with Farmington Volunteer Fire Department at 6:15 p.m.

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 27th

day of December, at 7:00 PM, there were:

PRESENT: Peter Ingalsbe – Supervisor

Michael Casale – Councilman

Steven Holtz – Councilman

Ron Herendeen – Councilman

Nate Bowerman– Councilman

Michelle Finley – Town Clerk

Also present were: Don Giroux – Highway and Parks Superintendent, Ron Brand – Director of Planning and

Development, Jim Morse- Code Enforcement Officer, Adrian Bellis – Planning Board Member, Bill Davis- MRB

Group, John Robortella- Clerk of the Boards, Mr. Walton – Yellowmills Road, Susie Jacobs – Highway Account

Clerk Typist, and the Giroux Family

PUBLIC HEARINGS: Rezoning of a 15.5 acre parcel of land located on State Route 332- opposite Farmbrook

Drive (Tax Map #41.00-1-36.210) from GB General Business to IZ Incentive Zoning

Supervisor Ingalsbe opened the public hearing at 7:00 p.m. The Clerk read the legal notice.

Paul Colucci (DiMarco Group-a Rochester based developer) representing Mike Cerrone stated he would run briefly through their

application requesting to rezoning a parcel of land from General Business to Incentive Zoning. The property is located on State

Route 332 just opposite of Farmbrook Drive. He stated that they stated the process to rezoning the 15.5 acre parcel back in July

and at that time it seemed very attractive to the Town Board, they have had several meetings with town staff. He added that the

board referred it to the Planning Board for review and recommendations and in November that report was published by the

Planning Board back to the Town Board with a positive recommendation. They have also went to Ontario County Planning

Board and they voted unanimously to recommend approval of this project. They are requesting a rezoning from General

Business (GB) to Incentive Zoning (IZ). He added that the incentive zoning process requires and allows them to ask for certain

relief under the current zoning of General Business and as a trade they offer certain amenities to the town. He added that in this

case, General Business is a pretty liberal zoning but the uses Mr. Cerrone is proposing are not allowed specifically as permitted

uses under the code, they are proposing mini storages as standalone product, which the code requires mini storage to have an

attached retail use on each mini storage building. They are also asking for relief on setbacks, they have encroached under the

incentive zoning plan into the setback off of Route 332 where a 100 feet is required by code, they have shown a setback of 75

feet. In addition to that, they are also looking for another flexibility in use of outdoor storage which is not under general business

so they are asking for outdoor storage such as trailers, RV’s, and campers. He added that the area will be screened by the

vegetated buffer that will remain, bordering the Auburn Trail. He stated that in trying to keep with the spirit of the code, they put

the retail uses up along the right of way so they have two pad lots then a strip building that would be developed in a matter of

multi con building then they have the mini storage uses behind that. They are also looking to have two climate controlled storage

under the code he believes is listed as warehouses. They have proposed a town dedicated road that would come into the site.

Proposed amenities: town dedicated road, sidewalks that run along the right of way, 12” watermain that would connect the

pressure zones, and either donate or give an easement to the town for trail parking for the Auburn Trail.

Supervisor Ingalsbe stated that they discussed the linkage to the Cobblestone property, Mr. Colucci agreed. He added that there

will be a connection to a signalized traffic light. Supervisor Ingalsbe asked what they pre-see as phasing, Mr. Colucci replied

building the town dedicated road, signal improvements, connection to where the town will be delivering the road, the stormwater

infrastructure, the infrastructure for the whole site, to construct one of the climate control buildings, and watermain

improvements. He referred to an area on the map that will be marketed as retail uses, the pad lots will probably be more national

than regional. Will not construct until they have enough leasing interest availability. Supervisor Ingalsbe asked if the applicant

is actively seeking clients and Mr. Colucci replied yes plus there is a sign on the property now and believes they won’t have any

issue leasing the pad lots.

Supervisor Ingalsbe stated that regarding the land swaps, they will go to the town attorney with it, and they would prefer to have

all the land signed over to the town then the town turns around and give back. He believes the process will go smoother that way.

Mr. Colucci stated that was something that was talked about at one of the workshops they had and they are comfortable working

through those type of things.

Ron Brand, Director of Development and Planning, stated that this process has evolved over time with input from town staff and

Comprehensive Plan recommendations as well as the MTOD recommendations. He added that the amenities the town will

receive are significant compared to the fact that they are looking at improving the overall fire flow ratings along Route 332 by

connecting from Auburn Meadows out to and across linking a loop for a larger transmission main, this meet a fire flow need that

the town desperately needs. He added that this would also provide a means of access for what will be approximately 600 homes

Page 283: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

in Auburn Meadows and Estates at Beaver Creek plus another 185 if they choose to go that route and come out to a signalized

intersection. He added that the applicants have done their homework and went to the State DOT with a traffic study, received a

one page reply back with positive comments.

Mr. Brand stated that the next step in the process is to create a detailed list of zoning criteria affects the site and the development

of the site such as setback and property lines, to the height of buildings, to lot coverages, and so on. He believes this project will

set as an example of what incentive will carry on in the town. After this step, then a Local Law to be adopted with conditions of

approval, SEQR requirements, site plan approvals, and so on. Don Giroux, Highway and Parks Superintendent, asked for

clarification on the endpoint of the proposed road, just north to Ivory Drive, would that “T” into it. Mr. Colucci stated that would

look into that. Mr. Colucci showed drawings of what the storage building would look like.

With no further comments at this time, Supervisor Ingalsbe kept the public hearing open.

APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Bowerman, that the minutes of the December 13, 2016,

given to members for review, be approved. Four Voting “Aye” (Ingalsbe, Casale, Bowerman, and Herendeen) and one

Abstention (Holtz). Carried.

PRIVILEGE OF THE FLOOR: None.

PUBLIC CONCERNS: None.

REPORTS OF STANDING COMMITTEES:

Public Works Committee: Councilman Holtz reported:

Water & Sewer:

1. Resolutions on agenda.

2. Discussed Influent Building #10, Bar Screen #2, Replacement project.

3. Discussed Influent Building #10, Pista Gritter Replacement Project.

4. Discussed Building #14, Drying Bed, Bay #5.

5. Discussed WWTP UV project.

6. Discussed various Farmington and Victor Sewer District Pumpstations.

7. Watermain Breaks – four- two on North Road, one at the intersection of Collett Road and NYS Rt. 332, and one at

Coachlight Circle.

8. Discussed 4th quarter CFWD billing.

9. Discussed Finger Lakes Hotel (former Sun Rise).

Highway & Parks:

1. Discussed resolutions on agenda.

2. Current projects –Plowing/salting/removing snow, Clean equipment and equipment maintenance, straightening and

replacing as needed delineators, and preparing area for pre-wet tanks.

3. Parks- Plowing/salting/removing snow, clean equipment and equipment maintenance, work on park table and bench

repairs, SDS sheets with in house chemicals.

4. Discussed Town Fee schedule.

Town Operations Committee: Councilman Casale reported:

1. Resolutions on agenda.

2. Town Projects update- Town Hall Renovation Capital Project.

3. Building Department – Burger King-sign application denied, Hickory Rise moving along, 5513 Holtz Road pole barn

issue-filed joint application and both were denied, application for Brownsville Special Use-County referral is to deny.

4. Building Department – surpassed 600 building permits – mostly single family homes.

Town Personnel Committee: None.

Town Finance Committee:

Town Public Safety Committee: None.

REPORTS OF TOWN OFFICIALS:

Supervisor Ingalsbe reported:

1. McMahon Road property closing tomorrow.

2. Discussed workshop with Fire Department.

Highway& Parks Superintendent Giroux reported: None.

Town Clerk Michelle Finley reported:

1. Reported that taxes were ready to be sent out at the end of the week.

Water & Sewer Superintendent Dave Degear reported:

1. Water and Sewer bills were sent out.

Page 284: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Code Enforcement Officer Jim Morse reported:

1. Received tablets that were approved at the last town board meeting.

Supervisor Ingalsbe reported that on the 600 building permits – those are like home remodeling, fences, decks, porches. 161 New

homes as of December 13.

Director of Planning and Development Ron Brand reported:

1. Planning Board will discuss Phase 2 of the Farmington Garden Apartments- 104 units, retail along Rt. 332.

2. Planning Board will review updates on the Cerrone Project.

3. Planning Board will discuss planned improvements for the Auburn Trail project.

4. Update on the Town Hall Renovation Project.

Assessor Donna LaPlant reported: None.

Town Engineer Bill Davis reported:

1. GIS system training – January 10.

2. Discussed SPDES requirements that were authorized at the last meeting.

3. Will discuss Yellow Mills Road Water Extension at next Public Works Meeting.

Fire Chief reported:

Planning Board Chairman Scott Makin reported: Planning Board Member Adrain Bellis reported:

1. Red Field Grove – 90 Day Extension.

2. Pond Edge Venue- waiting for more information.

Zoning Board of Appeals Tim Delucia reported:

Recreation Advisory Committee Brian Meck reported:

Ontario County Planning Board Member reported:

Conservation Board Chairman Kolbach reported:

TOWN BOARD MEETING DECEMBER 27, 2016

Town Historian Donna Herendeen reported:

COMMUNICATIONS:

1. WWTP Outfall and Bank Stabilization Water Quality Certification/Stream Disturbance Permit Application DEC

ID#8-3248-00007/00005.

2. Letter to the Town Clerk from Larry Bassett of the Farmington Volunteer Fire Association, Inc. Re: Member

resignation.

3. Town of Victor Resolution No. 481. Re: Consenting to the Town of Farmington assuming lead agency status for

the WWTP UV Disinfection System Capital Project.

4. Town of Victor Resolution No. 477. Re: Authorization for reimbursement payment to the Town of Farmington for

two new pumps for the sanitary sewer system pump station PS-29, Hadley Circle.

5. Letter to the Town Supervisor from Basil Seggos of the NYS DEC. Re: Water Quality Improvement Project

#65827, Town of Farmington WQIP Municipal Separate Storm Sewer System Project.

6. Ontario County Board of Supervisors Resolution No. 784-2016. Re: Code of Ethics – Amendment.

7. Letter to the Town Supervisor from Susan Van Patten of the NYS DEC. Re: Water Quality Improvement Project

#66733, Canandaigua-Farmington Townline Road Culvert Replacement.

8. Ontario County Board of Supervisors Resolution No. 793-2016. Re: Unpaid water charges to be placed on 2017

Town Tax Rolls.

9. Ontario County Board of Supervisors Resolution No. 792-2016. Re: Unpaid sewer charges to be placed on 2017

Town Tax Rolls.

10. Ontario County Board of Supervisors Resolution No. 790-2016. Re: Levy of omitted taxes (Stein) Town of

Farmington.

11. Ontario County Board of Supervisors Resolution No. 790-2016. Re: Levy of omitted taxes (Hess) Town of

Farmington.

12. Ontario County Board of Supervisors Resolution No. 790-2016. Re: Levy of omitted taxes (Safe Place) Town of

Farmington.

13. Email to the Town Supervisor from Residents, The Miller Family. Re: Appreciation.

14. Email from the Director of Development. Re: Completion of Project 4837 State Route 96, Town of Shortsville.

15. Letter to the Town Supervisor from NYS Agriculture and Markets. Re: Municipal Shelter Inspection Report.

16. Letter to the Town Supervisor from NYS Agriculture and Markets. Re: Dog Control Officer Inspection Report.

17. Letter to the Town Supervisor from Kendall Larsen of the NYS Department of Health. Re: Community Water

Supply CFWD, Approval, completed works, Hickory Rise, Section 2.

18. Letter to the Farmington Volunteer Fire Association from the Town Supervisor. Re: Foreign Fire Insurance Tax.

19. Final Project Approval Sheet – PIN 4755.96.

20. Letter to the Town Supervisor from Ontario County Values. Re: Fire Service Figures study.

21. Letter to the Town Supervisor from Dorothy Lechmanski of the NYS Parks, Recreation and Histori Preservation.

Re: Consolidated Funding Application (CFA), Beaver Creek Park Phase 1 Development Project.

22. Email to the Town Supervisor from US Census Bureau. Re: 2017 Boundary and Annexation Survey (BAS).

Page 285: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

23. Certificates of Liability Insurance from: JC Concepts, Inc.

24. Certificates of Workers’ Compensation Insurance from: Narham Construction, Inc.

REPORTS & MINUTES:

1. Farmington Senior Citizens Meeting Minutes – November 22, 2016.

2. Planning Board Meeting Minutes – December 7, 2016.

3. Report to Town Operations for Town Board Meeting – December 13, 2016.

4. Zoning Board of Appeals Meeting Minutes – November 28, 2016.

5. VWCC Meeting Minutes – December 14, 2016.

ORDER OF BUSINESS:

RESOLUTION #568-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING GERRY BOWERMAN TO CARRY OVER VACATION TIME INTO 2017

WHEREAS, Gerry Bowerman has had vacation time scheduled and has been called in for snow removal, and

WHEREAS, the balance time of 3 Vacation days above the scheduled time for the calendar year 2016, has been confirmed by the

Highway/Parks Superintendent and the Confidential Secretary,

NOW BE IT RESOLVED that the Town Board authorizes Gerry Bowerman to carry over the requested 3 days of vacation time to be

used by March 31st, 2017, and be it

FURTHER RESOLVED, that the Town Clerk provide copies of this resolution to the Highway/Parks Superintendent, Bookkeeper

and Gerry Bowerman.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #569-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

AUTHORIZATION TO ROLL-OVER VACATION TIME INTO 2017- SHERYL L. SMITH, FINANCE CLERK II

WHEREAS, the three-year anniversary date for Water/Sewer Employee Sheryl Smith is December 30, 2016 at which time she

earns five (5) day vacation, and

WHEREAS, vacation has to be exhausted by the end of the year per the Employee Policy, and

WHEREAS, Dave Degear, the Water/Sewer Superintendent has asked the Supervisor and Town Board to allow Sheryl Smith to

roll over any unused days (5.00 days) into 2017 with the understanding that the time be used before March 31, 2017 because it

would prove a hardship for the time to be used before the end of 2016 due to the lack of days left in the year.

THEREFORE, BE IT RESOLVED, that the Farmington Town Board hereby authorizes Sheryl Smith to roll over her vacation

time to be used no later than March 31, 2017, and

BE IT FURTHER RESOLVED, that the Town Clerk provides a copy of this resolution to the Water/Sewer Superintendent, the

Bookkeeper and the Supervisor’s Secretary.

All Voting “Aye”(Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING DECEMBER 27, 2016

(Order of Business continued)

RESOLUTION #570-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

AUTHORIZATION TO ROLL-OVER VACATION TIME INTO 2017- DONNA LAPLANT, ASSESSOR

WHEREAS, Donna LaPlant is anticipating a short absence early in 2017, and

WHEREAS, due to said absence, her office has been working on a large mailing in order to prevent the Assessor Aide from

being overwhelmed, and

WHEREAS, vacation has to be exhausted by the end of the year per the Employee Policy, and

WHEREAS, Donna LaPlant has requested that she be able to roll over 5 vacation days into 2017, now

THEREFORE, BE IT RESOLVED, that the Farmington Town Board hereby authorizes Donna LaPlant to roll over her

vacation time to be used no later than March 31, 2017, and

BE IT FURTHER RESOLVED, that the Town Clerk provides a copy of this resolution to the Assessor, the Bookkeeper and the

Supervisor’s Secretary.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #571-2016:

Page 286: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TOWN OF FARMINGTON CODE ENFORCEMENT OFFICER TO

PURCHASE ONE (1) NEW AND UNUSED 2017 FORD F-150, SUPER CAB 4X4, ½ TON PICK-UP WITH 6.5’ BOX

UNDER THE CHAUTAUQUA COUNTY CONTRACT #E-11-14-PFTH, 2017 GROUP 5 , ITEM 2, VEH 2

WHEREAS, The Code Enforcement Officer has budgeted for Vehicle and Equipment purchases within the 2017 budget for a

new unused 2017 pickup;

WHEREAS, in compliance with the current purchasing policy for the Town allowing Best Value Contracts, the Code

Enforcement Officer has asked to be authorized to purchase one (1) new and unused 2017 Ford F-150 ½ ton super cab pick-up

truck from Van Bortel Ford, Inc., Fairport, New York and the Ford Motor Company under the bid quotation from the Chautauqua

County Contract #E-11-14-PFTH, 2017 Group 5, Item 2, Veh. 2, and

BE IT RESOLVED, the Farmington Town Board authorizes the Code Enforcement Officer to purchase one (1) new and Unused

2017 Ford F-150 ½ ton Super cab, 4x4 with 6.5’ box pick-up truck at a total purchase cost, including freight and delivery, as

being $31,879.85 with a 16-20 week delivery from order date, and;

be it further RESOLVED, the funds are appropriated in the 2017 budget lines at the line item a3620.2, and

NOW THEREFORE, BE IT RESOLVED That a copy of this resolution will be supplied from the Town Clerk to the Code

Enforcement Officer and the Supervisor’s Confidential Secretary.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #572-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION ESTABLISHING THE WATER SHUT OFF DATE FOR ALL 2016 UNPAID 4th QUARTER WATER

SERVICES LOCATED WITHIN THE CANANDAIGUA-FARMINGTON WATER AND SEWER DISTRICTS

WHEREAS, The Farmington Code, Chapter 159 entitled Water Rules and Regulations, Section 159-25, Shutting Off Water Services

states that in event a water bill remains unpaid for more than 60 days, the Town Board may, by Resolution, cause the supply of public

water to be shut off given at least 10 days written notice to the owner and occupant of the premises, and

WHEREAS, A written notice will be given by first-class mail that will be addressed to both the owner and occupant at least 10 days

prior to the proposed shut off date, and

WHEREAS, Such notice shall advise the owner and occupants that the water supply to such property shall be shut off on the specified

dated for nonpayment of the water bill unless the unpaid water bill and penalty are paid in full to the Town Clerk prior to the specified

dated, and

WHEREAS, the water supply to such property shall not be restored after the shutoff date until the unpaid water bill and late fee

penalties, including shutoff fees, are paid in full, and

THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Canandaigua-Farmington Water

District hereby authorizes the Water Superintendent to establish the last day for 4th Quarter 2016 billing payments with late fees to paid

by March 1, 2017 at 12:00 AM midnight, and US mail postmarks being accepted as of 11:59 PM on February 28, 2017, and

NOW, THEREFORE BE IT RESOLVED, that the water shutoff date being established by this Resolution as being March 8, 2017,

with administrative fees being added, 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #573-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

APPROVAL TO PURCHASE THREE (3) SOLARBEE MODEL AP500P MIXER UNITS FOR THE FAMRINGON

AND VICTOR SEWER DISTRICTS SANITARY SEWER LIFT STATIONS PS-21, VICTOR CROSSING; PS-32,

WILLOW BROOK LOCATED IN THE TOWN OF VICTOR AND PS-33, STONEWOOD LOCATED IN THE TOWN

OF FARMINGTON

WHEREAS, the Water and Sewer Superintendent has identified a need to address the F.R.O.G. (fats, rags, oil and grease) issues

within the Farmington and the Victor Sewer Districts, and

TOWN BOARD MEETING DECEMBER 27, 2016

(Order of Business continued)

WHEREAS, the sewer lift station PS-21, located at Victor Crossing and NYS Route 96 and PS-32, located at 7324 Willow

Brook Road, and PS-33, located at 249A Stonefield Lane has shown buildups of layers of F.R.O.G. that are causing clog the

sewer pumps causing plugging, and

WHEREAS, the at the July 12, 2016 and the December 13, 2016 Public Works meeting, discussion was held to purchase the

SolarBee Model AP500P units from the SolarBee distributer (Siewert Equipment) to address the troublesome F.R.O.G. .Issues at

sewer lift stations, and

WHEREAS, a written report has been prepared by Water and Sewer employee Mike Abraham stating that the SolarBee mixing

unit have had a positive effect on the F.R.O.G. issues and the sewer collection operations within the Victor Sewer District, and

Page 287: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, as required under the Town’s Procurement Policy, a written quote dated December 12, 2016 has been received for

three (3) AP500 SolarBee miser units at a cost of $2,460.00 each for a total cost of $7,380.00, and

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

Victor Sewer Districts hereby authorizes the Water and Sewer Superintendent to purchase the three (3) mixing units from the sole

supplier being Siewert Equipment, Rochester, New York for a total cost not to exceed $7,380.00, and

BE IT FURTHER RESOLVED, budgeted as part of the ongoing maintenance this expenditure is from the 2017 Sanitary Sewer

Budget lines SS -8120. 2 and SS-8120.2V, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #574-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION DESIGNATING THE TOWN BOARD AS THE LEAD AGENCY FOR MAKING A

DETERMINATION OF SIGNIFICANCE UPON THE ACTION KNOWN AS THE CANANDAIGUA-FARMINGTON

WATER DISTRICT – ANDREWS/ARNOLD ROADS METER VAULT PROJECT

WHEREAS, the Town Board of the Town of Farmington (hereinafter referred to as Town Board), having declared its intent to

be designated the Lead Agency, having given notice to involved and interested agencies and having provided for a 30 day public

review period which ended on Friday, December 9, 2016; and

WHEREAS, there were no objections received during said public review period to the Town Board being designated as the Lead

Agency for the above referenced Action.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby designate itself as the Lead Agency for making

the required Determination of Significance upon the above referenced Action.

BE IT FINALLY RESOLVED, that the Town Clerk be, and she hereby is, directed to provide a certified copy of this resolution

to David Degear, Town Water & Sewer Superintendent, and to Greg Hotaling, P.E., MRB Group, P.C.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #575-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION ACCEPTING PARTS 2 AND 3 OF THE SHORT ENVIRONMENTAL ASSESSMENT FORM FOR

THE ACTION KNOWN AS THE CANANDAIGUA/FARMINGTON WATER DISTRICT – ANDREWS/ARNOLD

ROADS METER VAULT PROJECT

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has provided public notification on

November 10, 2016 to involved and interested agencies for the above referenced Action; and

WHEREAS, the public review and comment period ended at noon on Friday, December 9, 2016; and

WHEREAS, there were no objections received from any of the involved agencies to the Town Board being designated at the

Lead Agency, for making the required determination of significance, under Part 617 of article 8 of the New York State

Environmental Conservation Law (hereinafter referred to as the SEQR Regulations); and

WHEREAS, the proposed Action is defined, under Part 617 of the SEQR Regulations, as an Unlisted Action; and

WHEREAS, the Town Board has received and has reviewed the Parts 2 and 3 of the Short Environmental Assessment Form

prepared by the Town Director of Planning and Development dated December 20, 2016 as being a complete and accurate

evaluation of the anticipated impacts upon the environment associated with the Action.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby accept the Parts 2 and 3 of the Short

Environmental Assessment Form referenced above herein.

BE IT FINALLY RESOLVED, that certified copies of this resolution are to be provided to David Degear, Town Water &

Sewer Superintendent and to Gregory Hotaling, P.E., MRB Group, P.C., the Town Engineers.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #576-2016: Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION MAKING A DETERMINATION OF NON-SIGNIFICANCE UPON THE ACTION KNOWN AS THE

CANANDAIGUA/FARMINGTON WATER DISTRICT – ANDRES/ARNOLD ROADS METER VAULT PROJECT;

AND AUTHORIZING WORK TO COMMENCE UPON SAID ACTION

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has been designated as the Lead

Agency, under the provisions of Part 617, of article 8, of the New York State Environmental Conservation Law (hereinafter

referred to as the SEQR Regulations); and

TOWN BOARD MEETING DECEMBER 27, 2016

(Order of Business continued)

Page 288: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Lead Agency is responsible under Part 617 of the SEQR Regulations for making a Determination of

Significance before authorizing approval for work to commence upon said Action.

NOW, THEREFORE, BE IT RESOLVED that the Town Board has reasonably concluded the following impacts are expected

to result from the proposed Action, when compared against the criteria in Section 617.7 ( c ):

(i) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity,

traffic noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion,

flooding, leaching or drainage problems;

(ii) there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of the

proposed Action; there will not be substantial interference with the movement of any resident or migratory fish or

wildlife species as the result of the proposed Action; there will not be a significant impact upon habitat areas on

the site; there are no known threatened or endangered species of animal or plant, or the habitat of such species; or,

are there any other significant adverse impacts to natural resources on the site;

(iii) there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed

Action;

(iv) the overall density of the site is consistent with the Town’s Comprehensive Plan land use recommendations;

(v) there are no known important historical, archeological, architectural, or aesthetic resources on the site, or will the

proposed Action impair the existing community or neighborhood character;

(vi) there will not be a major change in the use of either the quantity or type of energy resulting from the proposed

Action;

(vii) there will not be any hazard created to human health;

(viii) there will not be a change in the use of current active agricultural land;

(ix) there will not be a large number of persons attracted to the site for more than a few days when compared to the

number of persons who would come to such a place absent the Action;

(x) there will not be created a material demand for other Actions that would result in one of the above consequences;

(xi) there will not be changes in two or more of the elements of the environment that when considered together result

in a substantial adverse impact; and

(xii) there are not two or more related Actions which would have a significant impact on the environment.

BE IT FURTHER RESOLVED, based upon the information and analysis above and the supporting documentation referenced

above, the proposed Action WILL NOT result in any significant adverse environmental impacts.

BE IT FURTHER RESOLVED, that the Town Board does hereby make a Determination of Non-Significance upon said Action

and directs the Town Supervisor to sign and date the Full Environmental Assessment Form.

BE IT FURTHER RESOLVED, that the Town Board does hereby authorize work to commence on the proposed Action

identified above herein.

BE IT FINALLY RESOLVED, that the Town Clerk is to file copies of the environmental record, Parts 1, 2 & 3 of the Full

Environmental Assessment Form, the Determination on Non-Significance, the Negative Declaration and the Resolution

Designating the Town Board lead agency with the Geneva Regional Office of the New York State Department of Health, the

Avon Regional Office of the New York State Department of Environmental Conservation, the Town of Canandaigua Highway &

Water Superintendent, Gregory Hotaling, P.E., MRB Group P.C., the Towns Engineer and the Town of Farmington Water &

Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #577-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

CONFIRMING RESOLUTION AUTHORIZING PURCHASE OF A JUMPING JACK

WHEREAS, the Highway/Parks Superintendent has stated in the confirming memo to purchase a Jumping Jack that is under the

$2,500 threshold, and

WHEREAS, the Highway/Parks Superintendent has stated that the current Jumping Jack failed twice during the Mertensia

Drainage project, and

WHEREAS, the repair to replace the bottom segment outweighs the cost of purchasing a new Jumping Jack and,

WHEREAS, the Highway/Parks Superintendent needs to use the Jumping Jack for installation of stone dust to prepare

underneath the Pre-Wet Tanks, and be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase the Jumping Jack, and be it further

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

Confidential Secretary.

All Voting “Aye”(Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #578-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO HAVE NOLT’S TRACK REPAIR

SERVICE REPAIR THE CAT D5C

WHEREAS, the CAT D5C is in needs of repairs, and

WHEREAS, the Highway/Parks Superintendent has received three quotes for the Highway Department for repair of the CAT

D5C, and

WHEREAS, Nolt’s Track Repair’s quote has come in at ($9,000), American Equipment, LLC.’s quote has come in at

($17,147.52) and Milton Cat’s quote has come in at ($19,332.83), and

Page 289: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, this quote follows procedures for the CAT –D5C repairs at a cost not to exceed $10,000.00 (DA-5130.4), now

therefore be it

RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to hire Nolt’s Track Repair and therefore,

RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

All Voting “Aye”(Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

TOWN BOARD MEETING DECEMBER 27, 2016

(Order of Business continued)

RESOLUTION #579-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

RESOLUTION AUTHORIZING THE WATER AND SEWER SUPERINTENDENT TO PURCHASE ONE (1) NEW

AND UNUSED 2017 FORD F-150, SUPER CREW CAB, 4x4 ,½ TON PICKUP TRUCK WITH 5.5’ BOX UNDER THE

CHAUTAUQUA COUNTY CONTRACT #E-11-14-PFTH, 2016 GROUP 5, ITEM 2

WHEREAS, the Water and Sewer Superintendent has established a Five (5) and a Ten (10) Year Vehicle and Equipment

Replacement Program for the Farmington Water and Sewer Department, and

WHEREAS, the Water and Sewer Department has budgeted for Vehicle and Equipment replacement for the water department’s

2009 Ford F-150 4x4 Super Crew Cab pickup, Fleet #W-7 purchased on June 23, 2009, VIN #1FTPW14V29KC60023, with

current mileage of 85,455 miles, be replaced within the 2017 Budget for SS 8130.2 (Equipment) and the SW1 8340.2

(Equipment), and

WHEREAS, in compliance with the current purchasing policy for the Town allowing Best Value Contracts, the Water and

Sewer Supt. has asked that be authorized to purchase one (1) new and unused 2017 Ford F-150 super crew cab pickup truck from

Van Bortel Ford, Inc. (WBE), Fairport, New York Federal ID #16-1609363and the Ford Motor Company under the bid quotation

from the Chautauqua County Contract #E-11-14-PFTH, 2016 Group 5, Item 2, Vehicle 3 per the Notice of Award letter dated

November 25, 2014 by the Chautauqua County Department of Public Facilities, and

BE IT RESOLVED, the Farmington Town Board authorizes the Water and Sewer Superintendent to purchase one (1) new and

unused 2017 Ford F-150 ½ ton super cab, 4x4 with a 5.5’ box pickup truck W-#7 at a total purchase cost, including freight and

delivery, as being $33,889.28 with a 16-20 week delivery from order date, and

BE IT ALSO RESOLVED, that the funds are appropriated in the 2017 budget lines at a shared split cost of 50%-for the water

department SW1- 8340.2 (Equipment) and 50% for the sewer department SS-8120.2 (Equipment), and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent and the Bookkeeper.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

RESOLUTION #580-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE PURCHASE OF TWO (2) NEW FSI PHEOENIX SENTRY SEWER

MONITORING MODULED WITH CELL MODEM FOR THE VICTOR SEWER DISTRICT LIFT STATION PS-20,

LOCATED AT #8045 NYS ROUTE 96, AND LIFT STATION PS-22, LOCATED AT #617 FISHER RUN IN THE

TOWN OF VICTOR

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 two FSI units were budgeted for in the

2017 Budget, and

WHEREAS, by written quotations #G2016-12 and #G2106-13 dated December 15, 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 $4,873.00 each for

PS-20 and PS-22 including the Phoenix Hardware package; $1,000.00 for installation including the 3 year extended warranty;

contact starters and thermal monitors for a total cost per unit being for the two FSI monitoring units being $9,746.00, 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-20 located at #8045 NYS Route 96 (U-Haul) and at PS-22 located at #617 Fisher Run

(Gorbel) in the Town of Victor at a total cost not to exceed $9,746.00, 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, 2017 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.

All Voting “Aye” (Ingalsbe, Casale, Herendeen, and Bowerman), One voting “Nay” (Holtz). the Resolution was CARRIED.

Page 290: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

RESOLUTION #581-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Holtz:

NATHAN COOLEY - SUCCESSFUL COMPLETION OF PROBATIONARY PERIOD COMPLETE, PLUS

INCREASE

WHEREAS, Nathan Cooley has successfully completed the required six-month time line of the Probationary Period in the

position of laborer at the Farmington Water and Sewer Department since his hire date on May 23, 2016 with his 6-month

probation period ending on November 21, 2016 and

WHEREAS, the Town Personnel Policy allows an increase at this point with recommendation of the Department Head, and

WHEREAS, this increase was budgeted as part of the position review during the probationary period and is in keeping within

the 2016 budget limits, and

NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Water and Sewer Districts

hereby authorizes a $0.25 increase (from $14.00 to $14.25 per hour) for Nathan Cooley effective December 18, 2016 which is the

start of a the Town’s Pay Period #1, and

BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer

Superintendent, the Finance Clerk, the Bookkeeper and the Supervisor’s Secretary.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING DECEMBER 27, 2016

(Order of Business continued)

RESOLUTION #582-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Bowerman:

RESOLUTION APPROVING THE 2017 WAGELIST

WHEREAS, the attached 2017 Farmington Town Employee Salary List reflects wages of all employees and has been reviewed,

now therefore be it

RESOLVED, that the Town Board approves the 2017 Salary List (attached), and be it further

RESOLVED, that the Town Clerk forward a copy of this resolution and the salary list to the Bookkeeper and the Supervisor’s

Secretary

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

INSERT WAGELIST

RESOLUTION #583-2016:

Councilman Herendeen offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN CONTRACT WITH WILLIAMSON LAW BOOK CO.

FOR 2017

WHEREAS, the Williamson Law Book Co. of Victor has forwarded the Town a contract for 2017 for software support for the

Municipal Accounting program used by the Bookkeeper, and

WHEREAS, the contract costs $1,018.00 for the year and includes support as well as notice of all program enhancements and

state mandated changes,

NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Supervisor to sign the contract, and be it

further

RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and mail the signed copy to Williamson Law

Book Co at 790 Canning Parkway, Victor, NY 14564.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #584-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING THE ACCEPTANCE OF INTERMUNICIPAL AGREEMENT AMONG THE TOWN

OF FARMINGTON, TOWN OF HOPEWELL AND TOWN OF CANANDAIGUA RELATIVE TO SHARED

SERVICES BETWEEN WATER DISTRICTS

WHEREAS, the Town of Farmington approved proposed increase and improvement to facilities to the CFWD by Resolution

#519 of 2016 at the November 22, 2016 Town Board Meeting, and

WHEREAS, the Town of Hopewell approved same by Resolution #15 of 2016 at their December 14, 2016 Town Board

Meeting, and

WHEREAS, the Town of Canandaigua approved same by Resolution #297 of 2016 at their December 19, 2016 Town Board

Meeting, and

Page 291: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

WHEREAS, the Intermunicipal Agreement was executed by both the Town of Hopewell and the Town of Canandaigua and

forwarded to the Town of Farmington for signature,

NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby authorizes the acceptance of said Intermunicipal

Agreement, and be it further

RESOLVED that the Town Clerk retain an original copy for the Town of Farmington and send original copies to the Town of

Hopewell, the Town of Canandaigua and Attorney Jeff Graff and a copy to the Water & Sewer Supertintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #585-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE SEWER DEPARTMENT

WHEREAS, additional funding is needed in SS8120.12 Sanitary Sewers – PS - OT, and in SS8120.44 Sanitary Sewers –

Engineering, and in the SS8120.45 Sanitary Sewers – SCADA, and in SS8120.4V Sanitary Sewers – CE – Victor, and in

SS8120.40V Sanitary Sewers – Minor Equip. Victor, and in SS8120.2V Sanitary Sewers – EQ Victor, and in SS8130.45 Sewage

Treatment – SCADA accounts to pay outstanding invoice from vendors, and

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

District hereby authorizes the following budget amendment for the Sewer Funds:

From: SS8120.1 Sanitary Sewers – PS $5,000.00

To: SS8120.12 Sanitary Sewers – PS – OT $5,000.00

From: SS8120.41 Sanitary Sewers – Utilities $7,000.00

To: SS8120.44 Sanitary Sewers – Engineering $4,000.00

To: SS8120.45 Sanitary Sewers – SCADA $3,000.00

From: SS599 Fund Balance (Victor Revenue) $37,221.00

To: SS8120.4V Sanitary Sewers – CE - Victor $5,488.00

To: SS8120.40V Sanitary Sewers – Minor Equip. Victor $15,867.00

To: SS8120.2V Sanitary Sewers – EQ Victor $15,866.00

From: SS8130.49 Sewage Treatment – Insurance $2,500.00

To: SS8130.45 Sewage Treatment – SCADA $2,000.00

To: SS8110.4 Sewer Admin – CE $500.00

From: SS8130.4 Sewage Treatment – CE $2,500.00

To: SS8120.4 Sanitary Sewer – CE $2,500.00

TOWN BOARD MEETING DECEMBER 27, 2016

(Order of Business continued)

BE IT FURTHER RESOLVED, that the bookkeeper transfers money from SS8120.1 Sanitary Sewers – PS for $5,000.00 to

SS8120.12 Sanitary Sewers – PS – OT for $5,000.00, and from SS8120.41 Sanitary Sewers – Utilities for $7,000.00 to

SS8120.44 Sanitary Sewers – Engineering for $4,000.00, and to SS8120.45 Sanitary Sewers – SCADA for $3,000.00, and from

SS599 Fund Balance for $37,221.00 to SS8120.4V Sanitary Sewers – CE – Victor for $5,488.00, and to SS8120.40V Sanitary

Sewers – Minor Equip. Victor for $15,867.00, and to SS8120.2V Sanitary Sewers – EQ Victor for $15,866.00, and From

SS8130.49 Sewage Treatment – Insurance for $2,500.00 to SS8130.45 Sewage Treatment – SCADA for $2,000.00, and to

SS8110.4 Sewer Admin – CE for $500.00, and from SS8130.4 Sewage Treatment – CE for $2,500.00 to SS8120.4 Sanitary

Sewer – CE for $2,500.00, and

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water

and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #586-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE WATER DEPARTMENT

WHEREAS, additional funding is needed in the SW1-8340.1 Trans & Dist. - PS account and SW1-8340.12 Trans & Dist. – PS –

OT account to cover employee payroll for the water department, and

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

Farmington Water District hereby authorizes the following budget amendment for the Water Funds:

From: SW1-8310.2 Water Admin – EQ $4,000.00

To: SW1-8340.12 Trans & Dist. – PS - OT $4,000.00

From: SW1-8310.4 Water Admin – CE $2,500.00

To: SW1-8340.1 Trans & Dist. – PS $2,500.00

From: SW1-8340.44 Trans & Dist. – Fuels $1,000.00

To: SW1-8340.43 Trans & Dist. – Testing $1,000.00

BE IT FURTHER RESOLVED that the bookkeeper transfers money from SW1-8310.2 Water Admin - EQ for $4,000.00 to

SW1-8340.12 Trans & Dist. – PS – OT for $4,000.00, and from SW1-8310.4 Water Admin – CE for $2,500.00 to SW1-8340.1

Trans & Dist. – PS for $2,500.00, and from SW1-8340.44 Trans & Dist. – Fuels for $1,000.00 to SW1-8340.43 Trans & Dist. –

Testing for $1,000.00, and

BE IT FINALLY RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Water

and Sewer Superintendent.

Page 292: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #587-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE GENERAL FUND

WHEREAS, budget transfers are required to cover expenses in the General Fund

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

amendments to move additional funding into the following expense lines:

From: A1410.4 Town Clerk Contractual $310

From: A1910.4 Unallocated Insurance $350

To: A1460.4 Records Management Contractual $660

From: A3310.4 Public Safety $8000

To: A1420.4 Law $8000

From: A3620.1 Safety and Inspection PS $4000

To: A1110.1 Town Justice PS $2000

To: A1220.1 Supervisor PS $1000

To: A1410.1 Town Clerk PS $999

To: A1010.1 Town Board PS $0.50

To: A1340.1 Budget PS $0.50

From: A7110.11 Parks Seasonal $500

To: A7110.1 Parks PS $500

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #588-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR THE HIGHWAY FUND

WHEREAS, budget transfers are required to cover expenses in the Highway Fund

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

amendments to move additional funding into the following expense lines:

From: DA 5110.1 General Repairs – PS $2000

To: DA 5132.1 Highway Garage – PS $925

To: DA 5130.1 Machinery – PS $925

To: DA5110.13 General Repairs – PS – QTLY $150

From: DA5142.1 Snow Removal – PS $8000

To: DA5142.12 Snow Removal – PS – OT $8000

From: DA599 (Chips Revenue) $642.57

To: DA5112.2 Chips $642.57

TOWN BOARD MEETING DECEMBER 27, 2016

(Order of Business continued)

BE IT RESOLVED, that the Principal Account Clerk transfers the amounts above

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #589-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE TRANSFER OF REMAINING COURT FUNDS TO A RESERVE

WHEREAS, the Town of Farmington received a revenue for the Justice Court Action Plan Grant in the amount of $4085.22 for

the fiscal year 2016,

WHEREAS, there is $3223.70 remaining grant funds at the end 2016 to be used for the detention room upgrade work to be

completed in 2017,

WHEREAS, there is $2885.44 remaining in the justice contractual expense line to be used for the purchase of two tablets, stands

and software as part of the court sign in process,

NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the transfer of funds in the

amount of $6109.14 to a court reserve (A232CF)

BE IT RESOLVED, that the Principal Account Clerk completes the transfer,

FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk and the

Town Court clerks.

Page 293: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #590-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Herendeen:

RESOLUTION AUTHORIZING ACCEPTANCE OF EASEMENTS

WHEREAS, the Town of Farmington, by its officers or representatives, has engaged in discussions with Curly-Q-Link LLC ("Curly-

Q") regarding the Town’s obtaining a drainage and utility easement over a portion of premises located on 1120 Hook Road in the Town

of Farmington; and

WHEREAS, Town of Farmington officials have recommended to the Town Board that Curly-Q grant to the Town the easement over

said lands of said Owner; and

WHEREAS, said easement has been offered by Curly-Q to the Town of Farmington; and

WHEREAS, the Town Board of the Town of Farmington is desirous of accepting said offered easement on behalf of said Town; and

WHEREAS, the Town Board of the Town of Farmington has examined said instrument and finds the consideration described therein

to be fair and reasonable; and

WHEREAS, due to the request of Curly-Q’s member, the Town Supervisor was required to sign the easement on behalf of the Town

prior to the Town Board being able to approve it.

NOW, THEREFORE, BE IT RESOLVED, that, retroactively to December 14, 2016, the Town Board of the Town of Farmington

does hereby accept the Easement attached hereto as Exhibit 1 from Curly-Q in accordance with the terms and conditions contained in

said instrument and directs that the same be recorded in the Office of the Clerk of the County of Ontario, the fee for said recording to be

borne by the Town, 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.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #591-2016:

Councilman Casale offered the following Resolution, seconded by Councilman Herendeen:

ACCEPTANCE OF FINAL INSPECTION REPORT FOR EXPIRING MAINTENANCE BOND, S4477957; AND DIRECTING

THE RENEWAL OF SAID MAINTENANCE BOND, BY A&D REAL ESTATE DEVELOPMENT, LLC, FOR ONE

ADDITIONAL YEAR TO ALLOW CORRECTIONS TO BE MADE FOR CERTAIN SITE IMPROVEMENTS, ESTATES AT

BEAVER CREEK, SECTION 3, WHICH WOULD THEN ALLOW DEDICATION TO AND ACCEPTANCE BY THE TOWN.

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received, from the Town of Farmington

Highway Superintendent and the Town Water & Sewer Superintendent, the Final Inspection Form, dated 12/20/16, for Expiring

Maintenance Bond (Bond Number S4477957 – National Grange Mutual Insurance Co.), which is due to expire on 12/30/16; and

WHEREAS, both Town Officials listed above herein have identified deficiencies for the site improvements that have been made in the

Estates at Beaver Creek Subdivision, Section 3 that are covered by the above cited Maintenance Bond; and

WHEREAS, said Maintenance Bond, in the sum of Twenty-two Thousand, Six hundred Sixty eight Dollars and 88/100 ($22.668/88) for

water main, sanitary, storm sewer and roadway/pavement improvements for the Estates at Beaver Creek Subdivision, Section 3 has been

issued to the Town by Ernest Ackerman, A&D Real Estate Development Company; and

WHEREAS, in accordance with §144-33. D. and H. of the Farmington Town Code, the above listed Town Officials have determined the

Town will not accept the site improvements listed in the above referenced Maintenance Bond until the list of repairs attached to this

resolution have been made, inspected and agccepted for dedication.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board, does hereby direct A&D Real Estate Development Company, to

renew the existing Maintenance Bond, S4477957, in the total amount of $22,668.88 for a period of one year, to commence on January 1,

2017 and to end on December 30, 2017.

BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to: Anthony DiPrima, A&D Real Estate

Development Company, 22 Whitestone Lane, Rochester, New York 14618; Walter Baker, D.S.B. Engineers & Architects, 2394

Ridgeway Avenue, Rochester,

TOWN BOARD MEETING DECEMBER 27, 2016

(Order of Business continued)

New York 14626; Don Giroux, Town Highway Superintendent; David Degear, Town Water & Sewer Superintendent; Matthew

Heilmann, Town Construction Inspector; Lance Brabant, MRB Group, P.C., Town Engineers; and Ronald Brand, Town Director of

Planning & Development.

BE IT FINALLY RESOLVED, that the Town Clerk, upon receipt of the continued Maintenance Bond is to provide copies thereof to the

above listed town officials and consultants.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #592-2016:

Page 294: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

ACCEPTANCE OF FINAL INSPECTION REPORT FOR EXPIRING MAINTENANCE BOND, 71626570; AND

DIRECTING THE RENEWAL OF SAID MAINTENANCE BOND, BY 104 CONTRACTORS, INC., FOR ONE

ADDITIONAL YEAR, TO ALLOW CORRECTIONS TO BE MADE FOR CERTAIN SITE IMPROVEMENTS,

HICKORY RISE SUBDIVISION, SECTION 1, WHICH WOULD THEN ALLOW DEDICATION TO AND

ACCEPTANCE BY THE TOWN.

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received, from the Town of Farmington

Highway Superintendent and the Town Water & Sewer Superintendent, the Final Inspection Form, dated 12/20/16, for an Expiring

Maintenance Bond (Bond Number 71626570 – Western Surety Company), which is due to expire on January 22, 2017; and

WHEREAS, both Town Officials listed above herein have identified deficiencies for the site improvements that have been made within

the Hickory Rise Subdivision, Section 1, that are covered by the above cited Maintenance Bond; and

WHEREAS, said Maintenance Bond, in the sum of Fifty-six Thousand, One hundred Forty-six Dollars and 90/100 ($56,146.90) for water

main, sanitary, storm sewer and roadway/pavement improvements for the Hickory Rise Subdivision, Section 1, has been issued to the

Town by Frank Affronti, 104 Contractors, Inc., and

WHEREAS, in accordance with §144-33. D. and H. of the Farmington Town Code, the above listed Town Officials have determined the

Town will not accept the site improvements listed in the above referenced Maintenance Bond until the list of repairs attached to this

resolution have been made, inspected and accepted for dedication.

NOW, THEREFORE, BE IT RESOLVED, that the Town Board, does hereby direct Frank Affronti, 104 Construction, Inc., to renew

the existing Maintenance Bond, 71626570, in the total amount of $56,146.90 for a period of one year, to commence on January 22, 2017

and to end on January 22, 2018.

BE IT FURTHER RESOLVED, that certified copies of this resolution are to be provided to: Frank Affronti, 104 Contractors, Inc., P.O.

Box 46, Union Hill, New York 14563; Gregg Bowering, Bowering Homes, Inc., 1303 Marsh Road, Suite #2, Pittsford, New York 14534;

Don Giroux, Town Highway Superintendent; David Degear, Town Water & Sewer Superintendent; Matthew Heilmann, Town

Construction Inspector; Lance Brabant, MRB Group, P.C., Town Engineers; and Ronald Brand, Town Director of Planning &

Development.

BE IT FINALLY RESOLVED, that the Town Clerk, upon receipt of the continued Maintenance Bond is to provide copies thereof to the

above listed town officials and consultants.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

RESOLUTION #593-2016:

Councilman Holtz offered the following Resolution, seconded by Councilman Casale:

RESOLUTION AUTHORIZING THE CLOSING FOR THE PURCHASE OF THE MCMAHON RD PROPERTY

WHEREAS, a closing date has been established for the purchase of the property located at 1240 McMahon Rd, Victor, NY

WHEREAS, the statement of sale has been communicated to the Town in the amount of $169,269.47 plus $185.00 for the

Ontario County Clerk fee,

BE IT RESOLVED a budget transfer $169,454.47 is made to SS1940.2 Purchase of Land from funds from the Sewer Fund

Balance and that a Cashier’s check is obtained for the closing of the property,

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

Supervisor’s Secretary and the Water and Sewer Superintendent.

All Voting “Aye” (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman), the Resolution was CARRIED.

TOWN BOARD MEETING DECEMBER 27, 2016

(Order of Business continued)

RESOLUTION #594-2016:

Councilman Bowerman offered the following Resolution, seconded by Councilman Casale:

Abstract #24 - 2016 FUN

D FUND NAME TOTAL FOR VOUCHER

COD

E EACH FUND NUMBERS

A GENERAL FUND 62,244.61 2752-2797,2854-2855

DA HIGHWAY FUND 57,590.37 2757,2758,2767,2774-2776,2789-2802

HS TOWN COMPLEX SEWER

0

HA AUBURN TRAIL PROJECT

0

HT TOWN FACILITY CAP PROJECT 17,193.40 2753,2774,2783

HV VEHICLE RADIO CAP PROJECT

1,819.45 2854

HU WWTP DIS IMP CAP PROJECT

13,500.00 2843

HL LILLYBROOK PED BRIDGE PRROJECT

1,402.50 2774

Page 295: ORGANIZATIONAL TOWN BOARD MEETING January 5, 2016 · Allow 5 business days as a minimum for normal delivery and plan accordingly. 2. The Supervisor’s Secretary will be responsible

SD STORM DRAINAGE

1,833.74 2757,2778

SL1 LIGHTING DISTRICTS

6,798.81 2855

HZ TOWNLINE CAP PROJECT

3,259.00 2803

TA93 LETTER OF CREDIT (CASH)

0

SS SEWER DISTRICT

403,694.41

2757,2774,2775,2804-

2842,2856-2857

CV VETERANS MEMORIAL

SW1 WATER DISTRICT

93,615.41

2757,2774,2775,2780,2805,

2811-2813,2821,2825,2828,

2829,2832,2835,2837-

2853

TA200

PAYROLL

DEDUCTIONS(TA85UNI,TA20,TA20D,TA86)

4,380.67

2757,2775,2785,2786,

2811, 2812

TOTAL ABSTRACT $

667,332.37

All Voting “Aye” (Ingalsbe, Casale, Holtz, Bowerman, and Herendeen), the Resolution was CARRIED.

TRAINING UNDER $100: None.

DISCUSSION: None

WAIVER OF THE RULE: None.

A motion was made by Councilman Casale and seconded by Councilman Bowerman to adjourn the meeting at 8:00 p.m.

Motioned CARRIED.

Swearing in of Highway Superintendent Donald Giroux.

Minutes were taken by and transcribed by:

__________________________________

Michelle Finley, CMC, RMC -Town Clerk