Upload
others
View
6
Download
0
Embed Size (px)
Citation preview
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Steven Holtz
Councilman
Sec’d by _____________________________ Michael Casale Councilman
Date of Adoption Ron Herendeen Councilman
Nathan Bowerman
RESOLUTION 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
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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Mr. Ingalsbe
Councilman
By__________________________________ Mr. Holtz
Councilman
Sec’d by _____________________________ Dr. Casale
Councilman
Date of Adoption: April 26, 2016 Mr. Herendeen Councilman
Mr. Bowerman Total
RE: 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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Steven Holtz Councilman
Sec’d by _____________________________ Ronald Herendeen Councilman
Date of Adoption Michael Casale Councilman
Nate Bowerman
KATHLEEN DUNN – RESOLUTION CHANGING ACCOUNT CLERK-
TYPIST/FINANCE CLERK 1 TITLE TO SENIOR ACCOUNT CLERK TYPIST
April 26, 2016
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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Michael Casale
Councilman
Sec’d by _____________________________ Steven Holtz Councilman
Date of Adoption Ronald Herendeen Councilman
Nathan Bowerman
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
WHERAS, 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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON
TOWN BOARD
Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________ Michael Casale
Councilman
Sec’d by _____________________ Steven Holtz Councilman
Date of Adoption Ronald Herendeen Councilman
Nathan Bowerman
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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Steve Holtz
Councilman
Sec’d by _____________________________ Dr. Michael Casale Councilman
Date of Adoption: April 26, 2016 Ronald Herendeen Councilman
Nate 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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Steven Holtz Councilman
Sec’d by _____________________________ Ronald Herendeen Councilman
Date of Adoption Michael Casale Councilman
Nate Bowerman
APPROVAL FOR SEASONAL EMPLOYEES FOR 2016 PROJECTS IN THE WATER &
SEWER DEPARTMENT
April 26, 2016
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
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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Steven Holtz Councilman
Sec’d by _____________________________ Ronald Herendeen Councilman
Date of Adoption Michael Casale Councilman
Nate Bowerman
RESOLUTION AUTHORIZING BID AWARDS FOR THE ANNUAL CANANDAIGUA-
FARMINGTON WATER DISTRICT’S 2016 WATER SUPPLIES AND PARTS
April 26, 2016
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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Steven Holtz Councilman
Sec’d by _____________________________ Ronald Herendeen Councilman
Date of Adoption Michael Casale Councilman
Nate Bowerman
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
April 26, 2016
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
WHERAS, 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 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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Steven Holtz
Councilman
Sec’d by _____________________________ Michael Casale Councilman
Date of Adoption Nathan Bowerman Councilman
Ronald Herendeen
RESOLUTION AUTHORIZING 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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Steven Holtz
Councilman
Sec’d by _____________________________ Michael Casale Councilman
Date of Adoption Nathan Bowerman Councilman
Ronald Herendeen
RESOLUTION AUTHORIZING 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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Steven Holtz
Councilman
Sec’d by _____________________________ Michael Casale Councilman
Date of Adoption Nathan Bowerman Councilman
Ronald Herendeen
RESOLUTION AUTHORIZING 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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Mr. Ingalsbe
Councilman
By__________________________________ Dr. Casale
Councilman
Sec’d by _____________________________ Mr. Holtz
Councilman
Date of Adoption: Mr. Herendeen Councilman
Mr. Bowerman Total
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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Steven Holtz
Councilman
Sec’d by _____________________________ Michael Casale Councilman
Date of Adoption Nathan Bowerman Councilman
Ronald Herendeen
RESOLUTION AUTHORIZING A BUDGET AMENDMENT FOR THE
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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Steven Holtz
Councilman
Sec’d by _____________________________ Michael Casale Councilman
Date of Adoption Ronald Herendeen Councilman
Nate Bowerman
RESOLUTION ACCEPTING CHECKS TO BE PUT TOWARD FUNDING
FOR THE FARMINGTON VETERANS MEMORIAL
April 13, 2016
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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Michael Casale
Councilman
Sec’d by _____________________________ Steven Holtz Councilman
Date of Adoption Ron Herendeen Councilman
Nate Bowerman
RESOLUTION WAIVING THE TOWN PARK RESERVATION FEE
WHEREAS, the 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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Michael Casale
Councilman
Sec’d by _____________________________ Steven Holtz Councilman
Date of Adoption Ron Herendeen Councilman
Nate Bowerman
RESOLUTION 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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Michael Casale
Councilman
Sec’d by _____________________________ Steven Holtz Councilman
Date of Adoption Ron Herendeen Councilman
Nate Bowerman
RESOLUTION AUTHORIZING 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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Steven Holtz Councilman
Sec’d by _____________________________ Ronald Herendeen Councilman
Date of Adoption Michael Casale Councilman
Nate Bowerman
CONFIRMING RESOLUTION AUTHORIZING MAINTENANCE REPAIRS FOR THE WASTE WATER
TREATMENT PLANT, CONTROL BUILDING #1, DIGESTOR #1 & #2 SPALLING AND
DELAMINATION MASONARY BRICKS
April 26, 2016
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
BE IT FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to
the Water and Sewer Superintendent.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Steven Holtz Councilman
Sec’d by _____________________________ Ronald Herendeen Councilman
Date of Adoption Michael Casale Councilman
Nate Bowerman
RESOLUTION AUTHORIZING 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
April 26, 2016
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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Mr. Ingalsbe
Councilman
By__________________________________ Mr. Holtz
Councilman
Sec’d by _____________________________ Dr. Casale
Councilman
Date of Adoption: Mr. Herendeen Councilman
Mr. Bowerman Total
RESOLUTION 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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Mr. Ingalsbe
Councilman
By__________________________________ Mr. Holtz
Councilman
Sec’d by _____________________________ Dr. Casale
Councilman
Date of Adoption: Mr. Herendeen Councilman
Mr. Bowerman Total
RESOLUTION 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, 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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Steven Holtz
Councilman
Sec’d by _____________________________ Michael Casale Councilman
Date of Adoption Nathan Bowerman Councilman
Ronald Herendeen
RESOLUTION AUTHORIZING EMERGENCY ELECTRICAL REPAIRS AT THE WASTE WATER TREATMENT
PLANT, BUILDING #13, PUMP STATION #2
April 26, 2016
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.
Resolution No. ________ of 2016
THE TOWN OF FARMINGTON TOWN BOARD
Roll Call Vote Names Ayes Nays Abstain Absent
Supervisor The following was presented Peter Ingalsbe
Councilman
By__________________________________ Michael Casale
Councilman
Sec’d by _____________________________ Steven Holtz Councilman
Date of Adoption Ronald Herendeen Councilman
Nathan Bowerman
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
WHERAS, 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, 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.