29
Resolution No. ________ of 2014 THE TOWN OF FARMINGTON TOWN BOARD Roll Call Vote Names Ayes Nays Abstain Absent Supervisor The following was presented Theodore Fafinski Councilman By__________________________________ Peter Ingalsbe Councilman Sec’d by _____________________________ Steven Holtz Councilman Date of Adoption Michael Casale Councilman Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover, closed on the sale of his property on October 27, 2014, and WHEREAS, the prior property owner inadvertently over paid because his payment of the July 1, 2014 bill and the billing of the October 1, 2014 bill were simultaneously applied to his account (01000371), and THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water & Sewer Superintendent to reimburse the over payment of $215.20 to Robert Glover, 33 Midlakes Dr., Canandaigua, NY 14424, and BE IT FURTHER RESOLVED, that the Town Clerk provides copies of this resolution to the Town Clerk, the Bookkeeper and the Water & Sewer Superintendent.

THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

  • Upload
    others

  • View
    14

  • Download
    0

Embed Size (px)

Citation preview

Page 1: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore Fafinski Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale Councilman

Timothy Mickelsen

Reimbursement of Overpayment

November 12, 2014

WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert

Glover, closed on the sale of his property on October 27, 2014, and

WHEREAS, the prior property owner inadvertently over paid because his

payment of the July 1, 2014 bill and the billing of the October 1, 2014 bill were

simultaneously applied to his account (01000371), and

THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes

the Water & Sewer Superintendent to reimburse the over payment of $215.20 to Robert

Glover, 33 Midlakes Dr., Canandaigua, NY 14424, and

BE IT FURTHER RESOLVED, that the Town Clerk provides copies of this

resolution to the Town Clerk, the Bookkeeper and the Water & Sewer Superintendent.

Page 2: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Mr. Fafinski Councilman

By__________________________________ Mr. Ingalsbe

Councilman

Sec’d by _____________________________ Mr. Mickelsen

Councilman

Date of Adoption: November 12, 2014 Dr. Casale Councilman

Mr. Holtz Total

RE: Letter of Credit Estimate – Brian Mattiacio, Sidewalks along Hathaway Drive, County Road 41 and New York State Route 332, in the total amount of $ 23,700.00. WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received from the

Town Planning Board (hereinafter referred to as Planning Board) a resolution dated November 5, 2014

recommending that the above referenced Letter of Credit Estimate be approved in the total amount of

$ 23,700.00 for work to be completed as part of the agreement between the Town of Farmington, Dr. Brian

Mattiacio and Rochester, Gas & Electric, Corporation; and

WHEREAS, the Town Board did adopt Resolution #324-2014, accepting the written purchase offer from

Dr. Brian Mattiacio, D.D.S. and RG&E, committing them to install a five foot wide concrete sidewalk,

extending south from Dr. Mattiacio’s property and along the east side of Hathaway Drive, across the

frontage of the RG&E Property, to the right-of-way of County Road 41 connecting with an existing

sidewalk located on the north side of said highway, then continuing easterly creating a connection to the

existing sidewalk located within the right-of-way of State Route 332, at the north west corner of the

intersection of State Route 332 and County Road 41, all of which is in accordance with the approved site

plan, prepared by LaBella Associates, for the RG&E Project on Hathaway Drive; and

WHEREAS, the Planning Board has reviewed the documentation submitted for the establishment of the

Letter of Credit, including the Town Engineer’s Letter, dated October 29, 2014 recommending the

acceptance of the Letter of Credit Estimate, prepared by Hynes Contractor, dated September 24, 2014; and

WHEREAS, the total amount of this Letter of Credit is to be $ 23,700.00.

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

Letter of Credit Estimate Amount and directs Dr. Brian Mattiacio, to execute the creation of said Letter of

Credit within the next thirty (30) days.

BE IT FURTHER RESOLVED that the Letter of Credit is to be field with the Town Clerk’s Office prior

to any construction of said sidewalk project.

Page 3: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

BE IT FURTHER RESOLVED that copies of the filed Letter of Credit are to be provided to the Town

Highway Superintendent, the Resident Engineer for Ontario County Office of the New York State

Department of Transportation, the Town Director of Planning & Development, the Town Code

Enforcement Officer, the Town Construction Inspector and the Town Engineer.

FINALLY BE IT RESOLVED that a certified copy of this resolution is to be issued to the Letter of

Credit holder, Dr. Brian Mattiacio, D.D.S.

Page 4: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore M Fafinski Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Timothy P Mickelsen

Councilman

Date of Adoption Steven Holtz Councilman

Michael J. Casale Total

RESOLUTION AUTHORIZING ESTABLISHMENT OF CAPITAL PROJECT

FOR THE COUNTY ROAD 28 WATERLINE REPLACEMENT

Whereas, there have been several water main breaks along County Rd 28 therefore

making this project an immediate priority to service the residents of the area

Whereas, the source of funding was part of the 2015 Water Fund adopted budget, but the

project start date has been moved from Spring of 2015 to November 2014 due to the

catastrophic water main breaks, be it

Resolved, that the Town Supervisor of the Town of Farmington hereby is authorized and

directed to create a capital project line named Waterline Replacement for County Rd 28

(HP),

Resolved, that the Town Supervisor of the Town of Farmington hereby is authorized and

directed to transfer from the Water Fund fund balance to the Waterline Replacement

capital project, two hundred thousand and 00/100 dollars ($200,000.00) and be it further

Resolved, that the Town Clerk of the Town of Farmington forward copies of this

resolution to the Water and Sewer Superintendent, the bookkeeper, and the Canandaigua

Town Supervisor.

Page 5: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD Roll Call Vote Names Ayes Nays Abstain Absent Supervisor The following was presented Mr. Fafinski Councilman

By__________________________________ Mr. Ingalsbe

Councilman

Sec’d by _____________________________ Mr. Mickelsen

Councilman

Date of Adoption: November 12, 2014 Mr. Holtz Councilman

Dr. Casale Total

RE: Resolution to rescind Town Board Resolution No. 362 of 2014 and to adopt a resolution

accepting a two year Letter of Credit for the full face amount of the water main construction cost, at

the Service Steel Site, 5636 County Road #41, of $ 39,220.00 in lieu of a Maintenance Bond previously

required.

WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received from

Robert W. Arbaugh, CPA, CGMA, Corporate Controller, Service Steel, A Van Pelt Company, a letter dated

November 4, 2014 requesting continuation of the Letter of Credit for the full-face amount of the water main

construction cost of $39,220.00 in lieu of the Surety Maintenance Bond requested by the Town Board on

September 22, 2014, Resolution No. 362 of 2014; and

WHEREAS, the Town Engineer, MRB Group, P.C., has reviewed the request and has provided notification to the

Town Director of Planning and Development, of their acceptance of Engineer’s Estimate, for the value of the water

main portion of the overall Service Steel Site Plan, located at 5636 County Road #41; and

WHEREAS, the Town Director of Planning and Development has coordinated this request with the Attorney to

the Town, who has verbally communicated his acceptance of this form of surety.

NOW, THEREFORE, BE IT RESOLVED that the Town Board does hereby rescind Town Baord Resolution

No. 362 of 2014, dated September 23, 2014 in its entirety.

BE IT FURTHER RESOLVED that the Town Board does hereby accept and does hereby authorize the Town

Clerk to accept, the Service Steel, A Van Pelt Company’s November 4, 2014 proposal to continue, a Letter of

Credit, commencing on January 1, 2015 and continuing through December 31, 2016, in the total amount of $

39,220.00 in lieu of a Maintenance Bond upon the proposed site improvements that have been dedicated.

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

Town Engineer, the Town Construction Inspector, the Town Water & Sewer Superintendent and the Town Director

of Planning and Development.

BE IT FINALLY RESOLVED that the Town Clerk is to provide a copy of this adopted Town Board Resolution,

to Robert W. Arbaugh, CPA, CGMA, Corporate Controller, Van Pelt Corporation Service Steel Company by

certified mail return receipt.

Page 6: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore Fafinski

Councilman By__________________________________ Peter Ingalsbe

Councilman Sec’d by _____________________________ Steven Holtz

Councilman Date of Adoption Michael Casale

Councilman Timothy Mickelsen

November 12, 2014

CONFIRMING RESOLUTION FOR AUTHORIZATION TO BID WATERMAIN

PIPE AND SUPPLIES FOR COUNTY ROAD 28 WATERLINE, PHASE 2

WHEREAS, the Canandaigua-Farmington Water District has experienced numerous water

main breaks along the east side of County Road 28, south of Risser Road to the intersection of

Parkside Drive located in the Town Of Canandaigua due to an aging watermain ,and

WHEREAS, the Town Board of the Town of Farmington hereby has authorized and

directed the creation of a capital project line named Waterline Replacement for County

Rd 28 (HP) and ,

WHEREAS, the County Road 28 Watermain Replacement Project, Phase 2, would

complete the installation of an approximate length of 4,000 linear feet of new 8” DR-14 PVC

waterline running along the west side of County Road 28 from the intersection of Risser Road to

south of Parkside Drive intersection in the Town of Canandaigua, and

WHEREAS, as required under the Procurement Policy, all purchases shall follow Section

36-2. Methods of Purchase, and

NOW THEREFORE BE IT FURTHER RESOLVED, that the Town Board acting on

behalf of the Water and Sewer District hereby authorizes the Water and Sewer Superintendent

to bid the 8” water pipe, valves and accessories with a Bid Opening date being established as

10:00 AM on Thursday, November 20, 2014, and

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

Town Clerk to the Water and Sewer Superintendent to be kept on file in the Water and Sewer

Department office.

Page 7: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON

TOWN BOARD Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor

The following was presented Theodore Fafinski

Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale

Councilman

Timothy Mickelsen

Confirming Resolution for ASPHALT PAVING WORK FOR PS-14 SERVICE ROAD LOCATED

AT #70 COBBLE CREEK ROAD

IN THE VICTOR SEWER DISTRICT, TOWN OF VICTOR

October 28, 2014

WHEREAS, the Water and Sewer Superintendent had identified a need to replace the existing

deteriorated asphalt service road that was originally constructed in 1989 for the Victor Sewer District for

the lift station PS-14 located at #70 Cobble Creek Road, and

WHEREAS, the W&S Supt. had requested three (3) written price quotes for placement and

compaction of 3” of Type #1 Asphalt Binder Course material for 3,840 square feet of driveway paving

using approximately 75 tons of asphalt and 28 tons of 0 & 1 crushes stone dust for a leveling course, 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.

Page 8: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore Fafinski Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale Councilman

Timothy Mickelsen

APPROVAL FOR SEASONAL EMPLOYEES FOR 2014-2015 PROJECTS IN

THE WATER & SEWER DEPARTMENT

November 12, 2014

WHEREAS, with the I & I and manhole rehabilitation work now in progress,

along with various maintenance projects currently underway in progress at the Water and

Sewer Department and employees are taking vacations before the end of the year, 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 pump

stations in the collection system, operating water valves in the water distribution system,

and any other minor tasks required while the water and sewer maintenance crew’s work

on necessary maintenance items or improvement projects.

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 $10.10 per hour, for the

period from November 9, 2014 to December 31, 2014 and a rate of $10.25 per hour for

the period of January 1, 2015 to April 25, 2015.

BE IT RESOLVED, Funding for the seasonal positions is from budget line SW1

8130.1, SS 8320.1 and SS 8340.1. Any person hired for this seasonal position will report

to the Supervisors Office in advance of this scheduled start date for processing.

BE IT FURTHER RESOLVED that a copy of this resolution will be supplied

from the Town Clerk to the Water and Sewer Superintendent. RESOLUTION AUTHORIZING SCHEDULING OF PUBLIC HEARING

Page 9: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

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 Amending the Farmington Code of Ethics”; 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,

WHEREAS, this action by the Town Board is a “Type 2” action under the regulations promulgated by

authority contained in the State Environmental Quality Review Act (SEQRA), which appear in 6 NYCRR Part

617.5 (20) and (27), thereby requiring no further action by the Town Board.

NOW, THEREFORE, BE IT RESOLVED, that the Town Clerk be, and she hereby is, directed to schedule a

public hearing to be held on ___________________, 2014, at 7:00 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.

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

the Town of Farmington, on __________________, 2014 adopted the aforementioned resolution by the

following vote:

Aye Nay

Theodore M. Fafinski

Timothy Mickelsen

Michael Casale ______ ______

Peter Ingalsbe ______ ______

Steven Holtz ______ ______

Dated: _______________, 2014 ______________________________

Michelle Finley, Town Clerk

SEAL

Page 10: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore Fafinski

Councilman By__________________________________ Peter Ingalsbe

Councilman Sec’d by _____________________________ Steven Holtz

Councilman Date of Adoption Michael Casale

Councilman Timothy Mickelsen

RESOLUTION AUTHORIZING ENGINEERING SERVICES TO PREPARE A BASIS OF

DESIGN REPORT FOR THE BRICKYARD ROAD TANK IMPROVEMENTS AND

ASSOCIATED TRANSMISSION MAIN FOR THE CANANDAIGUA- FARMINGTON WATER

DISTICT

WHEREAS, the Water and Sewer Superintendent has 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

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 needed transmission main improvements

and other associated improvements for the Brickyard Road Tank, and

WHEREAS, a Proposal dated October 27, 2014 has been received from the Town Engineer to

prepare a Basis of Design Report for the Brickyard Road and Transmission Main for the Canandaigua-

Farmington Water District and,

WHEREAS, the project will include design of a water cycling and inspection of the tank for

rehabilitation, painting, and improvements with a separate inlet/outlet improvements and installation of the

future 16” watermain connection to the tank and evaluation of a potential routes and a summary of

alternatives for the 16” transmission line to the intersection of Canandaigua-Farmington Town Line Road,

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 $10,800.00.

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

Code SW1-8340.4 (Contractual Expense) and HW 201 Water Tank Improvements, 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 11: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore Fafinski Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale Councilman

Timothy Mickelsen

RESOLUTION APPOINTING HANS FINKE TO THE BOARD OF

ASSESSMENT REVIEW

WHEREAS Hans Finke’s term ended on September 30, 2014, and

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

RESOLVED, that the Town Board appoints Dr. Finke to the Board of Assessment

Review effective October 1, 2014 through September 30, 2018 and therefore be it

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

LaPlant and Dr. Finke.

Page 12: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

RESOLUTION OF THE TOWN BOARD OF THE TOWN OF FARMINGTON

APPROVING CREATION OF THE

THE HICKORY RISE PARK DISTRICT

WHEREAS, a written Petition dated September 4, 2014, has been presented and filed with

the Town Clerk of the Town of Farmington, Ontario County, New York, requesting establishment of

the Hickory Rise Park 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 BME Associates dated

August 2014 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 _____________________,

2014, 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 ___________________, 2014, 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

_________________, 2014, 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 _________________, 2014 and duly posted on the Town’s official sign board on

_________________, 2014, 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;

Page 13: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

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 as

outlined in the Map, Plan and Report referred to herein;

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 to the Town Attorney who will file 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.

10. That the creation of this Park District, with nothing more, does not

create Town Parks. Eventually, the owner will need to deed the various

parcels of real property to the Town, on behalf of the Park District, that

are intended to become the parks within this Park District. If the owner

constructs any improvements on such parcels, i.e. playground equipment,

benches, etc., the owner will also need to give the Town, on behalf of the

Park District, a Bill of Sale for such items at the same time as the deed.

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

aforementioned resolution was adopted by the Town Board of the Town of Farmington on

____________, 2014, by the following vote:

Aye Nay

Theodore M. Fafinski

Timothy Mickelsen

Michael Casale ______ ______

Peter Ingalsbe ______ ______

Steven Holtz ______ ______

Dated: _______________, 2014 ______________________________

Michelle Finley, Town Clerk, CMC, RMC

Page 14: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

RESOLUTION OF THE TOWN BOARD OF THE TOWN OF FARMINGTON

APPROVING CREATION OF THE

THE HICKORY RISE LIGHTING DISTRICT

WHEREAS, a written Petition dated September 4, 2014, has been presented and filed with

the Town Clerk of the Town of Farmington, Ontario County, New York, requesting establishment of

the Hickory Rise Lighting 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 BME

Associates dated August 2014 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 _____________________,

2014, 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 ___________________, 2014, 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

_________________, 2014, 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 _________________, 2014 and duly posted on the Town’s official sign board on

_________________, 2014, 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;

Page 15: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

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 as

outlined in the Map, Plan and Report referred to herein;

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 to the Town Attorney who will file 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.

10. That the following creation of this Lighting District, the owner

will need to give the Town, on behalf of the Lighting District, a Bill of

Sale for the lighting fixtures, if they are owned, or assign whatever lease

or contract rights it has in the fixtures, if any. Or the Town will simply

need to notify the power company, if the power company owns the lighting

fixtures, of the creation of the lighting district and tell them to send

future bills to the Town, on behalf of this lighting district. If easements

are required - to either the Town or the power company - the owner will need

to give those as well.

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

aforementioned resolution was adopted by the Town Board of the Town of Farmington on

____________, 2014, by the following vote:

Aye Nay Theodore M. Fafinski

Timothy Mickelsen

Michael Casale ______ ______

Peter Ingalsbe ______ ______

Steven Holtz ______ ______

Dated: _______________, 2014 ______________________________

Michelle Finley, Town Clerk, CMC, RMC

Page 16: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

RESOLUTION OF THE TOWN BOARD OF THE TOWN OF FARMINGTON

APPROVING CREATION OF THE

THE HICKORY RISE SIDEWALK DISTRICT

WHEREAS, a written Petition dated September 4, 2014, has been presented and filed with

the Town Clerk of the Town of Farmington, Ontario County, New York, requesting establishment of

the Hickory Rise Sidewalk 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 BME

Associates dated August 2014 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 _____________________,

2014, 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 ___________________, 2014, 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

_________________, 2014, 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 _________________, 2014 and duly posted on the Town’s official sign board on

_________________, 2014, 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;

Page 17: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

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 as

outlined in the Map, Plan and Report referred to herein;

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 to the Town Attorney who will file 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.

10. That the following creation of this Lighting District, the owner

will need to give the Town, on behalf of the Lighting District, a Bill of

Sale for the lighting fixtures, if they are owned, or assign whatever lease

or contract rights it has in the fixtures, if any. Or the Town will simply

need to notify the power company, if the power company owns the lighting

fixtures, of the creation of the lighting district and tell them to send

future bills to the Town, on behalf of this lighting district. If easements

are required - to either the Town or the power company - the owner will need

to give those as well.

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

aforementioned resolution was adopted by the Town Board of the Town of Farmington on

____________, 2014, by the following vote:

Aye Nay

Theodore M. Fafinski

Timothy Mickelsen

Michael Casale ______ ______

Peter Ingalsbe ______ ______

Steven Holtz ______ ______

Dated: _______________, 2014 ______________________________

Michelle Finley, Town Clerk

SEAL

Page 18: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore Fafinski Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale Councilman

Timothy Mickelsen

RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY

REPORT OF THE SUPERVISOR FOR OCTOBER 2014

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

2014 to the Town Supervisor on November 3, 2014, and

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

Supervisor for October 2014 on November 3, 2014,

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 2014, and be it further

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

the Supervisor’s Office.

Page 19: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore Fafinski Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale Councilman

Timothy Mickelsen

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO

SIGN CHANGE ORDER GC-01 FROM FRANK J. MARIANACCI

PERTAINING TO THE TOWN OF FARMINGTON WWTP

CHEMICAL BUILDING CONTAINMENT AREA

WHEREAS, Frank J. Marianacci submitted a Change Order (GC-01) to decrease the

contract price by $20,006.00 (for remaining allowance credit) to Frank J. Marianacci,

and

RESOLVED, that the Town Board authorizes the Supervisor to sign the change order

submitted for an decrease of ($20,006.00) to Frank J. Marianacci, 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.

Page 20: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore Fafinski Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale Councilman

Timothy Mickelsen

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO

SIGN AN AGREEMENT FOR EMPLOYEE HEALTH SERVICES

BETWEEN F.F. THOMPSON HOSPITAL AND THE TOWN OF

FARMINGTON

WHEREAS, Dr. Marc Zarfes has provided the Town of Farmington with employment

physicals for new employees for some time, and

WHEREAS, Dr. Zarfes is now employed by Thompson Health and would like to

continue to offer the Town of Farmington his services at the current rate of $130 per

physical, therefore be it

RESOLVED, that the Town Board authorizes the Supervisor to sign the Agreement for

Employee Health Services between F.F. Thompson Hospital and the Town of

Farmington, and be it further

RESOLVED, that the Town Clerk provide copies to the Bookkeeper, and the

Supervisor’s Secretary.

Page 21: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore Fafinski Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale Councilman

Timothy Mickelsen

Pass to Tax - 2014

November 12, 2014

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 will be filed with the Town Clerk listing all

unpaid charges, fees, and rents for the 2015 Tax Levy which are broken down in the

following special districts:

WATER/SEWER DISTRICT

WA-241 ANDREWS & NORTH ROAD WATER

$443.66

WA-246 CANANDAIGUA-EMERSON-TOWNLINE ROAD (CANANDAIGUA ONLY)

$202.26

WD-241 CDGA-FARMINGTON WATER (CANANDAIGUA ONLY)

$4072.51

WD-281 CDGA-FARMINGTON WATER (FARMINGTON ONLY)

$34,544.77

WD-284 MAXWELL ROAD WATER DISTRICT

$171.86

WD-285 FOX ROAD WATER DISTRICT

$562.56

WD-286 NORTH FARMINGTON WATER EXTENSION #2 (ELLSWORTH)

$376.68

WD-287 SHELDON ROAD WATER DISTRICT

$187.32

Page 22: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

WD-345 CANANDAIGUA-TOWNLINE-HOPEWELL (HOPEWELL ONLY)

$35.88

WT-248 RISSER ROAD EXTENSION

$166.38

CANANDAIGUA SANITARY SEWER

$1,520.82

FARMINGTON SANITARY SEWER

$49,977.29

VICTOR SANITARY SEWER

$68,993.32

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.

Page 23: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore Fafinski Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale Councilman

Timothy Mickelsen

RESOLUTION AUTHORIZING BUDGET AMENDMENTS FOR

THE PARKS DEPARTMENT

November 6, 2014

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

acting on behalf of the Highway/Parks Department hereby authorizes the following

budget amendments for the following parks funds to cover expenses

From: A 7110.1 Parks – PS $ 64.24

To: A1620.1 Buildings – PS $ 64.24

From: A7110.1 Parks – PS $1,000

From: A5132.4 Highway Garage – CE $1,000

To: A7110.12 Parks – OT $2,000

From: A5410.2 Sidewalks – Eq $5,000

From: A1990.4 Contingency $2,500

To: Parks – CE $7,500

BE IT RESOLVED that the Bookkeeper transfers the budget amendment amounts above

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

Bookkeeper and the Highway and Parks Superintendent.

Page 24: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore Fafinski Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale Councilman

Timothy Mickelsen

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE

HIGHWAY DEPARTMENT

November 6, 2014

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

acting on behalf of the Highway/Parks Department hereby authorizes the following

budget amendment for the Highway Funds to cover expenses in the contractual expense

lines

From: DA 5110.4 General Repairs - CE $ 15,000

To: DA 5130.4 Machine Repairs - CE $ 15,000

BE IT RESOLVED that the Bookkeeper transfers the budget amendment amounts above

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

Bookkeeper and the Highway and Parks Superintendent.

Page 25: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore Fafinski Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale Councilman

Timothy Mickelsen

RESOLUTION AUTHORIZING BUDGET AMENDMENT FOR THE

GENERAL FUND November 6, 2014

WHEREAS, the Town of Farmington is receiving large invoices for attorney

fees for hours toward the Austin v Town of Farmington case

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

hereby authorizes the following budget amendment for the General Funds to cover

expenses:

From: A1990.4 Contingency $ 15,000

To: A1420.4 Contractual Law $ 15,000

BE IT RESOLVED that the Bookkeeper transfers the amounts above

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

Town Clerk to the Supervisor’s Secretary and the Bookkeeper.

Page 26: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore Fafinski Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale Councilman

Timothy Mickelsen

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO

SIGN THE GROUP CUSTOMER QUOTE WITH MVP HEALTH

PLAN, INC.

WHEREAS, Brown and Brown has asked that the Town Supervisor sign a Group

Customer Quote with MVP Health Plan, Inc. for HMO 20 and HMO 30/50 for 2015 as

per attached rates , and therefore

BE IT RESOLVED, that the Town Board authorizes the Supervisor to sign the Group

Customer Quote with MVP Health Plan, Inc., and

BE IT FURTHER RESOLVED, that the Town Clerk is to provide the Supervisor with

a copy of this Resolution and one executed agreement and the second to be returned to

Brown & Brown.

Page 27: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore Fafinski Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale Councilman

Timothy Mickelsen

RESOLUTION ADOPTING THE 2015 TOWN BUDGET

WHEREAS, a Public Hearing was held October 28, 2014, for the 2015 Town Budget,

and

WHEREAS, the Town’s tax rate will rise about $.01 per thousand dollars of assessed

property value and the total tax levy of all funds is below the New York State Property

Tax Cap $30,735.00 and,

WHEREAS, the Town Board nevertheless voted at its annual Organizational Meeting,

held in January 2014, to override the state’s 2 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 2015 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.

Page 28: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore Fafinski Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale Councilman

Timothy Mickelsen

Reimbursement of Water Turn Off/Turn On Fee

November 25, 2014

WHEREAS, the property owner of 5051 Fox Rd., Palmyra, John Kuhn, was

charged a $50.00 water turnoff/turn on fee to his account (02000575) on September 4,

2014, and

WHEREAS, Mr. John Kuhn paid his July 1, 2014 bill and the $50.00 water

turnoff/turn on fee on September 5, 2014 before the water was actually shut off at his

residence, and

THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes

the Water & Sewer Superintendent to reimburse the Water Turn Off/Turn On fee of

$50.00 to John Kuhn, 5051 Fox Road, Palmyra, NY 14522-9409, and

BE IT FURTHER RESOLVED, that the Town Clerk provides copies of this

resolution to the Town Clerk, the Bookkeeper and the Water & Sewer Superintendent.

Page 29: THE TOWN OF FARMINGTON TOWN BOARD · Timothy Mickelsen Reimbursement of Overpayment November 12, 2014 WHEREAS, the prior property owner of 12 Gannett Road, Farmington, Robert Glover,

Resolution No. ________ of 2014

THE TOWN OF FARMINGTON TOWN BOARD

Roll Call Vote Names Ayes Nays Abstain Absent

Supervisor The following was presented Theodore Fafinski Councilman

By__________________________________ Peter Ingalsbe

Councilman

Sec’d by _____________________________ Steven Holtz Councilman

Date of Adoption Michael Casale Councilman

Timothy Mickelsen

RESOLUTION AUTHORIZING THE HIRING OF A FULL TIME, ACCOUNT–TYPIST/FINANCE CLERK I FOR THE WATER AND SEWER DEPARTMENT

WHEREAS, the current Account Clerk Typist in the Water and Sewer Department

has been granted a lateral transfer to the Town of Farmington Highway and Parks

Department, and

WHERAS, the Town received a canvas list from the Ontario County Department of

Human Resources and interviewed three 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/Finance Clerk I, full time, at an hourly

rate not to exceed $14.00 per hour effective on or about December 1, 2014, 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.