the town of farmington town board · timothy mickelsen reimbursement of overpayment november 12,...
Post on 23-May-2020
14 Views
Preview:
TRANSCRIPT
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.
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.
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.
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.
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.
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.
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.
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
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
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.
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.
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;
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
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;
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
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;
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
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.
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.
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.
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
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.
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.
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.
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.
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.
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.
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.
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.
top related