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.
29
Embed
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,
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
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