THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION AMENDING THE AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONIES

Similar documents
THE TOWN OF FARMINGTON TOWN BOARD

Resolution No. of 2015

TOWN OF FARMINGTON. TOWN BOARD AGENDA May 22, WORKSHOP: 6:30 p.m. Historic Preservation candidate interview. PUBLIC HEARINGS: None CALL TO ORDER

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

THE TOWN OF FARMINGTON TOWN BOARD

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

THE TOWN OF FARMINGTON TOWN BOARD RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING

TOWN BOARD MEETING JANUARY 12, 2016

TOWN BOARD MEETING SEPTEMBER 23, 2014

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4

TOWN OF FARMINGTON. **DRAFT** TOWN BOARD AGENDA January 22, 2013

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

TOWN OF FARMINGTON TOWN BOARD AGENDA

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt.

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN BOARD MEETING NOVEMBER 14, 2017

TOWN OF FARMINGTON TOWN BOARD AGENDA

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.

WHEREAS, the Planning Board has also received and reviewed the Engineer s Estimates of Value attachment thereto; and

TOWN OF FARMINGTON. TOWN BOARD AGENDA January 10, WORKSHOP: None scheduled PUBLIC HEARINGS: CALL TO ORDER PLEDGE OF ALLEGIANCE

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

CHAPTER 1 GENERAL GOVERNMENT

TOWN BOARD MEETING MARCH 8, 2016

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

TOWN OF FARMINGTON. TOWN BOARD AGENDA February 13, Hathaway Corners Incentive Zoning Project

Town of Northumberland May 3, 2007

TOWN OF FARMINGTON TOWN BOARD AGENDA

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

CITY OF SIKESTON INVITATION FOR BID GENERAL REQUIREMENTS

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:00 P.M.

PUBLIC WORKS DEPARTMENT

REGULAR & SPECIAL MEETING (PUBLIC HEARING) WOLCOTT TOWN BOARD - NOVEMBER 20, 2018

TOWN OF AMITY MINUTES

Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- *

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

GUESTS: Heather Briggs; The Bonadio Group, Earl Makatura, Ed Bronson, John Christensen; Chronicle Express Reporter

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

Office of the Director of Procurement Issued: Monday, October 23, Proposals Due by 12:00 NOON, EST on Wednesday, November 15, 2017 to:

MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Maintenance

AGENDA CONTINUED NOVEMBER 1, 2018

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

SPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

April 14, 2014 TOWN OF PENDLETON

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

Town Board Minutes January 8, 2019

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

Regular Meeting St. Clair Township

Regular Meeting of the Vestal Town Board November 16, 2016

Notice of Ordinance Trash Collection Ordinance

The Vance County Board of Commissioners met in regular session on Monday, January 3,

1 TOWN BOARD COUNTY OF ALBANY 3 ***************************************************** 5 *****************************************************

Town of Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky

CONTRACT DOCUMENTS AND SPECIFICATIONS STREET SWEEPING

Michael Mandrino, 1600 New Michigan Road, Farmington, New York

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF

AGENDA CONTINUED NOVEMBER 6, No. 22 Authorizing ROOST to Implement Resolution No for 2015

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board

Town of Barre Board Meeting December 13, 2017

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

There was no one in the audience appearing for or against this application. RESOLUTION : Motion by Supervisor Assini who moved its adoption:

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

The Corporation of the County of Peterborough. By-law No

TOWN BOARD MEETING February 13, 2014

Thereafter, a quorum was declared present for the transaction of business.

NOMINATIONS OF CHAIRMAN

Transcription:

RESOLUTION AMENDING THE AGREEMENT FOR THE EXPENDITURE OF HIGHWAY MONIES WHEREAS, the Highway/Parks Superintendent has asked to be allowed to make a change to the Agreement for the Expenditure of Highway Monies that the Town Board approved with Resolution No. 368-2011, and WHEREAS, the proposed change is as follows: Section 1B Permanent Improvements Highways Add Part I to read: Cost of Engineering for design of Mertensia Road from County Road #41 to State Route 96,.900 Miles with the proposed cost from MRB Group as $149,000. (Budget amendment to be made from Highway Fund Balance to DA-5110.4) Total of 1B Permanent Improvements Highways should be $664,800 NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the aforementioned change to the Agreement for the Expenditure of Highway Monies, and be it FURTHER RESOLVED that the Town Clerk provide copies of the Resolution to the Highway/Parks Department, the s Office and the Bookkeeper.

RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN PROFESSIONAL SERVICES PROPOSAL FROM MRB FOR 2012 MERTENSIA ROAD HIGHWAY IMPROVEMENTS WHEREAS, the Town of Farmington Highway/Parks Superintendent, Ed McLaughlin, has requested that the Town sign the proposal from MRB for the design of road improvements for Mertensia Road, and WHEREAS, the cost of the engineering for design will not exceed $149,000, and WHEREAS, the annual Agreement for the Expenditure of Highway Monies has been amended to reflect this change, now therefore be it RESOLVED that the is authorized to sign the Professional Services Proposal, and be it further RESOLVED, that the Town Clerk forward one (1) original signed copy to MRB Group and one (1) original signed copy to the Town Bookkeeper and one (1) copy to the Highway/Parks Superintendent, along with the Resolution.

: Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total Resolution authorizing the Town to notify the Ontario County Director of Real Property Tax Services to assess the owners of Tax Account #s 29.18-2-58.000 and 1.20-1-19.100, located at 6167 Hunters Drive and 5650 Allen Padgham Road, respectively, for brush, grass and weeds maintenance services provided in accordance with the provisions of Chapter 112, Section 112-4., of the Farmington Town Code WHEREAS, the Farmington Town Board (hereinafter referred to as Town Board) has received, reviewed and has authorized the payment to CountryCare Landscape in the amount of $375.00 for the mowing of weeds, grass and/or other vegetation and removal of clippings, at 6167 Hunter s Drive, and in the amount of $275.00 for the same service at 5650 Allen Padgham Road, after the property owners failed to take corrective action in accordance with the procedures set forth in Section 112 of the Town Code; and WHEREAS, said payment is authorized as part of Abstract Number 12-4991 approved by the Town Board at this meeting, June 27, 2012. NOW, THEREFORE, BE IT RESOLVED that the Town Board hereby directs the Town to request the Ontario County Director of Real Property Tax Services (hereinafter referred to as the Director) to have the above cited amount, plus a fifty percent (50%) service charge as authorized in Chapter 112 of the Town Code, for a total amount of $562.50 that is to be added to the tax bill for the subject property at 6167 Hunter s Drive and for a total amount of $412.50 for the subject property at 5650 Allen Padgham Road for the 2013 Town Tax Roll, for the mowing and/or removal of cuttings that were completed on June 15, 2012. BE IT FURTHER RESOLVED that a copy of the approved invoice for services rendered to the Town in compliance with the provisions of Chapter 112 of the Town Code be included with the written request to the Director. BE IT FINALLY RESOLVED that certified copies of this resolution are to be provided to the Town, the Town Bookkeeper and the Town Code Enforcement Officer.

: Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN A RENEWAL AGREEMENT WITH TOSHIBA BUSINESS SOLUTIONS FOR THE LEASE OF TWO COPIERS IN THE TOWN HALL Whereas, the lease agreement between the Town of Farmington and Toshiba Business Solutions for the two copiers in the Town Hall will expire in July 2012, and Toshiba has presented the Town with a renewal contract that would lower the price from the current rate of $354.00 per month to $267.00 per month under a contract negotiated by Ontario County, and Whereas, the price includes service to the machine, both routine and for problems, as well as toner, and the two machines will be replaced with newer models that are capable of the same tasks as the current machines, Now therefore be it resolved that the Town Board hereby authorizes the to sign the attached agreement (2 copies), and be it Further resolved that the Town Clerk return both signed copies to the s Secretary for pick-up by the Town s Toshiba representative.

Theodore M Fafinski Timothy P Mickelsen Michael J. Casale Total RESOLUTION AUTHORIZING BUDGET AMMENDMENT FOR COURT PAYROLL Now Therefore Be it Resolved, that the Town Board authorizes the following budget amendment for the payment of overtime, as needed, to a Court Clerk because her counterpart is out of work on medical leave: FROM: A1110.1 Town Justice PS $500.00 TO: A1110.12 Town Justice PS OT $500.00 And be it finally resolved, that the Town Clerk provide a copy of this resolution to the Bookkeeper and the Town Court.

Theodore M Fafinski Timothy P Mickelsen Michael J. Casale Total RESOLUTION AUTHORIZING BUDGET AMMENDMENT FOR MERTENSIA ROAD ENGINEERING DESIGN COSTS. Now Therefore Be it Resolved, that the Town Board authorizes the following budget amendment for the Highway Fund: FROM: DA599 Fund Balance $149,000.00 TO: DA5110.4 General Road Repairs CE $149,000.00 And be it finally resolved, that the Town Clerk provide a copy of this resolution to the Bookkeeper and the Highway Department.

RESOLUTION RECALLING AND AMENDING RESOLUTION 181 OF 2012 AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PURCHASE A 2011 OR NEWER JOHN DEERE 1600 TURBO SERIES II COMMERCIAL WIDE AREA MOWER WHEREAS, the Highway/Parks Superintendent has asked to be authorized to purchase a 2011 or newer John Deere 166 Turbo Series II Commercial Wide Area Mower with 2 Post Folding ROPS from Lakeland Equipment at a cost not to exceed $47,635.81 (A7110.2), and WHEREAS, Lakeland Equipment has included an extended warranty option at a cost not to exceed $765.00, and WHEREAS, the delivery charge of $165.00 was inadvertently omitted from the former Resolution, and WHEREAS, Lakeland Equipment provided the lowest of three bids for the equipment; the other two bids were as follows: Grassland Equipment - $50,895.54 and MTE, Inc. - $49,987.27 which also were from the NYS Mowing Equipment Contract, now therefore be it RESOLVED, that the Town Board authorizes the Highway/Parks Superintendent to purchase the aforementioned equipment from Lakeland Equipment at a total cost not to exceed $47,635.81, and be it FURTHER RESOLVED, that the Town Clerk forward copies of this Resolution to the Highway/Parks Department and the Bookkeeper.

: Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total RESOLUTION AUTORIZING THE CREATION OF A TEMPORARY CLERK TYPIST POSITION IN THE WATER & SEWER DEPARTMENT WHEREAS, Water and Sewer Superintendent Jim Crane is seeking additional support for his office for processing payroll, vouchers, water shut-off notices, accounting and other administrative tasks because one of two Account Clerk Typists is on disability leave and the other has resigned, and WHEREAS, Mr. Crane has been informed by Ontario County Human Resources that he may create a temporary clerk typist position and hire someone to fill the position retroactive to its creation, and WHEREAS, Mr. Crane has interviewed Jane Korbin, offered her the position at $13.75 per hour at up to 30 hours per week, beginning Monday June 25, 2012, NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the creation of the temporary part-time clerk typist position in the Water and Sewer Department retroactive to June 25, 2012, at an hourly rate of $13.75 for up to 30 hours per week for a six-month period, and be it FURTHER RESOLVED that the board affirms the appointment of Ms. Korbin and, be it FINALLY RESOLVED that the Town Clerk provide copies of this resolution to the s Secretary, the Bookkeeper and the Water and Sewer Superintendent.

: Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total Bid Date Change - Used Tractor Trailer WHEREAS, the Water and Sewer Department has budgeted for Vehicle and Equipment replacement SS 8120.2 (Equipment - Trucks) and SW1 8340.2 (Equipment), and WHEREAS, the scheduling of this purchase is in accordance with the W&S Department s capital replacement program, and WHEREAS, the Town Board of Farmington approved Resolution #146-2012 for the bidding of one used tractor trailer truck with a bid opening dated June 14, 2012, NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water and Sewer Superintendent to change the date of bid opening to July 5, 2012 for the one used or latest model tractor trailer truck w/ day cab and BE IT FURTHER RESOLVED, bids will be received until 10:00 a.m. July 5, 2012 at the office of the Town Clerk, 1000 County Road 8, Farmington, NY 14425.

: Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Dr. Casale Mr. Holtz Total BID AWARD One New Lowboy Trailer WHEREAS, the Water and Sewer Department as part of its Asset Management Plan has budgeted for Vehicle and Equipment replacement, and WHEREAS, bids were received and opened on June 14, 2012 (see attached), and WHEREAS, The scheduling of this purchase is in accordance with the W&S Departments Capital replacement program, and WHEREAS, funds budgeted are from the Capital Reserve Account which have been authorized during the 2012 Budget process. NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board acting on behalf of the Canandaigua/Farmington Water District and the Farmington Sanitary Sewer District hereby authorizes the Water and Sewer Superintendent to purchase one new 35 ton Lowboy (Detachable Gooseneck) Trailer from Vantage Equipment, Syracuse, NY for a total cost not to exceed $43,643.00 BE IT FURTHER RESOLVED, that funds are appropriated in the 2012 budget lines WA 8340.2 & SS-8120.2.

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN CHANGE ORDER HVAC-01 FROM KING AND KING MECHANICAL FOR CLEAR ANONDIZED ALUMINUM FINISH TO RUSKIN LOUVERS AT NEW HIGHWAY GARAGE WHEREAS, the Town s originally awarded contract for King and King Mechanical for work on the Highway Campus Project indicated that the proposed Ruskin Louvers be provided with the 50% Kynar Baked Enamel finish, and WHEREAS, a clear anodized aluminum finish would be a more durable finish at an additional cost of $977.50, now therefore be it RESOLVED, that the Town Board authorizes the to sign the change order submitted for $977.50, and be it further RESOLVED, that the Town Clerk forward two(2) signed copies to MRB Group and (1) signed copy to the Highway/Parks Superintendent, along with this resolution.

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO SOLICIT BIDS FOR ONE (1) 5 TON SINGLE CELL STAND ALONE OVERHEAD CRANE WHEREAS, the Highway/Parks Superintendent has asked to be authorized to solicit bids for one (1) 5 Ton Single Cell Stand Alone Overhead Crane for the new Highway Garage, NOW THEREFORE BE IT RESOLVED, that the Town Board hereby authorizes the Highway/Parks Superintendent to solicit bids for one (1) 5 Ton Single Cell Stand Alone Overhead Crane which has been included in the budget set aside for the New Highway Garage (DA-5132.22), and be it further RESOLVED, that the Town Clerk forward this Resolution to the Highway/Parks Department and the Bookkeeper.

RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN AN ADDITIONAL SERVICES PROPOSAL FROM MRB GROUP FOR THE NEW HIGHWAY GARAGE FURNITURE, TELECOM AND OTHER SYSTEMS WHEREAS, Town of Farmington Highway/Parks Superintendent, Ed McLaughlin, has requested that the Town sign an Additional Services Proposal with MRB Group for the implementation and buildout of the new Highway Garage furniture, telecom and other systems, and WHEREAS, these services were not previously included in MRB s Highway Garage Design Agreement, and WHEREAS, the total compensation for said services on an hourly basis shall not exceed $18,200.00, now therefore be it RESOLVED that the is authorized to sign the Additional Services Proposal, and BE IT FURTHER RESOLVED, that the Town Clerk provide copies of this resolution with a copy of the signed Additional Services Proposal to the Highway/Parks Superintendent and the Town Bookkeeper.

RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN A PROPOSAL FOR PROFESSIONAL SERVICES FROM MRB GROUP FOR THE ADDITIONAL DESIGN WORK RELATED TO THE EXTENSION OF THE ROADWAY DESIGN TO THE ADJACENT HIGHWAY CAMPUS SITE, SALT STORAGE FACILITY DESIGN AND ASSOCIATED SITE LAYOUT DESIGN WHEREAS, the Town of Farmington Highway/Parks Superintendent, Ed McLaughlin, has requested that the Town sign a Proposal for Professional Services with MRB Group for the additional design work related to extension of the roadway design to the adjacent Highway Garage site, salt storage facility design and associated site layout design, and WHEREAS, MRB s previous design services scope included only the Highway Garage site, and WHEREAS, the scope of work is described as follows: Phase 1 Life Cycle Cost Analysis Cost not to exceed $5,840 based on hourly rate Phase II Site Base Mapping & Survey Cost not to exceed $6000 lump sum Phase III Conceptual Site Layout Subtotal III Preliminary Railroad Siding Design - $6,240 based on hourly rate Subtotal III Site Concept - $10,280 based on hourly rate Phase IV Site Design Cost not to exceed $24,760 based on hourly rate Phase V Bidding and Construction Services to be determined Additional Services Not included in above services. A fee proposal will be presented upon completion of Phase 1, now therefore be it RESOLVED that the is authorized to sign the Proposal for Professional Services, and BE IT FURTHER RESOLVED, that the Town Clerk will return one original signed copy of proposal to

MRB along with a copy of this resolution and provide copies of this resolution and a copy of the signed Proposed Professional Services to the Highway/Parks Superintendent and the Town Bookkeeper. : June 27, 2012 RESOLUTION AUTHORIZING THE RENEWAL OF THE SPECIAL USE PERMIT FOR HUNT S MOBILE HOME PARK WHEREAS, as outlined in the Town of Farmington Code, Chapter 165, Article VI, 165-76, Mr. Dale Hunt is requesting the renewal of their Special Use Permit for the Hunt s Mobile Home Park and as required by Section 165-76C, when violations have been cited during the year immediately preceding the application, the applicant shall appear before the Town Board for a decision on said application; and WHEREAS, violations, cited in our recent inspections, have been corrected and the Code Enforcement Officer is recommending approval of the renewal application, therefore be it RESOLVED, the Farmington Town Board authorizes the renewal of the Special Use Permit for the Farmington Mobile Home Park for a period of one year, and the Town Clerk furnish the Code Enforcement Officer and Hunt s Mobile Home Park, with a certified copy of this resolution.

: June 27, 2012 RESOLUTION AUTHORIZING THE RENEWAL OF THE SPECIAL USE PERMIT FOR FARMINGTON MOBILE HOME PARK WHEREAS, as outlined in the Town of Farmington Code, Chapter 165, Article VI, 165-76, Mr. Stewart Garland is requesting the renewal of their Special Use Permit for the Farmington Mobile Home Park and as required by Section 165-76C, when violations have been cited during the year immediately preceding the application, the applicant shall appear before the Town Board for a decision on said application; and WHEREAS, violations, cited in our recent inspections, have been corrected and the Code Enforcement Officer is recommending approval of the renewal application, therefore be it RESOLVED, the Farmington Town Board authorizes the renewal of the Special Use Permit for the Farmington Mobile Home Park for a period of one year, and the Town Clerk furnish the Code Enforcement Officer and Woodlawn Court Mobile Home Park, with a certified copy of this resolution.

: June 27, 2012 RESOLUTION AUTHORIZING THE RENEWAL OF THE SPECIAL USE PERMIT FOR WOODLAWN COURT MOBILE HOME PARK WHEREAS, as outlined in the Town of Farmington Code, Chapter 165, Article VI, 165-76, Mr. Mark J. Pavia is requesting the renewal of their Special Use Permit for the Woodlawn Court Mobile Home Park and as required by Section 165-76C, when violations have been cited during the year immediately preceding the application, the applicant shall appear before the Town Board for a decision on said application; and WHEREAS, violations, cited in our recent inspections, have been corrected and the Code Enforcement Officer is recommending approval of the renewal application, therefore be it RESOLVED, the Farmington Town Board authorizes the renewal of the Special Use Permit for the Woodlawn Court Mobile Home Park for a period of one year, and the Town Clerk furnish the Code Enforcement Officer and Woodlawn Court Mobile Home Park, with a certified copy of this resolution.

RESOLUTION AUTHORIZING THE HIGHWAY/PARKS SUPERINTENDENT TO PAY INVOICE FROM SANDMAN SANDBLASTING FOR PAINTING AND REFURBISHING OF LOWBOY TRAILER WHEREAS, the Highway/Parks Superintendent received three (3) quotes for the repainting of the Highway Department Lowboy Trailer, and WHEREAS, the quotes received were as follows: Sandman Sandblasting $ 7,100.01 Hawk Frame & Axle 16,362.50 Lawson M. Whiting, Inc. 2,500.00 and WHEREAS, Sandman Sandblasting was the lowest acceptable bid as indicated in the attached memo which is being made a part of this Resolution, and WHEREAS, Sandman Sandblasting performed major structural work on the Lowboy Trailer at an additional cost of $2300.00, now therefore be it RESOLVED, that the Highway/Parks Superintendent be authorized to submit payment to Sandman Sandblasting for $ 9,400.01, and be it further RESOLVED, that the Town Clerk forward a copy of this resolution to the Highway/Parks Department and the Bookkeeper.