Resolution No. of 2015

Similar documents
THE TOWN OF FARMINGTON TOWN BOARD

THE TOWN OF FARMINGTON TOWN BOARD

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

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

TOWN BOARD MEETING MARCH 8, 2016

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

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 TOWN BOARD AGENDA

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

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

TOWN BOARD MEETING JANUARY 12, 2016

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017

TOWN OF FARMINGTON TOWN BOARD AGENDA

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 February 13, Hathaway Corners Incentive Zoning Project

TOWN BOARD MEETING NOVEMBER 14, 2017

ORDINANCE # 3602 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SACHSE, PROVIDING FOR FEES UNDER THE MASTER FEE SCHEDULE;

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

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

GUESTS: Tim Cutler, Doug Paddock, John Christensen; Chronicle Express Reporter.

RESOLUTION NO. 3:1:17 1 (37) RE: Approval of Past Town Board Minutes

REGULAR MEETING. December 16, 2013

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

Varick Town Board Minutes April 1, 2008

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

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

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

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

PUBLIC WORKS DEPARTMENT

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. November 5, 2014

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

VILLAGE OF ALERT BAY

Town Board Regular Meetings March 15, 2017

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

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

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

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

Ben Caviglia Anthony Gaetano Herman Redd

7:00 PM Close Public Hearing to Amend Chapter 75-9, Article IV, Entitled Building and Zoning Department Fees

CHAPTER XIV WATER AND SEWERS ARTICLE 1. WATER SERVICE

Ben Caviglia Anthony Gaetano Herman Redd

ORDINANCE NO AMENDMENTS TO CODE. Section of the 2012 Uniform Plumbing Code is hereby amended to read as follows:

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

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

TOMS RIVER MUNICIPAL UTILITIES AUTHORITY Meeting Number Eleven Hundred Ninety-five

DRAFT MR : APPROVAL OF MINUTES FROM THE REGULAR BOARD MEETING ON JUNE 6, 2012.

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

Mr. Gralik reported the Crestwood Relining pre-construction meeting is scheduled for tomorrow and the project will start shortly.

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA

MINUTES OF THE REGULAR MEETING OF THE MOUNT LAUREL TOWNSHIP MUNICIPAL UTILITIES AUTHORITY

ORDINANCE NO. 925 THE CITY COUNCIL OF THE CITY OF WINLOCK, WASHINGTON, DO

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Minutes of the Town of Johnsburg Regular Board Meeting November 18, 2014 Tannery Pond Community Center North Creek, New York

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009

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

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 13, 2010

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

WASTEW ATER TREATMENT CONTRACT. THIS CONTRACT for the transmission and treatment of wastewater is entered

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, March 10, :30 P.M. Township Municipal Building

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

BEEKMAN TOWN BOARD REGULAR MEETING APRIL 15, 2015

Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree

FOR IMMEDIATE RELEASE

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

GENEVA EAST LIFT STATION MECHANICAL UPGRADES

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Of the Town of Holland, NY

Town of Farmington 1000 County Road 8 Farmington, New York 14425

ORDINANCE NO. 14,314

Regular Meeting Wednesday, March 21, :30 PM Mayor s Conference Room

CITY OF MONONA Regular Council Meeting January 23, 2012

BYLAW NO SUMMER VILLAGE OF VAL QUENTIN

TOWN OF CARMEL TOWN HALL

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT

CITY COUNCIL AGENDA MEMORANDUM

Code of Highlands ~ Chapter 15: Utilities Article IV. Sewerage ORDINANCE AMENDMENT

Upon motion by Ms. Sinclair, seconded by Ms. Devine, Council voted unanimously to approve the Minutes of May 17, 2006 as presented.

Village of Suamico. Chapter 9 SEWER UTILITY

April 14, 2014 TOWN OF PENDLETON

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

APPENDIX V ESCROW BOND AGREEMENT

RESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes

ROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM.

Transcription:

By Sec d by : Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale Total - CONFIRMING RESOLUTION ACKNOWLEDGING THE ATTENDANCE OF THE TOWN CLERK TO THE 2015 NEW YORK STATE TOWN CLERKS ASSOCIATION CONFERENCE WHEREAS, the New York State Town Clerks Association Conference will be held in Rochester, April 26 th through April 29 th, 2015, at a cost of $274.00 for registration and meals, therefore be it RESOLVED, the Farmington Town Board acknowledges the attendance of the Town Clerk to the NYS Town Clerks Association Conference at a cost not to exceed $274.00.

Mr. Mr. Sec d by Mr. : Mr. Dr. RESOLUTION HONORING COURTNEY WAGNER AND PROCLAIMING COURTNEY WAGNER DAY IN WHEREAS, Courtney Wagner is a Senior at Canandaigua Academy and resident of the Town of Farmington and has been battling brain cancer for the past three and a half years, and WHEREAS, Ms. Wagner has caught the attention of local and national news outlets as well as several celebrities including Abby Wamback, Jim Kelly and Saturday Night Live s Jay Pharoah, and WHEREAS, her town of Farmington NY in Ontario County, New York applauds her courage and acknowledge that she is an inspiration to us all, and WHEREAS, there will be a Community Celebration for Ms. Wagner s 18 th birthday on March 14 th, 2015 at the Canandaigua Academy Gymnasium, and WHEREAS, the Town of Farmington has been asked to proclaim March 14 th, 2015 as Courtney Wagner Day, therefore it be RESOLVED, that the Farmington Town Board proclaims March 14 th, 2015 as Courtney Wagner Day in the Town of Farmington on March 14 th, 2015 and the Town Clerk is directed to furnish a Certified Copy of this Resolution the s Office for presentation to Courtney Wagner at her birthday celebration.

RESOLUTION AUTHORIZING THE TOWN SUPERVISOR TO SIGN CHANGE ORDER GC-03 FROM SKANEX PIPE SERVICES, INC. PERTAINING TO SANITARY SEWER MANHOLE REHABILITATION WHEREAS, Skanex Pipe Services, Inc. submitted a Change Order (GC-03) to increase the contract price by $7,720.00 (for additional quantities) to Skanex Pipe Services, Inc., and RESOLVED, that the Town Board authorizes the to sign the change order submitted for an increase of ($7,720.00) to Skanex Pipe Services, Inc., and be it further RESOLVED, that the Town Clerk provide copies to the Bookkeeper and the Water & Sewer Superintendent.

: August 23, 2013 Mr. Fafinski Mr. Ingalsbe Mr. Mickelsen Mr. Holtz Dr. Casale Total RESOLUTION AUTHORIZING THE TOWN CLERK S OFFICE TO WAIVE THE RESERVATION FEE FOR THE PUMPKIN HOOK PARK FOR CUB SCOUT PACK 50FOR THEIR PICNIC AND RECRUITMENT EVENT WHEREAS, Cub Master, Richard Herbst, has requested the use of the Pumpkin Hook Park on Sunday, June 7 th, 2015 for the Cub Scout Pack picnic and recruitment event, and WHEREAS he has requested that the reservation fee be waived, and WHEREAS the Town Clerk s Office has that date available and is agreeable to the fee waiver, and NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the Town Clerk s Office to waive the reservation fee for the Cub Scout Pack 50 picnic and recruitment event on June 7 th, 2015, and be it FINALLY RESOLVED that the Town Clerk keeps a copy of this resolution for her office and provides a copy to Richard Herbst.

Theodore M Fafinski Peter V Ingalsbe Timothy P Mickelsen Steven M. Holtz Michael J. Casale Total RESOLUTION AUTHORIZING PAY ADJUSTMENT AS A RESULT OF SCORING IN THE TOP 3 IN A COMPETITIVE EXAMINATION FOR PRINCIPAL ACCOUNT CLERK AND TRANSITIONING FROM POVISIONAL TO PERMANENT APPOINTMENT WHEREAS, Jeannine Marciano, Principal Account Clerk, has successfully passed the Principal Account Clerk Civil Service Exam and scored within the top 3, and WHEREAS, this is a pay adjustment for transitioning from provisional (potentially qualified) to permanent (qualified) appointment, and WHEREAS, this increase is in keeping within the 2015 budget limits. NOW THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes a $1,430 adjustment (from $38,570.00 to $40,000.00 per year) for Jeannine Marciano effective March 15, 2015, which is the start of a pay period. FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the s Secretary

APPROVAL TO PURCHASE TWO GORMAN RUPP SUPER T-4A3SB ROTATING ELEMENTS WITH ADI IMPELLERS AND TWO ADI WEAR PLATES FOR THE FARMINGTON SEWER DISTRICT, PS-1, FINGER LAKES RACE TRACK LOCATED AT #5839 NYS ROUTE 96 March 10, 2015 WHEREAS, the Water and Sewer Department received a price quotes as required under the procurement policy for replacement of the Gorman Rupp T-4 sewer pump for the Wastewater Collection System, and WHEREAS, as part of the Asset Management Plan for the next sewer pump to be either rebuilt or replaced, the Classic T-4 Series Gorman Rupp suction and discharge pumps at PS-1 located within the Farmington Sewer District Pump Station now needs to be replaced with the new rotating assemblies, impellers and wear plates, and WHEREAS a quote dated March 5, 2015 has been received from Siewert Equipment for two (2) Super T-4 Series pump, Model T4A3-B rotating with ADI impellers at a cost of $2,500.15 each and for two (2) ADI Self Cleaning Wear Plates at a cost of $640.56 each plus shipping for the Suction and Discharge Pump #1and #2 located in the Town of Farmington Sewer District at PS-1, #5839 New York State Route 96 (Finger Lakes Race Track), and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington acting on behalf of the Farmington Sanitary Sewer District hereby authorizes the Water and Sewer Superintendent to purchase replacement pump as noted from Siewert Equipment, Rochester, New York for a total cost not to exceed $6,450.00, and BE IT FURTHER RESOLVED, budgeted as part of the ongoing maintenance this expenditure is from the Sanitary Sewer Budget lines SS-8120.40, 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 TO PURCHASE FIVE (5) PHOENIX SENTRY MONITORING DEVICES FOR THE FARMINGTON SEWER DISTRICT, PUMP STATIONS PS-1 AND PS-2 LOCATED IN AND PUMP STATIONS PS-7, PS-8 AND PS-9 LOCATED IN THE TOWN OF VICTOR March 10, 2015 WHEREAS, by Town Board Resolution of May 22, 2007 a timeline was established for upgrading and installing monitoring devices at the various pump stations located within both the Farmington and Victor Sewer Districts, and approval was given by the Town Board for the installation of the FSI Phoenix Sentry Monitoring System, and NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington authorizes the Water and Sewer Superintendent to purchase a total of five (5) additional Phoenix Sentry Monitoring devices from FSI Systems, Inc. of Farmington, New York to be installed at PS-1 located at #5839 NYS Route 96, Finger Lakes Race Track; PS-2 located at #1041 Fairdale Glen, Glencarlyn Drive; PS-7 located at #1290 East Victor Road, East Victor; PS-8 located at #6539 NYS Route 96, Anthony Drive; and PS-9 located at 0 Camden Hill Drive, at a total cost not to exceed $19,797.00, and BE IT RESOLVED, that the Town Board of Farmington authorizes the Water and Sewer Superintendent to enter into extending the existing Professional Service Agreement with FYI Systems for extended warranty, cellular service and data monitoring for these five additional units at a cost not to exceed $299.00 per month or $3,588.00 per year, and BE IT FURTHER RESOLVED, funding for the five (5) monitoring devices will be from SS 8120.2 (Farmington) and from SS 8120.2V (Victor), 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 AUTHORIZING THE TOWN SUPERVISOR TO SIGN THE PENN POWER SYSTEMS MAINTENANCE AGREEMENT FOR March 10, 2015 to January 31, 2018. WHEREAS, the Highway/Parks Superintendent has asked that the Town sign a contract with Penn Power Systems to provide maintenance of the town s mobile and stationary back-up generators and WHEREAS, the contract is not to exceed $7,485.00 per year, now therefore be it RESOLVED, that the Town Board authorizes the to sign the contract with Penn Power Systems at a cost not to exceed $22,455.00 for 3 years, and BE IT FURTHER RESOLVED, that the Town Clerk is to provide the Highway/Parks Superintendent with a copy of this Resolution and the ORIGINAL SIGNED AGREEMENT to be returned to Penn Power Sytems by his Department.

RESOLUTION AUTHORIZING BUDGET AMENDMENT NOW THEREFORE BE IT RESOLVED that the Town Board hereby authorizes the following recall and amended bank account transfer: FROM: DA5110.1 Highway General -PS $10,000.00 TO: DA5110.12 Highway General - OT $10,000.00 BE IT RESOLVED that the bookkeeper transfers money from Highway General - PS (DA5110.1) to Highway General - OT (DA5110.12) in the amount of $10,000.00. BE IT FURTHER RESOLVED that copies of this resolution be submitted by the Town Clerk to the Bookkeeper and the Highway Superintendent.

RESOLUTION SETTING THE BID OPENING DATE FOR THE 2015 WATER AND SEWER SUPPLIES March 10, 2015 WHEREAS, on January 3, 2015 at the 2015 Organizational Meeting, the Town Board authorized the Water and Sewer Superintendent to bid for water and sewer supplies (Board Resolution 37 of 2015), and WHEREAS, the Water and Sewer Department had budgeted in the Approved 2015 Water and Sewer Budget for the annual purchase of water and sewer supplies within the SS 8120.4 (Sanitary Sewer CE) and the SW1 8340.4 (Transmission & Distribution CE), and WHEREAS, as required under the Procurement Policy, all purchases shall follow Section 36-2. Methods of Purchase, and NOW, THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water and Sewer Superintendent to set the bid opening date for the 2015 water and sewer parts and supplies as required for various maintenance of the Canandaigua-Farmington Water and Sewer Districts and the Farmington and Victor Sewer Districts, and BE IT FURTHER RESOLVED, that bids will be received until 10:00 AM on Monday, March 30, 2015 at the office of the Town Clerk, 1000 County Road 8, Farmington, New York 14425. 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 THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR FEBRUARY 2015 WHEREAS, Town Law states the Town Board must approve/reject the s Monthly Report, and WHEREAS, the Bookkeeper submitted the Monthly Report of the for February 2015 to the Town on March 9 th, 2015, and WHEREAS, the Town approved and executed the Monthly Report of the for February 2015 on March 9 th, 2015, WHEREAS, the Town 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 for February 2015, and be it further RESOLVED that the Town Clerk give a copy of this resolution to the Bookkeeper and the s Office.