TOWN BOARD MEETING JANUARY 12, 2016

Similar documents
TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

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 BOARD MEETING MARCH 8, 2016

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

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

THE TOWN OF FARMINGTON TOWN BOARD

TOWN BOARD MEETING SEPTEMBER 23, 2014

TOWN BOARD MEETING NOVEMBER 14, 2017

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017

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

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

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

THE TOWN OF FARMINGTON TOWN BOARD

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

Resolution No. of 2015

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

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

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA

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

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

Varick Town Board Minutes April 1, 2008

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

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

RECORDING SECRETARY Judy Voss, Town Clerk

TOWN OF FAYETTE Town Board Meeting Minutes 05/10/2018

WALWORTH TOWN BOARD SPECIAL MEETING MAY 2017

January 7, 2019 Organizational Meeting

Supervisor Price recognized the presence of County Legislator Scott Baker.

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

January 4, 2018 Organizational Meeting

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

Laura S. Greenwood, Town Clerk

Town Board Minutes Town of North Castle 15 Bedford Road Armonk, New York on August 13, 2014

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

Town of York 2016 Organizational Meeting January 2, :00 am

Town of York 2018 Organizational Meeting January 2, pm

RECORDING SECRETARY Judy Voss, Town Clerk

April 14, 2014 TOWN OF PENDLETON

Jennifer Whalen. David Green David C. Rowley

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

TOWN OF FARMINGTON PLANNING BOARD June 3, 2009 APPROVED MINUTES

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

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

A motion was made by Councilman Prendergast and seconded by Councilman Vittengl authorizing the additional 50 cent expenditure.

TOWN OF NORTHAMPTON REGULAR MEETING January 16, 2019

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

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

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

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

Town of Northumberland May 3, 2007

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

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

Mr. TeWinkle led the Pledge of Allegiance.

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES

Town Board Minutes November 5, 2008

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

Commissioner of Planning and Development

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

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

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

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

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

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

BEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013

Town of Kiantone Organizational and Regular Board Meeting January 7, 2016

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Town Board Minutes January 8, 2019

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

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

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

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor

MINUTES FINANCIAL MANAGEMENT COMMITTEE 3019 County Complex Drive, Canandaigua, New York. September 2, 2015

Town of Aurelius Approved Minutes June 9, 2016

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

Albert Millus, Jr. (arrived at 7:08 pm)

TOWN OF MINERVA Essex County, New York 2019 Organizational Resolutions

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

Transcription:

At a regular meeting of the Town Board of the Town of Farmington held in the Town Hall of said Town on the 12 th day of January, at 7:00 PM, there were: PRESENT: Peter Ingalsbe Supervisor Michael Casale Councilman Steven Holtz Councilman Ron Herendeen Councilman Nate Bowerman Councilman Michelle Finley Town Clerk Also present were: Ron Brand Director of Planning and Development, Adrian Bellis Planning Board Member, Scott Makin Planning Board Chairman, Don Giroux Highway and Parks Superintendent, Dave Degear Water & Sewer Superintendent, Jim Morse- Code Enforcement Officer, Bill Davis MRB Group, Kyle Krenzer resident and Tim and Dotti Mickelsen residents. PUBLIC HEARINGS: FIRE DEPARTMENT CONTRACTS Supervisor Ingalsbe opened the public hearing for the Farmington Fire Department contracts at 7:00 p.m. The Town Clerk read the legal notice for all three contacts. Supervisor Ingalsbe asked if anyone would like to speak for or against the proposed contract, hearing none he closed the public hearing at 7:02 p.m. Supervisor Ingalsbe opened the public hearing for the Shortsville Fire Department contracts at 7:02 p.m. Supervisor Ingalsbe asked if anyone would like to speak for or against the proposed contract, hearing none he closed the public hearing at 7:03 p.m. Supervisor Ingalsbe opened the public hearing for the Manchester Fire Department contracts at 7:03 p.m. Supervisor Ingalsbe asked if anyone would like to speak for or against the proposed contract, hearing none he closed the public hearing at 7:04 p.m. APPROVAL OF MINUTES: A motion was made by Councilman Casale and seconded by Councilman Holtz, that the minutes of the December 22, 2015, Town Board meeting, given to members for review, be approved. Three Voting Aye (Ingalsbe, Casale, and Holtz), Two Abstention (Bowerman, Herendeen). Carried. A motion was made by Councilman Bowerman and seconded by Councilman Herendeen, that the minutes of the January 5, 2016, Organizational Meeting, given to members for review, be approved. All Voting Aye (Ingalsbe, Casale, Holtz, Herendeen, and Bowerman). Carried. PRIVILEGE OF THE FLOOR: Kyle Krenzer, 779 County Road 28, Production Director for FLTV, thanked the Board for their continued support. He gave the Board some background information on what FLTV is and their mission. He would like to build a better partnership. PUBLIC CONCERNS: None. REPORTS OF STANDING COMMITTEES: Public Works Committee: Councilman Holtz reported: Water & Sewer: 1. Resolution on agenda. 2. Discussed Building #9 & #10 Roof Replacement. 3. Discussed WWTP Decant Station Project. 4. Discussed various Farmington and Victor Sewer District Pump Stations. 5. Discussed Town Hall Low Pressure Sewer Project. 6. Discussed New Michigan Road 10 Sewer-Lillybrook to Monarch Manor. 7. Water Main Breaks (3) Fox Road, North Road, and Beavercreek. 8. Discussed Fox Road Meter Pit Project. 9. Discussed the purchase Badger/Itron Water Meters and Replacement Meters. Highway & Parks: 1. Discussed the Mertensia Road drainage project. 2. Discussed the order of 500 tons of salt. 3. Discussed generator issues at Town Hall and Highway Garage. 4. Discussed furnace issue at Town Hall. 5. Discussed door issue at Mertensia Lodge and lights at the Town Hall to get repaired. Town Operations Committee: Councilman Casale reported: 1. Discussed Resolutions on agenda. 2. Discussed Farmington Market Center. 3. Discussed FedEx Project. 4. Discussed Collett Road/Rt. 332 Rezoning. 5. Discussed Burger King Project. 6. Discussed Hickory Rose Subdivision Project. 7. Discussed Auburn Meadows Section 5. 8. Discussed Building Permits for 2015 533. Over 40 million in construction cost. 9. Discussed Fire Safety and Property Maintenance inspections 116 for 2015. 10. Discussed Town Fee Schedule.

Town Court Facility Committee: Councilman Holtz reported: None. Town Personnel Committee: Councilman Holtz reported: Town Comprehensive Plan Committee: None. Town Finance Committee: None. Town Public Safety Committee: None. REPORTS OF TOWN OFFICIALS: Supervisor Ingalsbe reported: 1. Reported working on year end closing (split payrolls and bills). 2. Attend NYS Association of Towns Newly Elected Officials Training for three days along with Councilmen Casale, Herendeen, and Bowerman. Highway& Parks Superintendent Giroux reported: None. Town Clerk Michelle Finley reported: 1. Taxes collected thus far- $787,868.17. 2. Peddlers Permits issued to Renewal by Anderson for 1/14/2016. 3. Fee Schedule. Water & Sewer Superintendent Dave Degear reported: 1. Found a home for the 12 pipe use towards fenced area. Code Enforcement Officer Jim Morse reported: 1. Reviewing fee schedule and will compare to other towns. Director of Planning and Development Ron Brand reported: None. Assessor Donna LaPlant reported: None. Town Engineer reported: Bill Davis reported: Fire Chief Don Giroux reported: None. Planning Board Chairman Scott Makin reported: 1. Next Meeting will discuss Rushmore Road application and sign approval for FedEx. Zoning Board of Appeals reported: Recreation Advisory Committee reported: Ontario County Planning Board Member reported: Conservation Board Chairman Kolbach reported: Town Historian Donna Herendeen reported: COMMUNICATIONS: 1. Ontario County Board of Supervisors Resolution No. 844-2015. Re: Removal of health hazard - Town of Farmington. 2. Ontario County Board of Supervisors Resolution No. 849-2015. Re: Authorizing agreements 2016 dog control and related services between Ontario County and Ontario County Humane Society, Inc. and between Ontario County and participating municipalities. 3. Town of Canandaigua Resolution No. 2015-283. Re: Compliance with Farmington Sewer Use Law. 4. Letter to the Town Supervisor from Ryan Colvin of MRB Group. Re: Election Victory. 5. Memo to the Town Board and Public Works Committee from Highway/Parks Superintendent. Re: Comprehensive plans for Highway/Parks Departments. 6. Letter to the Town Clerk from David Goehring of NYS DOT. Re: Hickory Rise Subdivision speed limit. 7. Letter to the Highway Superintendent from Edward Parrone of Parrone Engineering. Re: Redfield Grove Subdivision Offsite Storm Drainage. 8. Letter to the Town Clerk from Rich Funke, Senator, 55 th District. Re: Consolidated Local Street and Highway Programs (CHIPS). 9. Letter to Anthony Dolan of the Office of the State Comptroller. Re: 90 day extension for the filing of the AUD for the Canandaigua-Farmington Inter0Municipal Corporation. 10. Certificates of Liability Insurance from: Patio Enclosures; Middle Department Inspection Agency, Inc.; B&B Builders; ABC Refrigeration & Air Conditioning, Inc.; Saxton Corporation of Albany; NVR, Inc.; FF Thompson Health System, Inc.; Building Innovation Group, Inc.; Concord Electric Corporation; North Eastern Pools, Inc. 11. Certificate of Workers Compensation Insurance from: Buckingham Properties LLC; Saxton Corporation of Albany; Mark IV Construction Company, Inc.; Coastal Staffing Services of New York; Ingleside Machine Co., Inc.; In Season Fireplaces, Inc.; Unlimited Enclosures Hart, Inc.; Todd Fritz, Inc. 12. Cancellation of Workers Compensation Insurance from: Decks Unlimited of Western NY, Inc.

REPORTS & MINUTES: 1. Judge Lew - December 2015 Monthly Report. 2. Judge Gligora - December 2015 Monthly Report. 3. Manchester Fire Department Incident Run Log, December 2015. 4. Building Department - Permit Report by Type - December 2015. ORDER OF BUSINESS: RESOLUTION #47-2016: Councilman Casale offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN CONTRACT WITH WILLIAMSON LAW BOOK CO. FOR 2016 WHEREAS, the Williamson Law Book Co. of Victor has forwarded the Town a contract for 2016 for software support for the Municipal Accounting program used by the Bookkeeper, and WHEREAS, the contract costs $998.00 for the year and includes support as well as notice of all program enhancements and state mandated changes, NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby authorizes the Supervisor to sign the contract, and be it further RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and mail the signed copy to Williamson Law Book Co. RESOLUTION #48-2016: Councilman Herendeen offered the following Resolution, seconded by Councilman Holtz: RESOLUTION TO MOVE FUNDS OUT OF THE TRUST & AGENCY BUILDER S GUARANTEE ACCOUNT INTO CONSOLIDATED CHECKING WHEREAS, that 3 Builder s Guarantee refunds are being returned to property owners and builders who deposited funds when permits were filed, RESOLVED, that checks totaling $600.00 will be mailed for Builder s Guarantee refunds under abstract 1 of 2016, FULLY RESOLVED, that the Town Clerk provide a copy of this Resolution to the Bookkeeper and the Building Department. RESOLUTION #49-2016: Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN FARMINGTON FIRE CONTRACT FOR 2016 WHEREAS, the Farmington Town Board held a public hearing on January 12, 2016, for its proposed contract for 2016 with the Farmington Volunteer Fire Association, and WHEREAS, the public hearing was advertised in the Town s legal newspaper on December 27, 2015, now therefore be it RESOLVED, the Farmington Town Board authorizes the Supervisor to sign the attached contract, and be it further RESOLVED, that the Town Clerk forward two copies of the signed agreement to the attention of the Chief at the fire department and provide copies to the Bookkeeper and the Supervisor s Office. RESOLUTION #50-2016: Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN THE MANCHESTER FIRE CONTRACT FOR 2016-2018 WHEREAS, the Farmington Town Board held a public hearing on January 12, 2016, for its proposed contract for 2016 to 2018 with the Manchester Fire Department, and WHEREAS, the public hearing was advertised in the Town s legal newspaper on December 27, 2015, now therefore be it RESOLVED, the Farmington Town Board authorizes the Supervisor to sign the attached contract, and be it further RESOLVED, that the Town Clerk forward two copies of the signed agreement to the attention of the Chief at the fire department and provide copies to the Bookkeeper and the Supervisor s Office. RESOLUTION #51-2016: Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING THE SUPERVISOR TO SIGN THE SHORTSVILLE FIRE CONTRACT FOR 2016-2018 WHEREAS, the Farmington Town Board held a public hearing on January 12, 2016, for its proposed contract for 2016-2018 with the Shortsville Fire Department, and WHEREAS, the public hearing was advertised in the Town s legal newspaper on December 27, 2015, now therefore be it RESOLVED, the Farmington Town Board authorizes the Supervisor to sign the attached contract, and be it further

(Order of Business continued) RESOLVED, that the Town Clerk forward two copies of the signed agreement to the attention of the Chief at the fire department and provide copies to the Bookkeeper and the Supervisor s Office. RESOLUTION #52-2016: Councilman Bowerman offered the following Resolution, seconded by Councilman Holtz: RESOLUTION AUTHORIZING THE ACCEPTANCE OF THE MONTHLY REPORT OF THE SUPERVISOR FOR DECEMBER 2015 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 December 2015 to the Town Supervisor on January 8, 2016, and WHEREAS, the Town Supervisor approved and executed the Monthly Report of the Supervisor for December 2015 on January 8, 2016, 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 December 2015, and be it further RESOLVED, that the Town Clerk give a copy of this resolution to the Bookkeeper and the Supervisor s Office. RESOLUTION #53-2016: Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION TO ACCEPT AND AUTHORIZE THE TOWN SUPERVISOR TO SIGN A PROPOSAL FROM MRB GROUP, P.C., TO PREPARE AND DELIVER CONSTRUCTION DRAWINGS AND SPECIFICATIONS SUFFICIENT FOR PUBLIC BIDDING OF PROPOSED IMPROVEMENTS TO THE FARMINGTON TOWN HALL BUILDING WHEREAS, the Town of Farmington Town Board (hereinafter referred to as Town Board) has received a proposal dated January 4, 2016 from the MRB Group, P.C., the Town s Engineering Firm (hereinafter referred to as the Proposal), to prepare detailed architectural design and detail plans for Schematic 3A Building Renovations to the Farmington Town Hall (hereinafter referred to as the Plan); and WHEREAS, the Plan has previously been reviewed by both the Town Board and the Town Hall Rehabilitation Project Steering Committee; and WHEREAS, the Town Board desires to move forward with the Plan and understands that the services provided for within the Proposal are deemed necessary to identify the necessary improvements and estimated costs for said improvements to the Town Hall; and WHEREAS, the Town Board further understands that any site related scope of work that may become known as the Plan specifications are prepared are to be defined and reviewed with the Town and developed under a separate agreement; and WHEREAS, the Town Board understands that funds for this Proposal have been established in the Town Facility Capital Project, Account HT 1620.41; and WHEREAS, the Action is defined as a Type II Action under Part 617.5 ( c ) (20) of article 8 of the New York State Environmental Conservation Law (hereinafter referred to as the SEQR Regulations) in that it involves conducting engineering, economic, feasibility and other studies and preliminary planning and budgetary processes necessary to the formulation of a proposal for action that does not commit the Town Board to commence, engage in or approve such action; and WHEREAS, Type II Actions, under the SEQR Regulations, have been determined not to have a significant impact on the environment or are otherwise precluded from further environmental review.. NOW, THEREFORE, BE IT RESOLVED, that the Town Board does hereby move to accept the Proposal dated January 4, 2016 from the MRB Group, P.C., in a total amount not to exceed $77,000.00.. BE IT FURTHER RESOLVED, that the Town Board does hereby authorize the Town Supervisor to sign the Proposal and to return the signed agreement to Scott Bova, AIA, NCARB, Architectural Department Manager, at the MRB Group, P.C.. BE IT FURTHER RESOLVED, certified copies of this resolution are to be provided to the Town Principal Account Clerk, the Town Director of Planning and Development and to the Town Highway and Parks Superintendent. Discussion: Councilman Holtz stated that Scott Bova from MRB Group gave the Public Works Committee a good overview of everything entailed. He added that this only brings them up to construction documents (bidding process) and in the future they will have to look at construction administration for the project. This just gets it moving and isn t all the engineering costs for the project. Councilman Bowerman asked if there was a completion date for the project, Mr. Davis stated that they would have to get back to them once they know more. Councilman Holtz will replace former Councilman Mickelsen on the Town Hall Renovations Committee. RESOLUTION #54-2015: Councilman Holtz offered the following Resolution, seconded by Councilman Casale: RESOLUTION AUTHORIZING THE TRANSFER OF FUNDS FROM THE GENERAL SAVINGS ACCOUNT TO THE TRUST & AGENCY CHECKING ACCOUNT WHEREAS, Paychex withdraws a monthly electronic payment out of the Town of Farmington s Trust & Agency account to cover administration costs for the Flexible Spending Account, WHEREAS, FSA administration costs were appropriated in the General 2016 budget expenditure line: A1670.4

(Order of Business continued) NOW, THEREFORE BE IT RESOLVED, that the Town Board of Farmington hereby authorizes the following transfer of funds to cover the electronic payments for 2016 From: General Savings Account 0690011923 $1,509.00 To: Trust & Agency Checking Account 0690013515 $1,509.00 BE IT RESOLVED, that the Bookkeeper transfers the amounts above via CNB electronic banking FURTHER RESOLVED, that copies of this resolution be submitted by the Town Clerk to the Principal Account Clerk. RESOLUTION #55-2016: Councilman Herendeen offered the following Resolution, seconded by Councilman Bowerman: APPROVAL TO FILL VACANT PART TIME TYPIST POSITIONS IN THE WATER & SEWER DEPARTMENT WHEREAS, with the current office position of Part-Time Typist in the Water and Sewer Department is vacant within the department, and WHEREAS, staffing will be needed to perform the general office and administrative, including continued implementation, debugging and updates of the BAS billing system as well as the setup of new water-sewer accounts, and any other tasks task s within the water and sewer department billing and administrative department, and THEREFORE BE IT RESOLVED, that the Farmington Town Board authorizes the Water & Sewer Superintendent to hire Lynda Goode to fill the position of Part-Time Typist at a rate of $11.19 per hour, effective January 4, 2016 for a period of six (6) months to continue working with the Water and Sewer Department s billing system, and BE IT FURTHER RESOLVED, Funding for this position is from budget line SW1 8130.1 and SS 8340.1 and. LET IT BE FURTHER RESOLVED, that a copy of this resolution will be supplied from the Town Clerk to the Water and Sewer Superintendent and the Supervisor s Secretary. RESOLUTION #56-2016: Councilman Casale offered the following Resolution, seconded by Councilman Bowerman: RESOLUTION SETTING THE ORGANIZATIONAL MEETING FOR THE AGRICULTURAL ADVISORY COMMITTEE WHEREAS, pursuant to the Code of the Town of Farmington Article II, Section 9-10, the Town Board is charged with setting the organizational meeting of the Agricultural Advisory Committee, therefore be it RESOLVED, the Farmington Town Board sets the Agricultural Advisory Committee s annual organizational meeting for January 21, 2016, at 7:30 p.m. at the Farmington Town Hall. RESOLUTION #57-2016: Councilman Holtz offered an amendment to the resolution that was laid over from December 22, 2015, Town Board Meeting, Councilman Casale seconded the amendment. Councilman Holtz read the following resolution: JASON MARK S SUCCESFUL COMPLETION OF A PROBATIONARY PERIOD WHEREAS, Jason Mark was hired by the Highway/Parks Superintendent in the spring of 2015, with a start date of June 15, 2015, and on December 15, 2015 will have successfully completed the required six-month probationary period, and WHEREAS, per employee policy, the current Highway/Parks Superintendent also recommends the successful completion of a probationary period, now therefore be it RESOLVED, that the Town Board hereby grants a completion of probation for Jason Mark to be effective on December 15, 2015, and BE IT FURTHER RESOLVED, that the Town Clerk provides copies of this resolution to the Highway/Parks Department and the Supervisor s Secretary. Voting on the amendment only, all voting Aye (Ingalsbe, Casale, Holtz, Herendeen, Bowerman). CARRIED. Councilman Casale offered the above Resolution as amended, seconded by Councilman Herendeen.

(Order of Business continued) RESOLUTION #58-2016: Councilman Casale offered the following Resolution, seconded by Councilman Holtz: Abstract #25-2015 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 60,998.41 3235-3271,3289,3342-3347,3349-3351 DA HIGHWAY FUND 4,552.08 3253,3256,3268,3273-3281 HP WATERLINE REP PROJECT 1,300.00 3340 HW WATER TANK REPAIR 347.50 3234 HT TOWN FACILITY CAP PROJECT 897.50 3351 HM MERTENSIA ROAD CULVERT 2,108.78 3258,3298 SD STORM DRAINAGE 8,402.53 3253,3256,3258,3282-3288,3322 HS TOWNLINE CAPITAL PROJECT 15,000.00 3348 TA30 BUILDER GUARANTEE 0 SS SEWER DISTRICT 68,625.36 3270,3290-3323,3331,3341 SW1 WATER DISTRICT 382,772.99 3258,3270,3290,3295,3298-3309,3312,3314,3317,3319,3321-3330,3332-3339,3352 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 596.26 3241,3242,3299-3301 TOTAL ABSTRACT $ 545,601.41 Councilman Bowerman Abstained on Voucher 3237. RESOLUTION #59-2016: Councilman Bowerman offered the following Resolution, seconded by Councilman Herendeen: Abstract #1-2016 FUND FUND NAME TOTAL FOR VOUCHER CODE EACH FUND NUMBERS A GENERAL FUND 74,379.62 1-22,30 DA HIGHWAY FUND 22,042.63 15,19 HP WATERLINE REP PROJECT 0 HW WATER TANK REPAIR 0 HT TOWN FACILITY CAP PROJECT 104.70 6 HM MERTENSIA ROAD CULVERT 0 SD STORM DRAINAGE 11,731.05 15,23,31 HS TOWNLINE CAPITAL PROJECT 0 TA30 BUILDER GUARANTEE 600.00 27-29 SS SEWER DISTRICT 21,500.01 15,19,23-24 SW1 WATER DISTRICT 15,395.00 15,19,23,25 TA200 PAYROLL DEDUCTIONS(TA85UNI,TA20,TA20D,TA86) 357.00 26 TOTAL ABSTRACT $ 146,110.01 Supervisor Ingalsbe Abstained on Voucher 16-025. TRAINING UNDER $100: 1. Dave Degear, Robin MacDonald, Tim Simonds, Paul Fleig, Josh Fagner, Tom Parker, Mike Abraham Jr., Steve Rodas, Dave Orians, Jerry Locey and Peter Ingalsbe to attend the Finger Lakes Water Works Conference Annual Business Meeting on February 4, 2016 at Club 86 in Geneva, NY at a total cost not to exceed $255.00. DISCUSSION: None. WAIVER OF THE RULE: EXECUTIVE SESSION: A motion was made by Councilman Casale and seconded by Councilman Holtz to adjourn the meeting at 7:35 p.m. Motioned CARRIED. Minutes were taken and transcribed by: Michelle Finley, CMC, RMC -Town Clerk