Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout1999 May 12 Town Board Minutes
DRAFT
TOWN OF ENFIELD
REGULAR TOWN BOARD MEETING MINUTES
MAY 12TH, 1999
6:30 P. M.
The regular monthly meeting of the Town Board of the Town of Enfield was held
Wednesday, May 12th, 1999 at the Enfield Community Buildidng, 182 Enfield Main
Road, Ithaca, NY at 6:30 p.m.. Supervisor Owens presiding.
Present: Supervisor, Jean Owens; Town Councilmen Gary Fisher, Greg Stevenson.
Town Councilman Donald Lovelace was absent. Others present - Highway
Superintendent Ron Updike, Bookkeeper, Pat Podufalski; Town Clerk, Alice Laue.
Pledge of Allegiance to the Flag
Supervisor Owens led the assemblage in the Pledge of Allegiance to the Flag.
Privilege of the Floor
Sheriff Meskill asked that if the town board or any residents of the town had any issues or
concerns, he needs to be made aware of them.
Approval of the April 14th, 1999 Minutes
Motion made by Councilman Fisher, seconded by Councilman Stevenson that the Town
Board of the Town of Enfield approve the adoption of the regular April 14th, 1999 Town
Board meeting minutes.
Discussion -
Vote - Supervisor Owens, yes. Town Councilmen Fisher, Stevenson, yes
Regular Town Board Meeting Minutes 5/12/99 2
Municipal Agreement between the County of Tompkins and the Town of Enfield
regarding Harvey Hill Road Bridge over Enfield Tributary (BIN 03209930).
This is a standard municipal agreement that the county uses. After discussing Paragraph
5 regarding sheet piling retaining walls, life span of bridge after reconstruction (50 years),
sheet piling retaining walls extention for wing walls, county’s maintenance of sheet piling
for only fifteen years, following motion was made.
Motion made by Councilman Fisher, seconded by Councilman Stevenson that the Town
Board of the Town of Enfield approve the acceptance of the Municipal Agreement
between the County of Tompkins and the Town of Enfield regarding Harvey Hill Road
Bridge over Enfield Creek Tributary (BIN 03209930) with the following modification.
That the current Paragraph Five referring to sheet piling retaining walls upstream and
downstrem of the bridge be moved to Paragraph Four H.
Discussion -
Vote- Supervisor Owens, yes. Town Councilmen Fisher, Stevenson, yes. Town
Councilman Lovelace was absent.
Motion made by Councilman Fisher, seconded by Councilman Stevenson that the Town
Board of the Town of Enfield authorize the supervisor to sign the Muncipal Agreement
between the County of Tompkins and the Town of Enfield regarding Harvey Hill Road
Bridge over Enfield Creek Tributary (BIN03209930) as modified in the previous motion.
Discussion -
Vote - Supervisor Owens, yes. Town Councilmen Fisher, Stevenson, yes. Town
Councilman Lovelace was absent.
Monthly Bills -
Supervisor Owens presented monthly bills and supervisor report.
Motion made by Councilman Stevenson, seconded by Supervisor Owens that the Town
Board of the Town of Enfield authorize the supervisor to pay General Fund vouchers #66-
79, dated May 12, 1999 in the amount of $5394.46, Highway Fund vouchers #43-66,
dated May 12th, 1999, in the amount of $13,861.06. Small Cities HUD Grant II voucher
#7, dated May 12th, 1999, in the amount of $2251.56 and Enfield Fire Company, SF-1,
voucher #5, in the amount of $10,000.00.
Discussion -
Vote - Supervisor Owens, yes. Town Councilmen Fisher, Stevenson, yes. Town
Councilman Lovelace was absent.
Regular Town Board Meeting Minutes 5/12/99 3
Motion made by Councilman Fisher, seconded by Councilman Stevenson that the Town
Board of the Town of Enfield approve the increase of Bridge Contractual line 5120.4 to
$4552.00. Money to be transferred from the Harvey Hill Road Bridge MBIA account to
Bridge Contractual line 5120.4.
Discussion -
Vote - Supevisor Owens, yes. Town Councilmen Fisher, Stevenson, yes. Town
Councilman Lovelace was absent.
Subordination Agreement of Diminishing Lien - Cylde and Virginia Hall
Supervisor Owens presented Clyde and Viriginia Hall’s request for a Subordination
Agreement of Diminishing Lien.
Motion made by Councilman Stevenson, seconded by Supervisor Owens that the Town
Board of the Town of Enfield subordinate the HUD Diminishing Lien to the first
mortgagee Marathon Capital Limited Partnership for the property located at 153 Fish
Road, currently owned by Clyde and Virginia Hall, provided that Clyde and Virginia Hall
pay all associated closing costs incurred in review by the County and or the attorney for
the Town of Enfield.
Discussion - Discussed the need of property owners being aware of possible increase in
taxes.
Vote - Supervisor Owens, yes. Town Councilmen Fisher, Stevenson, yes. Town
Councilman Lovelace was absent.
Reports/Committees
Tompkins County Board Representative Dan Winch’s report attached.
Recreation Partnership Committee - Jane Murphy
Contract expries end of 1999. Not going to have a new contract ready for proposal by
August-September. Interim report by May . Report to include Recreational Partnership
as presentally structured in terms of money and what contract provides.
Enfield Community Council - No report.
Enfield Fire Department - President Dennis Hubbell
President Hubbell reviewed quarterly report with board.
Regular Town Board Meeting Minutes 5/12/99 4
Highway Department - Superintendent Updike
Took core samples on Aiken Road, last mile to west. Waiting for results so we know
what we need to put on as a base. Finished ditching on last mile of Fish Road.
Substantial ditching on Aiken Road. Truck #19, ‘86 Mack taken to Marro’s. Truck #19
scheduled for May 18th to have box put back on. County Highway Department moved
truck #6, the Brockway, and truck #8, the Autocar, to Palmyra for the auction. Past
Monday took delivery on the new Mack truck, which will be #16. Emergency dust
control done because of dry Spring weather. Started grading gravel roads. First dust oil,
weather permitting, to go down tomorrow. Discussed possible disposal of old cinder
spreader.
Cemetery Committee - Peggy Hubbell
Clean up of Rolfe and Presbtarian Cemeteries scheduled for Saturday, May 15th, 1999.
Planning Board - Supervisor Owens
Site Plan Review Amendement additons and recommendations on telecommunication
towers from Association of Towns attorneys turned over to the Planning Board for their
review.
Supervisor Owens presented Planning Board’s request for a resolution recognizing their
work on the Comprehensive Master Plan.
Motion made by Councilman Stevenson, seconded by Supervisor Owens that the Town
Board of the Town of Enfield direct the Town of Enfield Planning Board as the lead
group in the development of the Enfield Comprehensive Master Plan for the Town of
Enfield.
Discussion - Who contact person/persons are, Virginia Bryant and Rick Chase.
Two vacancies on Planning Board.
Vote - Supervisor Owens yes. Town Councilman Stevenson, yes. Town Councilman
Fisher, no. Town Councilman Lovelace was absent.
New York Municipal Insurance Reciprocal -NYMIR
Supervisor Owens prersented a plaque from NYMIR recognizing the towns’ five year
anniversary as NYMIR member.
Unfinished Business -
Property Acquisition
Title search complete onWaterburg property. Waiting for Mr. Young, Waterburg
property owener’s signature.
Regular Town Board Meeting Minutes 5/12/99 5
New Business -
POW/MIA Flag.
Supervisor Owens presented a resolution from County Representative Proto
recommending we consider passing a resolution to fly the POW/MIA flag at the time of
the Memorial Day Holiday. After a brief discussion no action was taken.
1997 Financial Report
Final adjustments being put together for supervisor and board’s review.
Cable Contract - Councilman Fisher waiting for information.
Adjournment -
Motion made by Councilman Fisher, seconded by Councilman Stevenson that the regular
meeting of the Town Board of the Town of Enfield held Wednesday, May 12th, 1999
adjourn.
Discussion
Vote- Supervisor Owens, yes. Town Councilmen Fisher, Stevenson, yes. Town
Councilman Lovelace was absent.
Meeting adjourned at 9:18 p.m.
Respectfully submitted,
Alice Laue
Town Clerk