Loading...
HomeMy WebLinkAbout12-29-2005 Regular Meeting TB.pdfAPPROVED 2/8/2006 1st Small 2nd Hubbell Enfield Town Board Special Meeting December 29, 2005 at 7:00 PM Enfield Community Building -- 182 Enfield Main Road, Ithaca, NY 14850 Meeting called to order by Supervisor Gary Fisher at 7:00 PM. Present: Supervisor Gary Fisher Councilperson Peggy Hubbell Councilperson Jean Owens Councilperson Sandra Small Town Clerk Alice Laue Others present: Deputy Town Clerk Pat Dougherty, Robert Harvey, Dan Walker Pledge of Allegiance: Supervisor Fisher led the assemblage in the Pledge of Allegiance. Privilege of the Floor: There was no one who wished to speak. County Legislator’s Report: This was a special year-end meeting and no legislators were present. Approval of Minutes: The October 28, 2005 SPECIAL TOWN BOARD minutes were approved. MOTIONED: Councilperson Small SECONDED: Councilperson Hubbell Discussion: Delete Resolution 2005-53 – 1977 Autocar Truck. It was not acted upon until the December 8, 2005 Special Town Board Meeting. Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Motion carried. ************* The November 16, 2005 SPECIAL TOWN BOARD minutes were approved. December 29, 2005 2 MOTIONED: Councilperson Small SECONDED: Councilperson Hubbell Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Motion carried. ************* The December 8, 2005 SPECIAL TOWN BOARD minutes were approved. MOTIONED: Councilperson Hubbell SECONDED: Councilperson Small Discussion: Approved with the amendment of November 31 being changed to November 30 when accepting Councilperson Stevenson’s resignation. Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…abstained. Councilperson Small…aye. Motion carried. ************* The December 14, Regular Town Board Meeting minutes were approved. MOTIONED: Councilperson Owens SECONDED: Councilperson Small Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Motion carried. ************* The December 21, 2005 SPECIAL TOWN BOARD minutes were approved. MOTIONED: Councilperson Small SECONDED: Councilperson Hubbell Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…abstained. Councilperson Small…aye. Motion carried. ************* Communications: There were no communications presented. December 29, 2005 3 Committee Reports: Facilities. Dan Walker gave the Board an update on planning for the proposed “Town Administration Center,” in the Community Building which included a scale drawing. The short term/immediate solution to space needs would bring the courts to the Community Building at an approximate cost of $5,000 - $10,000. The downstairs area could accommodate teaching classes and other public groups with the addition of a bathroom. Councilperson Owens felt all groups using the lower level could work together in conjunction with the Food Distribution Program. If volunteers could be recruited the approximate cost for completing the downstairs renovation would be $10,000 - $15,000. Old Business: Drug and Alcohol Test Consortium. Councilperson Small of the Personnel Committee, reviewed the Tompkins County Drug and Alcohol Testing Consortium policy (as did other Board members) and felt the Town of Enfield could replace its present policy with this one. Resolution Number 2005 - 62 Adoption of the Tompkins County Drug and Alcohol Consortium Substance Abuse Policy Whereas, the Town of Enfield desires to participate in the Tompkins County Drug and Alcohol Testing Consortium, and Whereas, the Town Board agrees to the content of the Tompkins County Drug and Alcohol Testing Consortium Federal Motor Carrier Safety Administration (FMCSA) Substance Abuse Policy (for commercial driver’s license employees), now therefore be it Resolved that the Town of Enfield hereby adopts the Tompkins County Drug and Alcohol Testing Consortium Federal Motor Carrier Safety Administration (FMCSA) Substance Abuse Policy (for commercial driver’s license employees), and further be it Resolved that the Supervisor is authorized to sign the Tompkins County Drug and Alcohol Testing Consortium Statement of Acceptance. MOTIONED: Supervisor Fisher December 29, 2005 4 SECONDED: Councilperson Hubbell Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Resolution Carried. ************* All-Hazard Mitigation Plan. A resolution for the adoption of the Tompkins County Multi-Jurisdictional All-Hazards Mitigation Plan was brought to the Board by Supervisor Fisher and passed. Resolution Number 2005 - 63 Adoption of the Tompkins County Multi- Jurisdictional All-Hazards Mitigation Plan Resolution is attached. MOTIONED: Supervisor Fisher SECONDED: Councilperson Owens Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Resolution Carried. ************* Status of Justice Court Records. Supervisor Fisher reported that Leslie Phelps was nearly completed with this monumental task of organizing/cleaning up Enfield’s court records. Although a lot of material was organized there is still a substantial amount of paper in the storage area. Supervisor Fisher talked with The Town of Ithaca about off-site storage which would cost $1/per box per month. Deputy Town Clerk Scholarship Application. A motion was made to authorize Supervisor Fisher to sign a scholarship application which could possibly result in a savings of $250 - $300 towards the upcoming Town Clerk’s conference for Deputy Clerk, Pat Dougherty. MOTIONED: Councilperson Hubbell SECONDED: Councilperson Small Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Motion carried. December 29, 2005 5 Newly Elected Officials School. Supervisor Fisher gave Rob Harvey a check to cover registration for the school for he and Jennifer Fisher who are both Councilpersons elect. Dog Control Law. Supervisor Fisher gave copies of a draft proposal to the Board. Supervisor elect, Jean Owens, asked that it be tabled until January 2006 so that Jennifer Fisher and Rob Harvey, new Councilpersons, could review it. Building Permits. Supervisor Fisher presented to the Board a revised [11/8/05] Building Permit Application submitted to him [at his request] by the Code Enforcement officials. The Board discussed the bulkiness of the present 12-page forms and talked about breaking the permit down into relevant categories. It was decided to table that portion of the work to be done on the permits. A motion was made on the fees effective January 1, 2006. Councilperson Small felt strongly that the $200 minimum fee for mobile homes/manufactured homes proposed by code enforcement personnel be reduced from $200 to $150. The previous minimum fee was $75. After much discussion, $150 was approved with changes in the building permit fee schedule. Councilperson Small motioned that the minimal cost of a building permit is $150 up to the value of $50,000 for mobile/manufactured homes…new or used. In the fee chart add…”from $30,001 - $40,000 the fee is $120 and from $40,001 - $$50,000 the fee is $150.” The rest of the chart remains as originally scaled. MOTIONED: Councilperson Small SECONDED: Councilperson Owens Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Motion carried. ************* Community Building Heating & Energy Conservation. HSC ran into an emergency situation and was unable to install the new furnace at the Community Building on dates originally scheduled. The lock in the new East entrance door will be keyed the same as existing door locks so that all locks in the Community Building will be the same. New Business: Planning Board appointment. Supervisor Fisher nominated Ann Chaffee to fill the vacancy on the Town of Enfield Planning Board. Her term will expire in 2011. December 29, 2005 6 MOTIONED: Supervisor Fisher SECONDED: Councilperson Hubbell Discussion: Councilperson Owens asked the number of current Planning Board members. Supervisor Fisher said there were eight (8). Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Motion carried. Budget Resolutions. Resolution Number 2005 - 64 Town of Enfield Budget Amendment No. 30 Transfer of Funds for Snow Removal-Contractual Whereas, the Town received an end-of-year invoice from Cornell University for cinders which exceeds the funds remaining in the Snow Removal – Contractual appropriation, and Whereas, the Town of Enfield 2005 Highway Fund Budget Snow Removal - Contractual appropriation requires modification to pay the invoice, now therefore be it Resolved, that the 2005 Town of Enfield Highway Fund Budget appropriation for expenditure account code DA9010.8 titled “State Retirement” is reduced by $26.52 from $15,900.00 to $15,873.48 and the appropriation for expending account code DA5142.4, titled “Snow Removal – Contractual” is increased by $26.52 from $15,000.00 $15,026.52. MOTIONED: Supervisor Fisher SECONDED: Councilperson Small Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Resolution Carried. ************* Resolution Number 2005 - 65 Town of Enfield 2005 Budget Amendment No. 31 Transfer of Funds to the Building Reserve Whereas, the Town of Enfield 2005 General Fund Budget appropriated $50,000.00 to be transferred to the Building Reserve Fund, now therefore be it December 29, 2005 7 Resolved that the Town Board approves transfer of $50,000.00 from the General Fund appropriation A9950.0, titled “Interfund Transfer to Building Reserve,” to the Building Reserve Fund. MOTIONED: Supervisor Fisher SECONDED: Councilperson Small Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Resolution Carried. Resolution Number 2005 - 66 Town of Enfield 2005 Budget Amendment No. 32 Transfer of Funds for General Repairs - Contractual Whereas, the Town received an end-of-year invoice from Seneca Stone for material which exceeds the funds remaining in the 2005 Highway Fund General Repairs – Contractual appropriation, and Whereas, the Town of Enfield 2005 Highway Fund Budget General Repairs – Contractual appropriation requires modification to pay the invoice, now therefore be it Resolved, that the 2005 Town of Enfield Highway Fund Budget appropriation for expenditure account code DA5112.22 titled “Improvement – CHIPS-Local Funds” is reduced by $3,489.66 from $26,370.00 to $22,880.34; that expenditure account code DA5130.4, titled, “Machinery-Contractual,” is reduced by $1,559.20 from $32,000.00 to $30,440.80 and that appropriation for expenditure account code DA5110.4, titled “General Repairs – Contractual” is increased by $5,048.86 from $97,230.00 to $102,278.86. MOTIONED: Supervisor Fisher SECONDED: Councilperson Hubbell Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Resolution Carried. ************* December 29, 2005 8 Resolution Number 2005 - 67 Town of Enfield Budget Amendment No. 33 Housing Rehabilitation Grant Application Appropriation Whereas, the Town Board of Enfield authorized a contract with Better Housing for Tompkins County, Incorporated, to write a Governors’ Office for Small Cities Community Development Block Grant Application, and Whereas, there is no appropriate expenditure account code in the 2005 Town of Enfield Budget for the grant writing application contract expenditure, and Whereas, the 2005 Town of Enfield Resolution Number 54 incorrectly addressed encumbering funds, now therefore be it Resolved that appropriation account code A8668.4 titled “Housing Rehabilitation Grant,” is added to the 2005 Town of Enfield General Fund Budget and further be it resolved that the appropriation for A8668.4 is increased by $5,700.00 from $0.00 to $5,700.00, and further be it Resolved, that expenditure account code A1220.2, titled “Supervisor- Equipment” is decreased by $3,300.00; that expenditure account code A1420.4 titled “Attorney for the Town” is decreased by $1,000.00; and that expenditure account A8020.4 titled “Planning-Contractual,” is decreased by $1,400.00, and further be it Resolved, that the part of 2005 Town of Enfield Resolution Number 53 pertaining to encumbering Town Board Contractual, Supervisor Contractual, Town Attorney’s Contractual, and Public Information Contractual is hereby rescinded. MOTIONED: Supervisor Fisher SECONDED: Councilperson Hubbell Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Resolution Carried. ************* Resolution Number 2005 - 68 Town of Enfield Budget Amendment No. 34 Encumber Funds December 29, 2005 9 Whereas, the Town of Enfield has purchases that have not been delivered, and Whereas, the Town Board desires to identify and encumber funds from the 2005 Town of Enfield Budget to pay for the purchases when delivered, and Whereas, the estimated amounts that will be due to each vendor for the purchases are: $5,700.00 Better Housing for Tompkins County, Inc. $4,726.50 HSC Associates $2,789.00 Genson $1,328.00 Ace Security $14,543.50 Total now therefore be it Resolved that the Town of Enfield encumbers 2005 General Fund Budget appropriations in the amounts listed A1620.4 $8,843.50 A8668.4 $5,700.00. MOTIONED: Supervisor Fisher SECONDED: Councilperson Hubbell Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Resolution Carried. ************* Resolution Number 2005 - 69 Town of Enfield Budget Amendment No. 35 Appropriation of Funds for Tax Collector Contractual Expenditures Whereas, additional printed postage-paid envelopes were purchased to allow an earlier mailing of the second tax notice as a result of the change in Tompkins County’s tax collection policy, and Whereas, the additional cost exceeded the Tax Collector-Contractual expenditure appropriation, now therefore be it December 29, 2005 10 Resolved, that the Town of Enfield 2005 General Fund Budget expenditure account code A1330.4 titled “Tax Collector – Contractual” is increased by $228.88, and further be it Resolved that expenditure account code A1480.4 titled “Public Information – Contractual” is decreased by $228.88 from $2,000.00 to $1,771.12. MOTIONED: Supervisor Fisher SECONDED: Councilperson Hubbell Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Resolution Carried. Community Building Gutter Resolution. Resolution Number 2005 - 70 Resolution to Replace Community Building Gutters Whereas, the existing Community Building gutters are severely deteriorated and require replacement to prolong the life of the building, and Whereas, estimates have been obtained and evaluated, and Whereas, the lowest bidder would nail gutter hangers into the roof surface and potentially cause leaks to develop, and Whereas, the higher bidder proposes to nail a board to the rafter tails and then fasten the gutters to the board, now therefore be it Resolved that the Enfield Town Board approves replacing the gutters on the North and South eaves along with downspouts and installation of a nail board on the rafter tails of the North eave as proposed by J.D. Ferro Roofing Company and, further be it Resolved that the Town Board authorizes the Town Supervisor to sign a contract in an amount up to $1,500.00 to effect the same. December 29, 2005 11 MOTIONED: Councilperson Hubbell SECONDED: Councilperson Owens Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Resolution Carried. ************* Resolution No. 2005 - 71 Travel Per Diem for Ronald Switzer Whereas, Ronald Switzer was provided advance per diem for travel to the 2003 Association of Towns Annual meeting in New York City, and Whereas he did not complete the trip to the 2003 Association of Towns Annual Meeting in New York City, and Whereas he was a Town Councilperson filling an elected position and not entitled to additional pay beyond his approved salary, and Whereas he is not entitled to keep the advance per diem per the Office of the New York State Comptroller and the Association of Towns’ legal department, and Whereas he has not returned the funds to the Town, now therefore be it Resolved that the Town Supervisor is directed to take all necessary and legal action to recover the advance per diem. MOTIONED: Supervisor Fisher SECONDED: Councilperson Hubbell Discussion: Councilperson Owens said Ronald Switzer recently contacted her and indicated that he would like to work out a payment arrangement with the Town Board for repayment of the per diem he was advanced. Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…nay. Councilperson Small…aye. Resolution Carried. ************* December 29, 2005 12 Resolution Number 2005 - 72 Town of Enfield 2005 Budget Amendment No. 36 Fire Protection District Fund Assessment Error Whereas, the Supervisor identified an Excel spread sheet programming error that reduced the tax in the amount of 2005 property taxes received by $4,400. Whereas, clerical errors by the Tompkins County Assessment Department resulted in receipt of $686.28 less property tax received than budgeted, not therefore be it Resolved that the Town of Enfield General Fund appropriation code A1220.2 “Supervisor Equipment” is reduced by $4,416.86 and the Highway Fund appropriation DA5120.4 titled “Bridge Repair - Contractual” is reduced by $29.98 from $1,000 to $970.02, and further be it Resolved that the Town of Enfield Fire Protection District Fund “Property Tax Revenue” account SF 1001 titled “Property Taxes” be reduced by $686.28. MOTIONED: Supervisor Fisher SECONDED: Councilperson Hubbell Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Resolution Carried. ************* Disposal of Tires Agreement. Supervisor Fisher motioned that the Town of Enfield accept the request by Matt Furman to terminate the agreement he had with the Town to dispose of tires. Supervisor Fisher refunded Furman’s $125 deposit after conferring with the Office of the State Comptroller. MOTIONED: Supervisor Fisher SECONDED: Councilperson Hubbell Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…abstained. Councilperson Small…aye. Motion carried. December 29, 2005 13 Announcements: Councilperson Small announced that Haefele TV had come to portions of Harvey Hill and Rothermich Roads. Supervisor Fisher asked Councilperson Owens, Supervisor elect, when she planned to hold the 2006 Organizational Meeting. She replied that it would be in conjunction with the regular January 11, 2006 Town Board Meeting. Audit Claims: It was motioned that Supervisor Fisher, on behalf of the Town Board of the Town of Enfield, be authorized to pay the following: - General Fund vouchers #267 - #280 dated December 29, 2005 in the amount of $2,848.91. - Highway Fund vouchers #146 - #154 dated December 29, 2005 in the amount of $10,767.17. MOTIONED: Councilperson Owens SECONDED: Councilperson Hubbell Discussion Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Motion carried. Privilege of the Floor: Councilpersons Small and Hubbell thanked outgoing Supervisor Fisher for his devotion and thoroughness during his past 2-year term as Supervisor. . Adjournment: At 10:22 PM MOTIONED: Supervisor Fisher SECONDED: Councilperson Owens Discussion: Vote: Supervisor Fisher…aye. Councilperson Hubbell…aye. Councilperson Owens…aye. Councilperson Small…aye. Councilperson Stevenson…aye. Motion carried. ************* Minutes transcribed by Deputy Town Clerk N. Pat Dougherty .