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 .