Loading...
HomeMy WebLinkAbout11-15-200030 NOVEMBER 15, 2000 5:00 P.M. TOWN BOARD MEETING The Regular Meeting of the Town Board of the Town of Cortlandville was held at the Town Hall, 3577 Terrace Road, Cortland, New Fork, with Supervisor Thorpe presiding. Members present: Supervisor, Raymond Thorpe Councilman, Theodore Testa Councilman, Edwin O'Donnell Councilman, Ronal Rocco Councilman, John Pilato Town Clerk, Karen Snyder Others present were: Highway Sup't., Carl Bush; Water and Sewer Sup't., Peter Alteri; Niagara Mohawk Engineer, Dick Raus; Rerob, LLC Attorney, Mike Shafer; and News Reporter, Chris Nolan. Councilman Testa made a motion, seconded by Councilman O'Donnell, to approve the Town Board Minutes of August 16, 2000, as written. All voting aye, the motion was carried. Councilman Rocco made a motion, seconded by Councilman Pilato, to approve the Town Board Minutes of September 6, 2000, as written. All voting aye, the motion was carried. Councilman O'Donnell made a motion, seconded by Councilman Pilato, to approve the Town Board Minutes of September 20, 2000, as written. All voting aye, the motion was carried. Councilman O'Donnell made a motion seconded by Councilman Testa, to receive and file Planning Board Minutes of September 26, 2000. All voting aye, the motion was carried. Councilman Rocco made a motion seconded by Councilman Pilato, to receive and file Zoning Board of Appeals Minutes of September 26, 2000. All voting aye, the motion was carried. RESOLUTION #210 AUTHORIZE PAYMENT OF VOUCHERS - NOVEMBER. Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, the vouchers submitted have been audited and shall be paid as f ollows: 1 1 General Fund A Vouchers #589 - 644 $ 8,439.92 General Fund B 137 - 141 $ 470.89 Highway Fund DB 413 - 431 $102,490.36 Water Fund 287 - 303 $ 5,576.22 Sewer Fund 167 - 177 $ 2,908.99 Capital Projects 48 - 49 $ 5,460.00 Councilman Rocco commented on the current maintenance contract for the copier machines located at Town Hall is not cost effective. The town is spending $500 a year. Highway Sup't. Carl Bush has terminated the maintenance contract for the copier at. the highway garage due to high the cost. -31i NOVEMBER 15, 2000 TOWN BOARD MEETING PAGE 2 The Board discussed the possibility of leasing a copier and/or acquiring a long-term warranty. It was decided Councilman Rocco would look into more cost-effective maintenance contracts for the Town Hall copiers. Supervisor Thorpe offered privilege of the floor to those in attendance. Councilman Testa inquired into the status of the water bill due for Pall Trinity Micro. Supervisor Thorpe explained the town is waiting for a letter from PTM explaining their overdue late charges on their water bill. Upon receipt of a letter Town Attorney, John Folmer and Supervisor Thorpe will meet with PTM and attempt to resolve the problem. Monthly report for the SPCA for October 2000, is on the table for review and filed in the Town Clerk's office. Councilman Rocco stated reconstruction is being done by Cortland County Highway Dept. on Ames Road, Lorings Crossing and East River Road. The County has completed ditch work but has left heavy vegetation and debris in the ditch on the east side of East River Road. Councilman Rocco expressed concern that property owners Mike Ondrako and Archie Loomis may experience flooding caused by the excessive debris. Councilman O'Donnell agreed it is necessary for the ditch to be cleaned but that this is a special situation and cannot be done for everyone. RESOLUTION #211 AUTHORIZE HIGHWAY SUP'T. TO REMOVE DEBRIS FROM CULVERT ON EAST RIVER ROAD Motion by Councilman Rocco Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Highway Sup't. is hereby authorized and directed to enter upon private property currently owned by Michael Ondrako and Archie Loomis to remove debris from culverts on the east side of East River Road, and it is further RESOLVED, due to the County's Highway Dept. reconstruction in the area, this is a unique and one time situation for Michael Ondrako and Archie Loomis only. RESOLUTION #212 ADOPT THE TOWN BUDGET FOR FISCAL YEAR OF 2001 Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED WHEREAS, on the 1st day of November, 2000 the Town Board of the Town of C.ortlandville, held a Public Hearing on the Preliminary Budget and proposed amounts to be raised by the benefit tax on benefited properties in the Town Sewer Improveiment District, approved by the Town Board, and filed with the Town Clerk for fiscal year commencing January 01, 2001, and having heard all persons in favor of, or against any items therein contained, therefore BE IT RESOLVED, the preliminary budget, is hereby approved as filed, and the same is hereby adopted and established as the annual budget of this Town for the fiscal year beginning January 01, 2001, and such annual budget, as so adopted, is filed with the Town Clerk, and RESOLVED, that the Town Clerk of this Town shall prepare and certify, as provided by law, duplicate copies of the annual budgets, hereby adopted, together with the assessment rolls for the benefit of improvement for the Water Fund and the Sewer Fund, adopted pursuant to Section 202-a of the Town Law and within five days thereof, deliver two copies to the Supervisor of the Town and the Supervisor shall present the copies of the annual budget to the Legislature of Cortland County within ten days after his receipt thereof from the Clerk. NOVEMBER 15, 2000 TOWN BOARD MEETING PAGE 3 Town Clerk, Karen Snyder, apprised the Board that Town Engineer, Hayne Smith's niece was killed in an automobile accident near Colgate University over the weekend. Mrs. Snyder will forward a sympathy card from the Board to Mr. Smith's family. Town Clerk Snyder explained her progress of acquiring information regarding Cortlandville's new Local Law for Bingo. She has spoken with several agencies including the Sheriff's department. To elate Mrs. Snyder is still waiting for the necessary information and paperwork from the New York State Racing and Wagering Board. Town Clerk Snyder has forwarded the Local Law to the Department of State and is waiting confirmation. Supervisor Thorpe stated organizations intending to hold Bingo will need to initiate their process. RESOLUTION #213 SCHEDULE PUBLIC HEARING FOR ZONE CHANGE REQUEST SUBMITTED BY REROB, LLC FOR DF EMBER 6 2000 Motion by Councilman Testa Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, a Public. Hearing shall be scheduled for December 6, 2000 at 7:00 p.m. for the Zone Change request submitted by Rerob, LLC, tax map #95.00-06-12.120 located on NYS Route 13. Mike Shafer, Attorney for Rerob, LLC, stated the County Planning Board has recommended approval of Rerob's Zone Change request. An Aquifer Protection Permit is also under consideration for the Town Planning Board to recommend. Rerob's representatives met with the Planning Board last month and will meet again with them on November 28, 2000. The parcel affected is 2.78 acres on the corner of Lime Hollow Road and NYS Route 13. The Town Board Public Hearing scheduled for December 6' is for the Zone Change request only. Supervisor Thorpe commented on a recent problem concerning barbed wire fences in a residential area. Mr. Thorpe referred to an ordinance from the Township of Clinton, Michigan. Councilmen Testa and Pilato are investigating the situation. It was decided to postpone any discussion until further information is presented. Councilman Pilato made a motion seconded by Councilman Rocco, to receive and file correspondence from Supervisor Thorpe to Samuel G. Fish, Jr. All voting aye, the motion was carried. The correspondence was in regards to the Water and Sewer Benefit Tax on Samuel G. Fish Sr.'s property, the father. RESOLUTION #214 RECEIVE LISTING OF WATER AND SEWER AGED ACCOUNTS FOR THE YEAR OF 2000 Motion by Councilman Rocco Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, the listing of water and sewer unpaid aging accounts for the year of 2000 shall hereby be received and filed, as required. 1 1 1 NOVEMBER 15, 2000 TOWN BOARD MEETING PAGE 4 1i3 RESOLUTION #215 CONCUR WITH DECISION OF THE CORTLAND COUNTY LEGISLATURE IN FORMULATING AND SUBMITTING AN APPLICATION FOR THE DESIGNATION OF AN EMPIRE ZONE WITHIN CORTLAND COUNTY Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE WHEREAS, the Town Board of the Town of Cortlandville is advised and believes that the Cortland County Legislature is, by Local Law #4 of the year 2000 of the County of Cortland, intending to authorize the preparation and submission of an application for designation of an area within the Cou.nt.y of Cortland as an empire zone, and WHEREAS, a portion of the area to be designated as an empire zone is located within the boundaries of the Town of Cortlandville; NOW THEREFORE, the Town Board of the Town of Cortlandville hereby concurs with the anticipated decision of the Cortland County Legislature in formulating and submitting the aforesaid application for the designation of an empire zone within the County of Cortland. Councilman Pilato made a motion, seconded by Councilman Rocco, to recess the Regular Meeting to an Executive Session to discuss a personnel matter. All voting aye, the motion was carried. The meeting was recessed at 5:25 p.m. The following information was received from the Supervisor's office. Councilman Testa made a motion, seconded by Councilman Pilato, to adjourn the Executive Session and reconvene to the Regular Meeting. All voting aye, the motion was carried. RESOLUTION #216 AUTHORIZE INSTALLATION OF A STREET LIGHT AT THE COMMONS AVE. ENTRANCE Motion by Councilman Testa Seconded by Councilman O'Donnell VOTES: ALL AYE BE IT RESOLVED, Highway Sup't., Carl Bush is hereby authorized and directed to contact Niagara Mohawk to arrange for the installation of a street light at the entrance to Commons Ave. from NYS Route 281. RESOLUTION #217 AMEND PERSONNEL POLICY OF JANUARY 1987 REGARDING YEAR ROUND HOURS FOR TOWN HALL EMPLOYEES Motion by Councilman Testa Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED WHEREAS, the adopted personnel policy of January 1987 indicated all town hall employees would work 35 hours a week September - May from 9:00 a.m. to 5:00 p.m. with an hour lunch, and WHEREAS, for the months of June, July and August, town hall employees would work 30 hours a week from 9:00 a.m. to 4:00 p.m. with an hour lunch, now therefore 3,qq NOVEMBER 15, 2000 TOWN BOARD MEETING PAGE 5 BE IT RESOLVED, the Board does hereby establish the work hours for all town hall employees shall be 35 hours a week year round from 8:30 a.m. to 4:30 p.m. with an hour lunch, and it is further RESOLVED, the Town of Cortlandville personnel policy of January 1987 is hereby amended effective January 1, 2001. Councilman Pilato made a motion, seconded by Councilman Rocco, to adjourn the Regular Meeting. All voting aye, the motion was carried. The meeting was adjourned at 5:45 p.m. ;Respe tfully, f Karen Q. Snyder Town Clerk Town of Cortlandville 1 1 1