HomeMy WebLinkAbout03-17-199345
Wednesday, March 17, 1993
TOWN BOARD MEETING
5:00 P.M.
The Regular Meeting of the Town Board of the Town
of Cortlandville was held at 5:00 p.m. at the Town Hall,
15 Terrace Road, Cortland, New York with Supervisor
Raymond Thorpe presiding.
Members present: Supervisor, Raymond Thorpe
Councilman, Edwin O'Donnell
Councilman, Theodore Testa
Councilman, Ronal Rocco
Councilman, John Pilato
Town Clerk, Pauline Parker
Also in attendance was Carl Bush, Highway Sup't.
The Meeting was called to order by Supervisor
Thorpe at 5:00 p.m.
Councilman O'Donnell made a motion, seconded by
Councilman Pilato, to approve, as written, the Town
Board Minutes of January 06, 1993, January 20, 1993 and
January 25, 1993. All voting aye, the motion was
carried.
RESOLUTION #68 AUTHORIZE PAYMENT OF VOUCHERS
FEBRUARY
Motion by Councilman O'Donnell
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that the vouchers submitted have been
audited and shall be paid as follows:
General Fund A
Vouchers# 107
- 126
$12,628.61
General Fund B
Highway Fund
90
- 107
$15,485.43
Water Fund
33
- 43
$ 7,243.74
Sewer Fund
26
- 29
$ 712.94
Capital Projects
15
- 21
$48,396.66
Supervisor Raymond Thorpe offered Councilman Pilato
privilege of the floor.
Councilman Pilato reported that he has worked on
ideas of street signs etc. in the Lamont Circle area,
but has not made a final decision yet.
Residents of the area state their main concern is
another request for a newsletter advising of the status
of the Lamont Circle sewer project, and the regulations
involved.
Supervisor Thorpe will request the Town Engineer to
draft a letter and send to the residents involved.
Councilman O'Donnell made a motion, seconded by
Councilman Pilato, to receive and file a letter from
State Assemblyman, Clarence D. Rappleyea in regards to
the distribution of the dedicated Highway Fund. All
voting aye, the motion was carried.
MARCH 17, 1993 PAGE 2
RESOLUTION #69 ACKNOWLEDGE NOTICE FROM SAMMONS
COMMUNICATIONS - FRANCHISE CONTRACT
EXPIRES IN JANUARY 1996
Motion by Councilman O'Donnell
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
WHEREAS, the cable television franchise contract with
Sammons Communication of New York Inc. shall expire in
January of 1996, and in compliance with the Cable
Communications Policy Act of 1984, notice must be
received of their request to renew less than 30 months
of expiration, therefore
BE IT RESOLVED, that notice from Sammons Communications
of New York Inc. of their desire to renew the franchise
contract is hereby acknowledged and shall be received
and filed.
Councilman Rocco made a motion, seconded by
Councilman O'Donnell, to receive and file a letter from
Assemblyman, Daniel J. Fessenden concerning the
dedicated Highway Fund. All voting aye, the motion was
carried.
Councilman
Rocco made
a motion,
seconded
by
Councilman O'Donnell, to receive and file
a letter
from
State Senator
Ralph J.
Marino, concerning
the
distribution of the dedicated Highway Fund. All voting
aye, the motion was carried.
Councilman Pilato made a motion, seconded by
Councilman Testa, to receive and file a letter from
Assemblyman Martin A. Luster concerning the
distribution of the dedicated Highway Fund. All voting
aye, the motion was carried.
RESOLUTION #70 AUTHORIZE CHANGE OF INSURANCE
CARRIER OF TOWN EMPLOYEES TO THE
NEW YORK STATE HEALTH INSURANCE
PROGRAM KNOWN AS EMPIRE
Motion by Councilman O'Donnell
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that the Town Board of the Town of
Cortlandville of the State of New York elects to
participate as a participating employer in the New York
State Health Insurance Program and to include in such
plan its officers and employees and to (include
in/exclude from) such plan its retired officers and
employees, subject to and in accordance with the
provisions of Article X1 of the Civil Service Law and
the Regulations governing the New York State.Health
Insurance Program, as presently existing or hereafter
amended, together with such provisions of the insurance
contracts as may be approved by the President of the
Civil Service Commission and any administrative rule or
directive governing the plan.
MARCH 17, 1993 PAGE 3
RESOLUTION #71 APPROVE CHANGE ORDER FOR WEST ROAD
PHASE 1 WATER IMPROVEMENT PROJECT
Motion by Councilman O'Donnell
Seconded by Councilman Pilato
VOTES: ALL AYE ADOPTED
WHEREAS, a change order has been submitted by the Town
Engineer for the West Road Phase 1 Water Improvement
Project, therefore
BE IT RESOLVED, that the change order in the amount of
$1,724.40 is hereby approved for the contract with Vacri
Construction Inc.
Councilman O'Donnell made a motion, seconded by
Councilman Testa, to receive and file correspondence
received from William L. Heitzenrater, of AFI
Environmental of Lockport, NY. All voting aye, the
motion was carried.
The correspondence advised that Integrated Waste
Systems, Inc are looking for potential sites for a
sanitary landfill within the boundaries of New York
State. A questionnaire was enclosed, of which this
board chose not to respond nor take any action.
A discussion was held by the Town Board relating
to the water and sewer benefit tax of the properties
within Renaissance Subdivision. Also discussed was the
procedures relating to the lighting district created
there.
No action was taken
RESOLUTION #72 AUTHORIZE CASH ADVANCE FOR CAPITAL
PROJECT - STARR ROAD SEWER PROJECT
Motion by Councilman Rocco
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the budget officer is hereby authorized
and directed to make a cash advance from Sewer Fund
Surplus in the amount of $3,070.00 and transfer to the
Starr Road Sewer Project.
Highway Superintendent, Carl Bush, spoke to the
Town Board in regards to the dedication of the water
lines and the pump station at Walden Oaks Subdivision.
Also included was an electric bill of about $3,000.00
for the cost of running the Pump Station. These factors
need to be reviewed. Can we continue to absorb these
costs?
No action was taken.
Councilman Testa made a motion, seconded by
Councilman O'Donnell, to adjourn the regular meeting.
All voting aye, the motion was carried.
The Regular Meeting was adjourned at 5:45 p.m.
Respectfull subm tted,
Pauline H. Parker, CMC
Town Clerk
Town of Cortlandville