Loading...
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