Loading...
HomeMy WebLinkAbout01-04-19949: Tuesday, January 4, 1994 12:00 P.M. TOWN BOARD MEETING The Regular Meeting of the Town Board of the Town of Cortlandville was held at 12:00 p.m. at the Town Hall, 15 Terrace Road, Cortland, New York with Deputy Supervisor, Theodore Testa presiding. Members present: Deputy Supervisor, Theodore Testa Councilman, Edwin O'Donnell Councilman, John Pilato Councilman, Ronal Rocco Deputy Town Clerk/ Patricia O'Mara Absent: Supervisor, Raymond Thorpe Town Clerk, Pauline Parker Others present were: Town Attorney, John Folmer; Highway Superintendent, Carl Bush; Town Typist, Edna Puzo; and Tim Buhl. of Resource Associates. The Meeting was called to order by Deputy Supervisor, Theodore Testa at 12:00 p.m. Councilman O'Donnell made a motion, seconded by Councilman Pilato, to approve, as written, the Town Board Minutes of November motion was carried. 11, 1913, All voting aye, the Councilman Pilato made a motion, seconded by Councilman O'Donnell, to receive and file the Zoning Board of Appeals Minutes of November 30, 1993. A11 voting aye, the motion was carried. RESOLUTION #01 AUTHORIZE PAYMENT OF VOUCHERS - FINAL PAYMENT OF 1993 Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the vouchers submitted have been audited and shall be paid as follows to finalize payment for 1993: General Fund A General Fund B Highway Fund Water Fund Sewer Fund The reports for review and upon request. Vouchers #510-544 $36,057.11 112-119 $ 6,481.78 469-507 $73,034.64 272-288 $ 9,358.08 147-153 $ 4,436.24 of various departments are on the table are available in the Town Clerk's office Councilman Pilato made a motion, seconded by Councilman O'Donnell, to receive and file the Annual Reports of the Cortlandville Water and Sewer Dept. All voting aye, the motion was carried. JANUARY 4, 1994 TOWN BOARD PAGE 2 Deputy Supervisor, Theodore Testa offered those in attendance the privilege of the floor. No comments or questions were heard. Councilman Pilato made a motion, seconded by Councilman O'Donnell, to receive and file a copy of the letter from Mr Jeffrey Ten Eyck of the Cortland County Soil and Water Conservation District written to Mr. & Mrs. John Reynolds of 4385 Cosmos Hill Road. All voting aye, the motion was carried. The letter provided a recommendation to the problem of storm water runoff on their property and what can be done to redirect the water. Councilman O'Donnell made a motion, seconded by Councilman Pilato, to receive and file an agreement with Atlantic -Inland, Inc. for the year 1994. All voting aye, the motion was carried. Councilman O'Donnell made a motion, seconded by Councilman Pilato, to receive and file an agreement with the Cortland Free Library for the year 1994. All voting aye, the motion was carried. Councilman O'Donnell made a motion, seconded by Councilman Pilato, to receive and file an agreement with the Lamont Memorial Library for the year 1994. All voting aye, the motion was carried. Councilman O'Donnell made a motion, seconded by Councilman Pilato, to receive and file a copy of the letter sent to Katherine Wickwire, Chairman of the Town Planning Board, from Resource Associates concerning Aldi Food Store Site Plan, and Aquifer Permit. All voting aye, the motion was carried. The letter related to Driveway Access, Storm Water Design and Erosion Control Plan. Councilman Ronal Rocco arrived. RESOLUTION #02 ACKNOWLEDGE LETTER FROM NYS DOT FOR AN EXTENSION OF TIME RELATING TO JIM MAY AQUIFER PERMIT - SEQRA Motion by Councilman Pilato Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED WHEREAS, per Resolution #203 of November 17, 1993, the Town Board was named as Lead Agency for the Aquifer Permit submitted by Jim May Pontiac Dealership, and WHEREAS, in compliance with the State Environmental Quality Review Act, SEQRA, notification was sent to the necessary agencies, and WHEREAS, NYS DOT has notified the Town by letter dated December 13, 1994, that they have received notification and have requested an extension of their review time, therefore BE IT RESOLVED, that the notification from NYS DOT is hereby acknowledged and shall be received and filed. JANUARY 4, 1994 TOWN BOARD PAGE 3 Councilman O'Donnell made a motion, seconded by Councilman Pilato, to receive and file the information received from the Association of Towns, advising that their Annual Meeting is scheduled for February 20-23, 1994 at the New York Hilton Hotel, in New York City. All voting aye, the motion was carried. A discussion was held by the Town Board concerning the cost of Town employees attending the annual ineeting of the Association of Towns. The Town Board will request the Town Clerk and the Town justice to provide information concerning the costs of attending the Association of Towns annual meeting and the benefits received for the Town, and to report at the meeting of January 19th. RESOLUTION #03 DECLARE CORTLANDVILLE TOWN BOARD AS LEAD AGENCY FOR THE AQUIFER SPECIAL PERMIT OF TOPS SUPERMARKET -RT 281 Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED WHEREAS, an application for an Aquifer Protection District Special Permit has been submitted to the Town Board by Benderson-Cortland Associates for a proposed Tops Supermarket, with accessory parking to be located on NYS Route 28'1 in the Town of Cortlandville, NOW, THEREFORE, BE IT RESOLVED, said application is hereby referred for recommendation to the Cortlandville Town and Cortland County Planning Boards; and be it further RESOLVED, that this action is identified as an application for a new 77,000 square foot supermarket with accessory parking on 22.485 acres (338.92 feet on Route 281) with 800 total parking spaces, 20 of which are to be designated as handicapped parking; and be it further RESOLVED, that pursuant to 6 New York Code Rules and Regulations 617.4(h), and the designation of the adjacent City of Cortland Waterworks property as a critical environmental area (CEA), the application is a Type 1 action for review pursuant to the State Environmental Quality Review Act (SEAR), and be it further RESOLVED, that the following are identified as involved agencies for purposes of SEAR: 1. NYS Department of Transportation 2. NYS Department of Environmental Conservation 3. Town of Cortlandville Planning Board 4. Cortland County Health Department and be it further RESOLVED, that the following are identified as Interested Agencies for purposes of SEQR: 1. City of Cortland 2. City of Cortland Water Board 3. Cortland County Planning Board 4. Cortland County Soil and Water Conservation District 162 JANUARY 4, 1994 TOWN BOARD PAGE 4 and be it further RESOLVED, that for purposes of SEQR, the Cortlandville Town Board declares itself to be Lead Agency, subject to Agreement with the Involved Agencies, and be it further RESOLVED, that the Town Attorney is authorized and directed to notify Involved Agencies of the application and lead agency determination as required by law. A discussion was held concerning the status of the Aquifer Special Permit application of Jim May Pontiac with Tim Buhl of Resource Associates. The Public Hearing is scheduled for January 19, 1994 at 5:30 p.m. No action was taken. RESOLUTION #04 ESTABLISH SCHEDULE FOR TOWN BOARD MEETINGS FOR THE YEAR OF 1994 Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the regular meetings of the Town Board of the Town of Cortlandville shall be held at the Town Hall , 15 Terrace Road, Cortland, New York on the first Wednesday of each month at 7:00 p.m. and the third Wednesday of each month at 5:00 p.m. If such day should fall on a holiday, the meeting shall be held the next business day. The first meeting, or Organizational Meeting, was held January 4, 1993 at 12:00 p.m., due to the bad winter storm, and further RESOLVED, the Town Clerk shall have the meetings posted in Legal Notice form. RESOLUTION #05 APPROVE HOLIDAY SCHEDULE 1994 Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the following Holiday Schedule for the year 1994 is hereby approved as follows: Martin Luther King Jr.'s Monday January 17, 1994 Birthday Washington's Birthday Monday February 21,1994 Good Friday Friday April 01, 1994 Memorial Day Monday May 30, 1994 Independence Day Monday July 04, 1994 Labor Day Monday September 5,1994 Columbus Day Monday October 10, 1994 Election Day Tuesday November 8, 1994 Veterans Day Friday November 11,1994 Thanksgiving Day Thursday November 24,1994 Friday November 25,1994 Christmas Monday December 26,1994 1 u 1 JANUARY 4, 1994 TOWN BOARD PAGE 5 RESOLUTION 106 REAPPOINT KATHERINE S. WICKWIRE TO THE CORTLANDVILLE PLANNING BOARD Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Town Board does hereby reappoint Katherine S. Wickwire, 4391 Cosmos Hill Road, Cortland, NY to the Cortlandville Planning Board for a five year term commencing January 01, 1994 and shall expire December 31, 1998. BE IT FURTHER RESOLVED, that a letter of appreciation be sent to Mrs. Wickwire for her services to the Cortlandville Planning Board. RESOLUTION #07 REAPPOINT THEODORE TESTA AS DEPUTY TOWN SUPERVISOR Motion by Councilman Pilato Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Town Board does hereby reappoint Theodore Testa as Deputy Town Supervisor for a two year term commencing January 01, 1994 and shall expire December 31, 1995, and further Resolved, that he shall receive an annual salary of $500.00 for such. RESOLUTION #08 REAPPOINT PAULINE H. PARKER AS REGISTRAR FOR THE TOWN Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Town Board does hereby reappoint Pauline H. Parker as Registrar for two years commencing January 01, 1994 and shall expire December 3-1, 1995. RESOLUTION #09 REAPPOINT ALICE BLATCHLEY AS TOWN HISTORIAN Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Town Board does hereby reappoint Alice Blatchley as Town Historian for two years, commencing January 01, 1994 and shall expire December 31, 1995. RESOLUTION #10 APPOINT EDNA PUZO AS CUSTODIAN FOR THE TOWN HALL Motion by Councilman O'Donnell Seconded by Council -man Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Town Board does hereby appoint Edna Puzo as custodian for the Town Hall for two nears commencing January 01, 1994 and expiring December 31, 1995. 1,64 JANUARY 4, 1994 RESOLUTION #11 TOWN BOARD MEETING PAGE REAPPOINT THOMAS BILODEAU TO THE CORTLANDVILLE ZONING BOARD OF APPEALS Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Town Board does hereby reappoint Thomas Bilodeau, 2902 E. Main St, McGraw, NY, to the Cortlandville Zoning Board of Appeals for a five year term, commencing January 1, 1994 and shall expire December 31, 1998. RESOLUTION #12 ADOPT SALARY SCHEDULE FOR 1994 Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the salary schedule for elected and appointed officials and employees of the Town of Cortlandville, for the year of 1994 is hereby adopted as follows: 1 Raymond Thorpe Town Supervisor $ 5,000.00 Raymond Thorpe Budget Officer $ 1,000.00 Edwin O'Donnell Councilman $ 4,090.54 Ronal Rocco Councilman $ 4,090.54 Theodore Testa Councilman $ 4,090.54 Theodore Testa Dep Twn Supervisor $ 500.00 John Pilato Sr. Councilman $ 4,090.54 Mardis Kelsen Town Justice $33,143.03 Pauline Parker Town Clerk $27,319.95 Carl Bush Town Hwy Sup't $43,715.22 Mary Caufield Court Clerk $19,737.51 111argaret Capps Court Clerk $17,943.19 Peggy J. Petrie P/T Dep Court Clerk P/H $6.95 David Briggs Assessor $23,080.73 Mary H. Sayre P/T Dep Twn Clerk P/H $6.95 Patricia O'Mara Deputy Town Clerk $16,785.56 Lonna Maxson Sec W&S Dept. $22,562.63 Karen Snyder Deputy Twn Clerk $19,737.51 Marcia Hicks Bookkeeper to Supv. $21,994.88 Edna Puzo Typist $24,421.57 Hayne Smith Engineer $52,671.94 Fred Walker Jr. Dep Hwy Sup't $38,197.36 David Thomas Water TR PL OP $25,467.90 Peter Alteri Water TR PL OP $27,725.61 William Tierney Water TR PL OP TRN $23,100.00 Bruce Weber Code Enf. Officer $32,992.31 Alice Blatchley Town Historian $ 3,472.88 John B. Folmer Town Attorney $21,498.75 Zoning Board of Appeals Chairman MTG/$40.00 Secretary MTG/$50.00 Members MTG/$35.00 Planning Board Chairman MTG/$60.00 Secretary MTG/$50.00 Members MTG/$50.00 Seasonal Code Enf Gary Moore P/H $12.00 Recreation Director Mike Andrews $ 2,800.00 Ifif Maint. Jeff Andrews $ 3,200.00 6's JANUPARY 4, 1994 TOWN BOARD HIGHWAY DEPARTMENT PER HOUR PAGE 7 Glenn Bassett HEO E $11.66 James E. Cogswell MEO E $11.11 James M. Grant HEO E $11.66 Darby Humphrey AMH E $12.06 Roger Karn MEO E $11.11 Frederick Little MEO E $11.11 William Morse HEO E $11.66 Richard Phillips MEO E $11.11 Gregory Schmidt MEO E $11.11 John Stafford HEO E $11.66 Clay Walker Bldg Gr. WKR A $ 7.50 Steven Wyant HAM E $12.53 NIGHT RATE: $1.00 per hour added to hourly base wage. WORKING SUPERVISOR RATE: $ .40 per hour added to hourly base wage. (JOHN STAFFORD ONLY) 1994 NIGHT SHIFT CREW IS: Richard Phillips $11.11 Plus $1.00 NR =$12.11 P/H William Morse $11.66 Plus $1.00 NR =$12.66 P/H Robert Atkins P/T Summer E $8.00 P/H Paul Leet P/T Summer E $8.00 P/H RESOLUTION #13 ESTABLISH MILEAGE VEHICLES USED FOR RATE FOR PERSONAL TOWN BUSINESS FOR THE YEAR 1994 Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the mileage rate to be paid by the Town, for personal vehicles used for Town business, is hereby established at twenty seven cents ($ .27) per mile for the year 1994, subject to audit by the TOwn Board. RESOLUTION #14 DESIGNATE THE CORTLAND STANDARD AS THE OFFICIAL NEWSPAPER FOR THE TOWN OF CORTLANDVILLE FOR THE YEAR 1994 Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Cortland Standard is hereby designated as the Official Newspaper for the Town of Cortlandville for the year of 1994. RESOLUTION #15 SET PAY SCALE FOR ELECTION INSPECTORS FOR THE YEAR 1994 Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Election Inspectors appointed by the County Board of Elections for the year 1994, shall be paid an hourly rate of $5.00, $5.00 for attending school and the chairman an additional $5.00 per day. b 6'. JANUARY 4, 3.994 TOWN BOARD PAGE 8 RESOLUTION #16 DESIGNATION OF DEPOSITORIES FOR THE TOWN ACCOUNTS FOR THE YEAR 1994 Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the First National Bank of Cortland is hereby designated as the depository for various accounts of the Town as follows: General Account (Whole Town) General Account (Town Outside) Town Clerk Account Tax Collectors Account Highway Account Trust & Agency Account Justice Account Water Fund Account Sewer Fund Account AND FURTHER RESOLVED, that Key Bank, located within the Town is hereby designated as a depository also, if necessary. RESOLUTION #17 AUTHORIZE EXTENSION OF THE SUPERVISORS ANNUAL REPORT FOR THE YEAR OF 1993 Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Town Board does hereby authorize the Town Clerk to accept the Supervisor's Annual Financial Report to the State Comptroller 60 days after the close of the fiscal year 1993, and BE IT FURTHER RESOLVED, that the Town Clerk shall cause a notice to be published within ten (10) days after receipt thereof, stating that a copy of such report is on file in the Town Clerk's Office and available for public inspection and copying , in accordance with Town Law, Section 29, Article 10-A, amended June 29, 1979. RESOLUTION #18 DELEGATE TOWN BOARD MEMBERS TO AUDIT 1993 RECORDS OF TOWN OFFICIALS Motion by Councilman Rocco Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the records of Town Officials and Town employees for the year 1993 shall be audited by the Town Board members by January 20, 1994, as follows: Supervisor Edwin O'Donnell Town Clerk Theodore Testa Justice Ronal Rocco Highway, Water & Sewer John Pilato UM JANUARY 4, 1994 `I'Oa"7N BOARD PAGE 9 RESOLUTIOI'y #19 AUTHORIZATION TO ACCEPT THE AGREEMENT OF EXPENDITURES OF HIGHWAY MONIES FOR THE YEAR 1994 WHEREAS, the highway monies Highway Law, 1994, and Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED agreement of the expenditures of the in accordance with Section 284 of the was submitted for signatures for the year WHEREAS, such agreement has been reviewed by all members of the Cortlandville Town Board, therefore BE IT RESOLVED, that the Agreement of Expenditures of Highway monies for 1994 shall be signed by the Supervisor, the Town Highway Superintendent and members of the Town Board. RESOLUTION #20 AUTHORIZE SUPERVISOR TO SIGN APPLICATION FOR YOUTH STATE AID FOR THE RECREATION PROGRAM Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Supervisor is hereby authorized and directed to sign the application for the Youth State Aid Recreation Program for the Town of Cortlandville and the Village of McGraw youth programs for the year 1994. RESOLUTION #21 AUTHORIZE TRANSFER OF MONIES TO BALANCE ACCOUNTS FOR THE 1993 BUDGET Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Budget Officer is hereby authorized and directed to transfer monies to adjust the accounts of the 1993 Budget for the Town of Cortlandville as follows: 1 ) GENERAL FUND A - TOWN WIDE: FROM TO AMOUNT A1110.4 A1110.410 $ 187.72 A1220.2 A1220.4 $ 846.91 A1355.4 A1355.1 $1,536.57 A1430.4 A1430.2 $ 143.00 A1450.1 A1450.4 $1,012.96 A1990.4 A1440.4 $ 149.48 A1990.4 A6989.4 $2,750.00 A1990.4 A9055.8 $ 159.00 TOTAL $6,785.64 2) DB - HIGHWAY FUND: FROM TO AMOUNT DB5110.1 DB5110.4 $ 9,685.92 DB5130.1 DB5130.4 $ 5,263.24 DB9060.8 DB9055.8 $ 69.00 TOTAL $15,038.16 JANUARY 4, 1994 3) F - WATER FUND: FROM F1990.4 F9060.8 TOWN BOARD PAGE 10 TO AMOUNT F8330.4 $2,160.66 F9055.8 $ 42.75 TOTAL $2,203.41 RESOLUTION #22 AUTHORIZE INCREASE AND APPROVE THE 1994 CONTRACT WITH THE SPCA Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED WHEREAS, Mr. John Horn, President of the SPCA sent a letter to Supervisor Raymond Thorpe dated December 14, 1994, requesting an additional $500.00 for the 1994 contract between the Town of Cortlandville and the SPCA, for a total of $14,500, therefore BE IT RESOLVED, the Town Board requests the Town Attorney to modify the 1994 contract, and request the SPCA to forward a request in August to accommodate the budget process in the future, and further RESOLVED, the Town Board does hereby authorize a contract for the year 1994 in the amount of $14,500.00 Town Attorney, John Folmer advised the Town Board, to comply with the Public Officers Law, Section 104, Subdivision 2., Deputy Supervisor Testa notified the Cortland Standard Newspaper and also notified the two local radio stations and a notice was also posted on the front doors of the Town Hall, of the change in time of todays meeting. It was necessary to hold the meeting earlier due to bad weather. Councilman O'Donnell made a motion, seconded by Councilman Rocco, to adjourn the regular meeting of the Town Board. All voting aye, the motion was carried. The Regular Meeting was adjourned at 12:45 p.m. i Resp ctfu y sub itted, i Pauline H. Parker, CMC Town Clerk Town of Cortlandville