Loading...
HomeMy WebLinkAbout01-04-1995n 11 C� Wednesday, January 4, 1995 7:00 P.M. TOWN BOARD MEETING The Regular Town Board Meeting of the Town of Cortlandville was held at 7:00 p.m. at the Town Hall, 3577 Terrace Road, Cortland, New York with Supervisor Thorpe presiding. Members present: Supervisor, Raymond Thorpe Councilman, Edwin O'Donnell Councilman, Ronal Rocco Councilman, John Pilato Town Clerk, Pauline Parker Absent: Councilman, Theodore Testa Others present were: Town Attorney, John Folmer; Highway Superintendent, Carl Bush; Resident, Mary Lou Johnson; Town Typist, Edna Puzo; Mr.David Cahill, Assistant Vice President of M & T Bank; and News reporter, Lisa Hutcherson. The Organizational Meeting was called to order by Supervisor Raymond Thorpe at 7:00 p.m. Councilman Pilato made a motion, seconded by Councilman O'Donnell, to approve, as written, the Town Board Minutes of November 16, 1994, December 7, 1994 and December 12, 1994. All voting aye, the motion was carried. RESOLUTION #01 AUTHORIZE PAYMENT OF VOUCHERS FINAL PAYMENT OF 1994 Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED General Fund A Vouchers #519 - 539 $11,291.19 General Fund B 105 - 107 $ 1,527.37 Highway Fund DB 47.4 - 504 $48,482.65 Water Fund 301 - 306 $ 782.50 Sewer Fund 153 - 157 $ 8,587.91 Privilege of the floor was granted to Mr. David Cahill, Assistant Vice President of M & T Bank. Mr. Cahill introduced himself and gave a little back ground information on Manufactures and Traders, or M & T Bank. M & T Bank has merged with Citizens Saving Bank. M & T Bank is a Commercial Bank, founded in 1956 in Buffalo, New York. He expressed the desire to do business within the community and also with the Town. He explained features that their bank offers and left information to be reviewed. He answered many questions of those in attendance. RESOLUTION #02 ACKNOWLEDGE ANNUAL REPORT OF CODE ENFORCEMENT OFFICER Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED the Town Board does hereby acknowledge receiving the Annual Report for 1994 from the Code Enforcement Officer, and shall be received and filed. JANUARY 04, 1995 TOWN BOARD MEETING PAGE 2 RESOLUTION #03 ACKNOWLEDGE ANNUAL REPORT OF WATER AND SEWER DEPARTMENT Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby acknowledge receiving the Annual Report for 1994 from the Water and Sewer Department, and shall be received and filed. The Town Clerk, Zoning Officer, and Justice reports for December, 1994, and 1st Quarter Reports of Water and Sewer, are on the table for review, and are available, in the Town Clerk's Office upon request. Attorney Folmer reported on the following: Last month letters were sent to property owners of the Polkville area regarding regulations for idling of trucks. Three responses have been received and all were cooperative in nature. The Ambulance Contract and Lamont Memorial Library Contract have been re -drafted and have been sent to the necessary people for signatures, and returned. Mr. Dick Elliott, Cortland County IDA, is drafting the new contract between the Town and the Chamber of Commerce. He will review it when received. Attorney Folmer introduced Mary Lou Johnson to Town Board members. She is a graduate of TC3 and is now attending Wells College. She is continuing her studies in Public Service and Public Policy, and will be doing her internship with Attorney Folmer during the month of January. She will be devoting this time to Town Affairs, and working with him on Town projects. RESOLUTION #04 AUTHORIZE INCREASE OF FEE FOR MAILING OF NOTICE FOR DELINQUENCY REQUIREMENT FOR REAL PROPERTY TAXES Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, that pursuant to Section 987 (1) of the Real Property Tax Law, the Town Board of the Town of Cortlandville does hereby authorize, and direct, the Tax Collector to impose a $2.00 service charge to cover the expense of mailing out a notice of delinquency to taxpayers, and further RESOLVED, that this fee shall be effective January 1, 1995. Councilman Rocco made a motion, seconded by Councilman O'Donnell, to receive and file the notification from the Association of Towns in regards to their Annual meeting, to be held in New York City on February 19-22, 1995. All voting aye, the motion was carried. I JANUARY 04, 1995 TOWN BOARD MEETING PAGE 3 RESOLUTION #05 ESTABLISH SCHEDULE FOR TOWN BOARD MEETINGS FOR THE YEAR OF 1995 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, 3577 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, and further RESOLVED, the Town Clerk shall have the meeting schedule posted in the newspaper in Legal Notice form. RESOLUTION #06 REAPPOINT ROBERT BUERKLE TO THE CORTLANDVILLE PLANNING BOARD Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby reappoint Robert Buerkle, 4056 Carr Hill Road, Cortland, New York to the Cortlandville Planning Board for a five year term commencing January 01, 1995 and shall expire December 31, 1999. RESOLUTION #07 REAPPOINT JOHN FINN TO THE CORTLANDVILLE ZONING BOARD OF APPEALS Motion by Councilman Rocco Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby reappoint John Finn, 618 Groton Road, Cortland, New York to the Cortlandville Zoning Board of Appeals for a five year term commencing January 01, 1995 and shall expire December 31, 1999. RESOLUTION #08 REAPPOINT JOHN B. FOLMER AS TOWN ATTORNEY FOR THE TOWN OF CORTLANDVILLE ® Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby reappoint John B. Folmer as Town Attorney for the Town of Cortlandville for the year 1995. RESOLUTION #09 APPROVE HOLIDAY SCHEDULE 1995 Motion by Councilman Pilato Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, the following Holiday Schedule for the year 1995 is hereby approved as follows: P, JANUARY 04, 1995 TOWN BOARD MEETING PAGE 4 New Year's Day Monday January 02, 1995 Martin Luther King Jr. Monday January 16, 1995 Birthday Washington's Birthday Monday February 20, 1995 Good Friday Friday April 14, 1995 Memorial Day Monday May 29, 1995 Independence Day Tuesday July 04, 1995 Labor Day Monday September 04,1995 Columbus Day Monday October 09, 1995 Election Day Tuesday November 07, 1995 Veterans Day Friday November 10, 1995 Thanksgiving Day Thursday November 23, 1995 • Friday November 24, 1995 Christmas Day Monday December 25, 1995 RESOLUTION #10 ADOPT SALARY SCHEDULE FOR 1995 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 1995 is hereby adopted as follows: Raymond Thorpe Town Supervisor $ 5,500.00 Raymond Thorpe Budget Officer $ 1,000.00 Edwin O'Donnell Councilman $ 4,590.54 Ronal Rocco Councilman $ 4,590.54 _ Theodore Testa Councilman $ 4,590.54 Theodore Testa Dep Twn Supervisor $ 600.00 John Pilato Sr. Councilman $ 4,590.54 Mardis Kelsen Town Justice $34,468.75 Pauline Parker Town Clerk $29,500.00 Carl Bush Town Hwy Sup't $45,463.83 Mary Caufield Court Clerk $23,000.00 Margaret Capps Court Clerk $21,500.00 Peggie J. Petrie P/T Dep Court Clerk $ 7.30 PHR David Briggs Assessor $24,004.00 Dorothy Drach P/T Dep Twn Clerk $ 7.30 PHR Patricia O'Mara Deputy Twn Clerk $17,624.84 Lonna Maxson Sec W&S Dept. $23,690.76 Karen Snyder Deputy Twn Clerk $20,724.39 Marica Hicks Bookkeeper to Supv. $23,094.62 Edna Puzo Typist $25,600.15 Hayne Smith Engineer $55,028.82 Fred Walker Jr. Dep Hwy Sup't $39,137.89 David Thomas Water TR PL OP $26,741.30 Peter Alteri Water TR PL OP $29,111.89 William Tierney Water TR PL OP TRN $31,541.33 Bruce Weber Code ENF Officer $34,312.00 • Alice Blatchley Town Historian $ 3,646.52 John B. Folmer Town Attorney $22,358.70 Zoning Board of Appeals Chairman $ 45.00/MTG Secretary $ 55.00/MTG Members $ 40.00/MTG Planning Board Chairman $ 65.00/MTG Secretary $ 55.00/MTG Members $ 55.00/MTG Seasonal Code Enforce Gary Moore $ 12.00/PHR IfRec Dir Pt Mike Andrews $ 2,800.00 it Rec Maint Jeff Andrews $ 3,200.00 J JANUARY 04, 1995 TOWN BOARD MEETING PAGE 5 HIGHWAY DEPARTMENT PER HOUR Glenn Bassett HEO E $ 12.24 James E. Cogswell MEO E $ 11.67 James M. Grant HEO E $ 12.24 Darby Humphrey AMH E $ 12.66 Roger Karn MEO E $ 11.67 Frederick Little MEO E $ 11.67 William Morse HEO E $ 12.24 Richard Phillips MEO E $ 11.67 � 'd`` Schmidt MEO E $ 11.67 ® John Stafford HEO E $ 12.24 Clay Walker BLD GR WKR A $ 7.88 Steven Wyant HAM E $ 13.16 NIGHT RATE: $1.00 per hour added to hourly base wage WORKING SUPERVISOR RATE: $.42 per hour added to hourly base wage (John Stafford Only) 1995 NIGHT SHIFT CREW IS: Richard Phillips $11.67 plus $1.00 NR = $12.67 PHR William Morse $12.24 plus $1.00 NR = $13.24 PHR Robert Atkins - P/T Summer E $ 8.24 PHR Paul Leet - P/T Summer E $ 8.24 PHR RESOLUTION #11 ESTABLISH MILAGE RATE FOR PERSONAL VEHICLES USED FOR TOWN FOR THE YEAR 1995 BUSINESS Motion by Councilman Pilato Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, 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 1995, subject to audit by the Town Board. RESOLUTION #12 DESIGNATE THE CORTLAND STANDARD AS THE OFFICIAL NEWSPAPER FOR THE TOWN OF CORTLANDVILLE FOR THE YEAR 1995 Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED ® BE IT RESOLVED, the Cortland Standard is hereby designated as the Official Newspaper for the Town of Cortlandville for the year of 1995. RESOLUTION #13 SET PAY SCALE FOR ELECTION INSPECTORS FOR THE YEAR 1995 Motion by Councilman Pilato Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Election Inspectors appointed by the County Board of Elections for the year 1995, shall be paid an hourly rate of $5.00, $5.00 for attending school and the chairman an additional $5.00 per day. I JANUARY 04, 1995 TOWN BOARD MEETING PAGE 6 RESOLUTION #14 DESIGNATION OF DEPOSITORIES FOR TOWN ACCOUNTS FOR THE YEAR 1995 Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, the First National Bank of Cortland, New York is hereby designated as the depository for various accounts of the Town as follows: General Fund A (Whole Town) General Fund B (Outside Town) Town Clerk Account Tax Collectors Account Highway Account Trust & Agency Account Justice Account Water Fund Account Sewer Fund Account AND FURTHER RESOLVED, the following banks located in the Town: Key Bank, Fleet Bank and M & T bank, may be considered, if necessary. RESOLUTION #15 AUTHORIZE EXTENSION OF SUPERVISORS ANNUAL REPORT FOR THE YEAR OF 1994 Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, 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 1994, and BE IT FURTHER RESOLVED, 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 #16 DELEGATE TOWN BOARD MEMBERS TO AUDIT 1994 RECORDS OF TOWN OFFICIALS Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the records of Town Officials and Town employees, for the year 1994, shall be audited by Town Board members by January 20, 1995, as follows: Supervisor John Pilato Town Clerk Edwin O'Donnell Justice Theodore Testa Highway, Water, & Sewer Ronal Rocco RESOLUTION #17 AUTHORIZATION TO ACCEPT AGREEMENT OF EXPENDITURES OF HIGHWAY MONIES FOR THE YEAR 1995 Motion by Councilman Pilato Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED 1 • L 11 M JANUARY 04, 1995 TOWN BOARD MEETING PAGE 7 WHEREAS, the Agreement of the Expenditures of highway monies in accordance with section 284 of the Highway Law, was submitted for the signatures for the year 1995, and 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 1995 shall be signed by the ® Supervisor, the Town Highway Superintendent and members of the Town Board. RESOLUTION #18 AUTHORIZE SUPERVISOR TO SIGN APPLICATION FOR YOUTH STATE AID FOR THE RECREATION PROGRAM Motion by Councilman Pilato Seconded by Councilman Rocco 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 1995. RESOLUTION #19 AUTHORIZE TRANSFER OF MONIES TO BALANCE ACCOUNTS FOR THE 1994 BUDGET Motion by Councilman O'Donnell Seconded by Councilman Rocco 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 1994 Budget for the Town of Cortlandville as follows: 1.) GENERAL FUND A - TOWN WIDE transfer $28,533.96 FROM TO AMOUNT A1110.4 A1110.1 $ 464.33 A1220.4 A1220.1 $ 500.00 A1410.4 A1410.1 $ 60.49 A1440.1 A1440.4 $ .62 A1440.2 A1440.4 $ 2,113.34 A1990.4 A1440.4 $ 5,926.38 A1990.4 A1620.4 $ 1,230.48 A1990.4 A1910.4 $ 166.45 A1990.4 A1330.4 $ 215.63 ® A1990.4 A3189.4 $ 56.77 A1990.4 A3510.4 $ 500.00 A5132.4 A3310.4 $ 2,366.57 A5132.4 A5132.210 $14,932.90 TOTAL $28,533.96 2.) GENERAL FUND B - PART TOWN Transfer $5,820.63 FROM TO AMOUNT B7140.4 B7140.2 $ 650.63 B1420.4 B1910.4 $ 5,170.00 TOTAL $ 5,820.63 0 JANUARY 04, 1995 TOWN BOARD MEETING PAGE 8 3.) DB - HIGHWAY FUND PART TOWN Transfer $77,886.63 FROM DB5110.1 DB5142.1 DB5130.1 DB5142.1 TO DB5110.4 DB5110.4 DB5130.4 DB5142.4 TOTAL 4.) G - SEWER FUND transfer $4,141.32 FROM G1990.4 G1990.4 G1990.4 TO G8120.4 G9710.7 G9950.9 TOTAL 5.) H - CAPITAL PROJECTS FUND: WATER PROJECT: Transfer $15,477.26 FROM TO H2O0 STUPKE RD. H2O0 STARR RD. SEWER PROJECT: Transfer $ 4,505.43 FROM TO H2O0 RTE.281/ H2O0 STARR RD GROTON AVE., LUKER RD. PROJECT AMOUNT $24,159.73 $38,237.67 $11,047.99 $ 4,441.24 $77,886.63 AMOUNT $ 1,652.20 $ .12 $ 2,489.00 $ 4,141.32 AMOUNT $15,477.26 AMOUNT $ 4,505.43 Instead of the left over monies going to the operating funds for debt reserve the money was used to balance out both Starr Rd. Water & Sewer as the projects went over what was budgeted. RESOLUTION #20 APPOINT DELEGATE AND ALTERNATE TO ATTEND THE ASSOCIATION OF TOWNS ANNUAL MEETING - FEBRUARY 1995 Motion by Councilman Rocco Seconded by Councilman Pilato VOTES:: ALL AYE ADOPTED BE IT RESOLVED, the '.Pown Clerk, Pauline Parker, is hereby appointed as Delegate, and the Town Justice, Mardis F. Kelsen, is hereby appointed Alternate, to represent the Town of Cortlandville at the Association of Towns Annual Meeting, to be held in New York City in February, 1995. RESOLUTION #21 APPOINT WILLIAM TIERNEY AS WATER AND SEWER SUPERINTENDENT EFFECTIVE JANUARY 01, 1995 Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby appoint William Tierney, 3691 Hedgemore Drive, Cortland, NY, as Water and Sewer Superintendent, effective January 01, 1995. 1r, • JANUARY 04, 1995 TOWN BOARD MEETING- PAGE 9 RESOLUTION #22 AUTHORIZE HIGHWAY SUPERINTENDENT, CARL BUSH, TO PURCHASE THREE TRUCKS, FROM STATE BID LIST Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, Highway Superintendent, Carl Bush, is hereby authorized to purchase three trucks, two for the ® Highway, and one truck for the Water and Sewer Department, from State bid list. Attorney Folmer expressed concern about the need for lighting the area on NYS Route 281 where the old Jim May Pontiac Dealership was located. Supervisor Thorpe stated that this condition is temporary. When the new Tops building is constructed, that area will be fully lighted. Councilman Rocco asked what the status was relating to the conflict with street lighting in the Quail Ridge Development. Some residents wanted them, others do not. Supervisor Thorpe stated that he has sent a letter to each resident in that development asking them to discuss the situation, and come to an agreement among themselves. He offered his assistance, if needed. No one has contacted him yet. Supervisor Thorpe was informed that a meeting was held at the County level regarding the 911 numbering system. Carl Bush attended and reported that the County Planning Dept. had reviewed all of the numbers again in Lamont Circle, and have compared them to the NYNEX numbers that were installed into the 911 program. They found a couple of errors, which has been corrected. There was a discussion regarding some using the three digit numbers and some using lot numbers. It has been reported that many times the residents of Lamont Circle are confused as to which street they actually live on. Because of this, it makes an emergency situation even worse. A discussion was held whereby everyone expressed concern about public safety. We cannot take any action on this as this must be done at the County level. Councilman Rocco asked about the status of the ambulance contract renewal. ® Supervisor Thorpe reported that it will be renewed with no change. Councilman Rocco 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 8:00 p.m. RespLtfuy su mitted, Pauline H. Parker, CMC Town Clerk Town of Cortlandville