Loading...
HomeMy WebLinkAbout01-03-1996161 JANUARY 03, 1996 5:00 P.M. PUBLIC HEARING PALL TRINITY MICRO CORP. - AQUIFER PERMIT A Public Hearing was held by the Town Board of the Town of Cortlandville on January 03, 1996 at 5:00 p.m. at the Cortlandville Town Hall, 3577 Terrace Road, Cortland, New York, concerning an Aquifer Permit for Pall Trinity Micro Corp., 3643 NYS Route 281, to construct a 1000 square foot addition on to the south exterior wall of the existing building. . The addition is to be 18 feet by 55 feet, and 22 feet in height, and will be used for gritblasting and a paint booth for products built at the plant. Members present: Supervisor, Raymond Thorpe ;Councilman, Theodore Testa Councilman, Edwin O'Donnell Councilman, Ronal Rocco Councilman, John Pilato Town Clerk, Pauline Parker Others present were: Town Attorney, John Folmer; Highway Supt, Carl Bush; Town Typist, Edna Puzo; Town resident, Vicky Boyle; Representative from Pall Trinity Micro Corp., Martin Farkus; Representatives of Nancy Ambrose, Dr. Lee Ambrose, Attorney William Pomeroy and Engineer, Tim Buhl; and news reporters, Connie Nogas and Keith Doherty. Supervisor Thorpe •called the Public Hearing to order at 5:00 p.m. The Town Clerk read aloud the Legal Notice, as posted and filed. Privilege of the floor was offer to those in attendance. -The County P-lanning Board and the Town Planning Board have reviewed and approved.the project, with no conditions. No other comments or questions were heard. The Town Attorney advised that due to bad weather this Public Hearing was rescheduled from 7:00 p.m. to 5:00 p.m. Both local radio stations and the Cortland Standard were notified to advertise the time change. The Town Board agreed to reopen this Public Hearing if ® anyone has any questions or concerns and they make contact by 5:00 p.m. on Friday January 05, 1996. Councilman Testa made a motion, seconded by Councilman O'Donnell, to close the Public Hearing.. All voting aye, the motion was carried. The Public Hearing was closed at 5:05 p.m. I JANUARY 03, 1996 5:00 P.M. PUBLIC HEARING NANCY AMBROSE, COMMONS AVENUE - AQUIFER PERMIT A Public Hearing was held by the Town Board of the Town of Cortlandville on January 03, 1996 at 5:05 p.m. at the: Cortlandville Town Hall, 3577 Terrace Road, Cortland, New York, concerning an Aquifer Permit for Nancy Ambrose, requesting construction of a one story office building (3525 sq.ft.), to be located on Commons Avenue. Members present.: Supervisor, Raymond Thorpe Councilman, Theodore Testa Councilman, Edwin O'Donnell Councilman, Ronal Rocco Councilman, John Pilato Town Clerk, Pauline Parker Others present. were: Town Attorney, John Folmer; Highway Supt, Carl Bush; Town Typist, Edna Puzo; Town resident, Vicky Boyle; Representative from Pall Trinity Micro Corp., Martin Farkus; Representatives of Nancy Ambrose, Dr. Lee Ambrose, Attorney William Pomeroy and Engineer, Tim Buhl; and news reporters, Connie Nogas and Keith Doherty. Supervisor Thorpe called the Public Hearing to order at 5:05 p.m. The Town Clerk read aloud the Legal Notice, as posted and filed. The Cortland County Planning Board, per Resolution #95-41, of December 20, 1995, and the Cortlandville Planning Board, per Resolutions #140 and #141 of December 27, 1995, have approved the project, with conditions, A discussion .was held by those in attendance relating to the conditions. No other comments or questions were heard. Attorney Folmer advised that due to the bad weather this Public Hearing was rescheduled from 7:00 p.m. to 5:00 p.m. Both local radio stations and the Cortland Standard were notified to advertise the time change. The Town Board agreed to reopen this Public Hearing if anyone has any questions or concerns, and they make contact no later than 5:00 p.m., Friday, January 05, 1996. .Councilman ,.Testa ,made a motion, seconded by Councilman O'Donnell, to close the Public Hearing. All voting aye, the motion was carried. The Public Hearing was closed at 5:10 p.m. 163 1 JANUARY 03, 1996 TOWN BOARD MEETING The Regular Town Board Cortlandville was held at 5:00 3577 Terrace Road, Cortland, Raymond Thorpe presiding. Due to bad weather, the from 7:00 p.m. to 5:_00 p.m. and the Cortland Standard were time change. 5:00 P.M. Meeting of the Town of p.m. at the Town Hall, "New York with Supervisor meeting was rescheduled Both local radio stations notified to advertise the Members present: Supervisor, Raymond Thorpe Councilman, Theodore Testa Councilman, Edwin O'Donnell Councilman, Ronal Rocco Councilman, John Pilato Town Clerk, Pauline Parker Others present were: Town Attorney, John Folmer; Highway Supt, Carl Bush; Town Typist, Edna Puzo; Town resident, Vicky Boyle; Representative from Pall Trinity Micro Corp., Marty Farkus; Representatives of Nancy Ambrose, Dr...Lee Ambrose_, Attorney William Pomeroy and Engineer, Tim Buhl; and news reporters, Connie Nogas and Keith Doherty. The Organizational Meeting was called to order by Supervisor, Raymond Thorpe at 5:10 p.m. following two Public Hearings. Councilman Testa made a motion, seconded by Councilman Pilato, to approve, as written, the Cortlandville Town Board Minutes of November 15, 1995. All voting aye, the motion was carried. Councilman O'Donnell made a motion, seconded by Councilman Pilato, to receive and file the Cortlandville Planning Board Minutes of November 28, 1995. All voting aye, the motion was carried. Councilman Pilato made a motion, seconded by Councilman O'Donnell, to receive and file the Cortlandville Zoning Board of- Appeals .Minutes of November 28, 1995. All voting aye, the motion was carried. RESOLUTION #01 AUTHORIZE PAYMENT OF VOUCHERS FINAL PAYMENT OF 1995 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 #619 - 641 $27,724.61 General Fund B 175 - 177 $ 1,184.31 Highway Fund DB 502 - 522 $26,432.03 Water Fund 337 - 339 $16,629.95 Sewer Fund 188 - 194 $ 6,131.80 Privilege of the Floor was given to -those in attendance. No comments were heard. IU4 JANUARY 03, 1996 TOWN BOARD MEETING PAGE 2 Reports for the month of December 1995 of the Town Clerk and Code Enforcement Officer, are on the table for review, and filed in the Town Clerks office. RESOLUTION-402 APPROVE-1996 CONTRACT WITH -ATLANTIC INLAND, INC. NEW-YORK Motion by Councilman O'Donnell Seconded -by Councilman Testa, VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby approve the 1996 contract with Atlantic -Inland, in the amount of $5,994.00, to -be paid quarterly. RESOLUTION #03 APPROVE 1996 CONTRACT WITH TLC EMERGENCY MEDICAL SERVICES INC Motion by Councilman Testa Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby approve the 1996 Ambulance Service Contract with TLC Emergency Medical Services, -Inc., in the amount of $8,838.52, to be paid quarterly. RESOLUTION #04 APPROVE 1996 CONTRACT WITH LAMONT MEMORIAL LIBRARY Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby approve the 1996 contract with Lamont Memorial Library, in"the amount of $9,000.00, to be paid quarterly. RESOLUTION #05 APPROVE 1996 CONTRACT WITH CORTLAND FREE LIBRARY Motion by Councilman Pilato Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby approve the 1996 contract with Cortland Free Library, in the amount of $50,720.00, to be paid monthly. RESOLUTION #06 DECLARE NEGATIVE IMPACT FOR AQUIFER PERMIT # 2 OF 1996 PALL TRINITY MICRO CORP. LOCATED AT 3643 NYS ROUTE 281 Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED WHEREAS, an Aquifer Special Permit application was submitted by Pall Trinity Micro Corp. for construction of a paint booth addition to existing facilities, said structure 'to be. 18 feet by 55 feet and 22 feet in height, and WHEREAS, a Public Hearing was duly held by the Town Board, and WHEREAS, the Town Board, as Lead Agent, duly reviewed and completed the Short Environmental Assessment Form, therefore 1 G 5 JANUARY 03, 1996 BE IT RESOLVED, hereby declare the Micro Corp. shall impact, and further TOWN BOARD MEETING PAGE 3 the Town Board, as Lead Agent, does proposed project of Pall.Trinity have no significant environmental RESOLVED, the Supervisor is hereby authorized and directed to sign the SEQRA application._ RESOLUTION #07 APPROVE AQUIFER PERMIT # 2 OF 1996 FOR PALL TRINITY MICRO CORP. Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED WHEREAS, the Cortland County Planning Board and the Cortlandville Town Planning Board have reviewed and recommended approval, therefore BE IT RESOLVED, the Town Board does hereby approve Aquifer permit # 2 of 1996, submitted by Pall Trinity Micro Corp, subject to no citizen input by Friday, January 5, 1996. and further RESOLVED, the Supervisor is hereby authorized and directed to sign the permit. Councilman Ronal Rocco arrived. RESOLUTION 008 DECLARE NEGATIVE IMPACT FOR AQUIFER PERMIT # 1 OF 1996 - NANCY AMBROSE, DR. DENNIS KOTLOVE - COMMONS AVENUE Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED WHEREAS, an Aquifer Special Permit application was submitted by Nancy Ambrose, regarding Dr. Dennis Kotlove, for the construction of a one story office building (3525 sq.ft.) to be located on Commons Avenue off of NYS Route 281 in the Town, and WHEREAS, a Public Hearing was duly held by the Town Board, and WHEREAS, the Town Board, as Lead Agent, duly reviewed and completed the Short Environmental Assessment Form, therefore BE IT RESOLVED, the Town Board, as Lead Agent, does hereby declare the proposed project of Nancy Ambrose, regarding Dr. Dennis Kotlove, shall have no significant environmental impact, and further RESOLVED, the Supervisor is hereby authorized and directed to sign the SEQRA application. RESOLUTION #09 APPROVE AQUIFER PERMIT # 1 OF 1996 NANCY AMBROSE AND DR. DENNIS KOTLOVE COMMONS AVENUE Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED WHEREAS, the Cortland County Planning Board and the Cortlandville Town Board have reviewed and recommended approval, with conditions, therefore 1UG JANUARY 03, 1996 TOWN BOARD MEETING BE IT RESOLVED, the Town Board does Aquifer Permit # 1 of 1996, submitted by regarding Dr. Dennis Kotlove, located on for Lots 4 and 6, conditioned upon the maintaining the drainage facilities in condition, subject to no citizen input 1995, and further PAGE 4 hereby approve Nancy Ambrose, Commons Avenue, private owner an as -designed by January 5, RESOLVED, the Supervisor is hereby authorized and directed to sign the permit. Councilman Rocco made a motion, seconded by Councilman Testa, to receive and file the notification from the Association of Towns in regards to their Annual meeting, to be held in New York City, February 18-21, 1996. All voting aye, the motion was carried. RESOLUTION #10 REAPPOINT JOHN FOLMER AS TOWN .ATTORNEY Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Town Board does hereby reappoint John Folmar as Town Attorney for a two year term commencing January 01, 1996 and shall expire December 31, 1997. RESOLUTION #11 REAPPOINT PAULINE H. PARKER AS REGISTRAR FOR THE TOWN Motion by Councilman Pilato Seconded by Councilman O'Donnell 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, 1996 and shall expire December 31, 1997, and further RESOLVED, such position shall become salaried, effective January 01, 1996, in the amount of $1,000.00. RESOLUTION #12 AUTHORIZE BUDGET OFFICER TO MODIFY 1996 BUDGET AND ESTABLISH A SALARY ACCOUNT FOR THE TOWN REGISTRAR Motion by Councilman Pilato Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED WHEREAS, Chapter 157 of the Laws of 1995 for the State of New York, Department of Health, established specific procedures regarding fees or salaries of Registrars, therefore BE IT RESOLVED, the Budget Officer is hereby authorized and directed to modify the 1996 Budget of the Town and establish B4020.1 as the account to pay salary of the Registrar, in the amount of $1,000.00, and further RESOLVED, the Budget Officer shall transfer $1,000 from B1990.4, Contingency, to B4020.1, and fees received as Registrar shall be submitted to the Town via the Town Clerk monthly report. I I n �J n 1 167 JANUARY 03, 1996 TOWN BOARD MEETING PAGE 5 RESOLUTION#1-31 REAPPOINT THEODORE TESTA AS DEPUTY TOWN SUPERVISOR Motion by Councilman O'Donnell Seconded by Councilman Pilato 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, 1996 and shall expire December 31, 1997, and further RESOLVED, that he shall receive an annual salary of $700.00 for such. RESOLUTION #14 REAPPOINT EDNA PUZO AS CUSTODIAN FOR THE TOWN HALL Motion by Councilman Pilato Seconded by Councilman VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Town Board does hereby appoint Edna Puzo •as custodian for the Town Hall for two years commencing January 01, 1996 and expires December 31, 1997. RESOLUTION #15 REAPPOINT ELEANOR TARBELL TO THE CORTLANDVILLE PLANNING BOARD Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby reappoint Eleanor Tarbell, 1307 Bell Drive, Cortland, New York to the Cortlandville Planning Board for a. five year term commencing January 01, 1996 and shall expire December 31, 2000. RESOLUTION #16 REAPPOINT PATRICIA WRIGHT TO THE CORTLANDVILLE ZONING BOARD OF ZONING BOARD APPEALS Motion by Councilman Testa Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby reappoint Patricia Wright, 818 Pheasant Run, Cortland, New York to the Cortlandville Zoning Board of Appeals for a five year term commencing January 01, 1996 and shall expire December 31, 2000. RESOLUTION #17 REAPPOINT ALICE BLATCHLEY AS TOWN HISTORIAN Motion by Councilman Pilato Seconded by Councilman O'Donnell 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, 1996 and shall expire December 31, 1997. 168 JANUARY 03, 1996 TOWN BOARD MEETING PAGE 6 RESOLUTION #18 ESTABLISH SCHEDULE FOR TOWN BOARD MEETING FOR THE YEAR OF 1996 Motion by Councilman O'Donnell Seconded by'Councilman Pilato 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 #19 APPROVE HOLIDAY SCHEDULE 1996 Motion by Councilman Pilato Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the following Holiday Schedule for the year 1996 is hereby approved as follows: New Year's Day Monday January 01, 1996 Martin Luther King Jr. Monday January 15, 1996 Birthday Washington's Birthday Monday February 19, 1996 Good Friday Friday April 05, 1996 Memorial Day Monday May 27, 1996 Independence Day Thursday July 04, 1996 Labor Day Monday September 02, 1996 Columbus Day Monday October 14, 1996 Election Day Tuesday November 05, 1996 Veterans Day Monday November 11, 1996 Thanksgiving Day Thursday November 28, 1996 Friday November 29, 1996 Christmas Day Tuesday December 24, 1996 Wednesday December 25, 1996 RESOLUTION #20 ADOPT SALARY SCHEDULE FOR 1996 Motion by Councilman Testa Seconded by Councilman O'Donnell 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 1996 is hereby adopted as t follows: Raymond Thorpe Town Supervisor $ 5,600.00 Budget Officer $ 1,000.00 Edwin O'Donnell Councilman $ 4,690.54 Ronal Rocco Councilman $ 4,690.54 Theodore Testa Councilman $ 4,690.54 Dep Twn Supervisor $ 700.00 John Pilato Sr. Councilman $ 4,690.54 Mardis F. Kelsen Town Justice $34,468.75 Pauline Parker Town Clerk $30,680.00 Registrar $ 1,000.00 Carl Bush' Town Hwy Sup't $46,954.92 Mary Caufield Court Clerk $24,150.00 Margaret Capps Court Clerk $22,575.00 Peggie J. Petrie PJT Dep Court Clerk $ 8.00 169 JANUARY 03, 1996 David Briggs Valerie J. Schmidt Patricia O'Mara Lonna Maxson Karen Snyder Marcia Hicks Edna Puzo Hayne Smith. Fred Walker Jr. David Thomas Peter Alteri William Tierney Bruce A. Weber Alice Blatchley John B. Folmer Zoning Board of Appeals Joan Fitch Planning Board Joan Fitch Seasonal Code Enforce Seasonal Rec Dir PT Seasonal Rec Maint. TOWN BOARD MEETING PAGE 7 Assessor $25,204.20 Dep. Town Clerk $16,000.00 Dep. Town Clerk $18,506.08 Sec. W&S Dept. $24,875.30 Dep. Town Clerk $21,760.61 Bookkeeper to Sup. $24,249.35 Typist $26,837.66 Engineer $57,219.97 Dep Hwy Sup't $41,675.38 Water TR PL OP $28,078.37 Water TR PL OP $30,567.48 Water TR PL OP $33,518.40 Code Enf Officer $35,934.48 Town Historian $ 3,792.38 Town Attorney $25,000.00 Chairman Secretary Members Chairman Secretary Members Gary Moore Andrew Pierce Travis Rocco HIGHWAY DEPARTMENT PER HOUR MTG $45.00/ PER HR $15.00/ MTG $40.00/ MTG $65.00/ PER HR $15.00/ MTG $55.00/ PER HR $12.00/ PER HR $ 6.75/ PER HR $ 5.50/ Glenn Bassett HEO E $ 12.85 James E. Cogswell MEO E $ 12.25 James M. Grant HEO E $ 12.85 Darby Humphrey AMH E $ 13.29 Roger Karn MEO E $ 12.25 Frederick Little MEO E $ 12.25 William Morse HEO E. $ 12.85 Richard Phillips MEO E $ 12.25 Gregory Schmidt MEO E $ 12.25 John Stafford HEO E $ 12.85 Clay Walker Bldg Gr WKR A $ 7.88 Steve Wyant HAM E $ 13.82 NIGHT RATE: $1.00 per hour added to hourly base wage. WORKING SUPERVISOR RATE: $.44 per hour added to hourly base wage (John Stafford Only). 1996 NIGHT SHIFT CREW IS: Gregory Schmidt $12.25 plus $1.00 NR = $13.25 per hr William Morse $12.85 plus $1.00 NR = $13.85 per hr Robert Atkins P/T Summer E $ 8.45 per hr Paul Leet P/T Summer E $ 8.45 per hr RESOLUTION #21 AUTHORIZE AMENDMENT TO TOWN'S PERSONNEL POLICY OF THE HIGHWAY DEPARTMENT HOURLY SCHEDULE Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Personnel Policy of the Town of Cortlandville is hereby amended by changing the hourly base pay schedule for the Highway Dept, as submitted by the Highway Supt. 17 JANUARY 03, 1996 TOWN BOARD MEETING PAGE 8 RESOLUTION #22 ESTABLISH MILAGE RATE FOR PERSONAL VEHICLES USED FOR TOWN BUSINESS FOR THE YEAR 1996 Motion by Councilman O'Donnell Seconded by Councilman Rocco 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 thirty cents ($.30) per mile for the year 1996, subject to audit by the Town Board. RESOLUTION #23 DESIGNATE THE CORTLAND STANDARD AS THE OFFICIAL NEWSPAPER FOR THE TOWN OF CORTLANDVILLE FOR THE YEAR 1996 Motion by Councilman Testa Seconded by Councilman Rocco 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 1996. RESOLUTION #24 SET PAY SCALE FOR ELECTION INSPECTORS FOR THE YEAR 1996 Motion by Councilman Rocco Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Election Inspectors appointed by the County Board of Elections for the year 1996, shall be paid an hourly rate of $5.00, $5.00 for attending school and the chairman and additional $5.00 per day. RESOLUTION #25 DESIGNATION OF DEPOSITORIES FOR TOWN ACCOUNTS FOR THE YEAR 1996 Motion by Councilman Testa Seconded by Councilman O'Donnell 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 Clerks Account Tax Collectors Accounts 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 of Central NY; Merchant & Trust Corp. Bank; and Fleet Bank, may be considered, if necessary. I. is 1 r LJ 171 JANUARY 03, 1996 RESOLUTION #26 TOWN BOARD MEETING PAGE 9 AUTHORIZE EXTENSION OF THE SUPERVISORS ANNUAL REPORT FOR THE YEAR OF 1995 Motion by Councilman Rocco Seconded by Councilman O'Donnell 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 1995, 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 #27 DELEGATE TOWN BOARD MEMBERS TO AUDIT 1995 RECORDS OF TOWN OFFICIALS Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ' ALL AYE ADOPTED BE IT RESOLVED, that the records of Town Officials and Town Employees, for the year 1995, shall be audited by Town Board members by January 20, 1996, as follows: Supervisor Ronal Rocco Town Clerk John Pilato Justice Edwin O'Donnell Highway, Water & Sewer Theodore Testa RESOLUTION #28 AUTHORIZE ACCEPTANCE OF AGREEMENT OF EXPENDITURES OF HIGHWAY MONIES FOR THE YEAR OF 1996 Motion by Councilman Rocco Seconded by Councilman Testa VOTES: ALL AYE ADOPTED 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 1996, 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 1996 shall be signed by the Supervisor, the Town Highway Superintendent and members of the Town Board. RESOLUTION #29 AUTHORIZE SUPERVISOR TO SIGN APPLICATION FOR YOUTH STATE AID FOR THE RECREATION PROGRAM Motion by Councilman Testa Seconded by Councilman O'Donnell 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 1996. 172 JANUARY 03, 1996 TOWN BOARD MEETING PAGE 10 RESOLUTION #30 AUTHORIZE TRANSFER OF MONIES TO BALANCE ACCOUNTS FOR THE 1995 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 1995 Budget for the Town of Cortlandville as follows: 1.) GENERAL FUND A - TOWN WIDE Transfer $ 3,870.96 FROM TO AMOUNT A1010.4 A1010.1 $ .16 A1110.4 A1110.2 $ 380.00 A1990.4 A1910.4 $ 1,967.45 A1990.4 A3310.4 $ 1,523.35 TOTAL $ 3,870.96 2.) GENERAL FUND B - PART TOWN Transfer $13,904.16 FROM TO AMOUNT B1990.4 B1910.4 $ 2,233.00 B1990.4 B8030.4 $ 482.97 B7146.4 B7140.4 $ 9,167.04 B7146.2 B7140.4 $ 1,146.41 B8020.1 B8020.4 $ 874.74 TOTAL $13,904.16 3.) DB - HIGHWAY FUND PART TOWN Transfer $ 5,952.72 FROM TO AMOUNT i DB5110.1 DB5110.4 $ 2,991.41 DB5142.1 DB5142.4 $ 2,961.31 TOTAL $ 5,952.72 4.) F - WATER FUND Transfer $23,189.14 FROM TO AMOUNT F1990.4 F1030.4 $ 62.22 F1990.4 F8340.258 $ 4,937.78 F8340.4 F8340.258 $ 764.14 F8340.4 F8340.259 $ 900.00 F8320.4 F8320.2 $16,525.00 TOTAL $23,189.14 5.) G - SEWER FUND Transfer $2,265.70 FROM TO AMOUNT G1990.4 G1030.4 $ 347.53 G1990.4 G8120.223 $ 1,875.00 G1990.4 G9710.6 $ .50 G1990.4 G9710.7 $ 41.97 G1990.4 G9730.7 $ .70 TOTAL $ 2,265.70 RESOLUTION #31 APPOINT DELEGATE AND ALTERNATE TO ATTEND THE ASSOCIATION OF TOWNS ANNUAL MEETING - FEBRUARY 1996 Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town 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, 1996. 173 JANUARY 03, 1996 TOWN BOARD MEETING PAGE 11 RESOLUTION #32 AUTHORIZE CHANGE OF INSURANCE COMPANY OF TOWNS DISABILITY BENEFIT COVERAGE DUE TO PREMIUM SAVINGS Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED WHEREAS, our local insurance agent has advised the Town • of an annual savings in premium of $145.00, to change the carrier of the Disability Benefit Coverage, therefore BE IT RESOLVED, the Supervisor is hereby authorized to direct William Bailey of the George B. Bailey Inc., to replace the current Disability Benefit Coverage with CNA Insurance to Zurich Insurance, effective January 1, 1996 RESOLUTION #33 DENY REQUEST OF REMOVAL OF PENALTIES FROM SYRACUSE DEVELOPMENTAL SERVICES REGARDING UTILITY SERVICES Motion by Councilman Testa Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED WHEREAS, Syracuse Developmental Services, (Sequin Community Services) has outstanding water and sewer charges, accounts 4119, 9101, and 4141 with the Cortlandville Water and Sewer Dept., and WHEREAS, they have advised, per letter, they are exempt from paying a late fee, because they are a State agency, and WHEREAS, the Town is also covered under the same ruling, of which utilities are exempt from this ruling, therefore BE IT RESOLVED, the Town Board does hereby deny the request of removal of penalties of their water and sewer accounts of the Town and direct the Supervisor to advise them. Councilman Rocco questioned the status of the changes we requested the State Police to assist us, such as an arrow light at the entrance of Lamont Circle. No action has been taken or reported. Pleasure was expressed by the Town Board relating • to a letter received from Mr. Nick Renzi, former President of Pall Trinity Micro Corp. He is building a new home in the Town and expressed appreciation of expertise and cooperation received from Bruce Weber, as Code Officer for the Town. Councilman O'Donnell made a motion, seconded by Councilman Rocco, to adjourn the regular meeting. All voting aye, the motion was carried. The Regular meeting was adjo ned at 5:40 p.m. �% Resp ctfulLy subm' tted, / Z, Pauline H. Parker, CMC Town Clerk Town of Cortlandville