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