HomeMy WebLinkAbout01-17-1996174 ;;
JANUARY 17, 1996
TOWN BOARD MEETING
5:00 P.M.
The Regular Meeting of the Town Board of the Town
of Cortlandville was held January 17, 1996 at 5:00 p.m.
at the Town Hall, 3577 Terrace Road, Cortland, New York
with Supervisor Thorpe presiding.
Members present.: Supervisor, Raymond Thorpe
Councilman, Theodore Testa
Councilman, Edwin O'Donnell
Councilman, John Pilato
Town Clerk, Pauline Parker
Absent: Councilman, Ronal Rocco
Others present were: Town Attorney, John Folmer;
Highway Supt, Carl Bush and Town Typist, Edna Puzo.
RESOLUTION #34 AUTHORIZE PAYMENT OF VOUCHERS
-JANUARY
Motion by Councilman O'Donnell
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the vouchers submitted have been audited
and shall be -paid as follows:
General Fund A
Vouchers# 1
- 35
$43,195.06
General Fund B
1
- 9
$24,485.45
Highway Fund
1
- 17
$25,105.03
Water Fund
1
- 10
$ 2,096.75
Sewer Fund
1
- 8
$ 4,507.73
Capital Projects
1
$ 1,600.00
Privilege of the floor was offered to those in
attendance.
Mr. Testa informed the Town Board of his review and
audit of the Highway Department and the Water and Sewer
Department records for the year 1995. All records are
in order.
Councilman Pilato addressed the Town Board in
regards to a letter received from Mr. & Mrs. Aspinwall,
from Lamont Circle. The letter was to express their
appreciation of the kind act that members of the Highway
crew did for them and to let those in charge aware.
Two of the Highway men were plowing Lamont Circle
when Mr. & Mrs. AspinwalL were out walking and he fell.
They stopped immediately and assisted them.
Supervisor Thorpe will respond to their letter.
RESOLUTION #35 ACKNOWLEDGE ANNUAL REPORT FOR 1995
OF WATER AND SEWER DEPARTMENT
Motion by Councilman O'Donnell
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby acknowledge
receiving the 1995 Annual Reports for the Town Water and
Sewer Department, and also the Annual Customer Report,
and such reports shall be received and filed.
170
JANUARY 17, 1996 TOWN BOARD MEETING PAGE 2
RESOLUTION #36 ACKNOWLEDGE ANNUAL REPORT FOR 1995
OF TOWN CLERK
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 1995 from the Town
Clerk, and it shall be received and filed.
Reports for the month of November 1995, from the
Supervisor: month of December 1995 from the Justice
Department; 1st Quarter Reports from the Water and Sewer
Dept.; are on the table for review, and filed in the
Town Clerk's office.
Councilman O'Donnell made a motion, seconded by
Councilman Pilato, to receive and file letters received
from the office of Governor Pataki, NYS Senator James
Seward, and NYS Assemblyman Martin Luster. All voting
aye, the motion was carried.
The letters acknowledged receiving, and expressed
support, regarding the Resolution adopted by this Town
Board on December 6, 1995, regarding continued funding
of the CHIPS Program.
Councilman Testa
made a
motion,
seconded by
Councilman Pilato, to
receive
and file
an order of
setting initial rates
from the
NYS Commission on Cable
Television. All voting
aye, the
motion was
carried.
It reported that
a monthly rate
increase to
subscribers is forthcoming.
RESOLUTION #37 AUTHORIZE ONE YEAR CONTRACT WITH
FOLMER & HARTNETT LAW FIRM FOR
SEC'RETARIAL AND RELATED SERVICES
Motion by Councilman O'Donnell
Seconded by Councilman Pilato
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and
approve a one year contract with Folmer & Hartnett Law
Firm for secretarial and related services, in the amount
of $5,000.00, to be paid quarterly.
® Attorney Folmer reported on the -following:
Discussed a letter regarding paying of fees to K.
Malcolm Creamer. At the -present time the Town owes
nothing. The Town- Clerk requested direction for
processing an annual payment for updates for the Town
Clerk computer program used in her office.
Following a discussion, Attorney Folmer asked to
have a copy of the information on file provided to him
for his review. -
Submitted two vouchers. One voucher will cover his
expenses in the amount of $464.00 to attend the NYS Bar
Association in NY City January 24-26, 1996.
voucher for Mr. Robert Goodale, in the amount of
$120.00, for repayment of revenue stamps credited to the
Town for the purchase of property from Mr. Goodale.
1 wd
JANUARY 17, 1995 TOWN BOARD MEETING PAGE 3
RESOLUTION #38 ACCEPT DEDICATION OF ROAD NAMED BUCK
DRIVE FROM JOHN BUCK OFF ROUTE 11
Motion by Councilman Pilato
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
WHEREAS, John Buck was authorized per Resolution #213,
adopted on December 6, 1996, to convey his road to the
Town of Cortlandville, and
WHEREAS, the Town of Cortlandville Highway Supt. has
approved the completed road known as Buck Drive, located
on property owned by John Buck, 3845 Route 11, and has
reported that such has been constructed to the standards
required by the Town., therefore
BE IT RESOLVED, the Town Board does hereby accept the
dedication of the road named "Buck Drive" and further
RESOLVED, the Town Attorney is hereby authorized and
directed to review and record the appropriate deed for
the Town, as required.
Attorney Folmer reported that the dedication of
sewer lines from John Buck is forthcoming.
Handicap Parking Ordinance: Discussed and stated
the Sheriffs Dept. wants us to amend our ordinance to
provide for No Parking in Handicapped Zones. He will
draft an ordinance and submit at the next Town Board
meeting, for review.
Code Violation: Mr. Keane, Terrace Road: Town code
officer reported that he has removed the unlicensed
cars. Judge Kelsen can adjourn this mater in
contemplation of dismissal, provided that he continues
to comply.
Code Violation; Mr. Kraft, Blodgett Mills: May be
structural problem with his apartment house. Will
consult again with code officer.
Route 13 water improvement project for J.M. Murray
Center near SCM: Resolution prepared for adoption,
subject to permissive referendum. Advised Town Board not
to adopt Resolution until Specification and plans are
filed in the Town Clerk's Office, as it states. Upon
checking with the Clerks office, this has not happened.
Using the new procedure, we must be careful.
Late payment of Utility bills: State relies on the
Prompt Payment Law which states that the State of New
York will pay bills within 30 days from the day the
bill arrives at the business office. The statue does
not apply for the charges for utilities charged by local
government. In 1992 the State Comptroller opinion
states that there is nothing that prohibits local
government from charging interest on utility bills. He
will notify Syracuse Developmental Services, relating to
their letter of December 27, 1995. He was advised their
bills are sent directly to the Syracuse office.
General Codes: presented entire information to
Highway Supt, Carl Bush for his review, and input, then
give to the Code Officer. Upon its return, this will be
forwarded to General Codes for print proof.
•
177
JANUARY 17, 1996 TOWN BOARD MEETING PAGE 4
RESOLUTION #39 AUTHORIZE MODIFICATION OF WELL WATER
SUPPLY AND CREDIT OF $550.00 FOR
SEWER BILLING OF JOHN BUCK FOR THE
THIRD QUARTER BILLING OF 1995
Motion by Councilman O'Donnell
Seconded by Councilman Pilato
VOTES: ALL AYE ADOPTED
WHEREAS, John Buck, 3845 Route 11, has submitted a
letter requesting a credit for the third quarter sewer
charge, which is based on water usage, and
WHEREAS, his letter fully explained his process needed
to conduct his business, and the increased cost,
therefore
BE IT RESOLVED, John Buck is hereby authorized to modify
his plumbing to prevent the water used for his cooling
tower only, which would not be metered, as it is not
discharged into the sewer, and will contact the Town's
personnel to make an inspection of such change when this
occurs, so future readings would represent the true
usage and charges, therefore
BE IT RESOLVED, the Town Board does hereby authorize the
credit of $550.00 to the sewer account of John Buck for
his property, Buck Engineering. Lab, 3845 Route 11,
Cortlandville.
Councilman Pilato made a motion, seconded by
Councilman Testa, to receive and file a copy of a letter
from Town CEO, Bruce Weber, to Robert Swift regarding
code violations on his property located at 2962 Route 11
South. All voting aye, the motion was carried.
A discussion was held whereby it was the consensus
that the matter will be referred to the Town Attorney at
the next meeting, if the matter is not taken care of by
then.
RESOLUTION #40 AUTHORIZE WAVIER OF FEE FOR THE
BUILDING PERMIT FOR THE CORTLAND
WATER BOARD
Motion by Councilman Testa
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
WHEREAS, the Cortland City Water Board received the
necessary approvals for the construction of a new water
tank for their water supply, to be located on Saunders
Road in the Town, and was advised the fee for the
building permit could be $1,200.00, and have submitted
a request for a waiver of the fee, therefore
BE IT RESOLVED, the Town Board does hereby require them
to apply for the necessary building permit and the fee
shall be waived for the permit.
Councilman O'Donnell made a motion, seconded by
Councilman Testa, to adjourn the regular meeting. All
voting aye, the motion was carried.
The regular meeting was adjLo rned at 5:25 p.m.
Resp ctful su mitted,
1
TPauline H. Parker, CMC
TBwn ofeCortlandville