Loading...
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