Loading...
HomeMy WebLinkAbout02-03-1982158 Wednesday,.February 3, 1982 7:30 P.M. Page 1 The regular meeting of the Town of Cortlandville Town Board was held at the Town Hall, 15 Terrace Road, Cortland, New York with Supervisor Nadolski presiding. Board members present were Supervisor Nadolski and Councilman Edwin O'Donnell, Councilman Warren Manning, Councilman Melvin Pierce, Councilman Ray Thorpe, Town Clerk, Pauline Parker and Attorney John Folmer. Others present were Deputy Town Clerk, June Bradshaw; Zoning Officer, Don Fowler; Justice, Don Eaton; Assessor, Robert Wells; Highway Sup't., Carl Eaton; Water and Sewer Sup't., Fred Walker; Confidential Sec'y., Edna Puzo; Legislator's Richard Tupper and Fred Compagni; Newsreporter, • Dick Camerano and a full house of area residents. The meeting was called to order by Supervisor Nadolski at 7:30 P.M.. The fire safety notification was read by the Super- visor. Fire exits were pointed out. Supervisor Nadolski announced that receiving of bids for one new high pressure hydraulic sewer cleaner and one new hydraulic sand -salt chemical spreader was officially closed. The Town Clerk opened and read aloud the following Bids for bids. Sewer cleaner Bids for sewer cleaner. Stewart Equipment Co. Aquatech SJ350 Series- 6131 Taft Road 300 Gallon Tank North Syracuse, N.Y. 13211 $ 26,585.00 Aquatech SJ600 Series- 600 Gallon Tank $ 27,905.00 D.W. Clark Road Equipment, Inc. 300 Gallon Tank 448 East Brighton Ave. $ 18,545.00 Syracuse, N.Y. 13205 Walter M. Roberts Enterprises, Inc. FMC John Bean Model # 3510 P.O. Box 328 300 Gallon Tank Cazenovia, N.Y. $ 14,666.00 FMC John Bean Model # 3530 600 Gallon Tank $ 16,666.00 The non-dollusion certificate was submitted with each bid received. Motion was made by Ccu ncilman Thorpe, seconded by Councilman Pierce to receive and file the bids. All voting aye, the motion was carried. Bids for spreader Bids for hydraulic sand -salt chemical spreader. Wednesday, February 3, 1982 Page 2 159 1 r-I LJ I 0 1 Walter M.Roberts Enterprises, Inc. P..O. Box 328 $ 7,697.00 Cazenovia, N.Y. Flash Model FLCS-I-H-10' Hackers Packers Harpursville,- N.Y.. 13787 $ 4,222.75 The non -collusion certificate was submitted with each bid received. Motion was made by Councilman O'Donnell, seconded by Councilman Thorpe, to:receive-and file,the bids. All voting aye, the motion was carried. Supervisor Nadolski presented to Myron P. Batsford, Mike Batsford a framed resolution of the Cortlandville Town Board congratulating him of his retirement. Mr. Batsford worked for the highway department for 34 years. The public was given privilege of the floor. Mrs. Juanita DeHart, Lorings Crossing, presented to the Town Board 43 petitions, containing a total of 875 signatures, opposed to the proposed park and recreation Petitions project.: -.She requested the Town Board to consider the park petitionsin making their decision. Many of the residents in attendance expressed their opinions. Most objections voiced against the program expressed concern of,the $ 100,000 grant from the Federal Government, the matching funds, and the cost of maintenance. Attorney Folmer advised that the petitions received were in..proper form. RESOLUTION # 45 ACCEPTANCE OF HERITAGE FOUNDATION rejected gran] GRANT - REJECTED Motion by Councilman Thorpe Seconded by Councilman Manning VOTES: BY ROLL CALL Councilman Thorpe - NO Councilman Pierce - NO Councilman Manning - YES Councilman O'Donnell - YES Supervisor Nadolski - NO OPPOSED BE IT RESOLVED that the Town Board of the Town of Cortland- ville hereby accepts the grant of $ 100,000 from the Heritage Foundation for park purposes. The meeting was recessed for five minutes upon motion by Councilman Thorpe, seconded by Councilman 0'-Donnell. All voting aye, the motion was carried. Supervisor Nadolski reconvened the meeting. 160 Wednesday, February 3, 1982 Page 3 Reading of the minutes were dispensed with as all board members had received copies prior to the meeting.. Upon motion by Councilman O'Donnell, seconded by Councilman Thorpe, the minutes of January 6, 1982, Jan- uary 18, 1982 and January 26, 1982 were accepted as written. All voting aye, the motion was carried. payment of vouchers RESOLUTION # 46 AUTHORIZE PAYMENT OF VOUCHERS Motion by Councilman O'Donnell Seconded by Councilman Thorpe • VOTES: ALL AYE ADOPTED BE IT RESOLVED that the vouchers submitted have been . audited and shall be paid as follows: General Fund Vouchers # 10 - 51 $ 7,029•43 Highway " # 3 - 23 29,089.16 Water Fund # 5 - 12 2,237.58 Sewer Fund # 4 - 5 139.85 Supervisor Nadolski advised that he had just received death of word of the death of former Supervisor, Robert Blatchley. Mr. Blatchley He was enroute to Florida at the time. The Town Board paused for a moment of silent prayer. Supervisor Nadolski stated that our Historian, Alice Blatchley, has done a fine job. Historian Councilman Thorpe made a motion, seconded by Council - Report man Pierce, that the annual report of the Historian be received and filed. All voting aye, the motion was carried. Councilman Thorpe made a motion, seconded by Council - water report man O'Donnell, to receive and file the water department report. All voting aye, the motion was carried. Councilman O'Donnell made a motion, seconded by Council - SPCA report man Pierce, to receive and file the monthly report from the SPCA. All voting aye, the motion was carried. Reports of various departments are on the table or may be reviewed in the clerk's office upon request. Correspondence received from the State Comptroller filed Local Law office was read. They have received and filed Local Law # 1, 1981 # 1 of 1981 for the Town of Cortlandville regarding the regulations for the park and recreation areas within the Town. Councilman O'Donnell made a motion, seconded by Counil- man Thorpe to receive and file the acknowledgement. All voting aye, the motion was carried. Resolution # 353 of the Cortland County Legislature dog guarantine was received relating to the dog quarantine which is now in e f f e c t . Wednesday, February 3, 1982 Page 4 161 Councilman Thorpe made a motion, seconded man Pierce to receive and file the resolution. aye, the motion was carried. by Council - All voting Communication was received from the State Board of Equalization and Assessment advising that our tentative :equalization rate for 1982 is 106.21. Assessor Wells explained that our rate is dropping slowly because of high sales. The volume of real estate sales is down, but the price of real estate in our area is still continuing to,rise. Assessor Wells advised that we have received notific- ation that we are eligible for the Article 15-b refund. We have also applied for certification as an approved assessing unit. Upon receipt of the certification, we will proceed with the processes:- of a Local Law to adopt the Homestead exemption, which would mean taxes for homeowners would be less. equalization rate Correspondence was received from NYS Department of Transportation advising of the change of Routes # 41 and change # 90 in this area # 1 & # 90 Councilman Pierce made a motion, seconded by Council- man to receive and file the -letter. All voting aye, the motion was carried. Supervisor Nadolski apprised the Town Board of a letter received from Irving Olp, Lime Hollow Road, asking about the resurfacing of Lime Hollow Road. resurfacing Councilman Pierce made a motion, seconded by Council -Lime Hollow Rd man O'Donnell, to receive and file the letter. All voting aye, the motion was carried. Board members advised that all recordsof Town Officials for 1981 have been audited. audited RESOLUTION # 47 AWARDING OF BIDS - HYDRAULIC SAND -SALT bids for CHEMICAL SPREADER spreader Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED WHEREAS pursuant to Resolution # 23 for the year 1982, ® sealed bids were publicly solicited for the furnishing and delivery of one new hydraulic sand -salt chemical apreader, in accordance with the specifications and terms set forth in the information to bidders, and WHEREAS two sealed bids were received, opened and read aloud by the Town Clerk, and WHEREAS the bid submitted by Hackers Packers does not meet the specifications, and WHEREAS the bid submitted by Walter M. Roberts Enterprises, Inc. does meet the specifications fully and contains an addition of a 25 year guarantee and has been recommended by the highway sup't. Wednesday, February 3, 1982 Page 5 BE IT RESOLVED that the Town Board of the Town of Cortland- ville does hereby award the bid to Walter M. Roberts Enter- prises, Inc. in the r.mount of $ 7,697.00. bids cleaner RESOLUTION # 48 AWARD OF BIDS - HYRDRAULIC SEWER CLEANER Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED WHEREAS pursuant to Resolution # 23 for the year 1982, sealed bids were publicly solicited for the furnishing and delivery of one new hydraulic sewer cleaner, in accordance with the specifications and terms set forth in the information to bidders, and WHEREAS three sealed bids were received, opened and read aloud by the Town Clerk, and WHEREAS all bids submitted were in proper form, and have been reviewed, therefore BE IT RESOLVED that the Town Board of the Town of Cortland- ville does hereby award the bid to Walter M. Roberts Enterprises, Inc. in the amount of $ 16,666.o0 which includes the 600 gallon container, which shall be mounted on a trailer. forgive water RESOLUTION # 49 AUTHORIZATION TO FORGIVE WATER CHARGE charge - MARSIE WRIGHT Motion by Councilman O'Donnell Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED WHEREAS the house owned by Marsie Wright, West Road, is vacant but lines run through the house to provide water to the trailer located on the property, therefore BE IT RESOLVED that the quarterly minimum water charge to the house on the Marsie Wright property is hereby forgiven until such time the situation changes. extension of RESOLUTION # 50 AUTHORIZE EXTENSION OF MARSIE WRIGHT OPTION Wright Option Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED WHEREAS pursant to the option agreement with Marsie Wright, which expires February 1, 1982, the agreement also allows for an extension with named stipulations, and WHEREAS it shall be necessary to extend the option agreement, therefore BE IT RESOLVED that the Town Boarciflhereby authorize and direct the Supervisor to accomplish a modification to the Wednesday, February 3, 1982 Page 6 163 option agreement with Marsie Wright until May lst. and for the consideration of allowing [uch'extension offer and make payments of fuel bills, and real estate taxes for the period of time. Town resident, Ken Andrews, questioned the need of extending the option due to the.federal grant being voted down. A discussion followed and the resolution adopted.last • month regarding purchasing of the Wright property was read. Residents in attendance reminded the board members of the wishes of the majority of the people present tonight. They did not want their tax payers money spent for recreational purposes. Councilman4l'a" e a motion, seconded by Councilman Thorpe, to table the matter for further studies. 1 • 1 RESOLUTION #,51 ACCEPTANCE OF CHARLES FEISZLI RESIG- NATION Motion by Councilman Pierce Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED BE IT RESOLVED that the resignation from the engineer, Charles Feiszli, effective February 1, 1982, is hereby accepted. questioned Wright Option Engineer Resignation RESOLUTION # 52 AUTHORIZE DON FOWLER TO ATTEND MONTHLY MEETINGS IN LIVERPOOL Zoning Offic monthly Motion by Councilman Thorpe meetings Seconded by Councilman O'Donnell, VOTES: ALL -AYE ADOPTED BE IT RESOLVED tratZoning Officer, Don Fowler, is hereby authorized to attend the monthly meetings of the New York State Building Officials, Central Chapter at Liverpool, N.Y., the third Thursday of each month,, as time permits, and RESOLVED that any expenses incurred by same, be reimbursed subject to audit by the Town Board. RESOLUTION # 53 AUTHORIZE ZONING OFFICER TO PROCEED AS NECESSARY - ZONING CHANGE - HAROLD BUCHANAN ESTATE PROPERTY Motion by Councilman O'Donnell Seconded by Councilman Thorpe VOTES: .ALL AYE. ADOPTED WHEREAS a request is forthcoming for a zoning change, which would require an amendment to the Cortlandville Zoning Map, therefore zoning chant Wednesday, February 3, 1982 Page 7 BE IT RESOLVED that upon receipt of the application for a zoning change of the Harold Buchanan Estate property, the Zoning Officer is hereby authorized to forward the application to the County Planning Board for their approval. Attorney Folmer apprised the Town Board that because Estate of he is the attorney for the estate of Harold Buchanan, Buchanan and the town, he will represent the town in the matter relating to the zoning changg;a, Francis Disenza will represent the Buchanan Estate. Zoning Officer, Don Fowler, advised that the Town Board could set a date for a public hearing at the next set public regular meeting for the zoning change. Information should hearing be in proper order by then. Supervisor Nadolski apprised the board regarding the lease lease agreement wi--Ih the Fire Commissioners of the agreement Municipal Building on the T,:est Road. The Fire Commissioners had expressed concern of a one year lease agreement and requested a 10 year lease. The attorney reviewed the 10 year lease agreement he had prepared. 10 year lease RESOLUTION # 54 AUTHORIZE SIGNING OF 10 YEAR LEASE - MUNICIPAL BUILDING Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Supervisor is hereby authorized and directed to sign the ten year lease agreement for the Municipal Building with the Fire Commissioners, if they are in agreement with the terms therein. Councilman O'Donnell made a motion, seconded by recess Councilman Thorpe, to recess the regular meeting and con- vene to executive session in the matter of litigation and personnel. The following information was received from the Supervisors office. 0 Councilman Thorpe made a motion, seconded by Council - adjourn man Pierce, to adjourn executive session and reconvene e_cecutive the regular meeting. All voting aye, the motion was session carried. Wednesday, February 3, 1982 Page 8 15 0 RESOLUTION # 55 AUTHORIZE APPROVAL OF SALARY INCREASE Pay increases FOR WATER DEPARTMENT EMPLOYEES water dept. Motion by Councilman Pierce Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Town Board approves the salary increase for Fred Walker, Sr. to $ 16,779.97 and for Fred Walker, Jr - t o $ 13 , 491.94- retroactive from January 1, 1982. RESOLUTION # 56 AUTHORIZE TRANSFER OF FUNDS transfer funds Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED BE IT RESOLVED that the budget officer is hereby authorized and directed to transfer monies as follows: FROM: F199O.4 (Contingent Account) $ 2,000.00 TO: F8320.1 (Personel Services ) ALSO FROM: G1990.4 (Contingent Account) $ 2,000.00 TO: G8120.1 (Personel Services) RESOLUTION # 57 AUTHORIZE SALARY INCREASE FOR HIGHWAY DEPARTMENT EMPLOYEES Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED BE IT RESOLVED tha he Town Board is hereby authorized and directed to in rease the salaries of the Highway Department employees effective April 1, 1982. pay increase highway dept RESOLUTION # 58 RESCIND RESOLUTION # 50 OF FEBRUARY 3,1.982 Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED BE IT RESOLVED that Resolution # 50, adopted on February 3, 1982, is hereby rescinded. rescind # 50 Councilman O'Donnell made a motion, seconded by adjourn Councilman Thorpe to adjourn the regular meeting. All voting 166 Wednesday, February 3, 1982 Page 9 aye, the motion was carried. The meeting was adjourned at 9:45 P.M., Respectfully submitted, Pauline H. Parker, Town Clerk 1 A I l