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