Loading...
HomeMy WebLinkAbout1980-01-02Wednesday, January 2, 1980 page 1 21 / The first Town Board meeting of the year 1980 was held at the Town Hall, 15 Terrace Rd., Cortland, NY with Supervisor Nadolski presiding. Other board members present were Councilman Edwin O'Donnell, Councilman;Warren Manning, Councilman Melvin Pierce, and Councilman P/aymond Thorpe. Others present were: Town Clerk Pauline Parker; Attorney, John Folmer; Justice, Donald Eaton; Water & Sewer Sup't, Fred Walker; Highway Sup't, Carl Eaton; Engineer, Charles Feiszli; Deputy Town Clerk, Bonnie Call; Confidential Sec'y, Edna Puzo; Zoning Officer, Don Fowler;. and Newsrepor-ter, Skip Chapman. The meeting was called to order by Supervisor Nadolski. Reading of the minutes of December 5, 1979 were dispensed • as all board members had received copies prior to the meeting. Upon motion by Councilman Thorpe, seconded by Councilman O'Donnell, all voting aye, the minutes were approved as written. The minutes of December 19, 1979 and December 27, 1979 will be approved at the next meeting. RESOLUTION # 1 APPROVAL OF SALARY SCHEDULE FOR THE YEAR 1980 Motion by Councilman Manning Seconded by Councilman Thorpe VOTES: Al1.AYE ADOPTED BE IT RESOLVED that the following salary schedule for the year 1980 is hereby approved: NAME POSITION SALARY APPROP # PAYABLE Warren Manning Councilman 1;7 00:' A1010.1 Biweekly Edwin O'Donnell Councilman 1,.744.00 A1010.1 it Melvin H. Pierce Councilman .11744.00 A1010.1 it Raymond G. Thorpe Councilman 1,744.00 A1010.1 Donald F. Eaton Town Justice 16,099.30 A1110.1 " Mardis F. Kelsen Court Clerk #1 7,543.25 A1110.1 " Shera L. Nobles Court Clerk #2 3.42 per hr to " (Part-time) 4,900.00 max, - Stanley T. Nadolski Supervisor 11990.00 A1220.1 to Officer 090.00 A1340.1 It 3,0 8 Too -TO Robert J. Wells Assessor 15,260.00 A1355.1 to Pauline H. Parker Town Clerk 11,880.00 A1410.1 of Custodian 327.00 A1620.1 Ap_p)-a1 Bonnie M. Call Dep. Tn. Clerk 7,562.24 A1410.1 Biweekly Annette Tesoriero Clerk Part time 339 prhr A1410.1 " 1:400.00 max. John B. Folmer Attorney 12,000.00 A1420.1 Holly A. Reese Bookkeeper 8,279.64 A1430.1 E•R9dXW_e-F • Jane Harrington Janitress 3.46 prhr A1620.1 1st PR • 763.00 max. monthly Carl S. Eaton Highway Sup't 159478.00 A5010.1 .Biweekly Don E. Fowler Zoning Officer 6,899.70 B8010.1 01 Edna P"; Puzo Confidential 2,491.56 SW8310.1WD#1 of Secretary 2,491.56 SS8120.1 " 2,491.56 A1430.1 " �70474.61 Alice P Blatchley Historian 654.00 A7510.1 monthly lst PR Fred Walker Sr. Water & Sewe-r 12,533.4o SW8340.1 Biweekly Sup't (WD #1) Fred Walker Jr. Asst. Water & 91037.50 SW834o.1(WD#1)'- Sewer Sup't f 1 000.00 SS8120.1 it 0,037. o Charles R. Feiszli Engineer 4,575.00 BAN �14,500.00 A1445.1 It 19•075.00 con't x)28 Wednesday, January 2, 1980 1J ..J V page 2 NAME POSITION SALARY APPROP # PAYABLE Highway Employees (2) Employees Mechanic ICI 5.13 per hr All to be Biweekly (1) Employee Mechanic I 4.80 per hr paid from of (2) Employees MEO II 4.58 per hr Acct's # of (3) Employees MEO I 4.56 per hr DR5110.1 it Employee Laborer II 4.34 per hr DM5130.1 of DS5142.1 Grievance Review Bd. Bd. members 21.80 per mtg A1355.4 as sub- mitted Planning Board Chairman 21.80 per mtg B8020.1 is Sec'y 21.80 per mtg B8020.1 " members 16.35 per mtg B8020.1 Zoning Board of Chairman 16.35 per mtg B8030.1 • Appeals members 10.90 per mtg B8030.1 " RESOLUTION # 2 APPOINT STANLEY NADOLSKI AS DELEGATE FOR ASSOCIATION OF TOWNS MEETINGS Motion by Councilman Manning Seconded by Councilman Pierce VOTES: All AYE ADOPTED BE IT RESOLVED that Stanley Nadolski is hereby designated as Delegate to vote, for the Town of Cortlandville at the Association of Towns meeting to be held in New York City, on February 20, 1980. RESOLUTION # 3 APPOINTMENT OF MELVIN PIERCE AS DEPUTY SUPERVISOR FOR THE TOWN OF CORTLANDVILLE Motion by Councilman Thorpe Seconded by'Councilman Manning VOTES: All AYE ADOPTED BE IT RESOLVED that Councilman Melvin Pierce be, and he hereby is, reappointed Deputy Supervisor for the Town of Cortlandville for a two year term, commencing January 1, 1980 and expiring December 31, 1981. RESOLUTION # 4 APPOINTMENT OF DON FOWLER AS TOWN OF- CORTLANDVILLE ZONING ENFOREEMENT OFFICER AND BUILDING INSPECTOR Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: All AYE ADOPTED BE IT RESOLVED that Don Fowler be, and he hereby is're- appointed Zoning -Enforcement Officer and Building Inspector for the year 1980. RESOLUTION # 5 APPOINTMENT OF JOHN B. FOLLER AS ATTORNEY FOR, THE TOWN OF CORTLANDVILLE Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: All AYE ADOPTED BE IT RESOLVED that John B. Folmer be, and he hereby is re- appointed Town Attorney for the Town of Cortlandville for a two year term, commencing January 1, 1980 and expiring December 31, 1981, , The Town Attorney reported on the action commenced by the Oneida Indian Nation, which could affect lands in the Town of Cortlandville, as well as other local areas. Wednesday, January 2, 1980 page 3 RESOLUTION # 6 AUTHORIZE TOWN ATTORNEY TO PROCEED AS REQUIRED IN REGARDS TO THE ONEIDA INDIAN PENDING LITIGATION Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: All AYE ADOPTED BE IT RESOLVED that the_ Tdwnv.Attorney is hereby authorized and directed to act on behalf of the Town of Cortlandville as is required, in the matter of the Oneida Indian Litigation, and further • RESOLVED that he attend a meeting in Syracuse on January 17, 1980 to discuss the matter with other attorneys representing municipalities affected by the litigation. Mr. Roberts, the representative from Sammons Communications has requested that we hold our public hearing, regarding their request for a rate increase, to coincide with the hearing to be held in the Village of McGraw. A special meeting will be held to change the date if necessary. RESOLUTION # 7 AUTHORIZE REGULAR MEETINGS TO BE HELD THE FIRST WEDNES.Dk`Y OF THE MONTH Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: All AYE ADOPTED BE IT RESOLVED that the regular meetings of the Town Board of the Town of Cortlandville shall be held the first Wednesday of each month. If such day falls on a holiday, the meeting shall be held on the next business day. RESOLUTION # 8 AUTHORIZE PAYMENT OF VOUCHERS Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: All AYE ADOPTED BE IT RESOLVED that the vouchers submitted have been audited and shall be paid as follows: General Fund Vouchers #1 _ 15 $ 11,252.30 Highway to #1 - 3 473.89 Water District #1 01 #1:°_- 6 19857.86 Water District #2 go #1 - 214.36 Water District #3 it#1 293.93 Water District #4 it#1 242.27 Water District #5 1° #1 120.50 Sewer District #1 11 #1 _ 2 2,112.00 rRESOLUTION # 9 APPOINT PAULINE PARKER AS REGISTRAR OF VITAL STATISTICS Motion by Councilman Pierce Seconded by Councilman Thorpe VOTES: All AYE ADOPTED BE IT RESOLVED that Pauline Parker be, and she hereby is, appointed Registrar of Vital Statistics for a two year term commencing January 1, 1980 and expiring December 31, 1981. 9 `I () Wednesday, January 2, 1980 page 4 RESOLUTION # 10 DESIGNATION OF DEPOSITORIES FOR THE YEAR 1980 Motion by Councilman Thorpe Seconded by Councilman Manning VOTES: All AYE ADOPTED BE IT RESOLVED that the following banks be, and they hereby are designated as the depositories for the various accounts as follows: First National Bank of Cortland General Account (Whole Town) General Account (Town Outside) • Highway Account Trust & Agency Account Tax Collectors Account Justice Account Water District # 1 Water District # 2 Water District # 3 Water District # 4 Water District # 5 Sewer District # 1 Marine Midland Bank Federal Revenue Sharing Account Homer National Bank Town Clerk's Account RESOLUTION # 11 APPOINT KENNETH ANDREWS TO THE CORTLAND COUNTY YOUTH BUREAU PLANNING COMMITTEE Motion by Councilman Thorpe Seconded by Councilman.Pierce VOTES: All AYE ADOPTED BE IT RESOLVED that Kenneth Andrews be, and he hereby is, appointed to the Cortland County Youth,Bureau Planning Committee for a three year term commencing January 1, 1980 and expiring December 31, 1982. RESOLUTION # 12 APPOINT JOHN CATALANO TO THE CORTLAND COUNTY YOUTH BOARD Motion by Councilman Manning Seconded by Councilman O'Donnell VOTES: Ali AYE ADOPTED BE IT RESOLVED that John Catalano be, and he hereby is, appointed to the Cortland County Youth Board for a three year term commencing January 1, 1980 and expiring December 31, 1982. RESOLUTION # 13 REAPPOINT MEMBERS OF THE ENVIRONMENTAL COMMISSION FOR 1980 Motion by Councilman Thorpe Seconded. by Councilman Pierce VOTES: All AYE ADOPTED BE IT RESOLVED that the present members of the Environmental Commission be, and they hereby are reappointed for 1980, with the exception of Gail Burdick, who has moved to Homer. Wednesday, January 2, 1980 page 5 231 Those members are: Benny Gunzenhauser, Robert,Blatchley, Charles Proctor, Walter Priest, Marcel Verrando, Eleanor Tarbell, James Bugh, and Eugene Barker. Upon motion of Councilman Thorpe, seconded by Council- man Pierce, Pauline Parker was appointed as custodian of the Town Hall Building. A discussion followed as to who was custodian of the Municipal Building. , Pauline Parker requested that someone else be named as custodian. Councilman Thorpe withdrew his motion; • RESOLUTION # 14 APPOINT MEMBERS OF THE CORTLAND COUNTY PLANNING FEDERATION Motion by Councilman Thorpe Seconded by Councilman Pierce VOTESs All AYE ADOPTED BE IT RESOLVED that Milton Greene, William Clemens, and Stanley Nadolski,be, and they hereby are, appointed members of the Cortland County Planning Federation. RESOLUTION # 15 ESTABLISH MILEAGE RATE FOR PERSONAL VEHICLES USED FOR TOWN BUSINESS FOR 1980 Motion by Councilman Manning Seconded by Councilman Thorpe VOTES: All AYE ADOPTED BE IT RESOLVED that the mileage rate to be paid by the Town for personal vehicles used for Town business is hereby established at 170 per mile commencing January 10 1980 and expiring December 31, 1980 RESOLUTION # 16 DESIGNATE':: THE CORTLAND STANDARD AS THE OFFICIAL NEWSPAPER FOR THE TOWN OF CORTLANDVILLE Motion by Councilman Pierce Seconded by Councilman Thorpe VOTES: All AYE ADOPTED BE IT RESOLVED that the Cortland Standard Newspaper be, and it hereby is, designated as the official newspaper for the Town of Cortlandville for the year 1980 RESOLUTION # 17 AUTHORIZE ACCEPTANCE OF THE"SUPERVISOR'S ANNUAL REPORT 60 DAYS AFTER THE CLOSE OF • THE FISCAL YEAR Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: All AYE ADOPTED BE IT RESOLVED that the Town Board authorize the Town Clerk to accept the Supervisor's Annual Report to the State Comptroller 60 days after the close of the fiscal year, and BE IT FURTHER RESOLVED that the Town Clerk shall cause a notice to be published within 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, Sec, 299 Art. 10-A, amended 6/29/79. 2 r3 - Wednesday, January 2, 1980 page 6 RESOLUTION # 18 AUTHORIZE SUPERVISOR TO PREPARE NECESSARY'PAPERS FOR A BOND ANTICIPATION NOTE Motion by Councilman Manning Seconded by Councilman Thorpe VOTES: All AYE ADOPTED WHEREAS there are not enough funds in the budget to cover the balance of the Engineer's salary and contractual expenses related to work done on Sewer District # 2, until grant money is received, therefore, BE IT RESOLVED that the Supervisor is hereby authorized • to prepare what is necessary to obtain a Bond Anticipation Note needed to cover expenses until the grant money is received. RESOLUTION # 19 REAPPOINT WILLARD GRISWOLD FOR A FIVE YEAR TERM ON THE PLANNING BOARD Motion by Councilman Thorpe Seconded by Councilman O'Donnell VOTES: All AYE ADOPTED BE IT RESOLVED that Willard Griswold be, and he hereby is, reappointed to a five year term of the Town of Cortlandville Planning. Board commencing January 1,. 1980 and expiring December 31, 1984. RESOLUTION # 20 REAPPOINT ALICE BLATCHLEY AS TOWN HISTORIAN Motion by Councilman Pierce Seconded by Councilman Thorpe VOTES: All Aye ADOPTED BE IT RESOLVED that Alice Blatchley be, and she herebef is, reappointed as Town Historian for one year commencing January 1, 1980 and expiring December 31, 1980. RESOLUTION # 21 REAPPOINT CHARLES FINN TO THE ZONING BOARD OF APPEALS Motion by Councilman O'Donnell Seconded by Councilman Thorpe VOTES: All AYE ADOPTED BE IT RESOLVED THAT Charles Finn be, and he hereby is, reappointed to a five year term of the Town of Cortland- ville Zoning Board of Appeals commencing January 1, 1980 and expiring December 31, 1984. RESOLUTION # 22 AUTHORIZE RENEWAL OF PENGUIN STARR • AND C. & H, TRAILER PARK PERMITS Motion by Councilman Thorpe Seconded by Councilman Manning VOTES: All AYE ADOPTED BE IT RESOLVED that the Town Clerk is hereby authorized and directed to issue renewal permits for one year to Robert Bean for the Penguin -Starr Trailer Park and the C. & H, Trailer Park as he has submitted the proper fee and approved certificate from the Board of Health, Wednesday, January 2, 1980 page 7 RESOLUTION # 23 AUTHORIZE RENEWAL OF THOMPSON'S MOTEL & TRAILER PARK PERMIT Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES-: All'AYE ADOPTED BE IT RESOLVED that the Town Clerk is hereby authorized and directed to issue a renewal permit for one year to Douglas and Elizabeth Thompson for Thompson's Motel & Trailer,Park, contingent upon receiving the certificate from the Board of Health, as the proper fee was sub- mitted with the application. • Councilman Manning reported that petitions are being circulated, for signing, to encourage the State to change the existing speed limits on West Road - Aoute #281.. At 8:00 p.m., the regular meeting was recessed, and receiving of bids for one 1980 Heavy Duty Dump Truck Snow Plow combination was officially closed. The Town Clerk read the Legal Notice which was published December 22, 1979. The Town Clerk opened and read aloud the following bids: Mucci's Garage Inc. $ 699820.00 955 Spencer Street Syracuse, NY 13204 Kenworth of Syracuse $ 74,655.00 4000 Galster Road East Syracuse, NY 13057 The bids were given to the Highway Sup't and the Town Attorney to examine for sufficiencies and legalities. The regular meeting was reconvened at 8:10 p,;'m. Justice Eaton presented a proposed Dog Control Appearance Ticket for inspection and approval by the Town Board. The form will be used by the S.P.C.A., acting as our Dog Control Officer. The form presented is for the first notice only. RESOLUTION # 24 AUTHORIZE USE OF FORM FOR DOG CONTROL APPEARANCE TICKET Motion by Councilman Manning Seconded by Councilman Pierce VOTES: All AYE ADOPTED BE IT RESOLVED that authorization is hereby given to use the Dog Control Appearanc.e Ticket submitted for The Town of Cortlandville by the D.C.O. see copy attached to minutes. , RESOLUTION # 25 AWARDING BID FOR ONE 1980 HEAVY DUTY DUMP TRUCK SNOW PLOW COMBINATION Motion by Councilman Thorpe Seconded by Councilman Manning VOTES: All AYE ADOPTED �ATREAS, pursuant to Resolution # 188 for the year 1979, sealed bids were publicly solicited for the furnishing and delivery of one 1980 Heavy Duty Dump Truck _ Snow Plow Combination, in accordance with the specifications and terms set forth in the information to bidders, and 233 234 Wednesday, January 2, 1980 page 8 WHEREAS two sealed bids were received, opened and read aloud by the Town Clerk, therefore, BE IT RESOLVED that the Town Board of the Town of Cortlandville does hereby award the bid to Mucci's Garage Inc. in the amount of $69,820.00. There being no further business, upon motion by Councilman Pierce, seconded by Councilman Thorpe, all voting aye, the meeting was adjourned at 8:25 p.m. Respectfully submitted, • Pauline H. Parker Town Clerk L • 1 J C 1 IkH r •A g.E. • -name- YOU ARE HEREBY NOTIFIED to appear personally in the TOWN COURT of the TOWN of CORTLANDVILLE located at 15 Terrace Road in the Town of Cortlandville on the day of 1980, at o'clock in the fore/after noon to answer a charge of in violation of Section , Subdivision , of the DOG CONTROL ORDINANCE of the Town of Cortlandville, an offense. UPON YOUR FAILURE TO APPEAR AS ABOVE DIRECTED A WARRANT MAY BE ISSUED FOR YOUR ARREST. Issued on this day of , 1980. NAME OF ISSUER PTO PLEAD GUILTY= TITLE 1. Complete form below. 2. See Fine schedule below to determine amount of your fine. 3. Mail your Certified Check, Bank orPostal Money order in the appropriate amount payable to JUDGE DONALD F. EATON and mail to 15 Terrace Road, Cortland, New York 13045, within five (5) days of the alleged violation, together with the appearance ticket. DO NOT ®AND OANK �m------------------------- - --- ------------ FINE 40H41=8 Harboring Unlicensed Dog _______________,$ 1Q.00 Not Preventing Unreasonable Noise by dog- $ l0.00 Permitting Dog to Unlawfully be at Large- $ 10.00 ------------------------------------------------------------------ T0: TOWN COURT TOWN OF CORTLANDVILLE I, residing at have been charged with the offense specified on the attached Appearance Ticket. I waive arraign ment in open Court and the aid of Counsel. I plead GUILTY t the offense as charged and elect and request that this charge be disposed of and fine or penalty be fixed by Court. ­T1 ------------- APPLICANTS UNDER 18 YEARS OF AGE MUST COMPLETE THE FOLLOWING: Name of Parent or Guardian, Address of Parent or Guardian, --------------- All statements ar•e made under penalty of perjury: Date -1.980 Signed TO PLEAD NOT GUILTY YOU MUST: APPEAR IN COURT ON.ThE DESIGNATED DATE ON THE APPEARANCE TICKET.