Loading...
HomeMy WebLinkAbout01-04-1978Wednesday, January 4, 1978 7:30 P.M. Pg. 1 The first town board meeting of the Year 1978 was held at the Town Hall, 15 Terrace Road. In the absence of Supervisor Stanley Nadolski, Councilman Ray Miller presided. Other board members present were: Councilman Warren Manning, Councilman Melvin Pierce and Councilman Raymond Thorpe. Others present were: Town Attorney, John Gardner, Town Clerk, Pauline Parker; Deputy Town Clerk, Patricia Barber; Highway Superintendent, Carl S. Eaton; Water and Sewer Superintendent, Fred Walker, Sr.;,Tovvn Assessor, Robert Wells; Zoning Enforcement Officer, Don Fowler; Legislators Delmar Palm and Henry Wadsworth, Newsreporter, Skip Chapman and several town residents. The meeting was called to order by Councilman Ray Miller. • The minutes of the previous Town Board meeting were read by the Town Clerk, Pauline Parker. Motion was made by Approve Councilman Thorpe that the minutes be approved as read, Minutes seconded by Councilman Manning. All voting aye, motion carried. Town Clerk, Pauline Parker read a letter that was received from Mr. Lelan M. Brookins, a former Town Clerk L. Brookins for the Town of Cortlandville. In this letter Mr. letter 'Brookins expressed his regrets that illness prevented him from attending this first meeting of the year and he extended best wishes and good luck to the new Town Board of the Town of Cortlandville. Motion by Councilman Thorpe to receive and file the letter, seconded by Councilman Manning, all voting aye. Motion carried. RESOLUTION #1 APPOINTMENT OF RAY MILLER AS DEPUTY App. Deputy SUPERVISOR FOR THE TOWN OF CORTLANDVILLE Supervisor Motion by Councilman Pierce, seconded by Councilman Manning. Votes: Councilman Manning, aye; Councilman Miller, aye; Councilman Pierce, aye; Councilman Thorpe, aye. Adopted. BE IT RESOLVED, THAT Councilman Ray Miller be, and he hereby is, appointed Deputy Supervisor for the Town of Cortlandville for a two year term, commencing January 1, 1978 and expiring December 31, 1979. RESOLUTION #2 APPOINTMENT OF JOHN J. GARDNER,AS TOWN ATTORNEY FOR THE TOWN OF CORTLANDVILLE Ap.'� a Town Motion by Councilman Thorpe, seconded by Attorney Councilman Manning, Votes: Councilman Manning, aye; Councilman Miller, aye; Councilman Pierce, aye; Councilman Thorpe, aye. • Adopted. BE IT RESOLVED, THAT John J. Gardner be, and he hereby is„appointed Town Attorney for the Town of Cortlandville for a two year term, commencing �� January 1, 1978 and expiring December 31, 1979. January 4, 1978 Pg. 2 RESOLUTION #3 APPOINTMENT OF DON FOWLER AS TOWN OF App. Zoning CORTLANDVILLE ZONING ENFORCEMENT OFFICER Officer AND BUILDING INSPECTOR Motion by Councilman Thorpe, seconded by Councilman Manning. Votes: Councilman Manning, aye; Councilman Miller, aye; Councilman Pierce, aye; Councilman Thorpe, aye. Adopted. BE IT RESOLVED, THAT Don Fowler be, and he hereby is, re -appointed Zoning Enforcement Officer and Building Inspector for the year 1978. Vacancy on Councilman Miller apprised the board that a vacancy • Zoning Bd, has been created on the zoning Board of Appeals and that of Appeals this vacancy should be filled. It was decided that p` further communication should be made with the members of the existing board before any further action be taken. The matter was tabled at this time. Part-time Councilman Miller ask the consensus of the board clerk regarding the permanent employment of Mrs. Shera Nobles. At the present time Mrs. Nobles is employed as a part- time clerk in the Town Hall. Councilman Miller asked if the board wished to make this position a full -time - permanent position. No action was taken at this time. Councilman Miller read the total figures of the 1978 Salary schedule and asked that the board approve them. Attorney Gardner apprised the board that none of the salaries of the elected officials can be changed without a new town law. The only salary that shows a change is that of the Deputy Town Clerk. Councilman Pierce made a motion that the Town Justice Reduce salary be reduced by $1600.00, this is the amount received Justice by the Justice as a board member. Justice Eaton objected salary to this motion and stated his reasons. The record shows an increase of 60% in Justice Eaton*•s trials and an increase of ll.LV10 in business activities. Showing a total of some sixty to seventy hours of work a week done by the Justice over and above his duties as a member of the Town Board. Justice Eaton stated that board members should come into the office and evaluate the amount of work done before making any decision on this motion. Justice Eaton asked the board consideration and state he would have a complete report for the next scheduled Town Board meeting. Councilman Manning stated that Justice Eaton's point was well taken and that the board should evaluate the job before making a decision. Motion vvi the raven Councilman Pierce withdrew the motion. January 4, 1978 Pg. 3 1 • RESOLUTION #4 APPROVAL OF SALARY SCHEDULE FOR THE YEAR 1978 Motion by Councilman Manning, seconded by Councilman Pierce. Votes: Councilman Manning, aye; Councilman Miller, aye; Councialman Pierce, Aye; Councilman Thorpe, aye. Adopted. Approve salary schedule BE IT RESOLVED that the following salary schedule for the year 1978 is hereby approved: NAME POSITION SALARY PAYABLE Stanley Nadolski Supervisor $8,000.00 Biweekly to it Budget Director 1,000.00 " Total 9,000.00 Pauline Parker Patricia Barber Town Clerk Total Deputy Town Clerk Total Fred Walker': Sr:, Water Superintendent Fred Walker, Jr. Total Assistant of to 8,500.00 Gen. Fund 700.00 W.D.#1 500.00 S.D.#1 300.00 Custodian $10,000.00 4,000.00 General 300.00 W.D®#1 100,00 W.D,#2 300.00 w.D.#3 200.00 S.D.#1 200.00 W.D.#4 100.00 W,D.#5 1,200.00 Anti-Rec. $6, 400.00 7,600.00 W.D.#1 3,400.00 S.D.#1 $11 0-07.= 59050.00 W.D.#1 3,500.00 S.D.#1 100.00 W.D,#2 Total $8,650.00 John Gardner Town Attorney 6,850,00 General Robert Wells Town Assessor 13,500.00 General Carl Eaton Highway Superintendent 13,500.00 General Sharon Tucci Justice Clerk 6,500,00 General Edna Puzo General Clerk 6,500.00 Anti. Recession Ida Locke Bookkeeper (Part-time) 4,000.00 It of Don Fowler Zoning Officer $5.00 per hour (4) Town Councilmen @1,600.00 Each 6,400 General Fund (3) Highway Employees $Lb.30 per hour (7) Highway Employees Z6.00 "• " BOARD SALARIES Planning board at the rate of $20.00 per meeting for chairman and secretary, and at the rate of $15.00 per meeting for the other four members Grievance Review Board - at the rate of $20,00 per meeting Zoning Board of Appeals - at the rate of $10.00 per meeting for members and $15.00 per meeting for the Chairman. January 4, 1978 Pg, 1P Designate RESOLUTION #5 DESIGNATION OF CORTLAND STANDARD AS THE official paper OFFICIAL NEWSPAPER FOR THE TOWN OF CORTLANDVILLE Motion by Councilman Thorpe, seconded by Councilman Miller. Votes: Councilman Manning, aye; Councilman Miller, aye; Councilman Pierce, aye; Councilman Thorpe, 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 1978. Mileage rate RESOLUTION #6 ESTABLISHMENT OF MILEAGE RATE FOR PERSONAL VEHICLES USED FOR TOWN BUSINESS FOR THE for 1978 YEAR 1978. Motion by Councilman Manning, seconded by Councilman Pierce. Votes: Councilman Manning, aye; Councilman Miller, aye; Councilman Pierce, aye; Councilman Thorpe, 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 150 per mile commencing January 1, 1978 and expiring December 31, 1978. Town clerk RESOLUTION #7 APPOINTMENT OF TOWN CLERK, PAULINE PARKER custodian AS CUSTODIAN OF THE TOWN HALL BUILDING. Cortland C. planning federation Motion by Councilman Manning, seconded by Councilman Thorpe. Votes: Councilman Manning, aye; Councilman Miller, aye; Councilman Pierce, aye; Councilman Thorpe, aye. Adopted, BE IT RESOLVED, THAT the Town Clerk be, and she .hereby is responsible for custodial work done at the Town Hall for the year 1978. RESOLUTION #8 RE -APPOINTMENT OF RUSSELL i',PARSONS, GORDON HATHAWAY, STANLEY NADOLSKI AS MEMBERS OF THE CORTLAND COUNTY PLANNING FEDERATION. Motion by Councilman Thorpe, seconded by Councilman Pierce, Votes: Councilman Manning, aye; Councilman Miller, aye` Councilman Pierce, aye; Councilman Thorpe, aye. Adopted. BE IT RESOLVED, THAT Mr. Russell Parsons, Mr. Gordon Hathaway and Mr. Stanley Nadolski,be, and they hereby are, re -appointed members of the Cortland County Planning Federation for a term of one year. This term to commence January 1, 1978 and expire December 31, 1978. Supervisor Nadolski is hereby authorized to pay dues of $15.00 for same for one year. Meeting at RESOLUTION #9 AUTHORIZATION FOR SUPERVISOR TO ATTEND Niagara Falls THE SUPERVISOR'S AND COUNTY LEGISLATORS ASSOCIATION MEETING AT NIAGARA FALLS. Motion by Councilman Manning, seconded by Councilman Thorpe. Votes: Councilman Manning, aye; Councilman Miller, aye; Councilman Pierce, aye; Councilman Thorpe, aye. Adopted. BE IT RESOLVED, THAT authorization be and it hereby is, granted for the Supervisor to attend a Supervisor's and County Legislators Association meeting at Niagara Falls, New York on January 22nd thru January 25, 1978. 1 n U • January 4, 1978 Pg. 5 BE IT FURTHER RESOLVED, that all necessary expenses incurred regarding same, be reimbursed, subject to audit by the town board. Councilman Miller apprised the board that action should be taken regarding the charging of twenty-three Hook-up (23) residents of South Cortland the regular hook-up fee for fee of $135.00 for Water District #5. (See minutes Water #5 of December 28, 1978). . The Town Water Ordinance, requires that the Town charge a fee of $135.00 for a meter and hook-up to any water service in the Town of Cortlandville. A public hearing is required to change this requirement. • It was the consensus of the board that this charge should remain as it is stated in the Town of Cortlandville Water Ordinance. No further action was taken. RESOLUTION #10 AUTHORIZATION TO RETAIN THE CORTLANDVILLE Environ. ENVIRONMENTAL COMMISSION WITH THE PRESENT Commission OFFICERS. Motion by Councilman Manning, seconded by Councilman Thorpe. Votes: Councilman Manning, Councilman Miller, aye; Councilman Pierce, aye; Councilman Thorpe, aye. Adopted. BE IT RESOLVED, THAT AUTHORIZATION is hereby given to continue the existence of the Cortlandville Environmental Commission. (See minutes'�':6/18//5) BE IT FURTHER RESOLVED, that the members of this committee remain as stated in the letter attached l: to the minutes of Jtu�..18, 1975. RESOLUTION #11 APPOINTMENT OF PAULINE PARKER REGISTRAR Registrar OF VITAL STATISTICS of Vital Motion by Councilman Thorpe, seconded by Councilman Stat. Manning. Votes: Councilman Manning, aye; Councilman Miller, aye; Councilman Pierce, aye; Councilman Thorpe, aye. Adopted. BE IT RESOLVED, THAT Pauline Parker, be and she hereby is, appointed Registrar of Vital Statistics for a two year term, commencing 1/l/78 and expiring 12/31/79. Councilman Miller apprised the board of the need to Chairman appoint a Chairman for the heating system at the Municipal heating Building in the Town of Cortlandville. ,Councilman Pierce accepted this position with the full confirmation of the system Town Board. Councilman Miller apprised the board that he had received communication concerning the purchase of a used chipper Chippers • for the Highway Department (see minutes of 12/21/77) Mr. Carl Eaton, Highway superintendent was advised that he should contact Mr. Ronald Fish concerning this matter. RESOLUTION #1& AUTHORIZATION FOR NEWLY ELECTED TOWN OFFICIALS TO ATTEND SERVICE SCHOOL BY QORNELL UNIVERSITY Town Official -Motion by Councilman Thorpe, seconded by Councilman school Manning. Votes: Councilman Manning, aye; Councilman Miller, aye; Councilman Thorpe, aye; Councilman Pierce, aye. Adopted. BE IT RESOLVED, THAT authorization is hereby given for all newly elected Town Officials to attend a seminar sponsored by the Cooperative Extension Service. This seminar to be held.held.9t de$igne ted- -place =in ':_CArtl�Lnd.- New York, January 12, 19 and 26, 1978. BE IT FURTHER RESOLVED, THAT any expenses incurred for same, be reimbursed, subject to audit by the Town Board. C. January 4, 1978 Pg. 6 Councilman Miller read a letter that was received from Mr. George Swatt. This letter dated December 13, 1977 New Zoning apprised the board of Mr. Swatt's desire to assist the Ordinance Town of Cortlandville in the preparation of a new Zoning Preparation Ordinance. Motion to receive and file this letter -was made by Councilman Thorpe, seconded by Councilman Pierce. Votes: All aye. Motion carried. Councilman Miller asked for the boards consensus regarding the final billing for the fire line at True Value Hardware Final Store. (See minutes of 12/28/77). After some discussion billing for it was decided that a final billing should be made for the fire line last quarter for the year 1977. Town resident N. Ross Hall informed the board that, • in the ensuing year, he would have questions concerning N. Ross Hall town business and asked to be advised who, to direct these questions to. Mr. Hall was advised that he should direct his questions to the Supervisor of the -Town of Cortlandville, Mr. Stanley Nadolski. Former Town Clerk, Christine Canestaro gave her Christine year end report. A copy of this report has been attached to and made a part of these minutes. Motion was made by Canestaro Councilman Thorpe to receive and file the report, seconded Report by Councilman Manning. Votes: All Aye. Motion carried. Mr. Willard Griswold, a member of the Town of Cortlandville Willard Planning Board asked the consensus of the board concerning the,approval of Mr. Kelly - of the firm Sargent, Crenshaw, Griswold Webster and Foley - as a consultant in the preparation of the Land use map for the Town of Cortlandville. Mr. Griswold was advised that it would be in order, for the planning board to send a letter to Supervisor Nadolski stating the position of the planning board in this matter. Town Assessor, Robert Wells apprised the board that he Assessment had furnished each board member with a copy of the Status Rep. Assessment Status Report for 1977. Mr. Wells asked that each board member review this report and any questions they might have he would be glad to answer at the next regular town board meeting. RESOLUTION # 1.1 AUTHORIZATION FOR TOWN ASSESSOR TO ATTEND Seminar at A ONE DAY SEMINAR WORKSHOP AT BINGHAMTON, Binghamton NEW YORK, JANUARY 10, 1978. Motion by Councilman Manning, seconded by Councilman Thorpe. Votes: Councilman Manning, aye; Councilman Miller, aye; Councilman Pierce, aye; Councilman Thorpe, aye. Adopted. Designate Depositories 1978 BE IT RESOLVED, that the Town Assessor be, and he hereby is, authorized to attend a one day seminar workshop regarding New York State Real Property Tax System. This meeting will be held at the State University at Binghamton, New York on January,10, 1978. BE IT FURTHER RESOLVED, THAT the'$15.00 registration fee be reimbursed, subject to audit by the Town Board. RESOLUTION #10 DESIGNATION OF DEPOSITORIES FOR THE YEAR 1978, Motion by Councilman Thorpe, seconded by Councilman Manning. Votes: Councilman Manning, aye; Councilman Miller, aye; Councilman Pierce, aye; Councilman Thorpe, aye. Adopted. BE IT RESOLVED, THAT the following banks be, and they hereby are designated as the depositories for the various accounts as follows: n 1 h January 4, 1978 Pg. 7 FIRST NATIONAL BANK OF CORTLAND General account, (whole town), General account, Despositorie; (outside), Anti recession Federal, Anti Recession State, Water District 4, Water District 5, Construction Account, Highway Account, Trust & Agency, Town Clerk's Tax Account. HOMER NATIONAL BANK Town Clerk's General Fund • MARINE MIDLAND BANK Water District #1, Water District #2, Water District #3, McAllister Cemetery account. RESOLUTION #15' AUTHORIZATION FOR ZONING ENFORCEMENT OFFICER DON FOWLER TO ATTEND THE NEW Building YORK STATE BUILDING OFFICIALS SCHOOL IN official BINGHAMTON, NEW YORK school Motion by Councilman Manning, seconded by Councilman Thorpe. Votes: Councilman Manning, aye; Councilman Miller, aye; Councilman Pierce, aye; Councilman Thorpe, aye. Adopted. BE IT RESOLVED, that Don Fowler, be and he hereby is, authorized to attend the New York State Building Officials School at Binghamton, New York to be held January 18, Febuaryk15, and March 8, 1978. BE IT FURTHER RESOLVED, that any expenses incurred by same be reimbursed, subject to audit by the Town Board. RESOLUTION # 16 AUTHORIZATION TO ATTEND ASSOCIATION OF TOWNS MEETING Association of Motion by Councilman Thorpe, seconded by Councilman Manning. Too��s Votes: Councilman Manning, aye; CoGc.ncilman Miller, aye; Councilman Pierce, aye; Councilman Thorpe, aye. Adopted. BE IT RESOLVED, THAT all town officers be and they hereby are authorized to attend the 1978 annual meeting of the Association of Towns being held in New York City on February al-, 2-2, -23, 1978; and BE IT FURTHER RESOLVED, That any employee of the town who has been authorized by his superior be, and they hereby are, authorized to attend the 1978 annual meeting • of the Association of Towns, and BE IT FURTHER RESOLVED, that all necessary expenses . incurred regarding same, be reimbursed, subject to audit by the Town Board. January 4, 1978 Pg. 8 Fay bills RESOLUTION #1'J AUTHORIZATION TO PAY AUDITED BILLS Pay audited Motion by Councilman Thorpe, seconded by bills Councilman Pierce.. Votes: Councilman Manning, aye; Councilman Miller aye; Councilman Pierce, aye; Councilman Thorpe, aye® Adopted. BE IT RESOLVED, That audited bills are hereby ordered paid as follows: General Fund Claims 1 - 6 Water District #1 Claims #1-3 $850.81 Sewer District #1 Claim #1 26.80' Highway Fund Claims #1-7. 189.72 There being no further business, upon motion by Councilman Thorpe, seconded by Councilman Pierce, all voting aye, the meeting was adjourned at 8:55 P.M. RESPECTFULLY !SUU�BMIT'TED ` DEPUTY TOWN (CLERK I r1 U F�' TOWN OF CORTLANDVILLE �- TOWN CLERK'S ANNUAL REPORT -------YEAR 1977 CASH ON HAND Petty Cash on hand - January 1, 1977 $ 100.00 Petty Cash increase received 2/4/77 100.00 TOTAL PETTY CASH $ 200.00 CASH RECEIPTSs 76 Free Conservation Licenses issued -0- 2285 Conservation Licenses sold ($574.75 town fees) 14,566.25 1320 Dog Licenses sold ($330.00 town fees) 3,662.90 33 Marriage Licenses sold ($49.50 town fees) 66.00 33 Marriage Certificates sold ($66.00 town fees) 66.00 \ 10 Searches & Certified copies marriage licenses sold (t20.0 20.00 own ees) 109 Building permits sold #1-113 (#2 & 8 not turned in 1,848.28 2 Demolition permits sold (included in above numbers) 10.00 11 McGraw Hill reports re: building permits issued @$3.00 ea. 33.00 18 Zoning Ordinance books sold @ 2.50 ea. 45.00 Postage received for mailing ordinance books 1.25 20 Zoning maps sold @ 1.00 ea. 20.00 14 County maps sold @ .50 ea. 7.00 6 House Trailer permits issued @ 2.00 ea. 12.00 1 House Trailer renewal permit issued @10.00 ea. 10.00 3 Trailer Park renewal permits issued 700.00 1 Quarry permit issued 110.00 4 Carnival & Circus permits issued 90.00 Report to County Treasurer re: Delinquent Dog Owners 40.00 Overpayment from County Treas. re: above list 54.50 Report to County Legislature re: delinquent dog owner list 10.00 5 Sub -Division Filing Fees- Mike Arnold -Sylvan Way-1 lot 30.00 Woodridge -Allen Dr. -15 lots 100.00 C.Stafford-So.Hillcrest-2 lots 35.00 Ganoung-Highland Rd.-2 lots 3;�.00 .D.Camp-West Rd.-1 lot 30.00 6 House Fire numbers @1.25 ea. 7.50 26 Pages copy under Freedom of Information Law @ .50 ea. 15.00 (4o ages were erroneously charged @1.00 ea. -could. be refunded as did not hav names of pure asers) 2 Lists of underground operators names #53 lists) @1.00 ea. 2.00 Redfield Diner, Rte.11, sewer service payments received 338.18 Erroneous charge on conservation license -could not be refunded as it could not be determined who was overcharged 5.25 1 Fishing License #070569 sold & later refunded. Mr. Henry McCoy discovered he had purchased a Combination license previously 6.25 Overpayment of dog license by Madge McGrady 1.00 Interest Earned on Day to Day Savings Tax account 1/l/?7-6/30/77 1,298.52 Interest & Penalties collected on Real Property Taxes 1,109.40 Real Property Taxes Collected through 5/31/7769b,065_.69 SUB -TOTAL $720,650.97 Water District #1 Collections 58,111.81 (includes 5 residential connections) Water District #2 Collections 1,341.36 Water District #3 Collections 3,275.83 Water District #4 Collections (Dist.established in last qtr.) 980.60 Water District #5 Collections (Dist. " ' '° ) 135.00 (this was for one residential connection) Sewer District #1 Collections 19,929.52 (includes 2 commercial & 4 residential connections) TOTAL MONIES COLLECTED BY TOWN CLERK $804,42 .09 TOWN OF CORTLANDVILLE TOWN CLERK'S ANNUAL REPORT ----------- YEAR 1977 CASH DISBURSEMENTS Paid to Supervisor for Town Revenues $ 4,574.71 Paid to Supervisor for Interest & Penalties on Real Property Taxes - 1,109.40 Paid to Supervisor for interest received on Day to Day Savings Tax a/c 1/1/77-6/30/77 1,298.52 Paid to County Clerk for Conservation Licenses sold 13,991.50 Paid to County Treasurer for Dog Licenses sold 3,332.90 Paid to N.Y.State Dept. of Health for Marriage Licenses sold 16.50 Refund to Madge McCrady for overpayment of dog license 1.00 Refund to Henry McCoy for Fishing License #070569 purchased in error ' 6.25 Refund to County Treasurer for overpayment of Delinquent dog owner list 54.50 Refund of Petty Cash fund to Supervisor 12/30/77 200.00 Paid to Supervisor for Budgets from Real Property Taxes collected 293,836.00 Paid to County Treasurer -.Real Property Taxes Collected 402,008.40 Refund to John & Caroline Kinney of property taxes collected pursuant to Resolution #1 5 of the County Legislature 221.29 SUB TOTAL $720 , 650.97 Deposited in Marine Midland Bank -Water Dist.#1 a/c 58,111.81 Deposited in Marine Midland Bank -Water Dist.#2 a/c 1,341.36 Deposited in Marine Midland Bank -Water Dist .#3 a/c 3,275.83 Deposited in First National Bank-4ater Dist.#4 a/c 980.60 Deposited in First National Bank -Water Dist.#5 a/c 135.00 Deposited in First National Bank -Sewer Dist .#1 a/c 19,929.52 TOTAL MONIES DISBURSED BY TOWN CLERK $804,425.09 The following records are hereby submitted to the Town Board for audit, pursuant to Sec. 105 of the Town Laws All books, records, receipts, orders, warrants, vouchers and cancelled checks. ReRpectfully s itted CHRISTIYJE CA TARO TOWN CLERK Dated: December 30, 1977