Loading...
HomeMy WebLinkAbout2021-12-01 Town Board Minutes DECEMBER 1, 2021 5:00 P.M. TOWN BOARD MEETING The Regular Meeting of the Town Board of the Town of Cortlandville was held via Zoom video and telephone conference as permitted by the Executive Order of the State of New York, with Supervisor Williams presiding. Members present: Supervisor, Thomas A. Williams Councilman, Jay E. Cobb Councilman, Jeffrey D. Guido Councilman, Theodore V. Testa Town Clerk, Kristin E. Rocco-Petrella Absent: Councilman, Douglas E. Withey Others present were: Town Attorney, John DelVecchio; Deputy Town Clerk, Abigail Albro; Supervisor’s Secretary, Patty O’Mara; Assistant to the Supervisor’s Secretary, Amanda Rainbow; Town Bookkeeper, Megan Johnson; Highway Sup’t. Larry Drach; Chris Einstein from CHA; Amelia McLean-Robertson, Attorney from Bond Schoeneck & King; Town Resident: Greg Leach; and News Reporters: Eddie Velasquez from the Cortland Voice, and Kevin Conlon from the Cortland Standard. Supervisor Williams called the Regular Meeting to order and noted that Councilman Withey was not in attendance. Councilman Cobb made a motion, seconded by Councilman Testa, to approve the Draft Special Town Board Minutes of November 10, 2021, and the Draft Town Board Minutes of November 17, 2021. All voting aye, the motion was carried. Councilman Cobb made a motion, seconded by Councilman Testa, to receive and file the Cortlandville Planning Board Minutes of October 25, 2021. All voting aye, the motion was carried. Supervisor Williams moved to agenda item I-13 and introduced Chris Einstein with CHA who was in attendance to discuss the Comprehensive Plan for the Town of Cortlandville. The Town has been working with CHA for the past three years to develop a new Comprehensive Plan. A Comprehensive Plan Committee was created, comprised of members of various Town boards and community members. The Committee was instrumental in the drafting of the Plan. Chris Einstein explained that CHA prepared the Full Environmental Assessment Form (EAF), which was previously submitted to the Board for their review at their September 1, 2021 meeting. The Comprehensive Plan was considered a Type 1 action under SEQR. The Town is the only involved agency and therefore no coordinated review was required. The Comprehensive Plan was referred to the Cortland County Planning Department/Board and a review was completed. Mr. Einstein explained that he prepared two resolutions for the Board’s consideration to: 1) establish the Town Board as lead agency and to issue the negative declaration, which is the determination there will be no significant impacts resulting from the Comprehensive Plan; and 2) adopt the Comprehensive Plan. He provided background information on the process of evaluating comprehensive plans, which he said could be called “mitigation documents for communities”. They establish the growth patterns for the future, and in particular for the Town of Cortlandville. The Plan reorganizes “growth where growth should occur and looking towards protection of lands in areas that are you know that you're trying to preserve agricultural activities and other important environmental resources.” He reiterated that the document is a mitigation document and as such there are no significant environmental impacts associated with it. Mr. Einstein stated, “There's an awful lot of good that will come out of implementation of this plan so that was the basis for which we had recommended a negative declaration for this project”. Attorney DelVecchio thanked Mr. Einstein for attending the meeting tonight. He stated he was aware that the Full EAF was previously circulated and asked Mr. Einstein if the Board should address all of the factors in the Full EAF. Mr. Einstein explained that depended on the comfort of the Board with the document. Attorney DelVecchio asked the Board if they agreed that the Comprehensive Plan was a mitigation document meant to guide the Town in the implementation of potentially changing the zoning in the future. The Board agreed and proceeded with making motions to act as lead agency, issue a negative declaration under SEQR, and to then discuss the final adoption of the Plan. Supervisor Williams added that the drafting of a new Comprehensive Plan has been a three- year process with professionals involved from CHA, a Comprehensive Plan Committee, and DECEMBER 1, 2021 TOWN BOARD MEETING PAGE 2 review by the Cortland County Planning Board and Town Planning Board. He stated that to his knowledge there has never been mention of an environmental concern as a result of the Plan. Mr. Einstein agreed and mentioned that a few years ago the Town adopted its Agriculture & Farmland Protection Plan, which was the basis for a lot of the land use decisions in the Comprehensive Plan for the agricultural areas. The Board agreed that the Comprehensive Plan is a mitigation document that will have significant beneficial environmental impacts and no adverse environmental impacts. Supervisor Williams asked the Board to add a provision that the Town Clerk be able to make any minor corrections due to errors/omissions, which the Board agreed. Councilman Guido made a motion, seconded by Councilman Cobb, to receive and file comments submitted by Nasrin Parvizi, Comprehensive Plan Committee Chairperson, dated November 29, 2021, regarding the proposed Comprehensive Plan. All voting aye, the motion was carried. RESOLUTION #325 DECLARE TOWN BOARD AS LEAD AGENCY FOR SEQR PURPOSES WITH REGARD TO THE COMPREHENSIVE PLAN FOR THE TOWN OF CORTLANDVILLE Motion by Councilman Guido Seconded by Councilman Cobb VOTES: AYE – Williams, Cobb, Guido, Testa NAY – 0 ABSENT – Withey ADOPTED BE IT RESOLVED, the Town Board does hereby declare itself as Lead Agency for SEQR purposes with regard to the Comprehensive Plan for the Town of Cortlandville, pursuant to 6 NYCRR 617.6. RESOLUTION #326 ISSUE A NEGATIVE DECLARATION UNDER SEQR WITH REGARD TO THE ADOPTION OF THE COMPREHENSIVE PLAN FOR THE TOWN OF CORTLANDVILLE Motion by Councilman Cobb Seconded by Councilman Testa VOTES: AYE – Williams, Cobb, Guido, Testa NAY – 0 ABSENT – Withey ADOPTED WHEREAS, the Town Board has prepared and intends to adopt a Comprehensive Plan for the Town of Cortlandville; and WHEREAS, this action by the Town Board is a Type I action pursuant to the State Environmental Quality Review Act (SEQR) and therefore subject to the regulations of that law (6 NYCRR 617); and WHEREAS, the Town Board is the only Involved Agency; and WHEREAS, the Town Board has reviewed the potential impacts identified in the Parts 1, 2 and 3 of the Full Environmental Assessment Form (EAF) and as a result has found no significant impacts that would potentially occur as a result of the project; NOW, THEREFORE, BE IT RESOLVED, that the Town Board declares itself Lead Agency pursuant to 6 NYCRR 617.6; and BE IT FURTHER RESOLVED, that a Negative Declaration (Signed EAF Part 3) shall be issued for the project in accordance with 6 NYCRR 617.7; and BE IT FURTHER RESOLVED, the Town will file/notice the Negative Declaration in accordance with 6 NYCRR 617.12. DECEMBER 1, 2021 TOWN BOARD MEETING PAGE 3 RESOLUTION #327 ADOPT THE TOWN OF CORTLANDVILLE COMPREHENSIVE PLAN DATED DECEMBER 2021 Motion by Councilman Cobb Seconded by Councilman Guido VOTES: AYE – Williams, Cobb, Guido, Testa NAY – 0 ABSENT – Withey ADOPTED WHEREAS, the Town Board has prepared a draft Comprehensive Plan for the Town in accordance with Town Law § 272-a; and WHEREAS, the Town Board and the Comprehensive Plan Committee have made the Draft Comprehensive Plan available for public review and have conducted a Public Hearing; and WHEREAS, the Town Board has received and evaluated comments on the Comprehensive Plan from the public; and WHEREAS, the Town Board has referred the Draft Comprehensive Plan to the Cortland County Planning Department in accordance with Section 239-m of the New York State General Municipal Law and received a response from the Planning Department dated August 18, 2021; and WHEREAS, the Town Board has revised and finalized the Comprehensive Plan based on public input; and WHEREAS, the Town Board has evaluated the environmental impacts of the Comprehensive Plan pursuant to the State Environmental Quality Review Act (SEQR) and has issued a Negative Declaration; NOW, THEREFORE, BE IT RESOLVED, that the Town Board adopts the Town of Cortlandville Comprehensive Plan dated December 2021 in accordance with Town Law § 272-a. A copy of the Comprehensive Plan shall be filed with the Town of Cortlandville Town Clerk and with the Cortland County Department of Planning; and it is further RESOLVED, the Town Clerk is hereby authorized to make any minor corrections of errors/ omissions that may be found in the Comprehensive Plan dated December 2021. On behalf of the Town, Supervisor Williams thanked Mr. Einstein for his work on the Comprehensive Plan, along with the Comprehensive Plan Committee, their time and expertise were appreciated. Mr. Einstein congratulated the Town Board for taking the important step to adopt a new Comprehensive Plan. RESOLUTION #328 AUTHORIZE PAYMENT OF VOUCHERS – DECEMBER Motion by Councilman Guido Seconded by Councilman Testa VOTES: AYE – Williams, Cobb, Guido, Testa NAY – 0 ABSENT – Withey ADOPTED BE IT RESOLVED, the vouchers submitted have been audited and shall be paid as follows: Funds A, B, DA, DB, Voucher #1533-1596 HG, SF, SS, SW General Fund A $ 35,089.43 General Fund B $ 1,724.85 Highway Fund DA $ 0.00 Highway Fund DB $ 108,142.49 Gutchess Lumber SC Project HG $ 900.00 C’Ville Fire District SF $ 0.00 Sewer Fund SS $ 1,110.85 Water Fund SW $ 6,673.86 DECEMBER 1, 2021 TOWN BOARD MEETING PAGE 4 Funds CD1, CD3, CD4 Voucher #(None) BMills Rehab CD1 $ 0.00 Town Wide Rehab CD3 $ 0.00 Business Devl CD4 $ 0.00 Funds TA, TE Voucher #36-37 Trust & Agency TA $ 45,206.51 Expendable Trust TE $ 0.00 Supervisor Williams mentioned that there were no requests for privilege of the floor. Councilman Guido made a motion, seconded by Councilman Testa, to receive and file the monthly report of the Supervisor for the month of October 2021. All voting aye, the motion was carried. Councilman Cobb made a motion, seconded by Councilman Testa, to receive and file correspondence from Charter Communications, dated November 19, 2021, regarding programming services. All voting aye, the motion was carried. Attorney DelVecchio reported: Local Law to Increase Term Length for the Town Supervisor, Town Clerk/Collector, Town Highway Superintendent: Attorney DelVecchio recalled that in June 2021 he circulated a proposed Local Law extending the terms of the Supervisor, the Town Clerk/Collector, and the Superintendent of Highways - the terms of those respective positions from two to four years. The Board scheduled the Public Hearing, went through all the necessary channels to adopt that Local Law subject to mandatory referendum. The term extensions were put on the November 2, 2021 General Election ballot. The Town received confirmation from the Board of Elections that the results were finalized and that the propositions passed. Supervisor Williams indicated that he received notification from the Election Commissioner that all three were voted in. For clarification, Attorney DelVecchio read Section 7. of the Local Law as follows: “… propositions authorizing this Local Law, extending the Terms of Office for Town Supervisor, Town Clerk/Collector, and Town Highway Superintendent to a four year term were approved by the electors of the Town of Cortlandville at a biennial Town Election held on November 2, 2021, not less than 60 days after the adoption of Resolutions by the Town Board.” He explained that at the time the Board adopted the Local Law, the language was premature because the biennial election didn't occur yet and it said they were all approved. Now that the election was held and the propositions were approved, Attorney DelVecchio suggested a motion be made to readopt the Local Law as presented, and as reviewed. He suggested a separate motion be made acknowledging that the election results were received by the Town, and that all three of those positions, according to election results have been verified and that the terms now will be extended. According to the Local Law the new terms will take effect January 1, 2022. RESOLUTION #329 CONFIRM ADOPTION AND APPROVAL OF LOCAL LAW NO. 3 OF 2021, “A LOCAL LAW INCREASING THE TERM OF OFFICE FROM TWO YEARS TO FOUR YEARS FOR THE TOWN SUPERVISOR, TOWN CLERK/COLLECTOR AND TOWN HIGHWAY SUPERINTENDENT OF THE TOWN OF CORTLANDVILLE” Motion by Councilman Guido Seconded by Councilman Cobb VOTES: Supervisor Williams Aye Councilman Cobb Aye Councilman Guido Aye Councilman Testa Aye Councilman Withey Absent ADOPTED DECEMBER 1, 2021 TOWN BOARD MEETING PAGE 5 WHEREAS, a resolution was duly adopted by the Town Board of the Town of Cortlandville for a public hearing to be held by said Board to hear all interested parties on a proposed Local Law of 2021, “A Local Law Increasing the Term of Office from Two Years to Four Years for the Town Supervisor, Town Clerk/Collector, and Town Highway Superintendent of the Town of Cortlandville”, and WHEREAS, notice of said public hearing was duly published in the Cortland Standard, the official newspaper of the said Town, and posted at the Raymond G. Thorpe Municipal Building, 3577 Terrace Road, Cortland, New York, as required by law, and WHEREAS, said public hearing was duly held and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said proposed Local Law, or any part thereof, and WHEREAS, on July 7, 2021 by Resolution #188, the Town Board of the Town of Cortlandville, after due deliberation, found it in the best interest of the Town to adopt said Local Law as a Local Law of 2021, “A Local Law Increasing the Term of Office from Two Years to Four Years for the Town Supervisor, Town Clerk/Collector, and Town Highway Superintendent of the Town of Cortlandville”, subject to Mandatory Referendum at the November 2, 2021 General Election, and filing of said Local Law with the Secretary of State after approval of a majority of the electors voting thereon, and WHEREAS, there were three propositions on the November 2, 2021 General Election ballot that were approved by the electors of the Town of Cortlandville to increase the term of office from two years to four years for the Town Supervisor, Town Clerk/Collector, and Town Highway Superintendent with votes recorded as follows: Town Supervisor: Yes 862 No 852 Town Clerk/Collector: Yes 1002 No 716 Town Highway Superintendent: Yes 1001 No 717 NOW, THEREFORE, BE IT RESOLVED, the Town Board of the Town of Cortlandville hereby confirms the adoption and approval of Local Law No. 3 of 2021, “A Local Law Increasing the Term of Office from Two Years to Four Years for the Town Supervisor, Town Clerk/Collector, and Town Highway Superintendent of the Town of Cortlandville”. Be it enacted by the Town Board of the Town of Cortlandville as follows: Section 1: Statutory Authority: This local law is adopted pursuant to the provisions of the Municipal Home Rule Law of the State of New York. Section 2: Term for Town Supervisor: The term of office of the elective Town Supervisor of the Town of Cortlandville shall be four (4) years. Such four-year term shall commence on the first day of January following the first biennial town election after the effective date of this chapter. Section 3: Term for Town Clerk/Collector: The term of office of the elective Town Clerk/Collector of the Town of Cortlandville shall be four (4) years. Such four-year term shall commence on the first day of January following the first biennial town election after the effective date of this chapter. Section 4: Term for Town Highway Superintendent: The term of office of the elective Town Highway Superintendent of the Town of Cortlandville shall be four (4) years. Such four-year term shall commence on the first day of January following the first biennial town election after the effective date of this chapter. Section 5: Election At the biennial town election next following the effective date of this chapter, and every four (4) years thereafter, the Town Supervisor, Town Clerk/Collector and Town Highway Superintendent shall be elected for a term of four (4) years. DECEMBER 1, 2021 TOWN BOARD MEETING PAGE 6 Section 6: Supersession of Statutory Provisions: This Local Law shall supersede, in its application to the Town of Cortlandville, §24 of the Town Law, with respect to the term of office of the elective Town Supervisor, Town Clerk/Collector and Town Highway Superintendent. Section 7: Approval at referendum: Propositions authorizing this Local Law extending the terms of office of the elective Town Supervisor, Town Clerk/Collector and Town Highway Superintendent to a four (4) year term were approved by the electors of the Town of Cortlandville at a biennial town election held on November 2, 2021, not less than sixty (60) days after the adoption of resolutions by the Town Board of the Town of Cortlandville authorizing this Local Law. Section 8: Severability: If any part or provision of this Local Law or the application thereof to any person or circumstance be adjudged invalid by any court of competent jurisdiction, such judgment shall be confined in its operation to the part or provision or application directly involved in the controversy in which such judgment shall have been rendered and shall not affect or impair the validity of the remainder of this Local Law or the application thereof to other persons or circumstances, and the Town Board of the Town of Cortlandville hereby declares that it would have passed this Local Law or the remainder thereof had such invalid application or invalid provision been apparent. Section 9: Repeal: All ordinances, local laws, and parts thereof inconsistent with this Local Law are hereby repealed. Section 10: When effective: This Local Law shall take effect immediately upon filing with the Secretary of State. RESOLUTION #330 ACKNOWLEDGE GENERAL ELECTION RESULTS CONFIRMING THE APPROVAL OF THE REFERENDUM INCREASING THE TERM OF OFFICE FROM TWO YEARS TO FOUR YEARS FOR THE TOWN SUPERVISOR, TOWN CLERK/COLLECTOR AND TOWN HIGHWAY SUPERINTENDENT OF THE TOWN OF CORTLANDVILLE Motion by Councilman Cobb Seconded by Councilman Testa VOTES: AYE – Williams, Cobb, Guido, Testa NAY – 0 ABSENT – Withey ADOPTED BE IT RESOLVED, the Town Board does hereby acknowledge the November 2, 2021 General Election results confirming the approval of the referendum increasing the term of office from two years to four years for the Town Supervisor, Town Clerk/Collector, and Town Highway Superintendent with votes recorded as follows: Town Supervisor: Yes 862 No 852 Town Clerk/Collector: Yes 1002 No 716 Town Highway Superintendent: Yes 1001 No 717 Town Board reports: Councilman Cobb informed the Board that he has been in contact with the Village of McGraw Streets Superintendent, Chuck Doran regarding the flooding concerns in the Village. Sup’t. Doran met with the Cortland County Soil & Water Conservation District and were proceeding with resolving the problems with the stream flooding the Village Park. Highway Sup’t. Drach added that he and his crew have been working to clean out the creek in Blodgett Mills. He thanked his crew for working overtime to get the flooding under control. DECEMBER 1, 2021 TOWN BOARD MEETING PAGE 7 Supervisor Williams stated that while he has received many complaints regarding the flooding, he has also received many thanks to the Highway Department and Water/Sewer Department for their efforts. Councilman Guido extended his thanks and gratitude to Highway Sup’t. Drach and his staff for assisting the County with flooding on County roads. Supervisor Williams: Executive Session: Supervisor Williams asked the Board to convene to an Executive Session at the conclusion of regular business to discuss a personnel matter. At this time in the meeting the Board proceeded with new business items. RESOLUTION #331 SCHEDULE SPECIAL TOWN BOARD MEETING FOR DECEMBER 29, 2021 Motion by Councilman Guido Seconded by Councilman Testa VOTES: AYE – Williams, Cobb, Guido, Testa NAY – 0 ABSENT – Withey ADOPTED BE IT RESOLVED, the Town Board does hereby schedule a Special Town Board Meeting for Wednesday, December 29, 2021 at 5:00 p.m. to be held via Zoom video and telephone conference as permitted by the Executive Order of the State of New York, for the purpose of paying year-end bills and potential 2021 Budget modifications/transfers. Supervisor Williams explained that agenda item I-6, “Resolution authorizing the Budget Officer to balance the 2021 Budget” was not necessary at this time. RESOLUTION #332 AUTHORIZE SUPERVISOR TO EXECUTE DISCHARGE OF MORTGAGE BETWEEN THE TOWN AND MICHELLE A. TOWSLEY REGARDING THE 2016 NYS COMMUNITY DEVELOPMENT BLOCK GRANT TOWN-WIDE HOUSING REHABILITATION PROGRAM Motion by Councilman Testa Seconded by Councilman Cobb VOTES: AYE – Williams, Cobb, Guido, Testa NAY – 0 ABSENT – Withey ADOPTED BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to execute the discharge or mortgage between the Town and Michelle A. Towsley, 1368 East River Road, Cortland, New York, regarding the 2016 NYS Community Development Block Grant (CDBG) Town-wide Housing Rehabilitation Program, in the amount of $5,200.00. Councilman Testa made a motion, seconded by Councilman Guido, to receive and file Cortland County Planning Board Resolution #21-39, dated November 17, 2021, and the Cortland County Planning Department Review and Recommendations, dated November 12, 2021, regarding the Town’s proposed Local Law of 2021, “A Local Law to Amend the Zoning Code to Further Safeguard the Existing Wellhead Protection Areas Within the Town of Cortlandville’s Aquifer Protection District and Other Related Amendments”. All voting aye, the motion was carried. DECEMBER 1, 2021 TOWN BOARD MEETING PAGE 8 RESOLUTION #333 SCHEDULE PUBLIC HEARING FOR DECEMBER 15, 2021 FOR A LOCAL LAW OF 2021, “A LOCAL LAW TO AMEND THE ZONING CODE TO FURTHER SAFEGUARD THE EXISTING WELLHEAD PROTECTION AREAS WITHIN THE TOWN OF CORTLANDVILLE’S AQUIFER PROTECTION DISTRICT AND OTHER RELATED AMENDMENTS” Motion by Councilman Testa Seconded by Councilman Cobb VOTES: AYE – Williams, Cobb, Guido, Testa NAY – 0 ABSENT – Withey ADOPTED BE IT RESOLVED, a Public Hearing shall be scheduled for December 15, 2021 at 5:00 p.m. via Zoom video and telephone conference, for a proposed Local Law of 2021, “A Local Law to Amend the Zoning Code to Further Safeguard the Existing Wellhead Protection Areas Within the Town of Cortlandville’s Aquifer Protection District and Other Related Amendments”. RESOLUTION #334 REFER AQUIFER PROTECTION PERMIT APPLICATION SUBMITTED BY C’VILLE, LLC FOR PROPERTY LOCATED AT 3156 BYRNE HOLLOW CROSSING TO THE TOWN AND COUNTY PLANNING BOARDS FOR REVIEW AND RECOMMENDATIONS Motion by Councilman Testa Seconded by Councilman Guido VOTES: AYE – Williams, Cobb, Guido, Testa NAY – 0 ABSENT – Withey ADOPTED BE IT RESOLVED, the Aquifer Protection Permit application submitted by C’VILLE, LLC for property located at 3156 Byrne Hollow Crossing, tax map #105.00-01-17.000, shall be forwarded to the Town and County Planning Boards for review and recommendations, and it is further RESOLVED, the Aquifer Protection Permit application is hereby received and filed. RESOLUTION #335 AUTHORIZE SUPERVISOR TO SIGN THE PERMANENT EASEMENT AND RIGHT-OF-WAY FOR CONSTRUCTION OF WATER MAIN BETWEEN JAMES R. REENERS AND THE TOWN OF CORTLANDVILLE FOR PROPERTY LOCATED AT 1166 ROUTE 13 Motion by Councilman Testa Seconded by Councilman Cobb VOTES: AYE – Williams, Cobb, Guido, Testa NAY – 0 ABSENT – Withey ADOPTED BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign the Permanent Easement and Right-of-Way for Construction of Water Main between James R. Reeners and the Town of Cortlandville, for property located at 1166 Route 13, tax map #96.06- 01-15.210. Councilman Guido made a motion, seconded by Councilman Testa, to receive and file the annual Information for Municipal Advisory Clients from the Municipal Securities Rulemaking Board, as provided by Fiscal Advisors & Marketing, Inc. on November 29, 2021. All voting aye, the motion was carried. DECEMBER 1, 2021 TOWN BOARD MEETING PAGE 9 RESOLUTION #336 AMEND TOWN BOARD RESOLUTION #302 OF 2021, “AUTHORIZATION TO RELEVY OUTSTANDING GRASS AND WEED CONTROL CHARGES ONTO THE 2022 TAX ROLL OF THE TOWN OF CORTLANDVILLE” DUE TO PAYMENT Motion by Councilman Testa Seconded by Councilman Cobb VOTES: AYE – Williams, Cobb, Guido, Testa NAY – 0 ABSENT – Withey ADOPTED BE IT RESOLVED, the Town Board does hereby amend Town Board Resolution #302 of 2021, “Authorization to Relevy Outstanding Grass and Weed Control Charges onto the 2022 Tax Roll of the Town of Cortlandville”, by removing the following charge to be relevied due to payment: ARCTDNY001, LLC 95.16-01-18.000 3548 Route 281 $259.85 AND IT IS FURTHER, RESOLVED, the following outstanding grass and weed control charges for the year 2021, as submitted by the Town Highway Superintendent and Code Enforcement Office, shall be relevied onto the 2022 tax roll of the Town of Cortlandville: Razy, Janet 95.18-01-27.000 3394 Gunzen Drive $259.85 Susman, Melinda 106.05-01-24.000 3266 Walden Oaks Blvd. $128.00 Total: $387.85 No further comments or discussion were heard. Councilman Testa made a motion, seconded by Councilman Guido to recess the Regular Meeting to an Executive Session to discuss personnel. All voting aye, the motion was carried. The meeting was recessed at 5:38 p.m. Councilman Cobb made a motion, seconded by Councilman Testa, to adjourn the Executive Session and reconvene the Regular Meeting. All voting aye the motion was carried. The Executive Session was adjourned at 5:52 p.m. Members of the public were invited to return to the meeting at this time. Supervisor Williams explained to the public that no further action was necessary. Councilman Cobb made a motion, seconded by Councilman Testa, to adjourn the Regular Meeting. All voting aye, the motion was carried. The meeting was adjourned at 5:52 p.m. Respectfully submitted, Kristin E. Rocco-Petrella, RMC Town Clerk Town of Cortlandville *Note: The draft version of this meeting was submitted to the Town Boar d for their review on December 8, 2021. The final version of this meeting was approved as written at the Town Board meeting of December 15, 2021.