HomeMy WebLinkAbout2020-01-08 Town Board Minutes
JANUARY 8, 2020 5:00 P.M.
TOWN BOARD MEETING
The Regular Meeting of the Town Board of the Town of Cortlandville was held at the
Raymond G. Thorpe Municipal Building, 3577 Terrace Road, Cortland, New York, with
Supervisor Williams presiding.
Members present: Supervisor, Thomas A. Williams
Councilman, Jay E. Cobb
Councilman, Jeffrey D. Guido
Councilman, Theodore V. Testa
Councilman, Douglas E. Withey
Town Clerk, Kristin E. Rocco-Petrella
Others present were: Highway Sup’t. Glenn Bassett; Court Clerk, Pamela Bassett; Town
Residents: Chad and Andrea Niggli; Judith Testa; Pamela Jenkins; Ken Wood; and Stephen Flatt.
Supervisor Williams called the meeting to order.
Councilman Testa made a motion, seconded by Councilman Guido, to approve the Draft
Town Board Minutes of December 18, 2019. All voting aye, the motion was carried.
Councilman Guido made a motion, seconded by Councilman Withey, to approve the
Special Town Board Minutes of January 2, 2020. All voting aye, the motion was carried.
RESOLUTION #02 ACCEPT 2020 VENDOR LIST FOR THE TOWN HIGHWAY
DEPARTMENT/WATER-SEWER DEPARTMENT
Motion by Councilman Withey
Seconded by Councilman Testa
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby accept the 2020 Vendor List submitted by
Highway Sup’t. Bassett listing vendors used by the Highway Department and Water/Sewer
Department for the year 2020 as follows:
VENDOR PO Number VENDOR PO Number VENDOR PO Number
Aftermarket Effects 1280 Fastenal Company 1312 NuWay Hydraulics 1344
Allied Spring & Service Inc. 1281 Finger Lakes System Chem 1313 PACS Security Sentinel Sys. 1345
Ames Linen Service Inc. 1282 First Choice Asphalt 1314 Pump Service Supply 1386
Amrex Chemical Co Inc. 1283 FS Lopke Contracting Inc. 1315 Rich & Rich Towing 1346
AT&T Mobility 1284 FW Webb 1381 Ricoh USA Inc. 1347
AW Direct Inc. 1285 Gartner Equipment 1383 Royal Chevrolet Cortland Inc. 1348
Beard Electric LLC 1286 Genson Overhead Door Inc. 1316 RT 13 Rocks LLC 1349
Beck Equipment Inc. 1287 Grainger Parts 1317 Safetly Kleen 1350
BSN Sports Inc. 1288 Grant Street Construction Inc. 1318 Skyline Electric Supply Co Inc 1351
Builders Best Do It Center 1289 Haun Welding Supply Inc. 1319 Stadium International Trucks 1352
Cargill Inc. Salt Division 1290 HEP Sales 1320 Staples Credit Plan 1353
Carrier – Mac Tools 1291 HD Supply LTD (Core&Main) 1321 Steel Sales Inc. 1354
Casella Waste System Inc. 1292 Hogan Drug & Alcohol Testing 1322 Stubs Tree Service 1355
Chemung Supply Corp. 1293 Holbrook’s Precast Inc. 1323 Suit-Kote Corp. 1356
Cincinnatus Home Center 1294 Homer Iron Works LLC 1324 Superior Plus Energy SVC Inc 1357
Cintas Corporation 1295 Homer Men & Boys Store Inc. 1325 Tallmadge Tire Service 1358
Clark Equipment Co. 1296 Hummel’s Office Equip Co. 1326 Team EJ Prescott 1384
CNY Farm Supply 1297 I-D Booth Inc. 1327 T.H. Kinsella 1359
CNY Rental 1298 JC Smith Inc. 1328 Thompson & Johnson Equip. 1360
CNY Signs & Graphics 1299 J&J Equipment 1329 Tifco Industries 1393
Commercial Maint. Supply 1300 Jack McNerney Chevrolet 1330 Ti-Sales Inc. 1361
Cook Brothers (Triple Cities) 1413 Joe Johnson Equip USA Inc. 1331 Tractor Supply Co. 1362
Cortland Country Max 1301 Kellogg Auto Supply Co Inc. 1332 Triple Cities ACQ LLC 1363
Cortland County Hwy Dept. 1302 Kinsley Power Systems 1333 United Radio 1364
Cortland County SWCD 1303 KJ Electric 1334 Vantage Equipment LLC 1365
Cortland Ready Mix 1304 Kurtz Truck Equip. Inc. 1335 Vellano Companies 1366
Cortland Water Department 1305 Lawson Products Inc. 1336 Verizon Wireless 1367
Cortland Wholesale Electric 1306 Lehigh Hanson 1337 Walmart Community 1368
Crossroads Highway Supply 1307 Lowes 1338 WEX Bank 1369
Cummins Northeast Inc. 1308 Meldrim’s Paint Center 1339 Zep Sales & Service 1370
D&L Landscaping 1382 Micro-Bac Labs 1340
D&W Diesel Inc. 1309 Murdock’s Excavation 1341
Dovi Motors 1310 Northern Block LLC 1342
EMA of New York 1385 Northern Nurseries of NY Inc. 1343
Empire Tractor 1311
JANUARY 8, 2020 TOWN BOARD MEETING PAGE 2
RESOLUTION #03 AUTHORIZE PAYMENT OF VOUCHERS – YEAR END 2019
Motion by Councilman Testa
Seconded by Councilman Withey
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the vouchers submitted have been audited and shall be paid as follows:
Funds A, B, DA, DB, Voucher #1991-2028
HG, SF, SS, SW General Fund A $ 24,139.23
General Fund B $ 494.79
Highway Fund DA $ 0.00
Highway Fund DB $ 50,462.79
Gutchess Lumber SC Project HG $ 0.00
C’Ville Fire District SF $ 0.00
Sewer Fund SS $ 0.00
Water Fund SW $ 8,214.65
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 #(None)
Trust & Agency TA $ 0.00
Expendable Trust TE $ 0.00
RESOLUTION #04 AUTHORIZE PAYMENT OF VOUCHERS – JANUARY
Motion by Councilman Testa
Seconded by Councilman Withey
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the vouchers submitted have been audited and shall be paid as follows:
Funds A, B, DA, DB, Voucher #1-28
HG, SF, SS, SW General Fund A $ 70,427.02
General Fund B $ 8,609.05
Highway Fund DA $ 0.00
Highway Fund DB $ 78,632.18
Gutchess Lumber SC Project HG $ 0.00
C’Ville Fire District SF $ 0.00
Sewer Fund SS $ 1,585.15
Water Fund SW $ 14,814.78
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 #1-2
Trust & Agency TA $ 45,340.15
Expendable Trust TE $ 0.00
Supervisor Williams acknowledged that there were no requests for privilege of the floor.
Councilman Testa commented that he audited the records of the Town Highway
Department and the Water/Sewer Department and found everything to be in order.
Councilman Withey made a motion, seconded by Councilman Testa, to receive and file
the monthly report of Building/Code Enforcement Officer Kevin McMahon for the month of
December 2019. All voting aye, the motion was carried.
Councilman Testa made a motion, seconded by Councilman Withey, to receive and file
the monthly report of the Town Clerk for the month of December 2019. All voting aye, the
motion was carried.
JANUARY 8, 2020 TOWN BOARD MEETING PAGE 3
Councilman Cobb made a motion, seconded by Councilman Guido, to receive and file
the monthly report of Fire & Safety Inspections from Code Enforcement Officer Desiree
Campbell for the month of December 2019. All voting aye, the motion was carried.
Attorney DelVecchio reported:
Notice of Claim – Stephen Compagni vs. Town of Cortlandville:
Attorney DelVecchio apprised the Board that a Notice of Claim was served on him,
which he suggested the Board acknowledge.
RESOLUTION #05 ACKNOWLEDGE RECEIPT OF NOTICE OF CLAIM IN THE
MATTER OF STEPHEN COMPAGNI, INDIVIDUALLY AND
AS SOLE MEMBER OF ECONOMY PAVING, INC. VS. TOWN
OF CORTLANDVILLE ET AL
Motion by Councilman Withey
Seconded by Councilman Guido
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby acknowledge, by receiving and filing, the
Notice of Claim in the matter of Stephen Compagni, Individually and as Sole Member o f
Economy Paving, Inc. vs. Town of Cortlandville, Town of Cortlandville Planning Board, John
DelVecchio, in his Individual and Official Capacity, Katherine Wickwire, in her Individual and
in her Official Capacity, Christopher Newell, Individually and in his Official Capacity, Nicholas
Renzi, Individually and in his Official Capacity, Nasrin Parvizi, Individually and in her Official
Capacity, Bruce Weber, Individually and in his Official Capacity, Richard Tupper, Individually
and in his Official Capacity, and DOES 1-100.
Conflict of Interest Disclosure Form:
Attorney DelVecchio presented the Board with a proposed “Conflict of Interest
Disclosure Form”, which he drafted. He explained that Article 18, Section 803 of the General
Municipal Law of the State of New York requires that “Any municipal officer or employee who
has, will have, or later acquires an interest in or whose spouse has, will have, or later acquires an
interest in any actual or proposed contract, purchase agreement, lease agreement or other
agreement, including oral agreements, with the municipality of which he or she is an officer or
employee, shall publicly disclose the nature and extent of such interest in writing to his or her
immediate supervisor and to the governing body thereof as soon as he or she has knowledge of
such actual or prospective interest.” Attorney DelVecchio explained that the form should
indicate whether the employee/officer and/or his/her spouse has an economic/business interest
which would reasonably appear to be affected by doing business with the Town of Cortlandville.
The form would be completed and signed by the employee/officer, signed by the Town
Supervisor, and signed and filed by the Town Clerk.
There was discussion amongst the Board regarding the proposed Conflict of Interest
Disclosure Form and whether it was necessary for all employees to sign the form, or only
officers and employees who receive money or authorize payment of any bills to sign the form.
Councilman Withey mentioned that there is a code of ethics that must be complied with. After
further discussion it was agreed upon to adopt the Conflict of Interest Disclosure Form and for
all employees/officers to sign the form who receive money or have the authority to pay bills.
Employees/officers would be provided with the form and asked to complete it by February 1,
2020.
RESOLUTION #06 APPROVE CONFLICT OF INTEREST DISCLOSURE FORM
FOR THE TOWN OF CORTLANDVILLE AND REQUIRE
THAT EMPLOYEES/OFFICERS UTILIZE THE FORM PER
ARTICLE 18, SECTION 803 OF THE GENERAL MUNICIPAL
LAW OF THE STATE OF NEW YORK
Motion by Councilman Guido
Seconded by Councilman Cobb
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
JANUARY 8, 2020 TOWN BOARD MEETING PAGE 4
WHEREAS, Article 18, Section 803 of the General Municipal Law of the State of New York
requires that “Any municipal officer or employee who has, will have, or later acquires an interest
in or whose spouse has, will have, or later acquires an interest in any actual or proposed contract,
purchase agreement, lease agreement or other agreement, including oral agreements, with the
municipality of which he or she is an officer or employee, shall publicly disclose the nature and
extent of such interest in writing to his or her immediate supervisor and to the governing body
thereof as soon as he or she has knowledge of such actual or prospective interest.”; and
WHEREAS, the Town Board of the Town of Cortlandville finds it in the best interest of the
Town to adopt a Conflict of Interest Disclosure Form to be completed by all municipal
employees/officers who receive money or have the authorization to sign for the payment of any
bill, therefore
BE IT RESOLVED, the Town Board does here by approve the Conflict of Interest Disclosu re
Form for the Town of Cortlandville and requires that it be completed by such employees/officers
of the Town.
Political Signs:
Attorney DelVecchio discussed a situation that arose with regard to temporary political
signs and ambiguities in the Town Code, and read Section 178-112 aloud. Attorney DelVecchio
stated that there were two issues with the verbiage in place: 1) what constitutes “candidacy” for
election, and 2) due to the new early voting, when does the 45 days commence prior to election?
After discussion, the Board agreed it would be appropriate for Attorney DelVecchio to draft an
amendment to the Code for the Board to consider, adding clarity to the regulations.
RESOLUTION #07 AUTHORIZE TOWN ATTORNEY TO DRAFT A PROPOSED
LOCAL LAW TO AMEND SECTION 178-112 OF THE TOWN
ZONING ORDINANCE
Motion by Councilman Cobb
Seconded by Councilman Guido
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Town Attorney to
draft a proposed Local Law to Amend Section 178-112 of the Town Zoning Ordinance as it
relates to temporary signs and elections.
RESOLUTION #08 APPROVE THE 2020 ANNUAL CONTRACTS
Motion by Councilman Withey
Seconded by Councilman Cobb
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby approve the annual contracts for 2020, and
shall receive and file them as follows:
Advantage Cleaning Service (6 months) $13,832.00
CHA Municipal Consulting Agreement $ *hourly rates
Cortland City Youth Bureau $78,234.00
Cortland Regional Sports Council $20,000.00
John McNerney, Recreation $ 6,100.00
SPCA – Cortlandville $38,984.00
SPCA – McGraw $ 5,000.00
SPCA – Cats Spay/Neuter $ 3,500.00
Village of Homer Recreation $20,000.00
Village of McGraw Recreation $12,000.00
JANUARY 8, 2020 TOWN BOARD MEETING PAGE 5
RESOLUTION #09 ADOPT TOWN OF CORTLANDVILLE
PROCUREMENT POLICY - 2020
Motion by Councilman Cobb
Seconded by Councilman Testa
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby adopt the Town of Cortlandville Procurement
Policy dated January 8, 2020 for the year 2020.
RESOLUTION #10 ADOPT POLICY REGARDING THE USE OF TOWN-ISSUED
CREDIT CARDS – 2020
Motion by Councilman Withey
Seconded by Councilman Testa
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby adopt the following Policy regarding the Use
of Town-Issued Credit Cards:
Policy Regarding Use of Town-Issued Credit Cards
The Town will issue Town credit cards to certain employees for use in their jobs; this policy sets out the
acceptable and unacceptable uses of such credit cards. Use of Town-issued credit cards is a privilege, which the
Town may withdraw in the event of serious or repeated abuse. Any credit card the Town issues to an employee
must be used for business purposes only, in conjunction with the employee's job duties. Employees with such
credit cards shall not use them for any non-business, non-essential purpose, i.e., for any personal purchase or
any other transaction that is not authorized or needed to carry out their duties. Employees must pay for personal
purchases (i.e., transactions for the benefit of anyone or anything other than the Town) with their own funds or
personal credit cards. The Town will not regard expenses for one's own business-related use, such as lodging
and meals while on Town-approved business trips, as personal purchases, as long as such expenses are
consistent with the Town's travel and expense reimbursement policy. If any employee uses a Town credit card
for personal purchases in violation of this policy, the cost of such purchase(s) will be considered an advance of
future wages payable to that employee, and will be recovered in full from the employee's next paycheck; any
balance remaining will be deducted in full from subsequent paychecks until the wage advance is fully repaid.
Such deductions may take the employee's pay below minimum wage for the pay period(s) in question. If an
employee uses a Town credit card for any other type of unauthorized transaction in violation of this policy, i.e.,
incurs financial liability on the Town's part that is not within the scope of the employee's duties or the
employee's authorization to make business-related purchases, the cost of such purchase(s) or transaction will be
the financial responsibility of that employee, and the employee will be expected to reimburse the Town via
deductions from pay until the unauthorized amount is fully repaid. Such deductions will be in the amount of the
unauthorized purchase(s), but if a deduction for such amount would take the employee below minimum wage
for the workweek in question, the deductions will be in two or more equal increments that will not take the
employee's pay below minimum wage for any workweek involved. In addition to financial responsibility and
liability for wage deductions, any purchases an employee makes with a Town credit card in violation of this
policy will result in disciplinary action, up to and possibly including termination of employment, depending
upon the severity and repeat nature of the offense.
Agreement for Wage Deductions Associated with Improper Use of Town-Issued Credit Cards
I, hereby certify that I understand and agree to abide by the Town's policy
regarding use of Town-issued credit cards, a copy of which I have received, and which has been explained to
me. I agree that if I make any personal purchases (i.e., transactions for the benefit of anyone or anything other
than the Town) in violation of that policy, the amount of such purchases is an advance of future wages payable
to me, that the Town may deduct that amount from my next paycheck, and that if there is a balance remaining
after such deduction, the Town may deduct the balance of the wage advance from my future paychecks until the
amount is repaid in full. I further agree that if I make any non-personal transactions in violation of the policy in
question, i.e., incur financial liability on the Town's part that is not within the scope of my duties or my
authorization to make business-related purchases, I am financially responsible for any such expenses and agree
to reimburse the Town via wage deductions for such amounts until the unauthorized amounts are fully repaid.
Such deductions will be in the amount of the unauthorized purchase(s), but if such amount would take my pay
below minimum wage for the workweek in question, the deductions will be in two or more equal increments
that will not take my pay below minimum wage for any workweek involved.
Signature of Employee Date
Department Head Date
JANUARY 8, 2020 TOWN BOARD MEETING PAGE 6
RESOLUTION #11 APPOINT SUPERVISOR, THOMAS A. WILLIAMS AS
BUDGET OFFICER FOR THE TOWN OF CORTLANDVILLE
Motion by Councilman Withey
Seconded by Councilman Testa
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby appoint Supervisor, Thomas A. Williams as
Budget Officer for the Town of Cortlandville for a two-year term commencing January 1, 2020 and
shall expire December 31, 2021, to be compensated per the 2020 Salary Schedule.
RESOLUTION #12 APPOINT JAY E. COBB AND JEFFREY D. GUIDO AS DEPUTY
SUPERVISORS FOR THE TOWN OF CORTLANDVILLE
Motion by Councilman Testa
Seconded by Councilman Withey
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
WHEREAS, it is the desire of Supervisor Williams to appoint two Deputy Supervisors for the Town
of Cortlandville, and
WHEREAS, there is no prohibition to appoint two deputies, therefore
BE IT RESOLVED, the Town Board does hereby appoint Councilman Jay E. Cobb and
Councilman Jeffrey D. Guido as Deputy Supervisors for the Town of Cortlandville, for two-year
terms commencing January 1, 2020 and shall expire December 31, 2021, to be compensated per the
2020 Salary Schedule.
RESOLUTION #13 REAPPOINT KRISTIN E. ROCCO-PETRELLA AS REGISTRAR
FOR THE TOWN OF CORTLANDVILLE
Motion by Councilman Testa
Seconded by Councilman Withey
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Kristin E. Rocco-Petrella as Registrar
for the Town of Cortlandville for a two-year term commencing January 1, 2020 and shall expire
December 31, 2021.
RESOLUTION #14 APPOINT COUNCILMAN DOUGLAS E. WITHEY AS THE
TOWN’S REPRESENTATIVE TO THE CORTLAND COUNTY
AIRPORT COMMITTEE
Motion by Councilman Testa
Seconded by Councilman Guido
VOTES: AYE – Williams, Cobb, Guido, Testa NAY – 0
ABSTAIN – Withey
ADOPTED
BE IT RESOLVED, the Town Board does hereby appoint Councilman Douglas E. Withey as the
Town’s representative to the Cortland County Airport Committee, to replace former Councilman
John C. Proud, and it is further
RESOLVED, the Town Clerk is hereby directed to file a certified copy of this resolution with
Clerk of the Cortland County Legislature.
JANUARY 8, 2020 TOWN BOARD MEETING PAGE 7
RESOLUTION #15 APPOINT CARLOS KARAM TO THE CORTLANDVILLE
ZONING BOARD OF APPEALS
Motion by Councilman Guido
Seconded by Councilman Cobb
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby appoint Carlos Karam of 3740 Lyncort Drive,
Cortland, New York, to the Cortlandville Zoning Board of Appeals to fulfill the unexpired term
of David Plew, effective January 8, 2020 until December 31, 2022.
RESOLUTION #16 DESIGNATE THE CORTLAND STANDARD AS
THE OFFICIAL NEWSPAPER FOR THE TOWN
OF CORTLANDVILLE FOR THE YEAR 2020
Motion by Councilman Testa
Seconded by Councilman Cobb
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the Cortland Standard is hereby designated as the official newspaper for the
Town of Cortlandville for the year 2020.
RESOLUTION #17 DESIGNATION OF DEPOSITORIES FOR
TOWN ACCOUNTS FOR THE YEAR 2020
Motion by Councilman Cobb
Seconded by Councilman Guido
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, NBT Bank is hereby designated as the depository for the following Town
accounts:
General Fund A (Townwide) Trust & Agency Account
General Fund B (Town outside villages) Justice Account
Highway Account Water Fund Account
Town Clerk Account Sewer Fund Account
Tax Collector Account
AND BE IT FURTHER RESOLVED, the following banks may be considered if necessary: Key
Bank of Central NY; M&T Corp. Bank; Tompkins Trust Co.; and First National Bank of Dryden.
RESOLUTION #18 AUTHORIZE TOWN CLERK TO ACCEPT THE
SUPERVISOR’S ANNUAL FINANCIAL REPORT
90 DAYS AFTER THE CLOSE OF 2019
Motion by Councilman Cobb
Seconded by Councilman Guido
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize the Town Clerk to accept the
Supervisor’s Annual Financial Report to the State Comptroller 90 days after the close of the fiscal
year of 2019, and
BE IT FURTHER RESOLVED, that the Town Clerk shall cause a notice to be published within ten
(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, Section 29, Article
10-A, amended June 29, 1979.
JANUARY 8, 2020 TOWN BOARD MEETING PAGE 8
RESOLUTION #19 DELEGATE TOWN BOARD MEMBERS TO AUDIT
2019 RECORDS OF TOWN OFFICIALS
Motion by Councilman Testa
Seconded by Councilman Withey
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the records of Town Officials and Town Employees, for the year 2019, shall
be audited by Town Board members by January 22, 2020 as follows:
Supervisor Douglas C. Withey
Town Clerk/Tax Collector Jeffrey D. Guido
Town Justices Jay E. Cobb
Highway, Water & Sewer Theodore V. Testa
RESOLUTION #20 ACCEPT AGREEMENT OF EXPENDITURES OF
HIGHWAY MONIES FOR THE YEAR OF 2020
Motion by Councilman Withey
Seconded by Councilman Testa
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
WHEREAS, the Agreement of Expenditures of Highway monies, in accordance with Section
284 of the Highway Law, was submitted by the Town Highway Sup’t. as required, therefore
BE IT RESOLVED, the Agreement of Expenditures of Highway monies for 2020 is hereby
accepted and shall be signed by members of the Town Board and Highway Superintendent.
RESOLUTION #21 ADOPT THE 2020 SALARY SCHEDULE
FOR THE TOWN OF CORTLANDVILLE
Motion by Councilman Testa
Seconded by Councilman Withey
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby adopt the 2020 Salary Schedule for Town of
Cortlandville employees and elected/appointed officials.
RESOLUTION #22 ADOPT TOWN HIGHWAY DEPARTMENT
SALARY SCHEDULE FOR 2020
Motion by Councilman Testa
Seconded by Councilman Guido
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby adopt the Town Highway Department salary
schedule for the year 2020 as follows:
HIGHWAY DEPARTMENT
2020 PAYROLL SCHEDULE
HIRING A B C D E
Deputy Highway Sup’t. Designated person will have $2.08/hour added to their current titled job
position hourly pay rate.
Heavy Equipment Mechanic 24.32 24.84 25.37 25.89 26.41 26.94
JANUARY 8, 2020 TOWN BOARD MEETING PAGE 9
Heavy Equipment Operator/ 23.59 24.38 24.90 25.43 25.95 26.49
with Trailer CDL
Heavy Equipment Operator 23.06 23.85 24.38 24.90 25.43 26.07
without Trailer CDL
Automotive Mechanic 22.28 23.59 24.12 24.65 25.18 25.71
Motor Equipment Operator 20.71 22.98 23.61 24.14 24.56 24.88
Laborer 16.25 17.30 18.34 19.39 20.44 20.97
Buildings & 16.25 17.30 18.34 19.39 20.44 20.97
Grounds Laborer
Secretary/ 16.25 17.30 18.34 19.39 20.44 20.97
Keyboard Specialist
Part-time Summer Laborer 11.41 11.66 11.92 12.18 12.43 12.69
Recreation Director 15.10 15.35 15.62 16.77 17.82 18.87
Asst. Recreation Director 11.41 11.66 11.92 12.18 12.43 12.69
NIGHT SHIFT RATE: $1.00 per hour is added to the regular hourly base wage.
(The night shift is a regular scheduled shift from 8:00 p.m. to 5:00 a.m. during
winter.)
WAGES NOTE: An H.E.O. that does not have the required CDL license that is needed to move
the Town’s equipment using the largest equipment trailer the Town has will
receive $0.40 to $0.50 per hour less than the H.E.O. employees that do have the
license.
Hiring rate and step rates are given on anniversary dates and/or requirements meet if work improvement and
performance are shown.
Councilman Withey made a motion, seconded by Councilman Guido, to receive and file
correspondence from New York State Parks, Recreation and Historic Preservation, dated
December 19, 2019, notifying the Town that its application for funding for the Gutchess Lumber
Sports Complex Phase 2 Development was not selected for funding. All voting aye, the motion
was carried.
Councilman Testa made a motion, seconded by Councilman Cobb, to receive and file the
“Glint and Glare Analysis” dated December 20, 2019, and the Site Overview maps dated
November 19, 2019, for the Cortlandville 1 and Cortlandville 3 Solar and Energy Storage
Projects, submitted by DG New York, CS, LLC. All voting aye, the motion was carried.
RESOLUTION #23 SCHEDULE TWO PUBLIC HEARINGS FOR AQUIFER
PROTECTION PERMIT APPLICATIONS SUBMITTED BY DG
NEW YORK, CS, LLC FOR PROPERTIES LOCATED OFF OF
RILEY ROAD AND EAST RIVER ROAD FOR
JANUARY 22, 2020
Motion by Councilman Testa
Seconded by Councilman Guido
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby schedule two public hearings for January 22,
2020 at 5:00 p.m. or as soon thereafter as the parties may be heard, for two Aquifer Protection
Permit applications submitted by DG New York CS, LLC to construct two, five megawatt
ground mounted large scale solar energy systems on the following properties:
JANUARY 8, 2020 TOWN BOARD MEETING PAGE 10
1) Property owned by Joanne Condron located on the east side of East River Road and north
side of Riley Road, tax map #87.00-03-02.110 (Cortlandville 1).
2) Property owned by Douglas J. Christofferson located at the end of Riley Road, tax map
#87.00-01-08.100 (Cortlandville 3);
Councilman Testa made a motion, seconded by Councilman Guido, to receive and file
correspondence from Cortland County Soil and Water Conservation District, dated January 2,
2020, regarding the Cortlandville Sand & Gravel Mine (NYS DEC Permit #7-1122-
00043/00008), disagreeing with the conclusion that the mine does not recharge the Lime Hollow
public water supply well. All voting aye, the motion was carried.
Councilman Withey commented that the location of the Cortlandville Sand & Gravel
mine, and the proposed changes in the mining permit, has potential to jeopardize the Town’s
water supply. The mine is within 700 ft. of the Town’s production wells. He recalled the
incident that occurred at Smith Corona and the water pollution that affected the Town’s water
supply. He stated that it was important for the proper protections to be in place. He also stated
that there were advantages to partnering with the City of Cortland.
RESOLUTION #24 AUTHORIZE SUPERVISOR TO SIGN THE CORTLAND
COMMUNITY/PERMA WORKERS’ COMPENSATION
COOPERATIVE AGREEMENT
Motion by Councilman Cobb
Seconded by Councilman Guido
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign the
Cortland Community/PERMA Workers’ Compensation Cooperative Agreement effective
January 1, 2020.
RESOLUTION #25 AUTHORIZE SUPERVISOR TO SIGN THE ANNUAL
PERFORMANCE REPORT FOR THE TOWN-WIDE HOUSING
REHABILITATION GRANT PROJECT #287HR323-19
Motion by Councilman Testa
Seconded by Councilman Withey
VOTES: AYE – Williams, Cobb, Guido, Testa, Withey NAY – 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign the
Annual Performance Report for the Town-wide Housing Rehabilitation Grant Project
#287HR323-19.
Supervisor Williams apprised the Board that he was working on receiving design bids for
a simple and effective sound system for the meeting room/court room, to include better
microphones and speakers. He was also looking to install a wall-mounted television to be used
for presentations as well as to post the agenda items for the public to follow along with the
meeting agenda. Video recording the meetings was also being investigated.
Councilman Withey made a motion to conduct all 2020 Town Board Meetings at 5:30
p.m. to be more conducive to the working public. Councilman Testa voiced his opposition to
changing the meeting times, noting that in the past 20+ years the previous Boards have
conducted meetings at different times and it did not increase public participation. There was no
second to the motion.
No further comments or discussion were heard.
JANUARY 8, 2020 TOWN BOARD MEETING PAGE 11
Councilman Withey made a motion, seconded by Councilman Testa, to adjourn the
Regular Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 5:56 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 Board for their review on February 5, 2020.
The final version of this meeting was approved as written at the Town Board meeting of February 19, 2020.