HomeMy WebLinkAbout2016-05-24 Town Board Minutes1�—
MAY 24, 2016 10:30 A.M.
SPECIAL TOWN BOARD MEETING
The Special 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 Tupper presiding.
Members present: Supervisor, Richard C. Tupper
Councilman, Theodore V. Testa
Councilman, John C. Proud
Town Clerk, Karen Q. Snyder, RMC
Absent:
Councilman, Gregory K. Leach
Councilman, Walter J. Kasperek
Others present were: Highway Sup't. Carl Bush.
Supervisor Tupper called the special meeting to order.
RESOLUTION #89 AUTHORIZE SUPERVISOR TO SIGN PURCHASE ORDER
#1264
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: AYE — Tupper, Testa, Proud NAY — 0
ABSENT — Leach, Kasperek
ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign
Purchase Order #1264 to be paid to Vantage Equipment to purchase a new Volvo Excavator, for the
total cost of $240,121.00.
Supervisor Tupper apprised the Board that the bids were opened for the Luker Road and
Owego Street (Route 215) Water Main Installation Project on April 13, 2016. CHA reviewed
the 5 bids that were submitted, which ranged from $755,000 to $987,000, and recommended the
Board award the bid to Syracuse Constructors, Inc.
RESOLUTION #90 AWARD BID FOR THE LUKER ROAD AND OWEGO
STREET (ROUTE 215) WATER MAIN INSTALLATION
PROJECT IN THE AMOUNT OF $755,000.00
Motion by Councilman Testa
Seconded by Councilman Proud
VOTES: AYE — Tupper, Testa, Proud NAY — 0
ABSENT — Leach, Kasperek
ADOPTED
WHEREAS, bids were advertised for the Luker Road and Owego Street (Route 215) Water Main
Installation Project to provide all labor, materials, machinery, tools, equipment, and other means
of construction necessary and incidental to completion of the work shown on the plans and
described in the specifications including, but not necessarily limited to the following:
• Installation of approximately 1,600 linear feet of 6-inch DIP water main and
appurtenances
• Installation of approximately 4,400 linear feet of 8-inch DIP water main and
appurtenances
• Installation of 8-inch HDPE water main via horizontal directional drill
• Maintenance and Protection of Traffic
• Complete site restoration
AND, WHEREAS, sealed bids were opened on April 13, 2016 at 10:00 a.m. and provided to
Laura Cassalia, P. E. of CHA Consulting, Inc., for review as follows:
1
1
1
73
1
1
1
MAY 24, 2016 SPECIAL TOWN BOARD MEETING
Syracuse Constructors, Inc. $755,000.00
5880 Fisher Road
East Syracuse, NY 13057
Highlander Construction, Inc. $831,947.50
5774 Kester Road
Memphis, NY 13112
D. E. Tarolli, Inc. $884,971.00
6602 Herman Road
Warners, NY 13164
Vacri Construction Corp. $913,000.00
One Brick Avenue
Binghamton, NY 13901
Procon Contracting $987,000.00
PO Box 1037
Vestal, NY 13851
PAGE 2
BE IT RESOLVED, the bid is hereby awarded to Syracuse Constructors Inc. of 5880 Fisher
Road, East Syracuse, New York for the Base Bid amount of $755,000.00.
RESOLUTION #91 APPROVE EXTRA WORK AUTHORIZATION NO. 1 FROM
CHA CONSULTING, INC. FOR THE LUKER ROAD AND
OWEGO STREET (ROUTE 215) WATER MAIN
INSTALLATION PROJECT
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: AYE — Tupper, Testa, Proud NAY — 0
ABSENT — Leach, Kasperek
ADOPTED
BE IT RESOLVED, the Town Board does hereby approve the Extra Work Authorization No. 1
from CHA Consulting, Inc., dated May 5, 2016, to perform the Construction Administration and
Observation services required during construction of the Luker Road and Owego Street (Route
215) Water Main Installation Project, in the amount of $85,000.00.
Councilman Proud made a motion, seconded by Councilman Testa, to receive and file
correspondence from the Cortland County Health Department, dated May 3, 2016, regarding the
Luker Road and Owego Street (Route 215) Water Installation Project. All voting aye, the motion
was carried.
No further comments or discussion were heard.
Councilman Proud made a motion, seconded by Councilman Testa, to adjourn the Special
Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 10:35 a.m.
Respectfully submitted,
Karen Q. Snyder, RMC
Town Clerk
Town of Cortlandville
*Note:
The draft version of this meeting was submitted to the Town Board for their review on May 27, 2016.
The draft version of this meeting was approved as written at the Town Board meeting of June 1, 2016.