HomeMy WebLinkAbout2016-12-21 Town Board Minuteslq3
DECEMBER 21, 2016 TOWN BOARD MEETING 5:00 P.M.
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 Tupper presiding.
Members present: Supervisor, Richard C. Tupper
Councilman, Theodore V. Testa
Councilman, Walter J. Kasperek
Councilman, John C. Proud
Councilman, Gregory K. Leach
Town Clerk, Karen Q. Snyder, RMC
Others present were: Highway Sup't. Carl Bush; News Reporters; Brad Smith from
WXHC, Tyrone Heppard from the Cortland Standard, Peter Blanchard from the Cortland Voice
and Sharon Stevans from Channel 2, Access TV.
Supervisor Tupper called the meeting to order.
RESOLUTION #210 AUTHORIZE SUPERVISOR TO SIGN PURCHASE ORDER
#1274
Motion by Councilman Proud
Seconded by Councilman Kasperek
VOTES: AYE — Tupper, Testa, Proud, Leach, Kasperek NAY — 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign
Purchase Order #1274 submitted by Highway Superintendent, Carl A. Bush, Jr. to be paid to
Beacon Athletics, to purchase a Field Master Multi Task Groomer, for a total cost of $2,865.00.
RESOLUTION #211 AUTHORIZE SUPERVISOR TO SIGN PURCHASE ORDER
#1278
Motion by Councilman Leach
Seconded by Councilman Kasperek
VOTES: AYE — Tupper, Testa, Proud, Leach, Kasperek NAY — 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign
Purchase Order #1278 submitted by Highway Superintendent, Carl A. Bush, Jr. to be paid to
Navistar, to purchase a 2017 International 7600 10 wheel Dump Truck, for a total cost of
$202,536.10.
RESOLUTION #212 AUTHORIZE PAYMENT OF VOUCHERS — DECEMBER
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: AYE — Tupper, Testa, Proud, Leach, Kasperek NAY — 0
ADOPTED
BE IT RESOLVED, the vouchers submitted have been audited and shall be paid as follows:
Funds A, B, DA, DB Voucher #1172-1238
General Fund A $ 32,802.34
General Fund B $ 10,726.58
Highway Fund DA $ 0.00
Highway Fund DB $ 117,892.61
Funds CD1, CD3, CD4 Voucher # (None)
BMills Rehab CD 1 $ 0.00
Town Wide Rehab CD3 $ 0.00
Business Devl CD4 $ 0.00
DECEMBER 21, 2016
TOWN BOARD MEETING
PAGE 2
Fund HA, HB, HC, HD,
Voucher #468-496
HE, SS, SW
Luker Rd Water HA
$
2,561.40
Owego St Water HB
$
775.00
NYS Rt 13 Sewer Rehab HC
$
0.00
Oakcrest/Pendleton Sewer HD
$
0.00
Saunders Rd Sewer HE
$
0.00
Sewer SS
$
22,343.05
Water SW
$
7,821.59
Funds SF, TA, TE
Voucher #50-51
C'Ville Fire District SF
$
0.00
Trust & Agency TA
$
645.87
Expendable Trust TE
$
0.00
Supervisor Tupper offered privilege of the floor to those in attendance. There were no
requests.
The monthly reports of the Town Justices for the month of October and November were on
the table for review and are filed in the Town Clerk's office.
Town Clerk, Karen Q. Snyder and Town Attorney, John B. Folmer had no business to
report.
RESOLUTION #213 APPOINT DELEGATE AND ALTERNATE TO VOTE AT
THE ASSOCIATION OF TOWNS ANNUAL MEETING
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: AYE - Tupper, Testa, Proud, Leach, Kasperek NAY - 0
ADOPTED
BE IT RESOLVED, Supervisor Richard C. Tupper is hereby appointed as Delegate, and Town
Clerk Karen Q. Snyder, RMC is hereby appointed as Alternate, to represent the Town of
Cortlandville at the Association of Towns Annual Meeting, to be held in New York City February
19-22, 2017.
RESOLUTION #214 ESTABLISH MILEAGE RATE FOR PERSONAL VEHICLES
USED FOR TOWN BUSINESS FOR THE YEAR 2017
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Proud, Leach, Kasperek NAY - 0
ADOPTED
BE IT RESOLVED, the mileage rate to be paid by the Town, for personal vehicles used for town
business, is hereby established at the Federal IRS mileage rate for the year 2017 at $0.5350 and
is subject to audit by the Town Board, effective January 1, 2017.
RESOLUTION #215 ESTABLISH THE STANDARD WORK DAY FOR ELECTED
AND APPOINTED OFFICALS OF THE TOWN OF
CORTLANDVILLE FOR THE YEAR 2016
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Proud, Kasperek NAY - 0
ABSTAIN- Leach
ADOPTED
l q.:5--
DECEM 3ER 21, 2016 TOWN BOARD MEETING PAGE 3
BE IT RESOLVED, the Town Board does hereby establish the following as standard work days
for elected and appointed officials and will report the following days worked to the New York
State Local Employees' Retirement System based on the record of activities maintained and
submitted by these officials to the Town Clerk:
Elected
Standard Term of
Record of
Officials: Name: Work Day: Office: Activities:
Town Councilman Gregory K. Leach 6 hours 01/01/14-12/31/17 2.50
Supervisor Tupper reported the Town has received a $75,000 matching grant to
continue with the design and planning process for the Gutchess Park Sports Complex.
Councilman Proud made a motion, seconded by Councilman Testa, to receive and file
correspondence from the NYS Empire State Development, dated December 8, 2016 regarding the
Strategic Planning and Feasibility Study Program — Gutchess Park Sports Complex Feasibility
Study. All voting aye, the motion was carried.
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
correspondence from NYS Homes & Community Renewal, dated December 15, 2016, regarding
the Town receiving an award under the NYS Community Development Block Grant as part of the
2016 NYS CDBG Competitive Housing Round. All voting aye, the motion was carried.
RESOLUTION #216 AUTHORIZE SUPERVISOR TO SIGN THE NYS
COMMUNITY DEVELOPMENT BLOCK GRANT
AGREEMENT FOR THE AWARDED 2016 TOWN -WIDE
HOUSING REHABILITATION PROGRAM
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Proud, Leach, Kasperek NAY - 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign the
NYS Community Development Block Grant Agreement for the 2016 Town -Wide Housing
Rehabilitation Program.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
the biography of Nasrin Parvizi, AIA, as a possible candidate for a position on the Town of
Cortlandville Planning Board. All voting aye, the motion was carried.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from NYS Department of Transportation dated December 15, 2016 regarding a
request for three -colored signal at the location of Route 13, Webb Road and Gracie Road, which is
not warranted at this time. All voting aye, the motion was carried.
RESOLUTION #217 SCHEDULE SPECIAL TOWN BOARD MEETING
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Kasperek, Proud, Leach NAY — 0
ADOPTED
BE IT RESOLVED, a Special Town Board Meeting shall be scheduled for December 30th, 2016
at 10:00 a.m. at the Raymond G. Thorpe Municipal Building, in order to pay bills and balance
accounts.
lq� DECEMBER 21, 2016 TOWN BOARD MEETING PAGE 4
The Town Board wished all a very Merry Christmas!
No further comments or discussion were heard.
Councilman Testa made a motion, seconded by Councilman Proud, to adjourn the
Regular Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 5:15 p.m.
Respectfully submitted,
Karen Q. Snyder, RMC
Town Clerk
Town of Cortlandville
*Note:
The fmal version of this meeting was submitted to the Town Board for their review on March 20, 2017.
The final version of this meeting was approved as written at the Town Board meeting of April 5, 2017.
1
1