Loading...
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