HomeMy WebLinkAbout01-07-2015ff
JANUARY 07, 2015
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 Tupper presiding.
Members present: Supervisor, Richard C. Tupper
Councilman, Theodore V. Testa
Councilman, Ronal L. Rocco
Councilman, John C. Proud
Councilman, Gregory K. Leach
Town Clerk, Karen Q. Snyder, RMC
Others present were: Town Attorney, John Folmer; Highway Sup't. Carl Bush; Town
CEO Tom Williams; Joseph Steinhoff, Cortland County Legislator; James Trasher, Clough
Harbour & Associates; Jeffrey Breed, Ben Stuart, and William Buchan from Gutchess Lumber;
Michael Stokoe; News Reporter: Sharon Stevans from Channel 2, Access TV.
Supervisor Tupper called the meeting to order.
Councilman Proud made a motion, seconded by Councilman Leach, to approve the Draft
Town Board Minutes of December 3, 2014 as submitted. All voting aye, the motion was carried.
RESOLUTION #01 AUTHORIZE PAYMENT OF VOUCHERS — YEAR END 2014
Motion by Councilman Leach
Seconded by Councilman Rocco
VOTES:
AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the vouchers submitted have been audited
and shall be paid as follows:
Funds A, B, DA, DB
Voucher #1235-1252
General Fund A
$
5,527.00
General Fund B
$
108.60
Highway Fund DA
$
0.00
Highway Fund DB
$
3,027.02
Funds CD I, CD3, CD4
Voucher #(None)
BMills Rehab CD
$
0.00
Town Wide Rehab CD3
$
0.00
Business Devl CD4
$
0.00
Fund HC, SS, SW
Voucher #524-529
NYS Rt 13 Sewer Rehab HC
$
0.00
Sewer SS
$
0.00
Water SW
$
1,914.60
Funds SF, TA, TE
Voucher #(None)
C'Ville Fire District SF
$
0.00
Trust & Agency TA
$
0.00
Expendable Trust TE
$
0.00
RESOLUTION 402 AUTHORIZE PAYMENT OF VOUCHERS - JANUARY
Motion by Councilman Leach
Seconded by Councilman Rocco
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the vouchers submitted have been audited and shall be paid as follows:
Funds A, B, DA, DB Voucher #1-36
General Fund A $125,255.21
General Fund B $ 45,185.32
Highway Fund DA $ 0.00
Highway Fund DB $130,687.93
H
JANUARY 07, 2015
TOWN OF CORTLANDVILLE
PAGE 2
Funds CD1, CD3, CD4
Fund HC, SS, SW
Funds SF, TA, TE
Voucher #1-2
BMills Rehab CD $ 0.00
Town Wide Rehab CD3 $ 7,750.00
Business Devl CD4 $ 0.00
Voucher #1-11
NYS Rt 13 Sewer Rehab HC $ 0.00
Sewer SS $ 4,181.93
Water SW $ 19,743.97
Voucher #1-2
C'Ville Fire District SF $ 0.00
Trust & Agency TA $ 39,650.59
Expendable Trust TE $ 0.00
Supervisor Tupper offered privilege of the floor to Mike Stokoe.
Mike Stokoe apprised the Board he was in attendance on behalf of the residents of Quail
Ridge Drive. For many years he has made complaints and written letters to the Town regarding
the appearance of the property and barn located on Kinney Gulf Road across from the entrance to
Quail Ridge Drive. The property, which is owned by Lorrie White and used by her father Ed
Teeter, was an eyesore and Mr. Stokoe was reaching out for help. He presented photos of the
property to the Board for their view.
Mr. Stokoe apprised the Board he spoke with County Legislator and Chairperson Susan
Briggs regarding the vehicles located on the property.
Mr. Stokoe read aloud the definition of "junkyard" from the Town Code.
"A lot or building or part thereof used for collecting, storage, sale, recycling, salvage
or dismantling of discarded or unlicensed machinery, vehicles, appliances, paper,
scrap, rags and similar discarded material or for the sale or storage of parts thereof."
Mr. Stokoe indicated that there are at least 2 unlicensed/unregistered vehicles on the
premises; a trailer; 60-70 tires; chemicals, etcetera on the property. He questioned the Board as
to what could be done regarding the state of the property as it was getting worse.
Councilman Rocco questioned questioned whether the property was being farmed. He
also suggested that someone speak with Mr. Teeter.
Supervisor Tupper indicated that every time Mr. Stokoe contacts him, he forwards the
letter to Attorney Folmer and CEO Williams to see if there is something that can be done using
Town Code.
Attorney Folmer apologized for not yet responding to Mr. Stokoe's letter. He stated that
there was no single zoning issue in the Town that has commanded more attention by CEO
Williams and the Code Office. Attorney Folmer indicated that Mr. Teeter has been spoke to five
times that he was aware of, and that Mr. Teeter was not very receptive. The property is owned
by Mr. Teeter's daughter who resides in California, however he was not concerned that that was
a problem.
Attorney Folmer stated that as the prosecutor who has to prosecute violations, he was
concerned that he may not be able to prove that the property was a junkyard under the current
definitions in the Code. If the court determined that the property was not a junkyard, it would
open the door to a series of problems throughout the Town. He stated that there were probably a
dozen properties within the Town that had a similar situation.
Attorney Folmer explained that he and CEO Williams met today to discuss the matter and
had some information to give the Board, including relevant portions of the Town Code and
recent photographs from CEO Williams. He suggested that before the Town proceed, that there
be a solid basis for how to proceed. He and CEO Williams discussed revisions to the Town
Code that would be more specific and detail how to enforce a prohibition against this. At the
Board's request, Attorney Folmer stated he would undertake a revision of the code provisions
and asked for 30-days to do so before the Town could proceed.
Councilman Rocco stated he would like to see some action taken.
Supervisor Tupper agreed that the Town has not been able to use any of its rules and
regulations.
Councilman Leach questioned whether the items near the road were in the County's
right-of-way. Attorney Folmer stated that the Town could not do anything about the County's
right-of-way.
Supervisor Tupper questioned whether Mr. Stokoe used to own the property and if he
knew whether the barn was in the County's right-of-way. Mr. Stokoe could not recall where the
right-of-way was, but would speak with Dave Yaman regarding the survey that was done when
he sold the property. Mr. Stokoe stated that the residents of Quail Ridge Dr. had no objection to
the barn or the horses on the property.
LJ
1
1
0.3
JANUARY 07, 2015 TOWN BOARD MEETING PAGE 3
Attorney Folmer gave an example of things that the Town would have to be concerned
about. He stated that a collection of parts in Mr. Teeter's yard may give the impression that it is
a junkyard. However, if you move the same parts to a farmer's yard is it a junkyard or parts that
are being used for the farming operation?
Attorney Folmer would report back to the Board at the February 18, 2015 Town Board
Meeting. Mr. Stokoe was asked to attend that meeting.
The monthly reports of the Code Enforcement Officer, Town Clerk, and Water & Sewer
Department for the month of December 2014 were on the table for review and are filed in the Town
Clerk's office.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from Time Warner Cable, dated January 7, 2015, regarding programming
services. All voting aye, the motion was carried.
Attorney Folmer reported:
South Hill Dump:
Attorney Folmer recalled that the Town had to complete a report for the NYS DEC
regarding the South Hill Dump. Attorney Folmer completed and submitted the report in
December 2014 when it was due. He received a copy of correspondence from the DEC to the
engineering firm that the DEC employed to do their own inspection. The DEC accepted the
firm's certification as to the status of the South Hill Dump and has concurred on the conclusion
page that the result of the environmental monitoring would be documented in the next separate
report due January 2016. The remedy for the site was appropriate, and added measures to
current requirements were not required at this time.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence and attachments from the NYS DEC to Mac -Tech Engineering & Consulting
Firm, dated January 6, 2015, regarding the South Hill Dump and the Site Management Periodic
Review Report. All voting aye, the motion was carried.
Zone Change Request — Gutchess Lumber Co.:
Attorney Folmer apprised the Board he received correspondence from William Buchan of
Melvin & Melvin, PLLC Attorney and Counselors at Law, on behalf of Gutchess Lumber
Company, dated January 5, 2015, regarding the SEQR review process. He requested the Board
receive and file the correspondence. Attorney Folmer would provide resident Lydia Ferro with a
copy of the letter.
Councilman Leach made a motion, seconded by Councilman Rocco, to receive and file
correspondence from William Buchan of Melvin & Melvin, PLLC Attorneys and Counselors at
Law, on behalf of Gutchess Lumber Company, dated January 5, 2015, regarding the SEQR
Review of Gutchess Lumber's Zone Change request. All voting aye, the motion was carried.
RESOLUTION #03 APPROVE THE 2015 ANNUAL CONTRACTS
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby approve the annual contracts for 2015, and
shall receive and file them as follows:
bA
JANUARY 07, 2015
TOWN BOARD MEETING
PAGE 4
Cortland County Information Tech.
Cortland Regional Sports Council
Homer Recreation
J.M. Murray Center
Lamont Memorial Library
Lime Hollow Nature Center
McGraw Recreation
Modular Comfort Systems, Inc.
SPCA — Cortlandville
SPCA — McGraw
SPCA — Cats Spay/Neuter
$ 50.00 per hour
$18,000.00
$28,277.83
$10,530.00 (6 months)
$25,962.78
$ 5,050.00
$20,000.00
$ 1,896.00
$38,984.00
$ 5,000.00
$ 3,500.00
There was a brief discussion regarding the Procurement Policy for 2015. Section 9,
regarding Minority and Women -Owned Business Enterprise (M/WBE) Participation in
Procurement and Contracting, was added to the Policy for 2015 to be in compliance with the State
and CDBG.
RESOLUTION #04 ADOPT TOWN OF CORTLANDVILLE
PROCUREMENT POLICY - 2015
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby adopt the Town of Cortlandville Procurement
Policy dated January 7, 2015 for the year 2015.
RESOLUTION #05 REAPPOINT JOHN F. FINN TO THE
CORTLANDVILLE ZONING BOARD OF APPEALS
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint John F. Finn, 618 Groton Road,
Cortland, New York to the Cortlandville Zoning Board of Appeals for a five-year term commencing
January 01, 2015 and shall expire December 31, 2019.
RESOLUTION #06 REAPPOINT NICHOLAS A. RENZI TO THE
CORTLANDVILLE PLANNING BOARD
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Nicholas A. Renzi, 1149 Davinci
Drive, Cortland, New York to the Cortlandville Planning Board for a five-year term commencing
January 01, 2015 and shall expire December 31, 2019.
1
1
1
05
JANUARY 07, 2015 TOWN BOARD MEETING PAGE 5
RESOLUTION # 07 REAPPOINT THEODORE V. TESTA AS
DEPUTY TOWN SUPERVISOR
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: AYE - Tupper, Rocco, Proud, Leach NAY - 0
ABSTAIN - Testa
ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Theodore V. Testa as Deputy Town
Supervisor for a one-year term commencing January 02, 2015 and shall expire December 31,
2015.
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
correspondence from Diana L. Graser, P.E., New York State Department of Transportation, dated
December 24, 2014, regarding the Town's second request to reduce the speed limit on Ahrens Road
in the Town of Cortlandville. All voting aye, the motion was carried.
RESOLUTION #08 DESIGNATE THE CORTLAND STANDARD AS
THE OFFICIAL NEWSPAPER FOR THE TOWN
OF CORTLANDVILLE FOR THE YEAR 2015
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Cortland Standard is hereby designated as the official newspaper for the
Town of Cortlandville for the year 2015.
RESOLUTION #09 DESIGNATION OF DEPOSITORIES FOR
TOWN ACCOUNTS FOR THE YEAR 2015
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach 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
AND BE IT FURTHER RESOLVED, First Niagara Bank of Cortland is hereby designated as the
depository for the following Town accounts:
Town Clerk Account Water Fund Account
Tax Collector Account Sewer Fund Account
AND BE IT FURTHER RESOLVED, the following banks may be considered if necessary: Key
Bank of Central NY; Merchant & Trust Corp. Bank; Tompkins Trust Co.; and First National Bank
of Dryden.
M
JANUARY 07, 2015 TOWN BOARD MEETING PAGE 6
RESOLUTION #10 AUTHORIZE TOWN CLERK TO ACCEPT THE
SUPERVISOR'S ANNUAL FINANCIAL REPORT
90 DAYS AFTER THE CLOSE OF 2014
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach 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 2014, 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.
RESOLUTION #11 DELEGATE TOWN BOARD MEMBERS TO AUDIT
2014 RECORDS OF TOWN OFFICIALS
Motion by Councilman Leach
Seconded by Councilman Rocco
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the records of Town Officials and Town Employees, for the year 2014, shall
be audited by Town Board members by January 21, 2015 as follows:
Supervisor John C. Proud
Town Clerk/Tax Collector Gregory K. Leach
Town Justices Theodore V. Testa
Highway, Water & Sewer Ronal L. Rocco
RESOLUTION #12 ACCEPT AGREEMENT OF EXPENDITURES OF
HIGHWAY MONIES FOR THE YEAR OF 2015
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach 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 2015 is hereby
accepted and shall be signed by members of the Town Board and Highway Superintendent.
RESOLUTION #13 ADOPT THE 2015 SALARY SCHEDULE
FOR THE TOWN OF CORTLANDVILLE
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby adopt the 2015 Salary Schedule for Town of
Cortlandville employees and elected/appointed officials.
07
JANUARY 07, 2015 TOWN BOARD MEETING PAGE 7
RESOLUTION #14 ADOPT TOWN HIGHWAY DEPARTMENT
SALARY SCHEDULE FOR 2015
Motion by Councilman Leach
Seconded by Councilman Rocco
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby adopt the Town Highway Department salary
schedule for the year 2015 as follows:
HIGHWAY DEPARTMENT
2015 PAYROLL SCHEDULE
H]RING A B C D E
Deputy Highway Sup't. Designated person will have $2.00/hour added to their current titled job
position hourly pay rate.
Heavy Equipment Mechanic 22.41 22.91 23.41 23.91 24.41 24.91
Heavy Equipment Operator/ 21.98 22.48 22.98 23.48 23.98 24.48
with Trailer CDL
Heavy Equipment Operator
20.78
22.28
22.88
23.39
23.78
24.08
without Trailer CDL
Automotive Mechanic
20.75
21.75
22.25
22.75
23.25
23.75
Motor Equipment Operator
19.17
21.17
21.77
22.27
22.67
22.97
Laborer
14.99
15.99
16.99
17.99
18.99
19.99
Buildings &
15.29
16.29
17.04
17.79
18.29
18.79
Grounds Laborer
Secretary/
15.50
16.50
17.50
18.00
18.50
19.00
Keyboard Specialist
Part-time Summer Laborer
9.00
9.25
9.50
9.75
10.00
10.25
Recreation Director
14.50
15.00
15.50
16.00
16.50
17.00
Asst. Recreation Director
10.50
11.00
11.50
12.00
12.50
13.00
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.)
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 $.40 per hour less than the H.E.O. employees that do
have the license.
Hiring rate and step rates are given on anniversary dates if work improvement and performance are shown.
Councilman Rocco made a motion, seconded by Councilman Proud, to receive and file the
Certification from Cortland County Personnel regarding the Certification of the Town's 2014
Payroll. All voting aye, the motion was carried.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from NYS Homes & Community Renewal, dated December 17, 2014, regarding
the submission of the Request for Federal Assistance Expenditures Form regarding the NYS
Community Development Block Grant (CDBG) Program and NYS HOME Program. All voting
aye, the motion was carried.
M
JANUARY 07, 2015 TOWN BOARD MEETING PAGE 8
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
correspondence from NYS Homes & Community Renewal, dated December 19, 2014, regarding
the NYS Community Development Block Grant Agreement Completion Notice for Precision E-
forming. All voting aye, the motion was carried.
Councilman Leach made a motion, seconded by Councilman Rocco, to receive and file
correspondence from Cesar A. Perales, Secretary of State to Mack Cook, Director of
Administration and Finance for the City of Cortland, dated December 23, 2014, regarding funding
from the Local Government Efficiency Program (LGE) for the Smart Water Network. All voting
aye, the motion was carried.
Supervisor Tupper explained that the City of Cortland applied for a grant for shared services
in which the Village of Homer and the City of Cortland would be install water meters identical to
the Town of Cortlandville's that could be read by the Town's radio tower. Supervisor Tupper
would try to get more information regarding the grant at the request of Town Clerk Snyder.
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
correspondence from Christina Cerio, USDA Rural Development, dated December 15, 2014,
regarding the Requirements for Submission of Year -End Audit/Management Reports. All voting
aye, the motion was carried.
Town Clerk Snyder indicated that she would be completing the report and submitting it to
the USDA as she has done for the past 15 years. The information was initially given to the
Bookkeeper to be completed although it should have been given to the Town Clerk.
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file the
fully executed Change Order No. 1 with Vacri Construction Corporation for the NYS Route 13
Sanitary Trunk Sewer Rehabilitation Project. All voting aye, the motion was carried.
RESOLUTION #15 REFER AQUIFER PROTECTION PERMIT APPLICATION
SUBMITTED BY HAMILTON BUILDING SERVICES, INC.
FOR PROPERTY LOCATED OFF OF LUKER ROAD TO THE
TOWN AND COUNTY PLANNING BOARDS FOR REVIEW
AND RECOMMENDATIONS
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Aquifer Protection Permit application submitted by Hamilton Building
Services, Inc. for property located off of Luker Road, tax map #95.08-01-17.000, 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 #16 AUTHORIZE SUPERVISOR TO SIGN CORRESPONDENCE
FROM NYS DEC REGARDING FEMA' S RISKMAP PROGRAM
(FLOOD MAPPING)
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
1
JANUARY 07, 2015 TOWN BOARD MEETING PAGE 9
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign
correspondence from the New York State Department of Environmental Conservation, dated
December 23, 2014, regarding FEMA's RiskMAP Program (Flood Mapping), indicating that the
Town of Cortlandville is satisfied with current FIRMS and has no new flood study requests at this
time.
RESOLUTION #17 RESOLUTION GRANTING THE STATE OF NEW YORK
AUTHORITY TO PERFORM THE ADJUSTMENT FOR THE
OWNER AND AGREEING TO MAINTAIN FACILITIES
ADJUSTED VIA STATE -LET CONTRACT
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: AYE — Tupper, Testa, Rocco, Proud, Leach NAY — 0
ADOPTED
WHEREAS, the New York State Department of Transportation proposes the construction,
reconstruction, or improvement of Reconstruction of Route 281 from Luker Road to Fisher
Avenue in the Town of Cortlandville located in Cortland County, PIN 3028.11, and
WHEREAS, the State will include as part of the construction, reconstruction, or improvement of
the above mentioned project the relocation and adjustment to water mains and appurtenances,
pursuant to Section 10, Subdivision 24, of the State Highway Law, as shown on the contract
plans relating to the project and meeting the requirements of the owner, and
WHEREAS, the service life of the relocated and or replaced utilities has not been extended, and
WHEREAS, the State will provide for the reconstruction of the above mentioned work, as shown
on the contract plans relating to the above mentioned project.
NOW, THEREFORE,
BE IT RESOLVED, that the Town of Cortlandville approves of the relocation of and adjustment
to their water mains and appurtenances and the above mentioned work performed on the project
and shown on the contract plans relating to the project and that the Town of Cortlandville will
maintain or cause to be maintained the adjusted facilities performed as above stated and as
shown on the contract plans.
BE IT FURTHER RESOLVED, that the Town Supervisor has the authority to sign, with the
concurrence of the Town Board, any and all documentation that may become necessary as a
result of this project as it relates to the Town of Cortlandville, and
BE IT FURTHER RESOLVED, that the Town Clerk of the Town of Cortlandville is hereby
directed to transmit five (5) certified copies of the foregoing resolution to the New York State
Department of Transportation.
RESOLUTION #18 AUTHORIZE TRANSFER OF FUNDS TO BALANCE
ACCOUNTS FOR THE 2014 BUDGET
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Budget Officer is hereby authorized and directed to transfer funds to adjust
the accounts of the 2014 Budget for the Town of Cortlandville as follows:
�o
JANUARY 07, 2015
TOWN BOARD MEETING
PAGE 10
1) GENERAL FUND A - TOWN WIDE: Transfer $10,542.88
FROM
TO
Al110.4
A1110.1
A1990.4
A1330.4
A1355.4
A1355.1
A1990.4
A1355.1
A1990.4
A3189.4
A1990.4
A9710.7
TOTAL:
2) GENERAL FUND B - PART TOWN: Transfer $3,371.69
TO
B8010.4
B8664.1
TOTAL:
AMOUNT
$ 125.00
$ 16.32
$ 7,396.48
$ 2,183.02
$ 417.06
$ 405.00
$10,542.88
AMOUNT
$ 2,232.55
$ 1,139.14
$ 3,371.69
3) DB - HIGHWAY FUND PART TOWN: Transfer $2,883.72
FROM
DB5130.1
DB9030.8
TO
DB5130.2
DB9010.8
TOTAL:
4) SS - SEWER FUND: Transfer $0.04
FROM
SS9730.7
TO
SS9710.7
5) SW - WATER FUND: Transfer $1,293.59
FROM
S W8320.4
SW8340.4
TO
SW8310.4
SW8320.41
AMOUNT
$ 23.72
$ 2,860.00
$ 2,883.72
AMOUNT
$ 0.04
TOTAL: $ 0.04
AMOUNT
$ 785.65
$ 507.94
TOTAL: $ 1,293.59
There was discussion regarding the contract for the City of Cortland Recreation. Supervisor
Tupper indicated that during the budget workshops the Board decreased the contract amount by
$25,000 from $86,000 to $61,000. However, the City asked the Board to reconsider their decision.
Councilman Leach stated that he reviewed the contract in the past and wanted to make sure
that the work to be done was actually completed. Specifically, he mentioned the spraying of fields
which was not done in the past. Supervisor Tupper stated that he would make sure the City
understands that the Board authorized the funds but that the City would have to comply with the
contract.
RESOLUTION #19 AMEND THE 2015 BUDGET AND AUTHORIZE
SUPERVISOR TO TRANSFER FUNDS
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Supervisor is hereby authorized and directed to transfer funds to adjust
the accounts of the 2015 Budget for the Town of Cortlandville as follows:
1) GENERAL FUND B: Transfer $25,000.00
FROM TO AMOUNT
B7110.25 B7310.4 $ 25,000.00
TOTAL: $ 25,000.00
1
F�
JANUARY 07, 2015 TOWN BOARD MEETING PAGE 11
RESOLUTION #20
AUTHORIZE SUPERVISOR TO SIGN THE ANNUAL
PERFORMANCE REPORTS FOR THE YEAR 2014
REGARDING THE TOWN OF CORTLANDVILLE'S
COMMUNITY DEVELOPMENT BLOCK GRANTS
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Supervisor is hereby authorized and directed to sign the Annual
Performance Reports for the year 2014 regarding the following Community Development Block
Grants for the Town of Cortlandville: Town -Wide Housing Rehabilitation Project (287HR62-
13); Innovative Manufacturing Solution, Inc. (287CRF-SB37-13); Byrne Dairy, Inc. (287ED788-
13); Forkey Construction & Fabrication, Inc. (287ED798-14); Precision E-forming (287SB46-
12).
There was discussion regarding Precision E-forming and compliance with the CDBG and
the number of people they were required to hire for the grant. Precision E-forming asked the
State and the IDA to grant an extension because the company lost a big contract. The State was
granting a 6-month extension to allow time for the new work to be completed and new hiring to
take place. Supervisor Tupper added that if Precision E-forming does not comply they have to
pay the State back.
RESOLUTION #21 AUTHORIZE SUPERVISOR TO SEND A LETTER TO NYS
HOMES & COMMUNITY RENEWAL REQUESTING A SIX
MONTH EXTENSION OF TIME FOR THE COMMUNITY
DEVELOPMENT BLOCK GRANT PROJECT OF
PRECISION E-FORMING
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Supervisor is hereby authorized and directed to send a letter to Harold
R. Lloyd II, Economic Development, NYS Homes & Community Renewal, requesting a six
month extension of time for the Community Development Block Grant Project of Precision E-
forming (287SB46-12), to allow time for the work to be completed and new hiring to take place.
Supervisor Tupper informed the Board that Highway Sup't. Bush changed the company
he uses to perform the required drug and alcohol testing. Sup't. Bush explained that 50% of his
employees were tested at random each year.
Councilman Rocco thanked the Supervisor and Bookkeeper Marcia Hicks for saving the
Town $20,000 by changing the Town's payroll company.
Councilman Leach requested an update regarding the issue involving the street name
change from Finger Lakes Drive to Byrne Hollow Crossing. Attorney Folmer apprised the
Board he had a meeting with both of the owners of the Best Western Hotel, a representative of
Byrne Dairy, and a representative from the Best Western corporate office. There were several
suggestions put forth. Mr. Gosher from Byrne Dairy was supposed to get back to Attorney
Folmer a couple of weeks ago and he has not. Attorney Folmer had a method in mind of how to
solve the dilemma. In the final analysis the Board would decide what would happen with regard
to the signs. It would be advantageous for everybody if the decision was agreed to by both
parties, however if they could not come to an agreement the Board would have to. Attorney
Folmer would contact Mr. Gosher.
Supervisor Tupper stated that the Board changed the name of the road and knows that
they have to make a correction. He stated that he would like to see the parties work it out
amongst themselves, but if they cannot the Board would have to do so.
0-
JANUARY 07, 2015 TOWN BOARD MEETING PAGE 12
No further comments or discussion were heard.
Councilman Leach made a motion, seconded by Councilman Proud, to adjourn the
Regular Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 5:55 p.m.
Respectfully submitted,
UI
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 February 27, 2015.
The draft version of this meeting was approved as written at the Town Board meeting of March 4, 2015
1
1