HomeMy WebLinkAbout01-08-201401
JANUARY 08, 2014
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
Justice, David Alexander; Barb Leach; Carl Leach; Village of McGraw Mayor, Allan Stauber;
News Reporters: Eric Mulvihill from WXHC, Steven Howe from the Cortland Standard, and
Sharon Stevans from Channel 2, Access TV.
Supervisor Tupper called the meeting to order.
RESOLUTION #01 AUTHORIZE PAYMENT OF VOUCHERS - JANUARY
Motion by Councilman Leach
Seconded by Councilman Proud
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 111-71
General Fund A $193,875.70
General Fund B $ 43,310.61
Highway Fund DA $ 0.00
Highway Fund DB $133,202.57
Funds CD I, CD3, CD4 Voucher #1-1
BMills Rehab CD $ 0.00
Town Wide Rehab CD3 $ 0.00
Business Devl CD4 $ 16,719.48
Fund HC, SS, SW Voucher #1-14
NYS Rt 13 Sewer Rehab HC $ 0.00
Sewer SS $ 2,817.48
Water SW $ 20,808.17
Funds SF, TA, TE Voucher #1-2
C'Ville Fire District SF $ 0.00
Trust & Agency TA $ 3,669.27
Expendable Trust TE $ 0.00
Supervisor Tupper offered privilege of the floor to Allan Stauber, Mayor of the Village of
McGraw.
Mayor Stauber asked the Board for their consideration to forgive the 2014 Town and
County tan bill for property located at 28 Main St. in the Village of McGraw, tax map #88.19-
01-17.000. The Village took ownership of the property and demolished the building as it was a
danger to the public. Supervisor Tupper referred the matter to Attorney Folmer.
Attorney Folmer questioned when the Village took title to the property. Mayor Stauber
explained that they took title the 3rd week of July 2013. Attorney Folmer explained that the
taxable status date is March 1 St of each year. He did not know whether or not there was anything
that could be done with the bill at this point, and explained that the Town was in a similar
situation with property it acquired at the end of 2013. Attorney Folmer stated that he would
discuss the matter with Assessor David Briggs. Mayor Stauber understood and stated that he
would refer the Village Attorney Lee Miller to Assessor Briggs. Supervisor Tupper added that
he spoke with Assessor Briggs regarding the matter, who informed him that the Board does not
have the authority to waive the taxes.
CA
JANUARY 08, 2014 TOWN BOARD MEETING PAGE 2
The monthly reports of the Code Enforcement Officer, Fire & Safety Inspection Report,
Town Clerk, and Water & Sewer Department for the month of December 2013 were on the table for
review and are filed in the Town Clerk's office.
Councilman Proud made a motion, seconded by Councilman Testa, to receive and file
correspondence from Time Warner Cable, dated January 1, 2014, regarding programming
services. All voting aye, the motion was carried.
Under old business, Supervisor Tupper stated that at the December 18, 2013 Town Board
Meeting the Board adopted the Summary Plan Description as a Town Policy regarding
health/dental/vision insurance for 2014. However, it was discovered that some of the language
was not worded correctly. He stated that the changes were not significant and asked the Board to
rescind the December 18, 2013 resolution and adopted a revised version of the policy.
RESOLUTION #02 RESCIND RESOLUTION #223 OF 2013 AND ADOPT
REVISED SUMMARY PLAN DESCRIPTION AS A TOWN
POLICY DATED JANUARY 8, 2014
Motion by Councilman Testa
Seconded by Councilman Rocco
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
WHEREAS, Resolution #223 of 2013 was hereby adopted by the Town Board, and
WHEREAS, such resolution adopted a Summary Plan Description as a Town Policy regarding
medical, dental and vision insurance for employees, elected officials, and retirees, therefore
BE IT RESOLVED, the Town Board does hereby rescind Resolution #223 of 2013, and it is further
RESOLVED, a revised Summary Plan Description regarding medical, dental and vision insurance
for employees, elected officials, and retirees, dated January 8, 2014 is hereby adopted as a Town
Policy.
Councilman Testa questioned Town Clerk/Tax Collector Snyder how tax collection was
going. She reported that her office has been very busy however less than $1 million of the $12
million warrant had been collected. Supervisor Tupper reminded the public that her office was
open on Saturday mornings from 9:00 a.m.—12:OO,p.m. during the month of January.
Attorney Folmer reported:
Cortland County Ash for Trash Proposal:
Attorney Folmer mentioned agenda item I-17 and the proposal for the Cortland County
Landfill. He directed the Board to page 2 of the document which listed the involved agencies
who have some permitting authority and included the County of Onondaga, OCCRA, the
NYSDEC and the NYSDOT. The document was received on December 22, 2013. The second
item he mentioned was the memorandum from Michael Park, Chair, Cortland County
Legislature, dated December 30, 2013. The Board received the correspondence as a result of
Attorney Folmer's request for the Town to receive copies of all information as an interested
party.
There was a brief discussion regarding the 2014 annual contracts. Supervisor Tupper
indicated that the Town had not yet received a contract from the Town of Freetown or the City of
Cortland Youth Bureau.
JANUARY 08, 2014 TOWN BOARD MEETING PAGE 3
03
1
1
1
RESOLUTION #03 APPROVE THE 2014 ANNUAL CONTRACTS
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 approve the annual contracts for 2014, and
shall receive and file them as follows:
Bruce Weber
Clough Harbour & Associates, LLP
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
Valley View Gardens
$24,000.00
$ Fee schedule submitted by CHA
$12,500.00
$30,792.62
$10,530.00 (6 months)
$24,964.21
$ 5,050.00
$15,000.00
$ 1,896.00
$33,500.00
$ 5,000.00
$ 3,500.00
$ 2,510.00
RESOLUTION #04 ADOPT TOWN OF CORTLANDVILLE
PROCUREMENT POLICY - 2014
Motion by Councilman Leach
Seconded by Councilman Testa
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 8, 2014 for the year 2014.
RESOLUTION 405 REAPPOINT THOMAS A. BILODEAU TO THE
CORTLANDVILLE ZONING BOARD OF APPEALS
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 reappoint Thomas A. Bilodeau, 4457 State Route
41, McGraw, New York to the Cortlandville Zoning Board of Appeals for a five-year term
commencing January 01, 2014 and shall expire December 31, 2018.
RESOLUTION #06 REAPPOINT KATHERINE S. WICKWIRE TO THE
CORTLANDVILLE PLANNING BOARD
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Katherine S. Wickwire, 4391 Cosmos
Hill Rd., Cortland, New York to the Cortlandville Planning Board for a five-year term commencing
January 01, 2014 and shall expire December 31, 2018.
o'-f
JANUARY 08, 2014 TOWN BOARD MEETING PAGE 4
RESOLUTION #07 REAPPOINT THEODORE V. TESTA AS
DEPUTY TOWN SUPERVISOR
Motion by Councilman Proud
Seconded by Councilman Rocco
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Theodore V. Testa as Deputy Town
Supervisor for a two-year term commencing January 01, 2014 and shall expire December 31,
2015.
RESOLUTION #08 REAPPOINT KAREN Q. SNYDER AS
REGISTRAR FOR THE TOWN
Motion by Councilman Testa
Seconded by Councilman Rocco
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Karen Q. Snyder as Registrar for a
two-year term commencing January 01, 2014 and shall expire December 31, 2015.
RESOLUTION #09 REAPPOINT JOHN B. FOLMER AS
TOWN ATTORNEY
Motion by Councilman Testa
Seconded by Councilman Rocco
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint John B. Folmer as Town Attorney
for a two-year term commencing January 01, 2014 and shall expire December 31, 2015.
RESOLUTION #10 DESIGNATE THE CORTLAND STANDARD AS
THE OFFICIAL NEWSPAPER FOR THE TOWN
OF CORTLANDVILLE FOR THE YEAR 2014
Motion by Councilman Rocco
Seconded by Councilman Proud
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 2014.
RESOLUTION #11 DESIGNATION OF DEPOSITORIES FOR
TOWN ACCOUNTS FOR THE YEAR 2014
Motion by Councilman Proud
Seconded by Councilman Leach
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
1
1
1
JANUARY 08, 2014 TOWN BOARD MEETING PAGE 5
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.
RESOLUTION #12 AUTHORIZE TOWN CLERK TO ACCEPT THE
SUPERVISOR'S ANNUAL FINANCIAL REPORT
90 DAYS AFTER THE CLOSE OF 2013
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 2013, 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 #13 AUTHORIZE SUPERVISOR TO REQUEST A 30-DAY
EXTENSION FROM THE NYS COMPTROLLER' S OFFICE FOR
FILING THE 2013 ANNUAL FINANCIAL REPORT (AUD)
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Supervisor is hereby authorized to request an additional 30-day extension
of time from the NYS Comptroller's Office for filing the 2013 Annual Financial Report.
RESOLUTION #14 DELEGATE TOWN BOARD MEMBERS TO AUDIT
2013 RECORDS OF TOWN OFFICIALS
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the records of Town Officials and Town Employees, for the year 2013, shall
be audited by Town Board members by February 5, 2014 as follows:
Supervisor Ronal L. Rocco
Town Clerk/Tax Collector John C. Proud
Town Justice Gregory K. Leach
Highway, Water & Sewer Theodore V. Testa
JANUARY 08, 2014 TOWN BOARD MEETING PAGE 6
RESOLUTION 415 ACCEPT AGREEMENT OF EXPENDITURES OF
HIGHWAY MONIES FOR THE YEAR OF 2014
Motion by Councilman Leach
Seconded by Councilman Proud
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 2014 is hereby
accepted and shall be signed by members of the Town Board and Highway Superintendent.
RESOLUTION #16 ADOPT THE 2014 SALARY SCHEDULE
FOR THE TOWN OF CORTLANDVILLE
Motion by Councilman Proud
Seconded by Councilman Rocco
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby adopt the 2014 Salary Schedule for Town of
Cortlandville employees and elected/appointed officials.
RESOLUTION #17 ADOPT TOWN HIGHWAY DEPARTMENT
SALARY SCHEDULE FOR 2014
Motion by Councilman Proud
Seconded by Councilman Testa
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 2014 as follows:
HIGHWAY DEPARTMENT
2014 PAYROLL SCHEDULE
HIRING
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
21.13
22.63
23.23
23.73
24.13
24.43
Heavy Equipment Operator/
20.70
22.20
22.80
23.30
23.70
24.00
with Trailer CDL
Heavy Equipment Operator
20.30
21.80
22.40
22.91
23.30
23.60
without Trailer CDL
Automotive Mechanic
19.97
21.47
22.07
22.57
22.97
23.27
Motor Equipment Operator
19.19
20.69
21.29
21.79
22.19
22.49
Laborer
14.51
15.51
16.51
17.51
18.51
19.51
Buildings &
13.47
14.47
15.92
17.31
17.81
18.31
Grounds Laborer
Secretary/
15.57
16.57
17.57
18.57
18.97
19.37
Keyboard Specialist
Part-time Summer Laborer
8.25
8.50
9.00
9.25
9.50
9.75
F-j
Fj'
1
D%
JANUARY 08, 2014 TOWN BOARD MEETING PAGE 7
Recreation Director 13.00 14.00 14.50 15.00 15.50 16.00
Asst. Recreation Director 9.50 10.00 10.50 11.00 11.50 12.00
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 Proud made a motion, seconded by Councilman Leach, to receive and file the
State Environmental Quality Review Positive Declaration Notice of Intent to prepare a Draft EIS
Determination of Significance, dated December 20, 2013, regarding the Cortland County Landfill.
All voting aye, the motion was carried.
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
Resolution #331-13 from the Cortland County Legislature adopted on December 19, 2013,
regarding the Cortland County Landfill. All voting aye, the motion was carried.
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
correspondence from the New York State Homes & Community Renewal, dated December 24,
2013, regarding submission of a Federal Assistance Expenditure Form for the NYS CDBG and
HOME Grant Programs. All voting aye, the motion was carried.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from Menter, Rudin & Trivelpiece, P.C., Counselors At Law, dated December 31,
2013, regarding the Payment in Lieu of Tax Agreement (PILOT) for Sky Hospitality, LLC, and an
adjustment to the payment amount due in 2014. All voting aye, the motion was carried.
Councilman Testa made a motion, seconded by Councilman Proud, to receive and file
Cortland County Planning Board Resolution 13-41, dated December 18, 2013, regarding the
proposed Town of Cortlandville Land Use Plan 2013. All voting aye, the motion was carried.
RESOLUTION #18 AUTHORIZE TRANSFER OF FUNDS TO BALANCE
ACCOUNTS FOR THE 2013 BUDGET
Motion by Councilman Testa
Seconded by Councilman Proud
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 2013 Budget for the Town of Cortlandville as follows:
1) GENERAL, FUND A - TOWN WIDE: Transfer $17,034.04
FROM
TO
AMOUNT
Al110.4
A1110.42
$
1,300.00
A1990.4
A1410.4
$
1,261.43
A1990.4
A1430.4
$
1,466.23
A1990.4
A1680.2
$
2,899.13
A1990.4
A1989.4
$
2,407.78
A1990.4
A8030.4
$
1,248.20
A1990.4
A9055.8
$
33.40
JANUARY 08, 2014 TOWN BOARD MEETING
A9710.6 A9710.7 $ 6,417.70
A1990.4 A9710.7 $ 0.17
TOTAL: $ 17,034.04
2) GENERAL FUND B - PART TOWN: Transfer $39,153.89
FROM
TO
B7110.24
B 1420.4
B 1990.4
B 1910.4
B 1990.4
B3197.4
B7110.24
B3197.4
B7110.24
B8020.41
B 1990.4
B8664.4
B1990.4
B8989.1
B1990.4
B9055.8
TOTAL:
3) DB - HIGHWAY FUND PART TOWN: Transfer $2.00
FROM
DB9030.8
TO
DB9055.8
TOTAL:
4) SS - SEWER FUND: Transfer $1,378.96
FROM
S S 1990.4
TO
SS8110.4
5) SW -WATER FUND: Transfer $3,338.20
FROM
S W 1990.4
SW1990.4
TO
SW8320.21
SW9055.8
TOTAL
TOTAL:
a 1/I�11TEN 1
$21,267.10
$ 234.00
$ 4,256.95
$ 2,082.07
$10,804.72
$ 104.65
$ 400.00
$ 4.40
$39,153.89
AMOUNT
$ 2.00
$ 2.00
AMOUNT
$ 1,378.96
$ 1,378.96
AMOUNT
$ 3,328.00
$ 10.20
$ 3,338.20
PAGE 8
Supervisor Tupper questioned whether there was anything else to come before the Board.
Councilman Leach recognized his father, Carl Leach who was in attendance. His father
served the Town as a committee member in the 1970s under Supervisor Mel. Pierce and helped
with Citizens Park.
No further comments or discussion were heard.
Councilman Proud made a motion, seconded by Councilman Testa, to adjourn the
Regular Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 5:40 p.m.
Respectfully submitted,
kl
9�0w-"j a?
Karen Q. Snyder, 4RMC
Town Clerk
Town of Cortlandville
*Note:
The draft version of this meeting was submitted to the Town Board for their review on January 31, 2014.
The draft version of this meeting was approved as written at the Town Board meeting of February , 2014.
1
1
1