Loading...
HomeMy WebLinkAbout05-21-2014& (P MAY 21, 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 Deputy Town Clerk, Kristin Rocco-Petrella Absent: Town Clerk, Karen Q. Snyder, RMC Others present were: Town Attorney, John Folmer; Highway Sup't. Carl Bush; Kevin Whitney; Wayne Freeman; Maylon Irish Jr.; Courtney Metcalf; Jared Gebel; Dustin Contri; Barb Leach; Steve Flatt; News Reporter: Catherine Wilde from the Cortland Standard. Supervisor Tupper called the meeting to order. The Draft Town Board Minutes of May 7, 2014 were presented to the Board for their review. RESOLUTION # 92 AUTHORIZE PAYMENT OF VOUCHERS - MAY Motion by Councilman Proud Seconded by Councilman Leach 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 #498-552 General Fund A $ 26,598.27 General Fund B $ 5,669.28 Highway Fund DA $ 0.00 Highway Fund DB $ 32,431.58 Funds CD1, CD3, CD4 Voucher # (none) BMills Rehab CD $ 0.00 Town Wide Rehab CD3 $ 0.00 Business Devl C-D4 $ 0.00 Fund HC, SS, SW Voucher #192-217 NYS Rt 13 Sewer Rehab HC $ 14,935.00 Sewer SS $ 10,608.65 Water SW $ 16,336.18 Funds SF, TA, TE Voucher #15-17 C'Ville Fire District SF $ 0.00 Trust & Agency TA $ 36,515.22 Expendable Trust TE $ 0.00 Supervisor Tupper offered privilege of the floor to Kevin Whitney. On behalf of the Cortland County Fire Chief s Association & Fire Advisory Board, which represents all twelve fire departments in Cortland County, Kevin Whitney presented the Board with a plaque for the Town of Cortlandville's support of the emergency services in Cortland County, and the Cortland County Interoperable Radio System. He explained that this was the first plaque ever presented on behalf of the Association & Fire Advisory Board. Representatives from the fire departments in the towns of Cortlandville, Homer, Marathon, and the City of Cortland were in attendance to help Mr. Whitney present the plaque. The Town housed equipment for the new interoperable radio system for over a year. Mr. Whitney stated that the Town went "above and beyond the call of duty." Councilman Rocco mentioned that the Town saved the County about $65,000 in storage fees by housing the equipment in the Town's municipal garage. Mr. Whitney stated that the Town saved the County twice that dollar amount because the quote was for only 6-months storage of the equipment. 1 1 MAY 21, 2014 TOWN BOARD MEETING PAGE 2 The monthly reports of the Town Justices for the month of April 2014 were on the table for review and are filed in the Town Clerk's office. Councilman Proud made a motion, seconded by Councilman Rocco, to receive and file correspondence from Time Warner Cable, dated May 21, 2014, regarding programming services. All voting aye, the motion was carried. Supervisor Tupper mentioned that the Attorney General for the State of New York was meeting with both Time Warner Cable and Comcast regarding their merger. He also mentioned that AT&T was looking to buy Direct TV, which would mean that there would only be three companies providing telephone/cable service; Time Warner/Comcast, Direct TV/AT&T, and Verizon. Attorney Folmer reported: Surplus Equipment to Auction: Attorney Folmer recalled that at the May 7, 2014 the Board adopted a resolution authorizing the Highway Sup't. to send four vehicles to the Roy Teitsworth Municipal Auction. Attorney Folmer requested the Board amend the resolution by deleting one of the four authorized trucks from being sold at the auction. The truck to be removed was 1 - 2001 Chevy 1/2 ton pickup, 112,239 miles, s/n 2GCEK19V611290352. He also requested the Board authorize the Highway Sup't. to sell the truck at a private sale on terms to be determined by him at an estimated auction price. RESOLUTION # 93 AMEND RESOLUTION # 90 OF 2014 ADOPTED MAY 7, 2014 AND AUTHORIZE HIGHWAY SUP'T. TO SELL 1 - 2001 CHEVY 1/2 TON PICKUP AT A PRIVATE SALE Motion by Councilman Rocco Seconded by Councilman Proud VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY — 0 ADOPTED BE IT RESOLVED, the Town Board does hereby amend Resolution # 90 of 2014, adopted May 7, 2014, by deleting from said Resolution, 1 — 2001 Chevy 1/2 ton pickup, 112,239 miles, s/n 2GCEK19V611290352, and it is further RESOLVED, the Town Board does hereby authorize the Highway Sup't. to sell said vehicle at a private sale on terms to be determined by him, such terms to be comparable to the estimated auction price. Bid Opening — NYS Route 13 Sanitary Trunk Sewer Rehabilitation Project: Attorney Folmer explained that the Town received bids for the NYS Route 13 Sanitary Trunk Sewer Rehabilitation Project. He suggested the Board schedule a Special Town Board Meeting for Friday, May 23, 2014 at 12:00 p.m., for the purpose of awarding the bid for the project. Supervisor Tupper noted that News Reporter, Catherine Wilde from the Cortland Standard was in attendance, and was considered notified of the special meeting. Supervisor Tupper stated that the Town would notify the local radio station WXHC. RESOLUTION # 94 SCHEDULE SPECIAL TOWN BOARD MEETING FOR FRIDAY. MAY 23.2014 AT 12:00 P.M. Motion by Councilman Proud Seconded by Councilman Testa VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY — 0 ADOPTED MAY 21, 2014 TOWN BOARD MEETING PAGE 3 BE IT RESOLVED, the Town Board does hereby schedule a Special Town Board meeting for Friday, May 23, 2014 at 12:00 p.m., at the Raymond G. Thorpe Municipal Building, for the purpose of awarding the bid for the NYS Route 13 Sanitary Trunk Sewer Rehabilitation Project. Councilman Leach made a motion, seconded by Councilman Rocco, to receive and file the Material Events Notification from Fiscal Advisors & Marketing, Inc., dated March 24, 2014. All voting aye, the motion was carried. RESOLUTION # 95 AUTHORIZE WATER & SEWER SUP'T. TO SELL SURPLUS EQUIPMENT USING AUCTIONS INTERNATIONAL 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 and direct the Water & Sewer Sup't. to sell the following surplus equipment using Auctions International: 1 — 2001 Chevy 1/2 ton pickup, 128,915 miles, VIN: 2GCEK19V811290157 — 2003 Ford 3/4 ton pickup, 96,811 miles, VIN: 3FTNX2 1 L73MB28517 Supervisor Tupper mentioned that the Town purchased four pickup trucks in 2014; two for the Highway Department and two for the Water & Sewer Department. One of the two trucks going to auction from the Water & Sewer Department was originally purchased by the Highway Department. The second truck was originally purchased by the Water & Sewer Department. Supervisor Tupper stated that the Town Board Meeting of June 4, 2014 was scheduled to be held in Blodgett Mills. The Board would like to schedule a public hearing for June 4, 2014 regarding the zone change request of Gutchess Lumber Co. Inc. To accommodate a potentially larger crowd, Supervisor Tupper suggested the Board change the location of the scheduled Town Board Meeting from the Blodgett Mills Independent Baptist Church to the Town Hall at 5:00 p.m. He also suggested the Board change the scheduled Town Board Meeting on June 18, 2014 from the Town Hall to the Blodgett Mills Independent Baptist Church at 5:00 p.m. He explained that the Board likes to conduct a meeting in both the Village of McGraw and in Blodgett Mills once a year. Councilman Leach would contact the Pastor at the Church regarding the change in meeting dates. RESOLUTION # 96 AMEND RESOLUTION 4208 OF 2013 ADOPTED DECEMBER 4, 2013 TO ESTABLISH THE SCHEDULE OF TOWN BOARD MEETINGS FOR THE YEAR 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 amend Resolution #208 of 2013 adopted December 4, 2013 to establish the schedule of Town Board Meetings for the year of 2014, in order to, change the meeting locations. of two regularly scheduled meetings, and it is further RESOLVED, that the June 4, 2014 meeting will be held at the Raymond G. Thorpe Municipal Building, 3577 Terrace Road, Cortland, New York at 5:00 p.m., and the June 18, 2014 meeting will be held at the Blodgett Mills Independent Baptist Church in Blodgett Mills at 5:00 p.m. M MAY 21, 2014 TOWN BOARD MEETING PAGE 4 Supervisor Tupper requested the Board schedule a public hearing regarding the zone change request of Gutchess Lumber Co., Inc. to rezone 10 parcels in the Town of Cortlandville to I-2 (General Industrial). RESOLUTION # 97 SCHEDULE PUBLIC HEARING FOR JUNE 4, 2014 REGARDING THE ADOPTION OF A LOCAL LAW TO AMEND THE ZONING LAW AND MAP OF THE TOWN OF CORTLANDVILLE SUBMITTED BY GUTCHESS LUMBER CO., INC. Motion by Councilman Leach Seconded by Councilman Rocco VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0 ADOPTED BE IT RESOLVED, a Public Hearing is hereby scheduled for June 4, 2014 at 5:00 p.m. at the Raymond G. Thorpe Municipal Building, regarding the adoption of a Local Law for the year 2014 to amend the Zoning Law and Map of the Town of Cortlandville, submitted by Gutchess Lumber Co., Inc., to rezone the following properties located in the vicinity of Gutchess Lumber's existing operations to I-2 (General Industrial): 95.11-03-18.000 Cortland Wood Products Inc. McLean Rd. R-1 95.12-01-12.000 People of the State of New York 3609 Route 281 B-3 95.12-01-13.000 Gutchess Lumber Co., Inc. 3599 Route 281 B-3 95.12-01-18.000 Carl and Frances Demarchi 3593 Route 281 B-3 95.12-01-19.000 Cortland Wood Products Inc. Route 281 B-3 95.15-01-12.000 Gutchess Lumber Co., Inc. 693 Stupke Rd. R-1 95.15-01-13.000 Cortland Wood Products Inc. Stupke Rd. R-1 95.15-01-14.110 Cortland Wood Products Inc. 723 Stupke Rd. R-1 95.15-01-14.120 Cortland Wood Products Inc. Stupke Rd. R-1 95.15-01-14.200 Cortland Wood Products Inc. Stupke Rd. R-1 No further comments or discussion were heard. Councilman Rocco made a motion, seconded by Councilman Testa, to adjourn the Regular Meeting. All voting aye, the motion was carried. The meeting was adjourned at 5:15 p.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 10,2114 The draft version of this meeting was approved as written at the Town Board meeting of June 4, 2014.