HomeMy WebLinkAbout10-15-2014ml
OCTOBER 15, 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; Jeff Breed
from Gutchess Lumber; News Reporters: Tyrone Heppard from the Cortland Standard, and
Sharon Stevans from Channel 2 Access TV.
Supervisor Tupper called the meeting to order.
The Draft Town Board Minutes of October 1, 2014 were presented to the Board for their
review.
RESOLUTION # 208 AUTHORIZE PAYMENT OF VOUCHERS — OCTOBER
Motion by Councilman Proud
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:
1
Funds A, B, DA, DB
Voucher #955-990
General Fund A
$
11,005.40
General Fund B
$
1,841.98
Highway Fund DA
$
0.00
Highway Fund DB
$
8,631.51
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 #412-431
NYS Rt 13 Sewer Rehab HC
$
261.36
Sewer SS
$
89,066.03
Water SW
$
1,782.44
Funds SF, TA, TE
Voucher #32-32
C'Ville Fire District SF
$
0.00
Trust & Agency TA
$
543.09
Expendable Trust TE
$
0.00
The monthly reports of the Code Enforcement Officer and the Town Justices for the
month of September 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 October 15, 2014, regarding programming
services. All voting aye, the motion was carried.
Under new business, Councilman Proud reported that the Water & Sewer Department
received the new sewer camera and that a training session was scheduled. Supervisor Tupper
mentioned that payment was received from three of the municipalities that are sharing the
equipment.
Councilman Leach informed the Board the train crossing in Blodgett Mills was installed
as well as the crosswalk. Highway Sup't. Bush was aware that the work was going to be done.
I qq
OCTOBER 15, 2014 TOWN BOARD MEETING PAGE 2
Councilman Leach thanked Highway Sup't. Bush for his help getting the County to repair
the bridge over the river in Blodgett Mills.
RESOLUTION # 209 SCHEDULE PUBLIC HEARING REGARDING THE 2015
PRELIMINARY BUDGET
Motion by Councilman Proud
Seconded by Councilman Rocco
VOTES: AYE — Tupper, Testa, Rocco, Proud, Leach NAY — 0
ADOPTED
BE IT RESOLVED, a Public Hearing is hereby scheduled to be held on November 5, 2014 at 5:00
p.m. regarding the 2015 Preliminary Budget, and it is further
RESOLVED, that copies shall be made available for distribution to the public on November 5,
2014.
RESOLUTION # 210 SCHEDULE DATE TO ADOPT 2015 PRELIMINARY
BUDGET AS THE 2015 ADOPTED BUDGET
Motion by Councilman Proud
Seconded by Councilman Rocco
VOTES: AYE — Tupper, Testa, Rocco, Proud, Leach NAY — 0
ADOPTED
BE IT RESOLVED, the Town Board shall adopt the 2015 Preliminary Budget as the 2015 Adopted
Budget at the Regular Town Board Meeting on Wednesday, November 19, 2014 at 5:00 p.m.
Neither Town Clerk Snyder nor Attorney Folmer had any business to report.
RESOLUTION # 211 AUTHORIZE SUPERVISOR TO SIGN THE AFFIDAVIT
REGARDING THE TOWN'S 2013 COMMUNITY
DEVELOPMENT BLOCK GRANT TOWN -WIDE HOUSING
REHABILITATION PROGRAM BETWEEN THE TOWN AND
MARIE VOGT
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 authorize the Supervisor to sign the Affidavit
regarding the Town's 2013 Community Development Town -Wide Housing Rehabilitation Program,
between the Town of Cortlandville and Marie Vogt, 4632 Route 41, McGraw, New York regarding
the extension of loan funds by the Town's CDBG Program for the total amount of $26,862.00.
RESOLUTION # 212 AUTHORIZE SUPERVISOR TO SIGN THE AFFIDAVIT
REGARDING THE TOWN'S 2011 COMMUNITY
DEVELOPMENT BLOCK GRANT HOUSING
REHABILITATION PROGRAM BETWEEN THE TOWN AND
TOM A. WOOD
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: AYE — Tupper, Testa, Rocco, Proud, Leach NAY — 0
ADOPTED
(56
OCTOBER 15, 2014 TOWN BOARD MEETING PAGE 3
BE IT RESOLVED, the Town Board does hereby authorize the Supervisor to sign the Affidavit
regarding the Town's 2011 Community Development Housing Rehabilitation Program, between the
Town of Cortlandville and Tom A. Wood, 3260 Route 11, McGraw, New York regarding the
extension of loan funds by the Town's CDBG Program for the total amount of $3,583.09.
RESOLUTION # 213 AUTHORIZE SUPERVISOR TO SIGN CONTRACT WITH
THOMA DEVELOPMENT CONSULTANTS FOR PROGRAM
DELIVERY AND ADMINISTRATIVE SERVICES FOR THE
COMMUNITY DEVELOPMENT BLOCK GRANT FOR
FORKEY CONSTRUCTION & FABRICATION. INC.
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 Supervisor to sign the
contract with Thoma Development Consultants for Program Delivery and Administrative
Services for the Community Development Block Grant — Economic Development for Forkey
Construction & Fabrication, Inc. in the amount of $15,750.00.
Councilman Rocco made a motion, seconded by Councilman Leach, to receive and file
correspondence from Menter, Rudin & Trivelpiece, P.C. Counselors at Law, dated October 2,
2014, regarding the Payment In -Lieu -of -Tax Agreement between the Cortland County IDA and
Forkey Construction & Fabricating, Inc. for properties located on Luker Road. All voting aye,
the motion was carried.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
the revised correspondence from Menter, Rudin & Trivelpiece, P.C. Counselors at Law, dated
October 7, 2014, regarding the Payment In -Lieu -of -Tax Agreement between the Cortland
County IDA and Forkey Construction & Fabricating, Inc. for properties located on Luker Road,
to include a fourth tax parcel on the RP-412-a form. All voting aye, the motion was carried.
RESOLUTION # 214 AUTHORIZE SUPERVISOR TO SIGN THE OWNER -
OCCUPIED LOAN AGREEMENT BETWEEN THE TOWN AND
DIANE M. IRWIN, TRUSTEE OF REINHARDT C. AND
DOROTHY L. EICHENAUER, FOR THE TOWN'S 2011
COMMUNITY DEVELOPMENT BLOCK GRANT TOWN -
WIDE HOUSING REHABILITATION PROGRAM
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 authorize the Supervisor to sign the Owner -
Occupied Loan Agreement between the Town of Cortlandville and Diane M. Irwin, Trustee of
Reinhardt C. and Dorothy L. Eichenauer, 3908 Route 11, Cortland, New York, for a 100% deferred
loan for the 2011 Community Development Block Grant Town -Wide Housing Rehabilitation
Program in the amount of $1,130.00.
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
correspondences from New York State Homes & Community Renewal, each dated October 8,
2014, regarding OCR Program Staff Reassignment for the following New York State
Community Development Block Grants: Pall Corp. (287ED728-11); Innovative Manufacturing
Solutions, Inc. (IMS) (287CRF-SB37-13); Byrne Dairy, Inc. (287ED788-13); Precision E-
forming (287SB46-12). All voting aye, the motion was carried.
l5/
OCTOBER 15, 2014
TOWN BOARD MEETING
PAGE 4
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
correspondence from New York State Environmental Facilities Corporation, dated September
23, 2014, acknowledging receipt of the Engineering Agreement Extra Work Authorization #4
dated April 29, 2014 between the Town and Clough Harbour & Associates, LLP, regarding the
NYS Route 13 Sanitary Trunk Sewer Rehabilitation Project. All voting aye, the motion was
carried.
Councilman Leach updated the Board regarding a solar panel project for the Town. He
contacted NYSERDA and was given contact information for a gentleman in NYC who was in
the process of vetting contractors that are qualified to handle such projects.
In the meantime, Councilman Leach stated that Town would have to identify locations
for solar panels for municipal buildings facing south. The Town's Water & Sewer Garage,
Highway Department, and the Town Hall would be possible locations. Roof mounted solar
panels are suggested to reduce tampering, which would mean that the roofs would all have to be
20-year roofs to last the lifetime of the solar panels. Councilman Leach explained that one of the
benefits of solar panels was that the Town could lock in discounted utility rates for 20 years. He
also asked Highway Sup't. Bush for his help to find out the kilowatts used at each location.
On another note, Councilman Leach mentioned that according to NYSERDA people with
medical needs could register with utility companies and in the event of an outage their service
would be repaired first.
Councilman Leach proposed that all Town trucks be lettered with the Town's logo and
numbered so that Town equipment can be identified. Discussion occurred amongst the Board
regarding the suggestion. Highway Sup't. Bush explained that all of the Town's larger trucks
and equipment have the Town's decals. He also mentioned that the DMV has issued new license
plates for municipal vehicles and that the Town of Cortlandville is identified on the new plates.
RESOLUTION # 215 AUTHORIZE ALL TOWN ROAD REGISTERED VEHICLES
TO BE LETTERED WITH THE TOWN'S LOGO AND
NUMBERED IN ORDER TO IDENTIFY THE TOWN OF
CORTLANDVILLE'S VEHICLES
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 authorize and direct the Town Highway Sup't. to
identify all Town road registered vehicles with the Town logo and a numbering system in order to
identify the Town of Cortlandville's vehicles.
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 5:20 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 October 24, 2014.
The draft version of this meeting was approved as written at the Town Board meeting of November 5, 2014.