HomeMy WebLinkAbout07-17-201334q
JULY 17, 2013
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; Town Resident, David Alexander;
and Steven Howe from the Cortland Standard.
Supervisor Tupper called the meeting to order.
RESOLUTION #142 AUTHORIZE PAYMENT OF VOUCHERS — JULY
Motion by Councilman Rocco
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 #673-692
General Fund A
$
4,399.47
General Fund B
$
392.53
Highway Fund DA
$
0.00
Highway Fund DB
$
15,935.04
Funds CD I, CD3, CD4
Voucher #27-28
BMills Rehab CD
$
0.00
Town Wide Rehab CD3
$
6,898.09
Business Devl CD4
$
0.00
Fund HC, SS, SW
Voucher #238-244
NYS Rt 13 Sewer Rehab HC
$
375.00
Sewer SS
$
8,405.30
Water SW
$
21,197.29
Funds SF, TA, TE
Voucher #(none)
C'Ville Fire District SF
$
0.00
Trust & Agency TA
$
0.00
Expendable Trust TE
$
0.00
The monthly report of the Town Justice for the month of June 2013 was on the table for
review and is filed in the Town Clerk's office.
Under communications, Supervisor Tupper apprised the Board he received a letter from
County Legislator and Chair of the Judiciary Public Safety Committee, Kevin Whitney.
Legislator Whitney apprised the Board there was an incident in the City of Cortland in which a
Sheriff Deputy was forced to use his taser. Legislator Whitney thanked the Board for their
support and for providing the Sheriff's Department with the tasers.
Town Clerk Snyder apprised the Board she received notification from the State regarding
the filing of Local Law No. 1 of 2013. She pointed out that the effective date of the Local Law
was July 25, 2013 rather than July 24, 2013 as indicated at the last Town Board Meeting and via
email to the Board.
JULY 17, 2013 TOWN BOARD MEETING PAGE 2
RESOLUTION #143 ACKNOWLEDGE NOTIFICATION FROM THE STATE FOR
FILING OF LOCAL LAW NO. 1 OF 2013
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Rocco Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the New York State Department of State acknowledged receipt of Local
Law No. 1 of 2013 "Wind Energy Facilities", to be effective June 25, 2013.
Town Clerk Snyder apprised the Board she received notification from 281 Bowl Inc.
regarding the renewal of their liquor license.
Councilman Proud made a motion, seconded by Councilman Rocco, to receive and file
the Renewal Application Notice from Scott F. Becker, dated July 3, 2013, regarding the renewal
of the liquor license for 281 Bowl Inc. located at 3898 Route 281 in the Town of Cortlandville.
All voting aye, the motion was carried.
Supervisor Tupper apprised the Board he received comments in the mail from an
individual on July 15, 2013 regarding the Town's "Proposed Draft Local Law for Wind Energy
Facilities" which has since been adopted. The Board suggested the comments be received and
filed and added to the file regardless.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from Karen Mathieu of Quebec, Canada, dated July 5, 2013 and received July
15, 2013, regarding the Town's "Proposed Draft Local Law for Wind Energy Facilities." All
voting aye, the motion was carried.
Attorney Folmer reported:
Payment for Demolition — 879 Route 13, LLC:
Attorney Folmer apprised the Board that he negotiated an installment payment program
for costs that have been incurred in connection with the demolition of the former Golden Skillet.
Four equal payments of $7,500.00 would be made by check or credit card commencing in July,
totaling $30,000.00. The final payment would be made in October 2013. The Board was
pleased with the outcome.
RESOLUTION ,#144 AUTHORIZE SUPERVISOR TO SIGN THE OWNER -
OCCUPIED LOAN AGREEMENT BETWEEN THE TOWN AND
DALYCE HEWES FOR THE TOWN'S 2011 COMMUNITY
DEVELOPMENT BLOCK GRANT HOUSING
REHABILITATION PROGRAM
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 authorize the Supervisor to sign the Owner -
Occupied Loan Agreement between the Town of Cortlandville and Dalyce Hewes, 2284 Blodgett
Mills Road, Blodgett Mills, New York, for a 100% deferred loan for the 2011 Community
Development Block Grant Housing Rehabilitation Program in the amount of $1,275.00.
JULY 17, 2013 TOWN BOARD MEETING PAGE 3
RESOLUTION 4145 AUTHORIZE SUPERVISOR TO SIGN THE OWNER -
OCCUPIED LOAN AGREEMENT BETWEEN THE TOWN AND
CHRISTINE A. BAKER FOR THE TOWN'S 2011 COMMUNITY
DEVELOPMENT BLOCK GRANT HOUSING
REHABILITATION PROGRAM
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 authorize the Supervisor to sign the Owner -
Occupied Loan Agreement between the Town of Cortlandville and Christine A. Baker, 3187 Gracie
Road, Cortland, New York, for a 100% deferred loan for the 2011 Community Development
Block Grant Housing Rehabilitation Program in the amount of $750.00.
RESOLUTION #146 AUTHORIZE SUPERVISOR TO SIGN THE OWNER -
OCCUPIED LOAN AGREEMENT BETWEEN THE TOWN AND
CHRIS G. WHIBLE AND WENDY L. WHIBLE FOR THE
TOWN'S 2011 COMMUNITY DEVELOPMENT BLOCK
GRANT HOUSING REHABILITATION PROGRAM
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 authorize the Supervisor to sign the Owner -
Occupied Loan Agreement between the Town of Cortlandville and Chris G. Whible and Wendy L.
Whible, 5 OK Street, McGraw, New York, for a 100% deferred loan for the 2011 Community
Development Block Grant Housing Rehabilitation Program in the amount of $27,062.89.
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 5:08 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 July 26, 2013.
The draft version of this meeting was approved as written at the Town Board meeting of August 7.2013