HomeMy WebLinkAbout01-04-201201
JANUARY 04, 2012 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; Barb Leach; News Reporters:
Matthew Nojiri from the Cortland Standard, and Eric Mulvihill from WXHC.
Supervisor Tupper called the meeting to order.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
the Cortlandville Zoning Board of Appeals Minutes of November 29, 2011. All voting aye, the
motion was carried.
Councilman Proud made a motion, seconded. by Councilman Leach, to receive and file
the Cortlandville Planning Board Minutes of November 29, 2011. All voting aye, the motion
was carried.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
the Cortlandville Zoning Board of Appeals Minutes of December 27, 2011. All voting aye, the
motion was carried.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
the Cortlandville Planning Board Minutes of December 27, 2011. All voting aye, the motion
was carried.
RESOLUTION #01 AUTHORIZE PAYMENT OF VOUCHERS - JANUARY
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the vouchers submitted have been audited and shall be paid as follows:
General Fund A Vouchers #1 - 20 $149,275.14
General Fund B B 1 - B2 $ 29,974.08
Highway Fund DB D1 - D5 $ 43,528.21
Special Grants C1 - C3 $ 946.36
Water Fund W1 - W7 $ 12,694.51
Sewer Fund S 1 - S3 $ 3,810.83
Supervisor Tupper offered privilege of the floor to those in attendance. No requests were
made.
The monthly reports of the Code Enforcement Officer, Fire Inspection & Safety Report;
Town Clerk, and Water & Sewer Department for the month of December 2011, and a copy of the
2011 annual report of the Code Enforcement Officer submitted to the NYS Department of State,
Division of Code Enforcement & Administration, 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 1, 2012, regarding programming
services. All voting aye, the motion was carried.
6�-
JANUARY 04, 2012 TOWN BOARD MEETING PAGE 2
Under new business, Councilman Testa questioned Town Clerk/Tax Collector Snyder
how tax collection was going. While it was only a few days into the tax collection season, Town
Clerk/Tax Collector Snyder indicated that tax collection was going well. So far, about six people
chose to participate in the new partial payment- program, which she anticipated would increase
significantly by the end of the month. Credit card and e-check payments were also available,
although none had been received yet in 2012.
Attorney Folmer requested that he be moved to the end of the agenda to discuss a
particular matter, to which the Board agreed.
There was discussion regarding the 2012 Annual Contracts, which were all included in
the budget for 2012. Supervisor Tupper apprised the Board there were two contracts that were
not ready to be signed, which included the contract between the Town and Cortland County for
IT services, which Attorney Folmer had not yet reviewed; and the contract between the Town
and the City of Cortland for youth and recreation, which the Town had not yet received.
A
RESOLUTION #02 APPROVE THE 2012 ANNUAL CONTRACTS
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby approve the annual contracts for 2012, and
shall receive and file them as follows:
Cortland Regional Sports Council $12,500.00
Homer Recreation
$19,505.53
J.M. Murray Center
$21,060.00
Lamont Memorial Library
$22,861.00
Lime Hollow Nature Center
$ 4,500.00
McGraw Recreation
$12,000.00
Modular Comfort Systems, Inc.
$ 1,896.00
SPCA — Cortlandville
$33,500.00
SPCA — McGraw
$ 5,000.00
SPCA — Cats Spay/Neuter
$ 3,500.00
Valley View Gardens
$ 2,400.00
Freetown - Code Enforcement*
$ 5,700.00
(*contract is payable to the Town)
There was a brief discussion regarding the 2012 Procurement Policy. Councilman Leach
recalled discussion the Board had in the past regarding the lowest responsible bidder, and
questioned whether any language in policy should be changed. Attorney Folmer stated that
regardless of the Procurement Policy, under General Municipal Law the Board is required to
accept the bid of the lowest, responsible, responsive bidder. Attorney Folmer thought the
Town's Procurement Policy was consistent with General Municipal Law.
RESOLUTION 403 ADOPT TOWN OF CORTLANDVILLE
PROCUREMENT POLICY - 2012
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: ALL AYE. ADOPTED
BE IT RESOLVED, the Town Board does hereby adopt the Town of Cortlandville Procurement
Policy dated January 4, 2012 for the year 2012.
I
JANUARY 04, 2012 TOWN BOARD MEETING PAGE 3
RESOLUTION 404 REAPPOINT JOANN O'ROURKE TO THE
CORTLANDVILLE ZONING BOARD OF APPEALS
Motion by Councilman Rocco
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Joann O'Rourke, 2702 Phelps Road,
McGraw, New York to the Cortlandville Zoning Board of Appeals for a five-year term
commencing January 01, 2012 and shall expire December 31, 2016.
RESOLUTION #05 APPOINT JOHN M. •FINAMORE TO THE
CORTLANDVILLE PLANNING BOARD
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby appoint John M. Finamore, 4101 Highland Road,
Cortland, New York to the Cortlandville Planning Board for a five-year term commencing January
O1, 2012 and shall expire December 31, 2016.
RESOLUTION #06 REAPPOINT THEODORE V. TESTA AS
DEPUTY TOWN SUPERVISOR
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereV' .reappoint Theodore V. Testa as Deputy Town
Supervisor for a two-year term commencing January 01, 2012 and shall expire December 31,
2013.
RESOLUTION #07 REAPPOINT JEFFREY D. GUIDO AS
TOWN HISTORIAN
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Jeffrey D. Guido as Town Historian
for a two-year term commencing January 01, 2012 and shall expire December 31, 2013.
RESOLUTION #08 REAPPOINT JOHN B. FOLMER AS
TOWN ATTORNEY
Motion by Councilman Rocco
Seconded by Councilman 1�teach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint John B. Folmer as Town Attorney
for a two-year term commencing January 01, 2012 and shall expire December 31, 2013.
Oy
JANUARY 04, 2012 TOWN BOARD MEETING PAGE 4
RESOLUTION #09 REAPPOINT KAREN Q. SNYDER AS
REGISTRAR FOR THE TOWN
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Karen Q. Snyder as Registrar for a
two-year term commencing January 01, 2012 and shall expire December 31, 2013.
9
RESOLUTION #10 DESIGNATE THE CORTLAND STANDARD AS
THE OFFICIAL NEWSPAPER FOR THE TOWN
OF CORTLANDVILLE FOR THE YEAR 2012
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Cortland Standard is hereby designated as the official newspaper for the
Town of Cortlandville for the year 2012.
RESOLUTION #11 DESIGNATION OF DEPOSITORIES FOR
TOWN ACCOUNTS FOR THE YEAR 2012
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, Alliance Bank of Cortland 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
.3 .
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 2011
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: ALL AYE 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 2011, 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.
os
JANUARY 04, 2012 TOWN BOARD MEETING PAGE 5
RESOLUTION #13 DELEGATE TOWN BOARD MEMBERS TO AUDIT
2011 RECORDS OF TOWN OFFICIALS
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the records of Town Officials -,and Town Employees, for the year 2011, shall
be audited by Town Board members by January' 1'$; 2012 as follows:
Supervisor Gregory Leach
Town Clerk/Tax Collector Theodore V. Testa
Town Justice Ronal L. Rocco
Highway, Water & Sewer John Proud
RESOLUTION #14 ACCEPT AGREEMENT OF EXPENDITURES OF
HIGHWAY MONIES FOR THE YEAR OF 2012
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: ALL AYE 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 2012 is hereby
accepted and shall be signed by members of the Town Board and Highway Superintendent.
RESOLUTION #15 ADOPT THE 2012 SALARY SCHEDULE
FOR THE TOWN OF CORTLANDVILLE
Motion by Councilman Testa ,
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby adopt the 2012 Salary Schedule for Town of
Cortlandville employees and elected/appointed officials.
RESOLUTION #16 ADOPT TOWN HIGHWAY DEPARTMENT
SALARY SCHEDULE FOR 2012
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby adopt the Town Highway Department salary
schedule for the year 2012 as follows:
HIGHWAY DEPARTMENT
2012 PAYROLL SCHEDULE
HH2ING A B C D E
Deputy Highway Sup't. Designated person will have $1.60/hour added to their current titled job
position hourly pay rate.
Heavy Equipment Mechanic 20.13 21.63 22.23 22.73 23.13 23.43
Heavy Equipment Operator/ 19.70 21.20 21.80 22.31 22.70 23.00
with Trailer CDL
;1.
JANUARY 04, 2012
TOWN BOARD MEETING
PAGE 6
Heavy Equipment Operator
without Trailer CDL
Automotive Mechanic
Motor Equipment Operator
Laborer
Buildings &
Grounds Laborer
Secretary/
Keyboard Specialist
Part-time Summer Laborer
Recreation Director
Asst. Recreation Director
19.30 20.80 21.40 21.91 22.30 22.60
18.97 20.47 21.07 21.57 21.97 22.27
18.19 19.69 20.29 20.79 21.19 21.49
:r
13.51 14.51 15.51 16.51 17.51 18.40
12.47 13.47 14.92 16.31 16.81 17.31
14.57 15.57, 16.57 17.57 18.46 18.96
1,
7.50
7.75
8.00
8.25
8.50
9.00
11.96
13.86
14.36
14.86
15.36
15.86
8.96
9.96
10.46
10.96
11.46
11.96
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.
RESOLUTION #17 AUTHORIZE TRANSFER OF FUNDS TO BALANCE
ACCOUNTS FOR THE 2011 BUDGET
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Budget Officer is hereby authorized and directed to transfer funds to adjust
the accounts of the 2011 Budget for the Town of Cortlandville as follows:
1) GENERAL FUND A - TOWN WIDE: Transfer $300,004.55
FROM TO AMOUNT
A3845 A7450.4, $300,000.00
A1990.4 A3310.4 $ 4.55
TOTAL: $300,004.55
2) GENERAL FUND B - PART TOWN: Transfer $1,728.15
FROM TO AMOUNT
B1990.4 B8664.4 $ 1,728.15
TOTAL: $ 1,728.15
3) DB - HIGHWAY FUND PART TOWN: Transfer $56,600.50
FROM TO AMOUNT
DB5130.1 DB5130.4 $ 4,960.13
D135142.1 D135142.4 $ 51,640.37
TOTAL: $ 56,600.50
u
0
JANUARY 04, 2012
TOWN BOARD MEETING
PAGE 7
4) SW — WATER FUND: Transfer $4,707.16
FROM TO ;- AMOUNT
SW8320.4 SW8320.41 $ 384.20
SW1990.4 SW9060.8 $ 4,322.96
TOTAL: $ 4,707.16
5) SS — SEWER FUND: Transfer $8,235.30
FROM TO AMOUNT
SS8120.4 SS8120.2 $ 8,235.30
TOTAL: $ 8,235.30
There was discussion regarding the resignation of Kevin Whitney from the Zoning Board
of Appeals. Councilman Rocco requested the Supervisor send Mr. Whitney a letter thanking him
for his service and congratulating him on his new position as County Legislator. Supervisor
Tupper mentioned that Mr. Whitney was not required to resign due to his new Legislative
position, however he chose to do so. The Board hoped to fill the vacancy at the next Town
Board meeting.
RESOLUTION #18 ACCEPT RESIGNATION FROM KEVIN L. WHITNEY FROM
THE CORTLANDVILLE ZONING BOARD OF APPEALS
Motion by Councilman Rocco
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby accept the letter of resignation from Kevin L.
Whitney as Member of the Cortlandville Zoning Board of Appeals, effective December 30,
2011, and it is further
RESOLVED, that the resignation is hereby received and filed.
RESOLUTION #19 AUTHORIZE SUPERVISOR TO SIGN THE NYS
COMMUNITY DEVELOPMENT BLOCK GRANT
AGREEMENT FOR THE TOWN -WIDE LOW INCOME
HOUSING REHABILITATION PROJECT
Motion by Councilman Rocco,
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign the
New York State Community Development Block Grant Agreement between the Town and New
York State Homes & Community Renewal fox the Town -wide Low Income Housing
Rehabilitation Project in the amount of $400,000.00.
Councilman Leach made a motion, seconded by Councilman Testa, to receive and file
correspondence from Thoma Development Consultants, dated December 17, 2011, regarding the
Town receiving the New York State Community Development Block Grant for the Town -wide
Low Income Housing Rehabilitation Project. All voting aye, the motion was carried.
•o
JANUARY 04, 2012
TOWN BOARD MEETING
PAGE 8
RESOLUTION #20 AUTHORIZE TOWN CLERK TO REQUEST PROPOSALS FOR
THE DELIVERY AND ADMINISTRATION OF SERVICES
FOR THE COMMUNITY DEVELOPMENT BLOCK GRANT,
TOWN -WIDE LOW INCOME HOUSING REHABILITATION
PROJECT
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Town Clerk to request
proposals for the delivery and administration of services for the Community Development Block
Grant, Town -wide Low Income Housing Rehabilitation Project, and it is further
RESOLVED, the Bid shall be awarded at the Regular Town Board Meeting, Wednesday,
February 15, 2012.
With no further business to discuss, Supervisor Tupper offered privilege of the floor to
Attorney Folmer.
Attorney Folmer apprised the Board that he is a member of the New York State Bar
Association's Municipal Law Section. As a result of that membership he is in communication
with other Town Attorney's concerning various issues that have arisen in different locations. All
of the municipalities represented are dealing with extremely controversial issues at the present
time, similar to the Town of Cortlandville. There are concerns with hydrofracking, windmills,
and with other projects that require a certain amount of skill and astute behavior on behalf of all
of the officials involved. It was suggested by the NYS Bar Association's Municipal Law Section
that as legal advisors to municipalities, the attorneys comment about the way the officials,
himself included, behave in following through on the responsibilities that they have.
Attorney Folmer made the following statements to the Board:
We all live, as you know, in an environment where perception is often considered to be reality.
And when we do that we have a problem with the communication that is taking place between ourselves
and between our constituents and with other governmental and private agencies. It's important that we
remember during the course of our deliberations and our activities that a board can only speak as a board
and as the result of actions that are taken at a board meeting. The difficulty is that boards are made up of
individuals and individuals often have differences of opinions on a variety of issues. And certainly that is
to be encouraged, because membership on a board is not intended nor should it abridge or limit anyone's
freedom of speech and freedom to express their opinions as they see fit. However, it is not unusual for one
or more members of a board to make public comments concerning public issues that are pending. The
trouble with doing that is that that personal opinion may well be interpreted by those who hear it as an
expression of opinion of the board when no such action would justify making those statements.
One of our members, the most vocal member on our Planning Board, when speaking in a public
hearing, is very, very careful to say that he is a member of the Planning Board but he speaks in his
individual capacity. And he does that consistently and he does that very carefully. That's a rule that we all
should follow and we need to. Another member of the Planning Board has taken the position that they will
not speak with an applicant or anyone outside of a board meeting. Those are both appropriate approaches
to this problem. But, we need to be careful that in our utterances, both in our personal conversations and
our public conversations, and in our media conversations with the gentleman here, that we are careful not to
act in such manner that our statements can be construed as an opinion as to the position of a board, unless
the board has taken that position. Actions are sometimes more effective than words. Somewhere I have
been told or I have read that 85% of our communication skills are accomplished visually rather than
verbally. And so body language and expressions do create and communicate ideas and feelings. Given
that, we are fortunate in this crew that when we have our meetings that we are treated with respect and with
civility. And it is important that we learn and that we practice that policy wherever we are. Anybody who
sits on a board, be it here, the zoning board, or any other municipal board, deserves the respect from its
observers and those in attendance at its meetings, that their orders and their rules provide.
Attorney Folmer asked the Board to keep his comments in mind, because the off -
statement or the misinterpretation could result in embarrassment to the board as a whole, to the
members individually, or even to other individuals.
1
1
1
JANUARY 04, 2012
TOWN BOARD MEETING
PAGE 9
Supervisor Tupper thanked Attorney Folmer and asked him to convey his message to
both the Planning Board and Zoning Board of Appeals, which Attorney Folmer would do at their
next scheduled meetings.
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 5:25 p.m.
Respectfully submitted,
faren Q. Snyd4RM��
,
Town Clerk
Town of Cortlandville
*Note:
The draft version of this meeting was submitted to the Town Board for their review on February 15, 2012.
The draft version of this meeting was approved as written at the'Town Board meeting of March 7, 2012.
1
1
i