HomeMy WebLinkAbout12-05-201218�
DECEMBER 05, 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; Highway Sup't. Carl Bush; Town
ZBA Member, David Alexander; Steve Flatt; Aaron Hamid; Randy Young; News Reporters:
Neil Benjamin from the Cortland Standard, Eric Mulvihill from WXHC, and Sharon Stevans for
Channel 2, Access TV.
Supervisor Tupper called the meeting to order.
RESOLUTION #225 AUTHORIZE SUPERVISOR TO SIGN
PURCHASE ORDER #0137
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign
Purchase Order #0137 submitted by Water & Sewer Sup't. Peter Alteri to be paid to Modular
Mechanical Service, to replace the heat pump in the Court Room in the Raymond G. Thorpe
Municipal Building, for the total cost of $3,038.00.
RESOLUTION #226 AUTHORIZE SUPERVISOR TO SIGN
PURCHASE ORDER #1168
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign
Purchase Order #1168 submitted by Highway Sup't. Carl Bush to be paid to Beam Mack Sales &
Service for the purchase and installation of three 8'-10' Western Plows, for the cost of $4,972.00
each, for the total cost of $14,916.00.
RESOLUTION #227 AUTHORIZE PAYMENT OF VOUCHERS — DECEMBER
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 #609 - 645
$265,675.52
General Fund B B 167 - B 175
$ 14,717.16
Highway Fund DB D456 - D483
$183,158.60
Trust & Agency T31 - T33
$ 31,357.76
Special Grants C34 - C36
$ 16,766.52
Water Fund W327 - W344
$112,710.33
Sewer Fund S164 - SI78
$361,703.90
1_85
DECEMBER 05, 2012 TOWN BOARD MEETING PAGE 2
Supervisor Tupper offered privilege of the floor to those in attendance. No requests were
made.
The report of the Cortland County SPCA for the month of October Y.T.D. 2012, and the
monthly reports of the Code Enforcement Officer, Fire & Safety Inspection Report, Town Clerk,
Supervisor and Water & Sewer Department for the month of November 2012, 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 December 5, 2012, regarding programming
services. All voting aye, the motion was carried.
Attorney Folmer reported:
Demolition of Unsafe Building — Route 13 Partners, LLC:
Attorney Folmer reported that he argued the Petition with regard to the former Golden
Skillet on Friday, November 30, 2012 in front of Judge Rumsey, in which he reserved decision.
There was a procedural matter raised by the respondent regarding the submission of additional
answering papers. The Judge indicated in a decision that he circulated earlier this week that the
respondent was not going to be able to submit additional papers. Consequently the Town was
awaiting a decision by the Judge. Attorney Folmer apprised the Board that he made
arrangements for the decision to be transmitted to CEO Williams in the event that Attorney
Folmer was out of the office.
Dr. Charlotte Hawkins — 4077 Route 281:
Attorney Folmer stated that the Town Planning Board would like the Town Board to refer
to him a matter involving Dr. Charlotte Hawkins and an interpretation of the Town's Zoning
Ordinance. He asked the Board to refer the matter to him and he would report back to the Board
at their next meeting regarding a resolution.
Supervisor Tupper questioned whether Attorney Folmer wanted the Board to adopt a
resolution referring the matter to him. Attorney Folmer indicated that the Board could do so by
consensus, which the Board did. -
Annexation of Land from Village of Homer to the Town of Cortlandville:
Attorney Folmer apprised the Board he did not have any new information regarding the
annexation of property on Bell Drive. There are time limits involved regarding scheduling and
conducting public hearings, which he did not think would take place until after the I" of the new
year. Attorney Folmer also mentioned that one of the parties involved would be leaving town for
the winter months, which he did not anticipate being a problem.
Proposed Local Law — Wind Energy Facilities:
Attorney Folmer presented a draft of the proposed Wind Energy Facilities Local Law,
dated December 3, 2012 to the Board and asked them to receive and file the document. Attorney
Folmer indicated that the proposed Local Law would also be available to the public on the
Town's website. He also requested the Board entertain a motion to forward the document to the
Cortland County Planning Board and the Town Planning Board for their comments.
Councilman Leach made a motion, seconded by Councilman Testa, to receive and file the
Draft Town of Cortlandville Local Law for Wind Energy Facilities dated December 3, 2012. All
voting aye, the motion was carried.
DECEMBER 05, 2012 TOWN BOARD MEETING PAGE 3
RESOLUTION #228 REFER DRAFT TOWN OF CORTLANDVILLE LOCAL LAW —
WIND ENERGY FACILITIES TO THE TOWN AND COUNTY
PLANNING BOARDS FOR REVIEW AND
RECOMMENDATIONS
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby refer the Draft Town of Cortlandville Local
Law — Wind Energy Facilities, dated December 3, 2012 to the Town and County Planning
Boards for review and recommendations.
Attorney Folmer commented on the procedural matter that happened at the last meeting
regarding the request for a roll call vote. He explained that a roll call vote is a procedural device
that can be triggered by 115 of the membership of any group. In the Town Board's case, a roll
call vote can be requested by one Board member. Attorney Folmer stated that the Board did
have a roll call vote on the issue of the ban of turbines. He understood from Town Clerk Snyder
that the November 20, 2012 Town Board Minutes would reflect that there was a roll call vote,
and that the ayes and nays would be recorded as to who voted in which fashion. Some additional
comments would be made to reflect the discussion the Board had after the vote to the effect that
the mere fact that a member may have voted against a ban does not mean that he is in favor of
the location of turbines. Attorney Folmer stated that the important thing for the Board to
remember was that one member of the Board constitutes 115, therefore any member can ask for a
roll call vote at any time that he thought necessary.
RESOLUTION #229 SCHEDULE PUBLIC HEARING FOR AQUIFER
PROTECTION PERMIT APPLICATION SUBMITTED BY
CROWN COURT LLC FOR PROPERTY LOCATED ON
BENNIE ROAD
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, a Public Hearing shall be scheduled for December 19, 2012 at 5:00 p.m. for
an Aquifer Protection Permit application submitted by Crown Court LLC for property located on
Bennie Road, tax map 4105.00-02-04.000 and #105.00-02-05.000.
Councilman Leach made a motion, seconded by Councilman Testa, to receive and file the
Public Hearing Notice for the NY Susquehanna and Western Railway Corp. to be held on
December 7, 2012 at 12:00 p.m. at the Cortland County IDA, located at 37 Church Street,
Cortland, New York. 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 November 19,
2012, regarding the NYS Community Development Block Grant for Pall Corp. All voting aye,
the motion was carried.
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
correspondence from Supervisor Tupper to Amanda Barber, Cortland County Soil and Water
Conservation District, dated November 21, 2012, regarding Phase I and Phase II of the Storm
Water System Maintenance Program for the Town of Cortlandville and the fees to be paid. All
voting aye, the motion was carried.
-187
DECEMBER 05, 2012 TOWN BOARD MEETING PAGE 4
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
correspondence from the New York State Department of Environmental Conservation, dated
November 15, 2012, regarding the Urban and Community Forest Project — Ted Testa Park Tree
Planting Project, in which the Town was approved for a State share of $10,400. All voting aye,
the motion was carried.
RESOLUTION #230 ESTABLISH SCHEDULE OF TOWN BOARD MEETINGS
FOR THE YEAR OF 2013
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the regular meetings of the Town Board of the Town of Cortlandville shall be
held at the Raymond G. Thorpe Municipal Building, 3577 Terrace Road, Cortland, New York on
the first and third Wednesday of each month at 5:00 p.m., with the exception of May l't and June
5t', in which the meetings will be held at 7:00 p.m., and if such day should fall on a holiday, the
meeting shall be held the next business day, and it is further
RESOLVED, the May 1, 2013 meeting will be held at the Community Building in the Village of
McGraw at 7:00 p.m., the June 5, 2013 meeting will be held at the Blodgett Mills Independent
Baptist Church in Blodgett Mills at 7:00 p.m., and the July 10, 2013 meeting will be held at the
J.M. McDonald Center in Cortlandville at 5:00 p.m., and it is further
RESOLVED, the Town Clerk shall have the meeting schedule posted in the newspaper in Legal
Notice form.
RESOLUTION #231 APPROVE HOLIDAY SCHEDULE 2013
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Following Holiday Schedule for the year 2013 is hereby approved as
follows:
New Year's Day
Tuesday
January 01, 2013
Martin Luther King Jr. Day
Monday
January 21, 2013
President's Day
Monday
February 18, 2013
Good Friday
Friday
March 29, 2013
Memorial Day
Monday
May 27, 2013
Independence Day
Thursday
July 04, 2013
Labor Day
Monday
September 02, 2013
Columbus Day
Monday
October 14, 2013
Election Day
Tuesday
November 05, 2013
Veterans Day
Monday
November 11, 2013
Thanksgiving Day
Thursday
November 28, 2013
Friday
November 29, 2013
Christmas Eve
Tuesday
December 24, 2013
Christmas
New Year's Eve
Wednesday
Tuesday
December 25, 2013
December 31, 2013
RESOLUTION #232 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: ALL AYE ADOPTED
DECEMBER 05, 2012 TOWN BOARD MEETING PAGE 5
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 $26,590.00.
RESOLUTION 4233 AUTHORIZE SUPERVISOR TO TRANSFER FUNDS FROM
FUND BALANCES INTO ESTABLISHED RESERVE
ACCOUNTS
Motion by Councilman Leach
Motion by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to transfer
the following funds from fund balances into the following reserve accounts:
- $3,000.00 from General Fund A fund balance into Unemployment Reserve Fund A231
- $54,000.00 from DB fund balance into Highway Equipment Capital Reserve Fund DB 231
- $15,000.00 from Water fund balance into Water Improvement Capital Reserve Fund SW 231
- $15,000.00 from Sewer fund balance into Sewer Improvement Capital Reserve Fund SS 231
RESOLUTION #234 AMEND 2002 PERSONNEL POLICY SECTIONS 902-A
HEALTH INSURANCE/DENTAL INSURANCE, 903-A
HEALTH AND DENTAL INSURANCE OF RETIRED
EMPLOYEES, TO REFLECT CHANGES IN CONTRIBUTIONS
EFFECTIVE JANUARY 1, 2013
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
WHEREAS, due to an increase in health insurance and dental insurance costs, the Town Board
determined it was appropriate to change the percent of contributions made by the Town and
employees/retirees towards the cost of health insurance and dental insurance, therefore
BE IT RESOLVED, the Town Board does hereby amend the 2002 Personnel Policy Section 902-
A — Health Insurance/Dental Insurance, by decreasing the Town's contribution towards the cost
of health insurance and dental insurance for its eligible employees and their dependents from
eighty-four (84) percent to eighty-three (83) percent, and to therefore increase the percent of the
insurance premium that the employees are responsible for from sixteen (16) percent to seventeen
(17) percent, and it is further
RESOLVED, the Town Board hereby amends the 2002 Personnel Policy Section 903-A Health
and Dental Insurance of Retired Employees, by decreasing the Town's contribution by one (1)
percent to full-time employees, including elected officials, who retired from the Town and their
eligible spouses, according to the following schedule:
Years of Service
Town's
Contribution
Retired Employees
Contribution
10 years
43%
57%
15 years
53%
47%
20 years
63%
37%
25 years
73%
27%
AND BE IT FURTHER RESOLVED, the changes to the Personnel Policy shall be effective
January 1, 2013.
1
1
LJ
DECEMBER 05, 2012 TOWN BOARD MEETING PAGE 6
Supervisor Tupper introduced Aaron Hamid to the Board, as the new representative for
the Town on the Cortland County Cable Commission. The Board was pleased that Mr. Hamid
volunteered his time for the position.
RESOLUTION #235 APPOINT AARON HAMID TO THE CORTLAND COUNTY
CABLE COMMISSION AS A REPRESENTATIVE FOR THE
TOWN OF CORTLANDVILLE
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
WHEREAS, there is a vacancy for a Representative from the Town of Cortlandville on the
Cortland County Cable Commission, therefore
BE IT RESOLVED, the Town Board does hereby appoint Aaron Hamid, 4330 Kinney Gulf
Road, Cortland, New York, to the Cortland County Cable Commission for a three year term,
commencing January 1, 2013.
There was a brief discussion regarding the relevy of delinquent water and sewer accounts to
the 2013 tax roll of the Town. Town Clerk Snyder explained that the report to be accepted by the
Board was the dollar amount of water and sewer quarterly bills that were not collected. According
to the Town's Water and Sewer Ordinance the Town may relevy the delinquent water and sewer
accounts to the tax roll of the Town. Town Clerk Snyder indicated that the outstanding amount to
be relevied was approximately $12,000 less than last year.
RESOLUTION #236 AUTHORIZATION TO RELEVY DELINQUENT WATER AND
SEWER ACCOUNTS TO THE 2013 TAX ROLL OF THE TOWN
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
WHEREAS, the list of delinquent accounts of the Water & Sewer Department of the Town was
submitted, as required, therefore
BE IT RESOLVED, the Town Board does hereby receive and file and forward the list of
delinquent water and sewer accounts of the Town of Cortlandville to the Cortland County Real
Property Tax Office, to be relevied onto the 2013 tax roll of the Town.
Town Clerk Snyder informed the Board that the benefit tax has been computed. Through
the Town Budget the Board approved the dollar amount to be raised for capital projects of the
Town. The actual number of units was computed and would be sent to the Cortland County Real
Property Tax Department to be added to the Town and County tax bills for 2013. No action was
required by the Board.
RESOLUTION #237 REFER AQUIFER PROTECTION PERMIT APPLICATION
SUBMITTED BY PROP, INC. FOR PROPERTY LOCATED AT
3903-3911 ROUTE 281 TO THE TOWN AND COUNTY
PLANNING BOARDS FOR REVIEW AND
RECOMMENDATIONS
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Aquifer Protection Permit application submitted by Prop, Inc. for
property located at 3903-3911 Route 281, tax map #86.17-01-02.111, shall be forwarded to the
Town and County Planning Boards for review and recommendations.
190
DECEMBER 05, 2012 TOWN BOARD MEETING PAGE 7
Councilman Rocco apprised the Board he had a conflict with the next Town Board
Meeting and would not be able to attend. He questioned whether there were any known agenda
items that would require his vote and for him to be there. Supervisor Tupper indicated that an
Aquifer Protection Permit Public Hearing would be held and routine end of the year items would
be discussed. Attorney Folmer mentioned that Board may want to discuss extending the
moratorium which expires December 31, 2012.
On another note, Councilman Rocco commented that it was a contentious and hard year
in many respects for the Town Board. He thanked every member of the Board and everyone
who works for the Town of Cortlandville. Councilman Rocco stated that he has been a member
of the Board for 27 years, and that this year was a tough one.
Councilman Rocco also commented on a recent editorial published in the Cortland
Standard with regard to Mr. Murphy doing a great job balancing the budget and how there would
only be a 1 % tax increase for the County. He stated that the editorial failed to mention that the
low tax increase of the County was much the result of money taken from the towns with regard
to sales tax. Councilman Rocco felt that the County could have done a much better job.
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 5:20 p.m.
Respe tfully 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 January 16, 2013.
The draft version of this meeting was approved as written at the Town Board meeting of January 16, 2013.
1