HomeMy WebLinkAbout02-02-2011z 3'
FEBRUARY 02, 2011 12:00 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; News
Reporters: Jeremy Houghtaling from the Cortland Standard, and Sharon Stevans for Channel 2,
Access TV.
Supervisor Tupper called the meeting to order. Supervisor Tupper called the meeting at
noon due to inclement weather was soon approaching, in the later part of the day. The Supervisor
contacted the Cortland Standard and Access TV of the change in time of the Town Board meeting.
Councilman Leach made a motion, seconded by Councilman Testa, to approve the Draft
Town Board Minutes of December 15, 2010. All voting aye, the motion was carried.
Councilman Leach made a motion, seconded by Councilman Testa, to approve the Draft
Special Town Board Minutes of December 30, 2010. All voting aye, the motion was carried.
Councilman Leach made a motion, seconded by Councilman Testa, to receive and file the
Cortlandville Zoning Board of Appeals Minutes of November 30, 2010. All voting aye, the motion
was carried.
Councilman Leach made a motion, seconded by Councilman Testa, to receive and file the
Cortlandville Planning Board Minutes of November 30, 2010. All voting aye, the motion was
carried.
RESOLUTION #36 AUTHORIZE SUPERVISOR TO SIGN
PURCHASE ORDER #1135
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign
Purchase Order #1135 submitted by Highway Sup't. Carl Bush, for the purchase of salt from
Cargill Salt for the year 2011.
RESOLUTION #37 AUTHORIZE PAYMENT OF VOUCHERS - FEBRUARY
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the vouchers submitted have been audited and
shall be paid as follows:
General Fund A Vouchers #60 - 82
$
41,531.60
General Fund B B7 - B13
$
82,646.26
Highway Fund DB D37 - D52
$
44,642.87
Trust & Agency T4 - T6
$
27,609.60
Water Fund W20 - W29
$
4,087.65
Sewer Fund S5 - S6
$
1,856.04
Capital Project 115 - H8
$
1,347.14
made.
Supervisor Tupper offered privilege of the floor to those in attendance. No requests were
7-35
FEBRUARY 02, 2011 TOWN BOARD MEETING PAGE 2
The monthly reports of the Code Enforcement Officer, Supervisor, Town Clerk, Tax
Collector, and Water & Sewer Department for the month of January 2011 were on the table for
review and are filed in the Town Clerk's office.
RESOLUTION #38 ACCEPT ANNUAL REPORT OF THE TOWN JUSTICE
Motion by Councilman Proud
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Annual Report of the Town Justice for the year 2010 is hereby accepted,
and shall be received and filed.
Under Communications, Supervisor Tupper apprised the Board they received an
invitation to attend an open house for Richard Hanna on February 3, 2011, from 4:30-5:30 p.m.,
at his new office located at 18 Tompkins Street.
Under old business, Councilman Proud reported that he audited the Town Justice records
and found everything to be in order.
Councilman Leach also reported that he audited the Water & Sewer Department records
and found everything to be in order. He anticipated meeting with the Town Bookkeeper to
review the Highway Department records in the next week.
Town Clerk Snyder reported that her office collected $7,297,309.08 in taxes for the
month of January. The dollar figure equated to approximately 75% of the total warrant, which
was about $11 million. Not included in the amount collected were a couple of large escrows that
had not yet been processed.
Town Clerk Snyder apprised the Board she received notification from Willowbrook Golf
Club, Inc. regarding the renewal of its liquor license for the golf club located at 3267 NYS Route
215.
Councilman Rocco made a motion, seconded by Councilman Proud, to receive and file
the Renewal Application Notice Form from Tammy Timmerman, dated January 20, 2011,
regarding the renewal of the liquor license for Willowbrook Golf Club, Inc., located at 3267
NYS Route 215 in the Town of Cortlandville. All voting aye, the motion was carried.
Attorney Folmer reported:
Wind Turbine Sub -Committee Meeting:
Attorney Folmer reported that the first sub -committee meeting regarding wind turbines
would be held on February 9, 2011 at Clough Harbour & Associates in Syracuse. Attorney
Folmer, Councilman Rocco, and Councilman Proud would attend the meeting with James
Trasher of CHA.
Polkville Waterline Extension Project — Easements:
Attorney Folmer reported that the legal descriptions for the easements required for the
Polkville Waterline Extension Project were being completed at this time. He would work on
obtaining the necessary signatures for the easements in the next few weeks.
Councilman Proud made a motion, seconded by Councilman Rocco, to receive and file
the Final Draft for the Town of Groton Land Use & Development Code, dated January 18, 2011,
pursuant to General Municipal Law §239 (1 & m). All voting aye, the motion was carried.
Z3/
FEBRUARY 02, 2011 TOWN BOARD MEETING PAGE 3
RESOLUTION #39 AUTHORIZE SUPERVISOR TO SIGN THE 2011 MUNICIPAL
CONSULTING AGREEMENT WITH CLOUGH, HARBOUR &
ASSOCIATES LLP
Motion by Councilman Testa
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign the
2011 Municipal Consulting Agreement between the Town of Cortlandville and Clough, Harbour
& Associates LLP.
RESOLUTION #40 AUTHORIZE SUPERVISOR TO SIGN THE 2011
INTERMUNICIPAL AGREEMENT BETWEEN THE TOWN OF
CORTLANDVILLE AND THE TOWN OF FREETOWN
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign the
2011 Intermunicipal Agreement between the Town of Cortlandville and the Town of Freetown,
for Code Enforcement Officer services, in the amount of $5,500.00 payable to the Town of
Cortlandville.
RESOLUTION #41 AUTHORIZE SUPERVISOR TO SIGN THE AFFIDAVIT
REGARDING THE BLODGETT MILLS COMMUNITY
DEVELOPMENT HOUSING REHABILITATION PROGRAM,
BETWEEN THE TOWN AND JERRY & SALLY STEVENS
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize the Supervisor to sign the Affidavit
regarding the Blodgett Mills Community Development Housing Rehabilitation Program, between
the Town of Cortlandville and Jerry and Sally Stevens, 3342 Route 11, Cortland, New York,
regarding the extension of loan funds by the Town's Community Development Block Program in
the amount of $15,000.00.
There was discussion regarding filing a grant application to the New York State
Department of Environmental Conservation, for the Testa Park Tree Planting Program.
Supervisor Tupper apprised the Board that Thoma Development Consultants felt the Town had a
good chance of receiving the grant to purchase/plant trees at the Testa Park. The grant was a
50150 matching grant. In order for this to be a "no cash match" for the Town, Highway Sup't.
Bush agreed to plant to the trees (approximately 50 trees). Supervisor Tupper explained that the
planting of trees was included in the original design of the park, however in order to keep the
cost of the project down, the plantings had not yet been done.
RESOLUTION #42 AUTHORIZE TOWN SUPERVISOR TO FILE AN
APPLICATION TO THE NEW YORK STATE DEPARTMENT
OF ENVIRONMENTAL CONSERVATION
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that the Town Supervisor of the Town of Cortlandville, or such person's
successor, is herby authorized and directed to file an application for an amount not to exceed
$15,000 (50% matching funds), and upon approval of said request, to enter into and execute a
project agreement with the New York State Department of Environmental Conservation for such
financial assistance to the Town of Cortlandville for the Testa Park Tree Planting Program.
237
FEBRUARY 02, 2011 TOWN BOARD MEETING PAGE 4
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
correspondence from Time Warner Cable, dated February 1, 2011, regarding programming
services. All voting aye, the motion was carried.
There was discussion regarding authorizing the Water & Sewer Sup't. to sell surplus used
Sensus water meters using Auctions International, and to accept the bids as they are auctioned.
At the January 19, 2011 meeting, the Board authorized Water & Sewer Sup't. Alteri to sell 25
surplus water meters using Auctions International, an online silent auction site. The auction of
the meters ended January 27, 2011 with a final bid of $255.00, which was higher than expected.
Water & Sewer Sup't. Alteri requested the Board authorize him to accept the bid of
$255.00 for the 25 used Sensus water meters, and to further authorize him to utilize Auctions
International to auction the rest of the used water meters. He would report to the Board each
time he goes to auction, along with the results.
RESOLUTION #43 AUTHORIZE WATER & SEWER SUP'T. TO ACCEPT BID
FOR SURPLUS USED SENSUS WATER METERS FROM
AUCTIONS INTERNATIONAL
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Water & Sewer Sup't.
to accept the bid for the sale of twenty-five (25) surplus used 5/8" X 3/4" Sensus water meters, in
the amount of $255.00 from Auctions International, an online silent auction site, and it is further
RESOLVED, the Water & Sewer Sup't. is further authorized to utilize Auctions International to
auction the rest of the used Sensus water meters as they are removed in a quantity and frequency
as determined by himself and the Auctioneer.
There was discussion regarding the expenditure of $54,000 from the Highway Capital
Reserve Fund to purchase a new small vibratory roller and a new 20 ton Equipment Trailer.
Supervisor Tupper recalled the Board moved $54,000 from the Highway budget into reserves in
December 2010. Neither pieces of equipment could be purchased from the State Bid, therefore
Highway Sup't. Bush would go to bid.
Attorney Folmer explained that the expenditure would be subject to a 30-day permissive
referendum from the date of publication in the newspaper.
RESOLUTION #44 AUTHORIZE EXPENDITURE OF $54,000 FROM THE
HIGHWAY CAPITAL RESERVE FUND TO PURCHASE A
NEW SMALL VIBRATORY ROLLER AND A NEW 20 TON
EQUIPMENT TRAILER
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize the expenditure of $54,000 from the
Highway Capital Reserve Fund to pay for the purchase of a new small vibratory roller and a new
20 ton Equipment Trailer, and it is further
RESOLVED, this resolution is adopted subject to Permissive Referendum as required by law.
Z38
FEBRUARY 02, 2011 TOWN BOARD MEETING PAGE 5
RESOLUTION #45 AUTHORIZE SUPERVISOR TO LET OUT TO BID FOR THE
POLKVILLE WATERLINE EXTENSION PROJECT
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 let out
to bid for the Polkville Waterline Extension Project, and it is further
RESOLVED, the bids shall be opened at 2:00 p.m. on March 1, 2011 at the office of the Town
Clerk.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from the New York State Department of Environmental Conservation to Rich
DeGuida, Clough Harbour & Associates, dated February 1, 2011, and the Water Supply Permit
issued to the Town for the Polkville Waterline Extension Project. All voting aye, the motion was
carried.
There was discussion regarding correspondence from the NYS Division of Homeland
Security. Supervisor Tupper explained that under the requirements of the Single Audit Act of
1984, any sub -recipient that expends a total of $500,000 or more in federal awards during its
fiscal year must obtain either a single audit or a program specific audit for that fiscal year.
According to the auditors and Town Clerk Snyder, the Town received under $500,000 in grant
money for the past year.
Councilman Rocco made a motion, seconded by Councilman Leach, to receive and file
correspondence from the New York State Division of Homeland Security and Emergency
Services, Office of Emergency Management, dated January 14, 2011, regarding the requirements
of the Single Audit Act of 1984. All voting aye, the motion was carried.
There was discussion regarding correspondence from Dr. J. Lee Ambrose to remove the
water and sewer benefit tax on two parcels located on Commons Avenue, tax map #86.09-04-
01.200 and #86.09-04-10.100. Dr. Ambrose requested consideration in eliminating the water
and sewer benefit tax on the two parcels stating there was no value of water and sewer to the
unbuildable parcels.
Supervisor Tupper explained that both parcels were reduced to .50 units for both the
water and sewer benefit tax, however Dr. Ambrose was requesting that the benefit tax be
completely removed. According to Dr. Ambrose parcel #86.09-04-10.100 is a lot that is 7.5 feet
in width, and therefore unbuildable. Parcel #86.09-04-01.200 contains the retention basin for the
Commons Ave. Project, and is therefore unbuildable.
There was a question regarding whether the tax map numbers indicated by Dr. Ambrose
were correct. The Board referred the matter to Assessor Briggs for his review.
RESOLUTION #46 REFER REQUEST OF DR. J. LEE AMBROSE FOR THE
REMOVAL OF THE WATER AND SEWER BENEFIT TAX
FOR TWO PARCELS LOCATED ON COMMONS AVENUE
TO THE TOWN ASSESSOR
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby refer the request of Dr. J. Lee Ambrose for the
removal of the water and sewer benefit tax for two parcels located on Commons Avenue, tax
map #86.09-04-01.200 and #86.09-04-10.100, to the Town Assessor for review and
recommendations, and it is further
RESOLVED, the correspondence from Dr. J. Lee Ambrose, dated January 27, 2011, is hereby
received and filed.
FEBRUARY 02, 2011 TOWN BOARD MEETING PAGE 6
Z 39
There was discussion regarding the proposed 24-month contract agreement with Hudson
Energy Services, LLC to supply electric to the Town. Supervisor Tupper explained that National
Grid would still be the provider; however Hudson would be supplying the electricity. The new
contract with Hudson was also $0.03 less than the Town's last contract, at $0.0599/kWh.
Supervisor Tupper indicated that Troy & Banks recommended the new supplier.
RESOLUTION #47 AUTHORIZE SUPERVISOR TO SIGN AGREEMENT WITH
HUDSON ENERGY SERVICES, LLC TO SUPPLY
ELECTRICITY TO THE TOWN OF CORTLANDVILLE
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 the
24-month agreement with Hudson Energy Services, LLC to supply electricity to the Town of
Cortlandville.
No further comments or discussion were heard.
Councilman Testa made a motion, seconded by Councilman Leach, to adjourn the
Regular Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 12:30 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 February 11, 2011.
The draft version of this meeting was approved as written at the Town Board meeting of February 16,
2011.
1