HomeMy WebLinkAbout12-07-2011357
DECEMBER 07, 2011 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; Kevin
Whitney; News Reporters: Eric Mulvihill from 1 WXHC, and Sharon Stevans for Channel 2,
Access TV.
Supervisor Tupper called the meeting to order.
Councilman Proud made a motion, seconded by Councilman Leach, to approve the Draft
Town Board Minutes of November 2, 2011. All voting aye, the motion was carried.
Councilman Proud made a motion, seconded by Councilman Leach, to approve the Draft
Town Board Minutes of November 16, 2011. All voting aye, the motion was carried.
Councilman Leach made a motion, seconded by Councilman Rocco, to receive and file
the Cortlandville Planning Board Minutes of September 27, 2011. All voting aye, the motion
was carried.
Councilman Leach made a motion, seconded by Councilman Rocco, to receive and file
the Cordandville Zoning Board of Appeals Minutes of September 27, 2011. All voting aye, the
motion was carried.
RESOLUTION #196 AUTHORIZE SUPERVISOR TO SIGN
PURCHASE ORDER #0125
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 #0125 submitted by Water & Sewer Sup't. Alteri to be paid to Underwater
Solutions, Inc. to clean and inspect the Route 215 and Blue Creek Road water storage tanks, for the
total cost of $4,380.00.
RESOLUTION #197 AUTHORIZE PAYMENT OF VOUCHERS — DECEMBER
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:
j...
General Fund A
Vouchers #620 - 666
$108,872.87
General Fund B
B 155 - B 161
$ 3,798.35
Highway Fund DB
D474 - D505
$117,528.78
Trust & Agency
T46 - T48
$ 28,561.83
Water Fund
W261 - W285
$ 15,633.22
Sewer Fund
S 151 - S 165
$ 6,693.22
Capital Project
H55 - H55
$ 2,670.00
358
DECEMBER 07, 2011 TOWN BOARD MEETING
PAGE 2
Supervisor Tupper offered privilege of the floor to those in attendance.
Councilman Testa requested Highway Sup't. Bush give the Board an update regarding
the installation of streetlights on Route 222 at the end of Lyncort Drive, Westvale Drive, and one
other residential street. Supervisor Tupper explained that while the three streets of concern have
streetlights running down the street, there are no streetlights at their intersections with Route 222.
Highway Sup't. Bush agreed and explained there is no electricity near the three intersections; the
electricity runs.behind the houses on Route 222. In order for streetlights to be installed the Town
would have to pay to run the electricity and for the installation of the streetlights. Kevin
Whitney apprised the Board the Cortlandville Fire District looked into separating the power
between the main fire station and the training center in the back. The pole alone would have cost
$8,000.00.
Supervisor Tupper indicated that the Board received complaints from residents in the
area. He requested that Highway Sup't. Bush get an estimate for the cost of installing the street
lights.
The monthly reports of the Town Clerk, Code Enforcement Officer, Town Supervisor,
and the Water & Sewer Department for the month of November 2011, and for the Town Justice
for the month of October 2011, were on the table for review and are filed in the Town Clerk's
Office.
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
the GASB 45 Other Post -employment Benefits, Interim Actuarial Valuation for Fiscal Year
Ending December 31, 2011, as prepared by Armory Associates, LLC, dated December 1, 2011.
All voting aye, the motion was carried.
Supervisor Tupper apprised the Board he received a listing of the delinquent Water &
Sewer accounts from the Town Clerk's Office. Delinquent accounts over $50.00 would be
relevied onto the 2012 Town and County tax bill, unless paid by December 2, 2011.
t
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
the "Pre-Relevy Report" of delinquent accounts of the Town Water & Sewer Department. All
voting aye, the motion was carried.
Councilman Rocco commented on the accuracy of the new iPerl water meters and a few
situations in which property owners did not feel their new meter was working properly because
their consumption increased after the new meter was installed. Councilman Rocco explained
that the new meters measure every drop of water that goes through the system, while the old
meters do/did not. There were a couple situations in which the Town had the new meters tested
for accuracy because of complaints of high consumption. The meters that were tested were
found to be working properly. Councilman Rocco indicated that the Board discussed the matter,
and decided that if an owner experiences higher usage after having a new iPerl meter installed
and would like the meter tested for accuracy, the Town could do so. However, if the meter was
found to be working properly it would be the property owner's responsibility to pay for testing
the meter. Councilman Proud added that if a meter was tested and determined to be inaccurate,
the Town would pay for the testing, and would adjust the quarterly bill as necessary. The new
meters are guaranteed to be accurate for 20 years within 1/10 of a gallon.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from Time Warner Cable, dated December 1, 2011, regarding programming
services. All voting aye, the motion was carried.
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
the NYS HOME Program Monitoring Report, dated November 15, 2011, from New York State
Homes & Community Renewal, regarding the monitoring visit conducted by the Office of
Community Renewal in June 2011 for the Town's 2008 HOME Program contract. All voting
aye, the motion was carried.
1
1
1
359
DECEMBER 07, 2011 TOWN BOARD MEETING PAGE 3
Councilman Proud made a motion, seconded by Councilman Testa, to receive and file the
Grant Application for the NYS Route 13 Sewer Rehabilitation Project from Thoma Development
Consultants, dated November 16, 2011. All voting aye, the motion was carried.
Supervisor Tupper indicated that he received an email regarding the NYS Route 13
Rehabilitation Project and corrections to the grant application that must be made, which included
the correction of a rounding error, the Town's USDA loan number, and completion of a new
form. The information was provided to Thoma Development, who would accomplish the
changes.
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
correspondence from the NYS Home & Community Renewal, dated November 21, 2011,
regarding the OCR Local Programs Disbursement Process Change. All voting aye, the motion
was carried.
There was discussion regarding the proposed agreement between the Town and Cortland
County for the collection of animal population control fees. Town Clerk Snyder reminded the
Board that in December 2010 they adopted a Local Law for Dog Control after NYS Ag. &
Markets turned dog control over to municipalities. Also included with the change in dog control
was that NYS Ag. & Markets would allow counties to keep the animal population control money
local instead of sending the money to the State. With the assistance of the town clerks, city
clerk, the County Attorney and the County Administrator, County Clerk, Elizabeth Larkin
drafted a plan for the collection of animal population control fees and how the funds could be
implemented in Cortland County. The State approved the County Clerk's plan and the animal
population control fees would remain here in the County.
Town Clerk Snyder explained that the animal population control fees collected by the
municipalities in Cortland County would be used for spay and neuter programs sponsored by
eligible agencies as determined by NYS Ag. & Markets, which in Cortland County include the
SPCA and CNY SNAP. The agencies would make application to Cortland County requesting
reimbursement for spay/neuter services for dogs and cats that have been adopted out. The
County Administrator would calculate the percentage of money to disburse to the agencies based
on the agencies reports, and the amount of money received by the Treasurer from the
municipalities.
Supervisor Tupper was pleased that funds collected in Cortland County would stay in the
county. Town Clerk Snyder agreed. She apprised the Board that as of November 2011,
Cortlandville collected almost $1,200 in animal population control fees, which are collected at
the time a dog is licensed. An animal population control fee of $1.00 is collected for each altered
dog, and a $3.00 fee is collected for each unaltered dog. Since there are 15 towns and 1 city
within the County there is a significant amount of money to be collected that will stay in the
County and make a difference. The proposed agreement would enable the Town to forward the
animal population control fees that it collects to the County Treasurer, via the County Clerk, to
be paid out to the eligible agencies.
RESOLUTION #198 RESOLUTION AUTHORIZING TRANSFER AND
DISBURSEMENT OF ANIMAL POPULATION
CONTROL FEES"
Motion by Councilman Leach
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
WHEREAS, the Town of Cortlandville collects dog licensing fees in accordance with the New
York State Agriculture and Markets Law, and
WHEREAS, an animal population control fee of $1.00 is collected for each altered dog, and
$3.00 is collected for each unaltered dog, for the sole purpose of animal population control, and
WHEREAS, the Cortland County Clerk is willing to collect all such fees from each town in
Cortland County, and to remit such fees to the County Treasurer, and
,3 61 o
DECEMBER 07, 2011 TOWN BOARD MEETING PAGE 4
WHEREAS, the County Treasurer is willing to disburse the collected fees in a fair and equitable
manner in the County, in accordance with expenses incurred to spay and neuter dogs and cats,
therefore
BE IT RESOLVED, that the Cortlandville Town Clerk is hereby authorized to transfer all animal
population control fees to the County Clerk, and the Cortlandville Town Supervisor is hereby
authorized to enter into a 5 year agreement with Cortland County for carrying out this program.
RESOLUTION #199 ESTABLISH SCHEDULE OF TOWN BOARD MEETINGS
FOR THE YEAR OF 2012
Motion by Councilman Leach
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 2"d and June
6d', 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 2, 2012 meeting will be held at the Community Building in the Village of
McGraw at 7:00 p.m., the June 6, 2012 meeting will be held at the Blodgett Mills Independent
Baptist Church in Blodgett Mills at 7:00 p.m., and the July 11, 2012 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 #200 APPROVE HOLIDAY SCHEDULE 2012
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Following Holiday Schedule for the year 2012 is hereby approved as
follows:
New Year's
Monday
January 02, 2012
Martin Luther King Jr. Day
Monday
January 16, 2012
President's Day
Monday
February 20, 2012
Good Friday
Friday
April 06, 2012
Memorial Day
Monday
May 28, 2012
Independence Day
Wednesday
July 04, 2012
Labor Day
Monday
September 03, 2012
Columbus Day
Monday
October 08, 2012
Election Day
Tuesday
November 06, 2012
Veterans Day
Monday
November 12, 2012
Thanksgiving Day
Thursday
November 22, 2012
Friday
November 23, 2012
Christmas Eve
Monday
December 24, 2012
Christmas '
Tuesday
December 25, 2012
New Year's Eve
Monday
December 31, 2012
RESOLUTION #201 ESTABLISH MILEAGE RATE FOR PERSONAL VEHICLES
USED FOR TOWN BUSINESS FOR THE YEAR 2012
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
1
1
1
3(1
DECEMBER 07, 2011 TOWN BOARD MEETING PAGE 5
BE IT RESOLVED, the mileage rate to be paid by the Town, for personal vehicles used for
Town business, is hereby established at the Federal IRS mileage rate for the year 2012 at $0.555
and is subject to audit by the Town Board, effective January 1, 2012.
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
correspondence from New York State Homes & Community Renewal, dated November 30,
2011, regarding the Budget Modification Approval for the Pall Corporation PASS Expansion
Grant. All voting aye, the motion was carried.
Supervisor Tupper added that the grant money for the PASS Expansion was deposited in
the Town's account and then distributed to Pall Corporation.
RESOLUTION #202 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, 2012
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-five (85) percent to eighty-four (84) percent, and to therefore increase the percent of the
insurance premium that the employees are responsible for from fifteen (15) percent to sixteen
(16) 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
Towns
Contribution
Retired Employees
Contribution
10 years
44%
56%
15 years
54%
46%
20 years
64%
36%
25 years
74%
26%
AND BE IT FURTHER RESOLVED, the changes to the Personnel Policy shall be effective
January 1, 2012.
There was discussion regarding the Wal-Mart Supercenter Traffic Study. Attorney
Folmer reminded the Board that one of the conditions included in the approval of the SEQRA for
the Wal-Mart Supercenter was that the traffic studies done in connection with SEQRA be
reviewed one year later to see if the actual traffic flows came within the parameters of the initial
estimation. Attorney Folmer reported that at the end of November, the Town Planning Board
received a report regarding the traffic functions. The Planning Board and Planning/Zoning
Officer Weber agreed that the actual, as experienced, traffic flows fall within the categories and
parameters that were initially established. The Planning Board was asked by Wal-Mart's
engineering firm to put their conclusion in writing so the firm could report such information to
Wal-Mart's funding source. However, Planning/Zoning Officer Weber suggested that since the
Planning Board did not complete the SEQRA and did not include the condition, that the
3Z_
DECEMBER 07, 2011 TOWN BOARD MEETING
PAGE 6
recognition of the adequacy of the traffic study should come from the Town Board. Attorney
Folmer requested authorization to notify the engineers for Wal-Mart that the Town received the
traffic study and that it satisfies the condition. Supervisor Tupper suggested the Board receive
and file the traffic study and authorize Attorney Folmer to send a letter to the engineering firm.
RESOLUTION #203 ACKNOWLEDGE RECEIPT OF THE TRAFFIC STUDY WITH
REGARD TO WAL-MART SUPERCENTER, AND
AUTHORIZE TOWN ATTORNEY TO SEND A LETTER TO
APD ENGINEERING
Motion by Councilman Testa
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Town Attorney to
send a letter to Todd Markevicz of APD Engineering to notify him that the Town received the
traffic study that was completed as required by the Town Board during the SEQRA process for
the Wal-Mart Supercenter, and that such traffic study satisfies the condition, and it is further
RESOLVED, the traffic study as completed by SRF Associates is hereby received and filed.
No further comments or discussion were heard.
Councilman Testa made a motion, seconded by Councilman Rocco, to adjourn the
Regular Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 5:30 p.m.
ZRResptfully 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 December 16, 2011.
The draft version of this meeting was approved as written at the Town Board meeting of December 21. 2011.