Loading...
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.