HomeMy WebLinkAbout12-21-201136,3
DECEMBER 21, 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; Barb Leach; Mahlon Irish, Jr.; Kevin
Whitney; and News Reporter, Matthew Nojiri from the Cortland Standard.
Supervisor Tupper called the meeting to order.
Councilman Leach made a motion, seconded by Councilman Testa, to approve the Draft
Town Board Minutes of December 7, 2011. All voting aye, the motion was carried.
Councilman Rocco made a motion, seconded by Councilman Testa, to receive and file
the Cortlandville Zoning Board of Appeals Minutes of October 26, 2011. All voting aye, the
motion was carried.
Councilman Rocco made a motion, seconded by Councilman Testa, to receive and file
the Cortlandville Planning Board Minutes of October 26, 2011. All voting aye, the motion was
carried.
RESOLUTION 4204 AUTHORIZE PAYMENT OF VOUCHERS — DECEMBER
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the vouchers submitted have been audited and shall be paid as follows:
General Fund A
Vouchers #667 - 704
$
28,855.63
General Fund B
B162 - B174
$
69,536.18
Highway Fund DB
D506 - D531
$
25,286.60
Trust & Agency
T49 - T51
$
30,611.06
Special Grants
C38 - C41
$
9,536.29
Water Fund
W286 - W299
$
89,906.01
Sewer Fund
S 166 - S 174
$
91,219.99
Supervisor Tupper offered privilege of the floor to Kevin Whitney.
Kevin Whitney, representing the Cortlandville Fire District, thanked the Board for
supporting Cortland County's application for funding from the FY2010 Statewide Interoperable
Communications Grant in April 2011. Cortland County was awarded a $4,000,000 grant, which
Mr. Whitney noted there was no cost share associated with the grant. Of the 16 counties that
were awarded grants, Cortland County received the most money. Mr. Whitney also thanked
Senator Seward who played an important role in the County receiving the grant.
Under old business, there was discussion regarding the new traffic lights at the
intersection of NYS Route 222 and Highland Road/Fairview Drive. Supervisor Tupper apprised
the Board that the pole was erect, and although they were covered, the traffic lights were up. He
anticipated that the NYS DOT would erect warning signs and yellow flashing lights to indicate
when the traffic lights would be turned on. Supervisor Tupper also thanked Senator Seward and
his office for their role in getting the traffic signals installed. Councilman Rocco noted that he
spoke with Carl Ford, Regional Director of the NYS DOT,- who told him there was a problem
with the electricity which caused a delay in the project The problem with the electricity had
since been resolved.
DECEMBER 21, 2011 TOWN BOARD MEETING PAGE 2
The monthly reports of the Town Justice, Water & Sewer Department, and the Fire &
Safety Inspection activity for the month of November 2011, were on the table for review and are
filed in the Town Clerk's Office.
Neither Town Clerk Snyder nor Attorney Folmer had any new business to report.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from New York State Homes & Community Renewal, dated December 6, 2011,
regarding the Annual Performance Report for the Pall Corporation PASS Expansion Grant. All
voting aye, the motion was carried.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from New York State Homes & Community Renewal, dated December 6, 2011,
regarding the Annual Performance Report for the Pyrotek Grant. All voting aye, the motion was
carried.
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
correspondence from New York State Homes & Community Renewal, dated December 9, 2011,
regarding the award of the Community Development Block Grant to the Town of Cortlandville
in the amount of $400,000 for the Town -Wide Low Income Housing Rehabilitation Project. All
voting aye, the motion was carried.
Supervisor Tupper commented on the award of the Community Development Block
Grant to the Town in the amount of $400,000 for the Town -Wide Low Income Housing
Rehabilitation Project. The town -wide grant, which included the Village of McGraw, was a low-
income program that did not have an age requirement.
Councilman Leach made a motion, seconded by Councilman Rocco, to receive and file
correspondence and the updated paperwork submitted by Supervisor Tupper to the USDA, dated
December 8, 2011, with regard to the Town of Cortlandville's grant application for the NYS
Route 13 Sewer Rehabilitation Project. All voting aye, the motion was carried.
Supervisor Tupper explained that the Town was required to submit additional
information to the USDA regarding the NYS Route 13 Sewer Rehabilitation Project.
Councilman Proud recalled that with regard to the Polkville Waterline Extension Project there
was a question about whether or not the Town could bill out some of its administrative charges.
He suggested that the Board stay on top of what charges could be billed out for the Route 13
Sewer Rehabilitation Project. Supervisor Tupper advised the Board that according to Fiscal
Advisors, some administrative charges cannot be billed such as legal costs and accounting costs.
The Town would write-off any expense that it could, such as the interest on the bond. With
regard to the Polkville Waterline Project, Councilman Rocco questioned whether the Town could
include the loss of water from flushing the lines as an expense. Supervisor Tupper indicated that
the Town must flush the line regularly in order to get the chlorine to move through the system. If
there was a customer at the end of the line that consumed a lot of water the Town would not need
to flush the line as regularly.
RESOLUTION #205 AUTHORIZATION TO RELEVY DELINQUENT WATER AND
SEWER ACCOUNTS TO THE 2012 TAX ROLL OF THE TOWN
Motion by Councilman Proud -
Seconded by Councilman Rocco
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 2012 tax roll of the Town.
3(5"
DECEMBER 21, 2011 TOWN BOARD MEETING PAGE 3
Town Clerk Snyder apprised the Board that a total of $55,200+/- was relevied onto the
2012 Town and County tax bill; $28,427 in delinquent sewer accounts, and $26,774 in
delinquent water accounts.
RESOLUTION #206 AUTHORIZE SUPERVISOR TO TRANSFER THE 2011
UNEXPENDED RETIREMENT APPROPRIATIONS INTO THE
RETIREMENT CONTRIBUTION RESERVE FUNDS
Motion by Councilman Rocco
Motion by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to transfer
the 2011 Unexpended Retirement Appropriations of $24,731.00 from the following fund
balances into the following NYS Retirement Contribution Reserve Funds to be used for future
retirement costs:
- $8,108.00 from General Fund A fund balance into NYS Retirement Reserve Fund A232
- $483.00 from General Fund B fund balance into NYS Retirement Reserve Fund B233
- $14,586.00 from DB fund balance into NYS Retirement Reserve Fund DB 232
- $1,239.00 from Water fund balance into Water NYS Retirement Reserve Fund SW 232
- $315.00 from Sewer fund balance into Sewer NYS Retirement Reserve Fund SS 232
Supervisor Tupper apprised the Board that the total fund balance for the retirement
reserve accounts was $110,616.90, which is approximately 1/3 of the Town's annual retirement
cost. He suggested that the Board may want to utilize some of the reserve funds to reduce next
year's retirement contributions. Councilman Rocco noted that there are probably not too many
municipalities that have a retirement reserve fund like the Town does.
Supervisor Tupper asked Attorney Folmer for an update regarding the College Suites.
Attorney Folmer indicated that according to the article published in the Cortland Standard, a
meeting was held with the CEO of the owner of the building, which neither Supervisor Tupper
nor Attorney Folmer were invited to attend. According to Carl Haynes, the meeting was
successful and changes were going to take place.
Councilman Rocco asked for clarification of who lives at the College Suites, and the type
of lease agreement the students have. Supervisor Tupper indicated that College Suites has two
buildings. The building closest to Route 281 houses TC3 students only, while the building
closest to Route 13 houses mostly SUNY Cortland students. The students sign a 12 month
license rather than pay per semester. If a student drops out of school, the school does not have
judicial control over the resident anymore.
Councilman Rocco stated that according to the newspaper there was going to be armed
patrols at the College Suites which frightened him. Supervisor Tupper stated that with the
problems that were occurring at the College Suites an increase in security was necessary. He
hoped that some of the calls to the sheriff would decrease.
Attorney Folmer apprised the Board that the owners of the College Suites have similar
housing facilities in a variety of other locations,, such as at RIT, which are four-year institutions.
One of the points that Carl Haynes made was that there was a difference between students who
attend the four-year schools and those who attend an open enrollment community college. The
College Suites in Cortlandville was designed for graduate students and upperclassmen. Instead,
18-19 year old students who were away at college for the first time were living there.
Supervisor Tupper apprised the Board that the Water & Sewer Department had a list of
new fees for meters and parts. According to Attorney Folmer, action by the Board was not
necessary.
366
DECEMBER 21, 2011 TOWN BOARD MEETING PAGE 4
RESOLUTION #207 SCHEDULE SPECIAL TOWN BOARD MEETING FOR
WEDNESDAY, DECEMBER 28 2011 AT 9:00 A.M.
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby schedule a Special Town Board Meeting for
Wednesday, December 28, 2011 at 9:00 a.m. at the Raymond G. Thorpe Municipal Building,
3577 Terrace Road, Cortland, New York for the purpose of paying the year end bills.
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 5:20 p.m.
Resp ctfully 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 18, 2011.
The draft version of this meeting was approved as written at the Town Board meeting of February 1, 2012.
1
1