HomeMy WebLinkAbout01-20-2010_10
5:00 P.M.
PUBLIC HEARING NO. 1
BONDING FOR THE INCREASE AND IMPROVEMENT
OF FACILITIES OF THE TOWNWIDE WATER DISTRICT
IN THE TOWN OF CORTLANDVILLE
(TERRACE ROAD WELL)
A Public Hearing was held by the Town Board of the Town of Cortlandville at the
Raymond G. Thorpe Municipal Building, 3577 Terrace Road, Cortland, New York, concerning the
increase and improvement of facilities of the Townwide Water District (Terrace Road Well), in the
Town of Cortlandville.
Members present: Supervisor, Richard Tupper
Councilman, Theodore V. Testa
Councilman Ronal. L. Rocco
Councilman, John Proud
Councilman Gregory Leach
Town Clerk, Karen Q. Snyder, RMC
Others present were: Town Attorney, John Folmer; Highway Sup't. Carl Bush; Barbara
Leach; Tim Neff, and News Reporter Holden Slattery from the Cortland Standard.
Supervisor Tupper called the Public Hearing to order.
Town Clerk, Karen Q. Snyder read aloud the published, posted and filed legal notice.
Supervisor Tupper offered privilege of the floor to those in attendance.
No comments or discussion were heard.
The Public Hearing was closed at 5:01 p.m.
1
1
1i
JANUARY 20, 2010
5:01 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 Tupper
Councilman, Theodore Testa
Councilman, Ronal Rocco
Councilman, John Proud
Councilman, Gregory Leach
Town Clerk, Karen Q. Snyder, RMC
Others present were: Town Attorney, John Folmer; Highway Sup't. Carl Bush; Barbara
Leach; Tim Neff; and News Reporter Holden Slattery from the Cortland Standard.
Supervisor Tupper called the meeting to order.
The Final Special Town Board Minutes of December 23, 2009, and the Draft Town
Board Minutes of January 6, 2010, were presented to the Board for review.
RESOLUTION #19 AUTHORIZE SUPERVISOR TO SIGN
PURCHASE ORDER #0071
Motion by Councilman Rocco
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 #0071 submitted by Water & Sewer Sup't. Alteri to repair a sewer pump motor
for an estimated cost of $2,600 for a rebuilt motor, or for an estimated cost of $6,000 to replace
the motor.
RESOLUTION #20 AUTHORIZE PAYMENT OF VOUCHERS - JANUARY
Motion by Councilman Proud
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 #14 - 52
$ 34,432.54
General Fund B
B3 - B6
$ 4,301.35
Highway Fund DB
DI - D 19
$ 90,613.01
Trust & Agency
T1 - T2
$ 19,687.70
Special Grants
C2 - C2
$ 2,900.00
Water Fund
W6 - W20
$266,069.11
Sewer Fund
S2 - S4
$193,909.07
Capital Project
H3 - H4
$ 14,378.54
The monthly reports of
the Supervisor and the Town Justice for
the month of December
2009 were on the table for review and are filed in the Town Clerk's office.
Councilman Testa, Councilman Rocco, Councilman Leach, and Councilman Proud
individually reported that they audited the books for their assigned departments per the January
6, 2010 Town Board Meeting, and found everything to be in order.
I z_
JANUARY 20, 2010
TOWN BOARD MEETING
PAGE 2
RESOLUTION #21
ACCEPT ANNUAL REPORT OF TOWN RMO AND
SCHEDULE OF DISPOSED RECORDS IN 2009 IN
ACCORDANCE WITH THE RETENTION AND DISPOSITION
SCHEDULE
Motion by Councilman Rocco
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby accept the Annual Report of the Records
Management Officer of the Town, including a list of the disposed records in 2009, in accordance
with the Records Retention Disposition Schedule, MU-1.
RESOLUTION #22 ACCEPT ANNUAL REPORT OF THE TOWN CLERK
Motion by Councilman Proud
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Annual Report of the Town Clerk for the year 2009 is hereby accepted,
and shall be received and filed.
Under communications, Supervisor Tupper mentioned that on behalf of the Board he
received a thank -you note from Kelsey Bordwell, member of the McGraw High School Girls
Soccer Team. Miss Bordwell thanked the Board for recognizing the Girls Soccer Team.
With regard to the increase and improvement of facilities of the Townwide Water District
(Terrace Road Well), Attorney Folmer informed the Board they must first determine the increase
and improvement of the water district a Type II action under SEQRA, meaning that no other action
was required under SEQRA. The Board could then adopt the Resolution and Order after Public
Hearing, as well as the Bond Resolution.
RESOLUTION #23 DETERMINE THE INCREASE AND IMPROVEMENT OF THE
TOWNWIDE WATER DISTRICT (TERRACE ROAD) A TYPE II
ACTION FOR SEORA PURPOSES
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board resolves, determines, and finds, that the increase and
improvement of the Townwide Water District (Terrace Road) is a Type II Action for purposes of
SEQRA and as such no further act or determination is required for SEQRA purposes.
RESOLUTION #24 ADOPT RESOLUTION AND ORDER AFTER PUBLIC
HEARING FOR THE INCREASE AND IMPROVEMENT OF
FACILITIES OF THE TOWNWIDE WATER DISTRICT IN THE
TOWN OF CORTLANDVILLE
Motion by Councilman Testa
Seconded by Councilman Proud
VOTES: Supervisor Tupper
Aye
Councilman Testa
Aye
Councilman Rocco
Aye
Councilman Proud
Aye
Councilman Leach
Aye
ADOPTED
13
JANUARY 20, 2010
TOWN BOARD MEETING
PAGE 3
WHEREAS, the Town Board of the Town of Cortlandville (herein called the "Town") in the
County of Cortland, New York, on behalf of the Townwide Water District (herein called the
"District"), in the Town, has caused an engineer duly licensed by the State of New York (the
"Engineer") to prepare a preliminary map and plan for the increase and improvement of facilities
of the District, consisting of the rehabilitation of the Terrace Road well, including ancillary work
in connection therewith; and pursuant to the direction of the Town, the Engineer has completed
and filed such preliminary map and plan for said increase and improvement of facilities of the
District with the Town Board and has estimated the cost thereof to be $300,000; and
WHEREAS, the Town Board adopted an Order describing in general terms the proposed
increase and improvement of facilities, specifying the estimated cost thereof, and stating the
Town Board would meet to hear all persons interested in said increase and improvement of
facilities on January 20, 2010 at 5:00 o'clock P.M. (Prevailing Time) at the Raymond G. Thorpe
Municipal Building, 3577 Terrace Road, Cortland, New York; and
WHEREAS, a Notice of such public hearing was duly published and posted pursuant to the
provisions of the Town Law and other applicable law; and
WHEREAS, such public hearing was duly held by the Town Board on this 20th day of January,
2010 at 5:00 o'clock P.M. (Prevailing Time) at the Raymond G. Thorpe Municipal Building,
3577 Terrace Road, Cortland, New York, with considerable discussion on the matter having been
had and all persons desiring to be heard having been heard, including those in favor of and those
in opposition to said increase and improvement of such facilities; and
WHEREAS, the Town Board and the Town have complied in every respect with all applicable
federal, state and local laws and regulations regarding environmental matters, including
compliance with the New York State Environmental Quality Review Act ("SEQRA"),
constituting Article 8 of the Environmental Conservation Law and, in connection therewith, the
Town Board has determined that the proposed increase and improvement of facilities of the
® District is a Type II action for purposes of SEQRA and no further act or determination is
required for SEQRA purposes;
Now, therefore, on the basis of the information given at such hearing, it is hereby
DETERMINED, that it is in the public interest to increase and improve the facilities of the
District as hereinabove described, at the estimated maximum cost of $300,000; and it is hereby
ORDERED, that the facilities of the District shall be so increased and improved and that the
Engineer heretofore retained by the Town Board shall prepare plans and specifications and make
a careful estimate of the expense for said increase and improvement of such facilities and, with
the assistance of the Town Attorney or the attorney for the District, shall prepare a proposed
contract for such increase and improvement of facilities of the District, which plans and
specifications, estimate and proposed contract shall be presented to the Town Board as soon as
possible; and it is hereby
FURTHER ORDERED, that the expense of said increase and improvement of facilities shall be
financed by the issuance of $300,000 bonds of the Town, and the costs of said increase and
improvement of facilities, including payment of principal of and interest on said bonds, shall be
paid by the assessment, levy and collection of assessments upon the several lots and parcels of
land within the District, so much upon and from each as shall be in just proportion to the amount
of benefit conferred upon the same to pay the principal of and interest on said bonds; and it is
hereby
FURTHER ORDERED, that the Town Clerk record, or cause to be recorded, a certified copy of this
Resolution and Order After Public Hearing in the office of the Clerk of Cortland County within ten
(10) days after adoption thereof.
sy
JANUARY 20, 2010
TOWN BOARD MEETING
PAGE 4
RESOLUTION #25 BOND RESOLUTION OF THE TOWN OF CORTLANDVILLE,
NEW YORK, ADOPTED JANUARY 20, 2010,
APPROPRIATING $300,000 FOR THE INCREASE AND
IMPROVEMENT OF FACILITIES OF THE TOWNWIDE
WATER DISTRICT, AND AUTHORIZING THE ISSUANCE
OF $300,000 SERIAL BONDS OF SAID TOWN TO FINANCE
SAID APPROPRIATION
Motion by Councilman Testa
Seconded by Councilman Proud
VOTES: Supervisor Tupper
Aye
Councilman Testa
Aye
Councilman Rocco
Aye
Councilman Proud
Aye
Councilman Leach
Aye
ADOPTED
WHEREAS, following preparation of a map and plan and an estimate of cost for the increase and,
improvement of facilities of the Townwide Water District (herein called the "District"), in the
Town of Cortlandville (herein called the "Town"), in the County of Cortland, New York, and
after a public hearing duly called and held, the Town Board of the Town determined that it is in
the public interest to increase and improve the facilities of the District, and ordered that such
facilities be so increased and improved;
Now, therefore, be it
RESOLVED BY THE TOWN BOARD OF THE TOWN OF CORTLANDVILLE, IN THE
COUNTY OF CORTLAND, NEW YORK (by the favorable vote of not less than two-thirds of
all the members of said Board) AS FOLLOWS:
Section 1. The Town hereby appropriates the amount of $300,000 for the increase and
improvement of facilities of the District, consisting of the rehabilitation of the Terrace Road
well, including ancillary work in connection therewith. The estimated maximum cost thereof,
including preliminary costs and costs incidental thereto and the financing thereof, is $300,000
and said amount is hereby appropriated therefor. The plan of financing includes the issuance of
$300,000 bonds of the Town to finance said appropriation and the assessment, levy and
collection of assessments upon the several lots and parcels of land within the District shall be
paid by the assessment, levy and collection of assessments upon the several lots and parcels of
land within the District, so much upon and from each as shall be in just proportion to the amount
of benefit conferred upon the same to pay the principal of and interest on said bonds.
Section 2. Bonds of the Town are hereby authorized to be issued in the principal amount of
$300,000 pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the
Consolidated Laws of the State of New York (herein called "Law"), to finance said
appropriation.
Section 3. The following additional matters are hereby determined and stated:
(a) The period of probable usefulness of the object or purpose for which said bonds
are authorized to be issued, within the limitations of Section 11.00 a. 1 of the
Law, is forty (40) years.
(b) The proceeds of the bonds herein authorized and any bond anticipation notes
issued in anticipation of said bonds may be applied to reimburse the Town for
expenditures made after the effective date of this resolution, or for expenditure
made on or prior to the effective date if a prior declaration of intent to issue bonds
has been made. The foregoing statement of intent with respect to reimbursement
is made in conformity with Treasury Regulation Section 1.150-2 of the United
States Treasury Department.
(c) The proposed maturity of the serial bonds authorized by this resolution will
exceed five (5) years.
1
is-
JANUARY 20, 2010 TOWN BOARD MEETING PAGE 5
Section 4. Each of the bonds authorized by this resolution and any bond anticipation notes
issued in anticipation of said bonds shall contain the recital of validity prescribed by Section
52.00 of the Law and said bonds and any notes issued in anticipation said bonds shall be general
obligations of the Town, payable as to both principal and interest by a general tax upon all the
taxable real property within the Town without limitation as to rate or amount. The faith and
credit of the Town are hereby irrevocably pledged to the punctual payment of the principal of
and interest on --said bonds and any notes issued in anticipation of the sale of said bonds, and
provision shall be made annually in the budget of the Town by appropriation for (a) the
amortization and redemption of the bonds and any notes issued in anticipation thereof to mature
in such year and (b) the payment of interest to be due and payable in such year.
Section 5. Subject to the provisions of this resolution and of the Law and pursuant to the
provisions of Section 21.00 relative to the authorization of the issuance of bonds with
substantially level or declining annual debt service, Section 30.00 relative to the authorization of
the issuance of bond anticipation notes and Section 50.00 and Sections 56.00 to 60.00 and
168.00 of the Law, the powers and duties of the Town Board relative to authorizing bond
anticipation notes and prescribing the terms, form and contents and as to the sale and issuance of
the bonds herein authorized, and the renewals of said bond anticipation notes, and relative to
executing contracts for credit enhancements and providing for substantially level or declining
annual debt service, are hereby delegated to the Supervisor, the chief fiscal officer of the Town.
Section 6. The validity of the bonds authorized by this resolution, and of any notes issued in
anticipation of said bonds, may be contested only if:
(a) such obligations are authorized for an object or purpose for which the Town is not
authorized to expend money, or
(b) the provisions of law which should be complied with at the date of the publication
of such resolution, or a summary thereof, are not substantially complied with, and
an action, suit or proceeding contesting such validity is commenced within twenty days after the
date of such publication, or
(c) such obligations are authorized in violation of the provisions of the constitution.
Section 7. This resolution shall take effect immediately and the Town Clerk is hereby authorized
and directed to publish the foregoing bond resolution, in summary, in "The Cortland Standard, "
a newspaper having a general circulation in said Town, which is hereby designated as the official
newspaper of the Town for such publication, together with; the Town Clerk's statutory notice in
the form prescribed by Section 81.00 of the Local Finance Law of the State of New York.
Councilman Rocco made a motion, seconded by Councilman Proud to receive and file
correspondence from Pomeroy Armstrong, Casullo & Monty, LLP dated January 8, 2010, and
the Renewal Application Notice Form, dated January 8, 2010, regarding the renewal of the liquor
license for the Pavilion at the Walden Oaks Country Club, Inc. located at 3369 Walden Oaks Blvd.
in the Town of Cortlandville. All voting aye, the motion was carried.
Councilman Rocco made a motion, seconded by Councilman Proud to receive and file
correspondence from Pomeroy Armstrong, Casullo & Monty, LLP dated January 8, 2010, and
the Renewal Application Notice Form, dated January 8, 2010, regarding the renewal of the liquor
license for the Walden Oaks Country Club, Inc. located at 3369 Walden Oaks Blvd. in the Town of
Cortlandville. All voting aye, the motion was carried.
Attorney Folmer reported:
Notice of Claim Regarding Flooding — Village of McGraw:
Attorney Folmer apprised the Board he had not yet received a response from the Village
of McGraw regarding the pedestrian footbridge. Through correspondence, the Board made it
clear that the footbridge would be removed by January 31, 2010 if the Village did not submit a
response to the Board. Unless authorized by the Board, Attorney Folmer would stick to the
January 31" deadline for a response from the Village, or the footbridge would be removed.
16
JANUARY 20, 2010 TOWN BOARD MEETING PAGE 6
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from Selective Insurance Company to James Norton and Andrew Hoffman,
dated January 6, 2010, regarding a claim for property damage due to flooding in the Village of
McGraw. All voting aye, the motion was carried.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from Selective Insurance Company to Tim and Connie Neff, dated January 6,
2010, regarding a claim for property damage due to flooding in the Village of McGraw. All
voting aye, the motion was carried.
Polkville Waterline Extension - Legal Services Agreement:
In connection with the grant for the Polkville Waterline Extension Project, a revised
Legal Services Agreement was required indicating that the total cost for Bond Counsel for the
project would not exceed $10,000, which was the amount budgeted for. Attorney Folmer
contacted Hawkins Delafield & Wood LLP and received a revised agreement "that indicates the
amount charged for services pursuant to this agreement including disbursements shall not exceed
$10,000."
Local Law No. 4 of 2009 - Flood Damage Prevention:
Attorney Folmer apprised the Board on January 15, 2010 he received correspondence
from FEMA concerning the Local Law for Flood Damage Prevention, which the Board adopted
as Local Law No. 4 of 2009. Town Clerk Snyder filed the adopted Local Law with the Secretary
of State, however the Town had not yet received notification of its filing.
Town Clerk Snyder explained the request made by Elizabeth Maniaci for the removal of
the Sewer Benefit tax for property located at 803 Route 222, including the issuance of a refund.
In 2009 the Town Clerk's office reviewed parcels within the town with regard to the water and
sewer benefit tax, and found that numerous parcels were not being charged appropriately. Ms.
Maniaci's property was involved in the Highland Road Sewer Improvement Project in 2006 but
was charged a benefit tax. Neither Water & Sewer Sup't. Alteri, nor Town Clerk Snyder were
aware that a verbal agreement was made between Town Engineer, Hayne Smith and the property
owner that a sewer benefit tax would not be charged. According to Engineer Smith, the property
owner could not connect to Town sewer as the "sewer pipeline at the roadside is not deep enough
to allow a typical gravity sewer connection". The only way the property owner could connect to
public sewer would be by installing a lift station.
Attorney Folmer recalled that Ms. Maniaci gave the Town a sewer easement with the
understanding that she would not be charged the benefit tax.
Councilman Proud commented that better records should be kept, rather than verbal
agreements.
Town Clerk Snyder explained that with the new Waterworks software program, her
office now takes care of the Water & Sewer Benefit Tax process. She explained the procedure to
the Board.
RESOLUTION #26 AUTHORIZE REMOVAL OF THE SEWER BENEFIT TAX
UNIT CHARGE FOR PROPERTY OWNED BY ELIZABETH
MANIACI AND ISSUE A REFUND
Motion by Councilman Rocco
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
WHEREAS, a request was received from Elizabeth Maniaci for the removal of the Sewer
Benefit Tax unit charge for the 2010 Town and County tax bill for property located at 803 NYS
Route 222, and
WHEREAS, such request was reviewed by Town Engineer, Hayne Smith who reported that the
property owner could not connect to Town sewer as the "sewer pipeline at the roadside is not
deep enough to allow a typical gravity sewer connection", therefore
1..7
JANUARY 20, 2010 TOWN BOARD MEETING PAGE 7
BE IT RESOLVED, that Town Clerk, Karen Q. Snyder, RMC is hereby authorized and directed
to remove the Sewer Benefit Tax unit charge for parcel #85.20-01-05.000, owned by Elizabeth
Maniaci, commencing with the 2011 Town and County tax bill, and it is further
RESOLVED, a refund in the amount of $115.90 for the Sewer Benefit Tax shall be issued when
the 2010 Town and County tax bill is paid.
There was a brief discussion regarding the use of credit cards and electronic checks for
payment of the Town and County taxes. Town Clerk/Tax Collector Snyder explained that a
taxpayer using their credit card would absorb the merchant fee rather than the Town, which was
approximately 2.7% of the tax bill. The larger the tax bill, the larger the merchant fee would be.
Town Clerk/Tax Collector Snyder anticipated that more taxpayers would utilize the ability to pay
by e-check rather than by credit card.
RESOLUTION #27 AUTHORIZE TAX COLLECTOR TO RECEIVE PAYMENT
FOR TOWN AND COUNTY TAXES BY CREDIT CARD,
DEBIT CARD AND ELECTRONIC CHECK USING
MUNICIPAL -PAYMENT. COM
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
WHEREAS, General Municipal Law § 5 authorizes town boards to adopt a local law, ordinance
or resolution authorizing the town to enter into agreements with financing agencies or card
issuers to accept certain payments, including taxes, by credit card, and
WHEREAS, General Municipal Law § 5-b authorizes local governments to accept certain
payments, including taxes, "via a municipal internet website," therefore
BE IT RESOLVED, the Town Board does hereby authorize and direct the Tax Collector to
receive payment for Town and County taxes by credit card, debit card and electronic check using
Municipal -Payment. com.
Attorney Folmer discussed correspondence from the NYS DEC dated January 6, 2010.
Mr. Barylski from the NYS DEC requested the Town submit copies of actual pumping records
for 2008 and 2009 to determine the actual use of the Town's water supply system. The DEC was
concerned that with plans for the Finger Lakes Business Park, "the Town of Cortlandville's
water supply is, and possibly has, approached a point of over allocation of its water supply."
According to Water Supply Permit 410,374 the Town is permitted to use a maximum of one
million gallons per day. Per Engineer Smith, the Town uses between 550,000 and 650,000
gallons per day. The DEC was concerned with additions to the Town's water supply system and
the Town exceeding the permitted amount. Supervisor Tupper commented that the Finger Lakes
Business Park was not intended to house high water users.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from the New York State Department of Environmental Conservation, Division
of Environmental Permits, Region 7, dated January 6, 2010, regarding the water supply to the -
Finger Lakes East Business Park. All voting aye, the motion was carried.
Councilman Proud made a motion, seconded by Councilman Rocco, to receive and file
correspondence from the New York State Department of Environmental Conservation, Division
of Water, dated January 11, 2010, acknowledging receipt of Local Law No. 4 of 2009 — Flood
Damage Prevention. All voting aye, the motion was carried.
Councilman Rocco made a motion, seconded by Councilman Leach, to receive and file
correspondence from the New York State Department of Agriculture and Markets, dated
December 30, 2009, acknowledging receipt of the Preliminary Notice of Intent for the Polkville
Waterline Extension project. All voting aye, the motion was carried.
JANUARY 20, 2010 TOWN BOARD MEETING PAGE 8
Councilman Rocco made a motion, seconded by Councilman Leach, to receive and file
correspondence from the New York State Department of Agriculture and Markets, dated January
14, 2010, regarding acceptance of the complete Final Notice of Intent for the Polkville Waterline
Extension project. All voting aye, the motion was carried.
RESOLUTION #28 AUTHORIZE SUPERVISOR TO RETAIN BIRCHWOOD
ARCHEOLOGICAL SERVICES TO CONDUCT WORK
RELATING TO THE POLKVILLE WATERLINE EXTENSION
PROJECT
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 retain
Birchwood Archaeological Services to conduct work relating to the Polkville Waterline
Extension Project, in an amount not to exceed $7,509.40.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from the New York State Housing Trust Fund Corporation, Division of Housing
and Community Renewal, dated January 15, 2010, notifying the Town it was awarded a
$350,000 New York State Community Development Block Grant to assist in the expansion of
Pyrotek, Inc. All voting aye, the motion was carried.
RESOLUTION #29 ACCEPT NEW YORK STATE COMMUNITY DEVELOPMENT
BLOCK GRANT AND ENTER INTO A PROJECT
AGREEMENT WITH THE STATE FOR FINANCIAL
ASSISTANCE TO THE TOWN
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
WHEREAS, per Resolution #172 of 2009 the Town of Cortlandville filed an application to New
York State for funding under the federal Small Cities Community Development Block Grant
(CDBG) Program for economic development assistance for Pyrotek Inc., for property located at
641 Route 13 in the Town of Cortlandville, and
WHEREAS, said application was approved by New York State Governor's Office for Small
Cities, therefore
BE IT RESOLVED, the Town Board does hereby accept the New York State Community
Development Block Grant in an amount not to exceed $350,000, and it is further
RESOLVED, the Town Board does hereby authorize and direct the Supervisor to execute the
project agreement with the New York State Housing Trust Fund Corporation, Office of
Community Renewal, for such financial assistance to the Town.
RESOLUTION #30 AUTHORIZE HIGHWAY SUP'T. TO SELL TOWN
EQUIPMENT AT THE ROY TEITSWORTH, INC. PUBLIC
AUCTION ON JANUARY 27, 2010
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Highway Sup't. to sell
the following Town equipment at the Roy Teitsworth, Inc. Public Auction to be held at CNY
Power Sports on January 27, 2010:
19
JANUARY 20, 2010 TOWN BOARD MEETING PAGE 9
From Water & Sewer Department
1.) 1992 Chevy ''/z Ton Pickup S/N 2GCEK19H7N1210492
2.) 1995 Chevy 1 Ton Pickup S/N 1GCHK34K8SE249436
3.) 1996 International 6-Wheel Dump Truck S/N 1HTSDAAR3TH280425
From Highway Department
1.) (2) 1999 Dodge 3/4 Ton Pickups S/N 3B7KF23Z4XG227534 & 1B7KF23Z2XJ590882
2.) 1994 International 10-Wheel Dump Truck S/N 1HTGLCUT2RH539913
RESOLUTION #31 AUTHORIZE TOWN CLERK TO REQUEST PROPOSALS FOR
THE DELIVERY AND ADMINISTRATION OF SERVICES
FOR THE COMMUNITY DEVELOPMENT BLOCK GRANT
OF PYROTEK INC.
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Town Clerk to request
proposals for the delivery and administration of services for the Community Development Block
Grant of Pyrotek Inc., and it is further
RESOLVED, the Bid shall be awarded at the Regular Town Board Meeting, Wednesday,
February 171h, 2010.
Supervisor Tupper commented on the training session held for Town employees on the
Town Policy - Violence in the Workplace. Town employees, including elected and appointed
officials, attended the training session held by Paychex. Those who were not able to attend the
training session would have to complete the training online and submit the completion certificate
to the Town. Training would be held annually.
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 5:50 p.m.
Respe, tfully submitted,
vI
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 3, 2010.
The final version of this meeting was approved as written at the Town Board meeting of May 5, 2010.