HomeMy WebLinkAbout03-03-2010MARCH 03, 2010
5:00 P.M.
3 5-
PUBLIC HEARING NO. 1
BONDING FOR THE INCREASE AND IMPROVEMENT
OF FACILITIES OF THE TOWNWIDE WATER DISTRICT
IN THE TOWN OF CORTLANDVILLE
(POLKVILLE — NYS ROUTE 11 /ROUTE 41)
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 (Polkville — NYS Route
11/Route 41), 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; County
Legislator, Gene Waldbauer; Rhen Waldbauer; Barbara Leach; Sarah Leach; Tim Neff; News
Reporters Eric Mulvihill from WXHC, and 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 5:03 p.m.
1
36
MARCH 03, 2010
5:03 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; County
Legislator, Gene Waldbauer; Rhen Waldbauer; Barbara Leach; Sarah Leach; Tim Neff, News
Reporters Eric Mulvihill from WXHC, and Holden Slattery from the Cortland Standard.
Supervisor Tupper called the meeting to order.
Councilman Rocco made a motion, seconded by Councilman Leach, to receive and file
the Planning Board Minutes of October 27, 2009. All voting aye, the motion was carried.
Councilman Rocco made a motion, seconded by Councilman Leach, to receive and file
the Planning Board Minutes of December 1, 2009. All voting aye, the motion was carried.
Councilman Rocco made a motion, seconded by Councilman Leach, to receive and file
the Planning Board Minutes of December 29, 2009. All voting aye, the motion was carried.
The draft Town Board Minutes of February 17, 2010 were presented to the Board for
review.
Supervisor Tupper apprised the Board he signed one purchase order for the Town Clerk's
Office for print cartridges, which did not require Board approval due to the dollar amount.
RESOLUTION #49 AUTHORIZE PAYMENT OF VOUCHERS - MARCH
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 4118 - 146
$
79,469.49
General Fund B
B17 - B21
$
6,003.71
Highway Fund DB
D52 - D69
$
32,091.75
Trust & Agency
T5 - T7
$
23,150.38
Special Grants
C7 - C10
$
24,750.00
Water Fund
W43 - W54
$
7,421.27
Sewer Fund
S25 - S32
$101,073.98
Capital Project
H13 - H14
$
456.87
Supervisor Tupper offered privilege of the floor to those in attendance.
Councilman Testa questioned the status of the Starr Road speed limit. Town Clerk
Snyder reminded the Board they adopted a resolution at the February 17, 2010 Town Board
Meeting to reduce the speed limit on Starr Road, between NYS Route 215 and Page Green Road.
Town Clerk Snyder was preparing the application, and once complete would provide it to
County Legislator Susan Briggs to hand -deliver the application to the County Highway Sup't.
Supervisor Tupper questioned Highway Sup't. Bush whether a warning light near the
park would alert motorists. Highway Sup't. Bush explained that residents near the park did not
want a flashing light at night. At the direction of the Board, he would look into the cost of two
flashing lights for both sides of the road.
1
1
1
37
MARCH 03, 2010 TOWN BOARD MEETING PAGE 2
Councilman Rocco discussed an article that was in the Cortland Standard regarding
windmills and the proposed County windfarm project. He explained that each municipality
would choose its own "standards" for windmills. A meeting would be held in the future between
the County Legislature, Town Boards, and the County Windmill Committee.
Councilman Rocco added that Attorney General Cuomo developed an "ethics standard"
that he asked all windmill companies to sign. Ninety percent of those operating in New York
State have signed the ethics standard. Councilman Rocco wondered whether the company
planning to locate in Cortland signed the ethics standard.
Town resident, Tim Neff questioned whether there was a timetable for removal of the
pedestrian footbridge in the Village of McGraw. Supervisor Tupper informed Mr. Neff that
Highway Sup't. Bush was directed to remove the bridge, but a timetable was not set. He
anticipated the bridge would be removed as soon as the snow allowed it.
RESOLUTION #50 ACCEPT ANNUAL REPORT OF THE LAMONT MEMORIAL
FREE LIBRARY FOR THE YEAR 2009
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Annual Report of the Lamont Memorial Free Library for the year 2009
is hereby accepted and shall be received and filed.
Councilman Rocco stated he was sad to hear that Julie Widger, Director of the Lamont
Memorial Free Library, was retiring. Members of the Board suggested they invite her to the
May 5th Town Board Meeting to honor her for her 13 years of service.
The monthly report of the Supervisor for the month of January 2010, and the Code
Enforcement Officer, Town Clerk, Tax Collector, Supervisor and the Water & Sewer Department,
for the month of February 2010, were on the table for review and are filed in the Town Clerk's
office.
RESOLUTION #51 ACCEPT REVISED FORM E — RURAL DEVELOPMENT
PROJECT BUDGET/COST CERTIFICATION FOR THE
POLKVILLE WATERLINE EXTENSION PROJECT
Motion by Councilman Testa
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the revised Form E — Rural Development Project Budget/Cost Certification,
dated February 18, 2010, increasing the cost of the Polkville Waterline Extension Project from
$2,155,300 to $2,430,000, is hereby accepted and shall be received and filed.
With regard to the increase and improvement of facilities of the Townwide Water District
(Polkville), Attorney Folmer explained that the Board adopted a bond resolution on August 19,
2009, appropriating $2,155,300 for the project. However, the cost of the project increased to
$2,430,000, which included costs already incurred. Because the bonding must match the cost of the
project, which must also match the grant application, it was necessary for the Board to amend the
bond resolution to authorize the issuance of bonds in the amount of $2,430,000. Attorney Folmer
explained that the Board had to conduct a public hearing, which they did, and immediately
following the public hearing enter an Order acknowledging that the project increased to $2,430,000,
and direct that bonds be issued in connection therewith.
E•
MARCH 03, 2010
TOWN BOARD MEETING
PAGE 3
RESOLUTION #52
ADOPT RESOLUTION AND ORDER AFTER FURTHER
PUBLIC HEARING FOR THE INCREASE AND
IMPROVEMENT OF FACILITIES OF THE TOWNWIDE
WATER DISTRICT IN THE TOWN OF CORTLANDVILLE
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: Supervisor Tupper
Aye
Councilman Testa
Aye
Councilman Rocco
Aye
Councilman Proud
Aye
Councilman Leach
Aye
ADOPTED
WHEREAS, the Town Board of the Town of Cortlandville (herein called the "Town Board"), 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 a waterline extension to Polkville along NYS Route 11 and Route
41, including ancillary work in connection therewith; and pursuant to the direction of the Town,
the Engineer has completed and filed with the Town Board such preliminary map and plan for
said increase and improvement of facilities of the District; and
WHEREAS, a public hearing was duly called and held on August 19, 2009 in the matter of such
increase and improvements of facilities of the District; and
WHEREAS, the maximum amount to be expended for such increase and improvement of
facilities of the District, as set forth in the resolution duly adopted following such public hearing
on August 19, 2009, was originally estimated to be $2,155,300; and
WHEREAS, the maximum amount proposed to be expended for the increase and improvement
of the District has now been determined to be $2,430,000 due to an increase in the cost of the
project; and
WHEREAS, on February 17, 2010, the Town Board adopted an Order describing in general
terms the proposed increase and improvement of facilities, specifying the increased estimated
cost thereof, and stating the Town Board would meet to . hear all persons interested in said
increase and improvement of facilities at a further public hearing to be held on March 3, 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 further public hearing was duly published and posted pursuant to
the provisions of Article 12 of the Town Law and other applicable law; and
WHEREAS, such further public hearing was duly held by the Town Board on this 3rd day of
March, 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, as lead agency, has given due consideration to the impact that the
project described herein may have on the environment and has determined that such project will
not result in any significant adverse environmental impacts and a negative declaration has been
adopted by the Town Board;
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 increased estimated maximum cost of $2,430,000; 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
39
MARCH 03, 2010 TOWN BOARD MEETING PAGE 4
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 $2,430,000 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.
Attorney Folmer reminded the Board that when they conducted the original public hearing
on August 19, 2009, and as indicated in the Minutes, the Board made a Negative Declaration for
SEQR purposes with regard to the project. Attorney Folmer wanted the record to indicate "that by
consensus, we have ratified and confirmed and reaffirmed that SEQR designation a it relates to this
resolution."
RESOLUTION #53 RATIFY, CONFIRM AND REAFFIRM THE NEGATIVE
DECLARATION FOR SEQR PURPOSES AS ADOPTED
AUGUST 19, 2009
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: Supervisor Tupper
Aye
Councilman Testa
Aye
Councilman Rocco
Aye
Councilman Proud
Aye
Councilman Leach
Aye
ADOPTED
RESOLVED, the Town Board does hereby ratify, confirm and reaffirm the Negative Declaration
For SEQR purposes as adopted August 19, 2009.
RESOLUTION 454 RESOLUTION OF THE TOWN OF CORTLANDVILLE, NEW
YORK, ADOPTED MARCH 3, 2010, AMENDING THE BOND
RESOLUTION ADOPTED AUGUST 19, 2009
Motion by Councilman Proud
Seconded by Councilman Rocco
VOTES: Supervisor Tupper Aye
Councilman Testa Aye
Councilman Rocco Aye
Councilman Proud Aye
Councilman Leach Aye
ADOPTED
WHEREAS, the Town Board of the Town of Cortlandville, in the County of Cortland, New
York, has heretofore duly authorized the increase and improvement of facilities of the Townwide
Water District (Polkville), at the estimated maximum cost of $2,155,300, which amount was
appropriated therefor pursuant to the bond resolution adopted by said Town Board on August 19,
2009; and
MARCH 03, 2010 TOWN BOARD MEETING PAGE 5
WHEREAS, the estimated maximum cost of said project, including preliminary costs and costs
incidental thereto and the financing thereof, has now been determined to be $2,430,000, and it is
necessary and in the public interest to increase the appropriation for such project and to amend
said bond resolution to authorize the issuance of bonds in the principal amount of $2,430,000;
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 members of said Town Board) AS FOLLOWS:
Section (A) The bond resolution of the Town of Cortlandville duly adopted by the Town
Board on August 19, 2009, entitled:
"Bond Resolution of the Town of Cortlandville, New York, adopted August 19,
2009, appropriating $2,155,300 for the increase and improvement of facilities of
the Townwide Water District, and authorizing the issuance of $2,155,300 serial
bonds of said Town to finance said appropriation,"
is hereby amended to read as follows:
BOND RESOLUTION OF THE TOWN OF CORTLANDVILLE,
NEW YORK, ADOPTED AUGUST 19, 2009 AND AMENDED
MARCH 3, 2010, APPROPRIATING $2,430,000 FOR THE
INCREASE AND IMPROVEMENT OF FACILITIES OF THE
TOWNWIDE WATER DISTRICT, AND AUTHORIZING THE
ISSUANCE OF $2,430,000 SERIAL BONDS OF SAID TOWN
TO FINANCE SAID APPROPRIATION
Motion by Councilman Proud
Seconded by Councilman Rocco
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 further 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 $2,430,000 for the increase and
improvement of facilities of the District, consisting of a waterline extension to Polkville along
NYS Route 11 and Route 41, including ancillary work in connection therewith. The estimated
maximum cost thereof, including preliminary costs and costs incidental thereto and the financing
thereof, is $2,430,000 and said amount is hereby appropriated therefor. The plan of financing
includes the issuance of $2,430,000 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.
1
1
1
" L
MARCH 03, 2010 TOWN BOARD MEETING PAGE 6
Section 2. Bonds of the Town are hereby authorized to be issued in the principal amount
of $2,430,000 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.
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.
`? 7-
MARCH 03, 2010 TOWN BOARD MEETING PAGE 7
Section (B) The amendment of the bond resolution set forth in Section (A) of this
resolution, shall in no way affect the validity of the liabilities incurred, obligations issued, or
action taken pursuant to said bond resolution, and all such liabilities incurred, obligations issued,
or action taken shall be deemed to have been incurred, issued or taken pursuant to said bond
resolution, as so amended.
Attorney Folmer apprised the Board that once the Bonding Resolution was published the
20-day estoppel notice would begin. The grant application could be submitted to the USDA after
the 20-day period elapsed.
Supervisor Tupper commented that the change to the bonding should not delay the
project because an Archaeological Inspection must still be completed. He explained that the
archaeological study was not requested until the Onondaga Nation showed interest in the project
in December 2009. The Onondaga Nation would sign off on the project as long as the
archaeological study was done.
Supervisor Tupper apprised the Board that Clough Harbour & Associates submitted a
new Engineering Agreement for the Polkville Waterline Extension Project. Supervisor Tupper
apprised the Board the new agreement (dated February 22, 2010) was in the new federal format;
the professional engineering format changed. CHA was required to reissue the proposal. Other
than the format, the agreement was the same as what was previously approved.
RESOLUTION #55 ACCEPT THE ENGINEERING AGREEMENT BETWEEN THE
TOWN OF CORTLANDVILLE AND CLOUGH HARBOUR &
ASSOCIATES, APPROVED BY THE USDA — RURAL
DEVELOPMENT, FOR THE POLKVILLE WATERLINE
EXTENSION PROJECT
Motion by Councilman Rocco
Seconded by Councilman Tesa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the signed Engineering Agreement between the Town of Cortlandville and
Clough Harbour & Associates for the Polkville Waterline Extension Project, dated Februrary 22,
2010, which was approved by the USDA — Rural Development, is hereby accepted and shall be
received and filed.
Councilman Rocco made a motion, seconded by Councilman Leach, to receive and file
correspondence from the State of New York Department of Agriculture and Markets, dated
March 1, 2010, regarding the Polkville Waterline Extension project, and the completion of the
Department's review of "the Final Notice of Intent submitted by Thoma Development
Consultants on behalf of the Town of Cortlandville ... ". All voting aye, the motion was carried.
There was discussion regarding the proposal for engineering services for the NYS Route
13 Sewer Rehabilitation Project submitted by Clough Harbour & Associates (CHA). Supervisor
Tupper noted that CHA recommended the Town Engineer be designated Clerk of the Works for
the project, which would be a cost savings of approximately $100,000 to the Town. The
proposal did not include CHA acting as Clerk of the Works.
Councilman Rocco made a motion, seconded by Councilman Leach, to receive and file
the proposal for "Engineering Services for Evaluation, Design, Bidding, and Construction Phases
of the NYS Route 13 Sewer Rehabilitation Project" from Clough Harbour & Associates, for the
total amount of $328,890, dated February 22, 2010. All voting aye, the motion was carried.
y3
MARCH 03, 2010 TOWN BOARD MEETING PAGE 8
Councilman Rocco made a motion, seconded by Councilman Testa, to receive and file
the "Draft Grant Disbursement Agreement" for the Restore III Cortlandville Cultural Gateway
Project (Brockway Museum) from the Empire State Development Corporation, dated February
19, 2010. All voting aye, the motion was carried.
Supervisor Tupper and Attorney Folmer would review the Draft Grant Disbursement
Agreement before submitting comments on behalf of the Town. Comments must be submitted to
Empire State Development within 45-days in order to proceed to the next step.
Councilman Proud made a motion, seconded by Councilman Testa, to receive and file
correspondence from Empire State Development Corporation, dated February 22, 2010,
regarding the Public Hearing for the Restore III Cortlandville Cultural Gateway Project
(Brockway Museum), to be held March 2, 2010 at 2:00 p.m. at the Raymond G. Thorpe
Municipal Building. All voting aye, the motion was carried.
There was a brief discussion regarding the grant awarded for the Brockway Museum
Project. Supervisor Tupper explained that the Town of Cortlandville would be "a conduit to pass
the money through" from the State to the Homer Cortland Community Agency. The grant was a
50150 matching grant, in which the HCCA would come up with the funds from a separate
funding institution.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
the Final Executed Grant Agreement — NYS Community Development Block Grant, for Pyrotek
Inc. from the NYS Office of Community Renewal, dated February 22, 2010. All voting aye, the
motion was carried.
RESOLUTION #56 DECLARE THE MONTH OF APRIL AS FAIR HOUSING
MONTH IN THE TOWN OF CORTLANDVILLE
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
WHEREAS, in accordance with the Title VIII Fair Housing Policy of the Civil Rights Act of
1968 and the Fair Housing Amendments Act of 1988, and
WHEREAS, the month of April 2010 has been designated by the US Department of Housing and
Urban Development's Office of Fair Housing and Equal Opportunity as Fair Housing Month,
now therefore
BE IT RESOLVED, the Town Board of the Town of Cortlandville hereby declares and
proclaims the month of April as Fair Housing Month in the Town.
Councilman Proud made a motion, seconded by Councilman Testa, to receive and file
correspondence from Cortland County Personnel/Civil Service, dated February 25, 2010,
regarding changes to the Rules for Civil Service Administration in the County of Cortland and
the timeline for submitting the first full payroll to the County for payroll certification. All voting
aye, the motion was carried.
Councilman Proud made a motion, seconded by Councilman Testa, to receive and file
correspondence from Time Warner Cable, dated March 1, 2010, regarding the expiration of
agreements with programmers, and changes to networks. All voting aye, the motion was carried.
q4
MARCH 03, 2010 TOWN BOARD MEETING PAGE 9
There was discussion regarding the vacant Town Historian position. Supervisor Tupper
acknowledged that several inquiries were made for the position. He was pleased to announce
that Town resident, Jeffrey D. Guido was selected to fill the position at a salary of $4,000 per
year. Mr. Guido is a history teacher for the Cortland City School District and had great interest
in the position.
RESOLUTION 457 APPOINT JEFFREY D. GUIDO AS TOWN HISTORIAN
Motion by Councilman Rocco
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby appoint Jeffrey D. Guido, 3637 Abdallah
Ave., Cortland, New York as Town Historian for a two-year term commencing March 3, 2010,
and shall expire December 31, 2011.
Supervisor Tupper noted that many veterans applied for the new Cold War Veterans Tax
Exemption, which the Board adopted as Local Law No. 1 of 2010. He would ask Assessor
Briggs for a final tally of all new exemptions applied for. Supervisor Tupper also noted that Carl
Bullock from the Cortland County Veterans Administration was very interested in helping
County Legislator Briggs to get the County to adopt its own local law regarding the Cold War
Veterans Exemption.
No further comments or discussion were heard.
Councilman Proud made a motion, seconded by Councilman Testa, to adjourn the
Regular Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 5:40 p.m.
Res ectfully submitted 1: 1,
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 March 17, 2010.
The final version of this meeting was approved as written at the Town Board meeting of June 16, 2010.
1