Loading...
HomeMy WebLinkAbout04-07-2010SZ APRIL 07, 2010 5:00 P.M. INFORMATIONAL MEETING FRANZISKA RACKER CENTERS PROPOSED DEVELOPMENTAL HOME STARR ROAD TAX MAP #96.10-01-35.000 An Informational Meeting 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 proposal by Franziska Racker Center to purchase property on Starr Road, in the Town of Cortlandville, tax map #96.10-01-35.000, to operate a community residence for people with developmental disabilities. The Respite Home will make available short-term quality living arrangements for no more than five (5) individuals at one time. Members present: Supervisor, Richard C. Tupper Councilman, Theodore V. Testa Councilman, John C. Proud Councilman, Gregory K. Leach Town Clerk, Karen Q. Snyder, RMC Absent: Councilman, Ronal L. Rocco Others present were: Town Attorney, John Folmer; Highway Sup't. Carl Bush; Town Assessor, David Briggs; County Legislator, Susan Briggs; Ann Hotchkin from Thoma Development Consultants; and representatives of the Franziska Racker Centers: Pat Montanez, David McNeil, and Roger Sibley. Supervisor Tupper called the Informational Meeting to order. Town Clerk, Karen Q. Snyder, read aloud the published, posted and filed legal notice. Supervisor Tupper explained the meeting was being conducted for the purpose of hearing any questions or concerns from town residents regarding a new Respite Home. Supervisor Tupper offered privilege of the floor to those in attendance. Councilman Testa noted that former Councilman, Ed O'Donnell, resides next to a similar developmental home and had positive comments to offer. There was a question regarding the definition of a Respite Home. Pat Montanez, Director of Residential Services, apprised the Board the Respite Home would give individuals with developmental disabilities an opportunity to stay at a house, away from their own home, for typically 1-2 days, and no more than 30 days. The Respite Home would act as an additional support for families in the community with a developmentally disabled family member, who may need a break for business travel or such. The Respite Home would provide short-term living arrangements for no more than five individuals at one time, with staff members who are trained to care for people with developmental disabilities. Ms. Montanez anticipated the staff would eventually increase from 4 to 8 or 9 people. As a member of the Franziska Racker Centers Board, David McNeil stated he supported the project and had the utmost confidence in the organization to provide such care. While he does not have a developmentally disabled child, he stated he could not imagine having such a child and not being able to have a break. The Respite Home would provide families with such an opportunity. No further comments or discussions were heard. The Informational Meeting was closed at 5:10 p.m. 57- APRIL 07, 2010 5:10 P.M. PUBLIC HEARING NO. 1 COMMUNITY DEVELOPMENT BLOCK GRANT CORTLANDVILLE TOWN REHABILITATION PROGRAM 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 application for funding to New York State Office for Community Renewal under the U.S. Department of Housing and Urban Development's Small Cities Community Development Block Grant Program for Fiscal Year 2010, for the Cortlandville Town Rehabilitation Program, with a maximum funding request of $400,000. Members present: Supervisor, Richard C. Tupper Councilman, Theodore V. Testa Councilman, John C. Proud Councilman, Gregory G. Leach Town Clerk, Karen Q. Snyder, RMC Absent: Councilman, Ronal L. Rocco Others present were: Town Attorney, John Folmer; Highway Sup't. Carl Bush; Town Assessor, David Briggs; County Legislator, Susan Briggs; Ann Hotchkin from Thoma Development Consultants; and representatives of the Franziska Racker Centers: Pat Montanez, David McNeil, and Roger Sibley. Supervisor Tupper called the Public Hearing to order. Town Clerk, Karen Q. Snyder, read aloud the published, posted and filed legal notice. Supervisor Tupper commented that the legal notice called for written or verbal comments, of which the Board received none. Supervisor Tupper offered privilege of the floor to Ann Hotchkin to give an overview of the grant application. Ann Hotchkin, representing Thoma Development Consultants, provided a handout to the Board to explain the Cortlandville Town Rehabilitation Program 2010. The maximum funding request was $400,000. Funds would be available to rehabilitate 13-14 structures in the Town occupied by income eligible, owner occupied households. She apprised the Board a survey was conducted and pre -applications were mailed to 57 households that answered an advertisement in the newspaper. Of the 40 returned pre -applications, 31 were low to moderate in income. No further comments or discussions were heard. The Public Hearing was closed at 5:13 p.m. 1 53 APRIL 07, 2010 5:13 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: Absent: Supervisor, Richard C. Tupper Councilman, Theodore V. Testa Councilman, John C. Proud Councilman, Gregory K. Leach Town Clerk, Karen Q. Snyder, RMC Councilman, Ronal L. Rocco Others present were: Town Attorney, John Folmer; Highway Sup't. Carl Bush; Town Assessor, David Briggs; County Legislator, Susan Briggs; Ann Hotchkin from Thoma Development Consultants; and representatives of the Franziska Racker Centers: Pat Montanez, David McNeil, and Roger Sibley. Supervisor Tupper called the meeting to order. Councilman Proud made a motion, seconded by Councilman Leach, to approve the Town Board Minutes of October 7, 2009 as written. All voting aye, the motion was carried. Councilman Proud made a motion, seconded by Councilman Leach, to approve the Town Board Minutes of October 21, 2009 as written. All voting aye, the motion was carried. Councilman Proud made a motion, seconded by Councilman Leach, to approve the Town Board Minutes of November 4, 2009 as written. All voting aye, the motion was carried. Councilman Proud made a motion, seconded by Councilman Leach, to receive and file the Zoning Board of Appeals Minutes of December 1, 2009. All voting aye, the motion was carried. Councilman Proud made a motion, seconded by Councilman Leach, to receive and file the Zoning Board of Appeals Minutes of December 29, 2009. All voting aye, the motion was carried. Councilman Proud made a motion, seconded by Councilman Leach, to approve the Draft Town Board Minutes of March 17, 2010. All voting aye, the motion was carried. RESOLUTION 466 AUTHORIZE PAYMENT OF VOUCHERS - APRIL Motion by Councilman Proud 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 General Fund B Highway Fund DB Trust & Agency Special Grants Water Fund Sewer Fund Capital Project Vouchers #172 - 218 $101,512.40 B25 - B33 $ 35,853.85 D97 - DI 17 $ 14,126.54 T8 - T10 $ 23,725.42 C18 - C19 $ 6,787.89 W66 - W79 $ 6,217.38 S38 - S44 $ 3,468.07 H19 - H27 $172,718.94 Supervisor Tupper offered privilege of the floor to those in attendance, although no requests were made. The monthly reports of the Town Clerk, Tax Collector, and the Water & Sewer Department, for the month of March 2010, were on the table for review and are filed in the Town Clerk's office. D-1 APRIL 07, 2010 TOWN BOARD MEEETING PAGE 2 Councilman Testa made a motion, seconded by Councilman Leach, to receive and file the Cortland County Health Department Annual Water Supply Inspection Report for the Town of Cortlandville, dated March 25, 2010. All voting aye the motion was carried. Councilman Proud commented on the thorough and complimentary Annual Water Supply Report for the Town, provided by the Cortland County Health Department. The report was a summary of the CCHD annual inspections and other pertinent observations of the Town's water system. The CCHD commended the Town for its aquifer and wellhead protection zoning. However with the recently proposed gas station in Wellhead Protection Zone IA(Tops), the CCHD "recommended the Town implement zoning and/or policies to more highly protect WHPZ lA while relaxing protections proportionally in WHPZ 113, HPZ 2 and the remaining aquifer areas." Supervisor Tupper complimented Town Water & Sewer Sup't. Alteri and his personnel for their hard work and efficiency. He would send Water & Sewer Sup't. Alteri and his staff a thank you note. Supervisor Tupper mentioned one CCHD recommendation to extend water to the Luker Road area, which he would discuss with Water & Sewer Sup't. Alteri at a later date. Supervisor Tupper offered privilege of the floor to Town Assessor, David Briggs. Town Assessor, David Briggs apprised those in attendance that on Monday, April 7, 2010, it came to his attention that an anonymous letter was mailed to a town resident regarding the Town wide reassessment. The anonymous letter was printed on what appeared to be Town letterhead, and mailed in an envelope with the Town's return address, to one known property owner. The property owner who received the false letter recently met with Assessor Briggs to discuss the reassessment of his property. The property owner received the false letter after his meeting with Assessor Briggs. The letter claimed that the Town wide reassessment would be postposed to 2011 or 2012 and that it was no longer necessary to attend any meetings with the Assessor. The letter also provided the Assessor's phone number and office hours for any questions. Assessor Briggs hoped the letter, which gave very poor advice, was an isolated incident. He apprised the Board that his office conducted less than 100 appointments with property owners to discuss their assessment. He stated there was no evidence to believe there was a big public outcry. Assessor Briggs wanted the Board to be aware of the false letter. Supervisor Tupper questioned whether the Town had an obligation to notify the public regarding the letter. Attorney Folmer apprised the Board the letter claimed that the alleged delay for implementation of the new assessments was decided by the "Planning Board," which does not make such decisions, and by the "Budget Committee," which does not exist. Attorney Folmer contacted the Sheriff's Department regarding the letter, and would meet with an investigator on Thursday, April 8, 2010. Depending on the method of circulation, and the number of people who received the letter, it could be a violation of the US Postal Code. The Town would retain its copy of the letter for the investigation. Attorney Folmer suggested Supervisor Tupper defer publishing a notice in the newspaper as he anticipated the Cortland Standard would publish an article regarding the false document. Supervisor Tupper apprised the Board he received "thank -you" notes from the six Cortland Junior High School students who spent three hours at the Raymond G. Thorpe Municipal Building for job shadowing. Supervisor Tupper informed the Board they received correspondence from Town resident, Pam Jenkins concerning property located on Kinney Gulf Road, across from Quail Ridge Road, in the Town. Mrs. Jenkins made a complaint to CEO Williams regarding the appearance of the property. CEO Williams looked into the complaint and found that the property owner was not in violation of any Town or State laws, other than the fact that some items were being stored in the road right-of-way. Because Kinney Gulf Road is a County Road, Councilman Testa contacted County Legislator, Susan Briggs to inform her of the complaint. Attorney Folmer apprised the Board he spoke to CEO Williams. There are four basic issues regarding the matter. APRIL 07, 2010 TOWN BOARD MEEETING PAGE 3 1. The question of tires being outside the structure: The tires themselves are not a violation of either the property maintenance code or the local zoning unless and until there is mosquito infestation. If a mosquito infestation occurs, it would become a health issue under the Property Maintenance Code and the Town CEO may take action. 2. Unregistered Vehicles: The Town Code allows for two unregistered vehicles on a property. If there are more than two vehicles, the Town CEO may take action 3. Refrigerators and Freezers: Storage of refrigerators and freezers falls under the Property and Maintenance Code. 4. Road Right -of -Way: Kinney Gulf Road is a County highway, and therefore the Town does not have any control over the road right-of-way. Supervisor Tupper thanked Attorney Folmer. He wanted the Board to be aware that a response was made to Ms. Jenkin's concerns. Under old business, Supervisor Tupper stated the Board was not required to take action regarding the Franziska Racker Centers proposed Respite Home. He would, however, send a letter of support to the agency. Also under old business, Supervisor Tupper and the Board discussed the application for funds to the New York State Office of Community Renewal, for the Cortlandville Town Rehabilitation Program 2010. The Board authorized Supervisor Tupper to sign the CDBG application for funding in an amount not to exceed $400,000. RESOLUTION #67 AUTHORIZATION TO FILE AN APPLICATION FOR FUNDS TO THE NEW YORK STATE OFFICE OF COMMUNITY RENEWAL Motioned by Councilman Leach Seconded by Councilman Proud VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town of Cortlandville is hereby authorized and directed to file an application for funds from the New York State Office for Community Renewal under the U.S. Department of Housing and Urban Development's Small Cities Community Development Block Grant Program for Fiscal Year 2010, in an amount not to exceed $400,000, and it is further RESOLVED, the Supervisor of the Town of Cortlandville is hereby authorized and directed to sign said application on behalf of the Town, and upon approval of said request, enter into and execute a grant agreement with the State for such financial assistance to the Town of Cortlandville. Councilman Testa made a motion, seconded by Councilman Proud, to receive and file the Renewal Application Notice Form, from Robert D. Gallow, dated March 15, 2010, regarding the renewal of the liquor license for Bob's Riverside located at 3303 Route 11 in the Town of Cortlandville. All voting aye, the motion was carried. Under new business, Supervisor Tupper commented on the Town's lack of a windmill ordinance. It was suggested that the Town adopt a moratorium for windmills until an ordinance is in place. Adopting a moratorium with regard to hydro-fracking was also suggested. Attorney Folmer advised the Board a moratorium could be accomplished by adopting a local law establishing the moratorium. When the Board does so, they must specify "a triggering event" that would end the moratorium such as a specific date, or in the case of hydro-fracking, to wait until the NYS DEC submits its recommendations. Attorney Folmer stated he would draft a local law for a moratorium on windmills and hydro-fracking if the Board requested him to do so. He could present the proposed local laws at the next Town Board Meeting. The Board could then schedule a public hearing for May 7, 2010. He suggested the moratorium expire on December 31, 2010. 60 APRIL 07, 2010 TOWN BOARD MEEETING PAGE 4 Councilman Proud recalled a meeting at the Cortlandville Fire Station on windmills, it was agreed that because the application for the County Wind Farm was before four municipalities, that "we would develop a draft proposal that would be agreeable to all four towns." He suggested a moratorium be set until such goal is achieved. Attorney Folmer commented that at the last Town Planning Board meeting there was some discussion regarding the function of the committee that exists. There is a certain group of people who feel the function of that committee was to come up with a comprehensive proposal that could be adopted uniformly in all the towns so that everyone would have the same ground rules. There is another segment of that group who feel that isn't their function, but that their function was to only deal with the application submitted by TCI for the County Wind Farm project. The Planning Board asked Planning/Zoning Officer Bruce Weber to write a letter to County Planning Director Dan Dineen, requesting he clarify the function of the group. Attorney Folmer suggested the Board wait for a response from Mr. Dineen to be sure they understand the function of the committee before acting on the moratorium. Supervisor Tupper questioned whether he should contact Planning Board Chair Kathy Wickwire regarding the subject. Councilman Testa apprised the Board he spoke with Ms. Wickwire and she explained to him what the Planning Board discussed. Supervisor Tupper stated the Board would like to respect the wishes of the Planning Board, and directed Attorney Folmer to "start the process" for the moratorium. Attorney Folmer Reported: Bond Closing: Attorney Folmer apprised the Board the closing took place at I" National Bank of Dryden for the $300,000 serial bond for the Rehabilitation of the Terrace Road Well. Town's Past CDBG Performance: Attorney Folmer commented on the information provided by Thoma Development in support of the Cortlandville Town Rehabilitation Program. The information highlighted the Town's past CDBG performance with the grants for Wilbedone, Country Inn and Suites, Essex Steel, Pyrotek, and the Housing Rehabilitation program, in which "all have done exactly what they were supposed to do in order to get the grants." He recalled discussion that occurred at the onset regarding whether or not the grants were a good idea. Attorney Folmer suggested a copy of the report of the CDBG's be sent to former Councilman, John Pilato to share information on the success of the grants. Supervisor Tupper stated he would mail Mr. Pilato a copy of the information. Councilman Testa made a motion, seconded by Councilman Proud, to receive and file correspondence from Time Warner Cable, dated March 18, 2010, regarding new services available to customers. 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, received April 5, 2010, regarding programming services. All voting aye, the motion was carried. Councilman Leach made a motion, seconded by Councilman Testa, to receive and file correspondence from Christina Chamberlain of the USDA, dated February 22, 2010, regarding the Polkville Waterline Extension and acceptance of the Preliminary Engineering Report for the project as prepared by Clough Harbour & Associates. All voting aye, the motion was carried. Supervisor Tupper explained that CHA had to resubmit 60-70 pages of revised engineering documents to the USDA per new requirements. The Preliminary Engineering Report was accepted by the USDA. Supervisor Tupper added that the complete application was submitted to the federal government for review. Town Clerk Snyder apprised the Board she spoke with Christina Chamberlain of the USDA, and submitted to her the Estoppel Notice, a certified copy of the Bond Resolution, and the Affidavit of Posting for the increase in bonding. 57 APRIL 07, 2010 TOWN BOARD MEEETING PAGE 5 Councilman Proud made a motion, seconded by Councilman Leach, to receive and file correspondence from the Town of Groton, dated March 25, 2010, a copy of the Final Draft — Town of Groton Land Use & Development Code, and a copy of the Notice of Public Hearing regarding the same. All voting aye, the motion was carried. Councilman Proud made a motion, seconded by Councilman Leach, to receive and file correspondence from the State of New York Office of Real Property Services, dated March 30, 2010, regarding an update of the 2010 Town of Cortlandville Reappraisal Project. All voting aye, the motion was carried. Councilman Proud made a motion, seconded by Councilman Testa, to receive and file correspondence from the New York State Office of Parks, Recreation & Historic Preservation, dated March 30, 2010, notifying the Town that the $350,000 grant application for the Ted Testa Park was not selected for funding. All voting aye, the motion was carried. RESOLUTION #68 AUTHORIZE THE CORTLAND CITY SCHOOL DISTRICT USE OF THE TOWN MEETING ROOM TO CONDUCT THEIR ANNUAL SCHOOL BOARD ELECTION ON MAY 18, 2010 Motion by Councilman Proud Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby authorize the Cortland City School District use of the town meeting room in the Raymond G. Thorpe Municipal Building, to conduct their annual Budget Vote and School Board Elections on Tuesday, May 18, 2010 from 11:30 a.m. - 9:30 p.m. RESOLUTION #69 AUTHORIZE SUPERVISOR TO SIGN AGREEMENT WITH CIASCHI, DIETERSHAGEN, LITTLE, MICKELSON & COMPANY, LLP TO CONDUCT AN AUDIT OF THE 2009 TOWN ACCOUNTING RECORDS Motion by Councilman Leach Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign the agreement with Ciaschi, Dietershagen, Little, Mickelson & Company, LLP to conduct an audit of the 2009 Town accounting records, for an amount not to exceed $10,200. Councilman Leach made a motion, seconded by Councilman Testa, to receive and file correspondence from Jeremy Boylan, Clerk of the Cortland County Legislature, dated March 30, 2010, regarding Cortland County Resolution No. 107-10, "Supporting Electronics Recycling and Extended Producer Responsibility Legislation for Electronic Wastes and Urging Local Governments in Cortland County to do the Same" (Assembly Bill A9049 and Senate Bill 56047). All voting aye the motion was carried. The Board discussed adopting a similar resolution to support electronics recycling and extended producer responsibility legislation for electronic wastes. With the financial burden for managing wastes created by electronic equipment and associated materials and packaging, the Board agreed it was important to support such legislation. • APRIL 07, 2010 TOWN BOARD MEEETING PAGE 6 RESOLUTION #70 RESOLUTION TO SUPPORT ELECTRONICS RECYCLING AND EXTENDED PRODUCER RESPONSIBILITY LEGISLATION FOR ELECTRONIC WASTES Motioned by Councilman Proud Seconded by Councilman Testa VOTES: ALL AYE ADOPTED WHEREAS, historically the responsibility and financial burden for managing consumer electronic wastes has fallen to local solid waste management programs that have little ability to effect changes in the manufacturer's selection of product design, materials and packaging, and WHEREAS, the Town of Cortlandville wishes to express its support for New York State's enactment of a user friendly and convenient Extended Producer Responsibility ("EPR") based consumer electronic waste collection program through State legislation, and WHEREAS, New York State Assembly Bill A.9049 and New York State Senate Bill 5.6047 present such an approach to managing our consumer electronic waste, as recommended by the New York Product Stewardship Council, and WHEREAS, the Town of Cortlandville also_ strongly supports E-waste legislation that would require manufacturers to provide premium waste collection services on a State wide basis at a reasonable fee and thereby provide residents with an alternative option to transporting their E- waste to a manufacturer's provided free collection site, now therefore BE IT RESOLVED, that the Town of Cortlandville urges the New York State Legislature to adopt Extended Producer Responsibility legislation for consumer electronic waste recycling and management, such as Assembly Bill A.9049 and Senate Bill S.6047, and does further urge our County, City, Town and Village officials as well as the public to support the enactment of State wide legislation requiring Extended Producer Responsibility for consumer electronic waste, and be it further RESOLVED, that the Town Clerk of the Town of Cortlandville is hereby directed to forward a copy of this Resolution to the County of Cortland Legislature and to all local State legislative representatives as well as the Governor of New York State. Councilman Testa made a motion, seconded by Councilman Leach, to receive and file correspondence from the NYS Office of Community Renewal, dated April 2, 2010, regarding the reassignment of the NYS CDBG project, Pyrotek Inc., to Economic Developer Ashley Lavigne. All voting aye, the motion was carried. RESOLUTION #71 AUTHORIZE EXTENSION OF TIME FOR TAX COLLECTION TO JUNE 1, 2010 Motion by Councilman Proud Seconded by Councilman Leach VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Supervisor is hereby authorized and directed to sign and forward a request for an extension of the tax collection program until June 1, 2010 to the Cortland County Treasurer, in compliance with Section 938 of the Real Property Tax Law. There was discussion regarding the extension of tax collection until June 1, 2010. Town Clerk/Tax Collector Snyder explained that the Town never received the correspondence from the Cortland County Treasurer's Office, dated February 22, 2010, extending the time for a collector to hold the roll and collect taxes. While the County Treasurer requested a response from the Town before April 1, 2010, he agreed to allow the Town to extend its tax collection time due to the fact the Town did not receive his correspondence. 59 APRIL 07, 2010 TOWN BOARD MEEETING PAGE 7 Councilman Proud made a motion, seconded by Councilman Testa, to receive and file correspondence from the Cortland County Department of Highways, dated April 1, 2010, regarding Amnesty Week for the town's within the County, scheduled for May 3-7, 2010 from 8:00 a.m. to 3:30 p.m. All voting aye, the motion was carried. RESOLUTION #72 AMEND THE 2010 BUDGET AND AUTHORIZE SUPERVISOR TO TRANSFER MONEY FROM THE WATER OPERATING FUND TO THE CAPITAL PROJECT FUND FOR THE POLKVILLE WATERLINE EXTENSION PROJECT Motion by Councilman Proud Seconded by Councilman Leach VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Supervisor is hereby authorized and directed to transfer $130,132.26 from the Water Operating Fund to the following Capital Project Fund: HH — Polkville Waterline Extension $130,132.26 AND IT IS FURTHER, RESOLVED, the operating fund will be paid back for the Polkville Waterline Extension if and when the Town receives bonding for the project, and it is further RESOLVED, the 2010 Budget is hereby amended. RESOLUTION #73 ACCEPT RESIGNATION TO RETIRE FROM FREDERICK G. WALKER JR. AS DEPUTY HIGHWAY SUPERINTENDENT Motioned by Councilman Proud Seconded by Councilman Leach VOTES: ALL AYE ADOPTED WHEREAS, after thirty-five years of service with the Town of Cortlandville, working for the departments of Water/Sewer and Highway, Deputy Highway Superintendent Frederick G. Walker, Jr. has submitted a letter of resignation to retire, and WHEREAS, Mr. Walker will be remembered as a true Public Servant through his loyalty, dedication and craftsmanship he provided to the Town, therefore BE IT RESOLVED, the Town Board does hereby accept the letter of resignation to retire, with deep regret, from Frederick G. Walker, Jr. as Deputy Highway Superintendent effective April 24, 2010, and it is further RESOLVED, that the resignation to retire is hereby received and filed. Supervisor Tupper would send Mr. Walker a letter thanking him for his services to the Town for the past 35 years, and would ask him to attend the next Town Board Meeting so the Board could honor him. Mr. Walker, who is the longest serving Town employee, served as Deputy Highway Superintendent for the past 26 years under Highway Superintendent Carl Bush. On another note, Supervisor Tupper recalled that almost a year ago, a resident of Blodgett Mills questioned whether the Town could install a sidewalk by the railroad track in front of the Blodgett Mills Post Office. Supervisor Tupper questioned whether Highway Sup't. Bush looked into the matter. Attorney Folmer stated the question was whether or not the Railroad would give the Town permission to enter their right-of-way. Councilman Testa questioned whether blacktop would suffice. Highway Sup't. Bush would look into the matter further. (U APRIL 07, 2010 TOWN BOARD MEEETING PAGE 8 No further comments or discussion were heard. Councilman Leach made a motion, seconded by Councilman Testa, to adjourn the Regular Meeting. All voting aye, the motion was carried. The meeting was adjourned at 6:00 p.m. Respectfully submitted, W�-4-- 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 April 28, 2010. 1