Loading...
HomeMy WebLinkAbout11-17-2010NOVEMBER 17, 2010 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; Town Highway Sup't., Carl Bush; News Reporters: Jeremy Houghtaling from the Cortland Standard, Eric Mulvihill from WXHC, and Sharon Stevans for Channel 2, Access TV. Supervisor Tupper called the meeting to order. Councilman Leach made a motion, seconded by Councilman Testa, to approve the Draft Town Board Minutes of November 3, 2010 as submitted. All voting aye, the motion was carried. Councilman Leach made a motion, seconded by Councilman Proud, to receive and file the Cortlandville Planning Board Minutes of October 26, 2010. All voting aye, the motion was carried. Councilman Leach made a motion, seconded by Councilman Proud, to receive and file the Cortlandville Zoning Board of Appeals Minutes of October 26, 2010. All voting aye, the motion was carried. RESOLUTION #195 AUTHORIZE SUPERVISOR TO SIGN PURCHASE ORDER #1122 Motion by Councilman Leach 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 #1122 submitted by Town Highway Sup't. Carl Bush for drainage pipes, from Otsego Iron & Metal Co., for the total cost of $26,773.04. RESOLUTION #196 AUTHORIZE PAYMENT OF VOUCHERS — NOVEMBER Motion by Councilman Rocco Seconded by Councilman Leach VOTES: ALL AYE ADOPTED BE IT RESOLVED, the vouchers submitted have been audited and shall be paid as follows: General Fund A Vouchers #586 - 619 $ 95,547.81 General Fund B B 136 - B 138 $ 5,445.97 Highway Fund DB D441 - D460 $214,461.58 Special Grants C36 - C37 $ 9,852.50 Water Fund W255 - W266 $ 25,702.66 Sewer Fund S 104 - S 110 $ 30,020.62 Capital Project H159 - H164 $ 1,023.42 Supervisor Tupper offered privilege of the floor to those in attendance. No requests were made. 1 1 1 1-79 NOVEMBER 17, 2010 TOWN BOARD MEETING PAGE 2 Councilman Rocco mentioned that the proposed 2011 budget for Cortland County projected a $351,000 increase in taxes. In 2010 the largest budget was the County Highway Department. He suggested the County look at the Highway budget to offset the amount of money to be raised by taxes. Councilman Rocco also encouraged attendance at the December 6, 2010 County Legislature meeting which will address the future of the County Landfill. He discussed his views on the potential sale of the landfill, which he felt was a short-term solution to problems in the County. Councilman Testa suggested Councilman Rocco voice his concerns to a County Legislator. Councilman Rocco stated he wanted to voice his opinion as he represents thousands of people in Cortlandville. He stated there should be more participation between the Legislators and their constituents. The monthly report of the Town Justice for the month of October 2010 was on the table for review and is filed in the Town Clerk's Office. There was discussion regarding the 2011 Budget. Supervisor Tupper mentioned there was one change from the Tentative Budget. One more contractual obligation was added to General Fund B in the amount of $13,192.00. The funds to cover the expense would come from surplus revenues. The 2011 tax rate remained the same from the Tentative to the Final Budget. Supervisor Tupper thanked all those involved in the budget process. He stated the 2011 Budget was one of the more difficult budget processes he's worked on in order to hold the tax rate to zero. On behalf of the Board, Councilman Testa thanked Supervisor Tupper for his hard work on the budget. Councilman Proud apprised the Board that he, Supervisor Tupper, Town Clerk Snyder, Water & Sewer Sup't. Alteri, and Bookkeeper Hicks have had several meetings regarding water and sewer rates. Over the past several years the Town has been able to keep rates down using reserve funds, however that will not be possible for the future; it is now time to adjust the rates. In their review of the rates, the auditors felt it was entirely reasonable that rates be adjusted on an annual basis. Councilman Proud mentioned that the Town just received a bill from National Grid for approximately $6,900 for one month of electricity to pump water for the Town. National Grid notified the Town that its rates would be increasing approximately 20%. Councilman Proud also mentioned the issue of the aquifer and conservation of water. He was concerned that nobody knows how much water is in the aquifer, and therefore suggested the Town take a "green approach" and conserve as much water as possible, especially since the Town is still growing. Councilman Proud stated that the new rates should be ready by January 0, to be in effect for the April 2011 billing. RESOLUTION #197 ADOPT THE TOWN BUDGET FOR FISCAL YEAR OF 2011 Motion by Councilman Proud Seconded by Councilman Testa VOTES: ALL AYE ADOPTED WHEREAS, on the 3`d day of November, 2010 the Town Board of the Town of Cortlandville, held a Public Hearing on the Preliminary Budget and proposed amounts to be raised by the benefit tax on benefited properties in the Town Sewer Improvement District, approved by the Town Board, and filed with the Town Clerk for fiscal year commencing January 01, 2011, and having heard all persons in favor of, or against any items therein contained, therefore BE IT RESOLVED, the preliminary budget is hereby approved as filed, and the same is hereby adopted and established as the annual budget of this Town for the fiscal year beginning January O1, 2011, and such annual budget, as so adopted, is filed with the Town Clerk, and it is further RESOLVED, that the Town Clerk of this Town shall prepare and certify, as provided by law, duplicate copies of the annual budgets, hereby adopted, together with the assessment rolls for the benefit of improvement for the Water Fund and the Sewer Fund, adopted pursuant to Section 202-a of the Town Law and within five days thereof, deliver two copies to the Supervisor of the Town and the Supervisor shall present the copies of the annual budget to the Legislature of Cortland County within ten days after his receipt thereof from the Clerk. NOVEMBER 17, 2010 TOWN BOARD MEETING PAGE 3 Town Clerk Snyder apprised the Board they received a final draft of the proposed Local Law of 2010 for the "Licensing, Identification and Control of Dogs in the Town of Cortlandville." She received a suggestion from Councilman Leach to add "Elk" to the definition section of the ordinance since there is an elk farm within the Town. Councilman Proud agreed that elk should be recognized in the dog law as a domestic animal. Supervisor Tupper felt it was awful that the State of New York passed the responsibility of dogs down to the local level, which the State has been taking care of for the past 100 years. He stated he could not imagine what smaller towns are going to do to come up with their own local law, as the Town of Cortlandville is a fairly large and sophisticated town in comparison to others. Town Clerk Snyder reminded the Board that a public hearing was scheduled for December 1, 2010. She hoped that dog owners in the Town would be understanding of the change. Attorney Folmer mentioned that municipalities were promised a model local law from the State in July 2010 when the change was announced. However what was provided was a summary of the provisions of the Ag. & Markets Law that were changed by the statute which forced municipalities to take on the responsibility. Attorney Folmer noted that municipalities received virtually no help from the State with regard to drafting an ordinance. He stated that Town Clerk Snyder should be congratulated for her hard work on the ordinance. Attorney Folmer reported: Alternate Planning Board Member: Attorney Folmer recalled discussion from the last meeting concerning an Alternate Member to the Planning Board. Planning Board Member Nick Renzi suggested a formal job description for such person to the Planning Board. Attorney Folmer suggested the Board take no action on the matter until after the Planning Board meets to discuss the matter on November 30, 2010. He would report back to the Board regarding the Planning Board's thoughts at the next N Town Board Meeting. Contract with Atlantic Inland: Attorney Folmer apprised the Board that he and CEO Williams were resolving some language difficulties regarding the Town's contract with Atlantic Inland for fire inspections. He and CEO Williams met with Carl Hinkle of Atlantic Inland, and are working to develop a procedure for the Town's contract with the company. The three of them would meet again in December to discuss the agreement. Attorney Folmer hoped he would be able to present the Board with a contract for approval before the end of the year. RESOLUTION #198 ACCEPT RESIGNATION FOR RETIREMENT FROM HAYNE SMITH, TOWN ENGINEER Motion by Councilman Proud Seconded by Councilman Leach VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby accept the letter of resignation for retirement, with deep regret, from Hayne Smith as Town Engineer effective December 17, 2010, and it is further RESOLVED, that the resignation to retire is hereby received and filed. Councilman Leach made a motion, seconded by Councilman Proud, to receive and file correspondence from Time Warner Cable, dated November 1, 2010, regarding programming services. All voting aye, the motion was carried. NOVEMBER 17, 2010 TOWN BOARD MEETING PAGE 4 RESOLUTION #199 AUTHORIZE USE OF THE RAYMOND G. THORPE MUNICIPAL BUILDING FOR THE DEFENSIVE DRIVING COURSE FOR THE YEAR 2011 Motion by Councilman Leach Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the National Safety Council is hereby authorized to use the Raymond G. Thorpe Municipal Building to conduct their Defensive Driving Course for the year 2011 per the submitted schedule, and subject to the availability of the municipal building. There was discussion regarding the standardization of water meters. Councilman Proud explained that the new meter system would be paid for out of the reserves, and would not be affecting the water and sewer rate increase. The new meter system will affect the efficiency of the water system. As mentioned at a previous meeting, the water meters currently installed are not operating as they should be, and are also at the end of their lives. Councilman Proud stated that the new meters are the latest technology available. Rather than being manually read by the Water & Sewer Department, the new meters can be electronically read, which could result in savings in labor costs in the future. The new meters will also address efficiency issues. Currently, the Town knows how much water is billed out on a quarterly basis. With the new meter system, the Water & Sewer Department will be able to determine how much water is pumped out daily, and how much water will be billed on a daily basis. Water loss can therefore be determined on a daily basis by the Water & Sewer Department; leaks and running toilets can be detected daily rather than quarterly which could prevent major breaks from going undetected. Supervisor Tupper added that the Town has been utilizing Sensus meters for the past 30 years. The new meters are the latest generation of Sensus meters. Attorney Folmer apprised the Board there was significance in adopting a resolution standardizing meters. The Board would be creating an instance of "sole source procurement." The Town would be going with one particular vendor rather than taking the lowest bidder. The process is authorized by Section 103 of the General Municipal Law, provided that the resolution completely spells out the reason the Town is adopting it. The resolution presented to the Board for adoption was drafted by Water & Sewer Sup't. Alteri and reviewed by Attorney Folmer. The Board would be opting out of the bidding situation and going with a sole source provider to purchase the meters. RESOLUTION #200 AUTHORIZE STANDARDIZATION OF SENSUS RADIO READ WATER METERS AND ASSOCIATED EQUIPMENT FOR THE TOWN OF CORTLANDVILLE WATER & SEWER DEPARTMENT Motion by Councilman Proud Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED WHEREAS, it is deemed to be in the best interest of the Town for reasons of efficiency, compatibility and economics to approve such standardization as more fully spelled out in the following items: 1. The Town has been using Sensus water meters for over 30 years; 2. Sensus water meters are the current water meters and water meter reading equipment used in the Town; 3. Sensus water meters are compatible with radio frequency used by the Town's current field and office equipment for reading the meters (data collection) and data processing; 4. Sensus water meter equipment is compatible with the data format used in the Town's current water meter field and office software for record keeping and data analysis, and in the Water Works billing system used by the Town; 18Z NOVEMBER 17, 2010 TOWN BOARD MEETING PAGE 5 5. This action will minimize the inventory of repair parts which will have to be maintained for the service of said meter equipment; 6. Labor costs for maintenance and service associated with a standard equipment will be less than different types of meter equipment; 7. Standardization will require service training only a single type of equipment; NOW THEREFORE, BE IT RESOLVED, that pursuant to Section 103, Subdivision 5 of General Municipal Law of the State of New York, this Town Board hereby authorizes the standardization to, and purchase and use of Sensus radio read water meters and associated equipment for the Town of Cortlandville Water & Sewer Department. RESOLUTION #201 AUTHORIZE APPROVAL REQUEST OF MARY COGSWELL FOR THE 2008 HOME GRANT — SENIOR HOUSING REHABILITATION PROGRAM Motion by Councilman Rocco Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby authorize the approval request of Mary Cogswell, for property located at 751 Route 222 in the Town of Cortlandville, for a 100% deferred loan for the 2008 HOME Grant - Senior Housing Rehabilitation Program, and it is further RESOLVED, the work to be completed would include siding, plumbing, windows & doors, roofing, and heating, for a total of $20,140.00. Supervisor Tupper apprised the Board he received a copy of a letter from Senator Seward's Office to Stanley Gee, Acting Commissioner of the New York State Department of Transportation. In his letter, Senator Seward expressed that the Town has asked the NYS DOT to return to the original timetable established for phase two of the planned reconstruction of Routes 13 and 281. Senator Seward cited reasons for the Board's request, which the Board stated in a resolution adopted at the October 20, 2010 Town Board Meeting. Supervisor Tupper thanked Senator Seward for writing such letter. Councilman Leach made a motion, seconded by Councilman Proud, to receive and file correspondence from Senator James L. Seward to Stanley Gee, Acting Commissioner of the New York State Department of Transportation, dated November 15, 2010, regarding the Town's request for the NYS DOT to return to the original timetable established for phase two of the planned reconstruction of Routes 13 and 281. All voting aye, the motion was carried. Supervisor Tupper apprised the Board he received a listing of the delinquent Water & Sewer accounts from the Town Clerk's Office. Delinquent accounts over $50.00 would be relevied onto the 2011 Town and County tax bill unless paid. Councilman Proud made a motion, seconded by Councilman Leach, to receive and file the "Pre-Relevy Report" of delinquent accounts of the Town Water & Sewer Department, dated November 10, 2010. All voting aye, the motion was carried. NOVEMBER 17, 2010 TOWN BOARD MEETING PAGE 6 183 No further comments or discussion were heard. Councilman Testa made a motion, seconded by Councilman Proud, to adjourn the Regular Meeting. All voting aye, the motion was carried. The meeting was adjourned at 5:30 p.m. Respectfully 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 November 22, 2010. The final version of this meeting was approved as written at the Town Board meeting of December 1, 2010. 1 1