HomeMy WebLinkAbout12-15-2010ZO2-
DECEMBER 15, 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 B. Folmer; Town Historian, Jeff Guido; News
Reporters: Jeremy Houghtaling from the Cortland Standard, and Sharon Stevans for Channel 2,
Access TV.
Supervisor Tupper called the meeting to order.
Councilman Proud made a motion, seconded by Councilman Testa, to approve the Draft
Town Board Minutes of December 1, 2010. All voting aye, the motion was carried.
RESOLUTION #212 AUTHORIZE SUPERVISOR TO SIGN
PURCHASE ORDER #0114
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 40114 submitted by Town Code Enforcement Officer, Tom Williams for the
purchase of a modular desk unit from CNY Office Products in the amount of $5736.00.
RESOLUTION #213 AUTHORIZE SUPERVISOR TO SIGN
PURCHASE ORDER #1124
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 #1124 submitted by Highway Sup't. Carl Bush for the purchase of salt from
Cargill Salt for the year 2010.
RESOLUTION 9214 AUTHORIZE SUPERVISOR TO SIGN
PURCHASE ORDER #1125
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 #1125 submitted by Highway Sup't. Carl Bush for the purchase of salt from
Cargill Salt for the year 2011.
RESOLUTION #215 AUTHORIZE SUPERVISOR TO SIGN
PURCHASE ORDER #1126
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
1
1
Z03
DECEMBER 15, 2010 TOWN BOARD MEETING PAGE 2
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign
Purchase Order #1126 submitted by Highway Sup't. Carl Bush for the purchase of cold patch
from Suit-Kote Corporation to repair potholes, in the amount of $3,116.41.
RESOLUTION #216 AUTHORIZE SUPERVISOR TO SIGN
PURCHASE ORDER #1127
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 #1127 submitted by Highway Sup't. Carl Bush for the purchase of tires for the
Loader off the state bid, from Tallmadge Tire, in the amount of $13,754.85.
RESOLUTION #217 AUTHORIZE PAYMENT OF VOUCHERS — DECEMBER
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 #643 - 681
$
30,436.37
General Fund B
B 140 - B 148
$
79,905.48
Highway Fund DB
D488 - D507
$
41,141.14
Special Grants
C38 - C38
$
5,503.80
Water Fund
Sewer Fund
W287 - W305
S 120 - S 122
$
$
15,741.94
868.32
Capital Project
H168 - H170
$
389.19
Supervisor Tupper offered privilege of the floor to those in attendance.
Town Historian, Jeff Guido apprised the Board he would present them with the 2010
Historian Report after January 1, 2011. He reported the following to the Board on his recent
activities:
- Spoke with John Hoeschele concerning cemeteries in Cortlandville
- Photographs taken of the Grand Opening of Wal-Mart Supercenter
- Would meet with Patricia Jordan, owner of Shipwreck Golf & Cones, to document
the new facility
- Research in the development in South Cortland
- Discussions with Mr. Osbeck regarding farming
Councilman Rocco suggested Mr. Guido become a member of the New York State Association
of Historians, which proved to be a very helpful organization to him as the former Historian.
Councilman Proud apprised the Board that on December 13, 2010 he, Water & Sewer
Sup't. Alteri, Deputy Town Clerk, Chavonne LaPlant, the Sup't. of the Homer Water
Department, and two representatives from E.J. Prescot, made a trip to the Town of Olean, New
York to take a look at its water system. While the Town of Olean's water system is similar to
the one the Town will install, there are many differences. The Town of Olean utilized a
contractor to install its new system and encountered many problems, which the Town will not
do. The Town of Olean's rate structure is also different, as they do not have a benefit tax system
in place, and their minimum quarterly bill is $80.00. The Town of Olean also utilizes a different
software program for billing, and actually changed vendors three times throughout their
conversion.
Councilman Proud mentioned that Olean has had problems with property owners not
converting to the new system because they will not allow someone into their home to install the
new meter. Olean was considering shutting the water off to such customers. Councilman Proud
suggested the Town discuss how it will handle possible problems.
z oq
DECEMBER 15, 2010 TOWN BOARD MEETING PAGE 3
Councilman Rocco thanked Councilman Proud for his work regarding the new water
meters.
Councilman Proud acknowledged Water & Sewer Sup't. Alteri for his hard work on the
conversion to the new system. He also noted the compliments given to Sup't. Alteri by the
representatives from E.J. Prescott regarding how advanced the Town Water & Sewer Department
is.
Councilman Rocco apprised the Board he attended the last Cortland County Legislature
meeting concerning the County Landfill. He updated the Board on some of the discussion and
voiced his concerns.
Supervisor Tupper encouraged Town residents to contact their County Legislators to
voice their opinions/concerns.
The monthly reports of the Town Clerk, Town Justice, and Supervisor for the month of
November 2010 were on the table for review and are filed in the Town Clerk's Office.
Town Clerk/Tax Collector Snyder apprised the Board the County Budget and Finance
Committee met December 14, 2010 and adopted the proposed resolution for partial payments for
tax collection, commencing January 2012. The resolution was forwarded to the full legislative
body, which would meet December 16, 2010 at 6:00 p.m. Town Clerk Snyder was pleased that
partial payments was moving forward to the Legislature. She noted that Legislator Kathy
Arnold, who is also the Chair of the Budget and Finance Committee, was instrumental in the
process. She also mentioned the power point presentation held in August 2010 at the Town,
which was educational and helped Legislators understand partial payments.
Attorney Folmer reported:
Tax Certiorari Proceeding:
Attorney Folmer apprised the Board the tax certiorari proceeding involving New Plan
Realty and Gators Partnership was on the way towards a successful compromise of the action to
avoid extended litigation. Attorney Folmer advised the Board the proposition would require an
adjustment to taxes that have been paid for at least one year, the cost of which would be less than
the cost of hiring a court certified appraiser.
Polkville Waterline Extension Project:
Attorney Folmer apprised the Board there continues to be an argument with the NYS
Department of Environmental Conservation over what is considered to be a townwide water
district in connection with the Polkville Waterline Extension Project. The Town received a
communication from Rich DeGuida, Clough Harbour & Associates regarding the situation. With
Town Clerk Snyder's assistance, Attorney Folmer believed they had information to provide to
Mr. DeGuida for the DEC. Attorney Folmer stated he knew the Town dissolved the districts
under the provisions of Section 209 of Town Law. He also knew that in 2009, Section 209-R of
Town Law was repealed by the Legislature. However, "there is a specific provision that
indicates that no dissolution of organization conducted under the previous statute is impacted by
the repeal of the present statute." Attorney Folmer felt that the DEC expected to see the
language "townwide district" in the documentation, and Section 209-R does not use that phrase
anywhere. Section 209-R "talks in terms of providing the services of the prior districts as a town
function, and that it will be paid for by town expense outside of the villages," which is what the
DEC must understand.
RESOLUTION #218 ESTABLISH SCHEDULE OF TOWN BOARD MEETINGS
FOR THE YEAR OF 2011
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
1
1
1
zos
DECEMBER 15, 2010 TOWN BOARD MEETING PAGE 4
BE IT RESOLVED, the regular meetings of the Town Board of the Town of Cortlandville shall be
held at the Raymond G. Thorpe Municipal Building, 3577 Terrace Road, Cortland, New York on
the first and third Wednesday of each month at 5:00 p.m., with the exception of May 4`h and June
I", in which the meetings will be held at 7:00 p.m., and if such day should fall on a holiday, the
meeting shall be held the next business day, and it is further
RESOLVED, the May 4, 2011 meeting will be held at the Community Building in the Village of
McGraw, and the June 1, 2011 meeting will be held at the Blodgett Mills Independent Baptist
Church in Blodgett Mills, both held at 7:00 p.m., and it is further
RESOLVED, the Town Clerk shall have the meeting schedule posted in the newspaper in Legal
Notice form.
RESOLUTION #219 APPROVE HOLIDAY SCHEDULE 2011
Motion by Councilman Testa
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Following Holiday Schedule for the year 2011 is hereby approved as
follows:
Martin Luther King Jr. Day
Monday
January 17, 2011
President's Day
Monday
February 21, 2011
Good Friday
Friday
April 22, 2011
Memorial Day
Monday
May 30, 2011
Independence Day
Monday
July 04, 2011
Labor Day
Monday
September 05, 2011
Columbus Day
Election Day
Monday
Tuesday
October 10, 2011
November 08, 2011
Veterans Day
Friday
November 11, 2011
Thanksgiving Day
Thursday
November 24, 2011
Friday
November 25, 2011
Christmas
Monday
December 26, 2011
RESOLUTION #220 ESTABLISH MILEAGE RATE FOR PERSONAL VEHICLES
USED FOR TOWN BUSINESS FOR THE YEAR 2011
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the mileage rate to be paid by the Town, for personal vehicles used for
Town business, is hereby established at the Federal IRS mileage rate for the year 2011, at $.51
and is subject to audit by the Town Board, effective January 1, 2011.
RESOLUTION 4221 AMEND 2002 PERSONNEL POLICY SECTIONS 902-A
HEALTH INSURANCE/DENTAL INSURANCE, 903-A
HEALTH AND DENTAL INSURANCE OF RETIRED
EMPLOYEES, TO REFLECT CHANGES IN CONTRIBUTIONS
EFFECTIVE JANUARY 1, 2011
Motion by Councilman Rocco
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
WHEREAS, due to an increase in health insurance and dental insurance costs, the Town Board
determined it was appropriate to change the percent of contributions made by the Town and
employees/retirees towards the cost of health insurance and dental insurance, therefore
Zd60
DECEMBER 15, 2010 TOWN BOARD MEETING PAGE 5
BE IT RESOLVED, the Town Board does hereby amend the 2002 Personnel Policy Section 902-
A — Health Insurance/Dental Insurance, by decreasing the Town's contribution towards the cost
of health insurance and dental insurance for its eligible employees and their dependants from
eighty-six (86) percent to eighty-five (85) percent, and to therefore increase the percent of the
insurance premium that the employees are responsible for from fourteen (14) percent to fifteen
(15) percent, and it is further
RESOLVED, the Town Board hereby amends the 2002 Personnel Policy Section 903-A Health
and Dental Insurance of Retired Employees, by decreasing the Town's contribution by one (1)
percent to full-time employees, including elected officials, who retired from the Town and their
eligible spouses, according to the following schedule:
Years of Service
Town's
Contribution
Retired Employees
Contribution
10 years
45%
55%
15 years
55%
45%
20 years
65%
35%
25 years
75%
25%
AND BE IT FURTHER RESOLVED, the changes to the Personnel Policy shall be effective
January 1, 2011.
RESOLUTION #222 AUTHORIZE SUPERVISOR TO TRANSFER THE 2010
UNEXPENDED RETIREMENT APPROPRIATIONS INTO THE
RETIREMENT CONTRIBUTION RESERVE FUND
Motion by Councilman Testa
Motion by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to transfer
the 2010 Unexpended Retirement Appropriations from General Fund A in the amount of
$534.00, into the Retirement Contribution Reserve Fund to be used for future retirement costs.
RESOLUTION #223 AUTHORIZE SUPERVISOR TO TRANSFER A PORTION OF
THE 2010 UNEXPENDED HIGHWAY APPROPRIATIONS
INTO THE HIGHWAY EQUIPMENT CAPITAL RESERVE
FUND
Motion by Councilman Testa
Motion by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to transfer
a portion of the 2010 Unexpended Highway Appropriations into the Highway Equipment Capital
Reserve Fund for future equipment purchases: $54,000.00 from DB201 into DB231.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from Assemblyman Brian Kolb, New York State Assembly, dated November 19,
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.
Councilman Proud made a motion, seconded by Councilman Rocco, to receive and file
the following correspondence from New York State Homes & Community Renewal, regarding
the New York State Community Development Block Grants: a) Request for Federal Assistance
Expenditure Form, dated December 3, 2010; b) Annual Performance Report, dated December 3,
2010, and the Expenditures and Accomplishment Report, dated December 7, 2010, regarding the
CDBG for Blodgett Mills; c) Annual Performance Report, dated December 3, 2010, and the
Expenditures and Accomplishment Report, dated December 7, 2010, regarding the CDBG for
Pyrotek. All voting aye the motion was carried.
1
1
1
,207
DECEMBER 15, 2010 TOWN BOARD MEETING PAGE 6
Attorney Folmer stated he understood than members of the Board were concerned
regarding property located on the corner of Lamont Circle and S. Lamont and the grant that has
been processing through the legal system. He noted that Judge Ames gave his approval to the
portion of the grant. CEO Williams received a letter from Thoma Development informing him
that a meeting was scheduled for December 20, 2010 with the grant applicant, Melody Ladd,
who was determined to be eligible for a grant.
Supervisor Tupper informed those in attendance there were legal complications because
the property is in a trust. However, Judge Ames resolved the matter.
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
the Notice of Incomplete Application from the New York State Department of Environmental
Conservation to Rich DeGuida, Clough Harbour & Associates, received December 6, 2010, and
supplemental correspondence received December 9, 2010, regarding the Polkville Waterline
Extension Project. All voting aye, the motion was carried.
Councilman Proud noted that a Fall 2010 bid date was originally anticipated for the
Polkville Waterline Extension Project. Supervisor Tupper stated they were hoping that once the
DEC gives permission a bid date could be established. He explained that the Town is lacking
the written easements and permission from the DEC.
Attorney Folmer indicated that the easements were prepared, but would not be signed
until the project was approved, which the DEC agreed with. He explained that between the time
the Town receives approval, goes out to bid, and has a pre -construction meeting, there would be
time to get the easements signed.
Councilman Proud stated that if Attorney Folmer felt he was not making progress with
the DEC, perhaps the Board could take action to have "somebody lean on them over this legal
question to do what it says in law and not what they want it to say." Attorney Folmer stated that
there are many new people at the DEC who may be looking at what is now in existence as
opposed to what was in existence twenty years ago. If Attorney Folmer could not provide the
correct information to the DEC, he agreed that other action would have to be taken.
Councilamn Rocco stated he understood that the DEC was downsizing, and questioned
whether that would impede on Town's projects in 2011.
Councilman Proud stated that the DEC has "a lot on their plate that they are required by
law to take care of." He wondered if the DEC had the personnel to take care of all of their
responsibilities.
RESOLUTION #224 AUTHORIZE WATER & SEWER SUP'T. TO LET OUT TO BID
FOR NEW SENSUS WATER METERS AND REMOTE
TRANSCEIVERS
Motion by Councilman Proud
Motion by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct Water & Sewer Sup't.
Alteri to let out to bid for new Sensus Water Meters and Remote Transceivers, and it is further
RESOLVED, that the bids shall be opened at 2:00 p.m. on January 5, 2011 at the office of the
Town Clerk, and shall be awarded at the January 5, 2010 Town Board Meeting at 5:00 p.m.
Councilman Proud made a motion, seconded by Councilman Rocco, to receive and file
correspondence from Lori Aiken, Village of McGraw Clerk, dated December 2, 2010, regarding
the Village of McGraw Water System Improvement Project, SEQR Lead Agency Designation.
All voting aye, the motion was carried.
Attorney Folmer explained that the Town is not required to submit a response to the
Village of McGraw regarding its project if the Town does not object. The Village is required by
law to send notice to the Town regarding SEQR Lead Agency Designation.
_•i
DECEMBER 15, 2010 TOWN BOARD MEETING PAGE 7
Councilman Leach made a motion, seconded by Councilman Rocco, to receive and file
correspondence from Time Warner Cable, dated December 1, 2010, regarding programming
options. All voting aye, the motion was carried.
Councilman Leach made a motion, seconded by Councilman Rocco, to receive and file
correspondence from Time Warner Cable, dated December 10, 2010, regarding the Basic and
Standard rates for the Town. All voting aye, the motion was carried.
Councilman Testa made a motion, seconded by Councilman Leach, to receive and file
correspondence from Thoma Development Consultants, dated December 7, 2010, regarding the
Community Development Block Grant — Blodgett Mills — for Sally and Jerry Stevens. All voting
aye, the motion was carried.
There was discussion regarding the CDBG Home Grant awarded to Sally and Jerry
Stevens to rehabilitate a two-family home in Blodgett Mills. Supervisor Tupper explained that
the Stevens were required to rent to a low-income person if possible. However, after the work
was done on the home, the apartment would not pass a CO; the apartment was not suitable.
According to Thoma Development, in order to complete the grant, the apartment must be rented.
Supervisor Tupper explained that a loan to the Stevens' of up to $15,000 would allow them to
make the unit comply. If the Town approves the loan, the funds would be monitored by Thoma
Development.
Councilman Leach questioned how the CDBG grant money initially given to the Stevens'
did not cover the costs of the project.
Supervisor Tupper explained that initially Mr. Stevens and his son were going to
rehabilitate the apartment while the rest of the home was rehabilitated with the CDBG funds.
However, Mr. Stevens ran into financial problems and ended up not having the money to
complete the repairs to the, apartment as expected. While Supervisor Tupper was nervous that
the Stevens' would be completing the work utilizing a loan from the Town's program income
fund, Thoma Development would be monitoring the funds assuring that they go into the
property.
Supervisor Tupper reminded the Board that Town Engineer, Hayne Smith would be
retiring effective December 17, 2010. He requested the Board abolish the Full -Time Engineer
Position and create a Part -Time Engineer Position. Supervisor Tupper informed the Board that
negotiations were still being made regarding an hourly rate for the part-time position.
RESOLUTION #225 AUTHORIZE SUPERVISOR TO ABOLISH THE FULL-TIME
ENGINEER POSITION AND CREATE A PART-TIME
ENGINEER POSITION
Motion by Councilman Testa
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to abolish
the Full -Time Engineer position and to create a Part -Time Engineer Position, effective December
17, 2010.
There was discussion regarding the Zone Change Request submitted by Dr. J. Lee
Ambrose. Attorney Folmer apprised the Board the County Planning Board met with regard to
the application for a zone change, and that the Town Planning Board would meet December 28,
2010. Attorney Folmer explained that under the Zoning Ordinance, the Town Planning Board
has the option of conducting a public hearing in connection with a zone request, while the Town
Board is required to conduct a public hearing before it can approve/deny a zone change. At the
November Planning Board Meeting, it was suggested that a public hearing be conducted by the
Planning Board regarding the matter. Attorney Folmer apprised the Board it may be suggested
that a joint public hearing be conducted by the Town Planning Board and Town Board in order
to save on time and expenses. Neither Board would be required to act at the end of such public
hearing, but could consider the request at its own deliberations and act appropriately thereafter.
zo9
DECEMBER 15, 2010 TOWN BOARD MEETING PAGE 8
Councilman Rocco questioned whether the Board could make a decision tonight on
whether or not they wanted to conduct a joint public hearing, and inform the Planning Board of
their decision. He was concerned that if the Board did not conduct a public hearing separate
from that of the Planning Board, it may limit the public's ability to attend the meeting and
participate. He reminded the Board that he did not vote in favor of referring the zone change
application to the Town and County Planning Boards for review, because the Town has reviewed
a similar application in the past, and did not agree with the zone change.
Attorney Folmer stated that Councilman Rocco opened discussion on the merits of the
situation in advance of the appropriate time to do so. The Planning Board may decide not to
conduct a public hearing, however if they decide to conduct a public hearing the question of
having two hearings would then arise. Attorney Folmer stated he only wanted the Board to be
aware that the situation could arise in the future.
Supervisor Tupper stated that the Board is required to conduct a public hearing. If the
Planning Board wants to make a request for a joint public hearing they could do so.
Councilman Proud made a motion, seconded by Councilman Testa, to receive and file the
recommendations from the Cortland County Planning Department, dated November 22, 2010,
regarding the Zone Change Request submitted by Dr. J. Lee Ambrose/Cortland Diagnostic
Imaging, for properties located on the north side of Kinney Gulf Road and at the end of
Commons Avenue, tax map 486.09-01-21.000, 86.09-01-22.200, 86.13-01-14.110. All voting
aye, the motion was carried.
Councilman Leach made a motion, seconded by Councilman Testa, to receive and file
correspondence from residents of Westmore Lane and the surrounding community, dated
December 5, 2010, objecting to the Zone Change Request submitted by Dr. J. Lee Ambrose for
properties located off Kinney Gulf Road and Commons Avenue. All voting aye, the motion was
carried.
There was discussion regarding the establishment of new water and sewer rates.
Councilman Proud requested the Board authorize Town Clerk Snyder to add a note to the
January billing cards to notify customers of a water and sewer rate increase effective with the 1 st
Quarter Billing 2011, even though the new rates have not yet been determined. Councilman
Proud apprised the Board that more time was needed to determine the increase.
RESOLUTION #226 AUTHORIZE TOWN CLERK TO NOTIFY WATER AND
SEWER CUSTOMERS OF A WATER AND SEWER RATE
INCREASE EFFECTIVE WITH THE 1ST QUARTER
BILLING 2011
Motion by Councilman Testa
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Town Clerk to notify
water and sewer customers that there will be a water and sewer rate increase effective with the 1"
Quarter Billing 2011 (billed April 1, 2011) by adding a note to the 4th Quarter water and sewer
billing cards (billed January 1, 2011).
RESOLUTION #227 SCHEDULE SPECIAL TOWN BOARD MEETING FOR
DECEMBER 30, 2010
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT. RESOLVED, the Town Board does hereby schedule a Special Town Board Meeting for
December 30, 2010 at 10:00 a.m. for the purpose of paying 2010 year-end bills.
ZZo
DECEMBER 15, 2010 TOWN BOARD MEETING PAGE 9
Supervisor Tupper questioned whether there was any other business to come before the
Board.
Councilman Rocco mentioned that the County Legislature formed an Airport Committee.
He was pleased that there were three Cortlandville residents involved in the committee: John
Crannage, Dan McNeil, and Legislator, Susan Briggs. While the committee would not be able to
vote on matters, it would be able to forward suggestions to the County.
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.
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 January 19, 2011.
The final version of this meeting was approved as written at the Town Board meeting ofFebruary 2, 2011.
1
1
1