HomeMy WebLinkAbout01-07-2004JANUARY 07, 2004
5:00 P.M.
9
1
LJ
Mel el"ILWI: 67_N7IXOTIM lI"I
The Regular Meeting of the Town Board of the Town of Cortlandville was held at the
Town Hall, 3577 Terrace Road, Cortland, New York, with Supervisor Thorpe presiding.
Members present:
Absent:
Supervisor, Raymond Thorpe
Councilman, Theodore Testa
Councilman, Edwin O'Donnell
Councilman, John Pilato
Town Clerk, Karen Q. Snyder
Councilman, Ronal Rocco
Others present were: Town Attorney, John Folmer; Highway Sup't. Carl Bush; Deputy
Town Clerk, Kristin Rocco; Planning Board member, Nick Renzi; Dick Schutz of Suit-Kote
Corp.; Eric Mulvihille of WXHC; Skip Chapman of the Cortland Standard; and Nicole Flatow,
news reporter for the Cortland Standard.
Supervisor Thorpe called the meeting to order.
RESOLUTION #01 AUTHORIZE PAYMENT OF VOUCHERS - FINAL 2003
Motion by Councilman O'Donnell
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
Vouchers #648 - 654
$
2,128.73
General Fund B
B98 - 99
$
1,891.88
Highway Fund DB
D480 - D483
$
22,446.20
Water Fund
A652 — A652
$
82.10
Supervisor Thorpe offered privilege of the floor to those in attendance.
Councilman O'Donnell apprised the Board the steering committee for the Starr Road
Park project developed the name "Cortlandville Starr Road Park & Recreation Center" for the
park. The steering committee wanted approval from the Board regarding the name.
Councilman O'Donnell also informed the Board that Ron Barrows of the Barrows Group
drafted a letter for Supervisor Thorpe to sign, addressed to Senator Seward, regarding the
Town's intent to apply for grants for the park.
No further comments or discussion were heard.
There was a brief discussion regarding the 2004 annual contracts.
Attorney Folmer apprised the Board they were in receipt of contracts from TLC
Ambulance Service, Folmer & Hartnett for secretarial services, TC Cleaning Service, Inc.,
Atlantic Inland, Lamont Memorial Library, the Cortland Free Library, and the Village of
McGraw. Attorney Folmer reviewed the contracts and found them to be appropriate, assuming
the contracts fell within the Town's budget requirements.
0 2-
JANUARY 07, 2004 TOWN BOARD MEETING PAGE 2
RESOLUTION #02 APPROVE THE 2004 ANNUAL CONTRACTS
Motion by Councilman O'Donnell
Seconded by Councilman Pilato
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby approve the annual contracts for 2004, and
receives and files them as follows:
TLC
$ 9,824.00
Folmer & Hartnett Attorneys
$ 7,200.00
TC Cleaning Service, Inc.
$14,040.00
Atlantic Inland, Inc.
$ 5,994.00
Cortland Free Library
$63,600.00
Lamont Memorial Library
$11,300.00
McGraw Recreation
$11,600.00
RESOLUTION #03 READOPT TOWN OF CORTLANDVILLE
PROCUREMENT POLICY 2000 - FOR 2004
Motion by Councilman O'Donnell
Seconded by Councilman Pilato
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Board does hereby readopt the Town of Cortlandville Procurement
Policy 2000 for the year 2004 with no changes.
RESOLUTION 404 REAPPOINT THEODORE V. TESTA AS
DEPUTY TOWN SUPERVISOR
Motion by Councilman O'Donnell
Seconded by Councilman Pilato
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Theodore V. Testa as Deputy Town
Supervisor for a two-year term commencing January 01, 2004 and shall expire December 31, 2005,
and it is further
RESOLVED, he shall receive an annual salary of $700.00 for such.
RESOLUTION #05 REAPPOINT JOHN B. FOLMER AS TOWN ATTORNEY
Motion by Councilman Pilato
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint John B. Folmer as Town Attorney
for a two-year term commencing January 01, 2004 and shall expire December 31, 2005.
RESOLUTION # 06 REAPPOINT VALERIE SCHMIDT AS TOWN HISTORIAN
Motion by Councilman O'Donnell
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Valerie Schmidt as Town Historian for
a two-year term commencing January 01, 2004 and shall expire December 31, 2005.
11
JANUARY 07, 2004 TOWN BOARD MEETING PAGE 3
RESOLUTION #07 REAPPOINT KATHERINE S. WICKWIRE TO THE
CORTLANDVILLE PLANNING BOARD
Motion by Councilman Testa
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Katherine S. Wickwire, 4391 Cosmos
Hill Road, Cortland, New York to the Cortlandville Planning Board for a five-year term
commencing January 01, 2004 and shall expire December 31, 2008.
RESOLUTION #08 REAPPOINT KAREN Q. SNYDER AS
REGISTRAR FOR THE TOWN
Motion by Councilman Testa
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Karen Q. Snyder as Registrar for a
two-year term commencing January 01, 2004 and shall expire December 31, 2005.
RESOLUTION # 09 REAPPOINT THOMAS A. BILODEAU TO THE
CORTLANDVILLE ZONING BOARD OF APPEALS
Motion by Councilman O'Donnell
Seconded by Councilman Pilato
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Thomas Bilodeau, 4457 State Route
41, McGraw, New York to the Cortlandville Zoning Board of Appeals for a five-year term
commencing January 01, 2004 and shall expire December 31, 2008.
RESOLUTION #10 REAPPOINT LONNA MAXSON AS CUSTODIAN
FOR THE TOWN HALL
Motion by Councilman Pilato
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Lonna Maxson as custodian for Town
Hall for 2004.
RESOLUTION #11 DESIGNATE THE CORTLAND STANDARD AS
THE OFFICIAL NEWSPAPER FOR THE TOWN
OF CORTLANDVILLE FOR THE YEAR 2004
Motion by Councilman O'Donnell
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Cortland Standard is hereby designated as the official newspaper for the
Town of Cortlandville for the year 2004.
RESOLUTION #12 SET PAY SCALE FOR ELECTION
INSPECTORS FOR THE YEAR 2004
Motion by Councilman O'Donnell
Seconded by Councilman Pilato
VOTES: ALL AYE ADOPTED
oq
JANUARY 07, 2004 TOWN BOARD MEETING PAGE 4
BE IT RESOLVED, the Election Inspectors appointed by the County Board of Elections for the
year 2004, shall be paid as follows:
hourly rate of
attending school
acting chairman - additional
custodian (set up -take down)
$9.00
$5.00
$7.00 per day
$22.00 per machine, and
RESOLVED, the appointed custodians shall be paid an additional $10.00 per machine to re -canvass
the voting machines, if required, as per Resolution #181 of 1997.
RESOLUTION #13 DESIGNATION OF DEPOSITORIES FOR
TOWN ACCOUNTS FOR THE YEAR 2004
Motion by Councilman O'Donnell
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Alliance Bank of Cortland is hereby designated as the depository for
various accounts of the Town as follows:
General Fund A (Whole Town) Trust & Agency Account
General Fund B (Outside Town) Justice Account
Town Clerk Account Water Fund Account
Tax Collector Account Sewer Fund Account
Highway Account
AND FURTHER RESOLVED, the following banks located in the Town: Alliance Bank NA, Key
Bank of Central NY, Merchant & Trust Corp. Bank, Fleet Bank, Tompkins Trust Co., and First
National Bank of Dryden may be considered, if necessary.
RESOLUTION #14 DELEGATE TOWN BOARD MEMBERS TO AUDIT
2003 RECORDS OF TOWN OFFICIALS
Motion by Councilman O'Donnell
Seconded by Councilman Pilato
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the records of Town Officials and Town Employees, for the year 2003, shall
be audited by Town Board members by January 21, 2004, as follows:
Supervisor John Pilato
Town Clerk Ronal Rocco
Justice Edwin O'Donnell
Highway, Water & Sewer Theodore Testa
RESOLUTION #15 AUTHORIZE EXTENSION OF TIME FOR THE 2003
ANNUAL REPORT OF THE SUPERVISOR
Motion by Councilman Pilato
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize the Town Clerk to accept the
Supervisor's Annual Financial Report to the State Comptroller 60 days after the close of the fiscal
year of 2003, and
os
JANUARY 07, 2004 TOWN BOARD MEETING PAGE 5
BE IT FURTHER RESOLVED, that the Town Clerk shall cause a notice to be published within ten
(10) days after receipt thereof, stating that a copy of such report is on file in the Town Clerk's office
and available for public inspection and copying, in accordance with Town Law, Section 29, Article
10-A, amended June 29, 1979.
RESOLUTION #16 ACCEPT AGREEMENT OF EXPENDITURES OF
HIGHWAY MONIES FOR THE YEAR OF 2004
Motion by Councilman O'Donnell
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
WHEREAS, the Agreement of Expenditures of Highway monies, in accordance with Section
284 of the Highway Law, was submitted by the Town Highway Sup't. as required, therefore
BE IT RESOLVED, the Agreement of Expenditures of Highway monies for 2004 is hereby
accepted and shall be signed by members of the Town Board and Highway Superintendent.
RESOLUTION #17 APPOINT DELEGATE AND ALTERNATE TO VOTE AT
THE ASSOCIATION OF TOWNS ANNUAL MEETING
Motion by Councilman O'Donnell
Seconded by Councilman Pilato
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, Code Enforcement Officer, Bruce Weber, is hereby appointed as Delegate, and
Town Clerk, Karen Q. Snyder, is hereby appointed as Alternate, to represent the Town of
Cortlandville at the Association of Towns Annual Meeting, to be held in New York City in
February, 2004.
Attorney Folmer reported:
Town Justice's Request for Independent Outside Audit of Court's Accounting Records:
Attorney Folmer apprised the Board it has been several years since the Justice Court's
books have been audited by an independent, outside auditor. Given the fact that there has been a
changeover of personnel, Judge Casullo requested the Board's authorization to obtain an
independent audit of the court's accounting records. The cost would be between $3,000 and
$3,500 by a local auditor.
RESOLUTION #18 AUTHORIZE TOWN JUSTICE CASULLO TO OBTAIN AN
INDEPENDENT OUTSIDE AUDIT OF THE COURT' S
ACCOUNTING RECORDS
Motion by Councilman O'Donnell
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct Town Justice Francis
Casullo to obtain an independent outside audit of the justice court's accounting records.
Country Inn & Suites Community Development Block Grant Agreement:
Attorney Folmer apprised the Board he was in receipt of the Community Development
Block Grant Agreement for Country Inn & Suites, which the Board adopted in the past and
agreed to participate in. He requested authorization for the Supervisor to sign the two copies of
the Agreement, which were reviewed and revised by the State of New York.
E
JANUARY 07, 2004 TOWN BOARD MEETING PAGE 6
Attorney Folmer apprised the Board that Martin Estruch guaranteed to undertake any
responsibility the Town may incur due to any failure by Mr. Estruch or anyone else to comply
with the terms of the grant.
RESOLUTION #19 AUTHORIZE AND DIRECT SUPERVISOR TO SIGN THE
COMMUNITY DEVELOPMENT BLOCK GRANT
AGREEMENT FOR COUNTRY INN & SUITES
Motion by Councilman O'Donnell
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign the
Community Development Block Grant Agreement for Country Inn & Suites.
Councilman Testa made a motion, seconded by Councilman O'Donnell, to receive and
file the County Planning Board Resolution #03-51 regarding the Aquifer Protection Permit
application of Suit-Kote Corp. All voting aye, the motion was carried.
There was a brief discussion regarding the Aquifer Protection Permit application
submitted by Suit-Kote Corp.
Attorney Folmer requested the Board not set a date for a public hearing until the January
21St, 2004 Town Board meeting, as nobody had seen the application prior to the Board meeting.
Attorney Folmer stated he would like time for himself and James Trasher of Clough, Harbour &
Associates to review the application and determine the format the Board must undertake to
accomplish an appropriate SEQRA review.
RESOLUTION #20 TABLE SCHEDULING A PUBLIC HEARING REGARDING
THE AQUIFER PROTECTION PERMIT APPLICATION
SUBMITTED BY SUIT-KOTE CORP.
Motion by Councilman O'Donnell
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED,. the Town Board does hereby table the scheduling of a Public Hearing
regarding the Aquifer Protection Permit application of Suit-Kote Corp., for property located off
of US Route 11, tax map #87.00-03-16.122 until January 21, 2004.
RESOLUTION #21 REFER AQUIFER PROTECTION PERMIT APPLICATION OF
DOUGLAS ONDRAK TO THE TOWN AND COUNTY
PLANNING BOARDS FOR THEIR REVIEW AND
RECOMMENDATIONS
Motion by Councilman O'Donnell
Seconded by Councilman Pilato
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Aquifer Protection Permit application submitted by Douglas Ondrak for
property located at 839 NYS Route 13, owner of record SCWP, LLC, tax map #95.00-06-12.111,
shall be forwarded to the Town and County Planning Boards for their review and
recommendations.
Councilman O'Donnell made a motion, seconded by Councilman Testa, to receive and
file correspondence from Edward Hoffman regarding Homer Gutchess' property located on NYS
Route 13. All voting aye, the motion was carried.
1
J
11
07
JANUARY 07, 2004 TOWN BOARD MEETING PAGE 7
Councilman Testa made a motion, seconded by Councilman O'Donnell, to receive and
file correspondence from Keitha Farney regarding the proposed Super Wal-Mart. All voting aye,
the motion was carried.
Councilman O'Donnell made a motion, seconded by Councilman Testa, to receive and
file correspondence from Attorney Russell Ruthig regarding the proposed NYS Route 281/13
Corridor Plan. All voting aye, the motion was carried.
RESOLUTION #22 AUTHORIZE TRANSFER OF MONIES TO BALANCE
ACCOUNTS FOR THE 2003 BUDGET
Motion by Councilman Pilato
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Budget Officer is hereby authorized and directed to transfer monies to
adjust the accounts of the 2003 Budget for the Town of Cortlandville as follows:
1) GENERAL FUND A - TOWN WIDE: Transfer $23,301.29
FROM
TO
AMOUNT
A1990.4
A1110.2
$11,614.25
A1990.4
A1110.4
$ 3,230.46
A1990.4
A1355.2
$ 398.00
A1410.1
A1410.2
$ 1,540.99
A1440.4
A1440.1
$ 45.21
A1430.4
A1430.2
$ 845.00
A1990.4
A1910.4
$ 3,692.71
® A1990.4
A5132.4
$ 1,766.38
A1990.4
A8030.4
$ 168.29
$23,301.29
2) GENERAL FUND B - PART TOWN: Transfer $20,384.52
FROM
TO
AMOUNT
B 1990.4
B 1440.4
$ 5,000.00
B8020.41
B1440.4
$ 3,765.52
B8020.41
B1910.4
$ 10,275.00
B8020.41
B7110.4
$ 1,344.00
$ 20,384.52
3) DB - HIGHWAY FUND PART TOWN: Transfer $19,124.60
FROM
TO
AMOUNT
D135130.1
DB5130.4
$ 12,594.63
DB5142.1
DB5142.4
$ 4,824.97
DB9060.8
DB9010.8
$ 1,705.00
$ 19,124.60
RESOLUTION 923 ADOPT SALARY SCHEDULE FOR 2004
Motion by Councilman Testa
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the salary schedule for elected and appointed officials and employees of the
Town of Cortlandville, for the year of 2004 is hereby adopted as follows:
E
JANUARY 07, 2004
TOWN BOARD MEETING
Raymond Thorpe
Town Supervisor
$ 6,000.00
Budget Officer
$ 1,000.00
Edwin O'Donnell
Councilman
$ 5,862.00
Ronal Rocco
Councilman
$ 5,862.00
Theodore Testa
Councilman
$ 5,862.00
Deputy Town Supervisor
$ 700.00
John Pilato Sr.
Councilman
$ 5,862.00
Francis J. Casullo
Town Justice
$33,000.00
Karen Q. Snyder
Town Clerk
$38,228.00
Registrar
$ 1,400.00
John B. Folmer
Town Attorney
$37,735.00
Carl Bush Jr.
Town Highway Sup't
$59,749.38
Mary Caufield
Deputy Court Clerk
$32,965.00
Margaret Capps
Deputy Court Clerk
$31,390.00
Pamela J. Bassett
Deputy Court Clerk
$26,032.00
David Briggs
Assessor
$34,725.20
Valerie Schmidt
Deputy Town Clerk
$29,356.00
Town Historian
$ 7,333.00
Kristin Rocco
Deputy Town Clerk
$29,839.00
Chavonne LaPlant
Deputy Town Clerk
$22,756.00
Patricia O'Mara
Keyboard Specialist
$27,556.00
Lonna Maxson
Secretary W&S Dept.
$34,441.22
Marcia Hicks
Bookkeeper to Supervisor
$33,764.00
Hayne Smith
Engineer
$68,784.97
Fred Walker Jr.
Deputy Highway Sup't
$51,901.84
David Thomas
Water TR PLOP
$36,894.23
Peter Alteri Jr.
Water TR PL OP
$46,380.95
Jack Thornton
Water TR PL OP
$38,044.35
Jeff Maclean
Water TR PL OP
$36,544.23
Bruce A. Weber
Code Enforcement Officer
$47,499.48
* The listed salaries above include the longevity amounts.
Zoning Board of Appeals
Joan Fitch
Planning Board
Joan Fitch
Seasonal Rec Admn
Chairman
Members
Secretary
Chairman
Members
Secretary
Carl Bush
(Added to above salary)
HIGHWAY DEPARTMENT PER HOUR
$837,467.85
$70.00/MTG
$60.00/MTG
$18.00/HR
$175.00/MTG
$150.00/MTG
$ 18.00/HR
$8,523.32 SAL YR
Glenn Bassett
HEO E
$
18.21
Ray Brown, Jr.
MEO A
$
14.90
James E. Cogswell
MEO E
$
16.70
Michael Dimorier
HEO E
$
18.21
Larry Drach
MEO C
$
16.00
James M. Grant
HEO E
$
17.74
Darby Humphrey
HEO E
$
17.81
Matthew Isaf
MEO E
$
16.70
Frederick Little
AMH E
$
17.48
William Morse
HEO E
$
18.21
Patrick O'Donnell
Bldg/Gr Worker C
$
11.52
Gregory Schmidt
MEO E
$
16.70
Clay Walker
Bldg/Gr Worker C
$
11.52
Steve Wyant
HAM E
$
18.64
PAGE 8
1
JANUARY 07, 2004 TOWN BOARD MEETING
PAGE 9
Ll
1
1
NIGHT RATE: $1.00 per hour added to hourly base wage.
2004 NIGHT SHIFT CREW IS:
Matthew Isaf $16.70 plus $1.00 NR = $17.70 per hr
Gregory Schmidt $16.70 plus $1.00 NR = $17.70 per hr
Robert Atkins P/T Summer Bldg Grnds C $11.52 per hr
John Stafford P/T Summer Bldg Grnds C $11.52 per hr
RESOLUTION #24 AUTHORIZE SUPERVISOR TO SIGN LETTER OF INTENT
REGARDING FUNDING FOR THE CORTLANDVILLE
STARR ROAD PARK AND RECREATION CENTER
Motion by Councilman Testa
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign the
letter of intent addressed to Senator James L. Seward regarding the Town's intent to request
funding for the Cortlandville Starr Road Park and Recreation Center.
Councilman O'Donnell apprised the Board the Town received approval from the
appropriate people to hold the May 5th, 2004 Town Board meeting at the Community Building in
the Village of McGraw, and the June 2' , 2004 Town Board meeting at the Blodgett Mills
Independent Baptist Church.
Councilman Pilato made a motion, seconded by Councilman O'Donnell, to recess the
Regular Meeting to an Executive Session. All voting aye, the motion was carried.
The meeting was recessed at 5:25 p.m.
The following information was received from the Supervisor's office.
Councilman O'Donnell made a motion, seconded by Councilman Testa, to`adjourn the
Executive Session and reconvene to the Regular meeting. All voting aye, the motion was
carried.
No action was taken.
Councilman O'Donnell made a motion, seconded by Councilman Testa, to adjourn the
Regular Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 6:10 p.m.
Resp ctfully submitted,
Karen Q. Snyder
Town Clerk
Town of Cortlandville