HomeMy WebLinkAbout04-19-2006APRIL 19, 2006
5:00 P.M.
117
1
1
PUBLIC HEARING NO. 1
LOCAL LAW — 2006
REQUIRING ADVANCE NOTICE OF ALLEGED STRUCTURAL
CONDITIONS IN THE TOWN OF CORTLANDVILLE
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, regarding
the enactment of a Local Law revising notification requirements as related to claims against the
Town for allegedly defective structural conditions and requiring 24 hour advance notice of such
conditions as a prerequisite to the filing of such claims.
Members present: Supervisor, Richard Tupper
Councilman, Theodore Testa
Councilman, Ronal Rocco
Councilman, John Proud
Town Clerk, Karen Q. Snyder, RMC
Absent: Councilman, Edwin O'Donnell
Others present were: Highway Sup't. Carl Bush; Cortlandville Fire Chief, Dave Dennison;
Dick and Theresa Henry, 4046 Collegeview Drive; Julia Ganson, 1144 Old Stage Road; Jo Schaffer
from the City of Cortland Planning Commission; Representatives of C.A.P.E.: Dr. Patricia Shedd,
Robert Rhodes, Grace Meddaugh, Jan Thomsen; News Reporter's, Eric Mulvihill from WXHC and
Corey Preston from the Cortland Standard; and Sharon Stevans for Channel 2, Access TV.
Supervisor Tupper called the Public Hearing to order.
Town Clerk, Karen Q. Snyder read aloud the legal notice as published, posted and filed.
Supervisor Tupper offered privilege of the floor to those in attendance.
No comments or discussion were heard.
Councilman Rocco made a motion, seconded by Councilman Testa, to close the public
hearing. All voting aye, the motion was carried.
The Public Hearing was closed at 5:01 p.m.
118
APRIL 19, 2006
5:01 P.M.
PUBLIC HEARING NO. 2
LOCAL LAW — 2006
PERMITTING THE TOWN BOARD TO ESTABLISH USAGE
FEES FOR TOWN PARKS BY RESOLUTION
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, regarding
the enactment of a Local Law permitting the Town Board to establish usage fees for Town Parks
by resolution.
Members present: Supervisor, Richard Tupper
Councilman, Theodore Testa
Councilman, Ronal Rocco
Councilman, John Proud
Town Clerk, Karen Q. Snyder, RMC
Absent: Councilman, Edwin O'Donnell
Others present were: Highway Supt. Carl Bush; Cortlandville Fire Chief, Dave Dennison;
Dick and Theresa Henry, 4046 Collegeview Drive; Julia Ganson, 1144 Old Stage Road; Jo Schaffer
from the City of Cortland Planning Commission; Representatives of C.A.P.E.: Dr. Patricia Shedd,
Robert Rhodes, Grace Meddaugh, Jan Thomsen; News Reporter's, Eric Mulvihill from WXHC and
Corey Preston from the Cortland Standard; and Sharon Stevans for Channel 2, Access TV.
Supervisor Tupper called the Public Hearing to order.
Town Clerk, Karen Q. Snyder read aloud the legal notice as published, posted and filed.
Supervisor Tupper offered privilege of the floor to those in attendance.
No comments or discussions were heard.
Councilman Rocco made a motion, seconded by Councilman Testa, to close the public
hearing. All voting aye, the motion was carried.
The Public Hearing was closed at 5:02 p.m.
APRIL 19, 2006
5:02 P.M.
119
1
1
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
Town Clerk, Karen Q. Snyder, RMC
Absent:
Councilman, Edwin O'Donnell
Others present were: Highway Sup't. Carl Bush; Cortlandville Fire Chief, Dave
Dennison; Dick and Theresa Henry, 4046 Collegeview Drive; Julia Ganson, 1144 Old Stage
Road; Jo Schaffer from the City of Cortland Planning Commission; Representatives of C.A.P.E.:
Dr. Patricia Shedd, Robert Rhodes, Grace Meddaugh, Jan Thomsen; News Reporter's, Eric
Mulvihill from WXHC and Corey Preston from the Cortland Standard; and Sharon Stevans for
Channel 2, Access TV.
Supervisor Tupper called the meeting to order.
Councilman Testa questioned whether there was an error on the agenda regarding the
approval of Minutes of May 18, 2005 and July 6, 2005.
Town Clerk Snyder stated there was no error with the dates and noted that the Board
received "draft" minutes of each meeting within two weeks of the respective meeting date.
Supervisor Tupper explained that Town Clerk Snyder submits "draft" minutes within two
weeks of a meeting. Corrections are made to the draft copy and are submitted to the Board for
approval as a courtesy, as law does not require their approval.
Councilman Proud made a motion, seconded by Councilman Testa, to approve the Town
Board Minutes of May 18, 2005 as written. All voting aye, the motion was carried.
Councilman Proud made a motion, seconded by Councilman Testa, to approve the Town
Board Minutes of July 6, 2005 as written. All voting aye, the motion was carried.
Councilman Proud made a motion, seconded by Councilman Testa, to approve the Town
Board Minutes of January 4, 2006 as written. All voting aye, the motion was carried.
Councilman Proud made a motion, seconded by Councilman Testa, to approve the Town
Board Minutes of January 18, 2006 as written. All voting aye, the motion was carried.
Councilman Proud made a motion, seconded by Councilman Testa, to approve the Town
Board Minutes of March 1, 2006 as written. All voting aye, the motion was carried.
RESOLUTION #78 AUTHORIZE PAYMENT OF VOUCHERS — APRIL
Motion by Councilman Testa
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the vouchers submitted have been audited and shall be paid as follows:
General Fund A
Vouchers #178 - 200
$
29,363.56
General Fund B
B37 - B41
$
15,349.50
Highway Fund DB
D 131 - D 149
$
25,780.20
Water Fund
W63 - W78
$
14,151.17
Sewer Fund
S32 - S41
$
3,716.30
Trust & Agency
T4 - T4
$
28,345.06
I ZO
APRIL 19, 2006
TOWN BOARD MEETING
PAGE 2
Supervisor Tupper offered privilege of the floor to Nick Renzi.
Planning Board member, Nick Renzi commented that during the last public hearing on
the Wal-Mart Supercenter PUD application, there were comments made as to the legitimacy of
the big -box retail store being a PUD. While Mr. Renzi did not want to "debate the issue," he
wanted to alert the Board of some information that they may find useful as the Wal-Mart
Supercenter PUD project develops.
Mr. Renzi referenced the Cortlandville Development Plan (revised April 1978), which he
believed "must be used in the decision making process" for the PUD application. He stated that
"to not do so violates the directives of the Cortlandville Town Code." Mr. Renzi cited certain
sections of the Cortlandville Development Plan.
In addition, Mr. Renzi apprised the Board that according to page 126 of the Cortlandville
Development Plan, it calls for the review and reevaluation of the plan on a periodic basis every
3-5 years in order to "reflect current trends and new information available concerning the growth
of the Town." Mr. Renzi was concerned that the Development Plan had not been an agenda item
for review and discussion as it was intended.
Supervisor Tupper stated it was his understanding that the document may have been
updated when the Land Use & Aquifer Protection Plan was adopted.
Town Clerk Snyder recalled that the Wellhead Protection Plan was tabled indefinitely
because there was no consensus and no solution.
Supervisor Tupper offered privilege of the floor to Councilman Proud.
Councilman Proud stated there is a problem keeping track of agenda items that should be
revisited and discussed at subsequent meetings, as well as a problem keeping track of actions
taken at the Board meetings. After speaking with Town Clerk Snyder, two solutions were
offered: 1) an index of actions of what occurred at the meeting that can be emailed to Board
members and department heads; 2) list pending items under old business on the meeting agendas
until they are complete. Councilman Proud noted Town Clerk Snyder's concern with the amount
of time it would take to complete the index of actions.
Councilman Testa questioned whether the Supervisor's secretary would be involved with
the index of actions.
Supervisor Tupper stated that his secretary and Town Clerk Snyder would work together
on the index of actions.
RESOLUTION #79 ACCEPT ANNUAL REPORT OF THE SUPERVISOR
FOR THE YEAR 2005
Motion by Councilman Testa
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Annual Report of the Supervisor for the year 2005 is hereby accepted
and shall be received and filed.
RESOLUTION #80 ACCEPT ANNUAL REPORT OF THE LAMONT MEMORIAL
FREE LIBRARY FOR THE YEAR 2005
Motion by Councilman Rocco
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Annual Report of the Lamont Memorial Free Library for the year 2005
is hereby accepted and shall be received and filed.
RESOLUTION #81 AUTHORIZE THE CORTLAND CITY SCHOOL DISTRICT
USE OF THE VOTING MACHINE AND MEETING ROOM TO
CONDUCT THEIR ANNUAL SCHOOL BOARD ELECTION
ON MAY 16, 2006
Motion by Councilman Rocco
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
1
1zi
APRIL 19, 2006 TOWN BOARD MEETING PAGE 3
BE IT RESOLVED, the Town Board does hereby authorize the Cortland City School District
use of the town voting machine and meeting room to conduct their annual School Board
Elections on May 16, 2006.
RESOLUTION #82 ADOPT LOCAL LAW NO. 1 OF 2006 REQUIRING ADVANCE
NOTICE OF ALLEGED STRUCTURAL CONDITIONS IN THE
TOWN OF CORTLANDVILLE
Motion by Councilman Rocco
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
WHEREAS, a resolution was duly adopted by the Town Board of the Town of Cortlandville for
a public hearing to be held by said Board to hear all interested parties on a proposed Local Law
"Requiring Advance Notice of Alleged Structural Conditions in the Town of Cortlandville," and
WHEREAS, notice of said public hearing was duly published in the Cortland Standard, the
official newspaper of the said Town, and posted at the Raymond G. Thorpe Municipal Building,
3577 Terrace Road, Cortland, New York, as required by law, and
WHEREAS, said public hearing was duly held and all parties in attendance were permitted an
opportunity to speak on behalf of or in opposition to said proposed Local Law, or any part
thereof, and
WHEREAS, the Town Board of the Town of Cortlandville, after due deliberation, finds it in the
best interest of the Town to adopt said Local Law,
NOW, THEREFORE, the Town Board of the Town of Cortlandville hereby accepts said Local
Law as Local Law No. 1 of 2006, "Requiring Advance Notice of Alleged Structural Conditions
in the Town of Cortlandville," a copy of which is attached hereto and made a part hereof, and the
Town Clerk is hereby directed to enter said Local Law in the minutes of this meeting and in the
Local Law Book of the Town of Cortlandville, and to give due notice of the adoption of said
Local Law to the Secretary of State.
Be it enacted by the Town Board of the Town of Cortlandville as follows:
Section I
Section 135-1 (Notification Required) of Chapter 135 of the codes of the Town of Cortlandville is
repealed and the following adopted in its place and stead:
The Town of Cortlandville shall not be liable for damage or injury sustained by any person
in consequence of any street, highway, bridge, culvert, sidewalk, crosswalk, park,
playground, stream, pond, lake, reservoir, building or other town -owned property or
structure being out of repair, unsafe, dangerous or obstructed by snow, ice,.or otherwise or
in any way or manner, including but not limited to protruding pipes, metal plates or covers
or other objects, unless written notice of the defective, unsafe, dangerous, obstructed or
concealed conditions of said street, highway, bridge, culvert, sidewalk, crosswalk, park,
playground, stream, pond, lake, reservoir, building or other town -owned property or
structure shall have been given to the Town of Cortlandville by delivery to the office of the
Town Clerk or to the office of the Highway Superintendent at least 24 hours previous to said
damage or injury. This section applies to claims of infants and all other persons. Any and
all actions maintained for damages or injuries to person or property caused or sustained as
aforesaid shall be commenced in accordance with the requirements of Sections 50-e and 50-
I of the New York State General Municipal Law.
Section II
This Local Law shall become effective when filed with the Secretary of the State of New York
as required by law.
1Z2
APRIL 19, 2006 TOWN BOARD MEETING PAGE 4
RESOLUTION #83 ADOPT LOCAL LAW NO. 2 OF 2006 PERMITTING THE
TOWN BOARD TO ESTABLISH USAGE FEES FOR TOWN
PARKS BY RESOLUTION
Motion by Councilman Rocco
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
WHEREAS, a resolution was duly adopted by the Town Board of the Town of Cortlandville for
a public hearing to be held by said Board to hear all interested parties on a proposed Local Law
"Permitting the Town Board to Establish Usage Fees for Town Parks by Resolution," and
WHEREAS, notice of said public hearing was duly published in the Cortland Standard, the
official newspaper of the said Town, and posted at the Raymond G. Thorpe Municipal Building,
3577 Terrace Road, Cortland, New York, as required by law, and
WHEREAS, said public hearing was duly held and all parties in attendance were permitted an
opportunity to speak on behalf of or in opposition to said proposed Local Law, or any part
thereof, and
WHEREAS, the Town Board of the Town of Cortlandville, after due deliberation, finds it in the
best interest of the Town to adopt said Local Law,
NOW, THEREFORE, the Town Board of the Town of Cortlandville hereby accepts said Local
Law as Local Law No. 2 of 2006, "Permitting the Town Board to Establish Usage Fees for Town
Parks by Resolution," a copy of which is attached hereto and made a part hereof, and the Town
Clerk is hereby directed to enter said Local Law in the minutes of this meeting and in the Local
Law Book of the Town of Cortlandville, and to give due notice of the adoption of said Local
Law to the Secretary of State.
Be it enacted by the Town Board of the Town of Cortlandville as follows:
Section I
Section of 115-2 of Chapter 115 of the Code of the Town of Cortlandville is herby amended as
follows:
C. The Town Board shall from time to time establish usage fees for park and recreational
areas by resolution.
Section II
This Local Law shall become effective when filed with the Secretary of the State of New York
as required by law.
Monthly reports of the Town Justice and Supervisor for the month of March 2006 were
on the table for review and are filed in the Town Clerk's office.
Town Clerk Snyder apprised the Board she received notification from Robert D. Gallow
regarding his intent to renew the liquor license for Bear's Place, located at 3303 US Route 11.
Councilman Rocco made a motion, seconded by Councilman Testa, to receive and file
correspondence from Robert D. Gallow regarding the renewal of the liquor license for Bear's
Place located at 3303 US Route 11 in the Town of Cortlandville. All voting aye, the motion was
carried.
Councilman Rocco made a motion, seconded by Councilman Proud, to receive and file
correspondence from Bansbach, Zoghlin & Wahl, P.C. Attorneys at Law, representing Citizens
for Aquifer Protection and Employment, regarding the Wal-Mart Supercenter Planned Unit
Development application. All voting aye, the motion was carried.
IZ3
APRIL 19, 2006 TOWN BOARD MEETING PAGE 5
RESOLUTION #84 AUTHORIZE WATER & SEWER SUP'T. TO PURCHASE ONE
NEW AND UNUSED TRAILER MOUNTED ENGINE DRIVEN
GENERATOR SET
Motion by Councilman Rocco
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Water & Sewer Sup't.
to purchase one New and Unused Trailer Mounted Engine Driven Generator Set, in an amount
not to exceed $15,000.00.
Councilman Proud made a motion, seconded by Councilman Testa, to receive and file
correspondence from Diana Graser, NYS DOT, requesting the Town submit supporting
information regarding the request for a lower speed limit on Bennie Road. All voting aye, the
motion was carried.
Councilman Proud stated he would contact a resident of the Bennie Road area and ask
that they circulate a petition in favor of lowering the speed limit.
RESOLUTION #85 AUTHORIZE EXPENDITURE OF $500,000 FROM TOWN
HALL CAPITAL RESERVE FUND TO PAY FOR THE
EXPENSE OF AN EXPANSION AND IMPROVEMENTS TO
THE RAYMOND G. THORPE MUNICIPAL BUILDING
SUBJECT TO PERMISSIVE REFERENDUM
Motion by Councilman Testa
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board of the Town of Cortlandville does hereby authorize the
expenditure of $500,000 from the Town Hall Capital Reserve Fund to pay for the expense of an
expansion and improvements to the Raymond G. Thorpe Municipal Building (Town Hall), and it
is further
RESOLVED, this resolution is adopted subject to permissive referendum as required by law.
Councilman Rocco stated it was important to acknowledge that the reason for the
renovation and addition was "not because we wanted a new building," but was an issue of safety,
code violations, adequate space for employees and Town meetings, and to comply with the state.
He stated he would feel more comfortable regarding the safety of the Town employees and the
general public.
Supervisor Tupper added that the courtroom would also function as a meeting room.
Councilman Proud stated the layout of the new building would increase the efficiency of
the employees and the daily business of the Town.
There was discussion regarding adoption of the National Incident Management System
(NIMS) Fire & Emergency Management in the Town.
Highway Sup't. Bush apprised the Board there is a Federal standard for the way in which
a national incident is handled. Adopting the resolution would establish the NIMS Command
System in the Town as the standard command and control system to be utilized during all
emergency operations.
Supervisor Tupper apprised the Board that the County adopted the system, as well as
other municipalities within the County. Cortlandville Highway Department employees,
Cortlandville Fire Department volunteers, and any other interested official would go through
training regarding emergency procedures and operations.
1Z4
APRIL 19, 2006 TOWN BOARD MEETING PAGE 6
RESOLUTION #86 ADOPTION OF THE NATIONAL INCIDENT MANAGEMENT
SYSTEM (NIMS) FIRE & EMERGENCY MANAGEMENT
Motion by Councilman Rocco
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
WHEREAS, in Homeland Security Presidential Directive (HSPD-5), the President directed the
Secretary of the Department of Homeland Security to develop and administer a National Incident
Management System (NIMS), which would provide a consistent nationwide approach for
federal, state, local, and tribal governments to work together more effectively and efficiently to
prevent, prepare for, respond to, and recover from domestic incidents, regardless of cause, size or
complexity; AND
WHEREAS, the Incident Command System (ICS) components of NIMS are already an integral
part of various incident management activities throughout the State and County, including all
public safety and emergency response organizations training programs; AND
WHEREAS, the National Commission of Terrorist Attacks (9-11 Commission) recommended
adoption of a standardized Incident Command System, NOW, THEREFORE, BE IT
RESOLVED, that the National Incident Management System/Incident Command System is
established as the County standard command and control system to be utilized during all
emergency operations.
There was a brief discussion regarding calculation of the water and sewer benefit tax for
the Renaissance Development area.
Supervisor Tupper commented that Town Assessor Briggs suggested a different method
by which the water and sewer benefit tax is calculated within the Renaissance Development.
Assessor Briggs recommended the Board adopt a resolution authorizing him to calculate the
water and sewer benefit tax by the actual scaled length of the water and/or sewer line rather than
by the actual lot frontage when the length of the line differs more than 10% from the lot frontage.
RESOLUTION #87 AUTHORIZE TOWN ASSESSOR TO CALCULATE THE
WATER AND SEWER BENEFIT TAX IN THE RENAISSANCE
DEVELOPMENT BY THE ACTUAL SCALED LENGTH OF
THE WATER AND/OR SEWER LINE
Motion by Councilman Rocco
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Town Assessor to
calculate the water and sewer benefit tax in the Renaissance Development by the actual scaled
length of the water and/or sewer line whenever the actual length of the water and/or sewer line
differs greatly (more than 10%) from the actual lot frontage, and it is further
RESOLVED, the calculation for the water and sewer benefit tax shall be based on the length of
the water and/or sewer line or based on consumption, whichever is greater, and it is further
RESOLVED, this calculation shall be effective with the 2007 Town & County Taxes
Councilman Rocco made a motion, seconded by Councilman Testa, to receive and file
correspondence from the NYS Public Service Commission regarding the NYS Electric & Gas
Corporation's Electric Rates. All voting aye, the motion was carried.
RESOLUTION #88 AUTHORIZE SUPERVISOR TO AMEND 2006 BUDGET BY
ESTABLISHING A NEW EXPENSE ACCOUNT AND TO
TRANSFER FUNDS
Motion by Councilman Rocco
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
iz5
APRIL 19, 2006 TOWN BOARD MEETING PAGE 7
WHEREAS, the Supervisor requested the Board establish a new expense account to account for
the partnership agreement with the Cortland Regional Sports Council, which was adopted per
Resolution #68 of 2006, therefore
BE IT RESOLVED, the Supervisor is hereby authorized and directed to establish a new expense
account A6989.4 — Other Economic & Development, and it is further
RESOLVED, the Supervisor is hereby authorized and directed to transfer $7,500.00 from
Contingency A1990.4 to Other Economic & Development A6989.4, and it is further
RESOLVED, the 2006 Budget is hereby amended.
Supervisor Tupper apprised the Board they had the first application for approval for the
Blodgett Mills Community Development Housing Rehabilitation Program. The application was
by Velma Rumsey, 2300 Blodgett Mills Road, for work which would include windows and
doors, roofing, plumbing, siding, exterior carpentry, interior carpentry and other, for a total cost
of $25,000.00.
RESOLUTION #89 AUTHORIZE APPROVAL REQUEST OF VELMA RUMSEY
FOR THE BLODGETT MILLS COMMUNITY
DEVELOPMENT HOUSING REHABILITATION PROGRAM
Motion by Councilman Rocco
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize the approval request of Velma
Rumsey for property located at 2300 Blodgett Mills Road in the Town of Cortlandville, for the
Blodgett Mills Community Development Housing Rehabilitation Program, and it is further
RESOLVED, the work would include windows and doors, roofing, plumbing, siding, exterior
carpentry, interior carpentry, and other, for a total cost of $25,000.00.
RESOLUTION #90 AUTHORIZE SUPERVISOR TO SIGN APPLICATION TO
NEW YORK STATE UNIFIED COURT SYSTEM FOR A
GRANT UNDER THE JUSTICE COURT ASSISTANCE
PROGRAM
Motion by Councilman Rocco
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
WHEREAS, the New York State Unified Court System has available to town and village courts
a grant with a maximum award of $20,000, available through the Justice Court Assistance
Program, and
WHEREAS, Town Justice Francis J. Casullo has requested applying for such grant to provide for
a scanner, software and the purging of town court records, and
WHEREAS, the amount Town Justice Casullo is requesting from such grant will not exceed
$20,000.00, and
WHEREAS, Thoma Development Consultants will file the application on the town's behalf,
therefore
BE IT RESOLVED, the Supervisor is hereby authorized and directed to sign such application,
and it is further
RESOLVED, the Town Clerk is hereby authorized and directed to prepare a certified copy of the
foregoing resolution to be forwarded to the Unified Court System along with the completed
application.
1Z-6
APRIL 19, 2006 TOWN BOARD MEETING PAGE 8
RESOLUTION #91 AUTHORIZE SUPERVISOR TO SIGN PROPOSAL FROM
CLOUGH HARBOUR & ASSOCIATES LLP TO PROVIDE
ENGINEERING SERVICES FOR THE RENOVATIONS AND
ADDITION TO THE RAYMOND G. THORPE MUNICIPAL
BUILDING (TOWN HALL)
Motion by Councilman Testa
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Supervisor is hereby authorized and directed to sign proposal from
Clough Harbour & Associates LLP, dated April 11, 2006, to provide professional engineering
services for the renovations and addition to the Raymond G. Thorpe Municipal Building (Town
Hall), in an amount not to exceed $158,000.00.
RESOLUTION 492 REFER AQUIFER PROTECTION PERMIT APPLICATION
SUBMITTED BY COMPAGNI LAND DEVELOPMENT, LLC.
TO THE TOWN AND COUNTY PLANNING BOARDS FOR
REVIEW AND RECOMMENDATIONS
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Aquifer Protection Permit application submitted by Compagni Land
Development, LLC. (Fastenal Site), for property located off of Luker Road, tax map #95.08-01-
16.000, shall be referred to the Town and County Planning Boards for their review and
recommendations.
Supervisor Tupper reminded the Board and those in attendance that the May 3, 2006
Town Board Meeting would be held at the McGraw Community Building in the Village of
McGraw at 7:00 p.m.
No further comments or discussion were heard.
Councilman Rocco made a motion, seconded by Councilman Testa, to recess the Regular
Meeting to an Executive Session to discuss a personnel matter. All voting aye, the motion was
carried.
The meeting was recessed at 5:40 p.m.
The following information was received from the Supervisor's office.
Councilman Testa made a motion, seconded by Councilman Rocco, to adjourn the
Executive Session and reconvene to the Regular Meeting. All voting aye, the motion was
carried.
No action was taken.
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 6:40 p.m.
Respectfully submitted,
Karen Q. Snyder, RMC
Town Clerk
Town of Cortlandville