Loading...
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