HomeMy WebLinkAbout05-03-2006MAY 03, 2006
7:00 P.M.
IZ7
ii
1
TOWN BOARD MEETING
The Regular Meeting of the Town Board of the Town of Cortlandville was held at the
McGraw Community Building in the Village of McGraw, New York, with Supervisor Tupper
presiding.
Members present:
Supervisor, Richard C. Tupper
Councilman, Theodore V. Testa
Councilman, Edwin O'Donnell
Councilman, Ronal L. Rocco
Councilman, John C. Proud
Town Clerk, Karen Q. Snyder
Others present were: Town Attorney, John Folmer; Highway Sup't. Carl Bush; Planning
Board member, Nick Renzi; Seth Johnson from Clough Harbour & Associates LLP.; William
Breidinger, Assistant Director of the Department of State, and Project Director of the Brockway
Truck Museum; Stan Kluman from the Lamont Memorial Free Library; Village of McGraw
Mayor, Jay Cobb; Grace Meddaugh; News Reporter, Corey Preston from the Cortland Standard;
and Sharon Stevens for Channel 2, Access TV.
Supervisor Tupper called the meeting to order.
Supervisor Tupper thanked the Lamont Memorial Free Library Board of Trustees for their
invitation to tour the library prior to the meeting. He encouraged those who have not visited the
library since the renovations to take the opportunity to do so.
Councilman Testa made a motion, seconded by Councilman Proud, to receive and file the
Zoning Board of Appeals Minutes of February 28, 2006. All voting aye, the motion was carried.
Councilman Testa made a motion, seconded by Councilman Proud, to receive and file the
Zoning Board of Appeals Minutes of March 28, 2006. All voting aye, the motion was carried.
The Draft Town Board Minutes of March 15, 2006 were provided to the Board.
Supervisor Tupper offered privilege of the floor to those in attendance.
Councilman Proud apprised the Board he received a phone call from a constituent
concerning an issue he had with a building permit. Councilman Proud stated he would
investigate the issue and report back to the Board.
Supervisor Tupper stated he was aware of the situation and spoke with his secretary and
the Code Enforcement Officer regarding the issue. However, he stated that if the constituent is
still calling Board Members then the matter may not be resolved.
Councilman Rocco apprised the Board he took the opportunity to speak with one of the
executives at SUNY Cortland concerning testing the water at the Route 281 SUNY Cortland
parking lot, which is across from the Water Works. Councilman Rocco suggested SUNY
Cortland contact John Helgren at the County Health Department.
William Breidinger, Assistant Director of the Department of State, and Project Director
of the Brockway Truck Museum, apprised the Board a grant was available through the State of
New York for museums, which the Town could apply for on behalf of the Brockway Truck
Museum. The cost to construct and create the Brockway Truck Museum would be
approximately $3,000,000.00. The Museum already received a $300,000.00 donation from a
private citizen.
Mr. Breidinger informed the Board the Town would function as a financial clearinghouse
for the grant; the money would be awarded to the Town who would in turn give the money to the
Museum. If approved, the money from the grant would start the first step of the project,
allowing the Museum to hire an architectural engineer.
Mr. Breidinger apprised the Board he would ask the County for $25,000.00 on May 18,
2006. The Museum would also ask the Department of State for $60,000.00, which the Museum
would match.
128
MAY 03, 2006 TOWN BOARD MEETING PAGE 2
After discussion, the Board decided to table the matter until the May 17, 2006 Town
Board Meeting, to allow Attorney Folmer time to review the grant application. If Attorney
Folmer found the application to be appropriate a Special Meeting could be conducted to
authorize the Supervisor to sign the grant application.
Monthly reports of the Town Clerk, Tax Collecter, Supervisor, and the Water & Sewer
Department for the month of April 2006, and for the SPCA for the month of March 2006, were
on the table for review and are filed in the Town Clerk's office.
There was discussion regarding the acquisition of property on Bennie Road and NYS
Route 215.
Highway Sup't. Bush apprised the Board they intended to move the intersection of
Bennie Road and NYS Route 215 to a different, safer, location. The New York State
Department of Transportation agreed with the new location of the intersection.
Supervisor Tupper stated the property was appraised and an agreement between the Town
and the property owner was reached regarding the sale of the property.
RESOLUTION #93 ACCEPT CONVEYANCE OF DEED FROM DONALD P. REED
FOR PROPERTY LOCATED AT 3334 NYS ROUTE 215
Motion by Councilman Rocco
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby accept the conveyance of a deed from Donald
P. Reed for property located at 3334 NYS Route 215, a portion of tax map 4106.00-01-06.200,
and it is further
RESOLVED, the Board hereby accepts the deed subject to Town Attorney and Town Highway
Sup't. approval.
There was discussion regarding the National Incident Management System (NIMS) Fire
& Emergency Management, which was adopted by the Town Board at the April 19, 2006 Town
Board Meeting.
Highway Sup't. Bush apprised the Board training on NIMS would be held from 7:00-
9:00 p.m. on May 31, 2006 at the Cortlandville Fire Department, 999 NYS Route 13. Town
officials and employees would be asked to attend the training.
There was a brief discussion regarding the water and sewer benefit tax for the
Renaissance Development. Supervisor Tupper noted that Assessor Briggs was working on the
issue and would report back to the Board at a later date. He asked that the item remain on the
agenda under "Old Business" until the Board received the report.
Attorney Folmer reported:
Conveyance of Deed — Hillside Drive:
Attorney Folmer apprised the Board he spoke with Attorney Purser representing Norman
and Shirley Grant for the conveyance of the deed for property on Hillside Drive. The Board
already adopted a resolution accepting the conveyance for when the paperwork is prepared in its
proper form. Upon receipt of the deed, the purchase price for the property could be paid.
Annexation. of Land — Request made by Gary Wilcox:
Attorney Folmer apprised the Board he started to research the request made by Gary
Wilcox at the April 5, 2005 meeting, to annex one of his parcels on Bell Drive from the Village
of Homer to the Town of Cortlandville. At this time, Attorney Folmer had nothing to report to
the Board.
1Z9
MAY 03, 2006
TOWN BOARD MEETING
PAGE 3
Tax Certiorari Claim:
Attorney Folmer apprised the Board the tax certiorari claim filed by Eric Barden was
settled in advance of the May 1, 2006 deadline. The assessment was based on appraisals
obtained by both Mr. Barden and the Town. In addition, Assessor Briggs would make
adjustments to the adjacent properties.
Bonding Resolution:
Attorney Folmer apprised the Board he was in receipt of the Bonding Resolution
authorizing the issuance of a serial bond for a period of 25 years in the amount of $1.2 million
for the purpose of renovating and expanding the Raymond G. Thorpe Municipal Building (Town
Hall). The total cost is estimated at $1.7 million; the Town has approximately $500,000 in
reserve for such purpose. Attorney Folmer requested a member of the Board make a motion to
adopt the Bonding Resolution for the $1.2 million so the money would be available for the
construction and renovation.
Supervisor Tupper commented that there had been no correspondence or discussion with
regard to the permissive referendum, although the thirty -day period had not expired.
RESOLUTION #94 BOND RESOLUTION OF THE TOWN OF CORTLANDVILLE,
NEW YORK, ADOPTED MAY 3, 2006, AUTHORIZING THE
RECONSTRUCTION AND EXTENSION OF TOWN HALL;
STATING THE ESTIMATED MAXIMUM COST THEREOF IS
$1,700,000; APPROPRIATING SAID AMOUNT THEREFOR,
INCLUDING THE EXPENDITURE OF $500,000 TOWN
FUNDS CURRENTLY AVAILABLE TO PAY A PART OF
SAID APPROPRIATION; AND AUTHORIZING THE
ISSUANCE OF $1,200,000 BONDS OF SAID TOWN TO
FINANCE THE BALANCE OF SAID APPROPRIATION
Motion by Councilman Proud
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
THE TOWN BOARD OF THE TOWN OF CORTLANDVILLE, IN THE COUNTY OF
CORTLAND, NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than two-
thirds of all the members of said Town Board) AS FOLLOWS:
Section 1. The Town of Cortlandville, in the County of Cortland, New York (herein called the
"Town"), is hereby authorized to reconstruct and extend Town Hall. The estimated maximum
cost thereof, including preliminary costs and costs incidental thereto and the financing thereof, is
$1,700,000 and said amount is hereby appropriated therefore. The plan of financing includes the
expenditure of $500,000 Town funds currently available to pay a part of said appropriation, the
issuance of $1,200,000 bonds of the Town to finance the balance of said appropriation, and the
levy and collection of taxes on all the taxable real property in the Town to pay the principal of
said bonds and the interest thereon as the same shall become due and payable.
Section 2. Serial bonds of the Town in the principal amount of $1,200,000 are hereby authorized
to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of
the Consolidated Laws of the State of New York (herein called the "Law", ,
Law"), to finance a part of
said appropriation.
Section 3. The following additional matters are hereby determined and declared:
(a) The period of probable usefulness applicable to the object or purpose for which said
serial bonds are authorized to be issued, within the limitations of Section 11.00
a.12.(a)(1) of the Law, is twenty-five (25) years.
(b) The proceeds of the bonds herein authorized, and any bond anticipation notes issued
in anticipation of said bonds, may be applied to reimburse the Town for expenditures
made after the effective date of this resolution for the purpose for which said bonds
are authorized, or for such expenditures made on or before such effective date if the
Town Board has made a prior declaration of intent to issue indebtedness therefore.
The foregoing statement of intent with respect to reimbursement is made in
13o
MAY 03, 2006
TOWN BOARD MEETING
PAGE 4
conformity with Treasury Regulation Section 1.150-2 of the United States Treasury
Department.
(c) The proposed maturity of the bonds authorized by this resolution will exceed five
years.
Section 4. Each of the bonds authorized by this resolution, and any bond anticipation notes
issued in anticipation of the sale of said bonds, shall contain the recital of validity as prescribed
by Section 52.00 of the Law and said bonds, and any notes issued in anticipation of said bonds,
shall be general obligations of the Town, payable as to both principal and interest by general tax
upon all the taxable real property within the Town without limitation as to rate or amount. The
faith and credit of the Town are hereby irrevocably pledged to the punctual payment of the
principal of and interest on said bonds, and any notes issued in anticipation of the sale of said
bonds, and provision shall be made annually in the budget of the Town by appropriation for (a)
the amortization and redemption of the bonds and any notes in anticipation thereof to mature in
such year and (b) the payment of interest to be due and payable in such year.
Section 5. Subject to the provisions of this resolution and of the Law and pursuant to the
provisions of Section 21.00 relative to the authorization of the issuance of bonds with
substantially level or declining annual debt service, Section 30.00 relative to the authorization of
the issuance of bond anticipation notes and Section 50.00 and Sections 56.00 to 60.00 and
168.00 of the Law, the powers and duties of the Town Board relative to authorizing bond
anticipation notes and prescribing the terms, form and contents and as to the sale and issuance of
the bonds herein authorized, and of any bond anticipation notes issued in anticipation of said
bonds, and the renewals of said bond anticipation notes, and relative to executing contracts for
credit enhancements and providing for substantially level or declining annual debt service, are
hereby delegated to the Supervisor, the chief fiscal officer of the Town.
Section 6. The validity of the bonds authorized by this resolution, and of any notes issued in
anticipation of the sale of said bonds, may be contested only if:
a) such obligations are authorized for an object or purpose for which the Town is not
authorized to expend money, or
b) the provisions of law which should be complied with at the date of the publication of
such resolution, or a summary thereof, are not substantially complied with,
and an action, suit or proceeding contesting such validity is commenced within twenty days after
the date of such publication, or
c) such obligations are authorized in violation of the provisions of the constitution.
Section 7. This bond resolution is subject to a permissive referendum and the Town Clerk is
hereby authorized and directed, within ten (10) days after the adoption of this resolution, to cause
to be published, in full, in the "THE CORTLAND STANDARD," a general newspaper having a
general circulation within said Town and hereby designated the official newspaper of the Town
for such publication and posted on the sign board of the Town maintained pursuant to the Town
Law, a Notice in substantially the following form:
TOWN OF CORTLANDVILLE, NEW YORK
PLEASE TAKE NOTICE that on May 3, 2006, the Town Board of the Town of Cortlandville, in
the County of Cortland, New York, adopted a bond resolution entitled:
"Bond Resolution of the Town of Cortlandville, New York, adopted May 3, 2006,
authorizing the reconstruction and extension of Town Hall; stating the estimated
maximum cost thereof is $1,700,000; appropriating said amount therefore,
including the expenditure of $500,000 Town funds currently available to pay a
part of said appropriation; and authorizing the issuance of $1,200,000 bonds of
said Town to finance the balance of said appropriation,"
an abstract of such bond resolution, concisely stating the purpose and effect thereof, being as
follows:
1
131
MAY 03, 2006 TOWN BOARD MEETING PAGE 5
FIRST: AUTHORIZING said Town to reconstruct and extend Town Hall; STATING the
estimated maximum cost thereof; including preliminary costs and costs incidental thereto and the
financing thereof, is $1,700,000; APPROPRIATING said amount therefore; and STATING the
plan of financing includes the expenditure of said $500,000 Town funds currently available to
pay a part of said appropriation, the issuance of $1,200,000 bonds of the Town to finance the
balance of said appropriation, and the levy of tax upon all the taxable real property within the
Town to pay the principal of said bonds and interest thereon;
SECOND: AUTHORIZING the issuance of $1,200,000 serial bonds of the Town pursuant to the
Local Finance Law of the State of New York (the "Law") to finance a part of said appropriation;
THIRD: DETERMINING and STATING the period of probable usefulness applicable to the
purpose for which said serial bonds are authorized to be issued is twenty-five (25) years; the
proceeds of said bonds and any bond anticipation notes issued in anticipation thereof may be
applied to reimburse the Town for expenditures made after the effective date of this bond
resolution for the purpose for which said bonds are authorized; and the proposed maturity of said
$1,200,000 serial bonds will exceed five (5) years;
FOURTH: DETERMINING that said bonds and any bond anticipation notes issued in
anticipation of said bonds and the renewals of said bond anticipation notes shall be general
obligations of the Town; and PLEDGING to their payment the faith and credit of the Town;
FIFTH: DELEGATING to the Supervisor the powers and duties as to the issuance of said bonds
and any bond anticipation notes issued in anticipation of said bonds, and the renewals thereof;
and
SIXTH: DETERMINING that the bond resolution is subject to a permissive referendum.
Section 8. The Town Clerk is hereby authorized and directed to cause said bond resolution to be
published, in summary, after said bond resolution shall take effect, in the newspaper referred to
in Section 7 hereof, and hereby designated the official newspaper for said publication, together
with a notice in substantially the form as provided by Section 81.00 of the Local Finance Law,
constituting Chapter 33-a of the Consolidated Laws of the State of New York.
Zoning Text Amendment:
Attorney Folmer apprised the Board that at the May 17, 2006 Town Board Meeting he
would provide them with his recommendations for the way in which they should proceed with
the re-enactment of the Zoning Ordinance that was declared null and void. There were several
legal issues that Attorney Folmer had to give an opinion on.
Wal-Mart Supercenter PUD — FEIS:
Attorney Folmer reported that according to the attorneys for Wal-Mart, the Final
Environmental Impact Statement (FEIS) for the Wal-Mart Supercenter PUD may be available by
the May 17, 2006 Town Board Meeting.
Councilman O'Donnell made a motion, seconded by Councilman Rocco, to receive and
file correspondence from the NYS Department of Public Service dated April 19, 2006, regarding
the Time Warner -Syracuse Division Franchise renewal. All voting aye, the motion was carried.
Councilman Rocco made a motion, seconded by Councilman Testa, to receive and file
correspondence from D. Jo Schaffer dated April 16, 2006, regarding the Planning Board Public
Hearing held April 11, 2006. All voting aye, the motion was carried.
MAY 03, 2006 TOWN BOARD MEETING PAGE 6
Councilman Rocco made a motion, seconded by Councilman Testa, to receive and file
correspondence from Kathryn Reynolds dated April 12, 2006, regarding the Planning Board
Public Hearing held April 11, 2006. All voting aye, the motion was carried.
Councilman Proud apprised the Board he was in attendance of the April 11, 2005 Public
Hearing held by the Planning Board. He felt the Town Board owed Ms. Shaffer and Ms.
Reynolds a reply stating their correspondence was received and filed, but stated the issue was for
the Planning Board.
Councilman Rocco questioned whether Supervisor Tupper sent a note thanking people
for their correspondence when the Board receives and files the correspondence.
Supervisor Tupper apprised the Board he generally has communications with those who
send correspondence to the Town, but does not always send a written response.
There was discussion regarding correspondence from Attorney Shafer regarding the zone
change of N.C.W.P., LLC.
Attorney Folmer apprised the Board that he and Attorney Shafer had a difference of
opinion regarding the matter. The Board approved the zone change of N.C.W.P., LLC. from I-2
to B-3, "Planned Commercial Business," effective November 29, 2005. However, the Zoning
Text Amendment that created the B-3 classification was repealed. It was Attorney Folmer's
view that "when the Zoning Ordinance was declared to be null and void that that's exactly what
happened and that the old Zoning Ordinance was in effect." However, according to Mr. Shafer's
correspondence it was his position that the "zone change of November 29, 2005 is valid and the
property is currently zoned with the characteristics identical to those of a B-3 zone in the
ordinance overturned by Judge O'Brien."
Councilman Rocco made a motion, seconded by Councilman O'Donnell, to receive and
file correspondence from Attorney Robert Shafer from Riehlman Shafer & Shafer, dated March
7, 2006, regarding the Zone Change of property located off of NYS Route 13, owned by
N.C.W.P., LLC., tax map #95.00-10-11.100. All voting aye, the motion was carried.
Councilman Rocco made a motion, seconded by Councilman Testa, to receive and file a
petition from the residents of Bennie Road and the Walden Oaks Community, to lower the speed
limit on Bennie Road from 55 mph to 45 mph. All voting aye, the motion was carried.
Councilman Rocco made a motion, seconded by Councilman Proud, to receive and file
correspondence from Diana L. Graser, PE, New York State Department of Transportation, dated
May 1, 2006, notifying the Board that a 45 mph speed limit on the full length of Bennie Road
was appropriate. All voting aye, the motion was carried.
Although the request to reduce the speed limit on Bennie Road was approved, the Board
suggested the petition submitted by the residents of Bennie Road and the Walden Oaks
Community be forwarded to the NYS DOT.
Councilman Proud questioned how long it would take to receive the official order for the
new speed limit, as well as how long it would take to post the new speed limit signs.
Highway Sup't. Bush apprised the Board the official order should be received within a
month, at which point the new signage would be posted.
There was a brief discussion regarding correspondence from Tamara Sciera, Executive
Director of the J.M. McDonald Sports Complex, requesting two streetlights be installed by .
National Grid at 4292 Fairgrounds Road, and that the Town pay for the electric utility cost of the
lights. The annual bill per streetlight is approximately $82.00. The Board agreed that for safety
purposes, the installation of two streetlights was warranted.
Councilman Rocco apprised the Board and those in attendance that. the Town pays for
streetlights whether they are working or not. He urged citizens to notify the Town when a
streetlight is not working in order to have the light repaired.
133
MAY 03, 2006
TOWN BOARD MEETING
PAGE 7
RESOLUTION #95 AUTHORIZE HIGHWAY SUP'T. TO PETITION NATIONAL
GRID TO INSTALL TWO STREETLIGHTS AT THE J.M.
MCDONALD SPORTS COMPLEX LOCATED AT 4292
FAIRGROUNDS DRIVE
Motion by Councilman Proud
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
WHEREAS, the Town Highway Sup't. received a request from the J.M. McDonald Sports
Complex to have two streetlights installed at the Sports Complex located at 4292 Fairgrounds
Drive, therefore
BE IT RESOLVED, the Town Board does hereby authorize and direct the Highway Sup't. to
petition National Grid to have two streetlights installed at the J.M. McDonald Sports Complex,
4292 Fairgrounds Drive, and it is further
RESOLVED, the correspondence from Tamara Sciera, Executive Director of the J.M. McDonald
Sports Complex is hereby received and filed.
There was a brief discussion regarding correspondence from the Cortland County
Highway Department regarding Amnesty Week for municipalities. The County authorized the
week of May 8-12, 2006 as Amnesty Week. Municipal vehicles would be exempt from tipping
fees for metal objects, tires and C&D tree wastes.
RESOLUTION #96 AUTHORIZE WATER & SEWER SUP'T. TO GO OUT TO BID
FOR ONE NEW AND UNUSED TRAILER MOUNTED
ENGINE DRIVEN GENERATOR SET
Motion by Councilman Rocco
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
WHEREAS, the Water & Sewer Sup't. received authorization to purchase one New and Unused
Trailer Mounted Engine Driven Generator Set in the amount of $15,000.00, that would enable
the Town to provide back-up power to any one of its four sewage lift stations in the event of a
power outage, and
WHEREAS, the Water & Sewer Sup't. provided the Town Clerk with complete bid
specifications, which would be available May 4, 2006 at no charge, and
WHEREAS, the bids would be opened June 5, 2006 at 3:00 p.m. at the Raymond G. Thorpe
Municipal Building, and awarded June 7, 2006 at 7:00 p.m. at the Regular Town Board Meeting
held at the Blodgett Mills Independent Baptist Church, therefore
BE IT RESOLVED, the Town Board does hereby authorize and direct the Water & Sewer Sup't.
to go out to bid for one New and Unused Trailer Mounted Engine Driven Generator Set.
RESOLUTION #97 REFER CODE VIOLATION OF LEO J. LADD TRUST FOR
PROPERTY LOCATED AT 851 LAMONT CIRCLE TO THE
TOWN ATTORNEY FOR REVIEW AND AUTHORIZE HIM
TO PROCEED AS REQUIRED
Motion by Councilman Testa
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the code violation of Leo J. Ladd Trust for property located at 851 Lamont
Circle, Cortland, New York, is hereby referred to the Town Attorney for review, and it is further
RESOLVED, the Town Attorney is hereby directed to proceed with compliance, as required.
13�
MAY 03, 2006
TOWN BOARD MEETING
PAGE 8
RESOLUTION #98 REFER CODE VIOLATION OF JOSEPH CAMILLO FOR
PROPERTY LOCATED AT 1330 CARROLL STREET TO THE
TOWN ATTORNEY FOR REVIEW AND AUTHORIZE HIM
TO PROCEED AS REOUIRED
Motion by Councilman Rocco
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the code violation of Joseph Camillo for property located at 1330 Carroll
Street, Cortland, New York, is hereby referred to the Town Attorney for review, and it is further
RESOLVED, the Town Attorney is hereby directed to proceed with compliance, as required.
There was discussion regarding the bid for Phase II of the Cortlandville Starr Road Park
and Recreation Center.
Seth Johnson from Clough Harbour & Associates LLP. apprised the Board they received
five bids for Phase II of the project. The lowest bidder was Procon Contracting from Vestal,
New York, in the amount of $688,000.00.
After much discussion, and by the recommendation of Attorney Folmer, the Board
decided to table awarding the bid until the May 17, 2006 Town Board meeting to allow Clough
Harbour & Associates more time to work on the bid. The Town is allowed 45 days after the bid
opening to award the bid.
RESOLUTION #99 TABLE AWARDING BID FOR PHASE II OF THE
CORTLANDVILLE STARR ROAD PARK AND RECREATION
CENTER UNTIL MAY 17, 2006
Motion by Councilman Proud
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IR RESOLVED, the Town Board does hereby table awarding the bid for Phase II of the
Cortlandville Starr Road Park and Recreation Center until May 17, 2006.
RESOLUTION #100 AUTHORIZE PAYMENT OF VOUCHERS — MAY
Motion by Councilman Rocco
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the vouchers submitted have been audited and shall be paid as follows:
General Fund A
Vouchers #201 - 218
$
86,843.28
General Fund B
B42 - B48
$
18,720.56
Highway Fund DB
D 150 - D 168
$
18,421.54
Water Fund
W79 - W85
$
2,680.19
No further comments or discussion were heard.
Councilman Rocco made a motion, seconded by Councilman O'Donnell, to recess the
Regular Meeting to an Executive Session to discuss the acquisition of land as well as a personnel
matter. All voting aye, the motion was carried.
The meeting was recessed at 8:00 p.m.
The following information was received from the Supervisor's office.
MAY 03, 2006 TOWN BOARD MEETING PAGE 9
135
Councilman Rocco made a motion, seconded by Councilman O'Donnell, 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 O'Donnell, to adjourn the
Regular Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 8:30 p.m.
1
.11
Respectfully submitted,
4 OL-JQ4�
Karen Q. Snyder, RMC
Town Clerk
Town of Cortlandville