Loading...
HomeMy WebLinkAbout02-06-2008FEBRUARY 06, 2008 5:00 P.M. 41 1 1 LJ TOWN BOARD MEETING The Reguhar 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, Edwin O'Donnell Councilman, Ronal Rocco Councilman, John Proud Town Clerk, Karen Q. Snyder Others present were: Town Attorney, John Folmer; Town Engineer, Hayne Smith; Kay Zaharis, Director of the Cortland Free Library; Georgette Ogle, volunteer at the Cortland Free Library; Luann King from Senator Seward's Office; Brian Platt and Steve Eckler from O'Brien & Gere Engineers; Gregory Leach; Grace Meddaugh representing C.A.P.E.; and Sharon Stevans from Channel 2, Access TV. Supervisor Tupper called the meeting to order. Councilman Rocco made a motion, seconded by Councilman Testa, to receive and file the Cortlandville Planning Board Minutes of February 27, 2007. All voting aye, the motion was carried. Councilman Rocco made a motion, seconded by Councilman Testa, to receive and file the Cortlandville Zoning Board of Appeals Minutes of March 27, 2007. All voting aye, the motion was carried. The Draft Town Board Minutes of December 5, 2007 was presented to the Board for their review. RESOLUTION 439 AUTHORIZE PAYMENT OF VOUCHERS - FEBRUARY Motion by Councilman O'Donnell 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 #52 - 79 $ 15,661.89 General Fund B B6 - B14 $ 31,463.02 Highway Fund DB D22 - D51 $ 60,246.90 Water Fund W23 - W41 $262,107.27 Sewer Fund S9 - S20 $278,618.02 Supervisor Tupper offered privilege of the floor to those in attendance. Luann King, Secretary to Senator Seward for his Cortland offfice, reported that the Senator was in Albany working hard for his constituents. She urged the public and Members of the Board to contact the Senator's Cortland office with any questions or concerns. Supervisor Tupper offered privilege of the floor to Kay Zaharis. Kay Zaharis, Director of the Cortland Free Library, thanked the Board for their continued support. She invited the Board to visit the Library or to call her anytime to discuss the services offered. Councilman Rocco thanked Ms. Zaharis for her hard work as Director of the Library. The Board briefly discussed the Library's financial status and support from the community. y� FEBRUARY 06, 2008 TOWN BOARD MEETING PAGE 2 Supervisor Tupper offered privilege of the floor to Georgette Ogle. Georgette Ogle apprised the Board she volunteers at the Cortland Free Library. Not only does Ms. Ogle help repair books, she helps sort books for the Library book sales. She thanked the Board for their continued support of Library, and stated she was proud to be a member of the Cortlandville community. The monthly reports of the Town Clerk, Tax Collector, and Code Enforcement Officer for the month of January 2008 were on the table for review and are filed in the Town Clerk's office. Town Clerk and Tax Collector, Karen Q. Snyder, reported that approximately 75% of the total tax warrant was collected during the month of January. The Town Supervisor and the Cortlandville Fire Department were paid in full. Also, a check was sent to the County Treasurer. RESOLUTION #40 ACCEPT ANNUAL REPORT OF THE TOWN JUSTICE Motion by Councilman Proud Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Annual Report of the Town Justice for the year 2007 is hereby accepted and shall be received and filed. Councilman Rocco reported that he audited the books for the Town Justice and found everything to be in order. Port Kashdin & McSherry, CPAs was completing its professional audit of the Town Justice records, which should be complete by April 2008. Councilman O'Donnell reported that he audited the books for the Highway Department and the Water and Sewer Department and found everything to be in order. Councilman Testa reported that he audited the books for the Town Clerk's Office and found everything to be in order. Councilman Proud reported that he audited the books for the Supervisor and found everything to be in order. Town Clerk Snyder apprised the Board she received a communication from the Cortland City Clerk's Office informing the Town of the City's new permit ordinance, which requires that all exotic pets harbored within the City of Cortland to have a valid permit. The permit costs $5.00 and must be renewed annually. A list of exotic animals could be obtained from the NYS Department of Agriculture & Markets. The City notified the pet stores in the Town of Cortlandville of the new ordinance. Supervisor Tupper mentioned that the Town had discussed for many years the need to research the Town's stormwater management plans. Patrick Reidy from the Cortland County Soil & Water Conservation District had an intern from Syracuse University who spent his semester researching the Town's stormwater management plans. The intern provided the Town with a map and list that identified every stormwater management permit adopted by the Town. Supervisor Tupper thanked Planning and Zoning Officer, Bruce Weber and Patrick Reidy for their assistance as well. Under old business, Supervisor Tupper reminded the Board they tabled action on the modification of Senior Citizens Exemption at the January 16, 2008 Town Board Meeting. Councilman Rocco apprised the Board he spoke with Assessor Briggs regarding the income levels and whether the Town could adopt an income level different than the County. Assessor Briggs was concerned that if the Town adopted a different income level it would cause confusion. Supervisor Tupper commented that the last time the Town adjusted the Senior Citizens income limits was in 1994. 1 1 '43 FEBRUARY 06, 2008 TOWN BOARD MEETING PAGE 3 Town Clerk Snyder informed the Board they could adopt the income eligibility levels that were adopted by the County and the City of Cortland, and could revisit the issue later this year. In order for the income limits to be in effect for the 2009 tax year, action would need to be taken soon. She reminded the Board that a public hearing had to be conducted prior to adopting the new income levels. RESOLUTION 441 SCHEDULE PUBLIC HEARING REGARDING THE MODIFICATION OF INCOME ELIGIBILITY LEVELS FOR SENIOR CITIZENS TAX EXEMPTION REQUIREMENTS FOR THE TOWN OF CORTLANDVILLE Motion by Councilman Rocco Seconded by Councilman Proud VOTES: ALL AYE ADOPTED BE IT RESOLVED, a Public Hearing shall be scheduled for February 20, 2008 at 5:00 p.m. regarding the modification of income eligibility levels for Senior Citizens Tax Exemption requirements for the Town of Cortlandville. There was discussion regarding agenda item H-7, test drilling at the Blodgett Mills Park. Supervisor Tupper recalled that Town Engineer, Hayne Smith submitted a memo to the Board in 2007 suggesting it may be time to look into alternative water sources for the Town. Supervisor Tupper gave Mr. Smith privilege of the floor. Town Engineer Smith explained that the Town's water supply is derived from one local aquifer. To reduce dependence on the sole source aquifer, he suggested the Town develop a supplemental water source in an area where the pressures of development do not exist. Since the Town owns the Blodgett Mills Park property, it may be the perfect site. However, any well developed in the Blodgett Mills area is unlikely to produce the yields of water that the Lime Hollow well site provides. Engineer Smith suspected the most the Town could expect from a well in the Blodgett Mills area would be for it to function as a supplement to the Town's existing wells. By conducting a test drilling, he would be able to determine how much of a supplement a new Blodgett Mills source may provide. Engineer Smith explained that if the Board wanted to proceed with the test drilling, he would construct 6" test wells at a cost of $7,500 each. The first phase of the test program would cost between $22,500 and $30,000. Testing would take about one month to complete. If the results of the test indicated there was merit to proceed with phase II of the test program, the Board could proceed. The cost for phase II would be about $50,000. Councilman Proud agreed that testing should be done to determine an alternative water supply to plan for the future. Supervisor Tupper requested the Board authorize Engineer Smith to proceed with the project. Because the cost of the project was not included in the 2008 budget, Town Board approval was necessary. RESOLUTION #42 AUTHORIZE TOWN ENGINEER TO CONDUCT PHASE I WELL TEST DRILLING AT THE BLODGETT MILLS PARK Motion by Councilman Testa Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED WHEREAS, to reduce dependence on the Town's sole source aquifer Town Engineer, Hayne Smith suggested the Town develop a supplemental water source in an area where the pressures of development do not exist, and WHEREAS, Engineer Smith suggested the Town conduct test drilling at the Town's Blodgett Mills Park to determine how much of a supplement a Blodgett Mills source may provide, therefore BE IT RESOLVED, the Town Board does hereby authorize and direct the Town Engineer to conduct Phase I well test drilling at the Blodgett Mills Park, for a cost not to exceed $30,000.00. `t q FEBRUARY 06, 2008 TOWN BOARD MEETING PAGE 4 Town Clerk and Tax Collector Snyder requested the Board authorize refunds to the following property owners with regard to the water and sewer benefit tax. Per Town Board Resolution #32 of 2007, adopted February 7, 2007, the Town Board authorized the removal of the Water Benefit Tax for vacant property located off Bowling Green Road, tax map #95.00-12- 17.000, owned by Kevin Stark. The Assessor's Office failed to remove the benefit tax for the 2008 tax year. Town Clerk/Tax Collector Snyder apprised the Board that Mr. Stark paid his 2008 Town and County tax bill. A refund of $95.85 was due to Mr. Stark. The second property owner to refund was the Cortland County Ag. Corp. for property located off Carrolls Street, tax map #76.19-01-30.100. In the past Cortland County Ag. Corp. and the J.M. McDonald Sports Complex shared the benefit tax on one tax bill. This tax map number was suffixed out and therefore each parcel received its own tax bill including the applicable benefit tax. The Cortland County Ag. Corp.'s water and sewer benefit tax should have been reduced for the 2008 tax year from 8.20 units water and 13.00 units for sewer shared to 2.24 units each. Town Clerk/Tax Collector Snyder requested the Board authorize the refund of $1,539.91 to Cortland County Ag. Corp for this error. RESOLUTION #43 AUTHORIZE REFUND TO KEVIN STARK FOR ERRONEOUS 2008 WATER BENEFIT TAX FOR VACANT PROPERTY LOCATED ON BOWLING GREEN ROAD Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED WHEREAS, per Resolution #32 of 2007, adopted February 7, 2007, Town Assessor, David Briggs, was authorized and directed to remove the Water Benefit Tax unit charge for property located on Bowling Green Road, tax map #95.00-12-17.000, owned by Kevin Stark, commencing with the 2008 Town and County tax bill, and WHEREAS, the Water Benefit Tax unit charge was not removed for the 2008 Town and County tax bill, therefore, BE IT RESOLVED, the Town Board does hereby authorize and direct the Tax Collector to issue a refund to Kevin Stark in the amount of $95.85 for the erroneous Water Benefit Tax unit charge, after the 2008 Town and County tax bill has been paid, and it is further RESOLVED, the Town Assessor is hereby directed to remove the Water Benefit Tax unit charge for parcel 495.00-12-17.000 for the 2009 Town and County tax bill. RESOLUTION #44 AUTHORIZE REDUCTION OF THE WATER AND SEWER BENEFIT TAX UNIT CHARGE FOR PROPERTY OWNED BY CORTLAND COUNTY AG. CORP. AND ISSUE A REFUND Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED WHEREAS, a request was received from Cortland County Ag. Corp. for a reduction in the Water and Sewer Benefit Tax unit charge for the 2008 Town and County tax bill for property located at 1329 Carroll Street, and WHEREAS, such request was reviewed by Town Assessor, David Briggs, who reported that the Water and Sewer Benefit Tax unit charge should have been adjusted prior to the issuance of the 2008 Town and County tax bill, therefore BE IT RESOLVED, the Town Assessor, David Briggs is hereby authorized and directed to . reduce the Water and Sewer Benefit Tax unit charge from 8.0 units water and 13.00 units sewer to 2.24 units each, for parcel #76.19-01-30.100, owned by Cortland County Ag. Corp., commencing with the 2009 Town and County tax bill, and it is further RESOLVED, a refund in the amount of $1,539.91 for the water and sewer benefit tax shall be issued when the 2008 Town and County tax bill is paid. y� FEBRUARY 06, 20'08.. TOWN BOARD MEETING PAGE 5 Town Clerk Snyder apprised the Board she received notification from the State of New York Department of State regarding the filing of Local Law No. 1 of 2007. RESOLUTION 445 ACKNOWLEDGE NOTIFICATION FROM THE STATE FOR FILING OF LOCAL LAW NO. 1 OF 2007 Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the State of New York Department of State acknowledged receipt of Local Law No. 1 of 2007, "Administration and Enforcement of the New York State Uniform Fire Prevention and Building Code," to be effective January 11, 2008. Town Clerk Snyder apprised the Board she received notification from Attorney Pomeroy regarding the intent of his client, Walden Oaks Country Club, Inc. to renew the liquor license for the establishment, located at 3369 Walden Oaks Boulevard. Councilman O'Donnell made a motion, seconded by Councilman Proud, to receive and file correspondence from Attorney William J. Pomeroy, dated January 18, 2008, regarding the renewal of the liquor license for Walden Oaks Country Club, Inc. located at 3369 Walden Oaks Boulevard in the Town of Cortlandville. All voting aye, the motion was carried. Councilman Rocco requested privilege of the floor. He apprised the Board he spoke with Highway Sup't. Carl Bush regarding flooding concerns in the Cedar Crest Drive/Worthington Place development. Highway Sup't. Bush suggested the Town make the holding pond deeper or create a larger detention area. If the Town increased the depth of the pond, a fence may have to be constructed around the holding pond. Supervisor Tupper stated that according to the Zoning Law there is a certain depth in which a fence would have to be constructed. Councilman Rocco commented that a few of the remaining lots in the Murdock subdivision were flooded badly. He questioned who was responsible and whether the Town Planning Board reviews such things. Supervisor Tupper commented that the development was already an approved subdivison and most likely had an approved stormwater management plan. He suggested that the stormwater management plan for the development may have to be revised. Because the subdivision was an approved subdivision, Attorney Folmer suggested that the Planning Board review the development to make sure it was constructed according to the specs. The Board could then make whatever remediation necessary, and decide who was responsible for the flooding. Attorney Folmer stated he would discuss the issue with Code Enforcement Officer Tom Williams. , Councilman Proud stated it was his understanding that stormwater management regulations do not apply to certain residential developments. Once a subdivision is approved and houses are built, the burden comes back on all the taxpayers to address and resolve the situation. He suggested that the Board may have to revise the stormwater management ordinance. Councilman Rocco stated he wanted to avoid flooding in new construction areas. Attorney Folmer stated the Board should be concerned with how to mitigate flooding. The Town is located in a valley, and consequently would have water that runs down hill and affects certain locations. Attorney Folmer would research the issue and report back to the Board. Councilman Rocco suggested the Board take action on the flooding concerns, starting with digging the retention pond deeper on Hedgemoor Drive. He also suggested the Board look into purchasing the vacant lot on Lyncort Drive for a detention pond. Councilman Proud stated he would be uncomfortable purchasing the lot on Lyncort Drive as it may not have the storage capacity to prevent flooding. He suggested the Town hire engineers to take a look at the area as a whole before the Town purchased any land. The Board agreed with Councilman Proud and would look into the matter. I(0 FEBRUARY 06, 2008 TOWN BOARD MEETING PAGE 6 Attorney Folmer reported: NYS Route 281/Route 13 Corridor Project: Attorney Folmer apprised the Board that Supervisor Tupper was in receipt of the agreement between the Town and the NYS DOT to accomplish the relocation of the Town's waterlines. The cost to the Town would be approximately $245,000.00, which was less than what was originally projected. Attorney Folmer apprised the Board that Town Engineer, Hayne Smith reviewed the draft contract provided by the State, and made suggestions that were adopted by the State. Attorney Folmer requested the Board adopt the resolution regarding the contract. RESOLUTION #46 RESOLUTION GRANTING THE STATE OF NEW YORK AUTHORITY TO PERFORM THE ADJUSTMENT FOR THE OWNER AND AGREEING TO MAINTAIN FACILITIES ADJUSTED VIA STATE -LET CONTRACT Motion by Councilman Proud Seconded by Councilman Testa VOTES: ALL AYE ADOPTED WHEREAS, the New York State Department of Transportation proposes the construction, reconstruction, or improvement of Route 281 in the Town of Cortlandville located in Cortland County, PIN 3028.08.121, and WHEREAS, the State will include as part of the construction, reconstruction, or improvement of the above mentioned project the relocation and adjustment to water mains and appurtenances, pursuant to Section 10, Subdivision 24, of the State Highway Law, as shown on the contract plans relating to the project and meeting the requirements of the owner, and WHEREAS, the service life of the relocated and or replaced utilities will be extended, and WHEREAS, the State will provide for the reconstruction of the above mentioned work, as shown on the contract plans relating to the above mentioned project, now therefore BE IT RESOLVED, the Town of Cortlandville approves of the relocation of and adjustment to their water mains and appurtenances and the above mentioned work performed on the project and shown on the contract plans relating to the project and that the Town of Cortlandville will maintain or cause to be maintained the adjusted facilities performed as above stated and as shown on the contract plans, and BE IT FURTHER RESOLVED, the Supervisor of the Town of Cortlandville has the authority to sign, with the concurrence of the Town Board, any and all documentation that may become necessary as a result of this project as it relates to the Town of Cortlandville, and BE IT FURTHER RESOLVED, the Town Clerk of the Town of Cortlandville is hereby directed to transmit five (5) certified copies of the foregoing resolution to the New York State Department of Transportation. Fire Code Violation: Attorney Folmer apprised that Board that after receiving notice from the Secretary of State regarding the filing of Local Law No. 1 of 2007, Administration and Enforcement of the New York State Uniform Fire Prevention and Building Code, CEO Williams took action on a violation. On January 30, 2008, CEO Williams wrote a letter to the owner of the property, which was delivered by mail, stating that the building was unsafe and must be demolished. The property owner was also officially served with the notice. After a thirty -day waiting period, the next step involved a hearing before CEO Williams to determine whether or not the criterion of an unsafe building exists. Once the hearing has been conducted, the Town could take the necessary steps to cause the house to be demolished. Councilman O'Donnell stated he notified the Mayor of the Village of McGraw by telephone that the process regarding the unsafe structure began. 1 1 q7 FEBRUARY 06, 2008 TOWN BOARD MEETING PAGE 7 Hedgemoor Drive Road Extension: Attorney Folmer reminded the Board they accepted the road dedication for the extension of Hedgemoor Drive from Weathervane Associates at the January 16, 2008 Town Board Meeting, contingent upon the deed being delivered in its final executed form. Attorney Folmer requested Supervispr Tupper execute the documents in order for the deed to be filed with the County Clerk. Oil and Gas Leases: Attorney Folmer apprised the Board he received a phone call from Mike Barlyski, NYS DEC concerning oil and gas leases. There are a swarm of oil and gas lease representatives throughout the County trying to get leases and easements from landowners. According to Mr. Barlyski, on some occasions where a landowner refuses to sign the lease, the developer has been getting permission from the owners of the public highways to use the highway portion in front of the landowner's property for drilling. The company uses the public right-of-way and makes use of the under the surface mineral rights that they may find. The DEC discourages such practice. Attorney Folmer explained that if a property owner has a deed conveying property to the centerline of the highway subject to the rights of the public to use the road for highway purposes, the municipality has no business giving consent. If the deed only conveys to the edge of the road, and the municipality owns the land from the edge of the road to the centerline, it would be a different situation. Attorney Folmer stated if a property owner does not want a gas lease affecting his/her property, it would not be appropriate for the Town to offer its right-of-ways; it would not be consistent with the landowner's interests. Attorney Folmer stated he would discuss the issue further with Mr. Barlyski. Conveyance of Land: Attorney Folmer reported he was in possession of the corrected map and description regarding the "swap of lands" between the Town and Dr. J. Lee Ambrose. A subdivision application must be submitted to the Town Planning Board and approved before proceeding with the transfer of land. Attorney Folmer and Attorney Pomeroy planned to submit the subdivision application to the Planning Board in time for the February Planning Board meeting. Councilman Proud expressed his concern regarding the future use of the property. Attorney Folmer stated the Board had not adopted a formal resolution regarding the conveyance. At that time, concerns could be addressed. Local Law No. 1 of 2008: Attorney Folmer reminded the Board of the SEQRA review for Local Law No. 1 of 2008, and the changes made to the Full EAF. Subsequent to the meeting, Attorney Folmer submitted the Board's changes to Clough, Harbour & Associates to be corrected. Attorney Folmer submitted the completed SEQRA form to Supervisor Tupper to be signed, and filed with the Town Clerk. Town Clerk Snyder apprised the Board she submitted the Local Law to the Secretary of the State for filing, but had not received notice of its filing. Notice of Claim: Attorney Folmer reminded the Board they authorized him to negotiate a settlement regarding the Warren water damage claim. The negotiated resolution -was payment of $3,800.00 to Mr. and Mrs. Warren. Supervisor Tupper applauded Attorney Folmer for the reasonable settlement. RESOLUTION #47 AUTHORIZE SUPERVISOR TO ISSUE PAYMENT TO WESLEY AND MARY JANE WARREN IN THE AMOUNT OF $3,800.00 TO SATISFY THE NOTICE OF CLAIM FOR PROPERTY DAMAGE AT 3633 ROUTE 215 Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED FEBRUARY 06, 2008 TOWN BOARD MEETING PAGE 8 BE IT RESOLVED, the Town Board 'does hereby authorize and direct the Supervisor to issue payment to Mary Jane and Wesley Warren in the amount of $3,800.00 to satisfy the Notice of Claim for property damage at 3633 Route 215, and it is further RESOLVED, payment is subject to receipt of a General Release from Mr. and Mrs. Warren. RESOLUTION #48 RECOMMEND TOWN PLANNING BOARD ACT AS LEAD AGENCY FOR PROPOSED PROJECT OF EMPIRE AGRIFUEL, LLC Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby recommend that the Town Planning Board act as Lead Agency under SEQRA for the proposed project of Empire AgriFuel, LLC, property located at 3893 US Route 11, tax map #87.00-04-10.000 & 87.00-04-03.000. RESOLUTION #49 REFER AQUIFER PROTECTION PERMIT APPLICATION SUBMITTED BY GREGORY LEACH TO THE TOWN AND COUNTY PLANNING BOARDS FOR REVIEW AND RECOMMENDATIONS Motion by Councilman Proud Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Aquifer Protection Permit application submitted by Gregory Leach, for property located at 1834 NYS Route 13, tax map #77.00-04-10.000, shall be referred to the Town and County Planning Boards for their review and recommendations. Councilman Proud made a motion, seconded by Councilman Testa, to receive and file correspondence from Anthony J. Dolan, CPA, Office of the State Comptroller, dated January 22, 2008, acknowledging and authorizing the Town's request for an additional 30-day extension for filing its annual financial report due to extenuating circumstances. All voting aye, the motion was carried. Councilman Proud made a motion, seconded by Councilman Testa, to receive and file correspondence from Philip J. Saputo, Acting Regional Director of the US Department of Commerce, dated January 28, 2008, regarding a grant application to be submitted by the Cortland County IDA for funding Phase I and II of the Finger Lakes East Business Park. All voting aye, the motion was carried. RESOLUTION #50 ACCEPT RESIGNATION FROM KEVIN C. BUSH, MOTOR EQUIPMENT OPERATOR FOR THE TOWN HIGHWAY DEPARTMENT Motion by Councilman Rocco Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the letter of resignation from Kevin C. Bush, Motor Equipment Operator for the Town Highway Department, is hereby accepted, effective February 4, 2008, and shall. be received and filed. FEBRUARY 06, 2008 TOWN BOARD MEETING PAGE 9 `t9 No further continents or discussion were heard. 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 6:15 p.m. Respectfully submitted, 4�� Karen Q. Snyder, RMC Town Clerk Town of Cortlandville *Note: The draft version of this meeting was submitted to the Town Board for their review on March 19, 2008. The final version of this meeting was approved as written at the Town Board meeting of May 7, 2008. El C