HomeMy WebLinkAbout03-19-2008MARCH 19, 2008
5:00 P.M.
&o-
1
PUBLIC HEARING NO. 1
COMMUNITY DEVELOPMENT BLOCK GRANT
TOWN WIDE ELDERLY HOUSING REHABILITATION PROGRAM
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, concerning
the application to New York State for funding under the Federal Small Cities Community
Development Program for a Town Wide Elderly Housing Rehabilitation Program, with a
maximum funding request of $400,000.00.
Members present:
Absent:
Supervisor, Richard Tupper
Councilman, Theodore Testa
Councilman, John Proud
Town Clerk, Karen Q. Snyder
Councilman, Edwin O'Donnell
Councilman, Ronal Rocco
Others present were: Town Attorney, John Folmer; Ann Hotchkin, Thoma Development
Consultants; Grace Meddaugh representing C.A.P.E.; Eric Mulvihill from WXHC; and Sharon
Stevans for Channel 2, Access TV.
Supervisor Tupper called the Public Hearing to order.
Town Clerk, Karen Q. Snyder, read aloud the published, posted and filed legal notice.
Supervisor Tupper offered privilege of the floor to Ann Hotchkin.
Ann Hotchkin, from Thoma Development Consultants, apprised the Board that Thoma
Development would resubmit a Community Development Block Grant application on behalf of
the Town for the Town Wide Elderly Housing Rehabilitation Program. She presented the Board
with a summary of information that was included in the grant application, such as the addition of
energy audits. She explained that funds are available to replace appliances that are no longer
energy efficient.
Based on a request from Attorney Folmer at the first public hearing on the CDBG, Mrs.
Hotchkin mentioned that she updated the "Town's Past CDBG Performance" information, to
include that all the required jobs were created.
Supervisor Tupper offered privilege of the floor to those in attendance.
No further comments or discussions were heard.
Councilman Testa made a motion, seconded by Councilman Proud, to close the Public
Hearing. All voting aye, the motion was carried.
The Public Hearing was closed at 5:05 p.m.
M.
MARCH 19, 2008 5:05 P.M.
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:
Absent:
Supervisor, Richard Tupper
Councilman, Theodore Testa
Councilman, Ronal Rocco
Councilman, John Proud
Town Clerk, Karen Q. Snyder
Councilman, Edwin O'Donnell
Others present were: Town Attorney, John Folmer; Ann Hotchkin, Thoma Development
Consultants; Grace Meddaugh representing C.A.P.E.; Eric Mulvihill from WXHC; and Sharon
Stevans for Channel 2, Access TV.
Supervisor Tupper called the meeting to order.
Councilman Testa made a motion, seconded by Councilman Proud, to approve the Town
Board Minutes of January 2, 2008 as written. All voting aye, the motion was carried.
Councilman Testa made a motion, seconded by Councilman Proud, to receive and file the
Cortlandville Planning Board Minutes of April 24, 2007, May 22, 2007, June 12, 2007, June 26,
2007, July 31, 2007, September 25, 2007, November 27, 2007, and January 15, 2008. All voting
aye, the motion was carried.
Councilman Testa made a motion, seconded by Councilman Proud, to receive and file the
Cortlandville Zoning Board of Appeals Minutes of April 24, 2007, July 31, 2007, September 25,
2007, October 23, 2007, November 27, 2007, and January 29, 2008. All voting aye, the motion
was carried.
The final Town Board Minutes of March 6, 2007, January 16, 2008, and the draft Town
Board Minutes of February 6, 2008, February 20, 2008, and March 6, 2008 were presented to the
Board for their review.
RESOLUTION #67 AUTHORIZE PAYMENT OF VOUCHERS - MARCH
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the vouchers submitted have been audited and shall be paid as follows:
General Fund A
Vouchers #145 - 177
$
18,464.89
General Fund B
B32 - B33
$
2,818.27
Highway Fund DB
D85 - D104
$
27,935.08
Water Fund
W63 - W73
$
13,004.30
Sewer Fund
S28 - S35
$
42,689.87
Supervisor Tupper apprised the Board there were no formal requests for privilege of the
floor.
Councilman Testa questioned Attorney Folmer as to whether or not the Board could
increase the terms of office for the Town Clerk, Highway Superintendent, and Town Supervisor
from two years to four years. He stated that over the past twenty years that he's been a member
of the Board he has watched the Town continue to grow. He felt it would be harmful to the
Town to continue the two-year terms for the elected officials, and offered the example of the
Town Clerk and how difficult it would be for someone new to be in office every two years.
Councilman Testa acknowledged he had not discussed the issue with other members of the
Board.
1
1
67
MARCH 19, 2008 TOWN BOARD MEETING PAGE 2
Attorney Folmer apprised the Board they have the authority to increase the terms subject
to a referendum. He stated he would look into the process and report back to the Board at the
next meeting. The Board could decide whether or not to proceed.
The monthly report of the Town Justice for the month of February 2008 was on the table
for review and was filed in the Town Clerk's office.
Under communications, Supervisor Tupper apprised the Board the New York State
Department of Transportation sent a request regarding the possible waterline extension into
Polkville. The NYS DOT was interested in the Town providing water service to the DOT
building in Polkville. However, according to the maps of the project, public water would not
extend down Route 41. Supervisor Tupper stated that a redesign of the project would have to be
done by the Town Engineer to see if the DOT's request was possible.
Supervisor Tupper apprised the Board he received correspondence from the NYS DOT
regarding the Betterment Agreement and the cost to the Town for the relocation of Town
waterlines in connection with the Route 281/Route 13 Corridor Project. The final cost to the
Town for the relocation of a portion of the waterlines would be $174,334.50, which was due 20
days after the letting date of March 6, 2008. Supervisor Tupper explained that the Town may not
have to participate in the betterment project at all, as long as the Town Engineer's design to
relocate the waterlines outside of the right-of-ways could be accomplished at a reasonable cost.
RESOLUTION #68 AUTHORIZE SUPERVISOR TO SIGN APPLICATION TO
NEW YORK STATE FOR FUNDING UNDER THE FEDERAL
SMALL CITIES COMMUNITY DEVELOPMENT PROGRAM
FOR A TOWN WIDE ELDERLY REHABILITATION
PROGRAM
Motion By Councilman Proud
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
WHEREAS, the Town Board of the Town of Cortlandville requested from Thoma Development
Consultants assistance in regards to a town wide elderly program for the rehabilitation of their
housing, and
WHEREAS, Public Hearings were duly held on February 20, 2008 and March 19, 2008 by this
Town Board, and
WHEREAS, the Town Board believes it would be in the best interest of the Town to make
application to the State for grant monies to assist the elderly town wide, therefore
BE IT RESOLVED, the Supervisor is hereby authorized and directed to file an application to
New York State for funding under the federal Small Cities Community Development Program in
an amount not to exceed $400,000, and it is further
RESOLVED, the Supervisor is hereby authorized and directed to sign said application on behalf
of the Town, and upon approval of said request to enter into and execute a project agreement
with the State for such financial assistance to this Town.
Town Clerk Snyder apprised the Board a Notice of Claim was filed against the Town of
Cortlandville regarding a motor vehicle accident that occurred with a Town pickup truck.
RESOLUTION #69 ACKNOWLEDGE RECEIVING NOTICE OF CLAIM DUE TO
A MOTOR VEHICLE ACCIDENT
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
MARCH 19, 2008 TOWN BOARD MEETING PAGE 3
BE IT RESOLVED, the Town Board does hereby acknowledge, by receiving and filing, the
Notice of Claim for reimbursement of property damage/personal injury protection benefits,
regarding a motor vehicle accident that occurred February 29, 2008 on Interstate 81 North,
between Danielle K. Keller and Town Highway Department employee, Patrick O'Donnell.
Attorney Folmer reported:
Notice of Claim:
Attorney Folmer apprised the Board the Notice of Claim filed against the Town was
standard and appeared to be a property damage claim. The underlying personal injuries that the
report indicated would be handled under no-fault insurance. The property damage is not subject
to or covered by no-fault, therefore the claim was for the property damage of the vehicles
involved.
Partridge Hill Subdivision — Stormwater Retention Parcel:
Attorney Folmer apprised the Board he was in receipt of the documents required to
accomplish the acceptance of the stormwater retention parcel in the Partridge Hill Subdivision.
Highway Sup't. Bush submitted correspondence to him indicating that the work was completed
in accordance to Town requirements.
There was discussion regarding the Town's retirement contribution. Supervisor Tupper
apprised the Board the State of New York lowered the Town's retirement contribution for 2008.
However, the Town paid its retirement contribution in December 2007 in order to receive a
discount. In 2007, the State made 15.8% on its investments in 2007 and therefore reduced the
contribution for 2008. The State would most likely reduce the rates again in 2009. However, by
the year 2010 there could be a huge increase in the Town's retirement contribution.
Supervisor Tupper and Bookkeeper, Marcia Hicks discussed establishing a retirement
contribution reserve fund using the 2007 unexpended retirement appropriations for future
retirement costs. According to the State Comptroller's Office, establishing the retirement reserve
fund would be legal, and would mean that the Town could not use the money for anything other
than retirement purposes.
RESOLUTION #70 AUTHORIZE SUPERVISOR TO ESTABLISH THE
RETIREMENT CONTRIBUTION RESERVE FUND
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to
establish the Retirement Contribution Reserve Fund using 2007 unexpended retirement
appropriations for future retirement costs owed to New York State Retirement, in the total
amount of $12,848.00, from the following funds:
General Fund A (A) - $1,274.00
General Fund B (B) - $2,765.00
Highway Fund (DB) - $4,951.00
Sewer Fund (SS) - $3,135.00
Water Fund (SW) - $ 723.00
Councilman Testa questioned the status of the available health savings account insurance
plan for Town employees.
Supervisor Tupper stated the Board has not officially addressed the issue and suggested
the issue be discussed at the next department head meeting. He suggested that a representative
from Blue Cross Blue Shield would have to explain the health savings account to the employees
of the Town to clarify the program.
r_1,
L
M.
MARCH 19, 2008 TOWN BOARD MEETING PAGE 4
There was a brief discussion regarding the grant for the Cortlandville Starr Road Park &
Recreation Center from the New York State Office of Parks, Recreation and Historic
Preservation (OPRHP). The OPRHP received the Town's final payment request for the Starr
Road Park project. However, the material provided by the Town did not satisfy all the
outstanding requirements for closure of the project. In order for the Town to receive the last
10% of the funds from the grant, the Town must provide further documentation.
RESOLUTION #71 AUTHORIZE SUPERVISOR TO COMPLETE THE GRANT
DOCUMENTATION FROM THE NEW YORK STATE OFFICE
OF PARKS, RECREATION AND HISTORIC PRESERVATION
FOR THE CORTLANDVILLE STARR ROAD PARK &
RECREATION CENTER PROJECT
Motion by Councilman Testa
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
WHEREAS, the New York State Office of Parks, Recreation and Historic Preservation received
the final payment request from the Town of Cortlandville for the Cortlandville Starr Road Park
& Recreation Center project, and
WHEREAS, the material provided by the Town did not satisfy the outstanding requirements for
the closure of the project file and release of the remaining grant funds, therefore
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to
complete the required grant documentation from the New York State Office of Parks, Recreation
and Historic Preservation in order to close the project and receive the final 10% grant payment,
and it is further
RESOLVED, correspondence from the New York State Office of Parks, Recreation and Historic
Preservation dated March 10, 2008 is hereby received and filed.
Councilman Rocco entered the Regular Town Board Meeting at 5:20 p.m.
RESOLUTION #72 ACCEPT DEDICATION OF STORMWATER RETENTION
PARCEL LOCATED IN THE PARTRIDGE HILL
SUBDIVISION FROM BUILDER'S BEST PROPERTIES. LLC
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby accept the dedication of the stormwater
retention parcel located in the Partridge Hill subdivision off of Blue Creek Road in the Town of
Cortlandville, tax map #85.00-07-07.000, from Builder's Best Properties, LLC, and it is further
RESOLVED, the Town Board does hereby accept the stormwater retention parcel dedication
subject to Town Attorney and Town Highway Sup't. approval.
There was discussion regarding the appointment of a new Planning Board Member to fill
the vacated term of Eugene Waldbauer. Supervisor Tupper explained that he received numerous
resumes from interested and qualified candidates to fill the vacant position. He and Councilman
O'Donnell reviewed the resumes and conducted interviews with the candidates. After due
deliberation, Supervisor Tupper requested that Elizabeth C. Ambrose be appointed to the
Cortlandville Planning Board.
RESOLUTION #73 APPOINT ELIZABETH C. AMBROSE TO THE
CORTLANDVILLE PLANNING BOARD
Motion by Councilman Rocco
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
-7o
MARCH 19, 2008 TOWN BOARD MEETING PAGE 5
WHEREAS, due to the resignation of Planning Board Member Eugene Waldbauer there is a
vacancy on the Town Planning Board, and
WHEREAS, resumes of perspective applicants have been reviewed by the Town Supervisor and
the Town Board, therefore
BE IT RESOLVED, the Town Board does hereby appoint Elizabeth C. Ambrose of 1199
Davinci Drive, Cortland, New York to the Cortlandville Planning Board, commencing March 19,
2008 and shall expire December 31, 2010.
There was discussion regarding the creation of a new position for a part-time clerk. The
part-time clerk would work 17 hours per week at the municipal building, with no benefits.
Supervisor Tupper explained that the new employee would be a floater between departments as
needed, and would work as a "greeter" on court days to direct people to the court. The new
employee would be paid hourly based on the 2008 salary schedule.
Councilman Rocco felt it would be a benefit to have an employee cross -trained in several
different departments.
Councilman Proud added that the necessity for a part-time clerk is evidence of how busy
the Town offices are, and how the Town continues to grow. He mentioned that if the part-time
position ever became full-time, the position would have to comply with civil service
requirements.
RESOLUTION #74 AUTHORIZE SUPERVISOR TO CREATE THE TITLE AND
POSITION PART-TIME CLERK FOR THE TOWN OF
CORTLANDVILLE
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to create
the title and position. part-time clerk, and it is further
RESOLVED, the part-time clerk shall work no more than 17 hours per week as a floater between
various departments, and shall be paid an hourly wage based on the 2008 adopted salary
schedule.
Supervisor Tupper reminded the Board they would be conducting a hearing on April 2,
2008 at 6:00 p.m., regarding the Fire Code violation of Daphine Talbot, property located at 4603
Route 41 in the Town of Cortlandville.
No further comments or discussion were heard.
Councilman Testa made a motion, seconded by Councilman Proud, to adjourn the
Regular Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 5:30 p.m.
Respe tfully submitted,
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 April 2, 2008.
The final version of this meeting was approved as written at the Town Board meeting of July 2, 2008.
1
1
I
L