HomeMy WebLinkAbout01-07-2009Z 33
JANUARY 07, 2009
5:00 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: Supervisor, Richard Tupper
Councilman, Theodore Testa
Councilman, Edwin O'Donnell
Councilman, Ronal Rocco
Councilman, John Proud
Town Clerk, Karen Q. Snyder, RMC
Others present were: Town Attorney, John Folmer; Highway Sup't. Carl Bush; News
Reporter Eileen Hughes from the Cortland Standard; and Sharon Stevans for Channel 2, Access
TV.
Supervisor Tupper called the meeting to order.
RESOLUTION #01 AUTHORIZE PAYMENT OF VOUCHERS - FINAL 2008
Motion by Councilman Proud
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
General Fund B
Highway Fund DB
Trust & Agency
Capital Projects
Water Fund
Sewer Fund
Vouchers #685 - 698
$
9,691.28
B214 - B218
$
3,476.82
D486 - D493
$
14,717.44
T17 - T18
$
4,216.69
H5 - H5
$
21,543.27
W322 - W328
$
1,738.98
S 149 - S 149
$
429.11
RESOLUTION 402 AUTHORIZE PAYMENT OF VOUCHERS - JANUARY
Motion by Councilman Proud
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 41 - 20 $103,502.38
General Fund B
B1 - B3 $ 22,814.61
Highway Fund DB
D1 - D13 $ 61,571.84
Trust & Agency
T1 - T1 $ 33,150.00
Water Fund
W1 - W6 $ 2,408.43
Sewer Fund
S1 - S3 $ 5,619.75
RESOLUTION #03
ACCEPT RESIGNATION FROM RONAL L. ROCCO AS
TOWN HISTORIAN EFFECTIVE JANUARY 1, 2009
Motion by Councilman Proud
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the notice of resignation of Ronal L. Rocco as Town Historian, is hereby
accepted, with deep regret, to be effective January 1, 2009, and shall be received and filed.
Z3�
JANUARY 07, 2009
TOWN BOARD MEETING
PAGE 2
RESOLUTION #04
ACKNOWLEDGE RECEIVING NOTICE OF PETITION IN THE
MATTER OF MARY E. TANGUAY FOR LEAVE TO SERVE
A LATE NOTICE OF CLAIM UPON THE TOWN OF
CORTLAND
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby acknowledge, by receiving and filing, the Notice
of Petition in the matter of the application of Mary E. Tanguay for leave to serve a late Notice of
Claim upon the Town of Cortlandville.
The monthly report of the Town Clerk for the month of December 2008 was on the table
for review and is filed in the Town Clerk's office.
Attorney Folmer had no business to report to the Board.
RESOLUTION #05 APPROVE THE 2009 ANNUAL CONTRACTS
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby approve the annual contracts for 2009, and
shall receive and file them as follows:
Atlantic Inland, Inc.
$18,931.00
Cortland Youth Bureau
$70,000.00
Cortland Regional Sports Council
$10,000.00
Homer Recreation
$23,956.23
J.M. Murray Center
$20,760.00
Lamont Memorial Library
$20,357.00
Lime Hollow Nature Center
$ 2,100.00
McGraw Recreation
$11,600.00
SPCA (Cortlandville)
$33,000.00
SPCA (McGraw)
$ 5,000.00
SPCA (Cats Spay/Neuter)
$ 3,500.00
RESOLUTION #06 TABLE ADOPTION OF TOWN OF CORTLANDVILLE
PROCUREMENT POLICY
Motion by Councilman Proud
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby table the adoption of the Town of Cortlandville
Procurement Policy until January 21, 2009 to allow time to revise the 2000 Procurement Policy to
include a purchase order system with regard to equipment and supplies.
RESOLUTION #07 REAPPOINT THOMAS A. BILODEAU TO THE
CORTLANDVILLE ZONING BOARD OF APPEALS
Motion by Councilman O'Donnell
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Thomas A. Bilodeau, 4457 State Route
41, McGraw, New York to the Cortlandville Zoning Board of Appeals for a five-year term
commencing January 01, 2009 and shall expire December 31, 2013.
Z3S
JANUARY 07, 2009 TOWN BOARD MEETING PAGE 3
RESOLUTION #08 REAPPOINT KATHERINE S. WICKWIRE TO THE
CORTLANDVILLE PLANNING BOARD
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby reappoint Katherine S. Wickwire, 4391 Cosmos
Hill Road, Cortland, New York to the Cortlandville Planning Board for a five-year term
commencing January 01, 2009 and shall expire December 31, 2013, and it is further
RESOLVED, the Town Board does hereby appoint Katherine S. Wickwire as the Chairperson to
such board.
RESOLUTION #09 DESIGNATE THE CORTLAND STANDARD AS
THE OFFICIAL NEWSPAPER FOR THE TOWN
OF CORTLANDVILLE FOR THE YEAR 2009
Motion by Councilman O'Donnell
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Cortland Standard is hereby designated as the official newspaper for the
Town of Cortlandville for the year 2009.
RESOLUTION 410 DESIGNATION OF DEPOSITORIES FOR
TOWN ACCOUNTS FOR THE YEAR 200
Motion by Councilman O'Donnell
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, Alliance Bank of Cortland is hereby designated as the depository for the
following Town accounts:
General Fund A (Whole Town)
General Fund B (Outside Town)
Highway Account
Trust & Agency Account
Justice Account
AND BE IT FURTHER RESOLVED, First Niagara Bank of Cortland is hereby designated as the
depository for the following Town accounts:
Town Clerk Account Water Fund Account
Tax Collector Account Sewer Fund Account
AND BE IT FURTHER RESOLVED, the following banks may be considered if necessary: Key
Bank of Central NY; Merchant & Trust Corp. Bank; Tompkins Trust Co.; and First National Bank
of Dryden.
RESOLUTION #11 AUTHORIZE TOWN CLERK TO ACCEPT THE
SUPERVISOR'S ANNUAL FINANCIAL REPORT
60 DAYS AFTER THE CLOSE OF 2008
Motion by Councilman Proud
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize the Town Clerk to accept the
Supervisor's Annual Financial Report to the State Comptroller 60 days after the close of the fiscal
year of 2008, and
JANUARY 07, 2009 TOWN BOARD MEETING PAGE 4
BE IT FURTHER RESOLVED, that the Town Clerk shall cause a notice to be published within ten
(10) days after receipt thereof, stating that a copy of such report is on file in the Town Clerk's office
and available for public inspection and copying, in accordance with Town Law, Section 29, Article
10-A, amended June 29, 1979.
RESOLUTION #12 DELEGATE TOWN BOARD MEMBERS TO AUDIT
2008 RECORDS OF TOWN OFFICIALS
Motion by Councilman Proud
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the records of Town Officials and Town Employees, for the year 2008, shall
be audited by Town Board members by January 19, 2009, as follows:
Supervisor
Theodore V. Testa
Town Clerk
John Proud
Tax Collector
John Proud
Town Justice
Edwin O'Donnell
Highway, Water & Sewer Ronal L. Rocco
RESOLUTION #13 ACCEPT AGREEMENT OF EXPENDITURES OF
HIGHWAY MONIES FOR THE YEAR OF 2009
Motion by Councilman O'Donnell
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
WHEREAS, the Agreement of Expenditures of Highway monies, in accordance with Section
284 of the Highway Law, was submitted by the Town Highway Sup't. as required, therefore
BE IT RESOLVED, the Agreement of Expenditures of Highway monies for 2009 is hereby
accepted and shall be signed by members of the Town Board and Highway Superintendent.
RESOLUTION #14 ADOPT THE 2009 SALARY SCHEDULE
FOR THE TOWN OF CORTLANDVILLE
Motion by Councilman O'Donnell
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby adopt the 2009 Salary Schedule for Town of
Cortlandville employees and elected/appointed officials.
Councilman Rocco entered the meeting at this time.
RESOLUTION #15 ADOPT TOWN HIGHWAY DEPARTMENT AND WATER &
SEWER DEPARTMENT SALARY SCHEDULES FOR 2009
Motion by Councilman O'Donnell
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby adopt the Town Highway Department and
Water & Sewer Department salary schedules for the year 2009 as follows:
L
n
237
C
11
JANUARY 07, 2009
TOWN BOARD MEETING
HIGHWAY DEPARTMENT
2009 PAYROLL SCHEDULE
HIRING
A
B
C
D
E
Deputy Highway Sup't.
20.52
21.02
21.62
22.12
22.52
22.82
Heavy Equipment Mechanic
18.62
20.12
20.72
21.22
21.62
21.92
Heavy Equipment Operator/
18.19
19.69
20.29
20.80
21.19
21.49
with Trailer CDL
Heavy Equipment Operator
17.79
19.29
19.89
20.40
20.79
21.09
without Trailer CDL
Automotive Mechanic
17.46
18.96
19.56
20.06
20.46
20.76
Motor Equipment Operator
16.68
18.18
18.78
19.28
19.68
19.98
Laborer
12.00
13.00
14.00
15.00
16.00
16.89
Buildings &
11.35
12.35
13.80
14.80
15.30
15.80
Grounds Laborer
Secretary/
14.00
15.00
16.00
17.00
17.50
18.00
Keyboard Specialist
-
Part-time Summer Laborer
7.50
7.75
8.00
8.25
8.50
9.00
Recreation Director
11.00
12.90
13.40
13.90
14.40
14.90
Asst. Recreation Director
8.00
9.00
9.50
10.00
10.50
11.00
PAGE 5
NIGHT SHIFT RATE: $1.00 per hour is added to the regular hourly base wage.
(The night shift is a regular scheduled shift 8:00 p.m. to 5:00 a.m.)
WAGES NOTE: An H.E.O. that does not have the required CDL license that is needed to
move the Town's equipment using the largest equipment trailer the Town
has will receive $.40 per hour less than the H.E.O. employees that do
have the license.
Hiring rate and step rates are given on anniversary dates if work improvement and performance are shown.
WATER & SEWER DEPARTMENT
2009 PAYROLL SCHEDULE
HIRING STEP -A STEP-B STEP-C STEP-D STEP-E
W&S Supt. $46,871.70 $48,871.70 $50,371.70 $51,871.70 $53,371.70 $54,871.70
Deputy $37,078.54 $39,078.54 $40,578.54 $42,078.54 $43,578.54 $45,078.54
W&S Supt.
W&S Oper. $35,278.30 $37,278.30 $38,778.30 $40,278.30 $41,778.30 $43,278.30
W&S Oper. $29,278.30 $31,278.30 $32,778.30
Trainee
Secretary $27,100.00 $29,100.00 $30,600.00 $32,100.00 $33,600.00 $35,100.00
NOTE: A Water & Sewer Operator Trainee can go to an Operator Hiring wage after the successful
completion and receipt of their Water Operators License.
Hiring rate and step rates are given on anniversary dates if work improvement and performance are shown.
Z38
JANUARY 07, 2009 TOWN BOARD MEETING PAGE 6
There was discussion regarding correspondence from Mark Frechette, P.E., New York State
Department of Transportation. Supervisor Tupper reminded the Board that he wrote a letter to the
NYS DOT on behalf of the Town supporting the need for sidewalks in the area of the new student
housing project on NYS Route 281. The NYS DOT indicated that as mitigation for the student
housing project, sidewalks would be required for the highway work permit. The NYS DOT also
indicated that it was unable to add sidewalks to the existing Route 281/Route 13 corridor project
because the capital funds were fully committed to funding the entire program.
Councilman Proud stated he would like the Planning Board to consider the development of
sidewalks when reviewing applications in the future.
Councilman Rocco made a motion, seconded by Councilman Proud to receive and file
correspondence from Mark Frechette, P.E., New York State Department of Transportation, dated
December 8, 2008, regarding sidewalks in the area of NYS Route 28l/Route 13. All voting aye, the
motion was carried.
RESOLUTION #16 AUTHORIZE SUPERVISOR TO SIGN THE OWNER -
OCCUPIED LOAN AGREEMENT BETWEEN THE TOWN AND
LEROY AND WILMA HENRY FOR THE 2008 HOME GRANT
SENIOR HOUSING REHABILITATION PROGRAM
Motion by Councilman O'Donnell
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize the Supervisor to sign the Owner -
Occupied Loan Agreement between the Town of Cortlandville and LeRoy and Wilma Henry, 1614
Oakcrest Street; Cortland, New York, for a 100% deferred loan for the 2008 HOME Grant -
Senior Housing Rehabilitation Program in the amount of $24,985.00.
RESOLUTION #17 AUTHORIZE SUPERVISOR TO SIGN THE OWNER -
OCCUPIED LOAN AGREEMENT BETWEEN THE TOWN AND
DALE AND BARB WEAVER FOR THE 2008 HOME GRANT
SENIOR HOUSING REHABILITATION PROGRAM
Motion by Councilman O'Donnell
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize the Supervisor to sign the Owner -
Occupied Loan Agreement between the Town of Cortlandville and Dale and Barbara Weaver, 3350
Kellogg Road, Cortland, New York, for a 100% deferred loan for the 2008 HOME Grant - Senior
Housing Rehabilitation Program in the amount of $23,576.00.
RESOLUTION #18 AUTHORIZE SUPERVISOR TO SIGN THE PROPOSAL FROM
THOMA DEVELOPMENT CONSULTANTS REGARDING THE
2009 LOCAL GOVERNMENT EFFICIENCY
(LGE) GRANT APPLICATION
Motion by Councilman Proud
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign the
proposal from Thoma Development Consultants for grant writing services relating to the 2009
Local Government Efficiency (LGE) grant application for funding for the extension of water to the
Polkville area of the town.
239
JANUARY 07, 2009
TOWN BOARD MEETING
PAGE 7
RESOLUTION #19
AUTHORIZE SUPERVISOR TO FILE AN APPLICATION TO
THE NEW YORK STATE DEPARTMENT OF STATE (NYS
DOS) UNDER THE LOCAL GOVERNMENT EFFICIENCY
GRANT PROGRAM
Motion by Councilman Rocco
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
WHEREAS, the Town Board of the Town of Cortlandville hereby authorizes and directs the Town
Supervisor to file an application to the New York State Department of State (NYS DOS) under the
Local Government Efficiency Grant Program for the 2008-2009 Program Year, and
WHEREAS, for the purpose of this application, the Town Supervisor shall be designated as the
"Lead Applicant Contact Person" to execute all financial and administrative processes related to
such grant program, and
WHEREAS, it is the town's intention to partner with the City of Cortland as part of this application
and, should funds be awarded, enter into an intermunicipal agreement with the City of Cortland as
required by the NYS DOS, now therefore
BE IT RESOLVED, the town intends to apply for funds in an amount not to exceed $400,000 and
including a cash match of not less than 10%, and it is further
RESOLVED, upon approval of said request the Town of Cortlandville will enter into and execute a
project agreement with the New York State Department of State for such financial assistance to the
Town of Cortlandville for the Route 11 Water Extension Project.
Councilman Rocco made a motion, seconded by Councilman O'Donnell, to receive and file
the Final Report from Clough Harbour & Associates, dated December 2008, for the Starr Road Park
& Recreation Center Project (Ted Testa Park). All voting aye, the motion was carried.
RESOLUTION #20 AUTHORIZE SUPERVISOR TO COMMIT $100,000.00
TOWARDS THE STARR ROAD PARK & RECREATION
CENTER TO SATISFY THE 2008 GRANT FROM THE
DORMITORY AUTHORITY
Motion by Councilman Rocco
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to commit
$100,000.00 from donations, town match funds, and in -kind services for the Starr Road Park &
Recreation Center (Ted Testa Park) in order to satisfy requirements of the Town's 2008 Grant from
the Dormitory Authority.
RESOLUTION #21 APPOINT KEVIN WHITNEY TO THE CORTLANDVILLE
ZONING BOARD OF APPEALS
Motion by Councilman Rocco
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
WHEREAS, due to the resignation of Zoning Board of Appeals Member Patricia A. Wright,
there is a vacancy, and
WHEREAS, a list of perspective applicants have been reviewed by the Town Board, therefore
BE IT RESOLVED, the Town Board does hereby appoint Kevin Whitney of 3689 Delaware
Avenue, Cortland, New York to the Cortlandville Zoning Board of Appeals, effective January 1,
2009 and shall expire December 31, 2010.
Zyo
JANUARY 07, 2009
TOWN BOARD MEETING
PAGE 8
As Budget Officer, Supervisor Tupper reported that his request to transfer rnonies to
balance accounts for the 2008 budget would be presented at the January 21, 2009 Town Board
Meeting.
On a final note, Councilman Rocco announced that he was invited to the 2009
Presidential Inauguration of Barack Obama, the 44th President of the United States.
No further comments or discussion were heard.
Councilman Proud made a motion, seconded by Councilman Testa, to adjourn the
Regular Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 5:30 p.m.
Respectfully 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 February 18, 2009.
The final version of this meeting was approved as written at the Town Board meeting of April 1, 2009.
1
1