Loading...
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