Loading...
HomeMy WebLinkAbout01-05-2000190 JANUARY 05, 2000 TOWN BOARD MEETING 5:00 P.M. The Town Board Meeting of the Town of Cortlandville was held at 5:00 p.m. at the Town Hall, 3577 Terrace Road, Cortland, New York with Supervisor Raymond Thorpe presiding. Members. present:: , Supervisor, Raymond Thorpe Councilman, Theodore Testa Councilman, Edwin O'Donnell Councilman, Ronal Rocco Councilman, John Pilato Town Clerk, Karen Q. Snyder Others present were: Town Attorney, John Folmer; Highway Sup't., Carl Bush, Planning Board member, Nick Renzi; Cortlandville Assistant Fire Chief, Wayne Friedman; News Reporter, Chris Nolan. Supervisor Thorpe called the Organizational Meeting to order. Councilman Rocco made a motion, seconded by Councilman O'Donnell, to approve the Town Board Minutes of October 20, 1999, as written. All voting aye, the motion was carried. Councilman O'Donnell made a motion, seconded by Councilman Pilato, to receive and file Town Planning Board Minutes of October 26, 1999. All voting aye, the motion was carried. RESOLUTION #01 AUTHORIZE PAYMENT OF VOUCHERS FINAL PAYMENT OF 1999 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 General Fund B Highway Fund DA Highway Fund DB Water Fund Sewer Fund Capital Projects HA HK #654 - 687 $ 23,926.87 160 - 163 $ 105.98 171 - 173 $133,657.14 503 - 525 $ 28,276.87 3.19 - 331 $ 10,140.36 172 - 176 $ 6,434.83 108 - 114 108 - 113 $ 7,708.23 114 $ 220.87 Supervisor Thorpe offered privilege of the floor to those in attendance. Councilman Testa inquired into the status of the McLean Road speed reduction requests. Supervisor Thorpe stated there is correspondence from Senator Seward to be received and filed later in this meeting. He also stated any information he has received has been forwarded to the parties involved. Monthly reports for the Supervisor and Town Clerk for December 1999, are on the table for review and filed in the Town Clerk's office. Councilman Rocco made a motion, seconded by Councilman O'Donnell, to receive and file a letter dated December 16, 1999 from Cortland County Highway Superintendent, Joseph Eggleston regarding the Page Green and Saunders Road intersections. All voting aye, the motion was carried. 1 1 1 191 JANUARY 05, 2000 TOWN BOARD MEETING PAGE 2 Councilman O'Donnell made a motion, seconded by Councilman Pilato, to receive and file a letter dated December 28, 1999 from NYS Senator, James Seward to NYS Department of Transportation Regional Director, John Edinger. All voting aye, the motion was carried. The letter was in regards to Senator Seward's strong support of a reduction in the speed limit on McLean Road. Supervisor Thorpe read Senator Seward's letter aloud. Supervisor Thorpe stated he has not received a contract agreement from the Floor Doctor or Cortland Recreation Department. RESOLUTION #02 APPROVE THE 2000 ANNUAL CONTRACTS Motion by Councilman O'Donnell Seconded by Councilman. Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby approve the annual contracts for 2000, and receive and file as follows: Cortland County SPCA $16,500.00 Folmer & Hartnett Attorneys $ 6,100.00 Atlantic Inland, Inc. $ 5,994.00 Cortland Free Library $57,600.00 Lamont Memorial Library $10,500.00 McGraw Recreation $11,600.00 Alliance Bank, NA $ -0- RESOLUTION #03 REAPPOINT NICHOLAS A. RENZI TO THE CORTLANDVILLE PLANNING BOARD Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby reappoint Nicholas A. Renzi, 1149 DaVinci Drive, Cortland, NY to the Cortlandville Planning Board for a five year term commencing January 01, 2000 and shall expire December 31, 2004. RESOLUTION #04 REAPPOINT JOHN FINN TO THE CORTLANDVILLE ZONING BOARD OF APPEALS Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby reappoint John Finn, 618 Groton Road, Cortland, NY to the Cortlandville Zoning Board of Appeals for a five year term commencing January 01, 2000 and shall expire December 31, 2004. 192 JANUARY OS, 2000 TOWN BOARD MEETING PAGE 3 RESOLUTION #05 REAPPOINT THEODORE V. TESTA AS DEPUTY TOWN SUPERVISOR Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby reappoint. Theodore V. Testa as Deputy Town Supervisor for a two year term commencing January 01, 2000 and shall expire December 31, 2001, and it is further RESOLVED, he shall receive an annual salary of $700.00 for such. Motion by Councilman Rocco Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby reappoint John B. Folmer as Town Attorney for a two year term commencing January 01, 2000 and shall expire December 31, 2001. RESOLUTION #07 REAPPOINT ALICE BLATCHLEY AS TOWN HISTORIAN Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby reappoint. Alice Blatchley as Town Historian f or a two year term commencing January 01, 2000 and shall expire December 31, 2001. RESOLUTION #08 REAPPOINT KAREN Q. SNYDER AS REGISTRAR. FOR THE TOWN Motion by Councilman Rocco Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby reappoint Karen Q. Snyder as Registrar for a two year term commencing January 01, 2000 and shall expire December 31, 2001. RESOLUTION #09 REAPPOINT LONNA MA-Xz SON AS CUSTODIAN FOR THE TOWN HALL Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby reappoint Lorna Maxson as custodian f or Town Hall for 2000. RESOLUTION #10 ESTABLISH SCHEDULE OF TOWN BOARD MEETINGS FOR THE YEAR OF 2000 Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED JANUARY 05, 2000 TOWN BOARD MEETING PAGE 4 BE IT RESOLVED, the regular meetings of the Town Board of the Town of Cortlandville shall be held at the Town Hall, 3577 Terrace Road, Cortland, New York on the first Wednesday of each month at. 7:00 p.m. and the third Wednesday of each month at 5:00 p.m. If such day should fall on a holiday, the meeting shall be held the next business day, and further RESOLVED, the May 3, 2000 meeting will be held in the Village of McGraw at the Community Center, and the June 7. 2000 meeting, will be held in Blodgett Mills at the Blodgett Mills Independent Baptist Church, both held at 7:00 p.m., and it is further Z� RESOLVED, the Town Clerk shall have the meeting schedule posted in the newspaper in Legal Notice form. RESOLUTION #11 APPROVE HOLIDAY SCHEDULE 2000 Motion by Councilman O'Donnell Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, the following Holiday Schedule for the year 2000 is hereby approved as follows: New Year's Day Friday January 01, 2000 Martin Luther King, Birthday Monday January 17, 2000 Washington's Birthday Monday February 21, 2000 Good Friday Friday April 21, 2000 Memorial Day Monday May 29, 2000 Independence Day Tuesday July 04, 2000 Labor Day Monday September 04, 2000 Columbus Day Monday October 09, 2000 Election Day Tuesday November 07, 2000 Veterans Day Friday November 10, 2000 Thanksgiving Day Thursday November 23, 2000 Friday November 24, 2000 Christmas Day Monday December 25, 2000 Tuesday December 26, 2000 INX01 M- 1 111111, 1 W.111131wW11443 IN - Motion by Councilman Rocco Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, the salary schedule for elected and appointed officials and employees of the Town of Cortlaiidville, for the year of 2000 is hereby adopted as follows: Raymond Thorpe Town Supervisor $6,000.00 Budget Officer $1,000.00 Edwin O'Donnell Councilman $5,300.00 Ronal Rocco Councilman $5,300.00 Theodore Testa Councilman $5,300.00 Dep Twn Supervisor $ 700.00 John Pilato Sr. Councilman $ 5,300.00 Mardis F. Kelsen Town Justice $39,718.75 Karen Q. Snyder Town Clerk $31,800.00 Registrar $ 1,000.00 Carl Bush Town Hwy Sup't $52,983.44 Mary Caufield Court Clerk $28,300.00 Margaret Capps Court Clerk $26,725.00 Peggie J. Petrie P/T Dep Court Clerk $ 9.85/1-IR David Briggs Assessor $29,104.20 Beth D'Ambrosio Dep. Town Clerk $20,100.00 Valerie J. Schmidt Dep. Town Clerk $20,200.00 Pam J. McLean Dep. Town Clerk $19,100.00 �-y JANUARY 05, 2000 TOWN BOARD MEETING PAGE 5 Patricia O'Mara Lonna Maxson Marcia Hicks Hayne Smith Fred Walker Jr. David Thomas Peter Alteri Jack Thornton Bruce A. Weber Alice Blatchley John B. Folmer Keyboard Specialist $22,706.08 Sec. W&S Dept. $29,525.50 Bookkeeper to Sup. $28,399.35 Engineer $62,219.97 Dep Hwy Sup't $45,875.54 Water TR PL OP $32,228.70 Water TR PL OP $38,228.46 Water TR PL OP TRN $29,898.50 Code Enf Officer $40,834.48 Town Historian $ 5,508.00 Town Attorney $30,000.00 * The listed salaries above include the longevity amounts. Zoning Board of Appeals Chairman $55.00/MTG Members $50.00/1\4TG Joan Fitch Secretary $15.00/HR Planning Board Joan Fitch Seasonal Code Enforce Seasonal Rec Admn Seasonal Rec Dir Chairman Members Secretary Gary Moore Carl Bush (Added to above salary) Travis Rocco HIGHWAY DEPARTMENT PER HOUR Glenn Bassett James E. Cogswell Michael Dimorier James M. Grant Darby Humphrey Matthew Isaf Roger Karn Frederick Little William Morse Patrick O'Donnell Richard Phillips Gregory Schmidt Clay Walker Steve Wyant NIGHT RATE: HEO E MEO E HEO C HEO E HEO E MEO MEO E AMH D HEO E Bldg/Gr MEO E MEO E Bldg/Gr HAM E Worker Worker D $80.00/1111TG $70.0081TG $15.00/HR $12.00/HR $8.186.36 SAL YR $ 7.25/HR $ 15.22 $ 14.22 $ 14.57 $ 14.82 $ 14.82 $ 11.32 $ 14.22 $ 14.67 $ 15.22 $ 7.23 $ 14.22 $ 14.22 $ 9.58 $ 15.79 $1.00 per hour added to hourly base wage. 2000 NIGHT SHIFT CREW IS: Gregory Schmidt $14.22 plus $1.00 NR = $15.22 per hr Matthew Isaf $11.32 plus $1.00 NR = $12.32 per hr Robert Atkins P1T Summer E $ 9.35 per hr John Stafford P/T Summer E $ 9.35 per lir RESOLUTION #13 AMEND THE HIGHWAY DEPARTMENT HOURLY PAY SCHEDULE IN THE PERSONNEL POLICY FOR 2000 Motion by Councilman O'Donnell Seconded by Councilman Rocco NOTES: ALL AYE ADOPTED 1 1 BE IT RESOLVED, the Hourly Pay Schedule in the Personnel Policy for the Highway Department is hereby amended as follows: 195 JANUARY 05, 2000 TOWN BOARD MEETING PAGE 6 HIRING A B C D E Dep. Hwy. Supt. 13.82 15.32 15.72 16.07 16.42 16.72 Head Auto Mee. 12.94 14.44 14.79 15.14 15.49 15.79 Working Foreman 12.32 13.82 14.22 14.57 14.92 15.22 Heavy Equip Oper. 12.32 13.82 14.22 14.57 14.92 15.22 Auto Mech Helper 12.12 13.62 13.97 14.32 14.67 14.97 Motor Equip Oper. 11.32 12.82 13.22 13.57 13.92 14.22 Laborer 8.32 9.82 10.22 10.57 10.92 11.22 Buildings & Grounds Worker 7.23 7.73 8.48 9.23 9.58 10.08 Summer Help/PT 5.25 5.50 6.00 6.50 7.00 9.35 Recreation Dir. 6.50 6.75 7.25 7.75 8.25 8.75 Asst. Rec. Dir. 5.25 5.50 6.00 6.50 7.00 7.50 NIGHT SHIFT RATE: $1.00 per hour added to regular hourly base wage. (Night Shift is regular scheduled, daily hours between 8 p.m. to 4:30 a.m.) WAGES NOTE: an H.E.O. that does not have a CDL license required to move equipment with the Towns largest equipment trailer will receive $.40 per hour less than the H.E.O. employees that do have it. RESOLUTION #14 ESTABLISH MILEAGE RATE FOR PERSONAL VEHICLES USED FOR TOWN BUSINESS FOR THE YEAR 2000 Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, the mileage rate to be paid by the town, for personal vehicles used for town business, is hereby established at thirty one cents ($31) per mile for the year 2000, subject to audit by the Town Board, effective January 1, 2000. RESOLUTION #15 DESIGNATE THE CORTLAND STANDARD AS THE OFFICIAL NEWSPAPER FOR THE TOWN OF CORTLANDVILLE FOR THE YEA R 2000 Motion by Councilman O'Donnell Seconded by Councilman Testa 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 2000. 1Jb JANUARY 05, 2000 TOWN BOARD MEETING PAGE 7 RESOLUTION #16 SET PAY SCALE FOR ELECTION INSPECTORS FOR THE YEAR 2000 Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Election Inspectors appointed by the County Board of Elections for the year 2000, shall be paid as follows: hourly rate of $6.00 attending school $5.00 acting chairman - additional $7.00 per day custodian (set up -take down) $20.00 per machine, and RESOLVED, the appointed custodians shall be paid an additional $10.00 per machine to re -canvass the voting machines, if required, as per Resolution #181 of 1997. RESOLUTION #17 DESIGNATION OF DEPOSITORIES FOR TOWN ACCOUNTS FOR THE YEAR 2000 Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES; ALL AYE ADOPTED BE TT RESOLVED, the Alliance Bank of Cortland is hereby designated as the depository for various accounts of the Town as follows: General Fund A (Whole Town) General Fund B (Outside Town) Town Clerk Account. Tax Collector Account Highway Account Trust & Agency Account Justice Account. Water Fund Account Sewer Fund Account AND FURTHER RESOLVED, the following banks located in the Town: Ivey Bank of Central NY, Fleet Bank, and Merchant & Trust Corp. Bank may be considered, if necessary. RESOLUTION #18 AUTHORIZE EXTENSION OF TIME FOR THE 1999 ANNUAL REPORT OF THE SUPERVISOR Motion by Councilman O'Donnell Seconded by Councilman Pilato 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 1999, and 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. JANUARY 05,2000 TOWN BOARD MEETING PAGE 8 1-9-7 RESOLUTION #19 DELEGATE TOWN BOARD MEMBERS TO AUDIT 1999 RECORDS OF TOWN OFFICIALS Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, the records of Town Officials and Town Employees, for the year 1999, shall be audited by Town Board members by January 19, 2000, as follows: Supervisor Edwin O'Donnell Town Clerk Theodore Testa Justice John Pilato Highway, Water & Sewer Ronal Rocco RESOLUTION #20 ACCEPT AGREEMENT OF EXPENDITURES OF HIGHWAY- MONIES FOR ME YEAR OF 2000 Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED WHEREAS, the agreement of the 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 2000 is hereby accepted and shall be signed by members of the Town Board. RESOLUTION #21 AUTHORIZE TRANSFER OF MONIES TO BALANCE ACCOUNTS FOR THE 1999 BUDGET Motion by Councilman Rocco Seconded by Councilman Pilato VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Budget Officer is hereby authorized and directed to transfer - monies to adjust the accounts of the 1999 Budget for the Town of Cortlandville as follows: 1) GENERAL FUND A - TOWN WIDE: Transfer $6,961.57 FROM TO AMOUNT A1990.4 A1010.4 $ 39.43 Al 110.4 A1110.1 181.60 Al 355.4 A1355.1 2,380.46 A1990.4 A1420.2 135.00 A1990.4 A 1420.4 387.46 A1430.1 A1430.2 930.57 A1430.4 A1430.2 1 069.43 A1990.4 A1440.2 836.57 A1990.4 A1450.2 990.00 A5010.4 A5010.1 .38 A9055.8 A9030.8 10.67 $ 6,961.57 2) GENERAL FUND B - PART TOWN: Transfer $ 84.83 FROM TO AMOUNT B1990.4 B4020.1 $ .08 B1990.4 B4020.4 $ 82.00 B1990.4 B9060.8 $ 2.75 $ 84.83 198 JANUARY 05, 2000 TOWN BOARD MEETING PAGE 9 3) D-A - HIGHWAY FUND TOWN WIDE• A. Debit DA 510 EST. REV. $333,183.78 / W / SUBS # DA2300 $329,828.91 DA2401 $ 3,354.87 Debit 599 $- .74 $333,184.52 B. Credit 960 / SUB # DA5120.4 - $333,184.52 4) DB - HIGHWAY FUND PART TOWN: Transfer $10,771.90 FROM TO AMOUNT DB5142.1 DB5142.4 $ 5,270.82 DB9030.8 DB9060.8 5,501.08 $10,771.90 5) SS - SEWER FUND: Transfer $8,763.03 FROM TO AMOUNT SS9030.8 SS9060.8 $ 66.30 SS8110.4 SS9730.7 8,135.81 SS8110.4 SS9950.9 560.92 $8,763.03 RESOLUTION #22 APPOINT DELEGATE AND ALTERNATE TO VOTE AT THE ASSOCIATION OF TOWNS ANNUAL MEETING Motion by Councilman Pilato Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, Town Justice, Mardis F. Kelsen, is hereby appointed as Delegate, and Town Clerk, Karen Snyder, is hereby appointed as Alternate, to represent the Town of Cortlandville at the Association of Towns Annual Meeting, to be held in New York City in February, 2000. RESOLUTION #23 ACKNOWLEDGE RECEIVING A NOTICE OF APPEAL YELLOW LANTERN tiAMPGROUND Motion by Councilman Rocco Seconded by Councilman O'Domiell VOTES: ALL AYE ADOPTED BE fT RESOLVED, the Town Board does hereby acknowledge, by receiving and filing, a Notice of Appeal, dated December 13, 1999 index no. 35085, regarding Yellow Lantern Kampground against the Town of Cortlandville, Cortlandville Planning Board and Suite- Kote Corporation, and Attorney Folmer reported: Panzanella's Notice of Appeal: Attorney Folmer explained the appeal process in regards to Panzanella's Notice of Appeal concerning their litigation action. Hobart Hill Road: Attorney Folmer explained in 1992 the town conveyed the old Hoban Hill Road. to Stanley Hobart in exchange for the conveyance of land to reconstruct a new Hobart Hill Road. The Town Attorney at that time did not complete the town's part of this transfer. Attorney Folmer explained the process necessary to complete the transfer, involving a quit claim deed. 191q JANUARY 05, 2000 TOWN BOARD MEETING PAGE 10 Attorney Folmer apprised the Board of two town owned parcels adjacent to Hobart Hill Road that may be purchased by adjoining land owners. According to Highway Sup't., Carl Bush, one parcel is used by the Cortlandville Highway Department and the other parcel is not needed. Attorney Folmer requested direction from the Board in order to accomplish this conveyance. Adding he will be working with the Attorney who represents the Hobart Estate. RESOLUTION #24 AUTHORIZE TOWN A 1TORNEY TO ACCOMPLISH A CONVEYANCE OF THE ABANDONED HOBART HILL ROAD AND EXPLORE THE CONVEYANCE OF AN ADJACENT TOWN PARCEL Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED WHEREAS, Town Attorney Folmer has received a request from an Attorney representing the estate of Stanley Hobart to accomplish the conveyance of the abandoned Hobart Hill Rd., due to a pending sale, therefore BE IT RESOLVED, the Board does hereby authorize and direct. Town Attorney Folmer to accomplish the conveyance of the abandoned Hobart Hill Road along with the Stanley Hobart estate Attorney, and it is further RESOLVED, Town Attorney Folmer is hereby authorized and directed to explore the possibility of conveyance of adjacent. town owned parcels. RESOLUTION #25 AUTHORIZE HIGHWAY SUP'T. TO INSTALL A NEW STOP SIGN ON LIME HOLLOW ROAD AT GRACE ROAD INTERSECTION Motion by Councilman Pilato Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED WHEREAS, the Highway Sup't. has requested the installation of a new stop sign on Lime Hollow Road, a town road, due to accidents in the area, and WHEREAS, the new stop sign would be located in the west bound lane on Lime Hollow Road at the Gracie Road intersection, therefore BE IT RESOLVED, the Board does hereby authorize and direct the Highway Sup't. to install said stop sign on Lime Hollow Road at the intersection of Gracie Road. RESOLUTION #26 AUTHORIZE HIGHWAY SUP'T. TO PURCHASE A PICK-UP TRUCK FOR THE WATER AND SEWER DEPARTMENT FROM STATE BID Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby authorize and direct the Highway Sup't., Carl Bush, to purchase a pick-up truck for the Water and Sewer Department from the State Bid list. 200 JANUARY 05, 2000 TOWN BOARD MEETING PAGE 1 I RESOLUTION #27 AUTHORIZE HIGHWAY SUP'T. TO PURCHASE A TEN WHEELER PLOW AND ONE TON DUMP TRUCK FROM STATE BID 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 Highway Sup't., Carl Bush, to purchase a ten wheeler plow and one ton dump truck for the highway department from the State Bid list. RESOLUTION #28 AUTHORIZE HIGHWAY SUP'T. TO HIRE PATRICK O'DONNELL AS A BUILDING AND GROUNDS LABORER Motion by Councilman Rocco Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Highway Supt. is hereby authorized and directed to hire Patrick O'Donnell, of 9 East Academy Street, McGraw, NY as a Building and Grounds Laborer, in accordance with the Highway Pay Schedule, effective December 6, 1999. RESOLUTION #29 REFER ZONE CHANGE REQUEST SUBMITTED BY DAVID NARBY TO TOWN AND COUNTY PLANNING BOARDS FOR THEIR REVIEW AND RECOMMENDATIONS Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, a Zone Change request, submitted by David Narby, for property owned by Ida Gattanella, tax map #96.09-02-45.000, and Robert Bean, tax map #'s 96.09- 02-44.200 & 96.09-02-46.000, shall be forwarded to the Town and County Planning Boards for their review and recommendation. Attorney Folmer apprised the Board he has been in contact with Attorney Pomeroy concerning the installation of water lines on DaVinci Drive. The water lines are to be installed by April 30, 2000. Formalization of this project will be completed later this month. These terms were acceptable with Attorney Pomeroy. Attorney Folmer thanked the Board for the opportunity to hire two college students to organize and file closed Town Attorney files. These files dated back to prior Town Attorney Phil Rumsey. The six boxes of files wi11 be stored in the basement of Town Hall. Also, a computer printout was made for his office and a hard disk copy for the Town Clerk's office. Attorney Folmer apprised the Board he has had no response to the inquiry relating to the 911 issue for lockboxes. He will discuss this at the next meeting. Councilman Rocco apprised the Board of a meeting scheduled for January 10, 2000 with himself and Marcia Hicks, Bookkeeper. A representative from the Blue Cross/Blue Shield Excellus Benefit Service Inc. will present a tax saving program for town employees. Councilman Rocco explained the program. Any town employee on the family or individual health insurance plan could have their insurance premium deducted from their pay before taxes. This could save each employee approximately $210 per year. He continued to say it would also save the town approximately $1309 per year in FICA and Medicare after a one time fee is paid by the town of $350 to join. A discussion was held concerning tax issues and other programs available under this service. This program would not be used as a Flex -Plan. JANUARY 05, 2000 TOWN BOARD MEETING PAGE 12 201 RESOLUTION #30 AUTHORIZE COUNCILMAN ROCCO TO MEET WITH REPRESENTATIVE FROM BLUE CROSS/BLUE SHIELD EXCELLUS BENEFIT SERVICES INC Motion by Councilman Pilato Seconded by Councilman Testa VOTES: ALL AYE ADOPTED WHEREAS, a request has been made by Councilman Rocco to meet with a representative from Blue Cross/Blue Shield Excellus Benefit Services Inc. on January 10, 2000, to discuss a tax savings program to benefit town employees and the town, therefore BE IT RESOLVED, the Board does hereby authorize and direct Councilman Rocco to meet with the representative from Blue Cross[Blue Shield Excellus Benefit. Services Inc. on January 10, 2000, and it is further RESOLVED, Councilman Rocco is hereby requested to report back to the Board with his findings and with the actual cost in order for the Board to act upon. Councilman O'Donnell made a motion, seconded by Councilman Pilato, to adjourn the regular meeting. All voting aye, the motion was carried. The meeting was adjourned at 5:40 p.m. Respectfully submitted, Karen Q. Snyder Town Clerk Town of Cortlandville