Town Of Kirkland
Minutes

December 12, 2011: Town Board Minutes

Body:
 

Minutes of the Regular Meeting of the Town Board of the Town of Kirkland held at the Town of Kirkland Municipal Building, 3699 State Route 12-B, Clinton, Oneida County, New York on December 12, 2011, at 7:00 p.m.

Present:

Supervisor Robert J. Meelan            Attorney for the Town Anthony G. Hallak

Councilman Michael D. O'Neil                 

Councilman Mark C. Lewis

Councilman Fred A. Lomanto

Councilman Anthony F. Arcuri

          Supervisor Meelan called the regular meeting to order and asked all persons to stand for the Pledge of Allegiance.

          Mona Perrotti shared new information with Board members regarding the EPA Report linking the chemicals used in hydrofracking to groundwater contamination in Wyoming.

          A motion was made by Councilman O'Neil, seconded by Councilman Lomanto to approve the Town Board minutes of November 14 and November 30, 2011 as printed.

          Upon the roll call vote, five voted aye, none opposed and the motion was declared carried.

          Attorney Anthony Hallak reported that he met with Michael Griffin, Code Enforcement Officer and Kevin Griffin, Building Inspector, to review revisions to the Town Code and adopt sections of the State Code.  The first draft, which will to be reviewed by Board members, is forthcoming.  The final version will be submitted to the Board as Local Law #1 of 2012.

          Highway Superintendent of Highways, Jonathan Scott, reported that the three new trucks are being outfitted and should be received by mid to late January.

          Police Chief English reported that there were 126 complaints in November:  98 in the Town and 28 in the Village.  He noted that a search warrant was issued which led to a drug arrest at Clinton Central School.  He commended Kirkland Police Officer Peter Cania, our member of the Drug Enforcement Task Force, for an outstanding job in assisting during the drug search.

Chief English said that the 2006 Dodge Charger advertised on e-bay received a bid of $8,500.  The high bidder was contacted several times but did not respond.  He will be required to pay all the fees incurred for not responding.  The next offer was $7,500. 

          Board members agreed that the police car should advertise one more time on e-bay or Auctions International.

          Chief English reported that the Dodge Corporation incurred problems rebuilding the motor in the 2009 Dodge patrol car so they installed a new engine at no cost to the Town.

          A letter of resignation was received from Police Officer Scotellaro.  He has accepted a position with the NYS Attorney General's Office.

          RESOLUTION #106

          Upon motion by Councilman Lewis, seconded by Councilman Lomanto the following resolution was presented:

          RESOLVED, that the Kirkland Town Board accept the resignation of full time Police Officer Samuel R. Scotellaro, III, effective December 23, 2011.

          Upon the roll call vote, five voted aye, none opposed and the resolution was declared adopted.

          Councilman Arcuri said that the roof of the house on upper Norton Avenue owned by Ruth Witzman has caved in.  The Code Enforcement Officer has corresponded with Ms. Witzman since July.  A letter was received from Ms. Witzman, who lives in Ohio, noting that she is attempting to procure a contractor to demolish the building.  Mr. Arcuri thought that the demolition process was taking a long time. 

          Attorney Hallak recommended that Michael Griffin, Code Enforcement Officer, be contacted to state that the structure is unsafe and then Ms. Witzman can be served with a Notice of Unsafe Condition Order and Notice of Hearing.

          Board members reviewed the November Reports of the Safety Inspectors and the Animal Control Officer.

          A letter was received from Troy & Banks, Utility Consultants, stating that they did a detailed review of the Town's Street lighting facilities and they concluded that five facilities were billed incorrectly:  one on College Street, one on Norton Avenue and three in Clark Mills.  Troy and Banks sent a letter to National Grid Representatives to verify the findings and make the proper monetary adjustments plus applicable interest.  (see minutes of 9-12-2011)

          A motion was made by Councilman O'Neil, seconded by Councilman Arcuri to pay the bills as audited.

          Upon the roll call vote, five voted aye, none opposed and the motion was declared carried.  The totals were:

          A - $15,682.19

B - $18,382.56

DA - $18,877.28

DB - $16,525.29

SS1 - $4,120.66

SS2 - $29.19

SW9 - $3,274.00

A motion was made by Councilman Arcuri, seconded by Councilman O'Neil to enter into executive session to discuss Brookdale tax litigation.

Upon the roll call vote, five voted aye, none opposed and the motion was declared carried.

A motion was made by Councilman Arcuri, seconded by Councilman O'Neil to adjourn the executive session.

Upon the roll call vote, five voted aye, none opposed and the motion was declared carried.

There being no further business to come before the Town Board, upon  motion by Councilman Arcuri, seconded by Councilman O'Neil the meeting adjourned at 7:55 p.m.

                                                          Dianne V. Tuttle, Town Clerk

Home Page | Search Website | Assessment Information | Boards & Committees | Calendars | Community Groups | Contact Us | Courts | Departments | Educational Facilities | Employment | History | Laws | Links | Local Events | Maps | Meetings | Minutes | News | Newsletters | Officials | Oneida County Tax Rolls | Oneida Herkimer Solid Waste Authority | Parks & Recreation | Permits & Licenses Info | Public Safety | Religious Organizations | Stormwater Management | Tax Map Parcel Viewer | Tourism | Transfer Station | Village of Clinton