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 January 14, 2013, at 7:00 p.m.
Present:
Supervisor Robert J. Meelan
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 present to stand for the Pledge of Allegiance.
Councilman Arcuri noted that #8 of the Bond Resolution in the December 26th minutes was now a moot point because we did not use funds from General A account in 2012 that would have required reimbursement from the proceeds of the Bonds and Bond Anticipation Notes authorized by the resolution.
A motion was made by Councilman O'Neil, seconded by Councilman Arcuri to accept the minutes of December 26, 2012 and January 2, 2013 as printed. Upon the roll call vote, four voted aye, one abstained (Councilman Lomanto was absent from the January 2nd meeting) and the motion was declared carried.
Town Clerk Caryl Galinski said that we have three separate agreements that require acceptance of the Town Board. The agreement for 2013 between the Town of Kirkland and the Kirkland Arts Center, the Kirkland Town Library, and the sheltering agreement with the Stevens Swan Humane Society have all been reviewed by Attorney for the Town Hallak and recommended for approval. There were no changes in the agreements of the Arts Center and the Library from last year. The only change in the sheltering agreement is that the Town must now provide emergency medical care for animals in the custody of our Animal Control Officer according to the Agreement to Provide Emergency Medical Treatment for Dogs and Cats (see 6-27-2012 minutes, Resolution #58). Supervisor Meelan noted that funds have been appropriated for the Community Pool, but that agreement is being held until the status of the Pool has been determined.
RESOLUTION #3
Upon motion by Councilman Arcuri, seconded by Councilman Lewis the following resolution was presented:
RESOLVED, that the Town Board authorize Supervisor Meelan to sign the annual agreement between the Town of Kirkland and the Kirkland Arts Center for 2013.
Upon the roll call vote, five voted aye, none opposed and the resolution was declared adopted.
RESOLUTION #4
Upon motion by Councilman O'Neil, seconded by Councilman Lewis the following resolution was presented:
RESOLVED, that the Town Board authorize Supervisor Meelan to sign the annual agreement between the Town of Kirkland and the Kirkland Town Library for 2013.
Upon the roll call vote, five voted aye, none opposed and the resolution was declared adopted.
RESOLUTION #5
Upon motion by Councilman Arcuri, seconded by Councilman Lewis the following resolution was presented:
RESOLVED, that the Town Board authorizes Supervisor Meelan to sign the 2013 Animal Sheltering agreement with Stevens Swan Humane Society.
Upon the roll call vote, five voted aye, none opposed and the resolution was declared adopted.
Supervisor Meelan received from Hamilton College a letter advising that Mr. Paul Hagstrom has tendered his resignation from the Hamilton College Sewer District Board of Commissioners. Pursuant to Section 228 of the Education Law of the State of New York, the Commissioners of Hamilton College Sewer District have nominated three members of Hamilton College Faculty Administration to fill the vacancy left by the Commissioner. Mr. Gordon Hewitt, Mr. William Huggins, and Mr. Terry Hawkridge were nominated and Mr. Gordon Hewitt was recommended for appointment.
RESOLUTION #6
Upon motion by Councilman O'Neil, seconded by Councilman Arcuri the following resolution was presented:
RESOLVED, that the Town Board appoint Mr. Gordon Hewitt as Commissioner of the Hamilton College Sewer District effective January 1, 2013.
The question of adoption of the foregoing resolution was duly put to a vote, which resulted as follows:
Name Vote
Councilman Arcuri Aye
Councilman Lomanto Aye
Councilman Lewis Aye
Councilman O'Neil Aye
Supervisor Meelan Aye
The resolution was thereupon declared duly adopted.
In order to insure that equal opportunity for minority and woman owned businesses are complied with the Town is required to appoint a Kirkland Minority Business Officer for New York State to accompany our EFC loan.
RESOLUTION #7
Upon motion by Councilman Lewis, seconded by Councilman O'Neil the following resolution was presented:
RESOLVED, that the Town Board of the Town of Kirkland appoint Councilman Anthony Arcuri as Kirkland Minority Business Officer for New York State.
Upon the roll call vote, four voted aye, 1 abstained (Councilman Arcuri), and the resolution was declared adopted.
RESOLUTION # 8
Upon motion by Councilman Arcuri, seconded by Councilman Lewis, the following Resolution was presented:
RESOLVED, that the Kirkland Town Board does hereby authorize Supervisor Robert J. Meelan to execute any and all documents as required in order to facilitate the application of the Town of Kirkland, Clark Mills WWTP Upgrade, EFC #C6-6100-01-00,
FURTHER RESOLVED, that in the absence of the Town Supervisor, Michael D. O'Neil, Deputy Town Supervisor, is hereby authorized to execute any and all documents for same.
The question of adoption of the foregoing resolution was duly put to vote on roll call, which resulted as follows:
Supervisor Robert J. Meelan AYE
Councilman Mark Lewis AYE
Councilman Michael D. O'Neil AYE
Councilman Fred A. Lomanto AYE
Councilman Anthony F. Arcuri AYE
Councilman Arcuri said that C.T. Male Associates, P.C. prepared bid specification s in 2003 for the Route 5 water project. In order to restart the process the Town wants C. T. Male to update the ten year old figures for construction. Mr. Arcuri said that a resolution is needed authorizing an expenditure for professional services from our engineers.
RESOLUTION #9
Upon motion by Councilman Arcuri, seconded by Councilman Lewis, the following resolution was presented:
RESOLVED, that the Town Board authorize an expenditure not to exceed $4500 for a professional services agreement with C. T. Male Associates, P.C. with regard to the Route 5 water project that dates back to 2003.
Upon the roll call vote, five voted aye, none opposed and the resolution was declared adopted.
RoseMarie Arcuri explained to the Board that she has two budget amendments with regard to retirement. The employee retirement figure came in $3,344 more than originally projected.
RESOLUTION #10
Upon motion made by Councilman Arcuri, seconded by Councilman Lewis the following resolution was presented:
RESOLVED, that $3,344 shall be transferred from A1990.4 (Contingency) to A9010.8 (Retirement).
Upon the roll call vote, five voted aye, none opposed and the resolution was declared adopted.
Due to a calculation error the Police retirement figure came in $15,699 more than budgeted.
RESOLUTION #11
Upon motion by Councilman Arcuri, seconded by Councilman O'Neil, the following resolution was presented:
RESOLVED, that $15,699 shall be transferred from B1990.4 (Contingency) to B9010.8 (Retirement).
Upon the roll call vote, five voted aye, none opposed and the resolution was declared adopted.
Supervisor Meelan acknowledged Garry Colarusso, Mona Perrotti, Sandra Scofield, and Shirley Knop who were present. Supervisor Meelan told them that the proposed local law regarding hydrofracking is in the hands of Attorney Anthony Hallak and he is working on a resolution. Mr. Hallak will meet with Garry Colarusso, head of the Hydrofracking Committee, when he completes his work and it will then be presented to the Town Board.
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 - $ 99,370.27
B - $ 168,777.48
DA - $ 99,440.62
DB - $ 82,755.14
SF - $ 65,503.00
SL1 - $ 749.77
SL2 - $ 289.59
SL3 - $ 152.31
SL4 - $ 1,087.84 CAPITAL FUND H - $ 49.84
SS1 - $ 6,159.10
SS2 - $ 29.80
There being no further business to come before the Board, upon motion by Councilman Lewis, seconded by Councilman Lomanto the meeting adjourned at 7:18 p.m.
Caryl A. Galinski, Town Clerk