VOUCHER MEETING OF

THE TOWN BOARD

FOR THE TOWN OF WHITESTOWN

Opening

Date / May 18, / 2011
Time / 7:00 / p.m.
Place / Whitestown Town Offices
8539 Clark Mills Road
Whitesboro, NY 13492

Roll call of Board Members

Moment of silence observed

Pledge Allegiance to the Flag

Role call

Town Board Members
Name / Office / Present (Y/N)
Charles R. Gibbs, II / Supervisor / Y
William Copperwheat / Councilman / Y
Daniel P. Sullivan / Councilman / Y
Kevin Barry Jr. / Councilman / N
Michael Ciancaglini / Councilman / Y
Other Town Officials
Name / Office / Present (Y/N)
William P. Schmitt / Town Attorney / N
Mary E. Finegan / Town Clerk / Y
Nancy Hartman / Personnel/Finance / Y
Philip Husted, Jr. / Codes Officer / Y
Donald Wolanin / Chief of Police / N
Jack DelMonte / Foreman/Buildings & Grounds / Y
David Neary / Codes Officer / N
Sal Granato / Highway Superintendent / Y
Karl Schrantz / Town Engineer / Y

Councilman Kevin Barry, Jr. was out of town. Chief Wolanin was sick.

The summer schedule for Town Board Meetings will go into effect June – September. Meetings will take place on the third Wednesday of the summer months.

HIGHWAY

Sal Granato addressed the Board. Sal asked for the following resolutions.

Upon the motion of Councilman Copperwheat, seconded by Councilman Sullivan, it is RESOLVED, that Shawn Fortnum is appointed as Seasonal Laborer at $10.00 an hour effective May 19, 2011 at a 40 hour week, but may be reduced to 32 hours as budget goes down. This position is in the budget.

Role call vote

Councilman Copperwheat Aye

Councilman Sullivan Aye

Councilman Barry Aye

Councilman Ciancaglini Aye

Supervisor Gibbs Aye

Motion carried.

Upon the motion of Councilman Copperwheat, seconded by Councilman Sullivan, it is RESOLVED, for the Town Supervisor to sign the Ditching Agreement Oneida County. The Town is reimbursed $11,600.00.

Role call vote

Councilman Copperwheat Aye

Councilman Sullivan Aye

Councilman Barry Aye

Councilman Ciancaglini Aye

Supervisor Gibbs Aye

Motion carried.

Upon the motion of Councilman Copperwheat, seconded by Councilman Ciancaglini, it is RESOLVED, for the Town Supervisor to sign the MS4 Annual Report from DEC. It is to be submitted by June 1, 2011.

Role call vote

Councilman Copperwheat Aye

Councilman Sullivan Aye

Councilman Barry Aye

Councilman Ciancaglini Aye

Supervisor Gibbs Aye

Motion carried.

The highway maintains Utica Street bridge in Oriskany, the repair can wait. State Official said that it could be yellowed flagged for 2 to 3 years, not necessarily closing, if red flagged 90 days to fix . Repairs should be added to next years budget. Write a letter to state asking for help with repair, also to Oriskany.

The two dump trucks that were authorized last meeting were never purchased, missed the state bid time limit.

Upon the motion of Councilman Sullivan, seconded by Councilman Copperwheat, it is RESOLVED, to purchase siding for the Highway Garage from J-Kay not to exceed $10,914.19.

84 Lumber $11,198.62

Lowes 13,009.05

Role call vote

Councilman Copperwheat Aye

Councilman Sullivan Aye

Councilman Barry Aye

Councilman Ciancaglini Aye

Supervisor Gibbs Aye

Motion carried.

BUILDING & GROUNDS

RECREATION

Jack DelMonte addressed the Board. Jack stated that the Whitestown Newsletter has gone to the printers and will be out the week May 23, 2011.

CODES

Phil Husted addressed the Board. Phil asked for the following resolution.

RESOLUTION

At a regular meeting of the Town Board for the Town of Whitestown, Oneida County, New York, held on the 18th day of May 2011 at the Whitestown Community Center, 8539 Clark Mills Road, Whitesboro, New York at 7:00 p.m.

PRESENT: Charles R. Gibbs II, Supervisor

William Copperwheat Jr., Councilman

Daniel P. Sullivan, Councilman

Kevin R. Barry Jr., Councilman

Michael Ciancaglini, Councilman

MOTION By Councilman Copperwheat______,

SECONDED By Councilman Ciancaglini ,

WHEREAS, the Code of the Town of Whitestown, at Chapter 55, entitled “Brush, Grass and Weeds”, sets forth the Town’s policy to provide for the proper use of land and to prevent unhealthful, hazardous or dangerous conditions due to the accumulation of brush, grass, rubbish or weeds, or growth of poisonous shrubs and weeds; and

WHEREAS, pursuant to Article II thereof, the Town Board may cause to be adopted a resolution requiring the owner of land to cut, trim or remove brush, grass, rubbish or weeds, or to spray with herbicides, cut, trim, remove or destroy poisonous shrubs or weeds upon their lands; and

WHEREAS, it has been reported by various Town residents to the Code Enforcement Officer for the Town of Whitestown, that the following property located in said Town of Whitestown is in violation of Chapter 55 in that there is an accumulation of brush, grass, rubbish or weeds, that has caused an unhealthful, hazardous or dangerous condition within said Town:

Reputed Owner Reputed Owner’s Address of Property

Last Known Address in Violation

Salvatore SanFilippo 8655 Aitken Ave. 8655 Aitken Ave

Whitesboro, NY 13492 Whitesboro, NY 13492

(Tax Map # 316.016-1-28)

John T. Longeretta 37 Hollywood Drive 37 Hollywood Drive

Whitesboro, NY 13492 Whitesboro, NY 13492

(Tax Map # 317.005-4-33)

Mark Young 723 Mulberry Street 7966 Clark Mills Road

Utica, NY 13502 Whitesboro, NY 13492

(Tax Map #315.000-3-27)

Robert Clemente 763 Mary Street 8698 Aitken Ave.

Utica, NY 13502 Whitesboro, NY 13492

(Tax Map #316.016-2-27)

James Barres 9171 Snell Road 8065 Woods Highway

Canastota, NY 13032 Whitesboro, NY 13492

(Tax Map #316.000-1-37)

and is hereby directed to cut, trim or remove brush, grass, rubbish, or weeds or to spray with herbicides, and/or to cut, trim, remove, or destroy poisonous shrubs or weeds upon their lands identified as the “Address of Property in Violation” above, which work shall be completed on or before June 7, 2011, all in accordance with Chapter 55 of the Town of Whitestown Municipal Code; and be it further

RESOLVED, that the Code Enforcement Officer for the Town of Whitestown be ordered, and he hereby is directed, to serve a notice of adoption of this resolution upon the owner of the property listed above, together with a copy of this resolution, all as provided for in Chapter 55 of the Town of Whitestown Municipal Code, by ordinary mail and certified mail, return receipt requested, addressed to his or her last known address; and be it further

RESOLVED, that upon the owner or owners’ failure or neglect to comply with this Town Board’s directive on or before June 7, 2011 the Town Board hereby directs that such work be undertaken by its Department of Buildings and Grounds and/or its designee, and the cost thereof be assessed against, and/or levied upon such property.

Upon the question of the adoption of the foregoing resolution the following voted AYE:

Charles R. Gibbs II Supervisor Voted Aye

William Copperwheat Jr. Councilman Voted Aye

Daniel P. Sullivan Councilman Voted Aye

Kevin R. Barry Jr. Councilman Voted Absent

Michael Ciancaglini Councilman Voted Aye

The resolution was thereupon declared to be adopted.

POLICE

No report

POLICE COMMISSION

No report

ENGINEERING

No report

TOWN CLERK

Mary Finegan addressed the Board. Mary stated that she attended a DECALS seminar. There will be a Dog census this summer. Flags will be put out this Memorial Weekend at Glenside Cemetery.

FINANCE & PERSONNEL

Nancy Hartman addressed the Board. Nancy stated that three brokers are looking to quote insurance for the Town. Elected Officials and Department heads need to have their bank reconciliation submitted to the Town Board for review and approval. Nancy has been helping out at the Village Offices.

The Town Supervisor opened Public Comment at 7:50 p.m.

Glenn Reed, 4 Douglas Avenue, Yorkville, NY addressed the Board about water problems on his street, on his land and his back yard. He has spent $1000.00 trying to correct this problem of 25 years. He would like to know who owns the land. Councilman Sullivan offered to have the Town submit a letter to the Diocese of Syracuse to verify who owns the land.

Upon the motion of Councilman Ciancaglini, seconded by Councilman Copperwheat, Public Comment closed at 8:00 p.m.

Role call vote

Councilman Copperwheat Aye

Councilman Sullivan Aye

Councilman Barry Aye

Councilman Ciancaglini Aye

Supervisor Gibbs Aye

Motion carried.

Upon the motion of Councilman Ciancaglini, seconded by Councilman Copperwheat, it is RESOLVED to satisfy Town Vouchers.

B $7,516.92

SL2 228.95

SL3 207.83

SL4 426.00

SL5 44.19

SL6 641.05

SL7 79.61

SL9 149.37

SL10 18.61

SL11 290.58

SL12 79.61

SL13 79.61

SL14 69.60

SL15 192.76

SS 1,173.00

A 22,649.04

Total: $33,846.73

Role call vote

Councilman Copperwheat Aye

Councilman Sullivan Aye

Councilman Barry Aye

Councilman Ciancaglini Aye

Supervisor Gibbs Aye

Motion carried.

With there being no further business to come before the Board, upon the motion of Councilman Sullivan, seconded by Councilman Ciancaglini, the Town Board Voucher Meeting closed at 8:15 p.m.

Role call vote

Councilman Copperwheat Aye

Councilman Sullivan Aye

Councilman Barry Aye

Councilman Ciancaglini Aye

Supervisor Gibbs Aye

Motion carried.

Respectfully submitted,

Mary E. Finegan

Town Clerk

8539 Clark Mills Road

Whitesboro, NY 13492

Phone: 315-736-4224

Fax: 315-736-9651