Camillus Memorial Day Parade

January 17th, 2015

Summer will be here before we know it (don’t look outside right now) and the kickoff to the summer season is the Camillus Memorial Day Parade. The committee is looking for a few good men and/or ladies to help this year. If you are interested or know of someone who is willing to volunteer, please contact Terri Davis at the contact number below. Thanks and think summer!

Terri Davis
Office of the Supervisor, Town of Camillus
(315) 488-1335

Upcoming Community Electronics Recycling Event

January 17th, 2015

There is an electronics collection event on Saturday, January 31, from 10 a.m. to 3 p.m. at the City of Syracuse Department of Public Works, 1200 Canal St. Extension (off Midler Ave.), Syracuse. Area residents can drop off old and unused electronics at no charge, and there is no limit to the number of items that may be dropped off.

The event is sponsored by Senator Valesky’s office, Sunnking Electronics Recycling and Time Warner Cable. A portion of the proceeds to benefit the Food Bank of CNY. Please make sure you check the list of acceptable items, as they are not accepting physically broken or bare TV tubes. www.sunnking.com/consumer-business/acceptable-materials/

Town Board 1/13/15 7:00

January 13th, 2015

Here is the Agenda for the Regular Meeting:

PUBLIC HEARING (S)

1. Consider amending Chapter 30, Zoning the purpose of which is to consider changing the zoning of the residential property located at 106 Hunt Avenue, TM#042.-10-03.0 from R-3 to Commercial C-3 . (Per Councilor Bill Davern)

NEW BUSINESS

1. Approve the contract between the Town of Camillus and Fairmount Fire Volunteer Fire Department effective January 1, 2015 through December 31, 2015 in the amount of $743,500 to be paid on or about February 1, 2015 and authorize Supervisor to sign.

2. Set the date, time, and place as January 27, 2015 at 7:00 PM at the Camillus Municipal Building to hold a public hearing to consider amending Chapter 60, Traffic and Vehicles, §60.22-Intersections, to add a stop sign a 201 Dixon Drive at the southeast corner of Dixon Drive and Terrace Drive. (Per Councilor Steve James)

3. Authorize highway superintendent to sign NYS DOT PERM 1(2/12) in connection with work affecting state highways. (Per Paul Legnetto, Highway Superintendent)

4. Effective January 14, 2015 appoint Ken Barron to the part-time position of Park Maintenance Worker at a rate of $16.19/hour. (Per Parks and Recreation Committee)

5. Approve the purchase of a Jacobsen mower at a cost of $88,834.64 to be used at the Camillus Parks and Recreation Department. (Per Parks and Recreation Committee)

6. The Town of Camillus duly designates a delegate and alternate delegate to attend the Annual Business Session of the Association of Towns of the State of New York on February 18, 2015 and to cast the vote of the Town of Camillus pursuant to §6 of Article III of the Constitution and By-Laws of the Association of Towns.

7. Approve changing the telephone service from Earth Links to Time Warner Business Class. (Per Finance Committee)

8. Approve the purchase and installation of NEC SV9100 (telephones) for the Municipal Building and related departments in the amount of $17,326 to be paid from the Special Building Fund Reserve account #A00000809 and authorize Supervisor to sign. (Per Finance Committee)

9. Approve the purchase and installation of NEC SV9100 (telephones) in the amount of $4,208 for the Highway Department and Landfill to be paid from the Special Building Fund Reserve account #A00000809 and authorize Supervisor to sign. (Per Finance Committee)

10. Approve the Subdivision Improvement Security Agreement for Waterbridge Terrace Subdivision Section 2 and authorize Supervisor to sign.

11. Accept Archstone Way and Waterbridge Terrace as public highways in Waterbridge Terrace Subdivision Section 2.

12. Accept the sanitary sewer and drainage easements in Waterbridge Terrace Section 2.

13. Approve the 20 year agreement with OCRRA regarding Municipal Solid Waste Delivery and authorize supervisor to sign.

Town Board Org Mtg 1/13/15 7:00

January 13th, 2015

Here is the Agenda for Tuesday’s Organizational Meeting meeting:

ORGANIZATIONAL MEETING FOR THE YEAR 2015

Resolutions

1. Robert’s Rules of Order for the conduction of business except as superseded by state law.

2. Adopt the following order of business:

a. Call to order
b. Pledge of Allegiance
c. Public Hearing (s)
d. Public Comment
e. Supervisor’s Announcements
f. Councilor’s Comments/Committee Reports
g. Approval of Minutes
h. Old Business
i. New Business
j. Public Comment
k. Adjournment

3. Establish the second and fourth Tuesday at 7:00 P.M. in the Town Board Room, Male Avenue entrance as the day, time and place for the Town Board Meetings in the year 2015 with the exception of June, July and August only meeting on the fourth Tuesday of each month with any Public Hearing (s) as the first order of business.

4. To have all agenda items submitted by 4:00 P.M. on the Thursday preceding a regularly scheduled meeting, unless approved by a superior (majority plus one) vote, or unless certified by the Supervisor and/or Deputy Supervisor that an emergency condition exists.

5. Approve the appointment of Dirk J. Oudemool as Town Attorney at an hourly rate of $150.00.

6. Approve the appointment of other attorneys as per board appointments.

7. Approve and appoint John Fatcheric II as Chairman of the Camillus Planning Board with an expiration date of December 31, 2015.

8. Reappoint Mike Kallfelz to a five year term on the Planning Board with an expiration date of December 31, 2019.

9. Approve the appointment of Marty Voss as Vice Chairman to the Camillus Planning Board with an expiration of December 31, 2015.

10. Appoint and approve Chris Cesta as an alternate member of the Camillus Planning Board with an expiration date of December 31, 2015.

11. Approve and appoint Chris Lansley as Chairman of the Camillus Housing Authority with an expiration date of December 31, 2015.

12. Approve and appoint Bernie Bunce as Vice Chairman of the Camillus Housing Authority with an expiration date of December 31, 2015.

13. Approve Paul Curtin as attorney for the Camillus Planning Board at $150 per hour.

14. Approve the appointment of Bob Feyl as Chairman to the Zoning Board of Appeals with an expiration date of December 31 2015.

15. Approve the appointment of Rich de la Rosa as Vice Chairman to the Zoning Board of Appeals with an expiration date of December 31, 2015.

16. Approve Barton and Loguidice as Planning Board engineers, and retain the ability to appoint other engineering firms as engineers on a project by project basis.

17. Approve the appointment of Susan Otto of Melvin & Melvin as Attorney for the Zoning Board of Appeals at $150 per hour.

18. Approve the appointment of B&L as Town Engineers.

19. Approve the appointment of other engineers as per board appointments.

20. Designate the official newspaper as the Post Standard.

21. Approve the standard mileage reimbursement rate per IRS guidelines.

22. Approve the establishment of bi-weekly pay periods for all town employees at a maximum of 26 pay periods with the first pay date being January 8, 2015.

23. Authorization to delegate to the Supervisor the powers and duties of supervision of town special improvement district functions to be performed on behalf of the Town Board with timely notice to the Councilman in the involved area.

24. Authorize Supervisor to acquire tax receipts in amounts of $25,000.00 or more as collected for purposes of investment.

25. Designate the Town Comptroller as the accounting officer of the Town of Camillus pursuant to Section 124 of the Town Law.

26. Resumes will be required for all Town Board appointments and all appointed positions with expiration dates will be posted on web site.

27. Approve the contract with the Highway Superintendent for the repair of town roads in the amount of $500,000 and authorize supervisor to sign.

28. DESIGNATION OF DEPOSITORIES

The banks and trust companies authorized for the deposit of monies up to the following maximum amounts are:

DEPOSITORY NAME MAXIMUM AMOUNT TOWN OFFICER
SOLVAY BANK (Town Account) 10 Million Supervisor
NBT BANK (Town Account) 5 Million Town Clerk
FIRST NIAGARA (Town Account) 4 Million Supervisor
SOLVAY BANK (Tax Funds) 16 Million Town Clerk

• Not to preclude chief fiscal officer naming additional Onondaga County banks and trusts, and updating this policy.

29. Approve the establishment of the following petty cash funds:

Town Clerk $600
Parks and Recreation $200
Police Department $200
Assessor $150
Supervisor $200
Judge Petosa $100
Judge Poli $100
Code Enforcement $100
Highway Department $200

30. Approve the 2015 co-sponsored contracts and authorize Supervisor to sign.

Camillus Optimists $5,000
West Genesee Athletic Club $4,000
Camillus Swim Club $2,000
Camillus Youth Hockey Association $4,000
Camillus Snowmobile Club $500
Camillus Figure Skating Club $1,300
Western Onondaga Youth Soccer Association $1,000
Camillus Ski Association $5,677
Camillus Youth Softball and Baseball Association $4,500
Friends of Camillus Park $5,470

31. Approve the one year contract between the Town of Camillus and Joseph Farnett for assistance in evaluating parcels within the Town for an amount of $500 per month, not to exceed $6,000 for 2015 and authorize Supervisor to sign.

32. Town of Camillus establishes a seven hour work day as the standard work day for elected and appointed officials and will report the following days worked to the New York State and Local Employees’ Retirement system based on the record of activities maintained and submitted by these officials to the Clerk of this body:

Title Name Standard Work Day
(Hrs/day) Term Begins/ Ends Participates in Employer’s Time Keeping System
Tier 1
(Check only if member is in Tier 1) Days/Mo. (based on Record of Activities)
Supervisor Mary Ann Coogan 7.0 1/1/2014 – 12/31/2015 Yes X No
Supervisor’s Secretary Terri Davis 7.0 1/1/2015-12/31/2015 Yes No
Highway Superintendent Paul Legnetto 7.0 1/1/2015-12/31/2015 Yes No
Highway Superintendent Secretary Phyllis Hudson 7.0 1/1/2015-12/31/2015 Yes No
Town Clerk Martha Dickson-McMahon 7.0 1/1/2014-12/31/2017 Yes No
Deputy Town Clerk Krista Kenna 7.0 1/1/2015-12/31/2015 Yes No
Deputy Town Clerk Sandra Shoff 7.0 1/1/2015-12/31/2015 Yes No
Deputy Tax Receiver Susan Lucio 7.0 1/1/2015-12/31/2015 Yes No
Town Justice John Petosa 7.0 1/1/2012-
12/31/2015 No Yes
Court Clerk Mary Upwood 7.0 1/1/2015-12/31/2015 Yes No
Town Justice Stephen Poli 7.0 1/1/2014- 12/31/2017 Yes No
Court Clerk Bonita Corso 7.0 1/1/2015-12/31/2015 Yes No
Town Board Member David Callahan 7.0 1/1/2014-1/31/2015 No Yes
Town Board Member William Davern 7.0 1/1/2014 – 12/31/2015 No Yes
Town Board Member Eric Hammerle 7.0 1/1/2014-
12/31/2015 No Yes
Town Board
Member Mike LaFlair 7.0 1/1/2014-
12/31/2015 No Yes
Town Board Member Steven James 7.0 1/1/2015 – 12/31/2015 No Yes
Planning Board Member Martin Voss 7.0 1/1/2014-
12/31/2018 No Yes
ZBA Member Josephine Flood 7.0 1/1/2000-
12/31/2015 No Yes
Assessor Celeste Karakas 7.0 10/1/2013-09/30/2019 Yes No
Code Enforcement Officer Thomas Price 7.0 1/1/2015-12/31/2015 Yes No
Deputy Code Enforcement Officer Timothy O’Neill 7.0 1/1/2014-12/31/2015 Yes No
Dog Control Officer Melissa Mariano 7.0 1/1/2014-12/31/2015 Yes No
Assistant Dog Control Officer Kimberly Luckette 7.0 1/1/2014-12/31/2015 Yes No

ADJOURNMENT

Onondaga County Comptroller Website

December 30th, 2014

County Comptroller Robert Antonacci, has added reports to Project Sunshine–New Hires, Checkbook Onondaga and County Travel. You can review these any many more documents at:
http://www.ongov.net/comptroller/documents/NewHiresNovember2014PayPeriodB25.pdf, for New Hires for Pay Period B25. http://www.ongov.net/comptroller/documents/CheckbookDecember122014.pdf will show you vendors paid on December 12, 2014. http://www.ongov.net/comptroller/documents/November2014RequestsforTravel.pdf will show a copy of each travel request received in November, 2014.

ZBA Agenda 1/6/15 7:00

December 30th, 2014

PUBLIC HEARING & DECISION
1. The Fairmount Company, LLC TM#: 047.-05-22.2
3514 West Genesee Street
Syracuse, New York 13219

Area Variance: requesting a 44.75 sqft building mounted sign where a 34 sqft building mounted sign is allowed

Town Board Agenda 12/9/14 7:00

December 9th, 2014

Here is the agenda for Tuesday’s Town Board meeting. Items 1-11 on the addendum are all in the 2nd Ward:

NEW BUSINESS

1. Effective January 5, 2014 promote Detective Sean M. Edwards of the Camillus Police Department to the position of Sergeant with an annual salary of $66,532.00 and a probation period of 26 weeks. This is to fill a vacant position that currently exists within the Camillus Police Department (Per Personnel Committee)

2. Effective January 5, 2014 appoint Matthew W. Ryan of Skaneateles, New York as a full time police officer with an annual salary of $59,288.00 with a 12 week lateral transfer probation period. This is to fill a vacant position that currently exists within the Camillus Police Department (Per Personnel Committee)

3. Effective January 5, 2014 appoint Bruno J. Daniele of Camillus, New York as a part time police officer with an hourly rate of pay of $12.00 per hour during supervised field training and an hourly rate of pay of $18.36 per hour upon successful completion of the supervised filed training program. This is to fill a vacant position that currently exists within the Camillus Police Department (Per Personnel Committee)

4. Effective January 5, 2014 appoint Adam M. Lustrinelli of Syracuse, New York as a part time police officer with an hourly rate of pay of $12.00 per hour during supervised field training and an hourly rate of pay of $18.36 per hour upon successful completion of the supervised filed training program. This is to fill a vacant position that currently exists within the Camillus Police Department (Per Personnel Committee)

5. The Town of Camillus, pursuant to Section 5 of the New York State Finance Law and regulations of the New York State Deferred Compensation Board, has adopted and currently administers the Model Plan Document for local employers. Effective December 9, 2014 the Town of Camillus has adopted the optional loan provision for participating employees in the Town of Camillus Deferred Compensation Plan.

6. Effective January 1, 2015 through December 31, 2015 approve the Animal Cruelty Contract between the Town of Camillus and the CNYSPCA in the amount of $2,175 and authorize Supervisor to sign.

ADDENDUM

1. Approve the release of roadway securities for County Oaks, Section 5 in the amount of $63,000. (Per Barton & Loguidice, P.C.)

2. Approve the release of drainage securities for County Oaks, Section 5 in the amount of $6,500. (Per Barton & Loguidice, P.C.)

3. Approve the reduction of erosion control securities for County Oaks, Section 5 from $7,200 to $5,000. (Per Barton & Loguidice, P.C.)

4. Approve the release of roadway securities for Country Oaks, Section 3 in the amount of $42,000. (Per Barton & Loguidice, P.C.)

5. Approve the release of roadway securities for County Oaks, Section 4 in the amount of $40,250. (Per Barton & Loguidice, P.C.)

6. Approve the reduction of roadway securities for Country Oaks Section 4 in the amount of $1,000. (Per Barton & Loguidice, P.C.)

7. Approve the release of erosion and sediment control securities for Viewpoint Estates in the amount of $16,420. (Per Barton & Loguidice, P.C.)

8. Approve the release of roadway securities for Viewpoint Estates Extension in the amount of $19,500. (Per Barton & Loguidice, P.C.)

9. Approve the release of drainage securities for Viewpoint Estates Extension in the amount of $7,200. (Per Barton & Loguidice, P.C.)

10. Approve the release of sanitary sewer securities for Viewpoint Estates Extension in the amount of $4,000. (Per Barton & Loguidice, P.C.)

11. Approve the release of erosion control securities for Viewpoint Estates Extension in the amount of $42,100. (Per Barton & Loguidice, P.C.)

12. Effective January 1, 2015 appoint George B. Dooher, Jr., of 209 Dixon Drive, Syracuse, NY to fill the expired term of Jerry Casey on the Zoning Board of Appeals with an expiration date of December 31, 2019.

13. Set the date, time, and place as January 13, 2015 at 7:00 PM at the Camillus Municipal Building to hold a public hearing to consider amending Chapter 30, Zoning the purpose of which is to consider changing the zoning of the residential property located at 106 Hunt Avenue, TM# 042.-10-03.0 from R-3 to Commercial C-3. (Per Councilor Bill Davern)

14. Refer the zone change at 106 Hunt Ave, TM# 042.-10-03.0 to the Camillus Planning Board and the Syracuse Onondaga County Planning Agency. (Per Councilor Bill Davern)

Onondaga Lake

December 6th, 2014

Even though dredging is complete, the DEC will continue to oversee activities related to the closure of waste bed 13 including the wastewater treatment plant. At this time, Honeywell is covering bags and cleaning basins. The west basin has been cleaned and the east basin is currently being cleaned. There are no puddles lying around. Additionally, the dredged sediment pipeline has been cleaned and is in the process of being dismantled. You will notice that the pipeline along Rt. 690 is being removed. Along with other equipment within the sediment processing area at the SCA, the thickeners have been cleaned and prepared for dismantling. Honeywell is performing these tasks with DEC oversight. These activities will continue until weather no longer allows this fieldwork. Over the winter period, DEC will perform periodic inspections at the SCA.

Further closure activities for the SCA will commence next spring. DEC will distribute information regarding the resumption of closure activities at the SCA as well as capping of the lake before any significant fieldwork begins. Please know that Honeywell will continue to monitor and maintain the SCA for many years to come; DEC will continue its regulatory role and provide oversight along with NYSDOH and the USEPA.

DEC will continue its response to community concerns. If you experience obtrusive waste bed-related odors, please notify the hotline at 315-303-8068

New Development

November 30th, 2014

Plans are underway for the redevelopment of the Realty USA local Corporate offices at 5110 W. Genesee St. (W. Genesee & Hinsdale).
The developer plans to demolish the existing buildings and construct an approximately 21,615 square foot two-story building. The proposed plan calls for approximately 97 parking spaces. The grading of the site will match West Genesee Street. The current plan provides overflow parking to the church on the east side of the property and the developer wishes to continue to provide that for the church.

Optimist Christmas Tree Sale

November 30th, 2014

If you are looking for a real Christmas tree for your family this holiday season, please consider getting one from the Camillus Optimists. You’ll be getting a beautiful, fresh, fragrant tree, and supporting the community as well.

All proceeds generated by the Christmas tree sale support the Optimists’ community outreach activities such as local baseball, basketball, hockey, scouting, bicycle safety, and scholarship programs.

Time: 10:00 am – 9:00 pm