HomeMy WebLinkAbout12-21-2005q.58
DECEMBER 21, 2005
5:00 P.M.
TOWN BOARD MEETING
The Regular Meeting of the Town Board of the Town of Cortlandville was held at the
Raymond G. Thorpe Municipal Building, 3577 Terrace Road, Cortland, New York, with
Supervisor Tupper presiding.
Members present: Supervisor, Richard Tupper
Councilman, Theodore Testa
Councilman, Edwin O'Donnell
Councilman, Ronal Rocco
Councilman, John Proud
Town Clerk, Karen Q. Snyder, RMC
Others present were: Town Attorney, John Folmer; Highway Sup't. Carl Bush; Attorney
Kelly Pronti from Harter, Secrest & Emery, LLP representing Wal-Mart; Steven Cleason, Engineer
for APD Engineering representing Wal-Mart; Jo Schaffer from the City of Cortland Planning
Commission; Representatives of C.A.P.E.: Grace Meddaugh, Ron Powell, Dr. Robert Rhodes, Dr.
Arthur and Dr. Patricia Shedd, Jamie Dangler, and Arnold Talentino; Sharon Stevans from Channel
2, Access TV; and News Reporter, Jeremy Boylan from the Cortland Standard.
Supervisor Tupper called the meeting to order.
Councilman O'Donnell made a motion, seconded by Councilman Testa, to receive and
file the Cortlandville Planning Board Minutes of August 30, 2005. All voting aye, the motion
was carried.
Councilman O'Donnell made a motion, seconded by Councilman Testa, to receive and
file the Cortlandville Planning Board Minutes of September 27, 2005. All voting aye, the motion
was carried.
Councilman O'Donnell made a motion, seconded by Councilman Testa, to receive and
file the Cortlandville Zoning Board of Appeals Minutes of August 30, 2005. All voting aye, the
motion was carried.
Councilman O'Donnell made a motion, seconded by Councilman Testa, to receive and
file the Cortlandville Zoning Board of Appeals Minutes of September 27, 2005. All voting aye,
the motion was carried.
The Draft Town Board Minutes of December 7, 2005 were presented to the Board for their
review.
RESOLUTION #232 AUTHORIZE PAYMENT OF VOUCHERS — DECEMBER
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 #671 - 707
$
20,672.99
General Fund B
B145 - B149
$
1,803.70
Highway Fund DB
D488 - D511
$
68,655.63
Water Fund
W229 - W242
$
12,940.31
Sewer Fund -
5113 - 5117
$
2,658.63
Trust & Agency
T15 - T15
$
484.05
Capital Projects
H116 - H120
$
44,222.11
Supervisor Tupper offered privilege of the floor to those in attendance.
Arnold Talentino, representing C.A.P.E., read a letter aloud addressed to the Board
regarding the submission of the Draft Environmental Impact Statement (DEIS) for the proposed
Super Wal-Mart PUD: C.A.P.E. requested the Board make a copy of the DEIS available to their
Executive Board.
q,59
DECEMBER 21, 2005 TOWN BOARD MEETING PAGE 2
Attorney Folmer stated it was his understanding that under the SEQRA regulations the
DEIS is to be reviewed by the Town first. The Board has 45 days to review the DEIS and
determine whether or not the document is complete. Once the DEIS is deemed complete the
document would be available for public inspection and public comment. Attorney Folmer
recommended that when the document is deemed complete the Board provide the C.A.P.E.
Executive Board with a copy of the DEIS.
Mr. Talentino questioned whether the public, or rather the C.A.P.E. Executive Board, would
have the opportunity "to participate in the determination as to whether or not the document is
complete."
Attorney Folmer stated it was the Lead Agency's responsibility to make that determination.
The Town's consultants would also assist in the determination. Attorney Folmer further
commented that he considers C.A.P.E. to be an "interested agency" rather than an "involved
agency."
Mr. Talentino questioned when the 45-day period would begin, and whether the period was
based on working days or calendar days. He also questioned what the process would be if the
Board determined the DEIS incomplete.
Attorney Folmer apprised Mr. Talentino that the 45-day period, which is based on calendar
days, would begin December 22, 2005. If the DEIS is deemed incomplete it would be sent back to
the applicant for revisions until the Board determines it to be complete.
Attorney Kelly Pronti, representing Wal-Mart, apprised Mr. Talentino that after the DEIS is
deemed complete by the Board, the public would have 30 days to review the DEIS and make
comments.
Dr. Robert Rhodes questioned whether the C.A.P.E. Executive Board would be notified
when the DEIS is determined to be complete.
Attorney Folmer apprised Dr. Rhodes that as soon as the DEIS is deemed complete the
Board would receive and file the DEIS and a copy of the document would be made available to
C.A.P.E.
Councilman O'Donnell apprised the Board that Kay Zaharis, Director of the Cortland Free
Library, thanked the Board for approving and increasing the library's budget for the year 2006.
Councilman Rocco stated he was pleased that the City of Cortland increased their budget
contribution for the year 2006 as well.
The monthly report of the Town Supervisor for the month of November 2005 was on the
table for review and is filed in the Town Clerk's Office.
Town Clerk Snyder requested authorization to refund Ronal Rocco $90.47 for
overpayment of his October 2005 water bill. Mr. Rocco was overcharged due to the fact that
when his water meter was replaced it was installed incorrectly, which caused an error in the
meter reading for water consumption.
RESOLUTION #233 AUTHORIZE SUPERVISOR TO ISSUE REFUND TO RONAL
ROCCO FOR OVERPAYMENT OF HIS OCTOBER 2005
WATER BILL
Motion by Councilman O'Donnell
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
WHEREAS, it was brought to the Water & Sewer Superintendent's attention that account D175
for property located at 710 Bowling Green, was overcharged due to an error in the water meter
reading, therefore
BE IT RESOLVED, the Town Board does hereby authorize the Supervisor to issue a refund of
$90.47 to Ronal Rocco, 710 Bowling Green, Cortland, New York, for overpayment of his
October 2005 water bill.
q,6v
DECEMBER 21, 2005
TOWN BOARD MEETING
PAGE
Attorney Folmer reported:
Article 78 Proceeding — C.A.P.E. et. al. vs. Town of Cortlandville et. al.:
Attorney Folmer apprised the Board the litigation involving the Zoning Ordinance is now
complete and pending before Judge O'Brien. Judge O'Brien provided Attorney Hoffman,
representing C.A.P.E. with an additional two -week period to submit supplemental materials.
Escrow Agreement Between Wal-Mart and the Town of Cortlandville:
Attorney Folmer apprised the Board he was in receipt of the Escrow Agreement between
Wal-Mart Real Estate Business Trust and the Town of Cortlandville. The agreement provides
that the applicant would deposit $25,000 to pay for the consultant costs the Town will incur in
connection with the review of the DEIS. In addition, the agreement provides that additional
funds would be deposited assuming reasonable costs are incurred over $25,000.
RESOLUTION #234 ACCEPT AND AUTHORIZE SUPERVISOR TO EXECUTE
ESCROW AGREEMENT BETWEEN WAL-MART REAL
ESTATE BUSINESS TRUST AND THE TOWN OF
CORTLANDVILLE TOWN BOARD FOR THE PROPOSED
WAL-MART SUPERCENTER
Motion by Councilman Rocco
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby accept the Escrow Agreement between Wal-Mart
Real Estate Business Trust and the Town of Cortlandville Town Board to be used to compensate the
Town for costs incurred for review of the Draft and/or Final Environmental Impact Statement (EIS)
for the proposed Wal-Mart Supercenter, and it is further
RESOLVED, the Supervisor is hereby authorized and directed to execute the agreement.
RESOLUTION #235 ESTABLISH SCHEDULE OF TOWN BOARD MEETINGS
FOR THE YEAR OF 2006
Motion by Councilman Rocco
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the regular meetings of the Town Board of the Town of Cortlandville shall be
held at the Raymond G. Thorpe Municipal Building, 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., with the exception of the months of January, February and March, in which the meetings will
be held at 5:00 p.m. If such day should fall on a holiday, the meeting shall be held the next business
day, and it is further
RESOLVED, the May 3, 2006 meeting will be held at the Community Building in the Village of
McGraw, and the June 7, 2006 meeting will be held at the Blodgett Mills Independent Baptist
Church in Blodgett Mills, both held at 7:00 p.m., and it is further
RESOLVED, the Town Clerk shall have the meeting schedule posted in the newspaper in Legal
Notice form.
1
DECEMBER 21, 2005 TOWN BOARD MEETING PAGE 4
RESOLUTION #236 APPROVE HOLIDAY SCHEDULE 2006
Motion by Councilman Rocco
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Following Holiday Schedule for the year 2006 is hereby approved as
follows:
New Years Day (day after)
Monday
January 2, 2006
Martin Luther King Jr.'s Birthday
Monday
January 16, 2006
President's Day
Monday
February 20, 2006
Good Friday
Friday
April 14, 2006
Memorial Day
Monday
May 29, 2006
Independence Day
Tuesday
July 04, 2006
Labor Day
Monday
September 04, 2006
Columbus Day
Monday
October 09, 2006
Election Day
Tuesday
November 07, 2006
Veterans Day
Friday
November 10, 2006
Thanksgiving Day
Thursday
November 23, 2006
Friday
November 24, 2006
Christmas Day
Monday
December 25, 2006
RESOLUTION #237 AUTHORIZATION TO PARTICIPATE IN THE "HOLIDAY ON
ICE" PROGRAM WITH CORTLAND YOUTH BUREAU
FOR THE 2005 HOLIDAY SEASON
Motion by Councilman O'Donnell
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
WHEREAS, a request was received from the Cortland Youth Bureau, asking the Town to
participate again this year in the Cortland "Holiday on Ice" program, therefore
BE IT RESOLVED, the Town Board does hereby desire participation in the "Holiday on Ice"
program for the 2005 Holiday Season, and does hereby authorize paying the suggested amount
of $275.00 to accomplish the program.
RESOLUTION #238 AMEND 2005 BUDGET AND AUTHORIZE SUPERVISOR TO
TRANSFER $200,000.00 FROM GENERAL FUND SURPLUS
TO THE TOWN HALL CAPITAL RESERVE FUND FOR THE
EXPANSION OF THE RAYMOND G. THORPE MUNICIPAL
BUILDING
Motion by Councilman O'Donnell
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Supervisor is hereby authorized and directed to transfer $200,000.00
from General Fund A Surplus (A201) to the Town Hall Capital Reserve Fund (A231) for the
expansion of the Raymond G. Thorpe Municipal Building, and it is further
RESOLVED, the 2005 Budget is hereby amended.
Councilman Rocco made a motion, seconded by Councilman Proud, to receive and file
correspondence from Supervisor Tupper to Carl F. Ford, P.E., Acting Regional Director of the
New York State Department of Transportation, dated December 12, 2005, regarding the drainage
along NYS Route 281 and Bell Drive. All voting aye, the motion was carried.
DECEMBER 21, 2005 TOWN BOARD MEETING PAGE 5
Councilman O'Donnell made a motion, seconded by Councilman Testa, to receive and
file correspondence from Robert Gawrelski, NYS Office of Real Property Services, dated
December 7, 2005, regarding the 2005 Triennial Aid Certification, and the Town's aid payment
of $19,100.00 for the reassessment on the 2005 roll. All voting aye, the motion was carried.
RESOLUTION #239 ACKNOWLEDGE RECEIPT OF THE WAL-MART
SUPERCENTER DRAFT ENVIRONMENTAL IMPACT
STATEMENT (DEIS)
Motion by Councilman Proud
Seconded Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby acknowledge receipt of the Wal-Mart
Supercenter Draft Environmental Impact Statement (DEIS), for property located off NYS Route
13, tax map #105.00-01-22.211.
RESOLUTION #240 AUTHORIZE HIGHWAY SUP'T. TO PURCHASE A NEW
SINGLE AXLE DUMP TRUCK WITH PLOW AND SANDER
FROM THE 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 Highway Sup't. Carl
Bush, to purchase a new single axle dump truck with plow and sander from the State Bid list in
an amount not to exceed $140,000.
Councilman O'Donnell made a motion, seconded by Councilman Rocco, to receive and
file the project packet for the proposed Walgreens. All voting aye, the motion was carried.
There was a brief discussion regarding the speed limit on NYS Route 13.
Supervisor Tupper apprised those in attendance that Deputy Supervisor Testa recently
sent correspondence to Assemblywoman Lifton and Senator Seward asking for their assistance in
lowering the speed limit on NYS Route 13. Consequently, the NYS Department of
Transportation conducted an onsite inspection for speed along NYS Route 13 and reported that
the current speed limit is appropriate. For the time being the NYS Police and the Sheriffs
Department have agreed to target the NYS Route 13 area for enforcement of the speed limit.
Supervisor Tupper stated the Town would continue to pressure the NYS DOT to reduce the
speed limit along the highway.
Councilman Proud commented that another issue is the lighting at the intersection of
NYS Route 13 and McLean Road/Starr Road, and pedestrians crossing the busy highway.
Supervisor Tupper commented that a solution would be to install sidewalks along NYS
Route 13 from the City of Cortland thru the Town of Cortlandville.
Councilman Rocco made a motion, seconded by Councilman Testa, to receive and file
correspondence from Carl F. Ford, P.E., Acting Regional Director for the NYS Department of
Transportation, to Asssemblywoman Barbara Lifton, dated December 14, 2005, regarding the
Town's request to conduct another review of the speed limit of NYS Route 13. All voting aye,
the motion was carried.
Zf� 3
DECEMBER 21, 2005
TOWN BOARD MEETING
PAGE 6
RESOLUTION #241
ACKNOWLEDGE PROCEDURES AND FINDINGS REPORT
FROM CIASCHI, DIETERSHAGEN, LITTLE, MICKELSON &
COMPANY, LLP REGARDING THE TOWN'S WATER &
SEWER REVENUES
Motion by Councilman Rocco
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Procedures and Findings Report from Ciaschi, Dietershagen, Little,
Mickelson & Company, LLP regarding the Town of Cortlandville's water and sewer revenues is
hereby acknowledged and shall be received and filed.
RESOLUTION #242 APPROVE APPLICATIONS FOR THE BLODGETT MILLS
TARGET AREA REHABILITATION
Motion by Councilman Proud
Seconded by Councilman Rocco
VOTES: Councilman Testa
Aye
Councilman Rocco
Aye
Councilman Proud
Aye
Councilman O'Donnell
Abstain
ADOPTED
BE IT RESOLVED, the Town Board does hereby approve four applications for the Blodgett
Mills Target Area Rehabilitation according to the list submitted by Thoma Development
Consultants.
Supervisor Tupper apprised the Board that he and Councilman Testa met with James
Trasher from Clough, Harbour & Associates regarding the Cortlandville Starr Road Park &
Recreation Center. Clough, Harbour & Associates notified the Supervisor that they are prepared
to begin the next phase of the park project during Spring 2006, and requested authorization to
proceed. The next two phases would include the construction of two little -league fields, an all-
purpose field, and a parking lot for approximately $395,000.00.
Supervisor Tupper apprised the Board he met with Bernie Thoma, of Thoma
Development Consultants, who informed him that there are grants available for the Starr Road
Park project. Thoma Development Consultants requested authorization to proceed with the grant
application.
RESOLUTION #243 AUTHORIZE CLOUGH, HARBOUR & ASSOCIATES TO
PROCEED WITH PLANS FOR PHASE II OF THE
CORTLANDVILLE STARR ROAD PARK & RECREATION
CENTER
Motion by Councilman Testa
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct Clough, Harbour &
Associates to proceed with Phase II of the Cortlandville Starr Road Park & Recreation Center.
RESOLUTION #244 AUTHORIZE THOMA DEVELOPMENT CONSULTANTS TO
COMMENCE PROCEDURE FOR A GRANT FOR THE
CORTLANDVILLE STARR ROAD PARK & RECREATION
CENTER
Motion by Councilman Testa
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
DECEMBER 21, 2005 TOWN BOARD MEETING
PAGE 7
BE IT RESOLVED, the Town Board does hereby authorize and direct Thoma Development
Consultants to commence procedure for a grant for the Cortlandville Starr Road Park &
Recreation Center for Phase II.
No further comments or discussion were heard.
Councilman Rocco made a motion, seconded by Councilman Testa, to recess the Regular
Meeting to an Executive Session. All voting aye, the motion was carried.
The meeting was recessed at 5:30 p.m.
The following information was received from the Supervisor's office.
Councilman Rocco made a motion, seconded by Councilman Testa, to adjourn the
Executive Session and reconvene to the Regular Meeting. All voting aye, the motion was
carried.
No action was taken.
Councilman Rocco made a motion, seconded by Councilman Testa, to adjourn the
Regular Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 5:45 p.m.
Respe tfully submitted,
a
Karen Q. Snyder, RMC
Town Clerk
Town of Cortlandville
1