HomeMy WebLinkAbout07-17-1978PUBLIC HEARING - SPECIAL MEETING
July 17, 1978 Page 1
Two Public Hearings were duly called and held before the
Town Board on July 17, 1978 for the purpose of adopting Local
Law # 1 for the year 1978 and in the matter of the petition of
A.V. Zogg for the adoption of a proposed change in the boundaries
of residential R-1 and industrial districts as shown on the 1968
r zoning map of the Town of Cortlandville.
After hearing the testimony and evidence presented at such
public hearings;
A Special Meeting of the Town Board was called to order
by Supervisor Nadolski on July 17, 1978 at the Town Hall, 15
Terrace Road, Cortlandville, with Supervisor Nadolski presiding.
Other Board members present were; Councilman Warren Manning,
Councilman Ray Miller, Councilman Ray Thorpe, Councilman Melvin
Pierce. Others present were: Town Attorney, John Gardner, Town
Clerk, Pauline Parker and Town Assessor Robert Wells.
SPECIAL MEETING
July 17, 1978
Page 1
A special meeting of the Town Board of the Town of
Cortlandville was called by the Supervisor, Stanley
Nadolski for the purpose of adopting Local Law #1 for the
year 1978 and for the purpose of acting on a proposed
zoning change in the Town of Cortlandville.
The special meeting of the Town Board was held
on July 17, 1978 at the Town Hall, 15 Terrace Road
Cortlandville, with Supervisor Nadolski presiding.
•
Other board members present were: Councilman Warren Manning,
Councilman Ray Miller, Councilman Melvin Pierce and
Councilman Ray Thorpe. Others present were: Town Attorney,
John Gardner, Town Clerk, Pauline Parker, and Town Assessor
Robert Wells.
r
The meeting was called to order by Supervisor Nadolski.
RESOLUTION-#104 ADOPTION OF LOCAL LAW # 1-for 1978
Motion by Councilman Manning
seconded by ::Councilman Miller
Votes: All Aye
Adopted.
BE IT ENACTED by the Town Board of the Town of
Cortlandville, New York as follows:
Section 1. An exemption from taxation and special
ad valorem levies for ten successive years after
the adoption hereof is hereby granted, in accordance
with attached Schedule A, to "eligible business
facilities" as defined in Section 115 of the Commerce
Law of the State of New York, located in the Town
of Cortlandville, from taxes and special ad valorem
levies imposed for Town purposes.
Section 2. An "eligible business facility" as
defined by the New York State Job incentive Board,
pursuant to Sections 115 and 120 of the Commerce
Law of the State of New York, shall be exempt from
taxes and special ad valorem levies imposed by the
Town of Cortlandville for Town purposes for any
increase in the value thereof which is attributable
to expenditures certified by the Job Incentive Board
to shave been paid or incurred by the owner or
operator for capitali.mprovements commenced on or
after January 1, 1977, consisting of the construction,
reconstruction, erection or improvement of depreciable
real property included in such facility, and such
• exemptions shall be continued from year to year
during the specified period only :Iif the Certificate
of Eligibility with respect to such business facility
is not revoked or modified and is renewed or extended
as provided by Section 120 of the Commerce Law,
Section 3,0' Such exemption shall be granted only upon
an application by the owner or operator of such
.facility on a form prescribed by the New York State
Job Incentive Board, to which there shall be attached
a copy of the Certificate of Eligibility issued by
the New York State Job Incentive Board. Such
application shall be filed with the Assessor of the
Town, -of Cortlandville on or before the appropriate
taxaoi.e-status dates.` Copies of such applications
shall be'filed simultaneously with the New York
State Job Incentive Board and the State Board of
Equalization and Assessment.
.:
July 17, 1978
Page 2
Section fib. The assesor shall consider the application of
such exemption and, if the same is in order, shall determine
the assessed value of such exemption in accordance with
the above -mentioned Certificate of Eligibility, issued
pursuant to Section 120 of the Commerce Law of the State
of New York, and enter the appropriate percentage of
such value on the "exempt" portion of the assessment
roll inaccordance with Schedule A. The eligible business
facility shall then be exempt to the extent provided by
this Local Law from taxes and special ad valorem levies
commencing with the assessment roll prepared on the next -
following taxable status date.
Section 5. If an exemption has once been granted for a
business facility ;under this local law and the assessor
receives notice that a Certificate of Eligibility of
such facility has been revoked or modified, they shall
redetermine the assessed value of any such exemption in
accordance with such revocation or modification. If
upon such redetermination it appears for a year for which
an exemption has been granted that such facility has been
ineligible or that the assessed value of such property,
as redetermined, is less than the assessed value of
such exemption as shown -on the assessment rolls for such
year, then a tax shall be levied at the rate of tax for
such year upon so much of the assessed valuation of such
exemption as shown on such assessment rolls, as may be
ineligible or excessive. Such tax shall be levied as an
omitted assessment in the manner provided in Section 550
of the Real Property Tax Law for each such year. Any
such redetermination shall be made no later than three
years after the applicant for exemption last received
benefit of any exemption under Section LP85 of the Real
Property Tax Law,
Section 6. The percentage of exemption under Section
485-b of the Real Property Tax Law is hereby reduced to
zero for "eligible business facilities" which are granted
exemptions pursuant to Section 1 of this Local Law
Section 7. This Local Law shall be effective immediately.
Year of Exemption
1
2
3
1�
5
6
7
8
9
10
SCHEDULE A.
Percentage of Exemption
100%
100%
100%
75%
75%
50%
50%
25%
25%
25%
1
•
1
0
July 17, 1978 page 3 619
RESOLUTION 4105 ADOPTION OF ZONING AMENDMENT WITH
CONDITIONS
Motion by Councilman Manning
Seconded by Councilman Pierce -
Votes: All Aye
Adopted.
WHEREAS, a public hearing was duly called and held
before the Town Board on July 17, 1978, in the matter
of the petition of A.V. Zogg, for the adoption of a proposed
change in the boundaries of Residential R-1 and
Industrial Districts as shown on the 1968 Zoning Map
of the Town of Cortlandville; and '
• After hearing the testimony and evidence held
at such public hearing; and after receiving the
written recommendation of Cortland County Planning
Board, ap proving the proposed amendment with
five conditions.;
NOW THEREFORE, BE IT
RESOLVED, that the boundaries of Residential R-1
and Industrial Districts of the Town of Cortland-
ville be, and the same hereby are, changed so that
the following described parcel of land be, and it
hereby is, placed entirely in an Industrial District
instead of Residential R=1 District as it is at
present;
ALL THAT TRACT OR PARCEL OF LAND situate in the
Town of Cortlandville, County of Cortland and
State of New York and being a part of Lot No. 77
of said Town, bounded and described as follows,
to wits Beginning at a point at the intersection
of the east line of Polkville Road and the South
line of NYS Route 41; thence running N 750 IP51E
along said south line of Route 41 a distance of
299.08 feet to a point marked by a concrete
monument; thence running N 870 23' E along said
right-of-way a distance of 241.50 feet to a
point; thence running S 810 15' E along said
line a distance of 197.50 feet to a point in the
center line of a small creek; thence running S 260
00' W along said center line a distance of 206.00
feet to a point; thence running S 180 55' W along
said centerline a distance of 581.81feet to a
point in the north line of lands of ConRail, reputed
owner; thence running N 700 151 W along said
north line a distance of 580.91 feet to a point
in the aforementioned east line of 1polkville
Road; thence running N 110 35' E along said east
line of Polkville Road a distance of 44-72 feet
to the place of beginning and containing 9,593
acres of land, more or less.
• BE IT FURTHER
RESOLVED, that the aforesaid changes as shown on
the 1968 Zoning Map of the Town of Cortlandville
are granted subject to the following conditions;
1. That the County Planning Department review
the Site Plan for the project.
2. That the developer comply with all Flood
Plain Regulations.
3. bat there be no apcess from the property
erectly to Route N1.
July 17, 1978 Page
4. That the Polkville Road be adequately improved to the
satisfaction of the Town prior to issuance of any
building permit.
5, That an open space strip ;of fifty (50) foot width be
provided along the creek as recommended in the County
Land Use Plan.
RESOLVED, that the Town Clerk be, and she hereby is,
authorized to publish such change as required by law;
and by it further
RESOLVED, that the Town Clerk be, and she hereby is,
authorized and directed to enter such change upon the
aforesaid Zoning Map.,_
The twopurposes for the special meeting having
been accomplished, upon motion by Councilman Miller,
seconded by Councilman Thorpe, all voting aye, the
meeting was adjourned at 8335 P.M.
These minutes have been transcribed from a
taped recording.
Respectfully submitted
C521�—o r1ea4,4i
Deputy Town Clerk
1
•
1