Loading...
HomeMy WebLinkAbout02-04-2015I FEBRUARY 04, 2015 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 C. Tupper Councilman, Theodore V. Testa Councilman, Ronal L. Rocco Councilman, John C. Proud Councilman, Gregory K. Leach Town Clerk, Karen Q. Snyder, RMC Others present were: Town Attorney, John Folmer; Highway Sup't. Carl Bush; Barb Leach; Bharati and Ravi Desai; News Reporter: Sharon Stevans from Channel 2, Access TV. Supervisor Tupper called the meeting to order. RESOLUTION # 28 AUTHORIZE SUPERVISOR TO SIGN PURCHASE ORDER #1240 Motion by Councilman Rocco Seconded by Councilman Leach VOTES: AYE — Tupper, Testa, Rocco, Proud, Leach NAY — 0 ADOPTED BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign Purchase Order #1240 submitted by Highway Sup't. Bush to be paid to National Auto Fleet Group for the purchase of three (3) New 2015 Chevrolet Silverado 250OHD 4WD, double cab 144.2" LT (2 for Highway Department and 1 for Water & Sewer Department), for the cost of $34,254.82 each, and a total cost of $102,764.46. RESOLUTION #29 AUTHORIZE PAYMENT OF VOUCHERS — FEBRUARY Motion by Councilman Proud Seconded by Councilman Leach VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY.- 0 ADOPTED BE IT RESOLVED, the vouchers submitted have been audited and shall be paid as follows: Funds A, B, DA, DB Voucher #91-133 General Fund A $ 12,145.06 General Fund B $ 2,417.30 Highway Fund DA $ 0.00 Highway Fund DB $ 43,102.20 Funds CD1, CD3, CD4 Voucher #7-7 BMills Rehab CD 1 $ 0.00 Town Wide Rehab CD3 $ 8,185.00 Business Devi CD4 $ 0.00 Fund HC, SS, SW Voucher #36-50 NYS Rt 13 Sewer Rehab HC $ 1,031.25 Sewer SS $ 1,559.91 Water SW $ 4,313.39 Funds SF, TA, TE Voucher 46-6 C'Ville Fire District SF $ 0.00 Trust & Agency TA $748,960.00 Expendable Trust TE $ 0.00 Supervisor Tupper indicated that there were no requests for privilege of the floor. FEBRUARY 04, 2015 TOWN OF CORTLANDVILLE PAGE 2 The monthly reports of the Code Enforcement Officer, Tax Collector, and Town Clerk for the month of January 2015, were on the table for review and are filed in the Town Clerk's office. Councilman Proud questioned how tax collection was going. Town Clerk/Tax Collector Snyder informed the Board that as of February 2, 2015 her office collected 2476 tax bills. She explained that the large escrows had not yet been processed. She would report back to the Board at the next meeting regarding the percentage of bills collected. She indicated that taxpayers were utilizing the partial payment option, as well as paying by credit card and e-check. Councilman Proud made a motion, seconded by Councilman Leach, to receive and file correspondence from Time Warner Cable, dated February 4, 2015, regarding programming services. All voting aye, the motion was carried. Attorney Folmer reported: Byrne Hollow Crossing/Finger Lakes East Drive — Road Name Change: Attorney Folmer explained that a situation arose regarding the road name change from Finger Lakes East Drive to Byrne Hollow Crossing. Several meetings took place and the parties involved were not able to come to an understanding on their own. Attorney Folmer suggested the Board exercise their authority. At the intersection of Route 13 and what is now Byrne Hollow Crossing, Attorney Folmer suggested the sign be replaced with a sign that says "Finger Lakes East Drive to Byrne Hollow Crossing". Down the�road, 50 ft. east of the entrance of the Byrne Dairy driveway into the visiting area, a sign facing east that says Byrne Hollow Crossing should be installed. A sign facing west that says Finger Lakes East Drive should also be installed. In addition, Attorney Folmer stated that the Town would seek permission from the State of New York to locate 2 signs, one north and one south of Finger Lakes East Drive. The sign to the north on Route 13 would say Finger Lakes East Drive / Byrne Hollow Crossing next right. The sign to the south on Route 13 would say Finger Lakes East Drive / Byrne Hollow Crossing next left. Attorney Folmer stated that the change would ensure that the Finger Lakes East Hotel has a Finger Lakes East Drive address that can be located on GPS, and that their driveway would come off of Finger Lakes East Drive. Byrne Dairy would have a Byrne Hollow Crossing address. Supervisor Tupper questioned whether the request to NYS DOT for the additional two signs would be difficult to accomplish. Attorney Folmer stated he spoke with Highway Sup't. Bush regarding the matter and he thought it would be possible. Attorney Folmer indicated that the solution was the only one he could come up with. The Board thanked Attorney Folmer for his work on the matter. The Board questioned what the time frame was for getting the new signs installed. Highway Sup't. Bush stated that he would have to order the signs and would have them installed as soon as possible. RESOLUTION #30 AUTHORIZE CHANGE OF NAME OF A PORTION OF A TOWN STREET AND HIGHWAY FROM BYRNE HOLLOW CROSSING TO FINGER LAKES EAST DRIVE Motion by Councilman Leach Seconded by Councilman Proud VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0 ADOPTED WHEREAS, Finger Lakes East Drive was accepted as a road dedication by the Cortlandville Town Board on February 1, 2012 as a street and highway, and WHEREAS, the Town Board of the Town of Cortlandville received a request from C'Ville, LLC to rename their "campus" to Byrne Hollow Farms in order to identify their facilities and surrounding lands, and WHEREAS, per Resolution 461 of 2014, adopted March 19, 2014, the Town Board of the Town of Cortlandville authorized the street and highway known as Finger Lakes East Drive to be renamed as Byrne Hollow Crossing, and P FEBRUARY 04, 2015 TOWN OF CORTLANDVILLE PAGE 3 WHEREAS, after the street and highway was officially changed the Board received a request from Sky Hospitality, LLC, the owners of the Best Western Plus Finger Lakes Inn & Suites, to revert back to the street name Finger Lakes East Drive, to accommodate the business which had already invested in signage, advertising, etcetera using Finger Lakes East Drive, therefore BE IT RESOLVED, that the portion of Byrne Hollow Crossing consisting of approximately 755 feet as measured from the intersection of said roadway with the Westerly Street line of NYS Route 13 be renamed Finger Lakes East Drive, and be it further RESOLVED, that the Town will install signage on the aforementioned roadways indicating "Finger Lakes East Drive to Byrne Hollow Crossing", and appropriate signage to indicate the change of names, facing East and West to indicate the changes taking .place at the 755 foot marking point, and be it further RESOLVED, that, subject to the approval of the New York State Department of Transportation, signage shall be placed on Route 13 to indicate to travelers from the North that Finger Lakes East Drive and Byrne Hollow Crossing are the next right turn, and to advise travelers from the South that the next left turn will enter both Byrne Hollow Crossing and Finger Lakes East Drive, and be it further RESOLVED, the Town Clerk is hereby authorized and directed under Town Law Section 64. (9) to notify the appropriate agencies within ten days of said adoption. RESOLUTION #31 SCHEDULE PUBLIC HEARING FOR AQUIFER PROTECTION PERMIT SUBMITTED BY HAMILTON BUILDING SERVICES, INC. FOR PROPERTY LOCATED AT 3877 LUKER ROAD Motion by Councilman Proud Seconded by Councilman Rocco VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0 ADOPTED BE IT RESOLVED, a Public Hearing shall be scheduled for February 18, 2015 at 5:00 p.m. at the Raymond G. Thorpe Municipal Building, 3577 Terrace Road, Cortland, New York, for the Aquifer Protection Permit application submitted by Hamilton Building Services, Inc., for property located at 3877 Luker Road, tax map #95.08-01-17.000. Councilman Proud made a motion, seconded by Councilman Leach, to receive and file Cortland County Planning Department recommendations, dated January 16, 2015, and Cortland County Planning Board Resolution #15-1, dated January 21, 2015, regarding the Aquifer Protection Permit application of Hamilton Building Services, Inc. for property located at 3877 Luker Road, tax map #95.08-01-17.000. All voting aye, the motion was carried. RESOLUTION #32 AUTHORIZE SUPERVISOR TO SIGN THE 2015 MUNICIPAL CONSULTING AGREEMENT BETWEEN THE TOWN OF CORTLANDVILLE AND CHA Motion by Councilman Rocco Seconded by Councilman Leach VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0 ADOPTED BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign the 2015 Municipal Consulting Agreement between the Town of Cortlandville and CHA (Clough Harbour & Associates LLP) for engineering services. FEBRUARY 04, 2015 TOWN OF CORTLANDVILLE PAGE 4 J-f RESOLUTION #33 AUTHORIZE SUPERVISOR TO REQUEST A 30-DAY EXTENSION FROM THE NYS COMPTROLLER' S OFFICE FOR FILING THE 2014 ANNUAL FINANCIAL REPORT (AUD) Motion by Councilman Proud Seconded by Councilman Rocco VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0 ADOPTED BE IT RESOLVED, the Supervisor is hereby authorized to request an additional 30-day extension of time from the NYS Comptroller's Office for filing the 2014 Annual Financial Report. Supervisor Tupper questioned whether there was anything further to come before the No further comments or discussion were heard. Councilman Proud made a motion, seconded by Councilman Rocco, to adjourn the Regular Meeting. All voting aye, the motion was carried. The meeting was adjourned at 5:15 p.m. Respectfully submitted, Karen Q. Snyder, RMC Town Clerk Town of Cortlandville *Note: The draft version of this meeting was submitted to the Town Board for their review on March 18, 2015 and April 15, 2015. The draft version of this meeting was approved as written at the Town Board meeting of March 18, 2015 and April 15, 2015. 1