HomeMy WebLinkAbout07-15-2015A�q
JULY 15, 2015
PUBLIC HEARING NO. 1
5:00 P.M.
AQUIFER PROTECTION PERMIT
ALNYE, LLC, APPLICANT
CORTLAND BULK MILK CO-OP, OR
3 819 ROUTE 11
TAX MAP #97.00-01-07.110
A Public Hearing was held by the Town Board of the Town of Cortlandville at the
Raymond G. Thorpe Municipal Building, 3577 Terrace Road, Cortland, New York, concerning
an application for an Aquifer Protection Permit submitted by Alnye, LLC to install a 10,000
gallon tank and fueling facility at an existing truck maintenance facility, for property located
immediately west of the intersection of US Route 11 and NYS Route 41, tax map 497.00-01-
07.110.
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; Cortland
County District Attorney, Mark Suben; Town Justice, David Alexander; Fred Greenfield from
Alnye, LLC; News Reporters: Tyrone Heppard from the Cortland Standard, and Sharon Stevans
from Channel 2, Access TV.
Supervisor Tupper called the Public Hearing to order.
Town Clerk, Karen Q. Snyder, read aloud the published, posted and filed legal notice.
Supervisor Tupper offered privilege of the floor to those in attendance.
Councilman Testa questioned the applicant as to when the project would commence if
approved. Fred Greenfield from Alnye, LLC indicated that the project would start within 30-60
days. Councilman Testa questioned whether this was a new location for Alnye, LLC. Mr.
Greenfield indicated that it is Cortland Bulk Milk property and that Alnye hauls the milk for the
company.
Councilman Rocco questioned whether the recommendations from the Cortland County
Planning Board have been satisfied. Supervisor Tupper indicated that the Board would include
any recommendations from the County Planning Board in its resolution as they always do.
Councilman Rocco indicated that his only concern was that other businesses in town
would request similar bulk tanks and mentioned that according to national security news such
tanks were discouraged. He stated that the Board has to be selective and was not sure how it
could be.
Attorney Folmer indicated that the County Planning Board's condition was that the
applicant obtain a Petroleum Bulk Storage permit from the County Health Department including
compliance with those standards. Therefore there is a regulatory authority looking at the tanks.
He was aware that there was concern for the location of a significant number of tanks for
security purposes, however Attorney Folmer did not think it was a realistic concern in
Cortlandville because the tanks are spread out. If it was a concern the Planning Board would not
have considered the application.
Councilman Rocco questioned whether the Town has a limit on the size of a bulk tank
storage tank. Attorney Folmer indicated that there was not a limit on the size but it had to go
through the permitting process. The Town Planning Board generally concerns itself with the
containment systems in regard to spills.
Mr. Greenfield stated that the tanks have to meet very specific requirements by NYS
DEC and the County Health Department, which they met. Mr. Greenfield also mentioned that to
minimize traffic concerns the trucks would enter on the north side and exit on the south. He also
mentioned that purchasing bulk storage was more reasonable than fueling the trucks at a retail
gas station.
No further comments or discussions were heard.
I
1
The Public Hearing was closed at 5:10 p.m.
/C2 5__
JULY 15, 2015 5:10 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, 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; Cortland
County District Attorney, Mark Suben; Town Justice, David Alexander; Fred Greenfield from
Alnye, LLC; News Reporters: Tyrone Heppard from the Cortland Standard, and Sharon Stevans
from Channel 2, Access TV.
Supervisor Tupper called the meeting to order.
Attorney Folmer and the Board reviewed the SEQR Short Environmental Assessment
Form for the Aquifer Protection Permit application submitted by Alnye, LLC for property
located at 3819 Route 11.
RESOLUTION #156 DECLARE NEGATIVE IMPACT FOR AQUIFER
PROTECTION PERMIT #3 OF 2015 SUBMITTED BY ALNYE,
LLC FOR PROPERTY LOCATED AT 3819 ROUTE 11
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
WHEREAS, an Aquifer Protection Permit application was submitted by Alnye, LLC to permit the
installation of a 10,000 gallon tank and fueling facility at an existing truck maintenance facility,
for property owned by Cortland Bulk Milk Co-op, located immediately west of the intersection
of US Route 11 and NYS Route 41, tax map #97.00-01-07.110, and
WHEREAS, the Town Board as Lead Agent, duly reviewed and completed the Short
Environmental Assessment Form, therefore
BE IT RESOLVED, the Town Board as Lead Agent, does hereby declare the proposed project of
Alnye, LLC, Aquifer Protection Permit #3 of 2015, shall have no significant environmental
impact.
RESOLUTION #157 AUTHORIZE SUPERVISOR TO SIGN SEQRA
APPLICATION OF AQUIFER PROTECTION
PERMIT #3 OF 2015
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 and directed to sign the SEQRA
application relating to Aquifer Protection Permit #3 of 2015, submitted by Alnye, LLC.
i',-), �v
JULY 15, 2015 TOWN BOARD MEETING PAGE 2
RESOLUTION #158 APPROVE AQUIFER PROTECTION PERMIT 93 OF 2015
SUBMITTED BY ALNYE, LLC FOR PROPERTY LOCATED
AT 3819 ROUTE 11 SUBJECT TO CONDITIONS
Motion by Councilman Proud
Seconded by Councilman Rocco
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
WHEREAS, the Cortland County Planning Department and the Town Planning Board have
reviewed and recommended approval of this Aquifer Protection Permit application, and
WHEREAS, a Public Hearing was duly held by this Town Board, therefore
BE IT RESOLVED, the Town Board does hereby approve Aquifer Protection Permit #3 of 2015,
submitted by Alnye, LLC to permit the installation of a 10,000 gallon tank and fueling facility at
an existing truck maintenance facility, for property owned by Cortland Bulk Milk Co-op, located
immediately west of the intersection of US Route 11 and NYS Route 41, tax map 497.00-01-
07.110, subject to conditions from the Town and County Planning Boards:
1. The applicant obtaining a Petroleum Bulk Storage permit from the County Health
Department including compliance with those standards described in Article XX,
XXI and XXII of the Sanitary Code of the Cortland County Health Department
including construction plan review with specifications for tanks, piping, and all
equipment.
2. Compliance with SEQR requirements.
AND IT IS FURTHER RESOLVED, the Supervisor is hereby authorized to sign the permit.
RESOLUTION #159 AUTHORIZE SUPERVISOR TO SIGN
PURCHASE ORDER 40112
Motion by Councilman Proud
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 #0112 submitted by Water & Sewer Sup't. Alteri to be paid to Ferguson
Waterworks, for the purchase of pipe and materials for the NYS Route 281 water service line to
West Road Plaza, for the total cost of $3,882.55.
RESOLUTION 4160 AUTHORIZE PAYMENT OF VOUCHERS — JULY
Motion by Councilman Leach
Seconded by Councilman Rocco
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 #661-688
General Fund A $ 54,896.49
General Fund B $ 51,997.36
Highway Fund DA $ 0.00
Highway Fund DB $156,386.40
Funds CD I, CD3, CD4 Voucher #35-37
BMills Rehab CD1 $ 0.00
Town Wide Rehab CD3 $ 5,500.00
Business Devl CD4 $ 10,948.43
ia7
1
1
1
JULY 15, 2015 TOWN BOARD MEETING
Fund HC, SS, SW Voucher #264-278
NYS Rt 13 Sewer Rehab HC $ 0.00
Sewer SS $ 4,981.96
Water SW $ 15,305.05
Funds SF, TA, TE Voucher #(None)
C'Ville Fire District SF $ 0.00
Trust & Agency TA $ 0.00
Expendable Trust TE $ 0.00
PAGE 3
Supervisor Tupper offered privilege of the floor to Cortland County District Attorney,
Mark Suben.
Mr. Suben apprised the Board he was in attendance to report on the state of criminal
justice in Cortland County. Before doing so, he thanked the Board for creating the 2°a Town
Justice position in the Town of Cortlandville which has helped the DA's office tremendously,
and complimented Judge Casullo and Judge Alexander.
Mr. Suben stated that crime is down in the County, in the State, and nationwide.
However, there were 5 homicides in the County this past year. Since Mr. Suben took office, he
personally tried 2 murder cases and a manslaughter case. He mentioned pending cases that the
DA's office is working on and how the office handles traffic ticket cases and DWI's. Mr. Suben
stated that his job is to protect the community the best way he knows how, and stated that he is
proud of his staff.
Mr. Suben apprised the Board of the following statistics which his office was trying to
fight: in 2013 more than 270 children in NYS died from abuse; 151,400 child maltreatment cases
were conducted; and 40 Child Advocacy Centers across the State provided services to more than
18,500 children. He explained that the DA's office took over the Child Advocacy Center in
Cortland three years ago when it was about to lose State funding and was not functioning well.
Today, funding has been almost doubled as the Center receives over $126,000 from OCFS. The
Center was Tier 1 and was on its way to being accredited. Mr. Suben explained that the Center
streamlines the investigation of crimes against a child, primarily sex abuse, without subjecting
the child to repeated interrogations and interviews on sensitive topics.
Mr. Suben asked whether the Board had any questions. Councilman Rocco questioned
the status of building a new County Jail and questioned whether the County could rent space in
the Moravia Prison. Mr. Suben discussed Councilman Rocco's suggestion, and explained that
the County needs a new jail.
The Board thanked Mr. Suben for speaking to the Board. Councilman Leach thanked
Mr. Suben and stated that he appreciates his work as a DA.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from Time Warner Cable, dated July 15, 2015, regarding programming services.
All voting aye, the motion was carried.
Under new business Town Clerk Snyder mentioned that the 20-day period of time
expired today in regard to the Town's three proposed water and sewer improvement projects.
She indicated that she would prepare an Estoppel, which meant that the Board could move
forward with the projects and the financing.
RESOLUTION #161 AUTHORIZE SUPERVISOR TO REFUND THE PARK
RESERVATION FEE OF $150.00 TO JEFFREY CARR,
CORTLAND MEN'S FASTPITCH LEAGUE
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
WHEREAS, the Town Board received a request from Jeffrey Carr, President of the Cortland
Men's Fastpitch League, to be refunded the $150.00 park reservation fee paid for use of the
softball fields and pavilion at Citizens Park on June 27-28, 2015, and
JULY 15, 2015 TOWN BOARD MEETING PAGE 4
WHEREAS, due to inclement weather the tournament was cancelled and Citizens Park was not
utilized, therefore
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to refund
$150.00 to Jeffrey Carr, President of the Cortland Men's Fastpitch League.
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
correspondence from NYS Homes and Community Renewal, dated July 10, 2015, regarding a
Grant Monitoring Visit for the NYS CDBG for Pall Corp scheduled for July 23, 2015 at the
Raymond G. Thorpe Municipal Building. All voting aye, the motion was carried.
Councilman Leach made a motion, seconded by Councilman Testa, to receive and file
correspondence from NYS Environmental Facilities Corporation, dated July 8, 2015, regarding
the NYS Route 13 Sewer Rehabilitation Grant and the Change Order Approval. All voting aye,
the motion was carried.
RESOLUTION #162 AUTHORIZE SUPERVISOR TO SIGN THE OWNER -
OCCUPIED LOAN AGREEMENT BETWEEN THE TOWN AND
STACY CRANDALL-JONES FOR THE TOWN'S 2013
COMMUNITY DEVELOPMENT BLOCK GRANT TOWN -
WIDE HOUSING REHABILITATION PROGRAM
Motion by Councilman Rocco
Seconded by Councilman Proud
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize the Supervisor to sign the Owner -
Occupied Loan Agreement between the Town of Cortlandville and Stacy Crandall -Jones, 1280
Fisher Avenue, Cortland, New York, for a 100% deferred loan for the 2013 Community
Development Block Grant Town -Wide Housing Rehabilitation Program in the amount of
$30,875.00.
RESOLUTION 4163 AUTHORIZE SUPERVISOR TO SIGN THE COMMUNITY
DEVELOPMENT BLOCK GRANT PROJECT STATUS
REPORT FOR FORKEY CONSTRUCTION & FABRICATION,
Motion by Councilman Leach
Seconded by Councilman Testa
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
Community Development Block Grant Project Status Report for Forkey Construction &
Fabrication, Inc. (#287ED798-14) for the period of January 1, 2015 through June 30, 2015.
RESOLUTION #164 AUTHORIZE SUPERVISOR TO SIGN THE COMMUNITY
DEVELOPMENT BLOCK GRANT PROJECT STATUS
REPORT FOR INNOVATIVE MANUFACTURING
SOLUTIONS, INC. (IMS)
Motion by Councilman Leach
Seconded by Councilman Testa
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
Community Development Block Grant Project Status Report for Innovative Manufacturing
Solutions, Inc. (IMS) (#287CRF-SB37-13) for the period of January 1, 2015 through June 30, 2015.
Ia9
JULY 15, 2015 TOWN BOARD MEETING PAGE 5
RESOLUTION #165 AUTHORIZE SUPERVISOR TO SIGN THE COMMUNITY
DEVELOPMENT BLOCK GRANT PROJECT STATUS
REPORT FOR PRECISION &FORMING
Motion by Councilman Leach
Seconded by Councilman Testa
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
Community Development Block Grant Project Status Report for Precision E-forming (4287SB46-
12) for the period of January 1, 2015 through June 30, 2015.
RESOLUTION # 166 ACCEPT RESIGNATION TO RETIRE FROM WILLIAM
MORSE AS HEAVY EQUIPMENT OPERATOR
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
WHEREAS, after thirty years of service with the Town of Cortlandville working for the
Highway Department, William Morse has submitted a letter of resignation to retire, therefore
BE IT RESOLVED, the Town Board does hereby accept the letter of resignation to retire, with
regret, from William Morse as Heavy Equipment Operator effective July 25, 2015, and it is
further
RESOLVED, that the resignation to retire is hereby received and filed.
RESOLUTION #167 AUTHORIZE SUPERVISOR TO SIGN FINANCIAL
ADVISORY SERVICES AGREEMENT BETWEEN THE
TOWN OF CORTLANDVILLE AND FISCAL ADVISORS &
MARKETING, INC.
Motion by Councilman Proud
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
Financial Advisory Services Agreement between the Town of Cortlandville and Fiscal Advisors
& Marketing, Inc. to act as financial advisor and provide services relating to the issuance of bond
anticipation notes and/or serial bonds and providing advice for the proposed Capital
Improvement Projects and prospective debt issuances, subject to Town Attorney approval.
Supervisor Tupper requested the Board reconvene to an Executive Session to discuss the
acquisition of real property.
Councilman Leach made a motion, seconded by Councilman Proud, to recess the Regular
Meeting to an Executive Session. All voting aye, the motion was carried.
The meeting was recessed at 5:45 p.m.
The following information was received from the Supervisor's office.
Councilman Testa made a motion, seconded by Councilman Proud, to adjourn the
Executive Session and reconvene to the Regular Meeting. All voting aye, the motion was
carried.
� ,�Q
JULY 15, 2015 TOWN BOARD MEETING PAGE 6
RESOLUTION #168 AUTHORIZE CORTLAND COUNTY BDC TO BID ON
PROPERTY ON BEHALF OF THE TOWN OF
CORTLANDVILLE AT THE COUNTY TAX SALE
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY — 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Cortland County BDC
to bid on behalf of the Town of Cortlandville at the County Tax Sale for property located at 4408
Route 11, tax map #76.15-01-29.000, and property located on S. Main St., tax map #76.57-01-
06.000, formerly known as "The Budget Inn", owned by Homer Avenue Inn, LLC.
RESOLUTION #169 SCHEDULE SPECIAL TOWN BOARD MEETING FOR
FRIDAY, JULY 24, 2015 AT 9:00 A.M.
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY — 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby schedule a Special Town Board meeting for
Friday, July 24, 2015 at 9:00 a.m., at the Raymond G. Thorpe Municipal Building, for the
purpose of considering an Option Agreement with Gutchess Lumber.
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 6:05 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 August 19, 2015
The draft version of this meeting was approved as written at the Town Board meeting of September 2, 2015.
1