HomeMy WebLinkAbout08-05-201513q
AUGUST 05, 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, 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; Ryan
DuBois from Suit-Kote Corporation; News Reporters: Colleen Siuzdak from the Cortland
Standard, and Peter Blanchard from the Cortland Voice.
Supervisor Tupper called the meeting to order.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
the Cortlandville Zoning Board of Appeals Minutes of June 30, 2015. All voting aye, the motion
was carried.
Councilman Leach made a motion, seconded by Councilman Rocco, to approve the Draft
Special Town Board Minutes of July 24, 2015 as written. All voting aye, the motion was
carried.
RESOLUTION 4171 AUTHORIZE PAYMENT OF VOUCHERS — AUGUST
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 #689-748
General Fund A $ 99,541.05
General Fund B $ 24,133.88
Highway Fund DA $ 0.00
Highway Fund DB $ 71,248.70
Funds CD I, CD3, CD4 Voucher #(None)
BMills Rehab CD1 $ 0.00
Town Wide Rehab CD3 $ 0.00
Business Devl CD4 $ 0.00
Fund HA, HB, HC, HD, Voucher #279-305
HE, SS, SW Luker Rd Water HA $ 23,369.33
Owego St Water HB $ 20,722.50
NYS Rt 13 Sewer Rehab HC $492,523.22
Oakcrest/Pendleton Sewer HD $ 29,834.09
Saunders Rd Sewer HE $ 10,184.08
Sewer SS $ 3,900.61
Water SW $ 15,363.51
Funds SF, TA, TE Voucher #25-28
C'Ville Fire District SF $ 0.00
Trust & Agency TA $ 39,424.25
Expendable Trust TE $ 0.00
There were no requests for privilege of the floor.
The monthly reports of the Town Justices for the month of June 2015, and for the
Supervisor, Town Clerk, and Water & Sewer Department for the month of July 2015 were on the
table for review and are filed in the Town Clerk's office.
1
1
1
l3S
AUGUST 05, 2015 TOWN BOARD MEETING PAGE 2
RESOLUTION #172 ACKNOWLEDGE RECEIVING NOTICE OF PETITIONS FOR
REVIEW OF ASSESSMENTS
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY — 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby acknowledge, by receiving and filing, the
Notice of Petition, regarding their current assessments, from the following property owners:
Gator Cortlandville Partners 3654-3666 Route 281 tax map #96.09-01-02.200
K-Mart #7134 854 Route 13 tax map #95.20-02-06.000-1
Town Clerk Snyder sadly reported to the Board that Theresa Fortin, a former Deputy
Town Clerk from 1974-1977 passed away on July 13, 2015.
Attorney Folmer reported:
Expiration of Time Limits:
Attorney Folmer apprised the Board that the time limits on several of the Board's
outstanding items have passed. He also mentioned that the legal notice for the Option
Agreement with Gutchess Lumber was published on August 5, 2015, commencing the 30-day
permissive referendum.
Councilman Rocco questioned the status of the proposed gas station for property located
off of Route 13 submitted by Clearmideo and if any time limits had passed. Supervisor Tupper
indicated that the applications were never approved and that the applicant was not pursuing the
application at this time.
RESOLUTION #173 RESOLUTION TO BE PAID DIRECTLY ALL OF TOWN'S
SHARE OF COUNTY SALES TAX
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY — 0
ADOPTED
RESOLVED, that the Town of Cortlandville pursuant to NY Tax Law Section 1262 elects to be
paid directly all of its share of county sales taxes which would otherwise be applied to reduce the
county taxes levied upon real property in the Town of Cortlandville, and be it further
RESOLVED, that pursuant to NY Tax Law Section 1262, this resolution shall be effective
commencing with calendar year 2016, and it is further
RESOLVED, that the Cortlandville Town Clerk shall forward a certified copy of this Resolution
to the Cortland County Treasurer and the Cortland County Director of Real Property Tax
Services by registered or certified mail before September 01, 2015.
Councilman Leach made a motion, seconded by Councilman Testa, to receive and file
correspondence from NYS Homes & Community Renewal regarding the Approved Contract
Extension Request for the project completion deadline for the NYS CDBG of Byrne Dairy, Inc.
(#287ED788-13). All voting aye, the motion was carried.
At this time in the meeting Councilman Leach excused himself from the meeting room.
J��
AUGUST 05, 2015 TOWN BOARD MEETING PAGE 3
Councilman Proud made a motion, seconded by Councilman Testa, to receive and file
Cortland County Planning Department recommendations, dated July 10, 2015, and Cortland
County Planning Board Resolution 415-17, dated July 15, 2015, regarding the Aquifer Protection
Permit application of Leach's Custom Trash Services for property located at 1834 Route 13, tax
map #77.00-04-10.000. All voting aye (Leach absent), the motion was carried.
Councilman Proud made a motion, seconded by Councilman Testa, to receive and file
Cortland County Planning Department recommendations, dated July 10, 2015, and Cortland
County Planning Board Resolution #15-18, dated July 15, 2015, regarding the Aquifer Protection
Permit application of Royal Chevrolet/Cortland, Inc. for property located at 3838 Route 281, tax
map #86.17-01-10.211. All voting aye (Leach absent), the motion was carried.
Councilman Leach made a motion, seconded by Councilman Testa, to receive and file
Cortland County Planning Department recommendations, dated July 10, 2015, and Cortland
County Planning Board Resolution #15-19, dated July 15, 2015, regarding the Aquifer Protection
Permit application of Suit-Kote Corporation for property located at 3681 US Route 11, tax map
#97.00-01-30.000, 97.02-01-12.000, and 97.02-01-13.000. All voting aye (Leach absent), the
motion was carried.
RESOLUTION #174 SCHEDULE PUBLIC HEARING FOR AQUIFER
PROTECTION PERMIT SUBMITTED BY LEACH'S CUSTOM
TRASH SERVICES FOR PROPERTY LOCATED
AT 1834 ROUTE 13
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Rocco, Proud NAY - 0 ABSENT - Leach
ADOPTED
BE IT RESOLVED, a Public Hearing shall be scheduled for August 19, 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 Leach's Custom Trash Services, for property
located at 1834 Route 13, tax map 977.00-04-10.000.
Councilman Leach returned to the meeting.
There was discussion regarding the Aquifer Protection Permit applications submitted by
Royal Chevrolet/Cortland, Inc. and Suit-Kote Corporation and whether or not it was appropriate
to schedule public hearings at this time. Supervisor Tupper was not sure why PZO Weber did
not request the Board schedule public hearings.
Ryan DuBois from Suit-Kote Corporation interjected and apprised the Board that one of
the conditions from the County Planning Board was to address the fact that Suit-Kote had
stockpiled soil in the floodway. Suit-Kote decided not to stockpile soil on the site at all, however
Suit-Kote did not have a map to reflect that. Mr. DuBois sent an email to Suit-Kote's
consultants to redraw the map and remove the three piles of stockpiled soil.
Attorney Folmer suspected there was a miscommunication on the agenda between 1-5 and
a) b) and c) and suggested the Board schedule all three public hearings. Attorney Folmer
recalled the discussion from the Planning Board. If the Board did not have the updated map at
the time of the public hearing, the Board could defer making a decision until they receive the
proper documentation.
Supervisor Tupper suggested the Board schedule public hearings for the Aquifer
Protection Permit applications submitted by Royal Chevrolet/Cortland Inc. and Suit-Kote
Corporation.
/ 3`7
AUGUST 05, 2015 TOWN BOARD MEETING PAGE 4
RESOLUTION #175 SCHEDULE PUBLIC HEARING FOR AQUIFER
PROTECTION PERMIT SUBMITTED BY ROYAL
CHEVROLET/CORTLAND, INC. FOR PROPERTY
LOCATED AT 3838 ROUTE 281
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, a Public Hearing shall be scheduled for August 19, 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 Royal Chevrolet/Cortland, Inc. for property
located at 3838 Route 281, tax map #86.17-01-10.211.
RESOLUTION #176 SCHEDULE PUBLIC HEARING FOR AQUIFER
PROTECTION PERMIT SUBMITTED BY SUIT-KOTE
CORPORATION FOR PROPERTY LOCATED AT
3681 US ROUTE 11
Motion by Councilman Proud
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, a Public Hearing shall be scheduled for August 19, 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 Suit-Kote Corporation for property located at
3681 US Route 11, tax map #97.00-01-30.000, 97.02-01-12.000, and 97.02-01-13.000.
RESOLUTION #177 AUTHORIZE SUPERVISOR TO SIGN THE OWNER -
OCCUPIED LOAN AGREEMENT BETWEEN THE TOWN AND
GENELLE DARLING FOR THE TOWN'S 2013 COMMUNITY
DEVELOPMENT BLOCK GRANT TOWN -WIDE
HOUSING REHABILITATION PROGRAM
Motion by Councilman Leach
Seconded by Councilman Rocco
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 Genelle Darling, 7 Hicks Hill
Road, McGraw, New York, for a 100% deferred loan for the 2013 Community Development
Block Grant Town -Wide Housing Rehabilitation Program in the amount of $600.00.
RESOLUTION #178 AUTHORIZE WATER & SEWER SUP'T. AND HIGHWAY
SUP'T. TO ACCEPT THE HIGHEST RESPONSIBLE BIDS
FOR SURPLUS EQUIPMENT AUCTIONED WITH AUCTIONS
INTERNATIONAL
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 Water & Sewer Sup't.
Alteri and Highway Sup't. Bush to accept the highest responsible bids for the following surplus
equipment auctioned with Auctions International:
AUGUST 05, 2015
TOWN BOARD MEETING
PAGE 5
2000 Chevy Pickup truck#103 (Water), VIN# 1GCGK29RXYF507289 — closed at $7,300.00
1975 Winco Portable Gas Generator (Water), 3 hp motor, S/N P-109-B — closed at $60.00
1990 Peqeau Trailer (Highway), VIN# 1P94S1621LG200006 — closed at $1,750.00
2007 Toro Z453 Zero Turn Mower #81 (Highway), S/N 270002048 — closed at $2,525.00
2007 Toro Z453 Zero Turn Mower #83 (Highway), S/N 270002045 — closed at $2,230.00
2008 Ford 3/4 ton Pickup 4x4 F-250 #61 (Highway), VIN# 1FTSX21578EC14184 — closed at $13,500.00
2008 Ford 1/4 ton Pickup 4x4 F-250 #77 (Highway), VIN# 1FTSX21598EC14185 — closed at $13,250.00
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
correspondence from NYS Environmental Facilities Corp. regarding Approval of Change Order
No. 4 for the NYS Route 13 Sanitary Trunk Sewer Rehabilitation Project. All voting aye, the
motion was carried.
Councilman Leach made a motion, seconded by Councilman Proud, to receive and file
correspondence from Troy & Banks, dated July 28, 2015, regarding the Time Warner Cable
Franchise Fee Compliance Examination for the years 2009-2014. All voting aye, the motion was
carried.
Supervisor Tupper indicated that Troy & Banks reviewed Time Warner Cable's franchise
fee payable to the Town from 2009-2014 and revealed an underpayment of $44,168 to the Town.
The Town would not automatically receive the amount of money that Troy & Banks determined
was due to the Town. A bill would be sent to Time Warner Cable indicating the amount due and
if they disagreed then Troy & Banks would begin negotiations.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from Cortland County Soil & Water Conservation District, dated July 29, 2015,
asking for participation in the Annual Cortland County River Cleanup to be held Saturday,
September 26, 2015. All voting aye, the motion was carried.
Attorney Folmer reverted back to discussion regarding the Aquifer Protection Permit
application submitted by Suit-Kote Corporation and whether or not the Board should schedule a
public hearing for the matter. Attorney Folmer looked at the Town Planning Board's Index of
Actions from July 28, 2015. According to Resolution 450 of 2015, the Planning Board
scheduled a public hearing for the proposed sand and gravel mining operation for August 25,
2015. The Planning Board was lead agency and would be completing the SEQR.
After discussion, Attorney Folmer suggested that the Board not schedule a public hearing
regarding the Aquifer Protection Permit for Suit-Kote Corporation at this time.
RESOLUTION #179 RESCIND RESOLUTION # OF 2015 SCHEDULING A PUBLIC
HEARING FOR AQUIFER PROTECTION PERMIT
SUBMITTED BY SUIT-KOTE CORPORATION
Motion by Councilman Leach
Seconded by Councilman Rocco
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby rescind Resolution # of 2015 "Schedule Public
Hearing for Aquifer Protection Permit Submitted by Suit-Kote Corporation for Property Located
at 3681 US Route I I" in order for the Cortlandville Planning Board, the lead agency, to conduct
its scheduled public hearing on August 25, 2015.
1
1
1
AUGUST 05, 2015 TOWN BOARD MEETING PAGE 6
Councilman Leach mentioned that he attended the recent Cortland County Air Fest. He
shared a story about taking a flight on the "Whiskey 7" a World War II Vintage C-47, which was
the lead plane in the second wave of the D-Day invasion. Also on board was Congressman
Hanna who sat in the co-pilot seat and took control of the plane when it was airborne.
Councilman Leach was very impressed with the Air Fest.
No further comments or discussion were heard.
Councilman Leach made a motion, seconded by Councilman Rocco, to adjourn the
Regular Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 5:35 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 13, 2015.
The draft version of this meeting was approved as written at the Town Board meeting of August 19, 2015 .
1
1