HomeMy WebLinkAbout10-21-2015OCTOBER 21, 2015 5:00 P.M.
TOWN BOARD MEETING
169
1
1
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, Gregory K. Leach
Town Clerk, Karen Q. Snyder, RMC
Excused: Councilman, John C. Proud
Others present were: Town Attorney, John Folmer; Highway Sup't. Carl Bush; Town
Justice, David Alexander; Barbara Leach; News Reporters: Eric Mulvihill from WXHC, Tyrone
Heppard from the Cortland Standard, Sharon Stevans from Channel 2, Access TV, and Peter
Blanchard from the Cortland Voice.
Supervisor Tupper called the meeting to order.
The Draft Town Board Minutes of October 7, 2015 were presented to the Board for their
review.
RESOLUTION #221 AUTHORIZE SUPERVISOR TO SIGN
PURCHASE ORDER #1253
Motion by Councilman Leach
Seconded by Councilman Rocco
VOTES: AYE - Tupper, Testa, Rocco, Leach NAY - 0 ABSENT- Proud
ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign
Purchase Order #1253 submitted by Highway Sup't. Bush to be paid to Midland Machinery Co.,
for the purchase of a conveyor belt for the Shoulder Machine, for the total cost of $3,618.00.
RESOLUTION #222 AUTHORIZE PAYMENT OF VOUCHERS — OCTOBER
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Rocco, Leach NAY - 0 ABSENT- Proud
ADOPTED
BE IT RESOLVED, the vouchers submitted have been audited and shall be paid as follows:
Funds A, B, DA, DB
Voucher #946-981
General Fund A
$
20,435.96
General Fund B
$
4,640.59
Highway Fund DA
$
0.00
Highway Fund DB
$
67,987.50
Funds CD I, CD3, CD4
Voucher #49-50
BMills Rehab CD 1
$
0.00
Town Wide Rehab CD3
$
12,447.75
Business Devl C134
$
0.00
Fund HA, HB, HC, HD,
Voucher #389-399
HE, SS, SW
Luker Rd Water HA
$
0.00
Owego St Water HB
$
0.00
NYS Rt 13 Sewer Rehab HC
$
0.00
Oakcrest/Pendleton Sewer HD
$
0.00
Saunders Rd Sewer HE
$
0.00
Sewer SS
$
1,117.13
Water SW
$
9,961.88
OCTOBER 21, 2015
TOWN BOARD MEETING
PAGE 2
Funds SF, TA, TE
Voucher #35-37
C' Ville Fire District SF
Trust & Agency TA
Expendable Trust TE
$ 0.00
$ 39,650.16
$ 0.00
The monthly reports of the Town Justices for the month of September were on the table for
review and are filed in the Town Clerk's office.
Councilman Rocco made a motion, seconded by Councilman Leach, to receive and file
correspondence from Time Warner Cable, dated October 21, 2015, regarding programming
services. All voting aye, the motion was carried.
RESOLUTION #223 SCHEDULE PUBLIC HEARING REGARDING THE 2016
PRELIMINARY BUDGET
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Rocco, Leach NAY - 0 ABSENT- Proud
ADOPTED
BE IT RESOLVED, a Public Hearing is hereby scheduled to be held on November 4, 2015 at 5:00
p.m. regarding the 2016 Preliminary Budget, and it is further
RESOLVED, that copies shall be made available for distribution to the public on November 4,
2015.
RESOLUTION 4224 SCHEDULE DATE TO ADOPT 2016 PRELIMINARY
BUDGET AS THE 2016 ADOPTED BUDGET
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Rocco, Leach NAY - 0 ABSENT- Proud
ADOPTED
BE IT RESOLVED, the Town Board shall adopt the 2016 Preliminary Budget as the 2016 Adopted
Budget at the Regular Town Board Meeting on Wednesday, November 18, 2015 at 5:00 p.m.
Under new business, Town Clerk Snyder apprised the Board she received notification from
the Dryden Town Clerk regarding a proposed amendment to the Town of Dryden's Zoning Law.
The Town of Dryden was required to send notice to the Town of Cortlandville because they are an
adjoining town.
Councilman Leach made a motion, seconded by Councilman Testa, to receive and file
correspondence from Bambi L. Avery, Dryden Town Clerk, dated October 8, 2015, as well as the
Notice of Public Hearing regarding a proposed Zoning Law Amendment for the Town of Dryden
(Local Law #1 of 2015). All voting aye, the motion was carried.
Attorney Folmer reported:
Proposed Local Law — Retail Petroleum Sales:
Attorney Folmer reported that after the Board's comments a change was made to the
proposed Local Law for Retail Petroleum Sales to prohibit those facilities in Agricultural and all
Residential zones, however it was no longer prohibited in the B-1 zone. The draft was forwarded to
the Town and County Planning Boards for their comments.
l 7_I
OCTOBER 21, 2015
TOWN BOARD MEETING
PAGE 3
Conditional Permit - Fast Lane Auto:
Attorney Folmer apprised the Board that at the Town Planning Board's September 29, 2015
meeting they approved a Conditional Permit for John Barden, Fast Lane Auto. The permit
approved the current use of greenspace provided that he be in compliance with his proposed site
plan submitted at the meeting. CEO Williams inspected the property on October 19, 2015 and
provided a memo to Attorney Folmer to present to the Planning Board at their next meeting. In
CEO Williams' opinion, Mr. Barden was in compliance as to the number of vehicles and their
placement. Attorney Folmer advised Mr. Barden that he was in compliance and suggested to him
that he stay in compliance.
Outstanding Engineering Fees Payable to the Town:
Attorney Folmer apprised the Board that there were outstanding engineering fees due for
both Sun Auto ($7,115.25) and the propane facility in Polkville, HBDR, LLC ($6,308.25).
Attorney Folmer contacted Attorney Shafer who represented both applicants regarding the
outstanding fees.
Water/Sewer Benefit Tax for Lime Hollow Nature Center, Inc.:
Attorney Folmer recalled that in 2011 the Board adopted a resolution with regard to the
Lime Hollow Nature Center. At that time, the Lime Hollow Nature Center acquired a parcel of land
on Stupke Road/Lime Hollow Road and agreed that it would be cleaned up, taken care of, and that
they had no plans to develop or sell any part of that parcel. They requested the Board assess the
parcel at one unit for Water/Sewer Benefit Tax purposes, which the Board agreed to. The resolution
would expire December 31, 2015.
Attorney Folmer apprised the Board that he met with John Gustafson from the Lime Hollow
Nature Center who indicated that there has been no change to the status of the property. Attorney
Folmer suggested the Board consider adopting a resolution extending the one unit determination for
a period of 5 years commencing January 1, 2016 through December 31, 2020.
RESOLUTION 4225 AUTHORIZE EXTENSION OF A WATER AND SEWER
BENEFIT TAX ONE UNIT CHARGE FOR PROPERTY
OWNED BY LIME HOLLOW NATURE CENTER INC.
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Rocco, Leach NAY - 0 ABSENT- Proud
ADOPTED
WHEREAS, per Resolution #94 of 2011, adopted April 20, 2011, the Town Board authorized a
reduction of the Water and Sewer Benefit Tax unit charge to one unit for Water and Sewer until
December 31, 2015, for a 12.57 acre parcel of land owned by Lime Hollow Nature Center for
Environment & Culture, located between Stupke and Lime Hollow Roads, tax map #95.15-03-
23.100, and
WHEREAS, according the 2015 Town of Cortlandville Final Roll, tax map #95.15-03-23.100 is
an 11.39 acre parcel owned by Lime Hollow Nature Center, Inc., and
WHEREAS, the said parcel is a portion of lands currently formed as a nature preserve along the
old Lehigh Valley Railroad right of way, and
WHEREAS, the Center accomplished site clean-up and other environmental activities that would
enhance two wet lands located within such parcel, and
WHEREAS, the Center has no plans to develop and/or sell said parcel or any part thereof, and
has asked the Town to continue to grant relief for this green space, and
WHEREAS, the Town Board has reviewed the matter and determined that the special assessment
shall be continued, now therefore
NO-
OCTOBER 21, 2015 TOWN BOARD MEETING PAGE 4
BE IT RESOLVED, the Lime Hollow Center for Environment & Culture shall be assessed on
the above referenced parcel at one unit for Water and Sewer from January 1, 2016 until
December 31, 2020, unless prior to that date any portion of the above referenced parcel is sold,
or developed beyond those activities set forth in a communication from the Center dated March
29, 2011, and it is further
RESOLVED, the Center and the Town shall review this matter during the year 2020 to
determine if such special assessment shall be continued.
RESOLUTION #226 AUTHORIZE SUPERVISOR TO SIGN THE ANNUAL
PERFORMANCE REPORT REGARDING THE TOWN OF
CORTLANDVILLE' S COMMUNITY DEVELOPMENT
BLOCK GRANT FOR PRECISION E-FORMING
Motion by Councilman Leach
Seconded by Councilman Rocco
VOTES: AYE - Tupper, Testa, Rocco, Leach NAY - 0 ABSENT- Proud
ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign the
Annual Performance Report (Final) regarding the Community Development Block Grant for the
Town of Cortlandville for Precision E-forming (287SB46-12) for the period of January 1, 2015
through October 1, 2015.
RESOLUTION #227 AUTHORIZE SUPERVISOR TO REFUND THE PARK
RESERVATION FEE OF $50.00 TO DONNA PARKER
Motion by Councilman Testa
Seconded by Councilman Rocco
VOTES: AYE - Tupper, Testa, Rocco, Leach NAY - 0 ABSENT- Proud
ADOPTED
WHEREAS, the Town Board received a request from Donna Parker to be refunded the $50.00
park reservation fee due to the cancellation of her October 4, 2015 reservation for Citizens Park,
and
WHEREAS, due to a medical issue the park reservation was cancelled, therefore
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to refund
$50.00 to Donna Parker.
RESOLUTION #228 AUTHORIZE SUPERVISOR TO SIGN THE OWNER -
OCCUPIED LOAN AGREEMENT BETWEEN THE TOWN AND
MICHELLE TOWSLEY 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, Leach NAY - 0 ABSENT- Proud
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 Michelle Towsley, 1368 East
River Road, Cortland, New York, for a 100% deferred loan for the 2013 Community
Development Block Grant Town -Wide Housing Rehabilitation Program in the amount of
$5,200.00.
/73
OCTOBER 21, 2015
TOWN BOARD MEETING
PAGE 5
RESOLUTION #229
AUTHORIZE SUPERVISOR TO SIGN THE AFFIDAVIT
REGARDING THE TOWN'S 2013 COMMUNITY
DEVELOPMENT BLOCK GRANT TOWN -WIDE HOUSING
REHABILITATION PROGRAM BETWEEN THE TOWN AND
KLARON C. AND JANICE D. SMITH
Motion by Councilman Leach
Seconded by Councilman Rocco
VOTES: AYE - Tupper, Testa, Rocco, Leach NAY - 0 ABSENT- Proud
ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize the Supervisor to sign the Affidavit
regarding the Town's 2013 Community Development Town -Wide Housing Rehabilitation Program,
between the Town of Cortlandville and Klaron C. and Janice D. Smith, 3671 Pendleton Street,
Cortland, New York regarding the extension of loan funds by the Town's CDBG Program for the
total amount of $2,429.32.
RESOLUTION #230 AUTHORIZE SUPERVISOR TO SIGN THE AFFIDAVIT
REGARDING THE TOWN'S 2013 COMMUNITY
DEVELOPMENT BLOCK GRANT TOWN -WIDE HOUSING
REHABILITATION PROGRAM BETWEEN THE TOWN AND
STACY CRANDALL-JONES
Motion by Councilman Leach
Seconded by Councilman Rocco
VOTES: AYE - Tupper, Testa, Rocco, Leach NAY - 0 ABSENT- Proud
ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize the Supervisor to sign the Affidavit
regarding the Town's 2013 Community Development Town -Wide Housing Rehabilitation Program,
between the Town of Cortlandville and Stacy Crandall -Jones, 1280 Fisher Avenue, Cortland, New
York regarding the extension of loan funds by the Town's CDBG Program for the total amount of
$1,152.89.
Supervisor Tupper mentioned that the Town's 2016 Preliminary Budget shows no
increase from the 2015 Budget, with a $3.06 Town tax rate and a $2.24 tax rate for the Village.
The Benefit Tax, which has not yet been computed, should decrease slightly. There was also a
decrease in the proposed Cortlandville Fire District's Budget.
Councilman Rocco updated the Board with regard to the speed limit concern on McLean
Road. He indicated that there were two Letter to the Editor's written in the Cortland Standard,
one by Town resident Andrea Rankin, and the second by John Gustafson from the Lime Hollow
Nature Center. Town Clerk Snyder provided a photocopy of the Town's McLean Road speed
limit file to Councilman Rocco, which he delivered to the Rankins' for their review.
Councilman Rocco mentioned that included in the packet were recommendations from numerous
individuals requesting a reduction in speed limit, including letters from the former President of
the Lime Hollow Nature Center, the Superintendent of Schools, the Transportation Supervisor,
and two State Troopers, all recommending a lower speed limit out of concern for the school
buses. Councilman Rocco indicated to Mr. Rankin that if he or his wife had any questions, or if
they wanted to pursue anything further, that they should contact him.
Councilman Rocco also mentioned that he asked the Lime Hollow Nature Center why
they don't blacktop their driveway, which he thought would help school buses exit the driveway.
The "lip" of the driveway was blacktop, however they prefer to keep the driveway stone because
they don't want to harm the aquifer.
Supervisor Tupper questioned when the last time the Board requested a reduction in
speed limit was. Councilman Rocco indicated that the last time was in 2010. Supervisor Tupper
stated that the programs offered at the Lime Hollow Center have grown exponentially since then.
He suggested the Board submit another request for a reduction in speed limit.
After continued discussion, the Board agreed to submit another request for a reduction in
speed limit on McLean Road. The request would include the information that has been sent to
OCTOBER 21, 2015 TOWN BOARD MEETING PAGE 6
the NYS DOT from prior requests, as well as additional information including: a cover letter
listing the attachments, a narrative explaining changes since 2010 that would warrant a reduction
in speed limit, and updated information from the Cortlandville Fire Department and County
Sheriff's Department. The request would be forwarded to the NYS DOT via the County
Highway Sup't.
RESOLUTION #231 AUTHORIZE REQUEST TO REDUCE SPEED LIMIT ON
MCLEAN ROAD IN THE TOWN OF CORTLANDVILLE
Motion by Councilman Leach
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Rocco, Leach NAY - 0 ABSENT- Proud
ADOPTED
WHEREAS, since documentation of January 26, 1971 the Town Board has persistently
submitted requests for a reduction in speed limit on McLean Road, a heavily traveled County
Road in the Town of Cortlandville, and
WHEREAS, requests for a reduction in speed limit on McLean Road were submitted March 3,
1971; December 3, 1975; May 6, 1981; September 6, 1989; May 3, 1995; October 20, 1999;
March 28, 2000; October 18, 2000; November 13, 2003; March 15, 2006; February 7, 2007;
December 19, 2007; April 1, 2009; December 26, 2013 (by Town resident Raphael Stark), and
WHEREAS, such requests have included numerous letters and petitions from Town residents;
letters of support from State Senator James Seward and former Member of Assembly, 125t"
District, Martin A. Luster; requests from the Dryden Central School District, Superintendent of
Schools; Dryden Central Schools, Transportation Supervisor; Cortland City School District,
Superintendent of Schools; Cortland City School District, Board of Education; Homer Central
School District, Superintendent of Schools; Lime Hollow Center for Environment & Culture;
traffic reports from the New York State Police; accident reports from the Cortlandville Fire
District; newspaper articles; and photographs depicting road conditions, vehicles in distress, and
personnel called to the scene of accidents (previously submitted to Diana L. Graser, P.E., NYS
DOT), and
WHEREAS, the State of New York Department of Transportation has continuously denied the
Towns requests indicating that the "roadside development and highway characteristics justify
retaining the existing speed limit," a decision that is not acceptable to the Town Board, and
WHEREAS, requests were once again received to reduce the speed limit on McLean Road to 45
mph from Deerfield Heights to the Cortland/Tompkins County line, therefore
BE IT RESOLVED, the Town Board does hereby authorize and direct that this request,
including the supporting documentation, be submitted once again to the New York State
Department of Transportation, via the Cortland County Highway Superintendent, and it is further
RESOLVED, the Town Board hereby requests that the Cortland County Highway
Superintendent submit his comments and considerations for a reduction in speed limit.
Councilman Leach mentioned that he recently asked for the former Budget Inn property
to be mowed. Supervisor Tupper indicated that the Brockway Museum mowed the property and
agreed to take care of the mowing.
Supervisor Tupper thanked Town Bookkeeper, Marcia Hicks for her many hours working
on the Town Budget. He also thanked the department heads for their hard work.
OCTOBER 21, 2015 TOWN BOARD MEETING PAGE 7
t 75
No further comments or discussion were heard.
Councilman Leach made a motion, seconded by Councilman Testa, to adjourn the
Regular Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 5:40 p.m.
J
Respectfully submitted,
aQnyder, RMC
Town Clerk
Town of Cortlandville
*Note:
The draft version of this meeting was submitted to the Town Board for their review on November 13, 2015.
The draft version of this meeting was approved as written at the Town Board meeting of November 18, 2015.
1
1