HomeMy WebLinkAbout03-05-2014MARCH 05, 2014
5:00 P.M.
PUBLIC HEARING NO. 1
AQUIFER PROTECTION PERMIT
GUTCHESS LUMBER CO., INC.
3599 ROUTE 281
TAX MAP #95.12-01-13.000
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 Gutchess Lumber Co., Inc. to
renovate the former Friendly's Restaurant into office spaces, construct a 1,230 sq. ft. conference
room addition along the south elevation of the existing building and add approximately 460 sq. ft.
addition to the west end of the existing building, for property located on the west side of NYS Route
281, tax map #95.12-01-13.000.
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; Town
Justice, David Alexander; John Conway; Barb Leach; Lenore LeFevre; News Reporters: Eric
Mulvihill from WXHC, Catherine Wilde 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.
No comments or discussions were heard.
The Public Hearing was closed at 5:05 p.m.
1
30
MARCH 05, 2014 5:05 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; Town
Justice, David Alexander; John Conway; Barb Leach; Lenore LeFevre; News Reporters: Eric
Mulvihill from WXHC, Catherine Wilde from the Cortland Standard, and Sharon Stevans from
Channel 2, Access TV.
Supervisor Tupper called the meeting to order.
Councilman Leach made a motion, seconded by Councilman Rocco, to receive and file
the Cortlandville Zoning Board of Appeals Minutes of January 28, 2014. All voting aye, the
motion was carried.
Councilman Leach made a motion, seconded by Councilman Rocco, to receive and file
the Cortlandville Planning Board Minutes of January 28, 2014. All voting aye, the motion was
carried.
Councilman Proud made a motion, seconded by Councilman Leach, to approve the Draft
Town Board Minutes of February 5, 2014 as written. All voting aye, the motion was carried.
RESOLUTION #43 AUTHORIZE SUPERVISOR TO SIGN
PURCHASE ORDER #1216
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 authorize and direct the Supervisor to sign
Purchase Order #1216 submitted by Highway Sup't. Bush to be paid to Navistar for the purchase of
a 2015 International 10-wheel Dump/Plow/Sander Truck, for the total cost of $198,927.00.
RESOLUTION #44 AUTHORIZE SUPERVISOR TO SIGN
PURCHASE ORDER #1218
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 authorize and direct the Supervisor to sign
Purchase Order #1218 submitted by Highway Sup't. Bush to be paid to BSN Sports for the
purchase of nylon netting to protect spectators on the bleachers at Ted Testa Park, for the total cost
of $2,945.00.
With regard to the Ted Testa Park, Councilman Leach requested Highway Sup't. Bush
look into the cost of adding gate to the fence at the softball field to provide easier access for the
umpires. Highway Sup't. Bush would do so.
Councilman Rocco commented on the success of the park and thanked Councilman Testa
for his persistence to make his dream of the park a reality. He also thanked Highway Sup't.
Bush and everyone who has contributed to the park. Councilman Testa thanked everyone who
participated in the creation of the park, including everyone who donated money to the park.
3/
MARCH 05, 2014 TOWN BOARD MEETING PAGE 2
RESOLUTION #45 AUTHORIZE PAYMENT OF VOUCHERS - MARCH
Motion by Councilman Leach
Seconded by Councilman Proud
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 #248-295
General Fund A $104,450.67
General Fund B
$130,431.10
Highway Fund DA
$ 0.00
Highway Fund DB
$ 45,353.36
Funds CD I, CD3, CD4 Voucher #(None)
BMills Rehab CD
$ 0.00
Town Wide Rehab CD3
$ 0.00
Business Devl CD4
$ 0.00
Fund HC, SS, SW Voucher #72-86
NYS Rt 13 Sewer Rehab HC
$ 0.00
Sewer SS
$ 1,024.05
Water SW
$ 7,325.32
Funds SF, TA, TE ' Voucher #7-8
C'Ville Fire District SF
$ 0.00
Trust & Agency TA
$ 35,755.45
Expendable Trust TE
$ 0.00
Supervisor Tupper announced that there were no requests for privilege of the floor.
Councilman Rocco explained that as a matter of convenience the Board would like the
public to call the Supervisor or Town Clerk's office prior to the meeting to request to be added to
the agenda. However, any person wishing to speak at the meeting would be given the
opportunity to speak under privilege of the floor.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from Time Warner Cable, dated March 5, 2014, regarding programming
services. All voting aye, the motion was carried.
The monthly reports of the Code Enforcement Officer, Town Clerk, and Tax Collector for
the month of February 2014, and for the Supervisor for the months of January and February 2014,
were on the table for review and are filed in the Town Clerk's office.
Attorney Folmer and the Board reviewed the SEQR Short Environmental Assessment
Form for the Aquifer Protection Permit application submitted by Gutchess Lumber Co., Inc. for
property located at 3599 Route 281.
RESOLUTION 446 DECLARE NEGATIVE IMPACT FOR AQUIFER
PROTECTION PERMIT #1 OF 2014 SUBMITTED BY
GUTCHESS LUMBER CO., INC. FOR PROPERTY LOCATED
AT 3599 ROUTE 281
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 Gutchess Lumber Co.,
Inc. to permit the renovation of the former Friendly's Restaurant into office spaces, the construction
of a 1,230 sq. ft. conference room addition along the south elevation of the existing building and add
approximately 460 sq. ft. addition to the west end of the existing building, for property located on
the west side of NYS Route 281, tax map 495.12-01-13.000, and
3�
MARCH 05, 2014 TOWN BOARD MEETING PAGE 3
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
Gutchess Lumber Co., Inc., Aquifer Protection Permit #1 of 2014, shall have no significant
environmental impact.
RESOLUTION #47 AUTHORIZE SUPERVISOR TO SIGN SEQRA
APPLICATION OF AQUIFER PROTECTION
PERMIT # 1 OF 2014
Motion by Councilman Proud
Seconded by Councilman Testa
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 #1 of 2014, submitted by Gutchess Lumber Co.,
Inc.
RESOLUTION #48 APPROVE AQUIFER PROTECTION PERMIT 41 OF 2014
SUBMITTED BY GUTCHESS LUMBER CO., INC. FOR
PROPERTY LOCATED AT 3599 ROUTE 281 SUBJECT TO
CONDITIONS
Motion by Councilman Proud
Seconded by Councilman Leach
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 #1 of 2014,
permitting the renovation of the former Friendly's Restaurant into office spaces, the construction of
a 1,230 sq. ft. conference room addition along the south elevation of the existing building and add
approximately 460 sq. ft. addition to the west end of the existing building, for property located on
the west side of NYS Route 281, tax map #95.12-01-13.000, subject to conditions from the Town
and County Planning Boards:
1. Any proposed signage on site either conforming to the "Zoning Local Law of the
Town of Cortlandville" or the applicant applying for and receiving a bulk variance.
2. Compliance with SEQR requirements.
AND IT IS FURTHER RESOLVED, the Supervisor is hereby authorized to sign the permit.
Town Clerk Snyder apprised the Board that included in their packets were the Draft
Minutes of the February 5, 2014 Informational Meeting for the proposed Draft Land Use Plan.
The Draft Minutes would be added to the March 19, 2014 Town Board Meeting agenda to be
received and filed.
Attorney Folmer had no business to report.
Councilman Proud made a motion, seconded by Councilman Testa, to receive and file
Cortland County Planning Board Resolution #14-05, and Cortland County Planning Department
recommendations dated February 12, 2014, regarding the Aquifer Protection Permit application
submitted by Gutchess Lumber Co., Inc. for property located at 3599 Route 281, tax map
#95.12-01-13.000. All voting aye, the motion was carried.
33
MARCH 05, 2014
TOWN BOARD MEETING
PAGE 4
RESOLUTION #49
APPOINT LENORE LEFEVRE TO THE CORTLANDVILLE
ZONING BOARD OF APPEALS
Motion by Councilman Rocco
Seconded by Councilman Testa
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Town Board does hereby appoint Lenore LeFevre, of 3395 Gunzen
Drive, Cortland, New York to the Cortlandville Zoning Board of Appeals, commencing March 5,
2014 and shall expire December 31, 2015.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from Attorney Robert M. Shafer, dated February 24, 2014, regarding the Town's
proposed Draft Land Use Plan and property owned by James Stevens located on Ridgeview Dr.,
Hillcrest Dr., and Cosmos Hill Rd. All voting aye, the motion was carried.
Attorney Folmer would provide the correspondence from Attorney Shafer to the Land
Use Committee at Supervisor Tupper's request.
RESOLUTION #50 DECLARE THE MONTH OF APRIL AS FAIR HOUSING
MONTH IN THE TOWN OF CORTLANDVILLE
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
WHEREAS, in accordance with the Title VIII Fair Housing Policy of the Civil Rights Act of
1968 and the Fair Housing Amendments Act of 1988, and
WHEREAS, the month of April 2014 has been designated by the US Department of Housing and
Urban Development's Office of Fair Housing and Equal Opportunity as Fair Housing Month,
now therefore
BE IT RESOLVED, the Town Board of the Town of Cortlandville hereby declares and
proclaims the month of April as Fair Housing Month in the Town.
RESOLUTION #51 APPROVE EXTRA WORK AUTHORIZATION NO. 3 FROM
CLOUGH HARBOUR & ASSOCIATES FOR THE NYS ROUTE
13 SANITARY TRUNK SEWER REHABILITATION PROJECT
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 approve the Extra Work Authorization No. 3
from Clough Harbour & Associates, dated February 26, 2014, for the NYS Route 13 Sanitary
Trunk Sewer Rehabilitation Project in the amount of $2,360.00.
Attorney Folmer explained that when the Town started to work on the NYS Route 13
Sanitary Trunk Sewer Rehabilitation Project it appeared that the Town would be working
entirely within the State right-of-way. Clough Harbour & Associates (CHA) prepared
documentation for the Rural Development Agency, and in their review indicated that some of the
property included private property in which easements would be necessary. The extra work
authorization would allow CHA to perform research regarding the location of right-of-way and
easement boundaries. If any easements are necessary Attorney Folmer would prepare the
documents.
MARCH 05, 2014 TOWN BOARD MEETING PAGE 5
3H
Councilman Proud questioned whether the bidding would be delayed due to the research.
Supervisor Tupper indicated that until the questions are answered the Town could not go out to
bid. The Town hoped to go to bid in the spring and to commence construction in 2014.
RESOLUTION #52 REFER AQUIFER PROTECTION PERMIT APPLICATION
SUBMITTED BY ELIZABETH WOOD, DVM FOR PROPERTY
LOCATED AT 3512 ROUTE 281 TO THE TOWN AND
COUNTY PLANNING BOARDS FOR REVIEW AND
RECOMMENDATIONS
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Aquifer Protection Permit application submitted by Elizabeth Wood,
DVM (Crossroads Veterinary Clinic) for property located at 3512 Route 281, owned by 3512
State Rt 281 LLC, tax map #95.16-01-23.000, shall be forwarded to the Town and County
Planning Boards for review and recommendations, and it is further
RESOLVED, the Aquifer Protection Permit application is hereby received and filed.
RESOLUTION #53 REFER AQUIFER PROTECTION PERMIT APPLICATION
SUBMITTED BY CLIFFORD MALZMAN FOR PROPERTY
LOCATED AT 807 ROUTE 13 TO THE TOWN AND COUNTY
PLANNING BOARDS FOR REVIEW AND
RECOMMENDATIONS
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: AYE - Tupper, Testa, Rocco, Proud, Leach NAY - 0
ADOPTED
BE IT RESOLVED, the Aquifer Protection Permit application submitted by Clifford Malzman
(Cannon Pools) for property located at 807 Route 13, tax map #105.08-01-04.000, shall be
forwarded to the Town and County Planning Boards for review and recommendations and it is
further
RESOLVED, the Aquifer Protection Permit application is hereby received and filed.
Councilman Proud made a motion, seconded by Councilman Leach, to receive and file
correspondence from the Cortland County Health Department Division of Environmental Health,
dated February 28, 2014, regarding review of the plans and specifications for the Town's NYS
Route 13 Sewer Rehabilitation Project. All voting aye, the motion was carried.
There was discussion regarding correspondence from the New York State Department of
Environmental Conservation regarding a change in classification of the South Hill Dump in the
Registry of Inactive Hazardous Waste Disposal Sites in New York State. Attorney Folmer
explained that the change in classification from Class 2 to 4 was a favorable change. The letter
made reference to the fact that an appeal could be made by the owner to have the site completely
removed from the list. The classification change would take effect 20 days after the date of the
letter. Attorney Folmer would look into drafting a petition to have the site removed from the list.
Councilman Leach made a motion, seconded by Councilman Testa, to receive and file
correspondence from the New York State Department of Environmental Conservation, Division
of Environmental Remediation, dated February 24, 2014, regarding a change in classification of
the South Hill Dump in the Registry of Inactive Hazardous Waste Disposal Sites in New York
State. All voting aye, the motion was carried.
1
I
1
MARCH 05, 2014 TOWN BOARD MEETING PAGE 6
3s
No further comments or discussion were heard.
Councilman Testa made a motion, seconded by Councilman Leach, to adjourn the
Regular Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 5:35 p.m.
Respectfully submitted,
aren 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 19, 2014.
The draft version of this meeting was approved as written at the Town Board meeting of April 2, 2014.
�I
1