HomeMy WebLinkAbout04-20-2011APRIL 20, �011
5:00 P.M.
2G 7
PUBLIC HEARING NO. 1
AQUIFER PROTECTION PERMIT
INTERTEK TESTING SERVICES
US ROUTE 11/NYS ROUTE 41
TAX MAP # 87.00-03-17.100
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 Intertek Testing Services,
permitting the removal of several existing smaller structures with a total area of 7,800+ square
feet and to construct a 20,372 square foot addition to the existing facility, for property located on
US Route 11/NYS Route 41, owned by Intertek Testing Services. tax map # 87.00-03-17.100.
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; News
Reporters: Jeremy Houghtaling from the Cortland Standard, Sharon Stevans from Channel 2
Access TV, Charles Feiszli of Research Associates, Tad Murray from Intertek Testing Services,
Barbara Leach and Steve Flatt.
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.
Chuck Feiszli, PE representing Intertek Testing Services, advised the Board of revisions
to their application. The revisions would result in an addition of 1900 square feet to the one
story building a corresponding decrease of 1900 square feet to the proposed two story building.
There would be no net gain in building square feet or any increase in impervious surface from
the original application. The revision will be revisited by the Town Planning Board at their next
scheduled meeting.
No further comments or discussions were heard.
The Public Hearing was closed at 5:10 p.m.
7--
APRIL 20,.2011
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, 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; News
Reporters: Jeremy Houghtaling from the Cortland Standard, and Sharon Stevans for Channel 2,
Access TV, Charles Feiszli of Research Associates, Tad Murray from Intertek Testing Services,
Barbara Leach and Steve Flatt.
Supervisor Tupper called the meeting to order.
Councilman Proud made a motion, seconded by Councilman Leach to approve the Draft
Town Board Minutes of April 6, 2011. All voting aye, the motion was carried.
RESOLUTION #87 AUTHORIZE PAYMENT OF VOUCHERS - APRIL
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the vouchers submitted have been audited and shall be paid as follows:
General Fund A
Vouchers # 213 - 244
$
41,961.85
General Fund B
B38 - B48
$
7,523.41
Highway Fund DB
D 128 - D 143
$
25,420.49
Trust & Agency
T24 - T26
$
28,115.07
Special Grants
C13 - C17
$
7,286.94
Water Fund
W93 - W106
$
11,793.14
Sewer Fund
S36 - S43
$
18,541.29
Capital Project
H2O - H28
$
272,668.87
Supervisor Tupper offered privilege of the floor to Jim Pantas.
Jim Pantas, representing the McDonalds Sports Center was not in attendance. Mr. Pantas
did speak with Supervisor Tupper regarding his request for the adoption of a resolution by the
Town Board in memory of Ronnie James Padavonna who passed away last year proclaiming
"Ronnie James Dio Day" This day in his memory will be held July 10, 2011 at the J. M.
McDonald Sports Complex.
RESOLUTIION #88 PROCLAMATION IN HONOR OF RONNIE JAMES
DIO DAY JULY 10, 2011 AT THE J. M. MCDONALD
SPORTS COMPLEX IN THE TOWN OF CORTLANDVILLE
Motion by Councilman Rocco
Seconded by Councilman Testa
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby proclaim July 10, 2011 as "Ronnie James Dio
Day".
The monthly reports for the Supervisor and for the Justice for the month of March 2011,
were on the table for review and are filed in the Town Clerk's office.
1
1
.2-(09
APRIL 20, 2011 TOWN BOARD MEETING PAGE 2
RESOLUTION #89 ACCEPT ANNUAL REPORT FROM THE CORTLAND
COUNTY NUTRITION PROGRAM FOR 2010
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Annual Report for the Cortland County Nutrition Program for the year
2010 is hereby accepted, and shall be received and filed.
It was reported the Lamont Library has invited the Cortlandville Town Board to visit
their Library on May 4, 2011 at 6:00 p.m. prior to the Town Board meeting which will be held at
the McGraw Community Center.
RESOLUTION #90 DECLARE NEGATIVE IMPACT FOR AQUIFER
PROTECTION PERMIT #1 OF 2011 SUBMITTED
BY INTEFTEKTESTING SERVICES FOR PROPERTY
LOCATED ON ROUTE 11
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
WHEREAS, an Aquifer Protection Permit application was submitted by Intertek Testing
Services permitting the removal of several existing smaller structures with a total area of 7,800+
square feet and to construct a 20,372 square foot addition to the existing facility for property
located on the south side of US Route I l/ NYS Route 41, tax map # 87.00-03-17.100, 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
Intertek Testing Services, Aquifer Protection Permit #1 of 2011, shall have no significant
environmental impact.
RESOLUTION #91 AUTHORIZE SUPERVISOR TO SIGN SEQRA
APPLICATION OF AQUIFER PROTECTION
PERMIT # 1 OF 2011
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Supervisor is hereby authorized and directed to sign the SEQRA
application relating to Aquifer Protection Permit #1 of 2011, submitted by Intertek Testing
Services.
RESOLUTION #92 APPROVE AQUIFER PROTECTION PERMIT #1 OF 2011
SUBMITTED BY INTERTEK TESTING SERVICES FOR
PROPERTY LOCATED ON ROUTE 11 SUBJECT TO
CONDITIONS
Motion by Councilman Testa
Seconded by Councilman Rocco
VOTES: ALL AYE 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
ZED
APRIL 20, 2011 TOWN BOARD MEETING PAGE 3
BE IT RESOLVED, the Town Board does hereby approve Aquifer Protection Permit #1 of 2011,
submitted by Intertek Testing Services, permitting the removal of several existing smaller
structures with a total area of 7,800+ square feet and to construct a 20,372 square foot addition to
the existing facility for property located on the south side of US Route 11/NYS Route 41, tax
map # 87.00-03-17.100, contingent upon approval of the revisions submitted to the Town
Planning Board and subject to the following conditions from the Town and County Planning
Boards:
1. The applicant consulting with the county Health Department regarding any requirements for the closure of
the existing septic systems.
2. A permit being obtained from the Village of McGraw for the proposed connection to the sanitary sewer
system underneath US Route 11.
3. An easement and work permit being obtained from the NYS Department of Transportation (DOT) for any
work within the State highway right-of-way associated with the proposed connection to the sanitary sewer
system underneath US Route 11.
4. Any floor drains within the proposed facility being connected to the sanitary sewer system.
5. The Town consulting with the County Soil & Water Conservation District to determine if the proposed
modifications to the existing stormwater plan will sufficiently handle stormwater runoff from the site.
6. The Town consulting with the County Soil & Water Conservation District to determine if the proposed
erosion control measures will sufficiently handle erosion concerns on site during construction.
7. The applicant applying for and obtaining a floodplain development permit from the Town as the proposed
addition is located within the 100 year floodplain.
8. Compliance with SEQR requirements.
AND IT IS FURTHER RESOLVED, the Supervisor is hereby authorized to sign said permit
Attorney Folmer Reported:
Tax Certiorari:
Attorney Folmer reported an agreement has been reached regarding Benderson/Tops Tax
Certiorari which was filed in 2007. The agreement reached included a refund and a three year
assessment agreement to the property owner. Each taxing jurisdiction will issue their own
refund with the County and Homer Central School District having the larger refunds. The towns
refund would be less than $2,000. Attorney Folmer was requesting authorization from the Board
to negotiate the final settlement with Benderson/Tops attorneys.
RESOLUTION #93 AUTHORIZE TOWN ATTORNEY TO SETTLE
TAX CERTIORARI WITH BENDERSON/TOPS
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Town Attorney to
settle the Tax Certiorari with Benderson/Tops.
Lime Hollow Center for Environment & Culture:
Attorney Folmer advised the Board he had prepared a drafted resolution as requested
from the prior Town Board meeting, regarding the Lime Hollow Center for Environment &
Culture in regards to their benefit tax charge. The resolution states the property will be charged
one unit for water and sewer effective January 2012 until December 2015. The property will be
revisited the Town Board in 2016.
APRIL 20, 2011 TOWN BOARD MEETING
PAGE 4
1
1
I
RESOLUTION #94 AUTHORIZE REDUCTION OF THE WATER AND SEWER
BENEFIT TAX UNIT CHARGE FOR PROPERTY OWNED
BY LIME HOLLOW CENTER FOR ENVIRONMENT &
CULTURE
Motion by Councilman Proud
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
WHEREAS, Lime Hollow Center for Environment & Culture has recently acquired a 12.57 acre
parcel of land located between Stupke and Lime Hollow Roads, tax map # 95.15 03-23.000, 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 is going to accomplish site clean up, invasive plant removal and other
environmental activities which will 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 grant relief for this green space, now therefore
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 the date hereof until December
31, 2015, 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 date March 29,
2011, and it is further
RESOLVED, the Center and the Town shall review this matter during the year 2016 to
determine if such special assessment shall be continued.
Wind Turbine Sub -Committee Meeting:
Clough Harbour & Associates, James Trasher had prepared a map showing a 2000 foot
set back in regards to Wind Turbines for the town. Mr. Trasher provided a copy of said map to
Attorney Folmer and Board members for their review
Polkville Waterline Extension Project — Easements:
Attorney Folmer updated the Board on the status of easements for the Polkville Waterline
Extension. He has received 17 out of 19 completed easements ready to be filed with the County
Clerk. He is having difficulty with two easements regarding the proper individual to contact.
They would be Sunoco and National Grid. Attorney Folmer recommended to the Board they
authorize him to commence condemnation proceedings occur in order to move this project along.
A discussion occurred regarding the procedure of condemnation. The procedure could
take approximately ninety (90) days vs. Eminent Domain, which would have little effect.
Condemnation can have immediate results. The cost to the town would be a bond and the cost of
an appraiser, which may not be the Town Assessor.
RESOLUTION #95 AUTHORIZE TOWN ATTORNEY TO PROCEED WITH
CONDEMNATION OF TWO PROPERTIES FOR THE
POLKVILLE WATERLINE EXTENSION PROJECT
Motion by Councilman Testa
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Town Attorney to
proceed with condemnation proceedings regarding two properties for the Polkville Waterline
Extension project.
APRIL 20, 2011 TOWN BOARD MEETING PAGE 5
RESOLUTION #96 AUTHORIZE THE CORTLAND CITY SCHOOL DISTRICT
USE OF THE TOWN MEETING ROOM TO CONDUCT THEIR
ANNUAL SCHOOL BOARD ELECTION ON MAY 17 2011
Motion by Councilman Proud
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize the Cortland City School District
use of the town meeting room in the Raymond G. Thorpe Municipal Building, to conduct their
annual Budget Vote and School Board Elections on Tuesday May 17, 2011 from 11:30 a.m. —
9:30 p.m.
RESOLUTION #97 AUTHORIZE WATER & SEWER SUP'T. TO SELL SURPLUS
COPIER USING AUCTIONS INTERNATIONAL
Motion by Councilman Leach
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Water & Sewer Sup't.
to sell a surplus copier using Auctions International, an online silent auction site.
RESOLUTION # 98 AUTHORIZE SUPERVISOR TO SIGN THE AFFIDAVIT
REGARDING THE 2008 HOME GRANT — SENIOR HOUSING
REHABILITATION PROGRAM, BETWEEN THE TOWN AND
ANNA-MAE ARTIM
Motion by Councilman Leach
Seconded by Councilman Proud
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize the Supervisor to sign the Affidavit
regarding the 2008 Home Grant — Senior Housing Rehabilitation Program, between the Town of
Cortlandville and Anna -Mae Artim, 714 McLean Road, Cortland, New York, regarding the
extension of loan funds by the Town's Community Development Program in the amount of
$1,059.70.
A motion was made by Councilman Proud, seconded by Councilman Leach to receive
and file correspondence from Hawkins Delafield & Wood LLP, dated April 13, 2011, regarding
the Bond Anticipation Note for the Polkville Waterline Extension Project. All voting aye, the
motion was carried.
A motion was made by Councilman Leach, seconded by Councilman Proud to receive
and file the SEQRA — Notice of Negative Declaration from the Town of Groton dated April 12,
2011, regarding their Land Use and Development Code of 2011. All voting aye, the motion was
carried.
Councilman Rocco discussed hyrdro-fracking and wind turbines. The Attorney General
will be filing a suit against the DEC regarding a study of hydro-fracking and wind turbines. Also
he stated $500,000 million has been cut from the Federal budget for renewable energy. This
could reduce the number of potential projects.
Councilman Leach reported he will be meeting with ATM Solar on April 28th to inspect
the Town of Cortlandville buildings and receive information on how the town buildings could
become more energy efficient.
APRIL 20, 2011 TOWN BOARD MEETING PAGE 6
273
Councilman Leach also mentioned the location of two civil war cannons in the Village of
McGraw located on Cemetery St. where the village office and village garage is located. The
civil war cannons are 150 years old. Councilman Leach suggested if members of the Town
Board have not visited these cannons to so do.
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 5:40 p.m.
Respectfully submitted,
Karen Q. Snyder, RMC
Town Clerk
Town of Cortlandville
*Note:
The final version of this meeting was submitted to the Town Board for their review on April 29, 2011.
The final version of this meeting was approved as written at the Town Board meeting of May 4, 2011.
1
r�