HomeMy WebLinkAbout08-18-2010. i
AUGUST 18, 2010 5:00 P.M.
PUBLIC HEARING NO. 1
AQUIFER PROTECTION PERMIT
DAVID YAMAN
CORTLAND COMMERCE CENTER, LLC }
839 NYS ROUTE 13
TAX MAP #95.00-10-01.100 1
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, permitting the construction of a 5,000 sq. ft-. --
- loading dock addition to an existing manufacturing facility, for property owned by David ----'
Yaman, Cortland Commerce Center, LLC, located on the west side of NYS Route 13 and south
side of Lime Hollow Road, tax map #95.00-10-01.100.
Members present: Supervisor, Richard C. Tupper
Councilman, Ronal L. Rocco
Councilman, Gregory K. Leach
Town Clerk, Karen Q. Snyder, RMC
Absent:
Councilman, Theodore V. Testa
Councilman, John C. Proud
Others present were: Town Attorney, John Folmer; David Yaman, Cortland Commerce
Center; Rick Petrucco; News Reporter, Sharon Stevans for 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.
Attorney Folmer had a question for David Yaman regarding the August 11, 2010 letter
from Dan Dineen, Director of the Cortland County Planning Department. It was Attorney
Folmer's understanding that the August 1l1h letter cleared up the question the Town Planning
Board had regarding drainage. If the Board were to approve the Aquifer Permit, the appropriate
way to do so would be to approve it with the County Planning Board's recommendations
contained originally as modified by the letter of August 11, 2010. Mr. Yaman agreed.
No further comments or discussions were heard.
The Public Hearing was closed at 5:05 p.m.
1
AUGUST 18, 2010
5:05 P.M.
-13S
1
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, Ronal L. Rocco
Councilman, Gregory K. Leach
Town Clerk, Karen Q. Snyder, RMC
Absent:
Councilman, Theodore V. Testa
Councilman, John C. Proud
Others present were: Town Attorney, John Folmer; David Yaman, Cortland Commerce
Center; Rick Petrucco; News Reporter, Sharon Stevans for Channel 2, Access TV.
Supervisor Tupper called the meeting to order.
The Draft Town Board Minutes of August 4, 2010 were presented to the Board for their
review.
RESOLUTION 4145 AUTHORIZE SUPERVISOR TO SIGN
PURCHASE ORDER #0107
Motion by Councilman Leach
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign
Purchase Order #0107 submitted by Town Engineer, Hayne Smith for concrete floors, steps, and
sidewalks for the Terrace Road Well, to be completed by Gary Davis, for the total cost of
$5,462.00.
RESOLUTION #146 AUTHORIZE SUPERVISOR TO SIGN
PURCHASE ORDER #0108
Motion by Councilman Leach
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby authorize and direct the Supervisor to sign
Purchase Order #0108 submitted by Town Engineer, Hayne Smith for interior walls at the
Terrace Road Well, to be completed by Bruce Brown, for the total cost of $4,720.00.
RESOLUTION #147 AUTHORIZE PAYMENT OF VOUCHERS - AUGUST
Motion by Councilman Rocco
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 #434 - 461
$
33,301.70
General Fund B
B102 - B107
$
1,345.28
Highway Fund DB
D298 - D319
$
31,345.82
Trust & Agency
T23 - T23
$
1,547.28
Special Grants
C30 - C30
$
1,932.00
Water Fund
W174 - W181
$
7,589.30
Sewer Fund
S83 - S86
$
1,010.19
Capital Project
H112 - H123
$
11,964.59
136
AUGUST 18, 2010
TOWN BOARD MEETING
PAGE 2
made.
Supervisor Tupper offered privilege of the floor to those in attendance. No requests were
The monthly report of the Town Justice for the month of July 2010, and the SPCA for the
months of January through July 2010, 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 David Yaman, Cortland
Commerce Center, LLC, for property located on NYS Route 13.
RESOLUTION #148 DECLARE NEGATIVE IMPACT FOR AQUIFER
PROTECTION PERMIT #3 OF 2010 SUBMITTED BY DAVID
YAMAN, CORTLAND COMMERCE CENTER, LLC FOR
PROPERTY LOCATED ON NYS ROUTE 13
Motion by Councilman Rocco
Seconded by Councilman Leach
VOTES: ALL AYE ADOPTED
WHEREAS, an Aquifer Protection Permit application was submitted by David Yaman, Cortland
Commerce Center, LLC, to permit the construction of a 5,000 sq. ft. loading dock addition to an
existing manufacturing facility, for property located on the west side of NYS Route 13 and south
side of Lime Hollow Road, tax map #95.00-10-01.100, 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
David Yaman, Cortland Commerce Center, LLC, Aquifer Protection Permit #3 of 2010, shall
have no significant environmental impact.
RESOLUTION #149 AUTHORIZE SUPERVISOR TO SIGN SEQRA
APPLICATION OF AQUIFER PROTECTION
PERMIT #3 OF 2010
Motion by Councilman Leach
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Supervisor is hereby authorized and directed to sign the SEQRA
application relating to Aquifer Protection Permit #3 of 2010, submitted by David Yaman, Cortland
Commerce Center, LLC.
RESOLUTION #150 APPROVE AQUIFER PROTECTION PERMIT #3 OF 2010
SUBMITTED BY DAVID YAMAN, CORTLAND COMMERCE
CENTER, LLC FOR PROPERTY LOCATED ON NYS
ROUTE 13 SUBJECT TO CONDITIONS
Motion by Councilman Leach
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
137
AUGUST 18, 2010 TOWN BOARD MEETING PAGE 3
BE IT RESOLVED, the Town Board does hereby approve Aquifer Protection Permit #3 of 2010,
submitted by David Yaman, Cortland Commerce Center, LLC, permitting the construction of a
5,000 sq. ft. loading dock addition to an existing manufacturing facility, for property located on
the west side of NYS Route 13 and south side of Lime Hollow Road, tax map 495.00-10-01.100,
subject to the following conditions from the County Planning Board, dated July 16, 2010, as
modified by the letter to Mr. Yaman dated August 11, 2010 from Daniel Dineen, Director of the
Cortland County Planning Department:
1. If it is determined that a stormwater pollution prevention plan is required for this
development, it is recommended that the stormwater plan be reviewed by the County
Soil and Water Conservation District.
2. The applicant obtaining confirmation from the NYS Department of Environmental
Conservation (DEC) that the proposed site work is within the existing remediation
plan for the site including compliance with any required soil sampling, soil vapor
extraction system and air monitoring in the excavation area.
3. That there be no floor/trench drains inside the loading dock addition installed or
connected to the storm water system.
4. The proposed interior floor/trench drain can be pumped into the Town sewer system
provided that an oil/water separator is installed.
5. Compliance with SEQR requirements.
AND IT IS FURTHER RESOLVED, the Supervisor is hereby authorized to sign the permit.
Under new business, Town Clerk Snyder reminded the Board the Informational Meeting
regarding Partial Payments would be held Thursday, August 19, 2010 at 7:00 PM at the
Raymond G. Thorpe Municipal Building. She was aware that several of the Board Members
would not be able to attend, but noted that she had the full support of the Town Supervisor and
Town Board with regard to the partial payment process. The presentation would also be aired on
Channel 2, Access TV.
Attorney Folmer reported:
Grass Ordinance:
Attorney Folmer apprised the Board the situation in Blodgett Mills regarding the grass
ordinance had not been resolved. An appearance ticket was filed with the Town Justice, with an
appearance date in Town Court on September 1, 2010 at 2:30 p.m.
Walden Place - Signage:
Attorney Folmer informed the Board that Walden Place had concerns regarding their
ability to locate a sign on the parcel of land the Town recently acquired by reason of the Wal-
Mart development. An issue arose as to whether or not granting permission for the location of a
sign for a private entity on Town property opens the door to a request for a sign by an individual
or an organization on any of the Town properties. The Board should discuss the issue to arrive at
a policy/decision.
Attorney Folmer and CEO Williams were in contact with Walden Place to discuss the
issue and to indicate the concern the Town has. Attorney Folmer received a phone call from
Attorney Bradley Hunt representing Walden Place. He advised Mr. Hunt that he would suggest
the Board not discuss the matter until the September 1, 2010 meeting to allow all Board
Members to be present.
Councilman Rocco auestioned whether Walden Place submitted a drawina for their
request.
Supervisor Tupper indicated that Tom Williams was dealing with the permit. He, CEO
Williams, and Attorney Folmer have discussed the matter and how it could "open up a can of
worms" for other town properties.
138
Councilman Rocco commented that the State of New York does not allow such signs on
State owned property.
AUGUST 18, 2010 TOWN BOARD MEETING PAGE 4
Attorney Folmer stated the concern was the overall policy of permitting or not permitting
commercial advertisements on Town property.
Councilman Leach made a motion, seconded by Councilman Rocco, to receive and file
correspondence from Cortland County Department of Fire & Emergency Management, dated
August 7, 2010, regarding the 2010 National Incident Management System (NIMS) Compliance
Metrics. All voting aye, the motion was carried.
RESOLUTION #151 APPOINT HIGHWAY SUP'T. CARL BUSH AS THE LOCAL
POINT OF CONTACT (POC) FOR ALL COMMUNICATIONS
REGARDING THE NATIONAL INCIDENT MANAGEMENT
SYSTEM NMS)
Motion by Councilman Leach
Seconded by Councilman Rocco
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, the Town Board does hereby appoint Highway Sup't. Carl Bush as the local
point of contact (POC) for all communications regarding the National Incident Management
System (NIMS) for the Town of Cortlandville.
Councilman Leach made a motion, seconded by Councilman Rocco, to receive and file
correspondence from the New York State Department of Transportation, dated August 10, 2010,
acknowledging receipt of the Town's request to lower the speed limit on Stupke Road. All
voting aye, the motion was carried.
There was a brief discussion regarding the I-81 over South Hill Road Project in the Town
of Cortlandville. Supervisor Tupper and Highway Sup't. Bush would be meeting with the
County and the NYS DOT on Wednesday, September 22, 2010 at 10:00 AM at the Town of
Cortlandville, to discuss the bridge project.
Councilman Leach made a motion, seconded by Councilman Rocco, to receive and file
correspondence from the New York State Department of Transportation, dated August 13, 2010,
regarding I-81 over South Hill Road Project. All voting aye, the motion was carried.
There was discussion regarding a request from the State of New York Unified Court
System requesting a copy of the Town Court's most recent audit, and a copy of the Board
resolution acknowledging that the audit was conducted. Town Clerk Snyder apprised the Board
that she has a copy of the most recent audit on file in her office, and would provide Supervisor
Tupper with a certified copy of the requested resolution. She could also certify the Board
Minutes stating that a Member of the Board audited the Town Justice records if necessary.
Councilman Leach made a motion, seconded by Councilman Rocco, to receive and file
correspondence from the State of New York Unified Court System, dated August 16, 2010,
requesting a copy of the Town Court's most recent audit, and a copy of the Board resolution
acknowledging that the required examination or audit was conducted. All voting aye, the motion
was carried.
Councilman Rocco apprised the Board he submitted the accident report for wind turbines
going back to the year 2000 on various sites, to Supervisor Tupper and Attorney Folmer. The
data was compiled by a professional organization. Although lengthy, he requested they spend
time reviewing the report. Councilman Rocco also mentioned that the Attorney General recently
visited Cape Vincent, NY to investigate the wind turbines and whether or not there was a conflict
of interest for some of the elected officials. He was interested to hear the outcome of the
Attorney General's visit.
139
AUGUST 18, 2010 TOWN BOARD MEETING PAGE 5
No further comments or discussion were heard.
Councilman Leach made a motion, seconded by Councilman Proud, to adjourn the
Regular Meeting. All voting aye, the motion was carried.
The meeting was adjourned at 5:30 p.m.
Fl
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 September 1, 2010
1
1