Matter of Waterloo Contrs., Inc. v Town of Seneca Falls Town Bd NY Slip Op 31977(U) September 13, 2017 Supreme Court, Seneca County Docket

Similar documents
Wildlife Preserv. Coalition of Long Is. v New York State Dept. of Envtl. Conservation 2014 NY Slip Op 33393(U) December 30, 2014 Supreme Court,

FILED: STEUBEN COUNTY CLERK 04/09/ :24 PM

Goaring-Thomas v City of New York 2018 NY Slip Op 33278(U) December 18, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Eileen

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Barry, J: STATE OF NEW YORK. In the Matter of the Application of

Matter of Lalile, Inc. v New York State Liq. Auth NY Slip Op 31914(U) March 20, 2017 Supreme Court, Queens County Docket Number: 9359/16 Judge:

Matter of Kogan v Zoning Bd. of Appeals of the Town of Southhampton 2015 NY Slip Op 32279(U) November 6, 2015 Supreme Court, Suffolk County Docket

Matter of Ransom v New York State Div. of Parole 2010 NY Slip Op 32111(U) August 9, 2010 Sup Ct, Franklin County Docket Number: Judge: S.

Matter of City Bros., Inc. v Business Integrity Commn NY Slip Op 33427(U) December 4, 2013 Supreme Court, New York County Docket Number:

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

Goldman v City of New York 2018 NY Slip Op 32980(U) November 20, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur F.

Matter of Sullivan v Board of Appeals of the Town of Hempstead 2018 NY Slip Op 33441(U) December 10, 2018 Supreme Court, Nassau County Docket Number:

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

Madonia v Zoning Bd. of Appeals of the Inc. Vil. of Southampton 2013 NY Slip Op 31394(U) June 26, 2013 Sup Ct, Suffolk County Docket Number:

Matter of Williams v New York State Off. of Temporary & Disability Assistance 2018 NY Slip Op 32960(U) November 13, 2018 Supreme Court, New York

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Matter of Goewey v Steiner 2010 NY Slip Op 33242(U) November 18, 2010 Sup Ct, Albany County Docket Number: Judge: Joseph C.

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.

Jakubiak v New York City Dept. of Bldgs NY Slip Op 32516(U) October 15, 2013 Supreme Court, New York County Docket Number: /13 Judge:

Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number:

Matter of Smith v State of New York 2016 NY Slip Op 30043(U) January 5, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Jr.

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

State of New York v ERW Enter., Inc NY Slip Op 30592(U) April 14, 2015 Sup Ct, New York County Docket Number: /13 Judge: Debra A.

Caputi v Town of Huntington 2013 NY Slip Op 30496(U) March 5, 2013 Supreme Court, Suffolk County Docket Number: 19803/2012 Judge: Joseph Farneti

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

Matter of Kozlowski v New York State Bd. of Parole 2013 NY Slip Op 30265(U) February 5, 2013 Sup Ct, New York County Docket Number: /12 Judge:

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Country-Wide Ins. Co. v Excel Surgery Ctr., LLC 2018 NY Slip Op 33351(U) December 21, 2018 Supreme Court, New York County Docket Number: /2018

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Matter of Williams v New York State Parole of Bd NY Slip Op 31820(U) September 30, 2015 Supreme Court, St. Lawrence County Docket Number:

Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

Michels Corp. v Port Auth. of N.Y. & N.J NY Slip Op 31041(U) April 11, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

Consumer Directed Choices, Inc. v New York State Off. of the Medicaid Inspector Gen NY Slip Op 33118(U) November 5, 2010 Supreme Court, Albany

FILED: WESTCHESTER COUNTY CLERK 07/21/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 267 RECEIVED NYSCEF: 07/21/2017

Awl Indus., Inc. v Triborough Bridge & Tunnel Auth NY Slip Op 30737(U) December 11, 2006 Supreme Court, New York County Docket Number:

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

American Express Bank. FSB v Thompson 2018 NY Slip Op 33162(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court,

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J.

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

Gold Coach Apts. Inc. v Town of Babylon 2014 NY Slip Op 32745(U) October 9, 2014 Sup Ct, Suffolk County Docket Number: Judge: Jeffrey

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Matter of Port Auth. Field Supervisors Assoc. v Port Auth. of N.Y. & N.J NY Slip Op 33337(U) December 15, 2014 Supreme Court, New York County

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Country-Wide Ins. Co. v TC Acupuncture, P.C NY Slip Op 32290(U) November 24, 2015 Supreme Court, New York County Docket Number: /2015

Communal Props., LLC v Gianopoulos 2014 NY Slip Op 33284(U) December 11, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Alaia v City of New York 2016 NY Slip Op 32620(U) December 21, 2016 Supreme Court, Richmond County Docket Number: /2014 Judge: Thomas P.

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

Cohan v Movtady 2012 NY Slip Op 33256(U) January 24, 2012 Sup Ct, New York County Docket Number: 2845/11 Judge: Denise L. Sher Cases posted with a

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Matter of Lowengrub v Cyber-Struct Gen. Contr., Inc NY Slip Op 30002(U) March 6, 2007 Supreme Court, New York County Docket Number:

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Apollo Bldgs. LLC v Environmental Control Bd. of the City of N.Y NY Slip Op 30999(U) April 14, 2014 Supreme Court, New York County Docket

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

3 Misc.3d N.Y.S.2d 224. In the Matter of ROBERT T. PRICE et al., Petitioners, v. COMMON COUNCIL OF THE CITY OF BUFFALO et al., Respondents.

Gordon v Verizon Communications, Inc NY Slip Op 31441(U) July 31, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Ruda v Kyung Sook Lee 2012 NY Slip Op 33627(U) February 3, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J.

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Borden v 400 E. 55th St. Assoc. L.P NY Slip Op 33712(U) April 11, 2012 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Canzona v Atanasio 2012 NY Slip Op 33823(U) August 16, 2012 Supreme Court, Suffolk County Docket Number: Judge: Thomas F. Whelan Cases posted

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

EPF Intl. Ltd. v Lacey Fashions Inc NY Slip Op 32326(U) October 29, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket

High Value Trading LLC v Shaoul 2016 NY Slip Op 32411(U) December 8, 2016 Supreme Court, New York County Docket Number: /11 Judge: Joan A.

Sarna v City of New York 2011 NY Slip Op 30202(U) January 26, 2011 Sup Ct, New York County Docket Number: /07 Judge: Barbara Jaffe Republished

Bova v A.O. Smith Water Products Co NY Slip Op 33139(U) November 8, 2013 Sup Ct, New York County Docket Number: /03 Judge: Sherry Klein

Nascimento v Harrison & Burrowes Bridge Constructors, Inc NY Slip Op 32486(U) December 10, 2015 Supreme Court, New York County Docket Number:

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

Reyes v Tenrit Studios, Inc NY Slip Op 32364(U) December 11, 2015 Supreme Court, New York County Docket Number: /10 Judge: Barbara Jaffe

Matter of Flowers v Office of Sentencing Review- NYSDOCCS 2015 NY Slip Op 30427(U) January 8, 2015 Supreme Court, Albany County Docket Number:

Argo Intl. Corp. v MotorWise, Inc NY Slip Op 30470(U) March 6, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Cynthia S.

Matter of AAC Auto Serv. v New York State Dept. of Motor Vehs NY Slip Op 30238(U) January 22, 2016 Supreme Court, Bronx County Docket Number:

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

France v New York City Hous. Auth NY Slip Op 30374(U) February 10, 2014 Supreme Court, New York County Docket Number: /12 Judge: Kathryn

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Matter of Kogel v Zoning Bd. of Appeals of the Town of Huntingon 2015 NY Slip Op 31717(U) August 7, 2015 Supreme Court, Suffolk County Docket Number:

416 Mgt. LLC v Tax Commn. of N.Y NY Slip Op 30697(U) March 19, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Lori S.

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Ram v City of New York 2015 NY Slip Op 30798(U) April 8, 2015 Sup Ct, Bronx County Docket Number: /11 Judge: Wilma Guzman Cases posted with a

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

Transcription:

Matter of Waterloo Contrs., Inc. v Town of Seneca Falls Town Bd. 2017 NY Slip Op 31977(U) September 13, 2017 Supreme Court, Seneca County Docket Number: 51182 Judge: William F. Kocher Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] ST ATE OF NEW YORK COUNTY OF SENECA SUPREME COURT In the Matter of the application for a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules of: WATERLOO CONTRACTORS, INC. Petitioner, DECISION v INDEX No. 51182 TOWN OF SENECA FALLS TOWN BOARD and TOWN OF SENECA FALLS TOWN CLERK Respondents. Petitioner has brought this Article 78 action challenging the "Negative Declaration" issued pursuant to SEQ RA in connection with Local Law #2of2017. Specifically, petitioner requests that the Court annul the SEQRA negative declaration issued in connection with Local Law# 2 of2017 and order the respondent Town of Seneca Falls Town Board ("respondent") to issue a positive declaration and prepare a Draft Environmental Impact Statement. Petitioner also contends that respondents have violated the Open Meetings Law. Petitioner seeks attorney's fees resulting from the violation of the Open Meetings Law. Respondents have filed an Answer. Petitioner has filed reply papers. In 2016, the respondent Town of Seneca Falls Town Board adopted Local Law #3 of 2016 which restricted waste disposal services in the Town of Seneca Falls. Local Law #3 also provided that operation of solid waste management facilities in the town would be prohibited by the year 2025. In 2017, after a change in the makeup of the Town Board, Local Law #2 of2017

[* 2] was introduced to rescind Local Law #3 of 2016. A public hearing was held on March 29, 2017 during which several town residents testified as to the odor from the solid waste disposal services and the traffic problems caused by trucks. The Town Board met on April 4, 2017, May 2, 2017 and May 5, 2017 to discuss Local Law #2 of2017. On May 5, 2017, the Town Board of the Town of Seneca Falls, by a vote of3-2, adopted the SEQRA Negative Declaration (based upon the Short Environmental Assessment Form) and adopted Local Law #2 of 2017 which rescinded Local Law #3 of 2016. Petitioner contends that inasmuch as the words "odor", "traffic" or "character of the community" were not used at the May 5, 2017 meeting, the town did not take a "hard look" at the adverse environmental impact of Local Law #2 of2017. Petitioner states that there was no discussion of potential adverse environmental impacts at the May 5 meeting before the board adopted the negative declaration and Local Law #2. In their Reply papers, for the first time, petitioner contends that the respondent improperly determined that the adoption of Local Law #2 was an Unlisted action when it should have been determined to be a Type I action. An Unlisted action allows for the use of the short EAF (6 NYCRR 617.6(a][3]) whereas a Type I action requires the preparation ofa full EAF (6 NYCRR 617.6[a][2]). Specifically, petitioner points to 6 NYCRR 617.4(b)(9) which provides that included as a Type I action are "any Unlisted action (unless the action is designed for the preservation of the facility or site) occurring wholly or partially within, or substantially contiguous to, any historic building, structure, facility, site or district or prehistoric site that is listed on the National Register of Historic Places." Petitioner contends that there are a number of historic locations in the immediate vicinity of the landfill. 2

[* 3]....., :;Jc In light of the fact that petitioner raised this issue for the first time in the Reply papers, this Court will not address this issue and makes no finding as to whether the action was properly characterized as an Unlisted action or should have been treated as a Type I action. Furthermore, inasmuch as the petitioner did not fully address the issue before the Town Board, the record is incomplete and this Court is unable to rule on the issue. For both Type I and Unlisted actions, an EIS (Environmental Impact Statement) is required where the lead agency determines that "the action may include the potential for at least one significant adverse environmental impact" (6 NYCRR 617.7[a][l]). The EIS is not required where the lead agency determines "either that there will be no adverse environmental impacts or that the identified adverse environmental impacts will not be significant." Here, respondent issued a "negative declaration" thereby determining that there were no significant negative environmental impacts and eliminating the need for an Environmental Impact Statement. As the Court of Appeals has stated, "SEQ RA contains no provision regarding judicial review, which must be guided by standards applicable to administrative proceedings generally: 'whether a determination was made in violation of lawful procedure, was affected by an error of law or was arbitrary and capricious or an abuse of discretion' (CPLR 7803[3]; see, Matter of City of Schenectady v Flacke, 100 AD2d 349, 353, Iv. denied 63 NY2d 603, Matter of Environmental Defense Fund v. Flacke, 96 AD2d 862). In a statu~ory scheme whose purpose is that the agency decision-makers focus attention on environmental concerns, it is not the role of the courts to weigh the desirability of any action or choose among alternatives, but to assure that the agency itself has satisfied SEQ RA, procedurally and substantively" (Jackson v New York State Urban Dev. Corp., 67 NY2d 400, 416). 3,:X:,,,fuR;Kvov~.~.:::::e::,,.. :..: i Y.. ~m.. :cx::::@ij!jlj_h,&,., \UJ( Uz:::m.J;;:;;;e::;IA ::

[* 4] This Court's review of the respondent's SEQ RA determination is limited to "whether the agency identified the relevant areas of environmental concern, took a 'hard look' at them, and made a 'reasoned elaboration' of the basis for its determination" (Matter of Jackson v New York State Urban Dev. Corp., 67 NY2d 400, 417 [citations omitted]). The question here is whether respondent fully complied with SEQRA in enacting Local Law #2of2017. As respondent points out, the landfill has been fully operational, so it is not the licensing or approval of the landfill that is in question. Since Local Law #2 of 2017 repealed Local Law #3 of 2016 the question is what is the environmental impact, if any, of repealing Local Law #3 thereby allowing the landfill to continue operation past the year 2025. The short EAF utilized by respondent does not identify a single area of environmental impact from operating the landfill past the year 2025. Respondent contends that short environmental assessment form required them to consider the potential environmental impact of Local Law #2 of2017 and because there would be no change in the operation of the landfill until 2025, regardless of the adoption of the local law, there was effectively no environmental impact. Respondent contends that post 2025 operations of the landfill are speculative in light of the further regulatory approval that must be provided by the NYSDEC. In support of its argument, respondent cites the NYSDEC SEQRA handbook and Indus. Liaison Comm. of Niagara Falls Area Chamber of Commerce v Williams (72 NY2d 137, 143). In the Indus. Liaison case, the Court of Appeals stated, "it is not arbitrary and capricious or a violation of existing law for the agency, when it takes its 'hard look' and makes its 'reasoned determination' under SEQ RA, to ignore speculative environmental consequences which might arise under the new or amended regulation." Here, respondent contends that any environmental 4

[* 5] impacts are speculative because the landfill will have to undergo additional regulatory approval in order to continue operation after 2025. Cases that have cited Indus. Liaison case focus on the speculative nature of the environmental impact because of intervening factors, not the necessity of future regulatory approvals (see, Schulz v New York State Dept. of Envtl. Conservation, 200 AD2d 793, 795 [commission need not consider the possibility that proposed regulations would "result in a shift from single-family homes and small commercial enterprises to larger types of development, such as condominiums and larger motels"]). Respondent's argument fails for several reasons. Although the Court is mindful that speculative environmental impacts should not be considered, respondent's argument would allow environmental review under SEQRA to be delayed until the final agency to grant or deny approval to a project is set to make a decision. The language of SEQ RA itself states, "The basic purpose of SEQR is to incorporate the consideration of environmental factors into the existing planning, review and decision-making processes of state, regional and local government agencies at the earliest possible time [emphasis added]" (6 NYCRR 617.1 [c]). Furthermore, SEQRA inherently incorporates some speculation into the environmental impact evaluation. An Environmental Impact Statement is required when it is determined that "The action may include the potential for at least one significant adverse environmental impact [emphasis added] (6 NYCRR 617.7[a][l]). The fact that continued operation of the landfill after 2025 is subject to further NYSDEC approval did not eliminate or minimize the respondent's obligation to take a "hard look" at the environmental impact of operating the landfill after 2025. It defies credulity that respondent took 5

[* 6] a "hard look" at the environmental impacts resulting from the continued operation of the landfill after 2025 and were able to determine that there was not one single area of environmental concern that would result in any impact more than a small impact. The respondent's issuance of a negative declaration is hereby annulled as is Local Law #2 of2017. Based upon the record presented to this Court, respondent is directed to issue a positive declaration. Petitioner also contends that the Respondent violated Public Officer's Law 103(e) which provides, "Agency records available to the public pursuant to article six of this chapter, as well as any proposed resolution, law, rule, regulation, policy or any amendment thereto, that is scheduled to be the subject of discussion by a public body during an open meeting shall be made available, upon request therefor, to the extent practicable as determined by the agency or the department, prior to or at the meeting during which the records will be discussed." On April 4, 2017, petitioner submitted correspondence to the Town Board outlining six categories of potential adverse environmental impacts that would result from the adoption of Local Law #2. Petitioner also requested copies of all records scheduled to be discussed at the Board's meeting on April 4, 2017. Petitioner was not provided with copies. The respondents state that the April 4 email was not opened by the town clerk on that date. The board met again on May 5, 2017. On that day petitioner again submitted information regarding the negative environmental impact and again requested copies of all records scheduled to be discussed at the Board's meeting on May 5, 2017. Petitioner was again refused copies of the records. Petitioner contends that it is entitled to counsel fees and costs based upon the violations of the Public Officers Law I 03( e) which provides, "Agency records available to the public 6

[* 7] pursuant to article six of this chapter, as well as any proposed resolution, law, rule, regulation, policy or any amendment thereto, that is scheduled to be the subject of discussion by a public body during an open meeting shall be made available, upon request therefor, to the extent practicable as determined by the agency or the department, prior to or at the meeting during which the records will be discussed". The Court of Appeals has held that "not every violation of the Open Meetings Law automatically triggers its enforcement sanctions [citations omitted)" (Gordon v Vil. of Monticello, Inc., 87 NY2d 124, 127). Specifically, the Court of Appeals stated that unintentional or technical violations should not trigger an award of counsel fees. Here, attorney for the petitioner, Mr. Zamelis, states that he requested documents before both the April 4, 2017 meeting and the at the May 5, 2017 meeting, but none were ever provided. With regard to the May 5, 2017, Mr. Zamelis requested the documents both before the meeting and at the meeting after they were distributed to the Town Board members. Mr. Zamelis states that Supervisor Lazzaro declined to provide him with a copy during the meeting. In his affidavit, Supervisor Lazzaro states that the he informed Mr. Zamelis that the documents would be provided at the conclusion of the meeting. He also stated, "I then personally provided a detailed account of the SEQRA review for Local Law #2 of2017 and then read into the record the complete statement of Findings for Local Law #2 of 2017. As such, all attendees, including counsel for Petitioner, were fully apprised of the actions being taken that evening as well as the record before the Town Board." The Court finds that although the better practice would have been to provide Mr. Zamelis with a copy of the documents he requested at the commencement of the meeting or before the 7

[* 8] meeting, the failure to do so was a technical violation not warranting counsel fees. This Court is persuaded that the reading into the record the information that the petitioner was seeking minimized the effect of denying Mr. Zamelis copies of the records at the commencement of the meeting. This constitutes the Decision of the Court. Petitioner is to submit the order on notice to the respondents. I. 4 DATED: ~,2017. ld~ f_ fal_ Hon. William F. Kocher Acting Supreme Court Justice 8