Loading...
HomeMy WebLinkAbout2021-02-17 AgendaFINAL Cortlandville Town Board Agenda February 17, 2021 - 5:00 p.m. (Via Zoom Register ​Here​ ) Pledge Allegiance to the Flag A.Call the Meeting to Order B.Approve the Minutes B-1 Town Board Minutes of January 13, 2021 B-2 Receive & file the Zoning Board of Appeals Minutes of January 25, 2021 B-3 Receive & file the Planning Board Minutes of December 29, 2020 C.Purchase Orders D.Authorization to Pay the Bills E.Privilege of the Floor E-1 Peter Morse-Ackley F.Reports F-1 Receive & file the Monthly Report of the Code Enforcement Office for January 2021 F-2 Receive & file the Monthly Report of the Town Justice for January 2021 F-3 Receive & file the Municipal Shelter Inspection Report from NYS Agriculture & Markets of the Cortland Community SPCA completed on January 12, 2021 F-4 Receive & file the Monthly Report of the Cortland Community SPCA for January 2021 F-5 Receive & file Monthly Report of the Town Clerk for January 2021 F-6 Receive & file the Tax Collector’s Trial Balance Tax Collection Report for January 2021 F-7 Receive & file the Monthly Report of the Water & Sewer Department for January 2021 F-8 Receive & file the Monthly Report of the Fire & Safety Inspections for January 2021 FINAL G.Communications G-1 Receive & file the correspondence dated February 12, 2021 from Charter Communications regarding programming H. Old Business I.New Business I-1 Town Clerk I-2 Town Attorney I-3 Town Board Member(s) Report(s) a.Jay Cobb audit of the Highway,Sewer &Water Department’s Records & Documents of 2020 I-4 Town Supervisor I-5 2019 Town-wide Housing Rehabilitation Grant (CDBG # 287HR323-19) a. Authorize Supervisor to sign the “New Applicant Approval Request” of Christopher Cummins, 3801 Luker Road b. Authorize Supervisor to sign the “New Applicant Approval Request” of Michael Homza, 2086 Weaver Road c. Authorize the Supervisor to sign the “Affidavit” and the “Owner-Occupied Loan Agreement” of John H. Jordan, 3462 US Route 11 d. Authorize the Supervisor to sign the Federal Assistance Expenditure Form January 2020 - December 2020 I-6 Receive & file the Town’s Miscellaneous Water & Sewer Improvements Record Drawings and Test Results from CHA dated January 28,2021 (one original received. This is filed in the Town Clerk’s office) I-7 Authorization for payment to the Cortland County Soil & Water Conservation District regarding Town of Cortlandville Stormwater Inspection Program for 2019 I-8 Resolution from Councilman Doug Whithey for the Town Board to recognize & support the democratic process of the United States of America and recognize Joseph R. Biden as President of the United States of America & Kamala D. Harris as Vice President of the United States of America FINAL I-9 Receive & file the Comments regarding the draft Comprehensive Plan: a.Peter Morse-Ackley, January 13 & 15, February 7th b.Nick Renzi, January 13th c.Bob Martin, January 15th & January 22nd d.Ann Hotchkin, January 22nd e.Doug Withey,January 23rd response to Ann’s comments on January 22nd I-10 Authorize Supervisor to sign the preliminary Budget Sheet for CDBG Grant application #104562, Seven Valley Speciality Cables LLC I-11 Receive, file and discuss the two options for the Gracie Road entrance onto Gutchess Lumber Sports Complex property I-12 Receive & file the two correspondences regarding Cortlandville Sand & Gravel (Route 13 Rocks) that were signed by the Town Supervisor & sent to: a.To Elizabeth Tracy, NYS DEC Regional permit Administrator b.To Cynthia M. Hill, NYS DEC Region 7 Cortland Sub-Office I-13 Receive, file & forward the Aquifer Protection Application of Lime Hollow Nature Center,338 McLean Road to the Town &County Planning Boards for their review & recommendations J.Executive Session