HomeMy WebLinkAbout2022-01-05 AgendaFINAL
Cortlandville Town Board
Organizational Meeting
Agenda
January 5, 2022 - 5:00 p.m.
Held via ZOOM -Register Here
Pledge Allegiance to the Flag
A.Call the Meeting to Order
B.Approve the Minutes
B-1 Receive & file the Zoning Board of Appeals Minutes of November 29, 2021
B-2 Receive & file the Planning Board Minutes of November 30, 2021
B-3 Town Board Minutes of December 15, 2021
C.Purchase Orders
C-1 Authorize the Blanket P.O.‘s for the year 2022
D.Authorization to Pay the Bills
E.Privilege of the Floor (each speaker is limited to 5 minutes)
F.Reports
F-1 Receive & file the Monthly Report of the Supervisor for November 2021
F-2 Receive & file the Monthly Report of the Water & Sewer Department for
December 2021
F-3 Receive & file the Monthly Report of the Code Enforcement Office for
December 2021
F-4 Accept revised AUD for the year ending 2020
G.Communications
H.Old Business
H-1 Local Law of 2021 to Amend the Zoning Code to Further Safeguard the Existing
Wellhead Protection Areas Within the Town of Cortlandville’s Aquifer Protection
District
FINAL
I.New Business
I-1 Town Clerk
I-2 Town Attorney
I-3 Town Board Member(s) Report(s)
I-4 Town Supervisor
I-5 Approve the following Contract/Agreements for 2022 (Town Attorney has
reviewed)
a.) Cortland Regional Sports Council
b.) John McNerney - Recreation
c.) Village of Homer - Recreation
d.) Village of McGraw - Recreation
e.) Cortland County SPCA
f.) Advantage Cleaning Service (6 Months)
g.) Lamont Memorial Free Library
h.) Bruce Weber - Planning/Zoning
I-6 Review & Adopt the Town Procurement Policy for the year 2022
I-7 Resolution to Acknowledge Notification from the State for Filing of Local Law No.
3 of 2021 - Increasing the Term of Office from two years to four years for the
Supervisor, Town Clerk, Highway Superintendent.
I-8 Authorization to designate the Cortland Standard as the official newspaper for the
Town of Cortlandville for the year 2022
I-9 Authorization to designate the following depositories for various accounts for the
year 2022
a. NBT Bank
b. M&T Corp. Bank
c. Tompkins Trust Co.
d. First National Bank of Dryden
e. KeyBank
i.General Account A (Whole Town)
ii.General Account B (Town Outside)
iii.Town Clerk Account
iv.Tax Collector Account
v.Highway Account
vi.Trust & Agency Account
vii.Justice Account
viii.Water Fund Account
ix.Sewer Fund Account
FINAL
I-10 Resolution authorizing the re-appointment of Jay Cobb & Jeff Guido as Deputy
Supervisors for a four year term commencing January 1, 2022 and expiring
December 31, 2025 or until the end of their current term
I-11 Resolution authorizing the re-appointment of Kristin Rocco-Petrella as Registrar
for Vital Statistics for a four year term commencing January 1, 2022 and expiring
December 31, 2025
I-12 Resolution authorizing the re-appointment of Nasrin Parvizi to the Cortlandville
Planning Board for a five year term commencing January 1, 2022 and expiring
December 31, 2026
I-13 Resolution authorizing the re-appointment of Joanne Aloi to the Cortlandville
Zoning Board of Appeals for a five year term commencing January 1, 2022 and
expiring December 31, 2026
I-14 Resolution authorizing the appointment of Nick Alteri as Town of Cortlandville
Historian for two year term commencing January 1, 2022 and expiring
December 31, 2023
I-15 Discuss & appoint Comprehensive Plan Implementation Committee:
Jay Cobb, Deputy Supervisor - Chairperson
Bruce Weber, Cortlandville Planning & Zoning Officer
(Town Supervisor is waiting to hear back from a few people regarding
appointment to this committee)
I-16 Resolution authorizing the Town Clerk to accept the Supervisor ’s Annual
Financial Report to the New York State Comptroller 90 days after the close of the
fiscal year 2021, and the Town Clerk shall publish a notice within 10 days after
receipt thereof, stating that a copy is on file in the Town Clerk’s and available for
public inspection and copying
I-17 Resolution authorizing the Town Board Members to audit the books and records
of the Town Officials and Employees for the year 2021 and report their findings in
writing at the January 19, 2022 Town Board Meeting. Town Board members
assigned as follows:
Highway, Water & Sewer Jeff Guido
Justice Greg Leach
Town Clerk/Tax Collector Ted Testa
Supervisor Jay Cobb
I-18 Resolution authorizing to approve the 2022 Salary Schedule for all Town
FINAL
Employees
I-19 Resolution authorizing to amend the Highway, Water & Sewer Departments
hourly payroll schedule in the Personnel Policy for 2022
I-20 Set mileage rate as issued by the IRS for the year 2022 for Town use vehicles
(58.5 cents per mile)
I-21 Receive & file the correspondence dated December 9, 2021 from the NYS
Homes & Community Renewal regarding the Town being awarded the
Town-wide Housing Rehabilitation Grant Program (CDBG)#287HR317-21
a.) Receive, file & discuss the correspondence dated December 17, 2021
from Thoma Development Consultants regarding Town-wide Housing
Rehabilitation Grant Program (CDBG) regarding the request for Proposals
(RFP) for grant administration and program delivery.
b.) Authorize Supervisor to sign the New York State Community
Development Block Grant Agreement, Project #287HR317-21,
effective December 9, 2021.
c.)Authorize Town Clerk to seek request for proposals (RFP) for the
2022 Town-wide Housing Rehabilitation Grant Program (CDBG)
#287HR317-21
I-22 Receive & file Aquifer Protection Permit Application of Suit-Kote Corp. regarding
the replacement and additional tanks located at 1902 Lorings Crossing, Tax
Map #77.00-01-22.000. Also, forward to the Town & County Planning Boards
for their review & recommendations
I-23 Set a Public Hearing date of January 19, 2022 at 5:00 p.m. regarding
the Aquifer Protection Permit Application of C’Ville, LLC located at 3156 Byrne
Hollow Crossing, Tax map #’s 105.00-03-16.000, 105.00-03-17.000,
105.00-03-20.000 &105.00-03-21.000 (On December 28,2021 the
Cortlandville Planning Board recommended that the Town Board be Lead
Agency under SEQRA)
a)Receive & file the Cortland County Planning Department review &
recommendations dated December 10, 2021 and Cortland County
Planning Board Resolution #21-41 dated December 15, 2021 regarding
the Aquifer Protection Permit of C’Ville, LLC
I-24 Receive & file Aquifer Protection Permit Application of David Yaman regarding a
proposed warehouse/manufacturing facility project located at 839 Route 13, Tax
Map #95.00-10-01.100. Also, forward to the Town & County Planning Boards
for their review & recommendations
FINAL
I-25 Receive, file & discuss the correspondence dated December 14, 2021 from New
York State Parks, Recreation and Historic Preservation regarding Environmental
Protection Grant program for Parks, Preservation and Heritage (EPA) through the
Regional Economic Development Councils (REDC) and the Consolidated
Funding Application (CFA) Round 11 Initiative. NYS Office of Parks, Recreation
and Historic Preservation (OPRHP). A matching Grant of up to $500,000 has
been reserved from the EPF for Gutchess Lumber Sports Complex, Phase 2
I-26 Receive & file the correspondence dated December 29, 2021 from Hancock
Estabrook, LLP regarding Cortland County IDA/ Payment in Lieu of Taxes
(“PILOT”) Agreement of Forkey Construction & Fabricating, 3690 Luker Road,
and Pyrotek Incorporated, 641 State Route 13, these applicants have fallen
below its required minimum number of employees for the year end October 31,
2021
I-27 Resolution to amend the Language Access Plan Policy for 2022
I-28 Adopt a Bond Resolution authorizing the Construction of Improvements at
Gutchess Lumber Sports Complex, stating the estimated maximum cost thereof
is $2,000,000, appropriating said amount for such purpose, and authorizing the
issuance of bonds in the principal amount of $2,000,000 to finance said
appropriation
J.Executive Session