HomeMy WebLinkAbout1 - Agenda FinalFINAL
Cortlandville Town Board Organizational Meeting Agenda
January 04, 2023
Held in Person at the Peter Alteri Jr. Municipal Garage
ZOOM (view only)Register Here
Pledge Allegiance to the Flag
A.Call the Meeting to Order
B.Approve the Minutes
C.Purchase Orders
C-1 Authorize the blanket P.O’s for the year 2023
D.Authorization to Pay the Bills
E.Privilege of the Floor (each speaker is limited to 5 minutes)
F.Reports
F-1 Cortland County Legislature: No one will be attending
F-2 Other Town Boards or Committees:
F-3 Receive & file the Monthly Report of the Supervisor for November 2022
submitted by the Financial Administrator
F-4 Receive & file the Monthly Report of the Code Enforcement Officer for December
2022
F-5 Receive & file the Monthly Report of the Water & Sewer Department for
December 2022
F-6 Receive & file the Cortland County Treasurer Report for January 2023
G.Communications
H.Old Business
I.New Business
I-1 Town Clerk
I-2 Town Attorney
I-3 Town Board Member(s) Report(s)
FINAL
I-4 Town Supervisor
I-5 Grants:
a)Resolution to authorize the Supervisor to sign the “Owner Occupied Loan
Agreement”and “Affidavit”regarding the Town’s 2021 Community Development
Block Grant (CDBG)Town-wide Housing Rehabilitation Program between the
Town and the following applicants:
1)Ronald H.Coville &Barbara Coville,242 Sears Road in the amount of
$38,368.40
2)Michael J.Wells &Jean M.Wells,2306 Blodgett Mills Road in the amount
of $38,600.85
3)Tina Wheeler, 227 Sears Road in the amount of $42,228.56
4)Bonnie Evangelista, 3656 Levydale Park in the amount of $27,250.40
5)Sharon E. Holl, 3657 Luker Road in the amount of $45,048.20
6)Scott D. Brown, 596 McLean Road in the amount of $22,350.00
b)Resolution to authorize approval of payments (Drawdown # 6 in the amount
of $16,050.00) regarding the 2021 Community Development Block Grant (CDBG)
Town-wide Housing Rehabilitation Program (Project # 287HR317-21)
I-6 Approve the following Contract/Agreements for the year 2023 subject to Town Attorney
review:
a.City of Cortland Youth Bureau
b.Cortland Regional Sports Council
c.Advantage Cleaning Service
d.Village of Homer - Recreation
e.Village of McGraw - Recreation
f.Cortland County SPCA
g.Lamont Memorial Free Library
h.Valley View Gardens
i.Modular Mechanical Services
j.CHA Consulting
k.Thoma Development
l.Plan First Technologies
m.Beard Electric
n.Base Sports Group
o.Philip Morse - Clerk of the Works
p.Bruce Weber - Planning/Zoning
I-7 Review & Adopt the Procurement Policy for the year 2023
FINAL
I-8 Resolution to adopt the Summary Plan Description regarding the Town’s Health
Insurance Policy for employees, elected officials, Town Attorney & retirees for the
year 2023
I-9 Authorization to designate the following depositories for various accounts for the
year 2023
a.NBT Bank
b.M&T Corporation Bank
c.Tompkins Trust Company
d.First National Bank of Dryden
e.KeyBank
I-10 Resolution authorizing the re-appointment of Chris Newell as Chairperson to the
Cortlandville Planning Board for a five year term commencing January 1, 2023
and expiring December 31, 2027.
I-11 Resolution authorizing the re-appointment of Carlos Karam to the Cortlandville
Zoning Board of Appeals for a five year term commencing January 1, 2023 and
expiring December 31, 2027.
I-12 Resolution authorizing the re-appointment of Matthew Coates to the Cortlandville
Parks & Recreation Commission for a five year term commencing January 1,
2023 and expiring December 31, 2027.
I-13 Resolution authorizing to approve of the 2023 Salary Schedule for all Town
Employees
I-14 Resolution authorizing to amend the Highway hourly payroll schedule for 2023
I-15 Set mileage rate as issued by the IRS for the year 2023 for Town use vehicles
65.5 cents per mile
I-16 Authorization to designate the Cortland Standard as the official newspaper for
the Town of Cortlandville for the year 2023.
I-17 Resolution authorizing the Town Board Members to audit the books and records
of the Town Officials and Employees for the year 2022 and report their findings in
writing at the January 18, 2023 Town Board Meeting. Town Board members
assigned as follows:
Highway, Water & Sewer Jay Cobb
Justice Jeff Guido
Town Clerk/Tax Collector Greg Leach
Supervisor David Donlick
FINAL
I-18 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 2022. 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 office and
available for public inspection and copying.
I-19 Resolution to appoint delegate, Supervisor, Tom Williams and alternate, Town
Clerk, Kristin Rocco-Petrella to attend the Annual Association of Towns Training
School held in New York City February 19-22, 2023.
I-20 Resolution to approve Gutchess Lumber Sports Complex (GLSC) Phase 2 Smith
Site Development, LLC Payment Application No. 4 (ESD Project No. 133,379)
dated December 07, 2022 in the amount of $227,227.30.
I-21 Receive & file correspondence dated December 20, 2022 from Hancock
Estabrook, LLP regarding notice on behalf of the Cortland County Industrial
Development Agency (IDA) that Pyrotek Incorporated has fallen below its
required minimum number of employees for the year ended October 31, 2022.
The Payment in Lieu of Tax Agreement (PILOT) will be adjusted accordingly.
I-22 Receive & file correspondence dated December 20, 2022 from Hancock
Estabrook, LLP regarding notice on behalf of the Cortland County Industrial
Development Agency (IDA) that Forkey Construction & Fabricating has fallen
below its required minimum number of employees for the year ended October 31,
2022. The Payment in Lieu of Tax Agreement (PILOT) will be adjusted
accordingly.
I-23 Receive & file Aquifer Protection Permit Application of Suit-Kote Corporation
regarding the construction of two asphalt storage tanks at the Cortlandville
Terminal site, located at 3911 Route 11, Tax Map # 87.00-03-16.122. Also
forward to the Town & County Planning Boards for their review &
recommendations.
I-24 Acknowledge receipt of correspondence dated September 26, 2022 from the
Unified Court System, Sixth Judicial District regarding the assessment review of
Sandra Holland and Frank Kelly. Small Claims Assessment Review (SCAR)
Hearing Officer Stephen D. Ferri, Esq. has ruled in their favor and $30.00 will be
awarded to the petitioner.
I-25 Resolution authorizing Supervisor to amend the 2022 Budget and transfer funds
as provided by Megan Johnson, Financial Administrator.
FINAL
I-26 Receive & file correspondence dated December 9, 2022 from the New York State
Department of Environmental Conservation regarding Mining Permit issued to
Suit-Kote Corporation for Polkville Crushed Stone, 3799 Route 11, Tax Map #
97.00-01-31.000 effective December 12, 2022 to expire December 11, 2027.
I-27 Receive & file correspondence from Tri-County Security Systems, Inc (P.A.C.S
Security) regarding Doyle Security absorbing PACS and continuing to provide
monitoring and service needs for the Town.
J.Executive Session