Loading...
HomeMy WebLinkAbout1 - Agenda FinalFINAL Cortlandville Town Board Agenda December 06,2023 -5:00 p.m. Held in Person at the Raymond G.Thorpe Municipal Building ZOOM (view only)Register Here Pledge Allegiance to the Flag A.Call the Meeting to Order B.Approve the Minutes B-1 Receive &file the Planning Board Minutes of October 24,2023. B-2 Town Board Minutes of November 08,2023. B-3 Town Board Minutes of November 15,2023. C.Purchase Orders D.Budget Transfers (when needed) E.Authorization to Pay the Bills F.Privilege of the Floor (each speaker is limited to five minutes) G.Reports G-1 Cortland County Legislature: G-2 Other Town Boards or Committees: G-3 Presentations to the Board: Chris Spadolini,Cortland County Recycling Coordinator G-4 Receive &file the Monthly Report of the Supervisor for October,2023. G-5 Receive &file the Monthly Report of the Code Enforcement Officer for November,2023. G-6 Receive &file the Monthly Report of the Water &Sewer Department for November,2023. G-7 Receive &file the Monthly Report of the Town Clerk for November,2023. FINAL G-8 Receive &file the Monthly Report of the Cortland Community SPCA for November,2023. H.Communications H-1 Receive &file correspondence from Charter Communications dated November 30,2023 regarding a notification. I.Old Business I-1 Town Board to discuss correspondence from the Racker Center dated November 08,2023 regarding the change of use request for the Planned Unit Development (PUD)located at 3266 Walden Oaks Blvd. I-2 Town Board to discuss the Safe Harbor Wellness Program and review submissions by Departments. I-3 Town Board to discuss the NYSERDA Clean Energy Grant award of $5,000 and authorize what project the Town should apply for.Projects to consider have been provided and our regional coordinator has included information regarding an Energy Study for Town Hall. J.New Business J-1 Town Clerk a)Resolution to authorize the relevy of outstanding Fire and Safety Inspection charges onto the 2024 Tax Roll of the Town of Cortlandville. b)Resolution to authorize the relevy of delinquent Water and Sewer accounts to the 2024 Tax Roll of the Town of Cortlandville. J-2 Town Attorney J-3 Town Board Member(s)Reports J-4 Town Supervisor J-5 Grants: a)Receive &file correspondence from New York State Parks,Recreation and Historic Preservation dated November 20,2023 regarding Gutchess Lumber Park Development,Phase 2,(EPF Project #210954).Upon review of the project manual and bid documents,the documents will be in conformance and will have no adverse impact upon historic resources. FINAL b)Resolution to authorize approval of payments (Drawdown #21 in the amount of $25,931.64)regarding the 2021 Town-wide Housing Rehabilitation Community Development Block Grant (CDBG)Project # 87HR317-21. J-6 Receive,file &approve Renewal Application for Mobile Home Park Permit for CNH Trailer Park,3610 Kingsley Ave,dated November 09, 2023.Code Enforcement Officer,Desiree Campbell recommends granting permit renewal as no violations have been made. J-7 Receive &file the Cortland County Planning Board review & recommendations dated November 09,2023 and Resolution No.23-34 dated November 16,2023 regarding the Aquifer Protection Permit of Hospitality Restaurant Group located at 860 Route 13,Tax Map 95.20-02-04.000.Town Board is to act as Lead Agency under SEQRA. a)Set a Public Hearing date of December 20,2023 at 5:00 p.m.to be held at the Raymond G.Thorpe Municipal Building,3577 Terrace Road. J-8 Receive &file correspondence from New York State Department of Transportation (NYSDOT)dated November 16,2023 regarding the announcement of availability of funding and key aspects of the BRIDGE NY program. J-9 Receive &file correspondence from New York State Department of Environmental Conservation (NYSDEC)dated November 2023 regarding updates from the NYSDEC Division of Remediation (DER). J-10 Receive and file correspondence from the Cortland County Health Department dated November 29,2023 regarding updated COVID-19 vaccine and annual flu shots available for all residents 6 months and older. J-11 Acknowledge receipt of the Appeal of RT 13 Rocks LLC v.Town of Cortlandville et.al.filed in the New York Supreme Court Appellate Division -Third Department. J-12 Resolution to authorize Supervisor to engage the services of Attorney Thomas Fucillo of Hancock Estabrook,LLP to provide legal services and to represent the Town in the appeal of Route 13 rocks LLC vs.Town of Cortlandville et.al. J-13 Authorization to amend Resolution #157 effective May 03,2023 regarding the 2023 Town Holiday Schedule due to a clerical error. FINAL J-14 Resolution to amend the 2023 Notice of Town Board Meetings adopted December 21,2022 to cancel the Town Board Meeting scheduled for December 27,2023 at 5:00 p.m.held at the Raymond G.Thorpe Municipal Building as it is not needed. K.Executive Session/Attorney Client Privilege (if needed)