HomeMy WebLinkAbout2017-02-01 AgendaTOWN BOARD
AGENDA
FEBRUARY 01, 2017 - 5:00 P.M.
Pledge Allegiance to the Flag
A. CALL THE MEETING TO ORDER
B. APPROVE MINUTES
B-1 Town Board Minutes of October 19, 2016
B-2 Receive & file the Cortlandville Zoning Board of Appeals Minutes of October 25,
2016
B-3 Receive & file the Cortlandville Planning Board Minutes of October 25, 2016
B-4 Receive & file the Cortlandville Planning Board Minutes of November 29, 2016
B-5 Receive & file the Cortlandville Planning Board Minutes of December 27, 2016
C. PURCHASE ORDERS
D. AUTHORIZATION TO PAY THE BILLS
E. PRIVILEGE OF THE FLOOR
F. REPORTS – (Town Clerk)
F-1 Receive & file the 2016 GASB 45 Report
G. COMMUNICATIONS
G-1 Receive & file the correspondence dated January 20, 27 & 28, 2017 from Charter
Communications (Time Warner Cable) regarding programming
H. OLD BUSINESS
I. NEW BUSINESS
I-1 Town Clerk
I-2 Town Attorney
I-3 Receive & file the correspondence dated January 25, 2017 from NYS
Comptroller’s Office granting the Town’s request for extension of time to file the
Town’s Annual Report for 2016
I-4 Receive & file the correspondence dated December 1, 2016 from APEX regarding
Completion of Storm Water Quality Monitoring Program – Walmart
I-5 Receive & file the correspondence dated January 16, 2017 from Hudson Energy
regarding the “Customer Disclosure Statement”
I-6 Refer the Aquifer Protection Permit of 879 Route 13, LLC, to the Town & County
Planning Boards for their review & recommendations
I-7 Receive & file the correspondence dated January 26, 2017 from NYS Homes &
Community Renewal regarding the NYS HOME Grant Program – Monitoring
I-8 Adopt Program Income Plan and accept the Business Loan Program Plan
regarding Grants
J. ADJOURN