Loading...
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