Loading...
HomeMy WebLinkAbout2017-12-06 AgendaCORTLANDVILLE TOWN BOARD AGENDA DECEMBER 06, 2017 - 5:00 P.M. Pledge Allegiance to the Flag A. CALL THE MEETING TO ORDER B. APPROVE MINUTES B-1 Receive & file the Cortlandville Community Development Loan Committee Minutes of November 15, 2017 B-2 Town Board Minutes of November 15, 2017 B-3 Town Board Minutes of November 17, 2017 C. PURCHASE ORDERS D. AUTHORIZATION TO PAY THE BILLS E. PRIVILEGE OF THE FLOOR E-1 Lamont Library F. REPORTS – (Town Clerk) F-1 Receive & file the Town Justice Report of October 2017 for Judge Casullo & Judge Alexander F-2 Receive & file the Town Clerk’s Monthly Report for November 2017 F-3 Receive & file the Town Code Officer, Kevin McMahon Monthly Report for November 2017 G. COMMUNICATIONS H. OLD BUSINESS H-1 As per I-8 from the November 1, 2017 Agenda authorize approval of payment for the vouchers for building permit fee regarding the Town-wide Housing Rehabilitation Grant Program CDBG #287HR326-16 (this was tabled at the last meeting) I. NEW BUSINESS I-1 Town Clerk I-2 Town Attorney I-3 CDBG #287HR326-16 Town-wide Housing Rehabilitation Grant Program: a.) Not used b.) Authorize the Supervisor to sign the “New Applicant Approval Request” of Thomas & Jessica Thompson, 3686 US Route 11 c.) Authorize the Supervisor to sign the “Owner-Occupied Loan Agreement” of Tayra Fedorka & Christopher Powell, 3770 Fairview Drive d.) Authorize the designated people to sign Form 1-4 “Housing Request for Funds” e.) Authorization of the following vouchers for payment: 1.) Reome Electric & General Contracting, $13,100.00 2.) GT Contracting, $7,660.00 3.) RH Osborne Flooring, $2,820.96 4.) Little Beaver Roofing, $6,890.00 5.) Zerodraft USA, $600.00 6.) Thoma Development Consultants, $1,000.00 f.) Receive & file correspondence from NYS Homes & Community Renewal regarding the Annual Report for our CDBG#287HR326-16 due January 12, 2018. I-4 Establish Schedule for Town Board Meeting for the Year of 2018: Most regular meetings of the Town of Cortlandville Board shall be held at the Raymond G. Thorpe Municipal Building, 3577 Terrace Road, Cortland, New York on the first and the third Wednesday of each month. I-5 Authorization to approve the 2018 Holiday Schedule for Town employees I-6 Authorize relevy water & sewer bills on to Town & County tax bills I-7 Resolution to send the following Cortlandville Highway Trucks to auction: a.) 2001 International Dump Truck #2923-D3-HWY b.) 2002 Ford 1-Ton Dump with Plow #18-D-HWY I-8 Receive, file & discuss correspondence dated November 13, 2017 from Sonbyrne Sales, Inc. regarding a zone change request for property located at 260 Tompkins Street I-9 Receive, file and discuss correspondence dated November 22, 2017 from Glenn Bassett, Cortlandville Highway Department regarding his unused sick day to put towards his pension I-10 Authorize to fill two full time position at the Highway Departments as Motor Equipment Operators I-11 Receive, file and discuss the correspondence dated December 1, 2017 from the USDA regarding submission of Management Reports due by March 1, 2018 I-12 Receive, file & discuss the 2017 Water & Sewer Rate Analysis from Water & Sewer Superintendent Peter Alteri I-13 Adopt “Summary Plan Description” regarding Town’s Health Insurance for retired & death of employee or elected official – revised April 5, 2017 J. ADJOURN