Loading...
HomeMy WebLinkAbout2018-02-07 AgendaTOWN BOARD AGENDA FEBRUARY 07, 2018 - 5:00 P.M. Pledge Allegiance to the Flag A. CALL THE MEETING TO ORDER B. APPROVE MINUTES B-1 Town Board Minutes of January 3, 2018 B-2 Town Board Minutes of January 17, 2018 B-3 Receive & file the Cortlandville Zoning Board of Appeals Minutes of December 26, 2017 B-4 Receive & file the Cortlandville Planning Board Minutes of December 26, 2017 C. PURCHASE ORDERS D. AUTHORIZATION TO PAY THE BILLS E. PRIVILEGE OF THE FLOOR F. REPORTS F-1 Receive & file the Supervisor’s Monthly Report for December 2017 F-2 Receive & file the Annual Review of Town Records for the year 2017 from the following: a.) Councilman John Reynolds reviewed Town Highway, Water & Sewer Departments records on January 5, 2018 b.) Councilman John Proud, reviewed Town Supervisor’s records on January 11, 2018 c.) Councilman Douglas Withey, reviewed Town Justice records on January 23, 2018 F-3 Receive & file the Water & Sewer Monthly Report for January 2018 F-4 Receive & file the Monthly Report of Code Enforcement, submitted by Kevin McMahon for January 2018 a.) Receive & file the Monthly Report of Code Enforcement, submitted by Desiree Campbell for January 2018 F-5 Receive & file the Monthly Report from the SPCA for January 2018 F-6 Receive & file the Monthly Report of the Tax Collector for January 2018 F-7 Receive & file the Monthly Report of the Town Clerk for January 2018 G. COMMUNICATIONS H. OLD BUSINESS I. NEW BUSINESS I-1 Town Clerk I-2 Town Attorney I-3 CDBG #287HR326-16 Town-wide Housing Rehabilitation Grant Program: a.) Authorize the Supervisor to sign the 2017 Year End Section 3 Report. b.) Authorize the Supervisor to sign the “Discharge of Mortgage” of Donna Reome, 2287 Main Street, Blodgett Mills, NY, & Richard B. Reome, Sr., P.O. Box 764, Cortland, NY c.) Authorize the Supervisor to sign the “Owner Occupied Loan Agreement” of Matthew T. & Heather L. Shimer, 4074 Kinney Gulf Road, Cortland, NY d.) Authorize the Supervisor to sign the “Owner Occupied Loan Agreement” of Roxanne M. Sorrells, 734 Bowling Green, Cortland, NY e.) Authorize payment of the following vouchers: (copies in Supervisor’s packet to be reviewed & signed by Board members) 1.) Voucher #13, MAB Roofing & Siding, in the amount of $4,000.00 2.) Voucher #14, Reome Electrical & General Contracting, in the amount of $1,500.00 3.) Voucher #15, Reome Electrical & General Contracting, in the amount of $8,250.00 4.) Voucher #16, O’Donnell Construction, in the amount of $3,700.00 5.) Voucher #17, Town of Cortlandville Code Enforcement (Building Permits), in the amount of $100.00 6.) Voucher #18, Thoma Development Consultants, in the amount of $6,321.74 I-4 Authorize Cortland City School District to use the Town meeting room on May 15, 2018 from 11:30 a.m. – 9:30 p.m. for their annual Budget Vote and Board Elections I-5 Receive, file & discuss the correspondence from Water & Sewer Superintendent, Peter Alteri regarding the Sewer Benefit Tax of Carl & Lucille Doran, 1581 Saunders Road I-6 Receive & file the correspondence dated January 23, 2018 from Cortland County Department of Highways to NYS DOT regarding the request from the Town to lower the speed limit on Clinton Street Ext. and Pendleton Street I-7 Refer the following Aquifer Permit applications to the Town & County Planning Boards for their review & recommendations: a.) Bestway of New York, Inc., 3877 Luker Road, Tax Map # 86.17-01-01.000, to construct a cold storage building and a separate utility structure ( packet too big to email) b.) David Yaman, 850 Lime Hollow Road, Tax Map #95.00-10-20.000, to construct a 35,000 sq. ft. Medical Manufacturing Facility on 3.5 Acers I-8 Refer the Proposed Amendment to the Town Zoning Ordinance regarding Solar Energy Systems from the Solar Energy Systems Committee dated January 31, 2018 to the Town & County Planning Boards for their review & recommendations I-9 Authorize Logan Williams, Laborer to move up to Motor Equipment Operator, as he has successfully obtained his Commercial Driver’s License “Class B” I-10 Authorize the Supervisor to sign the corrected Incentive Proposal from the NYS Empire State Development regarding the Gutchess Lumber Sports Complex Grant and submitted it no later than March 2, 2018 with the application fee of $250.00 (This is a corrected contract from NYS ESD dated January 31, 2018, received February 1, 2018 via email) I-11 Receive & file the correspondence dated February 1, 2018 from the NYS Comptroller’s Office granting the Town our request for an extension of time to file the Annual Report for 2017 I-12 Authorize the Supervisor to sign the Agreement from NYS Homes & Community Renewal regarding CDBG #287SB902-18 (Royal Nissan of Cortland Inc.) dated January 29, 2018, received February 5, 2018 I-13 Authorize Bonding for the construction of a new Highway Garage, at 4765 Route 41, to accommodate the loss of storage at the old Fire Department building on NYS Route 281. Gutchess Lumber has taken ownership of this property and the Town need to move equipment. I-14 Authorization to amend the 2018 GFA Petty Cash Account to be reduced by $200.00 J. ADJOURN