Loading...
HomeMy WebLinkAbout2018-04-18 AgendaCORTLANDVILLE TOWN BOARD AGENDA April 18, 2018 — 5:00 P.M. A. CALL MEETING TO ORDER B. APPROVE MINUTES B-1 Receive & file the Cortlandville Zoning Board of Appeals Minutes of March 27, 2018 B-2 Receive &file the Cortlandviile Planning Board Minutes of March 275 2018 B-3 Receive &file the Special Town Board Minutes of March 21, 2018 B-4 Receive &file the Town Board Minutes of March 26, 2018 C. PURCHASE ORDERS D. AUTHORIZATION TO PAY THE BILLS E. PRIVILEGE OF THE FLOOR F. REPORTS — (Town Clerk) F-1 Receive & file the Monthly Report of the Code Enforcement Office for March 2018, submitted by CEO, Kevin McMahon G. H. I. F-2 Receive &file the GASB 45 for the year 2017 F-3 Receive &file the Monthly Reports of the Town Justice (Judge Casullo &Judge LeFevre) for March 2018 COMMUNICATIONS G-1 Receive & file the correspondence dated March 23, 2018 from NYS Senator James Sewer regarding the Gravel Mining Permit — Route 13 ROCKS LLC G-2 Receive &fi le the correspondence dated April 12, 2018 from NYS DEC regarding Route 13 ROCKS, LLC response to "Notice of Incomplete Application" DEC #7-1122-00043, MLR #70436 (1 Booklet received and will be Bled in the Town Clerk's Office) OLD BUSINESS NEW BUSIN ESS I- I Town Clerk I-2 Town Attorney I-3 CDBG #287HR326-16 Town -wide Housing Rehabilitation Grant Program: a.) Authorize the Supervisor to sign the Utilization of Section 3 Residents & Business dated April 5, 2018 b.) Authorize the Supervisor to sign the Affidavit of Louis Thompson, 1539 Saunders Road c.) Authorize the Supervisor to sing the Affidavit and Owner -Occupied Loan Agreement of Earl, Donna and Laura Fox, 3133 Gracie Road d.) Authorize the Supervisor to sign the Owner -Occupied Loan Agreement of David Pierce, 1159 Gallagher Road e.) Authorize the Supervisor to sign the Affidavit of Darik & Amber Hanback, 3673 Pendleton Street f.) Authorize payment of the following vouchers: (Originals in Supervisor's packet to be signed & initialed by Board Members) 1.) Voucher #32, Greenman's Electric in the amount of $1,395.00 2.) Voucher # 33, Town of Cortlandville in the amount of $100.00 for Building Permit fees I-4 Authorize the Supervisor to sign the proposal submitted by Bob Beard, Beard Electric, LLC, regarding the installation of new Fire Alarm upgrade for the Raymond G. Thorpe Municipal Building I-5 Authorize Bonnie Quackenbush, teacher at OCM BOCES to allow her students to plant trees at the Lime Hollow Well property I-6 Review the Policy Change to CDBG Program Income Guidelines &authorize the Supervisor to sign the Certification of CDBG Program Income for our CDBG Grants I-7 Receive &file the "Third Notice" from Thoma Development Consultants sent to Chris & Wendy Whible to get a current Certification of Insurance on their property located at 5 Ok Street, McGraw, NY. The Whibles's are 2011 CDBG recipients. Their Insurance agency sent Thoma a notice of cancellation of insurance on this property I-8 Authorize Brian Clukey, Water Treatment Plant Operator to receive $2,000.00 for successfully completing his probation period I-9 CDBG #287SB90248 Royal Nissan of Cort land, Inc.: a.} Authorize the Supervisor to sign to Environmental Review forms I-10 Authorize the to sign the Five-year Contract with Ames Linen for mats in the Raymond G. Thorpe Municipal Building &for Laundry Bags &Shop Towels for the Highway Department I-11 Authorize the Cortland County Health Department to use the Water Garage on June 14, 2018, 7:00 p.m. — 9:00 p.m. for a Rabies Clinic I-12 Authorize the Supervisor to amend the 2018 Budget to set up a Capital Project Fund for the new Highway Garage I-13 Receive & rite the bids for the construction of the new Town Highway Garage and authorize the Supervisor to sign the contract with Complete Construction Concepts, LLC, lowest bidder, for the construction of a new Town Highway Garage I-14 Receive & file the correspondence dated April 9, 2018 from the Village of Homer regarding the "Notice of Intent to Establish Lead Agency" for their Sewer System Improvements Project J. ADJOURN