HomeMy WebLinkAbout2018-12-05 Agenda!- ILA2 T i=s
AGENDA
ECEMBER 05, 2018 5000
Pledge Allegiance to the Flag
A. CALL THE MEETING TO ORDER
B. APPROVE MINUTES
B-1 Receive & file the Cortlandville Planning Board Minutes of October 30,
2018
B-2 Receive &file Cortlandville Zoning Board of Appeals Minutes of October
3072018
B-3 Town Board Minutes of November 7, 2018 (passed out at the November
191 2018 T.B.M.)
B-4 Town Board Minutes of November 19, 2018
D. AUTHORIZATION TO PAY THE BILLS
E. PRIVILEGE OF THE FLOOR
F. REPORTS — (Town Clerk)
F-1 Receive & file the Code Enforcement/ Building Department Monthly
Report of November 2018, submitted by Kevin McMahon, CEO
F-2 Receive & IF;
le the Town Clerk's Monthly Report of November 2018
F -$ Receive & IF;
le the Fire &Safety Inspection Monthly Report of October &
November 2018, submitted by Desiree' Campbell, CEO
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.) Authorization to pay voucher #?, Joseph Jenne, in the amount
of $640.00
b.) Authorization to pay voucher #?, Stan Bustamante, in the
amount of $14,351.32
I-4 Establish Schedule for Town Board Meeting for the Year of 2019:
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 2019 Holiday Schedule for Town employees
I-6 Authorization to relevy delinquent water &sewer accounts to the 2019 Tax
Roll of the Town of Cortlandville
I-7 Authorization to relevy unpaid Code Violation charges
I-8 Receive &file the correspondence from Cortland County Soil &Water
Conservation District dated December 3, 2018 regarding Cortlandville
Sand & Gravel Mine (Route 13 Rocks, LLC)
I-9 Acknowledge receipt of Local Law #3 of 2018 dated November 27, 2018
to override the Tax Levy Limit, by NYS Department of State, effective
November 15, 2018
J. ADJOURN