HomeMy WebLinkAbout01-02-2019 AgendaCORTLANDVILLE TOWN BOARD
ORGANIZATIONAL MEETING
JANUARY 2, 2019 - 5:00 P.M.
PLEDGE ALLEGIANCE TO THE FLAG
A. CALL THE MEETING TO ORDER
B. APPROVE THE MINUTES
B-1 Special Town Board Minutes of October 16, 2018 (Budget Workshop)
B-2 Special Town Board Minutes of October 17, 2018 (Budget Workshop)
B-3 Special Town Board Minutes of October 24, 2018 (Budget Workshop)
B-4 Special Town Board Minutes of December 28, 2019
C. PURCHASE ORDERS
C-1 Authorize the Blanket P.O. for the Town for 2019, Submitted by Highway
Superintendent (in Supervisor’s packet for review)
D. AUTHORIZATION TO PAY THE VOUCHERS
E. PRIVILEGE OF THE FLOOR
F. REPORTS (Town Clerk)
F-1 Receive & file the Town Justice Audit Report for the year 2017
F-2 Receive & file the Municipal Shelter Inspection Report from NYS Ag & Markets
regarding the Cortland County SPCA Inspection on November 29. 2018
F-3 Receive & file the Dog Control Officer Inspection Report from NYS Ag &
Markets regarding the Cortland County SPCA Inspection on November 29. 2018
F-4 Receive & file the Building/ Code Enforcement Monthly Report of December
2018, submitted by Kevin McMahon
G. COMMUNICATIONS
H. OLD BUSINESS
I. NEW BUSINESS
I-1 Town Clerk
I-2 Town Attorney
I-3 Approve the following Contracts/Agreements for 2019:
a.) Cortland Regional Sports Council
b.) Cortland County SPCA
c.) Clough Harbour & Associates LLP - Municipal Consulting Agreement
d.) Lamont Memorial Free Library
e.) McGraw Recreation
f.) Village of Homer Recreation
g.) Advantage Cleaning Service
I-4 Review & Adopt the Town Procurement Policy for the year 2019
I-5 Re-adopt the Town Credit Card Policy for 2019
I-6 Authorization to re-appoint Kathy Wickwire to the Cortlandville Planning Board
for a five year term commencing January 1, 2019 and expiring December 31,
2023
I-7 Authorization to re-appoint Thomas Bilodeau to the Cortlandville Zoning Board
of Appeals for a five year term commencing January 1, 2019 and expiring
December 31, 2023
I-8 Authorization to re-appoint David Briggs, Assessor for a six year term as of
October 1, 2019 – September 30, 2025
I-9 Authorization to designate the Cortland Standard as the official newspaper for
the Town of Cortlandville for the year 2019
I-10 Authorization to designate the following depositories for various accounts for the
year 2019:
NBT Bank
Merchant & Trust Corp. Bank
Tompkins Trust Co.
First National Bank of Dryden
Key Bank
General Account A (Whole Town)
General Account B (Town Outside)
Town Clerk Account
Tax Collectors Accounts
Highway Account
Trust & Agency Account
Justice Account
Water Fund Account
Sewer Fund Account
I-11 Authorize the Town Clerk to accept the Supervisor's Annual Financial Report to
the New York State Comptroller 90 days after the close of the fiscal year 2018,
and the Town Clerk shall publish a notice within 10 days after receipt thereof,
stating that a copy is on file in the Town Clerk’s office and available for public
inspection and copying.
I-12 Authorize the Town Board members to audit the books and records of Town
officials and employees for the year 2018 and report your findings at the January
16, 2019 Town Board Meeting. Town Board Members assigned as follows:
Supervisor - Ted Testa
Town Clerk/Tax Collector - Douglas Withey
Justice - Randy Ross
Highway, Water & Sewer - John Proud
a.)Receive & file the correspondence dated December 12, 2018 from
Cortlandville Town Justice Casullo & LaFever regarding Town Board auditing
the Court records for the year 2018
I-13 Authorization to accept the "Agreement of Expenditures of Highway Monies for
2019" and authorize the Supervisor, Deputy Supervisor, Councilmen, and Town
Highway Superintendent to sign the Agreement.
I-14 Authorization to approve the 2019 Salary Schedule
(Don’t have paperwork yet)
I-15 Authorization to amend the Highway Department and the Water &
Sewer Department Hourly Payroll Schedule in the Personnel Policy for
2019
I-16 Adopt Resolution to convey ownership of the Pedestrian Footbridge to
the Village of McGraw. This Resolution is adopted subject to
Permissive Referendum
I-17 Receive & file the Notice of Violation regarding Renewal Permit of
Cortland MHP Associates, Inc., located at 1054 Route 13, Tax Map
#96.09-04-10.000
I-18 Receive & fil the correspondence dated December 21, 2018 from
McGraw Central School Superintendent regarding the Town’s “well
maintained” roads
I-19 Refer the Aquifer Protection Permit application of Squeaky Clean Car
Wash, 1087 NYS Route 222, Tax Map # 86.13-01-29.000, to the Town
& County Planning Boards for their review & recommendations
J. ADJOURN