Loading...
HomeMy WebLinkAbout01-16-2019 AgendaFinal CORTLAW ILLE TOWN BOARD AGENDA January 16, 2019 - 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 2, 2019 C. PURCHASE ORDERS D. AUTHORIZATION TO PAY THE BILLS E. PRIVILEGE OF THE FLOOR F. REPORTS F-1 Receive &file the Cortland County SPCA Monthly Report of November & December 2018 F-2 Receive &file the Town Clerk's Monthly Report of December 2018 F-3 Receive &file the Town Justice Monthly Report of December 2918 submitted by Judge Casullo & Judge LeFevre F-4 Receive &file the following Annual Review of all Town of Cortlandville Department Records (x Documents for the year 2018: a.) Town Clerk & Tax Collector audited by Town Board Member Doug Withey on January 7, 2019 b.) Town Justice audited by Town Board Member Randy Ross on January 1112019 c.) Town Highway, Water & Sewer audited by Town Board Member John Proud on January 14, 2019 d.) Town Supervisor audited by Town Board Member Ted Testa on January 15, 2019 F-5 Accept Annual Report of the Town Clerk for 2018 F-6 Receive &file the Supervisor's Monthly Report of December 2018 G. COMMUNICATIONS G-1 Receive &file the correspondence dated January 11, 2019 &January 15, 2019 from Chart er Communications regarding programming H. OLD BUSINESS 1. NEW BUSINESS I-1 Town Clerk I-2 Town Attorney I-3 CDBG #287HR326-16 Town -wide Housing Rehabilitation Grant Program: and/or CDBG #287SB902-18, Royal Nissan of Cortland: a.) Authorize the Supervisor to sign the Annual Performance Reports of CDBG #287HR236-16 Town -wide Housing Rehabilitation Grant Program (Final Report), & CDBG #287SB902-18 Royal Nissan of Cortland b.) Authorization to pay Voucher #2, receive January 11, 2019 from Thoma Development Consultants, for administrative services provided, in the amount of $4,901.89 for CDBG #287HR236-16 c.) Authorize to pay Program Income Voucher #1, received January 15, 2019 from Thoma Development Consultants, in the amount of $48,859.46 for CDBG #287SB902-18 Royal Nissan of Cortland -4 Receive, file &discuss correspondence dated December 27, 2018 from the Cortland County Sheriff's Office regarding a tour the County Jail I-5 Authorization for the Supervisor to sign the extra work order #1 — 2019 Post -Closure Monitoring for South Hill Dump Site dated January 4, 2019 from CHA, & receive & file the South Hill Dump Report dated January 2019 I-6 Receive &file the 2018 Upstate Revitalization Initiation (URI) Grant aVVlication for Gutchess Lumber Sports Complex, phase 2, dated October 31 2018, received January 11, 2019 I-7 Refer the following Aquifer Protection Permit applications (Solar Projects) to the Town & County Planning Boards for their review & recommendations, also request that town Planning Board be Lead Agency: a.) Route 13 Solar b.) Lime Hollow Solar c.) Cortland -Virgil Road Solar d.) McLean Solar 2 e.) East River Road Solar I-8 Receive & file the correspondence dated January 7, 2019 from NYS Unified Court System regarding the Town Court Audit of 2018 I-9 Authorize the Supervisor to balance the 2018 Budget I-10 Set Fee Schedule for Gutchess Lumber Sports Complex use of fields I-11 Authorize the Highway Superintendent to purchase a new International Truck with plow package. This is in Highway budget for 2019 I-12 Accept, with regret, the resignation of Ted Testa as Deputy Supervisor effective January 16, 2019 I-13 Appoint Town Board Member John Proud as Deputy Supervisor, effective January 16, 2019 -14 Resolution to go out to bid for the installation of 350' of 24" ductile iron piping to increase chlorine contact time at the Terrace Road Well, bids will be opened at 10:00 a.m. on February 1, 2019, and accepted bid will be awarded at the Town Board meeting on February 6, 2019, at 5:00 p.m. J. ADJOURN