HomeMy WebLinkAbout02-06-2019 AgendaFinal
TOWN BOARD
AGENDA
FEBRUARY 065 2019 - 5:00 P.M.
Pledge Allegiance to the Flag
PUBLIC HEARING: 1.) Local Law to amend Local Law #1 of
2010, entitled "Enact Veterans Tax
Exemption pursuant to Section 458-b of the
Real Property Tax Law
a.) Open the Public Hearing
b.) Town Clerk to read Legal Notice
c.) Privilege of the Floor
J .) Close the Public Hearing
A. CALL THE MEETING TO ORDER
B. APPROVE MINUTES
B-1 Town Board Minutes of December 19, 2019
C. PURCHASE ORDERS
C-1 P.O. #0146, Global Industries Inc., Furniture quote for Bookkeeper's
Office, $6,159.38
C-2 P.O. #0147, EST Ergonomic Solutions, Monitor Arm &Power Module for
Bookkeeper's Office, $508.98
C-3 P.O. #0148, to Set up Encumbrance for Sewer Camera, per Auditor,
$1,647.17
D. AUTHORIZATION TO PAY THE BILLS
E. PRIVILEGE OF THE FLOOR
F. REPORTS
F-1 Receive &file the Code Enforcement Office Monthly Report of January
2019, submitted by CEO, Kevin McMahon
F-2 Receive & file the Town Clerk Monthly Report of January 2019
F-3 Receive & file the Fire & Safety Monthly Report of January 2019 & the
Annual Report for the year 2018
G. COMMUNICATIONS
G-1 Receive & file the correspondence dated January 21, 2019 from Charter
Communications regarding programming
H. OLD BUSINESS
H-1 Amend Local Law 1 of 2010 — Veterans Tax Exemption
I. NEW BUSINESS
I-1 Town Clerk
I-2 Town Attorney
-3 Authorize extension of time for tax collection to May 31, 2019
-4 Receive, file &discuss the correspondence dated January 11, 2019 from
Thoma Development Consultants to Stacy Crandall -Jones regarding her
homeowners insurance cancellation notice for the second time which
make her in default of her CDBG Loan from the Town
I-5 Authorize salary increase for Bookkeeper, Megan Johnson after she
successfully completes her six month probationary period, effective
December 11, 2018
I-6 Authorize salary increase for Deputy Town Clerk, Amanda Rainbow after
she successfully completes her six month probationary period, effective
January 16, 2019
I-7 Authorize the Supervisor to sign the Agreement with Central New York
Regional Planning & Development Board regarding the CNY Peacemaker
Trail
I-8 Receive &file the correspondence dated January 28, 2019 from NYS
Homes &Community Renewal regarding the proposed CDBG Town -wide
Housing Rehabilitation Grant Program — 287HR342-18. The State is not
able to give the Town any funding at this time
I-9 Authorization to pay Voucher*
? Royal Nissan of Cortland, Inc., in the
amount of $59,940.54 —CDBG #287SB902-18 Program Income
I-10 Receive & file the correspondence dated January 14, 2019 from NYS
Unified Court System regarding the Town Court awarded a Justice Court
Assistance Program Grant for file cabinets &document shredder in the
amount of $1,400.00
I-11 Refer the request for a Change of Zone regarding McLean Solar 1, LLC,
for property located at 415 McLean Road, Tax Map #95.00-01-33.100 to
the Town & County Planning Boards for their review & recommendations
a.) Receive &file correspondence to Bruce Weber, Planning V" "U
Officer dated February 1, 2019 from Sweeney Law Firm for Request
for Change of Zone
b.) Receive & file the GML Zoning Referral Form summited to Bruce
Weber, Planning & Zoning Officer
c.) Receive & file the Full Environmental Assessment Form Part 1
I-12 Authorization requesting permission from NYS Comptroller's Office for an
additional 30 day extension to submit the Supervisor's Annual Report for
the year 2018
I-13 Accept and award bid regarding the Terrace Road Well Rehabilitation
Project to Vacri Construction Corp, in the amount of $131,000.00
I-14 Authorization for the Supervisor to amend the 2019 Budget for the
following:
a.) General Fund Town Wide & General Fund Part Town
b.) General Fund Town Wide to set up account A1430.2 Furniture for
Bookkeepers Office
I-15 Authorization for the Supervisor to establish a new Expenditure Account in
the Water Fund (SW)
J. ADJOURN