Loading...
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