HomeMy WebLinkAbout07-17-2019 AgendaFinal
'I'VE's § W1,16:11 11 111, ill II 11il 11111111 lilillillillill 11 Ill MWIM i,::1
Pte,
JITLY 17, 2019 - 5:00 P.M.
Pledge Allegiance to the Flag
A. CALL THE MEETING TO ORDER
B. APPROVE MINUTES
B4 Town Board Minutes of June 19, 2019
C. PURCHASE ORDERS
D. AUTHORIZATION TO PAY THE BII,LS
E. PRIVILEGE OF THE FLOOR
F. REPORTS — (Town Clerk)
F4 Receive & file the Monthly Report of the Supervisor for June 2019
F-2 Receive &file the Monthly Report of the Cortland Community SPCA for June 2019
F-3 Accept Annual Report of the Records Management Office, Disposition Records in 2018
in accordance with the retention & disposition schedule
G. COMMUNICATIONS
H. OLD BUSINESS
I. NEW BUSINESS
I-1 Town Clerk
I-2 Town Attorney
I-3 Review &adopt the NYS Unified Solar Installation Permits Application
I-4 Authorize the Supervisor to sign the Grant Writing Agreement with Thoma Development
Consultants to apply fora 2019 Empire State Development Grant for the Gutchess
Lumber Sports Complex
a.) Authorize the Supervisor to file an application for funds from Empire State
Development for the Gutchess Lumber Sports Complex
I-5 Authorize the Supervisor to sign the Grant Writing Agreement with Thoma Development
Consultants to apply fora 2019 New York State Office of Parks, Recreation and Historic
Preservation Grant for the Gutchess Lumber Sports Complex
a.) Authorize the Supervisor to file an application for funds fr
om New York State Office
of Parks, Recreation and Historic Preservation Grant for the Gutchess Lumber Sports
Complex
I-6 Receive & file correspondence dated June 28, 2019 from NYS Homes & Community
Renewal regarding the CDBG Project #287HR32349 Town -wide Housing
Rehabilitation Grant Program Awarded to the Town
a.) Authorize the Supervisor to sign the Grant Agreement for the NYS CDBG
#287HR323-19 Town -wide Housing Rehabilitation Grant
I-7 Resolution of the Advisory Committee to authorize the inclusion in the 2020 Town
Budget for two Part-time positions "Claims Auditor" & "Fiscal Officer" for the Town
I-8 Receive &file the correspondence dated July 11, 2019 from Cortland County Attorney to
Town of Virgil regarding Works Compensation
I-9 Authorization to apply for a Source Water Protection Grant through NYS DEC to assist
in the purchase of unimproved property consisting of + 107.58 acres of land located at
Lime Hollow Road and NYS Route 13, Tax Map #95.00-06-02.000, 95.00-06-04.1005 &
105.00-03-01.000
I-10 Authorization to purchase property owned by Farm East, LLC Tax Map #95.00-06-
02.000, 95.00-06-04.100 & 105.00-03-01.000 for $215,000.00
I-11 Authorize the Supervisor to sign the payment application #7 to ZMK Consh•uction Inc.
regarding Phase 1 of GLSC
a. Authorize the Supervisor to sign Change Order #2 for work change directive 7, 8, &
9 to ZMK Construction Inc., regarding Phase 1 of GLSC
b. Authorization the Supervisor to sign the Certificate of Substantial Completion for
Phase 1 of GLSC
I-12 Authorize the Supervisor to sign Final payment application #2 to Vacri Construction
Corp. in the amount of $3,900.00 regarding work done at Terrace Road Well and accept
the project as complete
I-13 Discussion regarding Verizon Real Estate Manager, Gregory Hanley would like to att
end
a Town Board meeting to discuss small cells projects proposed for 2020 in the Town
I-14 Authorize Salary Increase for Deputy Town Clerk, Amanda Rainbow
J. ADJOURN