Loading...
HomeMy WebLinkAbout08-07-2019 AgendaFinal CORTLANDVILLE TOWN BOARD Itl��►1.17.1 AUGUST 7, 2019 - 5:00 P.M. Pledge Allegiance to the Flag A. CALL THE MEETING TO ORDER B. APPROVE MINUTES 134 Town Board Minutes of July 3, 2019 B-2 Receive &file the Zoning Board of Appeals Minutes of July 95 2019 B-3 Receive &file the Planning Board Minutes of July 9, 2019 B-4 Receive &file the Cortlandville Board of Assessment Review Minutes of 2019 C. PURCHASE ORDERS D. AUTHORIZATION TO PAY THE BILLS E. PRIVILEGE OF THE FLOOR F. REPORTS — (Town Clerk) F-1 Accept the Cortland County Sheriff's Office Annual Report for 2018 (1 Original filed in the Town Clerk's office) F-2 Accept the Town's Audit Report for 2018 F-3 Receive &file the Town Justice Monthly Report for June 2019 submitted by Judge Casullo &Judge LeFevre F4 Receive & file the Code Enforcement Office Monthly Report for July 2019 submitted by Keven McMahon, CEO F-5 Receive &file the Supervisor's Monthly Report for July 2019 F-6 Receive &file the Town Clerk's Monthly Report for July 2019 F-7 Receive &file the Cortland Community SPCA Monthly Report G. COMMUNICATIONS for July 2019 F4 Receive &file Fire &Safety Inspection Report Monthly Report for July 2019 G-1 Receive & file the Charter Communication correspondence dated July 18, 2019, regarding programming G-2 Receive &file the Charter Communication correspondence dated July 29, 20195 regarding programming H. OLD BUSINESS H-1 Source Water Protection Grant application, per Deputy Supervisor, John Proud I. NEW BUSINESS I-1 Town Clerk I-2 Town Attorney I-3 Accept the letter of intent to retire from Kathy Wickwire, Cortlandville Planning Board Chairperson, effective September 25, 2019 a.) Accept the resignation from David Plew, Cortlandville Zoning Board of Appeals Member, effective July 29, 2019 I-4 Discuss Cortlandville Comprehensive Plan — Cortlandville's Vision Chapter 3 I-5 Review &Amend the Town of Cortlandville revised Building Permit Fee Schedule I-6 Authorize the Supervisor to sign the Town of Cortlandville Sewer Agreement with the Town of Homer revised July 11, 2019 I-7 Acknowledge receiving Notice of Petition for Assessment Review — Walmart Stores East, LP #1781 I-8 Acknowledge receiving the Small Claims Assessment Review Petition —Christine Xaver &Edward Matlak, 3361 Page Green Road I-9 Receive &file the correspondence dated July 24, 2(1 19 from Cortland County Attorney, Karen Howe to the Supervisor of Scott, Kevin Fitch regarding Workers' Compensation a.) Receive &file the lett er dated July 18, 2019 from Supervisor Dick Tupper to Chairman of the Legislature, Kevin Whitney, County Attorney, Karen Howe & Clerk of the Legislature, Eric Mulvihill regarding Workers' Compensation b.) Receive &file the correspondence dated July 24, 2019 from Cort land County Attorney, Karen Howe to Supervisor Dick Tupper stating they are in receipt of the Town's letter regarding Worker's Compensation I-10 Adopt the Standard Work Day for Recreation Attendants a.) Adopt the Standard Work Day for Appointed Planning Board Member Laird Updyke I-11 Receive, file &discuss the correspondence dated July 31, 2019 from NYS DEC regarding Route 13 Rocks, LLC resubmission of Mining Permit for review & comments (1 original packet with maps file in the Town Cleric's Office) I-12 Authorize the Budget Officer to amend the 2019 Budget I-13 Discussion regarding the correspondence dated July 30, 2019 from NYS Department of Public Service regarding NYSEG request approval from the NYS Department of Public Service for proposed increases in Electric & Gas rates effective April 2020. The public is welcome to comment per the attached (copies are on the table by the Agendas) I-14 Authorize the Supervisor to sign the Agreement with Onix Networking Government Corporation regarding the Town's email account J. ADJOURN