Loading...
HomeMy WebLinkAbout12-18-2019 AgendaCORTLANDVILLE TOWN BOARD AGENDA DECEMBER 18, 2019 Pledge Allegiance to the Flag A. CALL MEETING TO ORDER B. APPROVE MINUTES Final B-1 Town Board Minutes of November 6, 2019 (handed out at the December 4th Town Board Meeting) B-2 Town Board Minutes of December 4, 2019 B-3 Special Town Board Minutes of October 24, 2019 C. PURCHASE ORDERS C-1 P.O. #1395, Beck Equipment, Inc., paint John Deere 644E Loader, in the amount of $7,740.00 D. AUTHORIZATION TO PAY BILLS E. PRIVILEGE OF THE FLOOR F. REPORTS F-1 Receive &file the Municipal Shelter Instruction Report dated November 14, 2019 from NYS Agriculture & Markets F-2 Receive &file the Dog Control Officer Inspection Report dated November 14, 2019 from NYS Agricultural &Markets F-3 Receive &file the Supervisor's Monthly Report for November 2019 F-4 Receive &file the Fire &Safety Inspection Monthly Reports for September, October, and November 2019 G. COMMUNICATIONS G-1 Receive &file the correspondence dated December 9, 2019 from Charter Communication regarding programming H.—OLD BUSINESS - - NEW BUSINESS I-1 Town Clerk I-2 Town Attorney I-3 Establish the schedule for the Town Board Meetings for the year 2020 all but two of the regular meetings of the Town of Cortlandville Board shall be held at the Raymond G. Thorpe Municipal Building, 3577 Terrace Road, Cortland, New York on the first and third Wednesdays of each month. January 2020 Town Board Meetings will be held on the Stn &22 nd I-4 Authorization to approve the 2020 Holiday Schedule for Town Employees I-5 Authorize the Supervisor to sign the Commercial Crime Coverage Policy for the Town I-6 Appoint Delegate, newly elected Supervisor, Tom Williams and Alternate, newly elected Town Board Member, Jay Cobb to attend the Annual Association of Towns Training School & meetings in NYC, February 1649, 2020 I-7 Set mileage rate as issued by the IRS for the year 2020 for Town use vehicles (estimate .58) I-8 Receive &file the correspondence dated December 6, 2019 from NYS Homes & Community Renewal regarding their audit of the CDBG Project # 287SB902-18, Royal Nissan of Cortland, Inc. I-9 Discussion regarding the correspondence dated December 3, 2019 and received December 5, 2019, from Kelly Besaw, Christopher Community, Inc. regarding an application to the NYS Division of Housing and Community Renewal (DHCR) for consideration under Low-income Housing Credit Program. If the Town Board has any comments regarding this proposed project, they need to be submitted by December 25th I-10 Authorize the Supervisor to sign the Sewer Agreement with the Village of McGraw revised on December 3, 2019 I-11 Receive &file the renewal application for Mobil Home Park Permit —CNH Mobil Home Park, 3610 Kingsley Avenue, Tax Map #96.09-04-14.000 a.) Resolution to authorize the renewal of Mobile Home Park permit for the CNH Mobile Park for 2020 I-12 Set a Special Town Board Meeting date of Monday, December 30, 2019 at 1000 pay the bills for 2019 I-13 Review, discuss, revise if need, and adopt the Town's Health Insurance Policy for Town Employees, Elected Officials & Retirees I-14 Discuss Town Parks fee schedule for the year 2020 I-15 Authorization for the Town Highway Superintendent to remove railroad tracks and stop/go paddles then re -pave on McLean Road by Gutchess Lumber in the spring. Highway Superintendent, Glenn Bassett has been in contact with the NY Susquehanna Railroad and County Highway regarding this issue I-16 Authorization to re -appoint Nick Renzi to the Cortlandville Planning Board for a five year term commencing January 1, 2020 and expiring December 31, 2024 I-17 Authorization to re -appoint John Finn, to the Cortlandville Zoning Board of Appeals for a five year term commencing January 1, 2020 and expiring December 31, 2024 a.) Authorization to re -appoint John Finn as Chairperson to the Cortlandville Zoning Board of Appeals for a two-year term commencing January 1, 2020 and expiring December 31, 2021 I-18 Authorization to re -appoint Chris Newel, Chairperson to the Cortlandville Planning Board for a two-year term commencing January 1, 2020 and expiring December 31, 2021 I-19 Authorize Town Clerk to proceed with Online Tax Collection Payments utilizing MuniciPAY through Taxlookup.net and enter into an Agreement with MuniciPAY subject to Town Attorney review I-20 Accept, with regret the resignation of Patty Romer, Deputy Town Clerk, effective December 31, 2019 I-21 Authorize Town Clerk to execute a new "License Issuing Agent Agreement" with NYS DEC I-22 Appoint Richard C. Tupper, John A. Mason, and David Yaman to the Cortlandville Community Development Loan Committee J. ADJOURN