HomeMy WebLinkAbout01-08-2020 AgendaFinal
CORTLAIVDVILLE TOWN BOARD
Organizational Meeting
January 8, 2020
Pledge Allegiance to the Flag
A. CALL MEETING TO ORDER
B. APPROVE MINUTES
B-1 Town Board Minutes of December 18, 2019
B-2 Special Town Board Minutes of January 2, 2020
C. PURCHASE ORDERS
C4 Authorize the Blanket P.O.'s for the year 2020, submitted by the Highway
Superintendent
D. AUTHORIZATION TO PAY BILLS
E. PRIVILEGE OF THE FLOOR
F. REPORTS
F-1 Receive & file the Monthly Report of the Code Enforcement Office for December 2019,
submitted by Kevin McMahon
F-2 Receive &file the Monthly Report of the Town Clerk for December 2019
F-3 Receive &file the Monthly Report for Fire &Safety Inspections for December 2019
G. COMMUNICATIONS
G-1
H. OLD BUSINESS
I. NEW BUSINESS
14 Town Clerk
I-2 Town Attorney
I-3 Approve the following Contract/Agreements for 2020: (Town Attorney has reviewed)
a.) Clough Harbour & Associates LLP — Municipal Consulting Agreement
b.) Cortland Regional Sports Council
c.) Cortland County Youth Bureau — Recreation
d.) John McNerney — Cortland County Youth Bureau - Recreation
e.) Village of McGraw - Recreation
f.) Village of Homer— Recreation
g.) Cortland County SPCA
h.) Advantage Cleaning Service (6 Months)
I-4 Review &Adopt the Town Procurement Policy for the year 2020
I-5 Review the Town Credit Card Policy for 2020
I-6 Authorization to appoint Supervisor, Tom Williams as Budget Officer for a two year
term commencing January 1, 2020 and expiring December 31, 2021, to be compensated
per the 2020 Salary Schedule
a.) Authorization to appoint Town Board Members ,Jay Cobb &Jeff Guido as
Deputy Supervisors for a two year term commencing January 1, 2020 and
expiring December 31, 2021, and each will be compensated per the 2020
Salary Schedule
I-7 Authorization to re -appoint Kristin Rocco-Petrella as Registrar for Vital Statistics for a
two yaar term rnrpmanrina lani,iary 1, 7(17(1 aHyl axnirin¢ f)aramhar 31, 7(171, to he
compensated per the 2020 Salary Schedule
I-8 Authorization to appoint Town Board Member, Doug Withey to the Cortland County
Airport Committee. Resolution will be sent to Eric Mulvhill, Cortland County Legislature.
a.) Authorization to appoint Carlos Karam, 3740 Lyncourt Dr., to the Town Zoning Board
U f Appeals to fulfill the vacated term of David Plew, to expire December 31, 2022
I-9 Authorization to designate the Cortland Standard as the official newspaper for the Town
of Cortlandville for the year 2020
Authorization to designate the following depositories for various accounts for the year
2020:
NBT Bank
M&T Corp. Bank
Tompkins Trust Co.
First National Bank of Dryden
Key Bank
General Account A (Whole Town)
General Account B (Town Outside)
Town Clerk Account
Tax Collector Account
Highway Account
Trust & Agency Account
Justice Account
Water Fund Account
Sewer Fund Account
Authorize the Town Clerk to accept the Supervisor's Annual Financial Report to the New
York State Comptroller 90 days after the close of the fiscal year 2019, and the Town
Clerk shall publish a notice within 10 days after receipt thereof, stating that a copy is on
file in the Town Clerk's office and available for public inspection and copying
Authorize the Town Board members to audit the books and records of Town Officials
and Employees for the year 2019 and report your findings in writing at the January 22,
2020 Town Board Meeting. Town Board Members assigned as follows:
Supervisor
Doug Withey
Town Clerk/Tax Collector
Justice
Highway, Water & Sewer
Jeff Guido
Jay Cobb
Ted Testa
Authorization to accept the "Agreement of Expenditures of Highway Monies for 2020"
and authorize the Supervisors, Town Board Members, and Highway Superintendent to
sign the Agreement
Authorization to approve the 2020 Salary Schedule (not available yet)
Authorization to amend the Highway Department and Water &Sewer Department
Hourly payroll schedule in the Personnel Policy for 2020 (not available yet)
I-16 Receive & file the correspondence dated December 19, 2019 from NYS Parks,
Recreation, & Historic Preservation regarding the Gutchess Lumber Park Phase 2
Development Project — Environmental Protection Fund Grant. The Town was not
selected to receive this funding.
I-17 Receive &file the Aquifer Protection Permit application of Cortlandville 1 Solar &Energy
Storage Project (DG New York, CS, LLC). Set a Public Hearing date of January 22, 2020 at
5:00 p.m. pending referral from Cortlandville Planning Board
I-18 Receive &file the correspondence dated January 2, 2020 from Cortland County Soil and
Water Conservation District regarding Cortlandville Sand &Gravel Mine, NYS DEC Permit
#7-1122-00043/00008/Route 13 Rocks, LLC
I-19 Review resolution &authorize the Supervisor to sign the Cortland Community/PERMA
Worker's Compensation Cooperative Agreement
I-20 Authorize the Supervisor to sign the Annual Performance Report for the Town -wide
Housing Rehabilitation Grant Project 287HR3234
9 &send to NYS Office of Community
Renewal by January 10, 2020
�1�e1��I�lgT►