Loading...
HomeMy WebLinkAbout01-22-2020 AgendaCORTLANDVILLE TOWN BOARD AGENDA January 22, 2020 - 5:00 P.M. Pledge Allegiance fo the Flag PUBLIC HEARING: 1.) Aquifer Protection Permit Applications of DG New York CS, LLC to construct ground mounted large scale solar energy systems a.) Tax Map # 87.00-01-08.100 — Riley Road b.) Tax Map # 87.00-03-02.110 — East River Road & north side of Riley Road a.) Open the Public Hearing b.) Town Clerk to read Legal Notice c.) Privilege of the Floor d.) Close the Public Hearing A. CALL THE MEETING TO ORDER B. APPROVE MINUTES B-1 Receive &file the Cortlandville Zoning Board of Appeals Minutes of October 29, 2019 B-2 Receive &file the Cortlandville Planning Board Minutes of October 29, 2019 B-3 Receive &file the Cortlandville Zoning Board of Appeals Minutes of December 3, 2019 C. PURCHASE ORDERS C-1 P.O. #0157, Scadatek, for repairs and upgrade telemetry to Blue Creek Tank, in the amount of $5,910.00 D. AUTHORIZATION TO PAY THE BILLS E. PRIVILEGE OF THE FLOOR F. REPORTS F-1 Accept Annual Review of all Town of Cortlandville Department Records & Documents for the year 2019: a.) Town Clerk & Tax Collector audited by Deputy Town Supervisor, Jeff Guido on January 10, 2020 b.) Town Justice audited by Deputy Town Supervisor Jay Cobb on January 21, 2020 C.) Town Highway, Water & Sewer audited by Town Board Member Ted Testa on January 15, 2020 d.) Town Supervisor audited by Town Board Member Doug Withey on January 21, 2020 F-2 Accept Annual Report of the Town Clerk for 2019 F-3 Accept Annual Report of the Town Code Enforcement Permits for 2019, submitted by Kevin McMahon CEO F-4 Receive &file the Monthly Report of the Town Justice for December 2019, submitted by Judge LeFevre & Judge Mathey F-5 Receive &file the Monthly Report of the Cortland Community SPCA for December 2019 F-6 Receive &file the Monthly Report of the Town Supervisor for December 2019 G. COMMUNICATIONS G-1 Receive cc me the correspondence dated January 10, 2020 from Charter Communications regarding programming G-2 Receive &file the correspondence dated January 13, 2020 from Charter Communications regarding programming H. OLD BUSINESS H-1 Aquifer Protection Permit applications of DG New York CS, LLC I. NEW BUSINESS I-1 Town Clerk I-2 Town Attorney I-3 Receive &file the correspondence dated January 9, 2020 from NYS Department of Environmental Conservation (DEC) regarding Notice of Violation for Particulate Fallout at Gutchess Lumber Co., located at 890 McLean Road I-4 Receive &file the correspondence dated January 3, 2020 received January 10, 2020 from the NYS Department of Environmental Conservation, Office of the Commissioner regarding the Town's Land Acquisition for Source Water Protection project being selected to receive up to $178,240, through the Water Quality Improvement Project (WQIP) I-5 Resolution to authorize extension of time for tax collection to June 1, 2020 I-6 Authorize the Supervisor to sign the Contract with Clough Harbour & Associates to design Water & Sewer Improvement Projects in the Town I-7 Receive & file the correspondence dated January 3, 2020 from NYS Homes & Community Renewal regarding the 2016 Town -wide Housing Rehabilitation Grant Program CDBG #287HR326-16 post monitoring. All records are in order and can be closed out I-8 Receive &file the correspondence dated January 15, 2020 from Moody's Investors Service regarding the Town's rating (Aa3). This remains the same as 2019 I-9 Authorize the Supervisor to sign the Contract with Thoma Development Consultants regarding Administration and Program Delivery services for the Town -wide Housing Rehabilitation Grant Program #287HR323-19 CDBG I-10 Authorization to increase Part-time Building &Grounds Laborer, Fred Walker to $20.44 per hour effective January 19, 2020 I-11 Authorization Budget Transfers to balance the 2019 Budget J. ADJOURN