Loading...
HomeMy WebLinkAbout05-20-2020 AgendaFinal CORTLANDVILLE TOWN BOARD AGENDA MAY 209 2020 - 5:00 P.M. Pledge Allegiance to the Flag A. CALL THE MEETING TO ORDER B. APPROVE IV>�1UTES B4 Town Board Minutes of April 15, 2020 (emailed to you on May 11) B-2 Town Board Minutes of May 6, 2020 (emailed to you on May 11) C. PURCHASE ORDERS D. AUTHORIZATION TO PAY THE BILLS E. PRIVILEGE OF THE FLOOR -Suspended per COVID-19 Emergency F. REPORTS F4 Receive & file Monthly Report of Cortland Community SPCA for April 2020 G. COMMUNICATIONS G-1 Receive & file the correspondence dated May 15, 2020 from Charter Communications regarding programing H. OLD BUSINESS I. NEW BUSINESS I-1 Town Clerk I-2 Town Attorney I-3 Town Board Members) Reports) I-4 Town Supervisor I-5 Authorization to send the Town Board Agenda with supporting documentation to the Town Supervisor, Town Board Members &Town Attorney electronically unless a hard copy is requested otherwise I-6 Receive &file the correspondences from NYS Agriculture &Markets regarding the Final Notice of Intent to Undertake an Action within an Agricultural District, Nextera for the following projects: a.) Cortlandville 3 Solar — Riley Road — dated Mayl 1, 2020 b.) Cortlandville 1 Solar — East River Road — dated May 15, 2020 I-7 Receive &file the correspondence from Young/Sommer LLC Attorn eys at Law regarding the application of EDF Renewables Development, Inc. —Construction of the Homer Solar Energy Center I-8 Receive &file the final Homer to Cortland CNY Peacemaker Trail Map. (1 map received & will be filed in the Town Clerk's Office) I-9 Receive &file the" Notice of Orders" from NYS DOT regarding the placement of EXEMPT Railroad signs on Delaware Street & McLean Road west of NYS Route 281 I-10 Resolution to establish the Standard Work Day for Elected &Appointed Officials of the Town of Cortlandville for the year 2020 I-11 Receive &file the Certificate of Final State Equalization Rate for 2020 Assessment Roll J. ADJOURN