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