No preview available
HomeMy WebLinkAbout1959-05-15212M ay.15, 1959 The Lansing Town Board met in special session called at the request of all P embers of the Town Board signed request attached , meeting place Tompkins County Airport at 1400 P. M. to further act on the discontinuance of Town Line Road also known as Sapsucker Road ) , extension of Brown Road to location of General Electric building Name Erwin roads to be built in 1960 and review location of road requested by Alex Cima r. into his proposed development area and any other business that may be brought before the meeting. Roll Call Harrid B. Dates Supervisor Pres. Edward Ozmun Justice Peace Pres, Floyd Ferris Justice Peace Pres. Charles Howell Councilman Pres. James Kidney Councilman Pres. Donald Sharpsteen Highway Supt, Pres. Robert Williamson Atty. Pres. Joseph Mc Gill Clerk Pres, Supervisor Dates called the meeting to order in the administration building of the Tompkins County Airport Clerk presented letter fvom Clerk of the Board of Supervisors with a certified copy of Resolution releaseing the Town of any damage arising fromthe discontinuance of Town Line Road (also known as Sapsucker Road) hereby attached . Also letter from John E. Burton Cornell University incloseing plan fob ''ewer Line to airport - Research Park from Cayuga Heights across Town of Lansing Map of Plan filed,. Atty Williamson explained t6 the Board that after further study the action of the Board May 2, S9 abandoneing a part of Town Line Road should have further action. Discussion . Motion by gr Howell seconded by Mr. Ozmun That the Resolution offered and adopted May 2,59 for the abandonment of a part of Town Line Road be rescinded as adopted . Carried all voted Aye. Resolved by Mr. Kidney seconded by Mr Ozmun: That the following Resolution and Consent (see resolution hereto attached ) be approved . Carried all voted Aye. L -- - -• . f FF .Y— wo mum ..— - -i.. --- — • - -- _� -- Vo -- - ---aw l aw t- •. n in the'Matter I- T66 of rthe ILL Application, of :Cornell .Universi ty to' 'discontinue APPI.IC� TION` a. portion' of `rownlne .Road in tine To of Lansing; l County of Tompkins:; State' of.• New York. - I . (this road is : also '•known w as - Sapsucker' =Woods 'Road) I - -- . - -- - - - -- - _ -- - - - - -1° TL f IT ILL, If Tfl THE• TOWN SUPERINTENDENT OF HIGH4VA OF; THE. TOWN OF LANSING* ILL YORi 'r :IN THE COUI3TY OF; TOMF?I;INS;' ILI - t HMEAS t'' the .14aster Plan for the develop:aent of the Tompkins . County Air ort J / / p projects the. N Gf; S E runway to a point where it southerly end I. _:is• within .200 feet of the .,LansingTw&Dryden Townll:.ne Road 'and �'• WHERA AS. that.Master'Plan is presently in the process of execution, and JIiEREA as, a Lre.sult 'of the execution of the LL 'Master Plan as above ' outlined, traffic on the said road in' the vicinity of the. * runways is-so ' If If I 'endangered as to.rende'r tle,'road in this. area useless . IT L: Accordingly, , as the property owner of `'lands ••immediately ad jaeent' , _ - P to the. portion of this road affected by'the, execution of the Master Plan,: Cornell . University applies - to you for the dscontinilanee of that portion IL L of Townline Road, as shown -on map entailed, :'%aster'PlAh Tompkins' County Neti4 York Airport ". dated January.1.19S7 and revised March 19, 1959,; made by Carl Crandall,,; C.,E.. and` - filed *in the .office•of the Clerk, of the Board of Supervisors described as- follows: Commencing at •a point 190 feet.nortki. 1. of the 'intersection of the center line of old Brown Road.andffthe center line of:Townl r�- RL 1 ;:.1 1 -1 running ,south along the Townline ��oad, 2;119`feet more or less„ .+, IN. A. z. 4 L r For: =a further explanation,• your iapplicant states `that upon information h!„ : • f. ;IL and belief'- t11at Toimlinet Road AL I a °town highway_ dividing the, Town of ILL Dryden and the 'gown cf i,ansng ,in the 'County , of Tompkins anci runs in a generally north and south direction. The southerly ter�n�,,nus. is nth its • I All r IT - . . P. • . - - LI If dr, .1 is rILL If 1 Y/ �} } -- - -• . f FF .Y— wo mum ..— - -i.. --- — • - -- _� -- Vo -- - ---aw l aw t- •. n in the'Matter I- T66 of rthe ILL Application, of :Cornell .Universi ty to' 'discontinue APPI.IC� TION` a. portion' of `rownlne .Road in tine To of Lansing; l County of Tompkins:; State' of.• New York. - I . (this road is : also '•known w as - Sapsucker' =Woods 'Road) I - -- . - -- - - - -- - _ -- - - - - -1° TL f IT ILL, If Tfl THE• TOWN SUPERINTENDENT OF HIGH4VA OF; THE. TOWN OF LANSING* ILL YORi 'r :IN THE COUI3TY OF; TOMF?I;INS;' ILI - t HMEAS t'' the .14aster Plan for the develop:aent of the Tompkins . County Air ort J / / p projects the. N Gf; S E runway to a point where it southerly end I. _:is• within .200 feet of the .,LansingTw&Dryden Townll:.ne Road 'and �'• WHERA AS. that.Master'Plan is presently in the process of execution, and JIiEREA as, a Lre.sult 'of the execution of the LL 'Master Plan as above ' outlined, traffic on the said road in' the vicinity of the. * runways is-so ' If If I 'endangered as to.rende'r tle,'road in this. area useless . IT L: Accordingly, , as the property owner of `'lands ••immediately ad jaeent' , _ - P to the. portion of this road affected by'the, execution of the Master Plan,: Cornell . University applies - to you for the dscontinilanee of that portion IL L of Townline Road, as shown -on map entailed, :'%aster'PlAh Tompkins' County Neti4 York Airport ". dated January.1.19S7 and revised March 19, 1959,; made by Carl Crandall,,; C.,E.. and` - filed *in the .office•of the Clerk, of the Board of Supervisors described as- follows: Commencing at •a point 190 feet.nortki. 1. of the 'intersection of the center line of old Brown Road.andffthe center line of:Townl r�- RL 1 ;:.1 1 -1 running ,south along the Townline ��oad, 2;119`feet more or less„ .+, IN. A. z. 4 L r For: =a further explanation,• your iapplicant states `that upon information h!„ : • f. ;IL and belief'- t11at Toimlinet Road AL I a °town highway_ dividing the, Town of ILL Dryden and the 'gown cf i,ansng ,in the 'County , of Tompkins anci runs in a generally north and south direction. The southerly ter�n�,,nus. is nth its • I All r IT - . . P. • . - - LI If dr, intersec'tori' of Hanshaw Road and 'its .northerly _.terminus is. �`ith the inter^section..of iNemi Road in the Town of Dryden. F.urther,; the said Townline •Road is paved to a point •near . the' intersection of .the Ellis . Road A. << with 'Townline' Road' "but thereafter the said Townline Road• is of %dirt and >. , . .gravel construdtioh.',(this road'is also known as Sapsucker Woods Road) That 'by reason of the foregoing, this applicant. respectfully requests _ l• _ that the Town Superintendent of the'_TOwn of Lansing, County. of Tompkins,. ' . A, A I I I . State. of Mew York, make an Order discontmiing.:. the 'aforedescrbed Townline Road teased on finding and determination o f sai d'. Town: Stiperihtendent that • 11. f, said .portion *of Townli:ne Road has -become • useless® Dated this.. -8th day of May; 19590 - CORNELL' UNIVERSITY: • - - _ .p r i By• JOHN PE.` °•BURTON ' Joohn E. Bufton,Vice- President- Busines 'I STATE OF NEW YOM ` _sao. . COUNTY OF •.TOMAKINS) • On.'th s 8th day of May., 1959;, in the year ;N neteen`.Hundred. and`Fifty- nine,,,; f before me personally came John E, Burton; tome known;' who being: by me 'duly Lsworn, .deposes :and says that he resides at 1010 Triphammer•Road, Jthaca., , New York; that he is -the Xice- President- Busiri®ss of. `Cornell. f University, the corporation which ,is described in and which -• executed the tL foregoingAnstrument that he. knows the seal of the said corporation; --that : the seal.'a.ffixed- to •.the .said..instrument iS .such PUrporate- '•'Seal '. that it was = so affixed. by� the •Board of Trustees of said corporation and that he .signed his naive; thereto by like, -order;. _t 4 - Robert Williamson - Notary Public LLI O ROBERT WI AMS N N ®tart' Publie,. State • of New 'York 11 A. No. ; 55,- 4289550 bZualified A in Tompkins Count�,- Term Egpires.IVJ arch 30,19, ;. . ` A A I 'A/ ' _ r •' le 1 .. .1 A M,wYMrrwYw Yw 4Yw NYIYYAYwY YY wYY Y 777`77"` .. Y w YY wY .. I L ,_ r ...•. _ In -,the :Matter of the Application of.Cornell Universi'" to discontinue ..a F,ortion of .Townline Road in ' the Town of. Lans ngo CONSENT: County Os- :'Tompkins; State: of Netir fork' ( -this road s is a1 0 ° known.. „as Sapsucker •Joc:ds Road. • _ w:w�, ww w �.w,i .,.www wY. w Y ww r i.ww.��wrw YG�.�•Yw wY•�.IY+ , 'UPON:READING AND, .'FILING the application of Cornell UniverSAY. I. 11 W and acknowledged the '8th day-of Maya "1959. and the. "Consent and.. •Release f'Ahe County -of Tompkins .and Cornell University.Lrespevtivelya dated,`th®.11th.day , of May; 1959; and``the 8th day of ,May, 1959,'both duly `acknowledged, releasing the said Town of Lansing from any and'aIl` damages. by 'reason Hof the discontinuance as useless o£ that ,'norticn of .• Tdwnline. Road , shorn on :the map: entitled, •!'P4aster Plan Tompkins, `County, :New. York. Airport" , dated - January 1. 1957.andrrevised March -19i'1959, made�by Carl Crandall, C:E;., both :maps being filed :in the'office of the Clerk `of ,the::Board of Y S S�ipervoors, described as follows Commencing at a':poirat 190 °.feet north , :.of the intersection'_ of the. center Sines of ..o1d :Braun Road and • the*. center line -of-.lTownline_Road; thence running south along: the said T6mline Road x - . 2,119 ''feet' more' or less. . RESOLVIM ,.,that :CONSENT be and the .same hereby is given .that the 1. Town :Sup eriritendent'.of, Highways- of'the Town`^of •Lansing make a finding and.Order'discontinuing - the aforedescribed portion ;of Townline Road: which '-has- become .useless since it eras laid” :out y .reason,'of the: foot -that 'the . execution of. the Master Flan of the .Tbopki.ns . :County_. Airport pro jects,.the :runway:.: to within 200. feet ,of LansingmDryden, Townlirie Road `which is endangering to. traffic. on- that.poriion of,•the- afoiedescr bed said-',road ' 46 01 thereby rendering this portion, useless. AND BE IT.FURTHEh RESOLV -M lthat the *.Town 'Clerk be and'.. he.<hbreby. As directed to fdrthwith ;cause :such. Re' eases to be recorded' in the. :. . office of the Clerk of the: County. of Tompkins' and upon ritb, return: ., y. k. :' All w�rrww.w �rr.rrrwwwerwrrrr�w.L�rrwrrwr Y��rrrrrww�rw +rrr.�.ow In.the Matter of the ; Application of Cornell University_to,discontinue a - portion of Townline, Aoad in the . Town of Lansing ®. : - �ORDEbn County of 'Tompkins.' State of New. York (.this. road is also known -as Sapsucker Woods Road), i .r O r1r F wwrrwr rrr wY rrrrrM M�rwMw rr r...Mrr� •. Application having been duly made a for'the discontinuance of a portion of Townline Road which has become useless since it was laid out.:said road being shown. on map entitled, "Master Plan Tompkins County, New York Airport" dated January 1. 1957 and revised March 19. 1957. made by Carl Crandall, G.E.. and filed in the Office of the Clerk of the Board of Supervisors and described as follows: Commencing at a ,;paint 190 feet north of the intersection of the centerline of old Brown Road And the center line of 'Townline Road; .thence•running south along the said Townline Road 2-.119 feet more , or less;, WHEREAS;.. Releases and Consents from the owners of land abutting on said portion of said Townline Road to be discontinued as useless have I been .given to the Town of Lansing, NOWS THEREFORE, I -. the Town'Superintendent of highways of the Town 'of Lansing, County of Tompkins,- New York, do hereby order and determine and find that the portion of Townline Road'aforedescribed has become ' useless since it Was laid out by reason of the fact that execution of the Master-Plan projects the.NW /SE runway to wi thin 200 feet of Lansing - Dryden Townlne ' Road .thereby 'endangeri.ng traffic on that portion aforedescribed sous to render this portion of the road uselessaand I HEREBY ° ij'URifiEtR - (RDER.. that said portion of 'the Townline Road afored_ escribed ,shall be discontinued effective immediately , P� Dated;:this / s of May.. 19591 Superintendent - of Fiightrays Town of Lansing 'County of Tompkins. New fork. y.. 1 4 to :attach -same hereto, ' Dated the day 'of May, 19590. , w Town Board of the .Torn of Lansing County,. of Tompkins, :New York . B,.. :.' Supervisor Justice of the Peace, ti Justice of the Peace j ,Town rounc lman,. t t. = Town Iiouncil.man 0 AA I - , i "J - - wwwrrr�..rr.�1..r.w rL�w�w .•.w "w .w. w� .�r�w w wY yrr«rr- In the Futter of the' Application of Cornell- University to* discontinue RELEASE a portion of;Townlne Road in the 'Towm,of Lansing',::' County of Tompkins:, State of New York -(this road: is also kriown�as.Sapsucker Woods; Road) I r \ r.��wwr w w w www .rw w�•iiL.i.•r i•w�.w �'.�..ww.w �rwr•.r rrr . w \ �L' CORNELL'.UNIVERSITY with its' principal office: and place. of business '. at Ithaca, .:New'- York, being; one of the owners of land abutting, on the '(also known as Sapsucker Woods Road)_: : portion of Townline, :Road/ shoran 'on -the map entitled;. °Master: Plan. Tompkins, County New'York•Airport ", dated January 1:; 1957 and revised March 19,:1959, made by Carl Crandall,:C.E; and - described as"'- .follows Commencing at a point 190 feet north of .,the intersection of - the 'center line of old Brown ' Road and,-- the \center_ line of Townline'- Road; thence running south along the .._ Townline Road 2,115 feet more or less DOES HEREBY CONSENT. AND -DOES HEREBY RELEASE the said ''Town of :Lansing from.- an :and• all damages whatsoever by reason of the discontinuance' of the ;above • described portion •of .Townlind Road ,:(thT s.road is also known.'s Sapsucker Woods' Road), and,. CORNELL-UNIVERSITY4.does"hereby certify that this release and :consent is .made voluntarily :and vithout payment _to- the said, Cornell, University. of .any sum of money by, the said Town of Lansing. WITNESSETH its.1and and seal 'this 8th. .day= of May, l959.0 I 0 CORNED- .UNIVERSITY r. i By: JOHN E: BURTON,? John E.r Burton,Vice- President- Business r STATE OF NEW YORK L _ sso. COUNTY OF: TOMPKINS) i On thins 8th day of F�vy, 1959, in the year Nirieteen:`hundred and fifty -nn' , before• me- personally :carne John E. Burton, - to me: - kriotian, who being -by me .duly sworn, ..deposes and says - that he resides, .at 1010 Trphaminer Road, Ithaca., New York;. that he is.`the.:Vice- President - Business of Cornell`Unlvers ty', the corporation which: is' described -in and.' which ' executed the., foregoing, ' nstrumen that he 'knows 4 the seal' of the. said ,corporation; that• ±he seal ;aff used: by • theFsoard r of Trustees of said, corporation; and that, he ; si'gned `his name thereto'.by. like order:. • . -RoberttWilliamson ROBERT WILLIAMSON NOtary Public'' Notary Public, State 'of- New York No: 55-4289550 ` Qualified in Tompkins County,`. Term, Expires March 30,19_ r . y ' •fir w ... ` _ a . _t , Y• •. y .1 - rrr �r��.�wU�wi'Lr�rww� r���..�i�r�r�rrr��Yr rYYr I�wa-' •. CI - •' I two in the .Matte," of the Application of "Cornell University to 'discontinue i SE ' a portion • of .T6wnlin6 ' Road in the Town of Lansing o County of Tompkiris.�. State, of 4dew York' (this :roads ' ie RiDA f6 known .as; Sapsucker' Woods • -Road) ,. ..rrrrrwrewrrrrrw�iir w�•�wrii•��•�i�•w�r rwwwrrr wwwwwrw,.wrwis .. - _ _ 2116 :CUU9TY -OF :- TOMYKINS with its ,,prindipaZ'offic6 and place of .business P. y1 . I. in..ahe. Court .House,;,. Ythaca New York;;;. bein one of the owners` of land' .41 abutting on - the • portion of Townline -Road (also known` as• Sapsucker tiiioocis Road)` shown on the maP entitled,. "Master ' 110, ° Tompkins . County, :: P4ew York Airport" - dated January 1; 1957. and revised -March: 19':::.1959, made by Car- 1 Crandall C. o. and described` as'. " follows : d • Commencing :at .a:. point.190 . feet north • of . the nterseot16n • of the center line 'of old` Brown Road .'and'. the ceriter, line of • ' To►�nline Road; .thence running south along'the- Totanline Road- 20119. feet more • r5° • - oi. -less DOES HEREbY . CONSENT. -and DOES-. HEREBY RELEME 'the said Town of Lansing _. from arW,. and all damages whatsoever by.; reason, of-the discontinuance of the, *abovo = described .'portion of .Townline.•,Road- '(also .known as 'Sapsucker. Wodds Road), : and1,.. N ^ 'T'he COUNTY OF TOMPKIIdS does hereby certify that" this release and consent "is:.made voluntarily .and without payment 'ty fhe: said COUNTY' OF , TOhIF'KINS, gf., any Tsum of money, by the -said. Town of Lansing:` j ,r > . WITNESSE'its hand and seal thi TfI` s 11th . day of May o.1959 j. COUNTY OF° TOMPKINS Harvey Steveison : Chairman Board�iof Suporvisorm. STATE OF 'M YORK ) - _ COUNTY -OF TOMPK? IBS ) . .. On . this •llth': ciay: oft May, 1959 in, the. year Nineteen Hundred and Fi ftyc� -`nine•. before .me 'personally- came Harvey .Stevenson to 'rdd. Perdohally- known %/hos being._by`me-duly sworn did depose and say that he- resides in the down of 1. Enfield, County' of Tor,pkinsi New.York; that he is :the NCl airman of the Board of Supervisors: of} Tompkins County, the municipal corporat on•described° n and which executed the above Instrument;, that ;he knows, -the. seal -of said } • corporation'•,' tHat .the .ssal.,-affixed,- to said ;Instrument 'i s such corpohate seal; that. it was,'so affi:ked by:, order of the 'Board 'of Supervisors of :said corporation and,.that he-signed his name .thereto by like:ordeL Notary Pu c•. _- I. - ' 4 Y. - r s We, the undersigned.members of the Town Board of Lansing do hereby request that a Special Meeting be called of the Town Board to be held at the Tompkins County Airport on May 15th,;1959 at 1 py,and we do hereby waive the two days' notice in writing required by Section 62 of Town Lawo' OVA Ot'L' d Justice iI We, the undersigned.members of the Town Board of Lansing do hereby request that a Special Meeting be called of the Town Board to be held at the Tompkins County Airport on May 15th,;1959 at 1 py,and we do hereby waive the two days' notice in writing required by Section 62 of Town Lawo' OVA Ot'L' d Justice RESOLUTION N0. 96 - AUTHORIZATION FOR CHAIRMAN OF SUPERVISORS TO EXECUTE AIRPORT OF THE BOARD A RELEASE - � e t RESOLVED, upon recommendation of the Airport Committee, That the Chairman of the Board of Supervisors be and he here- by is authorized and directed to execute on behalf of the County of Tompkins a general release to the Town of Dryden and. the Town of Lansing for any and all claims for damages arising from the discontinuance of a portion of Townline Road (also known as Sapsucker Woods Road) adjacent to the southerly end of the N/W, S/E runway of the Tompkins County Airport as shown on map entitled, "Master Plan Tompkins County New York Airport" dated January 1, 1957 and revised March 19, 1959, made by Carl Crandall, C.E., described as follows: Commencing at a point 190 feet north of the intersection of the center line of the old Brown Road and the center line of Townline Road; thence running south along the Townline Road 2,119 feet more or less, STATE OF NEW YORK. ) SS:. COUNTY OF TOMPKINS ) I, Gladys r Clerk of the Board of Supervisors of the County of ..Tompkins in the,State of-New York, DO HEREBY CERTIFY that the foregoing resolution IS a true and exact copy of a RESOLUTION N0. 96 - AUTHORIZATION FOR CHAIRMAN OF SUPERVISORS TO EXECUTE AIRPORT OF THE BOARD A RELEASE - � e t RESOLVED, upon recommendation of the Airport Committee, That the Chairman of the Board of Supervisors be and he here- by is authorized and directed to execute on behalf of the County of Tompkins a general release to the Town of Dryden and. the Town of Lansing for any and all claims for damages arising from the discontinuance of a portion of Townline Road (also known as Sapsucker Woods Road) adjacent to the southerly end of the N/W, S/E runway of the Tompkins County Airport as shown on map entitled, "Master Plan Tompkins County New York Airport" dated January 1, 1957 and revised March 19, 1959, made by Carl Crandall, C.E., described as follows: Commencing at a point 190 feet north of the intersection of the center line of the old Brown Road and the center line of Townline Road; thence running south along the Townline Road 2,119 feet more or less, STATE OF NEW YORK. ) SS:. COUNTY OF TOMPKINS ) I, Gladys L. Buckingham, Clerk of the Board of Supervisors of the County of ..Tompkins in the,State of-New York, DO HEREBY CERTIFY that the foregoing resolution IS a true and exact copy of a resolution duly adopted by the Board of Supervisors of said County of Tompkins at a regular meeting of said Board held in accordance with the rules of said Board on the 11th day of Play 1959 and.the same is a complete copy of the whole of such resolution. IN WITNESS WHEREOF, I have hereunto set my hand and caused the official seal of the Board of Supervisors of Tompkins County, NeWork to be hereunto affixed this / 3 day of 70 195 /Clerk oard of Su ervisorp Tompkins County, N.Y. May 15, 59 contd. Highway Superintendent and Town Board met with Mr. Paul Doigan of deneral glectric and Mr. Dick Mc Dowell of Cornell going over the Brown Road extension to proposed site of General Llectrie�s new building Roughh grading to start first of week in order to have it so material and equipment can be moved in for building construction Highway Superintendent advised the Board that roads to built under the Erwin plan in 1960 must be designated before June 1, 59 . this was discussed and the following action taken . Motion by Mr.. Howell seconded by Mr. Ferris: That the following roads be designated as roads to be built in.1960 under the Erwin Plan.; .45 mile on Ford Hill from the Lansingville.Road "East to the Milliken ash disposal, 1 Mile on Greek Road beginning at the Bridge North of_Ludlowville thence North 1 Mile , and Davis Road beginning at Keim's corner thence North 1.1 Mile Carried all voted Aye. Supervisor advised the Board that Mr. ilex Cima had contacted him to find out when the �'owm was going to build the road into his development. Thi's was discussed , Highway Superintendent reported that Mr. Cima had not met the requirements of the Town Board asset forth in the minutes of August;2, 1958 at the time Mr. �'ima made his request Highway Superi ntendent was advised to invite Mr. Cima to the next Board meeting. Enroute from the Jtirport the Board stopped at the Cima property on Hill Crest Road. �C. "r.. Adjourned 2:45 P. M. E;; i "r.. Adjourned 2:45 P. M. E;;