Loading...
HomeMy WebLinkAbout10-07-19923a / Wednesday, October 07, 1992 7:30 P.M. PUBLIC HEARING SPECIAL PERMIT - PALL TRINITY MICRO CORPORATION A Public Hearing was held by the Town Board of the Town of Cortlandville on October 07, 1992 at 7:30 p.m. at the Town Hall, 15 Terrace Road, Cortland, New York for a Special Permit by Pall Trinity Micro Corporation to construct a 6,000 square foot single story office building, with basement, on their property located on the West side of NYS Route 281 North of the existing railroad right of way in the Town of Cortlandville. Members present: Supervisor, Raymond Thorpe Councilman, Edwin O'Donnell Councilman, Theodore Testa Councilman, Donald Beard Councilman, Ronal Rocco Town Clerk, Pauline Parker Others present were: Town Attorney, Phillip Rumsey; Highway Sup't., Carl Bush; Code Officer, Bruce Weber; Newsreporter, Jenna Bair and Planning Board members, Seth Burgess, Eleanor Tarbell, and Earl Randolph. Supervisor Raymond Thorpe called the Public Hearing to order at 7:30 p.m. The Town Clerk read aloud the legal notice, as posted and filed. Supervisor Thorpe offered those in attendance the privilege of the floor. Councilman Rocco stated that he is very happy that we have Pall Trinity in the Town of Cortlandville. He likes the meticulous way that they maintain their property. No other comments or questions were heard. Councilman O'Donnell made a motion, seconded by Councilman Testa to close the Public Hearing. All voting aye, the motion was carried. The Public Hearing was closed at 7:35 p.m. Wednesday, October 7, 1992 7:00 P.M. TOWN BOARD MEETING The Reaular Meeting of the Town Board of the Town of Cortlandville was held at 7:00 p.m. at the Town Hall, 15 Terrace Road, Cortland, New York with Supervisor Raymond Thorpe presiding. Members present: Supervisor, Raymond Thorpe Councilman, Edwin O'Donnell Councilman, Theodore Testa Councilman, Donald Beard Councilman, Ronal Rocco Town Clerk, Pauline Parker Others present were: Town Attorney, Philip Rumsey; Highway Superintendent, Carl Bush; Code Enforcement Officer, Bruce Weber; and Newsreporter, Jenna Bair. The meeting was called to order by Supervisor Thorpe at 7:00 p.m. Councilman Beard made a motion, seconded by Councilman O'Donnell, to approve, as written, the August 05, 1992 and August 19, 1992 Town Board Minutes. All voting aye, the motion was carried. RESOLUTION #193 AUTHORIZE PAYMENT OF VOUCHERS OCTOBER Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the vouchers submitted have been audited and shall be paid as follows: General Fund A Vouchers #350 - 386 $11,600.47 General Fund B 88 - 98 $ 7,097.38 Highway Fund A 3 $21,177.30 Highway Fund B 309 - 325 $12,540.90 Water Fund 182 - 195 $31,033.13 Sewer Fund 98 - 103 $33,734.28 Capital Projects 66 - 74 $81,246.87 Supervisor Thorpe offered to those in attendance the privilege of the floor. Councilman Rocco requested the Supervisor to send a letter of appreciation to our State Legislators. RESOLUTION #194 AUTHORIZE SUPERVISOR TO WRITE LETTERS OF APPRECIATION TO FEDERAL LEGISLATORS FOR THEIR EFFORTS IN REGARDS TO SCM Motion by Councilman Rocco Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Supervisor is hereby authorized and requested to write letters of appreciation to Senator Alfonse D'Amato and Senator Daniel P. Moynihan for their assistance and efforts to prevent Smith Corona Corp. from moving their operations to Mexico. OCTOBER 7, 1992 PAGE 2 The reports of various departments are on the table for review and may be seen, upon request, in the Town Clerks office. RESOLUTION #195 ACKNOWLEDGE NOTIFICATION FROM SEGUIN OF POTENTIAL SITE ON STARR ROAD Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Town Board does hereby acknowledge notification received from Seguin Community Services of their intent to establish a Community Residence for developmentally disabled adults at 1347 Starr Road, located in the Town and further RESOLVED, that the information shall be received and filed. Councilman O'Donnell made a motion, seconded by Councilman Testa, to receive and file a copy of a petition received by the Cortlandville Planning Board from residents of Polkville, concerning E.R.I. soil burning project. All voting aye, the motion was carried. Councilman O'Donnel apprised the Board that another one was forthcoming from residents of the Polkville area. Councilman O'Donnell made a motion, seconded by Councilman Testa, to receive and file a notification from New York State DEC in regards to Pall trinity Micro Corp, Site #712008, having been removed from the State Hazardous Waste list. All voting aye, the motion was carried. The letter advised that this site has been removed because at this time no evidence exists to prove that hazardous waste was disposed at this site. RESOLUTION #196 RECEIVED ACKNOWLEDGEMENT FROM THE STATE OF NEW YORK OF RECEIPT OF LOCAL LAW NO 2 OF 1992 Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, that a Local Law Acknowledgement has been received from the NYS Dept. of State concerning Local Law No. 2 of 1992, and RESOLVED, the notification shall be received and filed. Councilman Rocco made a motion, seconded by Councilman O'Donnell, to receive and file the Extension of Notice of Lien against Piccirilli Bros. All voting aye, the motion was carried. Councilman Beard made a motion, seconded by Councilman O'Donnell, to receive and file a petition of the Special Franchise Assessment for the 1992 Tax Roll from New York Telephone. All voting aye, the motion was carried. JOIC OCTOBER 7, 1992 PAGE 3 RESOLUTION #197 AUTHORIZATION TO REFUND SEWER BENEFIT TAX MONIES TO ARTHUR E. SCHOLL OF 1017 MCLEAN ROAD Motion by Councilman Beard Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED WHEREAS, Mr. Arthur Scholl, who resides at 1017 McLean Road, in the Town of Cortlandville has been advised that it is not possible for him to connect into the Town sewer lines, because the lines are forced lines at his location, not gravity , and WHEREAS, upon reviewing his tax bills for the last four years he was charged, and paid, a sewer benefit tax, and WHEREAS, Mr. Scholl has requested a refund of the monies plus interest, therefore BE IT RESOLVED, the Town Board does hereby authorize the refund of sewer benefit taxes for the years 1989- 1992 in the amount of $165.71, and also interest requested in the amount of $40.16 Supervisor Thorpe publicly responded to a letter which was in the Cortland Standard on October 6, 1992,written by Mr. Morton Parsons of Lamont Circle. In the letter it states that Mr. Parsons feels that the Town Board overruled the response of the citizens in regards to funding of the Cortlandville Park. A Federal Grant, with matching funds of $100,000, was available, however the Town Board voted not to accept the grant. Supervisor Thorpe responded to this and stated that the reason why the Town Board turned down the grant was because -the Federal Government would control how the park was built and put their own restraints on the use of the park. Supervisor Pierce, at that time, went out and received donations to construct the park. This did not cost the tax payers a cent. The grants from the Federal Government to municipalities do not come free of charge, all of us pay for it through our Federal taxes. Mr. Parsons also goes on to say that there has been lack of communication from the Town in regards to the Lamont Circle - Pheasant Run sewer project. They anticipated the project would be completed by now. Supervisor Thorpe responded that things change and no project can be started today without prior approval of the State, and these factors take more time. He stated that as soon as he is advised when construction will start in that area, he will inform the residents via letter. Hopefully, it won't be long. RESOLUTION #198 AUTHORIZE RELEASE OF SECURITY DEPOSIT FOR PROJECTS AT WALDEN OAKS SUBDIVISION Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED WHEREAS, The Barden & Robeson Corp. has deposited monies at the Cortland Savings Bank in the amount of $4,000. as a cash security for seeding of the ditches on the dedicated road section at Walden Oaks, and. WHEREAS, seeding of the ditches have been completed and approved, therefore OCTOBER 7, 1992 PAGE 4 BE IT RESOLVED, that the Town Board of the Town of Cortlandville does hereby authorize the Cortland Savings Bank_ to release $4,000.00 of cash security to The Barden & Robeson CorT). RESOLUTION #199 AUTHORIZE SUPERVISOR TO SIGN CONTRACT WITH CORTLAND COUNTY CHAMBER OF COMMERCE, INC. Motion by Councilman Rocco Seconded by Councilman Testa VOTES: ALL AYE ADOPTED WHEREAS, The Town Board authorized a contract with the Cortland County Economic Development Agency per Town Board Resolution #184 on September 18, 1992, therefore, BE IT RESOLVED, that Supervisor Thorpe is hereby authorized and directed to sign the contract with the Cortland County Chamber of Commerce and pay the monies due, to date, for the year of 1992. RESOLUTION #200 AUTHORIZE USE OF THE MEE1TING ROOM FOR DEFENSIVE DRIVING COURSES FOR THE YEAR 1993 Motion by Councilman Testa Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED WHEREAS, Mr. Chuck Paul, on behalf of the Safety Council of Central New York, has again requested the use of the meeting room in Town Hall for the year 1993 to hold the Defensive Driving Course, and WHEREAS, due to high attendance of area residents, classes are being held twice a month, therefore BE IT RESOLVED, the Town Board does hereby authorize use of the Town Hall Meeting room for the Defensive Driving Courses for the year 1993. RESOLUTION #201 SET DATE FOR PUBLIC HEARING'FOR 1993 PRELIMINARY BUDGET AND PREPARE COPIES FOR THE PUBLIC Motion by Councilman Beard Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, that a Public Hearing shall be held on November 4, 1992 at 7:30 p.m., at the Town Hall to review the 1993 Town of Cortlandville Preliminary Budget, and further RESOLVED, that the Town Clerk shall prepare 25 copies of such preliminary budget to have accessible for public review no later than October 30, 1992. 06 OCTOBER 7, 1992 PAGE 5 RESOLUTION #202 AUTHORIZING THE ISSUANCE OF $565,000 SERIAL BONDS OF THE TOWN OF CORTLANDVILLE, CORTLAND, COUNTY, NEW YORK, TO PAY COST OF THE CONSTRUCTION OF THE LAMONT CIRCLE AREA SANITARY SEWER IMPROVEMENTS OF SAID TOWN Motion by Councilman O'Donnell Seconded by Councilman Beard VOTES: ALL AYE ADOPTED WHEREAS, pursuant to proceedings heretofore had and taken in accordance with the provisions of Article 12-C of the Town Law, and more particularly a resolution dated April 3, 1991 of the Town Board of the Town of Cortlandville, Cortland County, New York, has established the Lamont Circle Area Sanitary Sewer Improvements Area; and WHEREAS, it is now desired to authorize the issuance of $565,000 serial bonds of said Town to pay the cost of the construction of the Lamont Circle Area Sanitary Sewer Improvements; and WHEREAS, all conditions precedent to the financing of such capital project, including compliance with the provisions of the State Environmental Quality Review Act, have been performed; now THEREFORE, BE IT RESOLVED, by the Town Board of the Town of Cortlandville, Cortland County, New York, as follows: Section 1. For the specific object or purpose of paying the cost of the construction of the Lamont Circle Area Sanitary Sewer Improvements, consisting of the construction of sewer lines to the area of Lamont Circle, Stupke Road, Pheasant Run and Route 13, to include approximately 10,500 linear feet of sewer pipe and incidental improvements, appurtenances and expenses in connection therewith, at a maximum estimated cost of $565,000 there are hereby authorized to be issued $565,000 serial bonds of the Town of Cortlandville, Cortland County, New York, pursuant to the provisions of the Local Finance Law. Section 2. It is hereby determined that the maximum estimated cost of such specific object or purpose is $660,000, and that the plan for 'the financing thereof is as follows: a. by the issuance of the $565,000 serial bonds of said Town authorized to be issued pursuant to this bond resolution; and b. by the expenditure of $95,000 monies received by said Town from the State of New york as aid for such project and hereby appropriated therefor. Section 3. It is hereby determined that the period of probable usefulness of the aforesaid specific object or purpose is forty years, pursuant to subdivision 4 of paragraph a of Section 11.00 of the Local Finance Law. It is hereby further determined that the maximum maturity of the serial bonds herein authorized will exceed five years. 1 Section 4. Subject to the provisions of the Local Finance Law, the power to authorize the issuance 36 / OCTOBER 7, 1992 PAGE 6 of and to sell bond anticipation notes in anticipation of the issuance and sale of the serial bonds herein authorized, including renewals of such notes, is hereby delegated to the Supervisor, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said Supervisor, consistent with the provisions of the Local Finance Law. Section 5. The faith and credit of said Town of Cortlandville, Cortland County, New York, are hereby irrevocably pledged to the payment of the principal of and interest on such bonds as the same respectively become due and payable. There shall be annually apportioned and assessed upon the several lots and parcels of land within said Lamont Circle Area Sanitary Sewer Improvements Area which the Town Board shall determine and specify to be especially benefited by the improvements, an amount sufficient to pay the principal and interest on said bonds as the same become due, but if not paid from such source, all the taxable real property in said Town shall be subject to the levy of ad valorem taxes without limitation as to rate or amount sufficient to pay the principal of and interest on said bonds as the same shall become due. Section 6. Such bonds shall be in fully registered form and shall be signed in the name of the Town of Cortlandville, Cortland County, New York, by the manual or facsimile signature of the Supervisor and a facsimile of its corporate seal shall be imprinted or impressed thereon and attested by the manual or facsimile signature of the Town Clerk. Section 7. The powers and duties of advertising such bonds for sale, conduction the sale and awarding the bonds, are hereby delegated to the Supervisor, who shall advertise such bonds for sale, conduct the sale, and award the bonds in such manner as he or she shall deem best for the interests of the Town including, but not limited to, the power to sell said bonds to the New York State Environmental Facilities Corporation; provided, however, that in the exercise of these delegated powers, he or she shall comply fully with the provisions of the Local Finance Law and any order or rule of the State Comptroller applicable to the sale of municipal bonds. The receipt of the Supervisor shall be full acquittance to the purchaser of such bonds, who shall not be obliged to see to the application of the purchase money. Section 8. All other matters, except as provided herein relating to such bonds, including prescribing whether manual or facsimile signatures shall appear on said bonds, prescribing the method for the recording of ownership of said bonds, appointing the fiscal agent or agents for said bonds, providing for the printing and delivery of said bonds (and if said bonds are to be executed in the name of the Town by the facsimile signature of its Supervisor, providing for the manual countersignature of a fiscal agent or of a designated official of the Town), the date, denominations, maturities and interest payment dates, place or places of payment, and also including the consolidation with other issues, shall be determined by the Supervisor. It is hereby determined that it is to the financial advantage of the Town not to impose and collect from registered owners of such serial bonds any charges for mailing, shipping and insuring bonds transferred or exchanges by the fiscal agent, and 36i_,�, OCTOBER 7, 1992 PAGE 7 accordingly, pursuant to paragraph c of Section 70.00 of the Local Finance Law, no such charges shall be so collected by the fiscal agent. Such bonds shall contain substantially the recital of validity Clause provided for in section 52.00 of the Local Finance Law and shall otherwise be in such form and contain such recitals in addition to those required by section 52.00 of the Local Finance Law, as the Supervisor shall determine. Section 9. The Supervisor is hereby further authorized, at his sole discretion, to execute a loan agreement, a project financing agreement, and any other agreements with the New York State Department of Environmental Conservation and/or the New York State Environmental Facilities Corporation, including amendments thereto, and including any instruments (or amendments thereto) in the effectuation thereof, in order to effect the financing or refinancing of the specific object or purpose described in Section 1 hereof, or a portion thereof, by a serial bond issue of said Town in the event of the sale of same to the New York State Environmental Facilities Corporation. Section 10. The intent of this resolution is to give the Supervisor sufficient authority to execute those agreements, instruments or to do any similar acts necessary to effect the issuance of the aforesaid serial bonds without resorting to further action of this Town Board. Section 11. This resolution shall constitute a statement of official intent for purposes of Treasury Regulations Section 1.103 - 18 (f). Other than as specified in this resolution, no monies are, or are reasonably expected to be, reserved, allocated on along -term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein. Section 12. The validity of such bonds and bond anticipation notes may be contested only if: 1. Such obligations are authorized for an object or purpose for which said Town is not authorized to expend money, or 2. The provision of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 3. Such obligations are authorized in violation of the provisions of the Constitution. Section 13. This resolution, which takes effect immediately, shall be published in full in the Cortland Standard, the official newspaper, together with a notice of the Town Clerk in substantially the form provided in Section 81.00 of the Local Finance Law. 1 1 3d OCTOBER 7, 1992 PAGE 8 RESOLUTION #203 REFER BESTWAY AQUIFER PERMIT TO TOWN AND COUNTY PLANNING BOARDS Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED WHEREAS, Bestway Enterprises Inc. has submitted an application for an Aquifer Special Permit, therefore BE IT RESOLVED, that the Aquifer Permit shall be referred to the Town and County Planning Board's for their review and recommendation, and RESOLVED, that a Public Hearing shall be held by this Town Board on November 4, 1992 at 7:30 p.m. for the Aquifer Permit of Bestway Enterprises Inc. RESOLUTION #204 AUTHORIZE BUDGET TRANSFER TO BALANCE THE 1992 BUDGET Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Budget Officer is hereby authorized to transfer from the following accounts to balance the 1992 Budget: Transfer $1,963.04 from A1990.4 (Contingency) to A3310.4 (Traffic Control) Transfer $343.72 from B1420.4 (Law) and transfer $161.88 into B1990.4 (Contingency) and $181.84 into 87140.4 (Recreational Center) Transfer $1,260.90 from F1990.4 (Contingency) into F8330.4 (Purification) RESOLUTION #205 AUTHORIZE BUDGET TRANSFERS FOR CAPITAL PROJECTS Motion by Councilman O'Donnell Seconded by Councilman Beard VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Budget Officer is hereby authorized to transfer $29,939.56 from Water Fund Surplus into the following Capital Project Funds: West Road Phase 1 Water Project - $ 142.76 Blue Creek Water Tank - $29,796.80 RESOLVED, that $237.79 be transferred from Sewer Fund Surplus into the following Capital Project Funds: West Road Phase 1 Sewer Project - $ 148.15 Cortlandville Fire Station - $ 89.64 3() OCTOBER 7, 1992 PAGE 9 s RESOLUTION #206 AUTHORIZE NEW BUDGET ACCOUNT FOR PAYMENT OF PROPERTY TAXES Motion by Councilman O'Donnell Seconded by Councilman Beard VOTES: ALL AYE ADOPTED WHEREAS, per Town Board Resolution #174, adopted on September 16, 1992 the Town Board authorized payment of delinquent taxes, therefore BE IT RESOLVED, that the Budget Officer is hereby authorized to establish a new account A1950.4, and further RESOLVED, that the Budget Officer is hereby authorized to transfer $370.99 from A1990.4 (Contingency) to the new account A1950.4. Supervisor Thorpe discussed his concerns with the Town Board concerning SCM filing suit against the Town to have their assessment lowered. If this action is approved, this will have an impact on the tax base for the Town. Councilman O'Donnell made a motion, seconded by Councilman Testa, to recess the Regular Meeting to hold a Public Hearing for an Aquifer Special Permit for Pall Trinity Micro Corp. All voting aye, the motion was carried. RESOLUTION #207 DECLARE NEGATIVE IMPACT - AQUIFER SPECIAL PERMIT #7 - PALL TRINITY MICRO CORPORATION Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED WHEREAS, Pall Trinity Micro Corporation has submitted and application requesting a Special Aquifer Permit to construct a 6,000 square foot single story office building with basement on 9.0+ acres of land on the west side of NYS Route 281 north of the existing railroad right of way, and WHEREAS, a Public Hearing was duly held by the Town Board, and WHEREAS, the Cortland County Planning Board and the Town Planning Board have reviewed and recommended this project, and WHEREAS, the Town Board has completed the short Environmental Assessment form for SEQRA, therefore BE IT RESOLVED, the Town Board does hereby declare the proposed project of Pall Trinity shall have no significant impact on the environment. 1 1 1 3/l OCTOBER 7, 1992 PAGE 10 RESOLUTION #208 APPROVE AQUIFER SPECIAL PERMIT FOR PALL TRINITY MICRO CORPORATION Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Town Board does hereby approve Aquifer Special Permit #7, submitted by Pall Trinity Micro Corp, and RESOLVED, the Supervisor is hereby authorized to sign the permit. A discussion was held concerning the remaining easements needed for the Lamont Circle Sewer project. This should be accomplished soon. Supervisor Thorpe discussed with Town Board members and members of the Planning Board in attendance, the situation of his involvement with conditional permits. An article appeared in the paper, announcing displeasure among the Boards. An explanation and apology was heard from the Supervisor for any confusion that occurred. A discussion occurred whereby it was the consensus that the newspaper made a good story about a small discussion. Councilman Rocco made a motion, seconded by Councilman Testa, to receive and file a letter from Mr. & Mrs. Charles H. Earned of 36 Halstead Road. All voting aye, the motion was carried. The letter is in reference to the situation of Mr. Newell Willcox, owner of a business located at 260 Tompkins Street. Pictures of an unsightly fence, built by the owner, was attached to the letter. This fence is adjacent to the Earned property. A discussion was held between the Town Board and the Planning Board concerning the status of the revoked Conditional Permit of Mr. Willcox. The business is still operating, and the applicant has not applied for another permit, nor has he appeared before the Planning Board. Other situations have occurred where this action has been taken by the Planning Board and there is nothing in effect to enforce their action. If this continues, this situation will happen again. RESOLUTION #209 AUTHORIZE SUPERVISOR TO NOTIFY MR. WILLCOX OF NON-COMPLIANCE Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED WHEREAS, Mr. Newell Willcox, owner of Willcox Tire at 260 Tompkins Street, has been notified that the Town Planning Board had revoked his Conditional Permit, and he is still conducting his business with no permit, nor has he applied for another, therefore BE IT RESOLVED, the Town Supervisor is hereby authorized and directed to notify Mr. Willcox, in writing, of this situation and advise that it will be necessary to reapply for a Conditional Permit to continue the 3l,)- OCTOBER 7, 1992 PAGE 11 operation of his business, and shall appear before the Town Planning Board on October 27, 1992, or the matter shall be referred to the Town Attorney, for compliance thereof. The Town Board asked the Code Officer if the water connections have been installed at Willcox Tire to operate their sprinkler system. The answer was No. A discussion was held concerning violations of the Building Codes, and methods needed for enforcement of Town Codes. Councilman Rocco made a motion, seconded by Councilman O'Donnell, to adjourn the regular meeting and convene to an executive session to discuss a matter of litigation. All voting aye, the motion was carried. The following information was received from the Supervisor's office. Councilman Testa made a motion, seconded by Councilman O'Donnell to recess the executive session and reconvene to the regular meeting. All voting aye, the motion was carried. RESOLUTION #210 AUTHORIZE WAIVER OF PERMIT FEE FOR THE ROTARY CLUB PROJECT AT THE WAL-MART STORE Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, the Cortland Rotary Club shall make application to have a Halloween event at the Wal-Mart store, and provide information of adequate insurance coverage, and RESOLVED, that the Town Board does hereby waive the permit fee for the Rotary Club for their haunted house project. Councilman O'Donnell made a motion, seconded by Councilman Testa to adjourn the regular meeting. All voting aye, the motion was carried. The meeting was adjourned at 8:30 p.m. J Resp ctfully submitted, Pauline H. Parker, CMC Town Clerk Town of Cortlandville L 1 F_J