Loading...
HomeMy WebLinkAbout01-04-19891 Wednesday January 4, 1989 7:30 P.M. Regular Meeting The Regular Meeting of the Town Board of the Town of Cortlandville, was held at the Town Hall, 15 Terrace Road, Cortland, New York, with Supervisor Pierce presiding. Members present: Supervisor Melvin pierce Councilman Raymond Thorpe Councilman Edwin O'Donnell Councilman Ronal Rocco Councilman Theodore Testa Town Clerk Pauline H. Parker Others present were Town Attorney, Phillip Rumsey; Town Highway Superintendent, Carl. Bush; Town Code Enforcement Officer, Bruce Weber; Town Engineer, Hayne Smith; and newsreporter, Chris Bernardski. The meeting was called to order by Supervisor Pierce at 7:30 o'clock p.m. He requested that all those in attendance rise and pledge allegiance to the flag. A motion was made by Councilman O'Donnell, seconded by Councilman Rocco, to receive and file the Town Board minutes of December 07, 1988 and December 09, 1988. All voting aye, the motion was.carried. RESOLUTION #1 AUTHORIZE PAYMENT OF VOUCHERS - FINAL FOR 1988 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 Vouchers #649 - 669 $19,556.65 Highway Fund 380 - 396 18,104.62 Water Fund 210 - 220 1,681.19 Sewer Fund 147 323.09 Supervisor Pierce offered those in attendance the privilege of the floor. No comments or questions were made. The reports of the various departments are on the table for review, and are available for inspection, on request, in the Town Clerks office. Audit of Vouchers A motion was made by Councilman O'Donnell, seconded by Councilman Testa, to receive and file the letter to Supervisor Pierce from Barry Stevens, Regional Engineer rec & file from the NYS Dot. All voting aye, the motion was letter to Mel carried. NYS DOT The letter was apprising the Town of an investigation of the need for a traffic light at the intersection of Rt. 28l and Luker Road. light at int. Rt 281 & Luker Wednesday January 04, 1989 Page 2 A motion was made by Councilman O'Donnell, seconded by Councilman Thorpe, to receive and file the newsletter rec & file from the Association of Towns. All voting aye, the Assoc of Towns motion was carried. The newsletter was apprising the Town Clerk of the dates for the Annual Meeting of the Association, and the proposed agenda. RESOLUTION #2 APPOINT DELEGATE AND ALTERNATE TO THE ASSOCIATION OF TOWNS ANNUAL MEETING - NEW YORK CITY Appoint delegate to Assoc of Towns [lotion by Councilman O'Donnell Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Town Clerk, Pauline H. Parker, is hereby appointed as delegate, and the Town Justice, Mardis F. Kelsen, is hereby appointed alternate to represent the Town of Cortlandville at the Association of Towns Annual Meeting, to be held in New York City February 19 - 22, 1989. RESOLUTION #3 APPROVE HOLIDAY SCHEDULE FOR 1989 Approve Holiday Schedule Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the following Holiday schedule for the year 1.989 is as follows: New Years Day Monday January 2, 1989 Martin Luther King Monday January 16, 1909 Jr's Birthday Washington's Monday February 20, 1989 Birthday Good Friday Friday March 245 1989 Memorial Day Monday May 29, 1989 Independence Day Tuesday July 4, 1989 Labor Day Monday September 4, 1989 Columbus Day Monday October 9, 1999 Election Day Tuesday November 7, 1989 Veterans Day Friday November 10, 1989 Thanksgiving Day Thursday November 23, 1989 Friday November 24, 1989 Christmas Monday December 25, 1989 Wednesday January 04, 1989 Page 3 RESOLUTION #4 APPOINT KATHERINE WICKWIRE TO C'VILLE PLANNING BOARD Motion by Councilman Thorpe Appoint K.Wick- Seconded by Councilman O'Donnell wire to Planning VOTES: ALL AYE ADOPTED Board BE IT RESOLVED, that Katherine Wickwire be, and hereby is appointed to the Cortlandville Planning Board for a five year term commencing January 01, 1989, and expiring December 31, 1993. RESOLUTION #5 APPOINT THOMAS A. BILODEAU TO C'VILLE ZONING BOARD OF APPEALS - FIVE YEARS Appoint T. Motion by Councilman Thorpe Bilodeau to Seconded by Councilman Rocco ZBA VOTES: ALL AYE ADOPTED BE IT RESOLVED, that Thomas A. Bilodeau be, and hereby is appointed to the Cortlandville Zoning Board of Appeals for a five year term commencing January 01, 19B9, and expiring December 31, 1993. RESOLUTION #6 APPOINT SCOTT FRIEDAH TO CORTLAND COUNTY YOUTH BUREAU'S YOUTH BOARD - THREE YEARS Appoint Scott Motion by Councilman O'Donnell Friedah County Seconded by Councilman Thorpe Youth board VOTES: ALL AYE ADOPTED BE IT RESOLVED, that Scott Friedah be, and hereby is appointed to the Cortland County Youth Bureau's Youth Board for a three year term, commencing January 01, 1989, and expiring December 31, 1991. RESOLUTION #7 APPROVAL. OF SALARY SCHEDULE FOR 1989 Motion by Councilman O'Donnell Approve salary Seconded by Councilman Thorpe schedule 1989 VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the following salary schedule for elected and appointed employees for the year 1989 is hereby approved as follows: NAME Edwin O'Donnell Raymond D. Thorpe Ronal L. Rocco Theodore V. Testa Mardis F. Kelsen Mary C. Caufield Margaret Capps Melvin H. Pierce Melvin H. Pierce David W. Briggs Pauline H. Parker Pauline H. Parker Pauline H. Parker Rosemary D. Demeree 1989 SALARY SCHEDULE SALARY Councilman 29225.75 Councilman 2,225.75 Councilman 2,225.75 Councilman 2,225.75 Justice 20,881.02 Court Clerk 12,679.50 Court Clerk 11,556.00 Supervisor 15,591.00 Budget Officer 1,420.00 Assessor 17,414.25 Town Clerk 20,955.25 Sewer Records Mange. Off. .1,000.00 Water Records Mange. Off. 1,000.00 Deputy Town Clerk #1 12,679.50 n Wednesday January 04, 1989 Lonna L. Manson Karen Betters Marcia M. Hicks Edna P. Puzo Hayne W. Smith Carl W. Bush, Jr. Frederick Walker Sr. David P. Thomas Peter Alteri, Jr. Bruce A. Weber Clay J. Walker Alice Blatchley Zoning Board of Appeals Planning Board Custodian Scott Friedah NAME Deputy Town Clerk #2 Deputy Town Clerk #3 Bookkeeper Typist Engineer Highway Sup't. Water/Sewer Supt. Water Maintenance Water Maintenance Dir. Code Enforcement Building & Grounds Historian MISCELLANEOUS Chairman Secretary Members Chairman Secretary Members Rec. Dir. PT HIGHWAY DEPARTMENT TITLE STEP Page 4 12,679.50 12,456.00 13,000.00 15,448.12 33,705.00 27,011.o0 24,829.35 19,211.e5 18,297.00 24,000.00 11,010.30 2,500.00 30.00/meeting 40.00/meeting 25.00/meeting 35.00/meeting 50.00/meeting 30.00/meeting 500.00/year 35000.00/year WAGE/HOUR 1 Glenn D. Bassett Jr. MEO C $7.75 James E. Cogswell MEO E 8.15 James M. Grant HEO D 8.35 Darby G. Humphrey Auto Mech Helper D 8.65 Roger A. Karn MEO D 7.95 Frederick M. Little MEO D 7.95 William R. Morse HEO D 8.35 Richard D. Phillips MEO E 9.15 Gregory L. Schmidt MEO D 7.95 John T. Stafford HEO C 8.15 Frederick G. Walker, Jr. Dep Hwy Sup't E 9.45 Steven Wyant Head Auto Mech A 8.40 SEASONAL Robert C. Atkins Laborer A 5.45 Paul Leet Laborer A 9.45 Summer Help Laborer Hire 4.45 (New Hire Part -Time) NIGHT RATE: 1988 - 1989 Richard Phillips s8.15 plus $.45 plus $.30 P/T W.Superv. Glenn Bassett 8.15 plus $.45 Wednesday January 04, 1989 Page 5 RESOLUTION #8 AUTHORIZATION TO AMEND HIGHWAY DEPT. PAY SCHEDULE IN PERSONNEL POLICY 1989 Motion by Councilman Thorpe Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED WHEREAS, the Highway Department Pay Schedule in the Personnel Policy include's old rates for base pay, therefore BE IT RESOLVED, that the Base Pay Schedule for the Highway Department is hereby amended and shall read as follows, and further RESOLVED, that the Personnel Policy shall be amended to include the following Base Pay Schedule for the Highway Department: TITLE Dep Hwy Sup't Auto Mach Auto Mech Helper Work Supervisor H.E.O. M.E.O. Laborer Part-Time/Summer TOWN OF CORTLANDVILLE HIGHWAY DEPARTMENT 1989 HOURLY BASE PAY SCHEDULE Authorize to amend Pay schedule H"Way dept. HIRING WAGE A B C D E 8.45 8.65 8.85 9.05 9.25 9.45 7.90 8.40 8.60 8.80 9.00 9.20 7.55 8.05 8.25 0.45 8.65 8.85 7.55 8.05 8.25 8.45 8.65 e.95 or $.30 per hour added to regular base wage 7.25 7.75 7.95 8.15 8.35 9.55 6.85 7.35 7.55 7.75 7.95 8.15 4.45 5.45 5.70 5.95 6.20 6.45 4.45 5.45 5.70 - - - Night Shift Rate = $.45 per hour added to hourly base wage RESOLUTION #9 ESTABLISH MILEAGE RATE FOR PERSONAL VEHICLES USED FOR TOWN BUSINESS FOR THE YEAR 1989 Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the mileage rate to be paid by the Town for personal vehicles, used for Town business, is hereby established at twenty -cents per mile commencing January 01, 1989, and expiring December 31, 1989. Est. mileage rate for personal vehiclE M Wednesday January 04, 1989 Page 6 RESOLUTION #10 DESIGNATE THE CORTLAND STANDARD AS THE OFFICIAL NEWS PAPER FOR THE TOWN OF CORTLANDVILLE designate Cortland Standard newspaper .for Town Motion by Councilman Thorpe Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Cortland Standard be, and it hereby is, designated as the official newspaper for the Town of Cortlandville for the year 1989. RESOLUTION #11 SET PAY SCALE FOR ELECTION INSPECTORS - 1989 set pay scale for election instectors Motion by Councilman Testa Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Election Inspectors appointed for 1989 shall be paid an hourly rate of $4.50, $5.00 for attending school and the chairman an additional $5.00 per day. RESOLUTION #12 DESIGNATION OF DEPOSITORIES FOR THE designate YEAR 1989 depositories for Town Motion by Councilman O'Donnell Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the •Following bank be, and it hereby is, designated as the depository for the various accounts as follows: First National Bank of Cortland General Account (Whole Town) General Account (Town Outside) Town Clerk Account Highway/ Account Trust & Agency Account Tax Collection Account Justice Account Water Fund Sewer Fund RESOLUTION #13 AUTHORIZE REGULAR MEETINGS TO BE HELD FIRST AND THIRD WEDNESDAY OF EACH MONTH Meeting schedule Motion by Councilman Testa Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the regular meetings of the Town Board of the Town of Cortlandville shall be held the first Wednesday of each month at 7:30 p.m., and the third Wednesday of each month at 5:30 p.m., at the Town Hall, 15 Terrace Road, Cortland, New York. If such day falls on a holiday, the meeting shall be held the next business day. 1 1 1 1 Wednesday January 04, 1989 Page 7 RESOLUTION #14 AUTHORIZE EXTENSION! OF THE SUPERVISOR'S ANNUAL REPORT 60 DAYS AFTER THE CLOSE OF THE FISCAL _ YEAR 1988 Motion by Councilman Thorpe Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Town Board does hereby authorize the Town Clerk to accept the Supervisor's Annual Financial Report to the State Comptroller, 60 days after the close of the -Fiscal year 1988, and BE IT FURTHER RESOLVED, that the Town Clerk shall cause a notice to be published within ten (10) days after - receipt thereof, stating that a copy of such report is on file in the Town Clerk's office and available for public inspection and.copying, in accordance with Town Law, Section 29, Article 10-A, amended June 29, 1979. RESOLUTION #15 DESIGNATE THE TOWN.BOARD TO AUDIT BOOKS FOR 1988 Motion by Councilman Thorpe Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the records -of Town Officials and employees for 1988, shall be audited by Town Board members, by January 20, 1989. The Board members will audit the records as follows: Supervisor's Office - Theodore Testa Town Clerk's Office - Edwin O'Donnell Justice's Office - Raymond Thorpe Highway, Water & Sewer - Ronal Rocco RESOLUTION #16 AUTHORIZATION TO ACCEPT THE AGREEMENT OF EXPENDITURES OF HIGHWAY MONIES FOR THE YEAR 1989 Extension of Supervisor's Annual report Designate Town Board to audit Books Expenditures of Motion by Councilman Thorpe H'way monies Seconded by Councilman O'Donnell VOTES: ALL AYE -.ADOPTED WHEREAS, the agreement for the expenditures of highway monies in accordance with Section 284, highway Law, was submitted for signature for the year 1999, and WHEREAS, such agreement has been reviewed by all members of the Cortlandville Town Board, therefore BE IT _RESOLVED, that such agreement be signed by the Supervisor and Town Highway Superintendent, and also the Councilmen. I• Wednesday January 04, 1989 RESOLUTION #17 AUTHORIZE SUPERVISOR TO SIGN APPLICATION FOR YOUTH STATE AID RECREATION PROGRAM Authorize supervisor to sign application Motion by Councilman Thorpe for ;Mate Aid - youth Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED Page 8 BE IT RESOLVED, that the Supervisor is hereby authorized and directed to sign the applications for the Youth State Aid Recreation Program, for the Town of Cortlandville and the Village of McGraw for the year 1999. RESOLUTION #18 AUTHORIZATION TO TRANSFER MONIES TO BALANCE ACCOUNTS OF THE 1988 BUDGET Trans=er of monies Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Budget Officer is hereby authorized and directed to transfer monies to adjust the accounts of the Town of Cortlandville for 1988 as follows: 1)GENERAL FUND A - TOWN WIDE: Transfer $6,238.89 FROM TO AMOUNT A1110.1 A1110.4 236.57 A1.110.2 A1110.4 61.32 A1990.4 A1110.4 134.07 A1410.1 A1355.1 5,662.50 A1440.4 A1440.1 .03 A9030.8 A9010.8 144.40 6,238.89 2) GENERAL FUND B - TOWN OUTSIDE: Transfer- 3,968.52 FROM TO AMOUNT B1990.4 B7310.4 600.00 B7310.2 B7310.4 300.00 97140.2 97140.4 649.47 81990.4 37140.1 1,327.50 B1990.4 B1910.4 517.00 B8020.2 B8020.1 150.00 88020.4 B8020.1 75.00 B8030.2 B8030.1 150.00 B8030.4 B8030.1 65.00 89030.8 B9010.8 135.40 B9030.8 B9010.8 .15 3,968.52 3) DB - HIGHWAY - PART TOWN: Transfer $1,183.47 FROM DB9060.8 DB9060.8 599 A m nl M17 115.40 555.96 512.11 1,183.47 0 Wednesday January 04, 1999 Page 9 4) F - WATER FUND: Transfer $36,840.39 FROM TO AMOUNT F8310.1 F8310.4 168.63 F8310.1 F8320.1 284.94 F8310.1 F8320.4 53.40 F1990.4 F8320.4 646.94 F1990.4 F8340.4 4,353.06 599 F8340.4 14,111.15 F9060.8 F9010.8 121.40 F9060.8 F9030.8 221.95 599 F9030.8 505.62 599 F9710.6 11,500.00 599 F9710.7 4,873.30 36,840.39 5) G - SEWER FUND: Transfer $90,867.26 FROM TO AMOUNT G1990.4 G8110.1 1,304'.40 G1990.4 G1930.4 3,695.60 599 G1930.4 2,617.00 68110.2 G8110.4 354.68 599 68110.4 5,055.61 G8120.4 G8120.1 547.62 G8120.4 G8130.4 1,667.15 G9060.8 G9130.4 771.47 G9060.8 G9010.8 123.40 G9060.8 G9030.B 290.25 599 G81.30.4 51,718.47 599 G9710.6 11,100.00 599 G9710.7 11.621.61 90,867.26 RESOLUTION #19 APPOINT SUPERVISOR MELVIN PIERCE CUSTODIAN OF THE TOWN HALL Appoint Mel Motion by Councilman Rocco Custodian Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED, that the Supervisor, Melvin Pierce is hereby appointed to the position of Custodian of the Town Hall of the Town of Cortlandville, effective May 31, 1988 at an annual fee of $500.00, to be paid from A1620.4 RESOLUTION ##20 APPOINT EDNA PUZO'- COMPLETE STATEMENT OF COMPLETIONS FOR TOWN PROJECTS Appoint Edna Motion by Councilman O'Donnell Statement of Seconded by Councilman Rocco Completions fo: VOTES: ALL AYE ADOPTED Projects WHEREAS, Town Law requires that the Town Engineer file a Statement of Completions whenever a Town Improvement Project is finished,''therefore BE IT RESOLVED, that the Town Engineer's secretary,Edna Puzo be, and hereby is appointed to complete the Statement of Completion for Town Improvement Projects in 'the Town of Cortlandville. M Wednesday January 04, 1989 Page 10 RESOLUTION #21 DENY ZONE CHANGE REQUEST - AL ZOGG Deny ?one change Al Zogg Motion by Councilman Thorpe Seconded by Councilman Testa VOTES: ALL AYE ADOPTED WHEREAS, a Zone change request has been received by Alfred Zogg for a zoning change from Agriculture to Business at tax map parcel no. 88.00-01-41.000, and WHEREAS, said request was referred to the Cortlandville Planning Board and the Cortland County Planning Board, and their recommendations were denial of this application, and WHEREAS, the Town Board has reviewed this application and considered the reports from the Town Planning Board and the County Planning Board, therefore BE IT RESOLVED, that the Zoning Change request from Al Zogg is hereby denied. RESOLUTION #22 SCHEDULE PUBLIC HEARING - SPECIAL Schedule PH PERMIT - FARR CONSTELLATIONS - NORSTAR Norstar Sp.Permit Motion by Councilman O'Donnell Seconded by Councilman Testa VOTES: ALL AYE ADOPTED WHEREAS, Farr Constellation, Inc. has submitted a request for a special permit to develop over the Aquifer, and WHEREAS, this permit has been referred to the Cortlandville Planning Board and the County Planning Board, and WHEREAS, the continuing process requires a Public Hearing before the Town Board, therefore BE IT RESOLVED, that a Public Hearing shall be held before this Town Board on February 1, 1989 at 7:30 P.M. to review said application, contingent on acceptance by the Cortlandville Planning Board and the Cortland County Planning Board. RESOLUTION #23 REFERRAL TO COUNTY PLANNING BOARD AND CORTLANDVILLE PLANNING BOARD - SPECIAL PERMIT - CORTLANDVILLE SAND & GRAVEL referral to Motion by Councilman Testa County & Town Seconded by Councilman O'Donnell Planning Bards VOTES: ALL AYE ADOPTED Special Permit Gunzenhauser WHEREAS, Cortlandville Sand & Gravel is proposing a project located in the Primary Aquifer Protection Area and has submitted a Special Permit application to the Town, and WHEREAS, the next step in the process of acquiring a special permit for developing over the Aquifer, is review by the Cortlandville Planning Board and the Cortland County Planning Board, therefore LJ 1 1 Wednesday January 04, 1989 Page 11 BE IT RESOLVED, that the application for a Special Permit from Cortlandville Sand & Gravel is hereby referred to the Cortlandville Planning Board and the Cortland County Planning Board for review. RESOLUTION #24 ADOPT RT.281/GROTON AVE. WATER IMPROVEMENT AREA AND SET DATE FOR PUBLIC HEARING JANUARY 18 1989 AT 5:30 P.M. Motion by Councilman Thorpe Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED WHEREAS, there was filed in the Office of the Town Clerk of the Town of Cortlandville, Cortland County, New York, general plans relating to the establishment of a water improvement project for the Groton Avenue Plaza in the Town of Cortlandville and designated "Rt. 281/Groton Avenue Plaza Water Improvements=1989," as required by Section 209-q and 209-c of the Town Law, and are available for public inspection, and WHEREAS, the proposed improvement consists of the extension of water lines into the said area by construction of approximately 4,600 lineal feet of service pipe along NYS Rt. 281 and within private lands known as the Groton Avenue Shopping Plaza in accordance with the said plans now on file in the Office of the Town Clerk of the Town of Cortlandville, and WHEREAS, the maximum amount proposed to be expended for said improvement is $175,000.00, and WHEREAS, the proposed method of financing the said improvement is from the issuance of serial bonds in the maximum amount of $175,000.00 issued by the Town of Cortlandville for a maximum term of twenty years at prevailing interest, said principal and interest to be paid from the users and benefitors of the water improvement through water rates, charges and fees assessed to the Town wide water improvement, It is hereby ORDERED, that a meeting of the Town Board of the said Town of Cortlandville shall be held at the Town Hall, Terrace Road, Cortland, New York on the 18th day of January, 1989 at 5:30 o'clock p.m. of that day to hear all persons interested in the proposed water improvement, and for such other action of said Town board with relation to the said water improvement as may be required by law or be deemed proper. Adopt water Imp. Area RT 281 & Grotoi Ave. & PH RESOLUTION #25 SCHEDULE PUBLIC HEARING - SPECIAL PERMIT - CORTLAND TIMBER CORPORATION set PH -special Motion by Councilman Thorpe permit -Cortland Seconded by Councilman Rocco Timber Corp. VOTES: ALL AYE ADOPTED WHEREAS, Cortland Timber Corp. has submitted a request for a special permit to develop over the Aquifer, and 12 Accept ST.Lt. proposal - Lighthouse Hill Area Wednesday January 04, 1989 Page 12 WHEREAS, this permit has been referred to the Cortlandville Planning Board and the County Planning Board, and WHEREAS, the continuing process requires a Public Hearing before the Town Board, therefore BE IT RESOLVED, that a Public Hearing shall be held before this Town Board on January 18, 1989 at 5:30 P.M. to review said application, contingent on acceptance by the Cortlandville Planning Board and the Cortland County Planning Board. A letter was read from Brian Wilbur from Lighthouse Hill Road, in the Town of Cortlandville. It was requesting a speed zone reduction or an enforcement of the existing speed zone. Supervisor Pierce apprised Councilman Rocco that Brian Wilbur needs to petition the Town, who in turn will petition the County, as it is a County road. RESOLUTION #26 ACCEPT NIAGARA MOHAWK PROPOSAL THREE STREET LIGHTS - LIGHTHOUSE HILL_ AREA Motion by Councilman Rocco Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED WHEREAS, per Resolution #284 of 1988 the Supervisor was authorized to contact Niagara Mohawk, to review the situation at the intersection of Lighthouse Hill Rd. and Locust Ave., and WHEREAS, a proposal was received from Richard C. Durant District Manager of Niagara Mohawk for the installation of 3 street lights at the intersection of Lighthouse Hill and Locust Avenue, in the Town of Cortlandville, and WHEREAS, such proposal has been reviewed by the Town Board and found to be satisfactory, therefore BE IT RESOLVED, that the Town Board does hereby authorize to accept the proposal from Niagara Mohawk to install (3) 250 watt high pressure street lights plus (1) pole and wire at the intersection of Lighthouse Hill and Locust Avenue, provided that the amount proposed is the estimated bill for power, not for installation, and RESOLVED, that said proposal shall be received and filed. Town Attorney, Phillip Rumsey requested that the Town have the bench in the meeting room of the Town Hall redesigned. It needs to be changed so that the Councilmen and Board members can see each other during discussions. RESOLUTION #27 AUTHORIZE TO ADVERTISE FOR BID - BENNIE ROAD SEWER IMPROVEMENT AREA out to bid Bennie Road Motion by Councilman Thorpe Sewer Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED 1 1 1 13' Wednesday January 04, 1989 Page 13 BE IT RESOLVED, that the Town Engineer, Hayne Smith is hereby authorized to advertise by legal notice, letting of the bids for the Bennie Road Sewer Improvement Project, and RESOLVED, that such bids shall be opened on February 22, 1989 at 3:00 p.m. and awarded March 01, 1989. A motion was made by Councilman Thorpe, seconded by Councilman Rocco, to adjourn the regular meeting. All voting aye, the motion was carried. The meeting was adjourned at 8:20 p.m. Res'i p ctful y su mitted, Pauline H. Parker CMC Town Clerk Town of Cortlandville 1 1