Loading...
HomeMy WebLinkAbout01-08-1986Wednesday, January 8, 1986 7:30 P.,M. :REGULAR MEETING The regular.meeting of, the Town of Cortlandville Town Board was held at.the Town Hall, 15 Terrace .Road, Cortland, New York with Supervisor Pierce -presiding. Members present: Supervisor Melvin Pierce - Councilman Ronal Rocco Councilman Ray Thorpe Councilman Warren Manning Councilman Edwin O'Donnell Town Clerk Pauline•Parker Others present were Assessor, David Briggs; Attor:ney,. Phillip Rumsey; Confidential Secretary, Edna Puzo; Highway Sup't, Carl Bush, and Newsreporter, Michele Catz. Also present were town residents Ken Andrews and Mr. and Mrs. Ross Hall of Lamont Circle., • , The meeting was called to order by Supervisor Pierce at 7:30 p.m. He requested that all those in attendence rise and pledge allegience to the flag. Supervisor Pierce. welcomed newly elected Councilman Ronal Rocco to the Town Board. Councilman•Thorpe made a motion, seconded by Councilman,0'Donnell,— to accept the minutes of December 4, 1985, and December 16, 1985, as written. All voting aye, the motion was carried. RESOLUTION #1 AUTHORIZE PAYMENT OF VOUCHERS FINAL 1985 Motion by Councilman O'Donnell Seconded by Councilman Manning VOTES: ALL AYE ADOPTED finalize BE IT RESOLVED that the vouchers submitted shall be the final 1985 payments of the 1985 budget, and have been audited and shall be vouchers paid as follows: General Fund Vouchers #607-629 7,086.32 Highway #281-303 .22,916.69 Water Fund #14.5-147 4.15.24- Sewer Fund # 87- 93 7,616.30 RESOLUTION #2 AUTHORIZE PAYMENT OF VOUCHERS Motion by Councilman O'Donnell Seconded by Councilman Manning VOTES: ALL AYE ADOPTED payment of BE IT RESOLVED that the vouchers submitted have been audited_ and vouchers shall be paid as follows: Wednesday, January 8, 1986 Page 2 General Fund Highway Water Fund Sewer Fund Vouchers #1-7 -0- 1-3 1 3,105.92 .00 1,278.99 9.21 Supervisor Pierce offered those in attendence the privilege of the floor, no comments were made. A motion was made by Councilman.0'Donnell, seconded Justice by Councilman Manning, to receive and file Justice Fowlers reports for November and December 1985. All voting aye, Reports the motion was carried. A motion was made by Councilman Thorpe, seconded by Justice Councilman O'Donnell, to receive and file the annual Annual report for 1985 from Justice Fowler. Report Supervisor Pierce advised the Board that Joe Durring is currently auditing the books of the justice department. Reports of various departments are on the table for review, and are available on request in the Clerk's office. RESOLUTION #3 APPOINT DELEGATE AND ALTERNATE TO ASSOCIATION OF TOWNS ANNUAL MEETING Motion by Councilman Thorpe Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Town Clerk, Pauline Parker, is hereby appointed as delegate, and the Town Justice, Mardis Kelsen, is hereby appointed as alternate, to represent the Town of Cortlandville at the Association of Towns, 1986 Annual Meeting, to be held in New York City in February. Councilman Thorpe made a motion, seconded by Council- man O'Donnell, to receive and file the summons served on Town Clerk, Pauline Parker, January 3, 1986. All voting aye, the motion was carried. The summons pertained to the lawsuit initiated by Frank Barbieri regarding his gas station located in McGraw. A copy of the summons was forwarded to the Towns Attorney, Phillip Rumsey. RESOLUTION #4 AUTHORIZE RENEWAL OF C & H TRAILER PARK PERMIT Assoc. of Towns meeting & Delegates Barbarie summons Motion by Councilman O'Donnell ® Seconded by Councilman Manning VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Town Clerk is hereby authorized Trailer Park and directed to issue a trailer park renewal permit for one year, to Robert Bean for the C & H Trailer Park, as Renewal - C&H he has submitted the proper fee and an approved certificate from the Board of Health. 1 5 %.d Wednesday, January 8, 1986 Page'.3 RESOLUTION #5 DENIAL OF RENEWAL OF PENQUIN--STARR TRAILER PARK PERMIT Deny Trailer Motion by Councilman Thorpe Park Renewal Seconded by Councilman Rocco Penguin VOTES: ALL AYE ADOPTED WHEREAS'a current Board of Health approval certificate for the Penquin - Starr Trailer Park did not accompany the application and fee, therefore BE IT RESOLVED that renewal of said park permit is denied until such approval is received from the Board of Health. The Town Clerk advised the Board that The.County Health Health Department issued a certificate last year, valid Certificates for two years, to Thompson Trailer Park owned by Simon Trailer Parks Bros . , however the proper renewal forms and fees have not been received. A discussion followed concerning the process and importance of receiving Health Board approval certificates in issuing trailer park renewals. The zoning officer in the past has co-ordinated his efforts with park. owners and health officals to make the Town Board aware of causes for delay, usually occuring on the part on the Health Department. RESOLUTION #6 APPROVAL OF SALARY SCHEDULE FOR THE YEAR 1986 Motion by Councilman O'Donnell Seconded by Councilman Manning VOTES: ALL AYE i ADOPTED BE IT RESOLVED that the following salary schedule of 1986 elected and appointed employees for the year 1986 is S al azy hereby approved as follows: Schedule 1986 SALARY SCHEDULE NAME Warren Manning Edwin O'Donnell Raymond G. Thorpe Ronal L. Rocco Mardis F. Kelsen Eileen M. Malay Peggy R. Johnson Melvin H. Pierce Melvin H. Pierce David W. Briggs Pauline H. Parker Beth P. O'Gorman Susan Weatherby Edna Puzo Hayne Smith Carl A Bush Jr. Frederick G. Walker Sr. Alice P. Blatchley Carole Stehm SALARY Councilman 2119.27 Councilman 2119.27 Councilman 2119.27 Councilman 2119.27 Justice 17150.00 Court Clerk 9500.00 Chief Court Clerk 10102.30 Supervisor 15590.64 Budget Officer., 1419.60 Assessor (Share Time) 14560.00 Town Clerk 15910.26 Deputy Town Clerk 9537.09 Bookkeeper/assess. clerk 12066.14 Confidential Secretary 11042%76 Engineer 15.46/hour Highway Superintendent 21836.88 Water/Sewer Superintendent 19818.39 Historian 973.44 P.T. Deputy Town Clerk 3.99/hour 1 0 1 0 1 Wednesday, January 8, 1986 Page 4 MISCELLANEOUS Greivance review board 20.00/meeting Zoning Board of Appeals 18.36/chrmn 15.75 secte y 12.24/board Planning Board 24.49/chrman 24.49/secty 18.36/board Custodian 442.75/year HIGHWAY DEPARTMENT NAME SALARY Frederick G. Walker Jr. Deputy Superintendent 7.66/hour Dennis B. Bilodeau Work for 6.29/hour Jody L. Button HEO 6.80/hour James E. Cogswell MEO 6.29/hour James M. Grant MEO 6.29/hour Rondell W. Hurlbert Auto Mech 6.81/hour Paul M. Leet HEO 6.80/hour John T. Stafford MEO 6.04/hour William R. Morse MEO 6.29/hour RESOLUTION #7 ACCEPTANCE OF AGREEMENT OF EXPENDITURES OF HIGHWAY MONIES H ighway Motion by Councilman Thorpe Agreement of Seconded by Councilman Rocco Monies VOTES: ALL AYE ADOPTED WHEREAS the agreement for the expenditures of highway monies in accordance of Section 284, Highway Law, was submitted Vor signature for the year 1986, 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 Super- visor and Acting Town Highway Sup't., and also the Councilman. RESOLUTION #8 APPOINT RICHARD TUPPER TO CORTLANDVILLE PLANNING BOARD Motion by Councilman Thorpe Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED BE IT RESOLVED that Richard Tupper'be, and hereby is, appoint appointed to the Cortlandville Planning Board for a five Richard year term commencing January_ 1 , 1986, and expiring Tupper December 31, 1990 • Planning Board RESOLUTION #9 APPOINT OSCAR TAYLOR TO CORTLANDVILLE ZONING BOARD OF APPEALS Motion by Councilman O'Donnell Seconded by Councilman Manning VOTES: ALL AYE ADOPTED appoint BE IT RESOLVED that Oscar Taylor be, and he hereby is, Oscar Taylor appointed to the Zoning Board of Appeals for a five Z.B.A. year term commencing January 1, 1986, and expiring December 31, 1990. appoint Deputy Sup'v. Wednesday, January 8, 1986 Page. 5 RESOLUTION # 10 APPOINT WARREN MANNING AS DEPUTY SUPERVISOR AND ADOPT SALARY Motion by Councilman Rocco Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED BE IT RESOLVED that Warren Manning be, and he hereby is, appointed as Deputy Supervisor for two years commencing January 1, 1986 and expiring December 31, 1987, and BE IT FURTHER RESOLVED that he shall be compensated $25.00 for each time he acts in the stead of the supervisor, which compensation shall be in addition to any other compensation he may have received as a town official, town officer, or town employee. (Town Law Article 3,'Section 42) RESOLUTION #11� AUTHORIZATION TO RETAIN PHI:LLIP R. RUMSEY - LEGAL COUNSEL Motion by Councilman Thorpe Seconded by Councilman Manning VOTES: ALL AYE ADOPTED appoint BE IT RESOLVED that pursant to Town Law Section 20 (2) Town Attorney (b) this Board hereby employs and retain the services of Phillip R. Rumsey, with offices at 25 South Main St., Homer,.New York,.to provide such professional services and advice as this Board may require for the year 1986, on a basis not to exceed the total amount of $14,560.00, and shall be paid from A1420:1,'and be it further RESOLVED that the Town Supervisor is hereby authorized to execute a contract with said Phillip R. Rumsey for said services effective January 1, 1986. RESOLUTION #12 REAPPOINT ALICE BLATCHLEY AS TOWN HISTORIAN Motion by Councilman O'Donnell Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED Appoint BE IT RESOLVED that Alice Blatchley be, and she hereby Town Historian is, reappointed as Town Historian for two years commencing January 1, 1986,_and expiring December__31, 1987. RESOLUTION # 13 REAPPOINT PAULINE H. PARKER AS REGISTRAR Motion by Councilman Thorpe Seconded by Councilman Manning VOTES: ALL AYE ADOPTED appoint BE IT RESOLVED that Pauline H. Parker be, and she hereby Registrar is, reappointed Town Registrar for two years commencing January 1, 1986, and expiring December 31, 1987• 1 1 0 1 Wednesday, January 8, 1986 Page 6 RESOLUTION #14 APPOINT EDNA PUZO AS CUSTODIAN OF THE CORTLANDVILLE TOWN HALL Motion by Councilman O'Donnell Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED BE IT RESOLVED that Edna Puzo is hereby appointed custodian of the Town Hall for a two year term, commencing January 1, 1986, and expiring December 31, 1987• RESOLUTION # 15' TABLE MILEAGE RATE FOR PERSONAL VEHICLES USED FOR TOWN BUSINESS FOR THE YEAR. 1986. Motion by Councilman Thorpe Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED WHEREAS there was a question as to the tax ruling on reporting use of personal vehicles for Town Business use, therefore BE IT RESOLVED that establishing the milage rate for 1986 is hereby tabled for further review. appo in custodian table mileage rate for 198E RESOLUTION # 16 DESIGNATE THE CORTLAND STANDARD AS THE OFFICIAL NEWSPAPER FOR THE TOWN OF CORTLANDVILLE Motion by Councilman Rocco Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED ' BE IT RESOLVED that the Cortland Standard be, and it designate hereby is, designated as the official newspaper for the official Town of Cortlandville for the year 1986. newspaper RESOLUTION #17 SETTING ELECTION INSPECTORS RATE FOR 1986 Motion by Councilman Manning Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED that Election Inspectors appointed for election 1986 shall be paid an hourly rate of $3.50; $5.00 for inspectors attending school and the chairman an additional $5.00 salaries per day.; ® RESOLUTION #18 AUTHORIZE REGULAR MEETINGS TO BE HELD THE FIRST AND THIRD WEDNESDAY OF THE MONTH Motion by Councilman O'Donnell Seconded'by Councilman Manning VOTES: ALL AYE ADOPTED Wednesday, January 8, 1986 Page : 7 1986 Board BE IT RESOLVED that the regular meetings of the Town Meeting Board of the Town of Cortlandville shall be held the Schedule first Wednesday of each month at 7:30 p.m., and the third Wednesday of each month at 5:00 p.m. at the Town Hall, 15 Terrace Road, Cortland, New York. If such day falls on a holiday, the meeting shall be held on the next business day. RESOLUTION # 19 DESIGNATION OF DEPOSITORIES FOR THE YEAR 1986 Motion by Councilman Manning Seconded by Councilman O'Donnell, VOTES: ALL AYE ADOPTED Designate BE IT RESOLVED that the following banks be, and they banks for hereby are, designated as the depositories for the 1986 various accounts as follows: First National Bank of Cortland General Account (Whole Town) General Account (Town Outside) Town Clerk Account Highway Account Trust and Agency Account Tax Collection Account Justice Account Water Fund Sewer Fund Marine Midland Bank Federal Revenue Sharing Account RESOLUTION #20 AUTHORIZE EXTENSION OF THE SUPERVISOR:".S ANNUAL REPORT 60 DAYS AFTER THE CLOSE OF THE FISCAL YEAR 1985 Motion by Councilman Manning Seconded bytCouncilman O'Donnell VOTES: ALL AYE ADOPTED extension BE IT RESOLVED that the Town Board does hereby authorize of Supv. the Town Clerk to accept the Supervisor'sAnnual Financial annual Report to the State Comptroller, 60 days after the close of report the fiscal year 1985, 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 # 21 DESIGNATE TOWN BOARD TO AUDIT -BOOKS FOR 1985 Motion by Councilman O'Donnell Seconded by Councilman Manning VOTES: ALL AYE ADOPTED LJI 0 1 15 0 1 C 1 Wednesday, January 8, 1986 BE IT RESOLVED the records of employees for 1985, shall be members, by January 20, 1986. audit the records as follows: Page 8 Town Officials and audited by Town Board The Board members will Supervisor's Office - Warren Manning Town Clerk's Office - Edwin O'Donnell Justice's Office - Private Outside Auditor Highway, Water and Sewer Fund - Raymond Thorpe RESOLUTION #22 AUTHORIZATION TO TRANSFER MONIES TO BALANCE ACCOUNTS OF THE 1985 BUDGET Motion by Councilman O'Donnell Seconded by Councilman Thorpe 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-1985 as follows: 1. Transfer from General Fund A A1990.4 the sum of $7,543.89 to the following General Fund A accounts having a total deficit amount of $7,543.89: A1010.4 60.95 A1110.2 218.00 A1330.4 9.59 A1440.1 4,317.57 A1620.2 44.91 A1420.1 .88 A1920.2 10.00 A3310.4 194.71 A906o.8 2,687.28 TOTAL 7, 43.89 2. Transfer from General Fund B B1990.4 the sum of $2,433-54 to the following General Fund B accounts having a total deficit amount of $2,433.54: B 7140.4 179.93 B 8021 .1 869 ;14 B8021.4 793.02 B8030.4 591.45 TOTAL 2,433.54 3. Transfer from Highway Machinery Fund DM5130.2 the sum of $16,153.57 to the following Highway Machinery Fund accounts having a total deficit amount of $16,153.57: . DM5130.4 11,851.97 DM9030.8 299.38 DM9060.8 4,002.22 TOTAL 16,153.57 audit of 1985 records transfer of monies to balance 1985 accounts 15 (N' transfer of funds for Library Contract Wednesday, January 8, 1986 Page., - 9 4. Transfer.from Highway Snow Fund DS5142.4..the sum of $1,416.81 to the.following Highway Snow Fund accounts having a total deficit amount of $1,416.81: DS9030.4 764.27 DS906o.4 652.54 TOTAL 1,416.81. 5. Transfer from Water Fund F1990.4 the sum of $1,749.00 to the following Water Fund accounts having a deficit amount of $1,749.00: F8310.2 1,749.00 TOTAL 1,79.00 6. Transfer from Sewer Fund G1.990:4 the sum of $1,959.91 to the following Sewer Fund accounts having a total deficit amount of $1,959.91: G8110.2 19749.00 G9060.8 210.91 TOTAL 11959.91. RESOLUTION # 23 AUTHORIZE TRANSFER OF FUNDS LIBRARY CONTRACT Motion by Councilman Manning Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED WHEREAS the adopted 1986 adopted budget did not include an increase for the Cortland Free Library, therefore BE IT RESOLVED that the budget officer is hereby authorized to transfer $1,050.00 from B1990.4, 1986 Contingency account, to B7420.4, Library, to apply toward the Cortland Free Library contract. RESOLUTION # 24 AUTHORIZE SUPERVISOR TO SIGN CORTLAND FREE LIBRARY CONTRACT Motion by Councilman Manning Seconded by Councilman Thorpe' VOTES: ALL AYE ADOPTED Cortland BE IT RESOLVED that the Supervisor is hereby authorized Library and directed to sign the contract with Cortland Free Contract Library -for the year 1986, and . RESOLVED that the total fee for the Cortland Free Library shall be in the amount of $30,450.00, to be paid in monthly payments from B7410.4. RESOLUTION #25 AUTHORIZE THE SUPERVISOR TO SIGN THE MC GRAW`LAMONT -LIBRARY CONTRACT FOR THE YEAR 1986. Motion by Councilman Thorpe Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED 1 0 1 • 1 J 0 +% Wednesday, January 8, 1986 Page 10 BE IT' 'RESOLVED that the Supervisor is hereby authorized and directed to sign the contract with McGraw Lamont Library for the year 1986, and RESOLVED that the total fee for the McGraw Lamont Library shall be in the amount of $2,960.00, to be paid in —quarterly payments form B7410.4. RESOLUTION # 26 AUTHORIZE THE SUPERVISOR TO SIGN THE S.C.P.A. CONTRACT FOR 1986 ® Motion by Councilman Seconded by Councilman VOTES: ALL AYE ADOPTED McGraw Library Contract BE IT RESOLVED that the Supervisor is hereby authorized S.P.C.A and directed to negotiate the 1986 contract for Dog Control Contract Officer and sheltering with the S . P . C . A . , and Dog Control RESOLVED that a revenue payment shall -be made on a monthly basis, based on all revenue derived from the dog control program, and the annual consideration shall not be less than $9,000.00. RESOLUTION # 27 APPOINT MEMBERS TO THE CORTLANDVILLE RECREATION COMMITTEE Motion by Councilman Thorpe Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED that the following members are hereby Recreation appointed to the Recreation Committee of the Town of Committee Cortlandville for a two year term, commencing January 1, 1986, and expiring December 31, 1987, as follows: Kenneth Andrews (Chairman) Jane Zogg Ronal Rocco Gary Decker Warren Bartholomew Carl Leach John Catalano RESOLUTION #28 AUTHORIZE SUPERVISOR TO SIGN YOUTH STATE RECREATION APPLICATIONS Motion by'Councilman Manning Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Supervisor is hereby authorized Authorize and directed to sign applications for the Youth State Youth State Aid Recreation Program, for the Town of Cortlandville Applications and the Village of McGraw for the year 1986. RESOLUTION #29 RECIND RESOLUTION #215 ADOPTED DECEMBER 16, 198 Motion by Councilman Thorpe Seconded by Councilman Manning VOTES: ALL AYE ADOPTED I cZ 0% Wednes.day, January 8, 1986 Page 11 BE IT -RESOLVED that Town Board Resolution #215, adopted by this Town Board on December.16, 1985,:regarding..the certification and extension of the 1986 County Taxes is hereby recinded. RESOLUTION #30 AWARDING OF B.IDS.FOR MATERIALS FOR HIGHWAY SALT STORAGE BUILDING. Motion by Councilman O'Donnell Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED award bids WHEREAS pursuant to Resolution #210, for _the 1g85, sealed salt bids were publically solicited to purchase materials and storage trusses for a highway salt storage building, and building WHEREAS sealed bids,were received,and canvassed by the Town Engineer, Hayne Smith, and WHEREAS the lowest bid submitted for materials was from Bestway Enterprises in the amount of $11,226.94, therefore BE IT RESOLVED that the Town Board of the Town of Cortlandville does hereby award the bid for materials to Bestway Enterprises of the Luker Road, Cortland, New York, in the amount of $11,226.94, and BE IT FURTHER RESOLVED that awarding of bids for trusses is hereby tabled. RESOLUTION #31 AUTHORIZE FRED WALKER TO ATTEND TOMPKINS CORTLAND COMMUNITY COLLEGE PUBfIC.ADMINISTRATION COURSE Motion by Councilman Manning Seconded by Councilman Rocco VOTES: ALL AYE ADOPTED Water & Sewer BE IT RESOLVED that Water and Sewer Superintendent, Fred Sup't. Walker, is hereby authorized M attend the Public schooling Administration course at Tompkins Cortland Community College, which is required for renewal of his water license, and RESOLVED that tuition expenses incurred by same, be reimbursed upon satisfactory.completion of the course, subject to audit by.the Town Board. A.motion was made by Councilman.O'Donnell, seconded by Councilman Rocco, to receive and file the letter from Thomas H. Cooper, Director,,New York State"Holiday Commission: The letter related to recognition of Martin Luther King Jr's birthday as a National Holiday. RESOLUTION # 32 AUTHORIZATION TO RECOGNIZE DR. MARTIN LUTHER KING JR'S BIRTHDAY AS A NATIONAL HOLIDAY Motion -by Councilman Manning Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED 1 C] 1 Wednesday, January 8, 1986 Page 12 BE IT RESOLVED that the Town of Cortlandville does hereby recognize Dr. Martin Luther King Jr's Birthday.as a national holiday, on which the offices of the town will be closed, and further RESOLVED that said holiday will hereby be included in the Personnel Policy of the Town of Cortlandville. A motion was made by Councilman Manning, seconded by Councilman Thorpe to receive and file the letter from Justice Mary D. Fowler. All voting aye,''the motion was carried. The letter advised that pursuant to Section 2019-a of the Uniform Justice Court Act, all records and dockets of the Court of Cortlandville were retained for the incoming justice, but notification of such was submitted to the Town Clerk as of December 30, 1985. holiday & amend personnel policy transfer of Justice records A motion was made by Councilman O'Donnell, seconded transfer by Councilman Thorpe, to receive and file the letter from Justice Justice Mary D. Fowler. All voting aye, the motion was carried. The letter related to the turn over of four justice accounts bank accounts to the new Town Justice, Mardis Kelsen. RESOLUTION #33 ACCEPT RESIGNATION OF SHERRY DAVENPORT Motion by Councilman Thorpe Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Town Board does hereby accept the Sherry resignation of Sherry Davenport, as Court Clerk in Justice Davenport Fowlers office. resignation A motion was made by Councilman O'Donnell, seconded Crystal by Councilman Thoope, to receive and file the letter from O'Donnell Crystal O'Donnell. All voting aye, the motion was carried. intent The letter advised of her desire to remain in her present full time postion of court clerk. A motion was made by Councilman Thorpe, seconded by Cheri Hubbar� Councilman Manning, to receive and file the letter from intent Cheri Hubbard. All voting aye, the motion was carried. The letter advised o.f.her desire to retain the position of Chief Court Clerk in 1986. RESOLUTIONj`3 ACCEPT RESIGNATION OF CHERI HUBBARD Motion by Councilman Thorpe Seconded by Councilman Manning VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Town Board does hereby accept the resignation of Cheri Hubbard, as Chief Court Clerk in Justice Fowlers office. Cheri Hubbard resignation a 6 ! Wednesday, January 8, 1986 Page 13 RESOLUTION #35 AMEND RESOLUTION #21 ADOPTED DECEMBER 16, `298 Motion- by' Councilman Manning Seconded by Councilman Thorpe VOTES:. ALL AYE ADOPTED Amend BE IT RESOLVED that the Town Board Resolution #214 adopted Resolution December 16, 1985, regarding the hours reported for State councilmen to the New York State Retirement System Retirement is hereby amended to read five days per month iizstead of five hours per month. RESOLUTION #36 'AUTHORIZE ISSUANCE OF CORRECTED TAX BILLS Motion by Councilman Manning Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED issue WHEREAS an 'error occ.ured in the printing of the 1986 corrected tax bills and a mistake was made on sewer use charges in tax bills the Polkville area, therefore BE IT RESOLVED that the Town Clerk/Tax Collector is hereby authorized and directed to issue corrected bills for parcels number 97.02-01-03.000 and 97.02-01•-04.000. Town Resident Ross Hall asked for a clarification on whether a Town Justice could hold that position for Justice more than one municipality. clarification Supervisor Pierce responded that there are no such restrictions and that,.it occurs frequently in the state. There being no further business, Councilman Manning made a motion, seconded by Councilman O'Donnell, to adjourn the :meeting.. All voting aye, the motion.was carried. The meeting was adjourned at 8:25 p.m: Respectful sub itted, Pauline H. Parker Town Clerk Town of Cortlandville