HomeMy WebLinkAbout01-07-19871_
Wednesday, January 7, 1987 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
Town Clerk Pauline Parker
Others present were Assessor, David Briggs;
Highway Superintendent, Carl Bush; Zoning and Code
Enforcement Officer, Bruce Weber; Deputy Town Clerk,
Beth O'Gorman; and town residents Mr. and Mrs. Ralph
Maricle, Mr. and Mrs. John Potter, and Seymour Parker.
The meeting was called to order by Supervisor
Pierce at 7:30 p.m. He requested that all those in
attendance rise and pledge allegiance to the flag.
A motion was made by Councilman Thorpe, seconded by Approve Min. TB
Councilman O'Donnell, to approve as written the Nov. 19, 1986
Cortlandville Town Board minutes of November 19, 19B6, Dec. 3, 1986
December 3, 1986, and December 17, 1986. All voting Dec. 17, 1986
aye, the motion was carried.
A motion was made by Councilman Thorpe, seconded by Rec. & File P.B.
Councilman O'Donnell, to receive and file the Minutes
Cortlandville Planning Board minutes of November 28, Nov 28, 1986
1986. All voting aye, the motion was carried.
RESOLUTION #1 AUTHORIZE PAYMENT OF VOUCHERS -
FINAL 1986
Motion by Councilman O'Donnell
Seconded by Councilman Thorpe
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that the vouchers submitted shall be the
final payments of the 19B6 budget, and have been audited
and shall be paid as follows:
General Fund Vouchers #628-666 $139276.09
Highway 312-335 65,939.64
Water Fund 167-177 969.95
Sewer Fund 96-101 86,898.80
i
Supervisor Pierce offered those in attendance the
privilege of the floor. No comments 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.
Pay vouchers
Final 1986
2
Wednesday, January 7, 1987
Page 2
Rec. & File A motion was made by Councilman O'Donnell, seconded
Letter C-ville by Councilman Thorpe, to receive and file the letter
Fire Com. from Benny Gunzenhauser, Chairman, Cortlandville Fire
B. GunzenhausezCommission. All voting aye, the motion was carried.
The letter was in response to a recent article in
the Syracuse Post Standard regarding budget procedures
of the fire district as perceived by Chief Lynn
Buddenhagen during his 1986 office term.
Rec. & File A motion was made by Councilman Thorpe, seconded by
Letter Councilman O'Donnell, to receive and file the letter
Sammons Com. from Sherry Tillema, Systems Manager of Sammons
Communications, Inc. All voting aye, the motion was
carried.
The letter advised of a basic cable service -rate
increase from $7.71 to $9.00 effective February 1, 1987.
Rec. & File A motion was made by Councilman Thorpe, seconded by
Letter Councilman O'Donnell, to receive and file the letter
Urbach C.P.A. from Urbach,Kahn & Werlin, Certified Public Accountants,
of Albany, New York. All voting aye, the motion was
carried.
The letter proposed use of their services for
auditing of financial statements of municipalities,
previously audited by the Office of the State
Comptroller.
Rec. & File A motion was made by Councilman Thorpe, seconded by
Letter Councilman O'Donnell, to receive and file the letter
J. Van Dusen from James R. Van Dusen, of 10 Gwen Lane. All voting
St. Lights aye, the motion was carried.
Mr. Van Dusen offered his services to the
Cortlandville Street Lighting Committee, and stressed
the need for lighting in the College View, Gwen Lane,
and Woodside residential areas.
P. Rumsey RESOLUTION #2 AUTHORIZATION TO RETAIN PHILLIP R.
Legal Counsel RUMSEY - LEGAL COUNSEL
Motion by Councilman Thorpe
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that pursuant to Town Law Section 20 (2)
(b) this Board hereby employs and retains the services
of Ph.illip 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 1987
on a basis not to exceed the total amount of $15,500.00,
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, 1987.
Appoint P.B. RESOLUTION #3 APPOINT EARL RANDOLPH TO THE
E. Randolph CORTLANDV I LLE PLANNING BOARD
Motion by Councilman O'Donnell
Seconded by Councilman Thorpe
VOTES: ALL AYE ADOPTED
1
1
il
1
Wednesday, January 7, 1987 Page 3
BE IT RESOLVED, that Earl Randolph be, and hereby is
appointed to the Cortlandville Planning Board for a five
year term commencing January 1, 1987, and expiring
December 31, 1991.
RESOLUTION #4 APPOINT JACQUEL I NE ROSEN TO THE Appoint to ZBA
CORTLANDVILLE ZONING BOARD OF APPEALS J. Rosen
Motion by Councilman Thorpe
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that Jacqueline Rosen be, and hereby is
appointed to the Cortlandville Zoning Board of Appeals
five year term commencing January 1, 1987, and expiring
December 31, 1991.
RESOLUTION #5 APPOINT JOHN F INN TO THE Appoint to ZBA
CORTLANDVILLE ZONING BOARD OF APPEALS J. Finn
Motion by Councilman O'Donnell
Seconded by Councilman Thorpe
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that John Finn be, and hereby is
appointed to the Cortlandville Zoning Board of Appeals
to fill the unexpired term, caused by the resignation of
David Finn, term to expire December 31, 1989.
RESOLUTION #b APPOINT TOM B I LODEAU TO THE Appoint to ZBA
CORTLANDVILLE ZONING BOARD OF APPEALS T. Bilodeau
Motion by Councilman Thorpe
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that Tom Bilodeau be, and hereby is
appointed to the Cortlandville Zoning Board of Appeals
to fill the unexpired term, caused by the resignation of
Jon Haight, term to expire December 31, 1988.
A motion was made by Councilman O'Donnell, seconded
by Councilman Thorpe, to receive and file the letter
from Barry A. Stevens, Regional Traffic Engineer, with
the New York State Department of Transportation. All
voting aye, the motion was carried.
The letter acknowledged receipt of the speed
reduction request for Sear's Road in the Town of
Cortlandville.
A motion was made by Councilman Thorpe, seconded by
Councilman O'Donnell, to receive and file the letter
from the Association of Towns. All voting aye, the
motion was carried.
The letter provided information on the upcoming
1987 Annual Meeting of the Association of Towns and
details on association activities of interest to local
officials.
Rec. & File
N.Y.S. D.0;T.
letter acknow.
Sears Rd.
Rec. & File
Assoc. of Towns
newsletter
Wednesday, January 4, 19B7
Page 4
Table Plumber RESOLUTION #7 TABLE DISCUSSION OF PLUMBER
App. - Ottenschot RECOGNITION APPLICATION OF R I CHARD
OTTENSCHOT - WATER AND SEWER HOOK-UPS
Motion by Councilman O'Donnell
Seconded by Councilman Thorpe
VOTES: ALL AYE ADOPTED
WHEREAS, a request was submitted by Richard Ottenschot
on behalf of Ottenschot Construction, for plumber
approval for both water and sewer hook-ups, and
WHEREAS, insufficient information is available at this
time to determine qualification for plumber recognition,
therefore
BE IT RESOLVED, that action on the Ottenschot
Construction application for plumber approval is hereby
tabled for further review.
Renew Trlr, RESOLUTION #8 AUTHORIZE RENEWAL OF MOUNT VISTA
Pk. Permit ENTERPRISES INC. TRAILER PARK PERMIT
Mt. Vista Ent.
Motion by Councilman O'Donnell
Seconded by Councilman Thorpe
VOTES: ALL AYE ADOPTED
WHEREAS, Melvin and Philip Simon have submitted an
application for renewal of the Mount Vista Enterprises,
Inc. trailer park permit and an approved certificate
form the Board of Health, which has been reviewed by the
Zoning and Code Enforcement Officer, Bruce Weber, and
WHEREAS, the proper application fee has been submitted
to Town Clerk, Pauline Parker, therefore
BE IT RESOLVED, that the Town Clerk is hereby authorized
and directed to issue a trailer park renewal permit for
one year to Mount Vista Enterprises, Inc., as all the
requirements for permit renewal have been satisfied.
Approve 1987 RESOLUTION #9 APPROVAL OF SALARY SCHEDULE FOR 1987
Salary Schedule
Motion by Councilman Thorpe
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that the following salary schedule of
elected and appointed employees for the year 1987 is
hereby approved as follows:
1987
SALARY SCHEDULE
NAME
SALARY
Warren Manning
Councilman
2,225.00
Edwin O'Donnell
Councilman
2,225.00
Raymond D. Thorpe
Councilman
2,225.00
Ronal L. Rocco
Councilman
2,225.00
Mardis F. Kelsen
Justice
18,075.00
Eileen M. Malay
Court Clerk
10,600.00
Mary F. Chavoustie
Court Clerk
9,975.00
Melvin H. Pierce
Supervisor/Budget
17,010.24
Officer
R
1
C
Wednesday, January 7, 1987
David W. Briggs
Pauline H. Parker
Beth P. O'Gorman
Susan C. Weatherby
Edna P. Puzo
Hayne W. Smith
Carl A. Bush Jr.
Frederick Walker Sr.
David P. Thomas
Bruce A. Weber
Clay J. Walker
Carole Stehm
Assessor
Town Clerk
Deputy T.C.
Bookkeeper
Typist
Engineer
Highway Supt.
Water/Sewer Supt.
Water Maintenance
Dir. Code Enforce.
Building & Grounds
P.T. Deputy T.C.
MISCELLANEOUS
Zoning Board of Appeals
Planning Board
Custodian
NAME
Chairman
Secretary
Members
Chairman
Secretary
Members
HIGHWAY DEPARTMENT
James E. Cogswell
James M. Grant
Darby G. Humphrey
Rondell W. Hurlbert
Paul M. Leet
Frederick M. Little
William R. Morse
Richard D. Phillips
John T. Stafford
Frederick Walker Jr.
Robert C. Atkins
Page 5
15,500.00
18,100.00
11,002.00
12,950.00
12,950.00
30,000.00
23,387.00
21,800.00
16,800.00
20,000.00
9,500.00
4.22/hr
24.00/meeting
21.00/meeting
18.00/meeting
35.00/meeting
50.00/meeting
30.00/meeting
475.00/year
TITLE
STEP
WAGE/HOUR
MEO
C
$7.00
MEO
D
7.10
MEO
B
6.80
Auto Mech
C
7.85
HEO
E
7.55
Laborer
C
5.60
MEO
C
7.00
MEO
B
6.80
MEO
B
6.80
Dep. Hwy
Supt E
8.25
SEASONAL
Laborer
A
5.00
RESOLUTION # 10 ESTABLISH MILEAGE RATE FOR PERSONAL Mileage rate for
VEHICLES USED FOR TOWN BUSINESS FOR 1987
THE YEAR 1987
Motion by Councilman Thorpe
Seconded by Councilman O'Donnell
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 1, 1967, and expiring December 31, 1987.
Cortland
Standard
Official
Newspaper
Set Election
Inspect. Rate
1987
Designate
Depositories
198'?
Wednesday, January 7, 1987 Page b
RESOLUTION #11 DESIGNATE THE CORTLAND STANDARD AS
THE OFFICIAL NEWS PAPER FOR THE TOWN
OF CORTLANDVILLE
Motion by Councilman Thorpe
Seconded by Councilman O'Donnel:l
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that the Cortland Standard be, and it
hereby is, designated as the official news paper for the
Town of Cortlandville for the year 1987.
RESOLUTION #12 SET ELECTION INSPECTORS RATE FOR
THE YEAR 1987
Motion by Councilman O'Donnell
Seconded by Councilman Thorpe
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that election inspectors appointed for
1987 shall be paid and hourly rate of $3.50; $5.00 for
attending school, and the chairman and additional $5.00
per day.
RESOLUTION #13 DESIGNATION OF DEPOSITORIES FOR THE
for YEAR 1987
Motion by Councilman Thorpe
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that the following banks be, and they
hereby are, designated as the depositories 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
Marine Midland Bank
Federal Revenue Sharing Account
T.B. Meeting RESOLUTION # 14 AUTHORIZE REGULAR MEETINGS TO HELD
1st & 3rd THE FIRST AND THIRD WEDNESDAY OF
Wed. each Month EACH MONTH
Motion by Councilman O'Donnell
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 5:00 p.m., at the Town
Hall, 15 Terrace Road, Cortland, New York. If such day
falls on a holiday, the meeting shall be held the next
business day.
7
Wednesday, January 7, 1997 Page 7
RESOLUTION # 15 AUTHORIZE EXTENSION OF THE Extend Supv's
SUPERVISOR'S ANNUAL REPORT 60 DAYS .Annual Report
AFTER THE CLOSE OF THE FISCAL YEAR
1986
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 1986, 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 # 16 DESIGNATE THE TOWN BOARD TO AUDIT T. Board to
HOOKS FOR 1986 audit books
Motion by Councilman Thorpe
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that the records of Town Officials and
employees for 1986, shall be audited by Town Board
members, by January 20, 1987. The Board members will
audit the records as follows:
Supervisor's Office - Ronal Rocco
Town Clerk's Office - Warren Manning
Justice's Office - Raymond Thorpe
Highway, Water & Sewer - Edwin O'Donnell
RESOLUTION # 17 AUTHORIZATION TO ACCEPT THE AGREEMENT Expenditures of
OF EXPENDITURES OF HIGHWAY MONIES FOR Hwy. Monies
THE YEAR 1987 1987
Motion by Councilman Thorpe
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 1987, 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.
RESOLUTION # 18 APPOINT DELEGATE AND ALTERNATE TO Assoc. of Towns
THE ASSOCIATION OF TOWNS ANNUAL Annual Meeting
MEETING - NEW YORK CITY
Motion by Councilman O'Donnell
Seconded by Councilman Thorpe
VOTES: ALL AYE ADOPTED
I
Auth. Monies
Transfer -
Balance Accts
1986 Budget
Wednesday, January 7, 1987
Page 8
BE IT RESOLVED, that the Town Justice, Mardis F. Kelsen,
is hereby appointed as delegate, and the Town Clerk,
Pauline H. Parker, is hereby appointed alternate to
represent the Town of Cortlandville at the Association
of Towns Annual Meeting, to be held in New York City in
February.
RESOLUTION #19 AUTHORIZATION TO TRANSFER MONIES TO
BALANCE ACCOUNTS OF THE 1986 BUDGET
Motion by Councilman Thorpe
Seconded by Councilman O'Donnell
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 1986 as
follows:
1. Transfer $26,642.00 from the following General Fund
A accounts
A1990.4
- $11,500.00
A1355.4
- 3,152.00
A1670.4
- 2,259.00
A5182.4
- 4,132.00
A7510.4
- 1,169.00
A9050.8
- 2,500.00
A9030.8
- 1,930.00
To the following General Fund A accounts:
A1010.4
- $ 682.52
A1330.1
- 65.79
A1355.1
- 1,600.00
A1430.1
- 118.86
A1440.1
- 2,555.08
A1440.2
- 838.90
A1450.2
- 2,495.00
A1620.2
- 10,639.57
A1650.4
- 455.36
A1670.2
- 375.00
A1995.4
- 265.60
A3310.4
- 142.92
A3510.4
- 1,214.61
A5132.2
- 2,198.70
A8710.4
- 1,000.00
A9060.8
- 1,994.09
2. Transfer
the sum of $3,896.00 from the following
General
Fund B account:
B1990.4 - $3,896.00
To the following General Fund B accounts:
B3620.4 -
$2,325.00
94020.4 -
35.46
37140.1 -
300.00
BB010.1 -
755.42
B8020.1 -
350.00
B8030.1
- 130.12
1
7
1
9
Wednesday, January 7, 1987 Page 9
3. Transfer $21,243.00 from the following Highway Town
Outside Road account:
DR5110.4 - $21,243.00
To the following Highway Town Outside Road
accounts:
DR5110.1 - $15,558.81
DR9060.8 - 5,684.19
4. Transfer $25,752.00 from the following Highway Town
Outside Machinery account:
DM5130.1 - $25,572.00
To the following Highway Town Outside Machinery
accounts:
DM5132.2 - $13,653.00
DM5130.4 - 8,557.10
DM9030.8 - 714.32
DM9060.8 - 27827.58
5. Transfer the sum $4,842.00 from the following Water
account:
F1990.4 - $4,842.00
To the following water accounts:
F8310.2 - $2,710.00
F8340.1 - 2,132.00
RESOLUTION #20 AUTHORIZE THE SUPERVISOR TO SIGN THE Cortland Free
CORTLAND FREE LIBRARY CONTRACT Lib. Contract
Motion by Councilman O'Donnell
Seconded by Councilman Thorpe
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that the Supervisor is hereby authorized
and directed to sign the contract with Cortland Free
Library for the year 1987, and
RESOLVED, that the total fee for the Cortland Free
Library shall be in the amount of $31,500.00, to be paid
in monthly payments from B7410.4
RESOLUTION #21 AUTHORIZE THE SUPERVISOR TO SIGN THE McGraw Lamont
MC DRAW LAMONT LIBRARY CONTRACT FOR Lib. Contract
THE YEAR 1987
Motion by Councilman Thorpe
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that the Supervisor is hereby authorized
and directed to sign the contract with McGraw Lamont
Library for the year 1987, and
RESOLVED, that the total fee for the McGraw Lamont
Library shall be in the amount of $3,020.00, to be paid
in quarterly payments from B7410.4.
RESOLUTION #22 AUTHORIZE THE SUPERVISOR TO SIGN THE S.P.C.A. 1987
S.P.C.A. CONTRACT FOR 1987 Contract
[lotion by Councilman O'Donnell
Seconded by Councilman Thorpe
VOTES: ALL AYE ADOPTED
10
Wednesday, January 7, 1987
Page 10
BE IT RESOLVED, that the Supervisor is hereby authorized
and directed to sign the 1987 contract for Dog Control
Officer and sheltering with the S.P.C.A., and
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.
Hayes Ambul. RESOLUTION #23 AUTHORIZE SUPERVISOR TO SIGN HAYES
Contract 1987 AMBULANCE CONTRACT FOR 1987
Motion by Councilman O'Donnell
Seconded by Councilman Thorpe
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that the Supervisor is hereby authorized
and directed to sign the 1987 contract with Hayes
Ambulance Service, and
RESOLVED, that the contract shall be in the amount of
$6,034.00, and such payment shall be made in one
installment from account A4540.4.
Water Service RESOLUTION #24 AUTHORIZE THE SUPERVISOR TO SIGN
Agree. w/ city AGREEMENT WITH CITY OF CORTLAND WATER
Groton Ave. Rt. 281 BOARD - GROTON AVE. & N . Y . S RT . 281
Motion by Councilman Thorpe
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that the Supervisor is hereby authorized
and directed to sign the Water Service Agreement with
the City of Cortland Water Board for water service to
the Groton Avenue and N.Y.S. Rt. 281 Water Improvement
District which includes the Groton Avenue Plaza and
Crestwood Court, and
RESOLVED, that this agreement shall terminate at such
time as the Town shall supply its own water source, or
at the expiration of forty -years from the date of this
agreement.
Atlantic Inland RESOLUTION #25 AUTHORIZE SUPERVISOR TO SIGN THE 1987
1987 Contract AGREEMENT WITH ATLANTIC -INLAND INC.
FIRE UNDERWRITERS
Motion by Councilman O'Donnell
Seconded by Councilman Thorpe
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that the Supervisor is hereby authorized
and directed to sign the agreement for the year 1987
with New York Atlantic -Inland Inc. - Fire Underwriters,
to administer the fire prevention portion of the New
York State Uniform Fire Prevention and Building Code.
This years contract for service shall be in the amount
of $5,750.00, payable in equal quarterly installments to
be paid from B3620.4.
J
1
nE
Wednesday, January 7, 1987 Page 11
RESOLUTION #2E AUTHORIZE SUPERVISOR TO SIGN Youth State Aid
APPLICATION FOR YOUTH STATE A I D Rec. Program App.
RECREATION PROGRAM
Motion by Councilman Thorpe
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
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
1987.
RESOLUTION #27 SET DATE FOR PUBLIC HEARING - NEAL Set Date P.H.
STEARNS - ZONING CHANGE REQUEST N. Stearns
Zoning Change
Motion by Councilman Thorpe
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that a Public Hearing to.provide
information and discuss the proposed request for a
zoning change as submitted by Neal Stearns, shall be
held before this Town Board on January 21, 1987, at 5:00
p.m. in the Town Hall, 15 Terrace Road, Cortland, New
York.
RESOLUTION #28 SET DATE FOR PUBLIC HEARING - JOHN Set date P.H.
POTTER ( ROGER BECK) - ZONING CHANGE J . Potter
REQUEST Zoning Change
Motion by Councilman O'Donnell
Seconded by Councilman Thorpe
VOTES: ALL AYE ADOPTED
BE IT RESOLVED, that a Public Hearing to provide
information and discuss the proposed request for a
zoning change as submitted by John Potter, such property
currently owned by Roger Beck, shall be held before this
Town Board on January 21, 1987, at 5:30 p.m. in the Town
Hall, 15 Terrace Road, Cortland, New York.
RESOLUTION #29 SET FEE SCHEDULE FOR SPECIAL Fee Schedule
PERMITS AND VARIANCES Permits & Var.
Motion by Councilman O'Donnell
Seconded by Councilman Thorpe
VOTES: ALL AYE ADOPTED
WHEREAS, requests, in this area, for special permits and
variances have increased substantially with the adoption
of the new zoning law, and
WHEREAS, initiating a fee for these services should
directly assess those utilizing the service, therefore
BE IT RESOLVED, that the Town Board of the Town of
Cortlandville, hereby approves the following fee
schedule:
Correct W&S
Bill - R.H.
Fowler Inc.
Wednesday, January 7, 1987 Page 12
Residential Variance Bulk $10.00
Use 15.00
Non -Residential Variance Bulk 50.00
Use 75.00
Special Permit 50.00
RESOLUTION #30 AUTHORIZE CORRECTION OF WATER AND
SEWER BILLS - R. H. FOWLER
Motion by Councilman Thorpe
Seconded by Councilman O'Donnell
VOTES: ALL AYE ADOPTED
WHEREAS, R. H. Fowler, Inc. Chemical Products, of 9
Pleasantview Drive, has received their first quarter
water service billing for 1987, in the amount of
$182.10, and sewer service in the amount of $599.40, and
WHEREAS, these billings represent approximately ten
times the average consumption for a three month period,
based on the last two years records, and
WHEREAS, Water and Sewer Superintendent, Fred Walker,
has inspected the meter and plant facilities and did not
find anything which would indicate leaks or other cause
for high consumption, and
WHEREAS, Dorothea Fowler, Owner -Manager of R.H. Fowler
Inc., has requested consideration in regard to financial
responsibility for this unaccountable increase,
therefore
BE IT RESOLVED, that the Town Board has determined that
the water bill must be paid in full ,$182.10, and the
sewer bill shall be paid in the amount of $48.10.
There being no further business, a motion was made
by Councilman O'Donnell, seconded by Councilman Thorpe,
to adjourn the meeting. All voting aye, the motion was
carried.
The meeting adjourned at 8:00 p.m.
spectfully ubmitted,
Pauline H. Parker
Town Clerk
Town of Cortlandville