Loading...
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