Loading...
HomeMy WebLinkAbout01-07-1981J. Wednesday, January 7, 1981 7:30 P.M. Page 1 The regular meeting of the Town of Cortlandville Town Board was held at the Town Hall, 15 Terrace Road, Cortland, New York with Supervisor Nadolski presiding. Other board members present were Councilmen Warren Manning, Edwin O'Donnell, Melvin Pierce and Raymond Thorpe. Others present were Town Clerk, Pauline H. Parker; Attorney, John Folmer; Deputy Town Clerk, June Bradshaw; Justice, Donald Eaton; Engineer, Charles Feiszli; Zoning Officer, Don Fowler; Assessor, Robert Wells; and Confident- ial Sec'y, Edna Puzo; and newsreporters Tim Fox and Dick Camerano, and also Mr. Joe Puzo. ® The meeting was called to order by Supervisor Nadolski at 7:30 p.m.. Reading of the minutes were dispensed with as all board members had received copies prior to the meeting. Councilman Manning made a motion to approve the minutes of the regular meeting on December 3, 1980, as written. Council- man O'Donnell seconded the motion. All voting aye, motion was carried. Councilman O'Donnell made a motion to approve the minutes of the special meeting on December 9, 1980, as written. Councilman Manning seconded the motion. All voting aye, motion was carried. Councilman Pierce made a motion to approve the minutes of the final meeting on December 23, 1980, as written. Councilman Thorpe seconded the motion. All voting aye, motion was carried. Councilman Pierce made a motion, seconded by Councilman Thorpe to receive and file the Planning Board minutes of November 24, 1980. All voting aye, motion was carried. Reports of department heads are on the table. They are also on file in the clerk's office and are available upon request. RESOLUTION # 1 AUTHORIZE PAYMENT OF VOUCHERS Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED BE IT RESOLVED that the vouchers submitted have been audited and shall be paid as follows: General Fund Vouchers #1-12 $ 1,021.79 Highway if #1-9 966.34 Water District # 1 it#1-5 1,310.51 • Water District # 2' IT #1 389.08 Sewer District # 1 if#1-2 2,084.20 Sewer District # 2 #1 6.21 The public was given privilege of the floor. Resolution # 80-27 from Cortland County Planning Board in reference to PTM'S Bulk Variance, Special Permit, was read. Councilman Thorpe made a motion, seconded by Councilman Pierce, to receive and file the resolution. All voting aye, motion was carried. payment of voucher PTM'S bulk Variance Wednesday, January 7, 1981 Page 2 A letter was received and read from N.Y.S. Department of Transportation in reference to the speed zone request Speed Zone on Route 281. Councilman Pierce made a motion, seconded Rt. 281 by Councilman Thorpe to receive and file the letter. All voting aye, motion was carried. Councilman Warren Manning requested Supervisor Nadolski to send a letter to Mr. Walt Tennant in regards to this matter. The Annual Inspection Report for Cortlandville Water District # 1, # 3 and # 5 was received from the Cortland Water 1,3,5 County Board of Health. A motion by Councilman Thorpe, Annual seconded by Councilman O'Donnell to table this matter for Report • further study. All voting aye, motion was carried.. A Governmental Insurance Disclosure Statement from L.W. Biegler Inc. (N.Y.) in the amount of $ 788.40 was read Insur. by Supervisor Nadolski. A motion was made -by Councilman Thorpe, seconded by Councilman O'Donnell to receive and Disclosure file the statement. All voting aye, motion was carried. State. The tentative equalization rate from the N.Y.S. Board of Equalization and Assessment was received. In 1979 it was Equal. Rate 99.12 and in 1980 it was 93.10 a decrease of 6.02%. Robert Wells advised that the update program is progressing and on schedule. RESOLUTION # 2 AUTHORIZE RENEWAL OF C & H TRAILER PARK PERMIT C & H Trai Motion by Councilman Thorpe Renewal Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Town Clerk is hereby authorized and directed to issue a renewal permit for one year, to Robert Bean for the C & H Trailer Park as he has submitted the proper fee and approved certificate from the Board of Health. RESOLUTION # 3 AUTHORIZE RENEWAL OF PENQUIN-STARR TRAILER PARK PERMIT Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Town Clerk is hereby authorized and directed to issue a renewal permit for one year to Robert Bean for the Penquin-Starr Trailer Park as he has submitted the proper fee and approved certificate from the Board of Health. Penquin-Starr Trailer Renewal RESOLUTION # 4 AUTHORIZE RENEWAL OF THOMPSON'S MOTEL AND TRAILER PARK PERMIT Motion by Councilman Pierce Thompson's Seconded by Councilman'Thorpe Trailer VOTES: ALL AYE ADOPTED renewal 40 Wednesday, January.7, 1981 Page 3 BE IT RESOLVED that the Town Clerk is hereby authorized and directed to issue a renewal permit for"one year to Elizabeth Thompson for Thompson's Motel and Trailer Park, as she has submitted"the proper fee and approved certificate from the Board of Health. A letter was received in regards to the new N.Y.S. Law relating.to "Occupational Safety and Health" for public employees from John MacNeill, Jr., P.C.. A motion by Councilman Thorpe, seconded by Councilman O'Donnell to receive and file the correspondence. All voting aye, the.motion was carried. RESOLUTION # 5 AUTHORIZE DON FOWLER,TO ATTEND CENTRAL BUILDING OFFICIALS CONFERENCE MEETINGS Motion by Councilman Manning Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED BE IT RESOLVED that Don Fowler be, and he hereby is, authorize to attend monthly Central Building Officials Conference meetings, and RESOLVED that any expenses incurred by same, be reimbursed, subject to audit by the Town Board. Don Fowler attend meeting A petition was received by the County Legislative"and forwarded to us fromithe Cortland County Highway Department in regards to changing the name of East River Road back to Salisbur Salisbury Road from Lorings Crossing to I-81 overpass. Rd. & Walt Tennant stated that he could not find. a county map with East Riv the name of Salisbury Road printed on it. He requested our Rd° comments on this matter as a new county map will be printed in 1981. A 1"etter from James.LeFever, Fire Co-ordinator; was read. He is opposed to changing the name," as there are already two other.roads in the county with the.name df Salisbury Road.. RESOLUTION # 6 DIRECT SUPERVISOR TO SEND LETTER TO RESIDENTS OF THE EAST RIVER ROAD Motion by Councilman Manning Send lettE Seconded by Councilman Pierce to resider VOTES: ALL.AYE . ADOPTED BE IT RESOLVED"that Supervisor Nadolski is hereby author- ized and directed to write a letter to the residents, which signed a petition, in regards to their request for a name change on the East River Road and forward copies of Mr. • Tennant's and Mr. LeFever concerns to them. Some tax notices were returned because of confusion of fire numbers and a substitute mailman on the mail routes. Supervisor Nadolski will contact the Post Office to Tax notices discuss a possible solution. RESOLUTION # 7. AUTHORIZATION TO TRANSFER FUNDS FROM A1330.4 TO A1410:1 Motion by Councilman Manning Transfer Seconded by"Councilman O'Donnell Funds VOTES: ALL AYE ADPOTED xi Wednesday, January 7, 1981 Page 4 BE IT RESOLVED that the Town Board hereby authorized the transfer of $ 700.00 from A1330.4, Tax Collection to A1410.1 Town Clerk to cover salary expense for additional help for tax collecting. RESOLUTION # 8 ACCEPTANCE OF AGREEMENT OF EXPENDITURES Expend. of OF HIGHWAY MONIES Highway MoniE Motion by Councilman Thorpe Seconded by Councilman Manning VOTES: ALL AYE ADOPTED WHEREAS the agreement for the expenditure of Highway • money in accordance of Section 284, Highway Law, was submitted for signature for the year-1981. 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 # 9 APPROVAL OF SALARY SCHEDULE FOR THE YEAR 1981 Motion by Councilman O'Donnell Seconded By Councilman Pierce VOTES: ALL AYE ADOPTED BE IT RESOLVED that the following salary schedule for the year 1981 is hereby approved: Salary Schedu] 1981 NAME POSITION SALARY APPROP. # Warren Manning Councilman 1,866.08 A1010.1 Edwin O'Donnell to1,866.08 it Melvin H. Pierce it 1,866.08 If Raymond G. Thorpe IT1,866.08 it Donald F. Eaton Justice 17,226.25 A1110.1 Mardis F. Kelsen Court Clerk #1 8,313.42 if Shera L. Nobles Court Clerk #2 3.66 pr. hr. (Part time) 5,243.00 max. it Stanley T. Nadolski Supervisor 12,829.30 A1220.1 Budget Officer 1,166.30 A1340.1 13,995.60 Robert J. Wells Assessor 16,328.20 A1355.1 Pauline H. Parker Town Clerk 13,092.95 A1410.1 June Bradshaw Dep. Town Clerk 7,562.24 " Carole Stehm Clerk 3.39 pr. hr. (Part time) 1,600.00 max. " John B. Folmer Attorney 12,840.00 A1420.1 Holly A. Reese Bookkeeper 9,124.99 A1430.1 Charles R. Feiszli Engineer 10,129.25 A1440.1 4,594.00 SW8310.1(WD#1) 109.00 SW8310.1(WD#2) 163.00 SW8310.1(WD#3) 109.00 SW8310.1(WD#4) 57.00 SW8310.1(WD#5) 3,987•00 SS8110.1(SD#1) 1,262.00 SS8110.1(SD#2) 20,410.25 Jane Harrington Janitress 3.70 pr. hr. A1620.1 950.00 max. Carl S. Eaton Highway Supt. 16,561.46 A5010.1 Alice P. Blatchley Historian 699.78 A7510.1 Don E. Fowler Zoning Officer 8,399.70 B8010.1 1 1 Wednesday, January 7, 1981 Page 5 NAME POSITION SALARY APPROP. # Edna P. Puzo Confidential 2,913.00 A1430.1 Secretary 2,679.85 SW8310.1(WD#1) 59•00 SW8310.1(WD#2) 88.00 SW8310.1(WD#3) 58.00 SW8310.1(WD#4) 28.00 SW8310.1(WD#5) 2,185.00 SS8110.1(SD#1) 727.00 SS8110.1(SD#2) 8,737.85 Fred Walker Sr. Water & Sewer 9,743.00 SW8340.1(WD#1) Superintendent 310.00 SW8340.1(WD#3) 207.00 SW8340.1(WD#4) 104.00 SW8349.1(WD#5) 2,588.00 SS8120.1(SD#1) 861.06 SS8120.1(SD#2) 13,813.06 Fred Walker Jr. Asst. Water & 10,075.00 SW8340.1(WD#1) Sewer Supt. 333.00 SW8340.1(WD#3) 222.00 SW8340.1(WD#4) 110.13 SW8340.1(WD#5) 10,740.13 Highway Employees (1) Employee Mechanic II 5.49 pr. hr. All to be paid (2) Employees Mechanic I 5.14 pr..hr. from Accts.. # (2) Employees MEO II 4.90 pr. hr. DR5110.1, DM5130.1 (3) Employees MEO I 4.88 pr. hr. and DS5142.1 (1) Employee Laborer 4.64 pr. hr. Grievance Review Board Members 23.33 pr. mtg.Al355.4 Board FEa.nning Board Chairman 23.33 Pr. mtg.B8120.1 Sec'y 23.33 pr. mtg. It Board Members 17.49 pr. mtg. if Zoning Board of Chairman 17.49 pr. mtg.B8030.1 Appeals Sec'y 15.00 pr. mtg. " Board Members 11.66 pr. mtg. " Zoning Commission Chairman 23.33 pr. mtg.B8021.1 Board Members 17.49 pr. mtg. " RESOLUTION # 10 APPOINTMENT OF DON FOWLER AS TOWN OF CORTLANDVILLE ZONING OFFICER Zoning AND BUILDING INSPECTOR officer Motion by Councilman Pierce Seconded by Councilman Thorpe ® VOTES: ALL AYE ADOPTED BE IT RESOLVED that Don Fowler -be, and he hereby is reappoint- ed Zoning Enforcement Officer and Building Inspector for one year commencing January 1, 1981 and expiring December 31, 1981. RESOLUTION # 11 REAPPOINT ALICE BLATCHLEY AS TOWN HISTORIAN Motion by Councilman Thorpe Town Seconded by Councilman Pierce Historian VOTES: ALL AYE ADOPTED n^ Wednesday, January 7, 1981 Page 6 BE IT RESOLVED that Alice Blatchley be, and she hereby is, reappointed as Town.Historian for one year commencing January 1, 1981 and expiring December 31, 1981. RESOLUTION # 12 APPOINT RONALD GAUTHIER TO THE ZONING Z.B.of A. BOARD OF APPEALS Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED BE IT RESOLVED that Ronald Gauthier he, and he hereby is, appointed to a five year term of the Town of Cortlandville Zoning Board of Appeals commencing January 1, 1981 and expiring December 31, 1985. RESOLUTION # 13 APPOINT WILLIAM CLEMENS TO THE CORTLAND- VILLE PLANNING BOARD C.P. Board Motion by Councilman Pierce Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED BE IT RESOLVED that William Clemens, Chairman, be and he hereby is, appointed to a five year term of the Town of Cortlandville Planning Board commencing January 1, 1981 and expiring December 31, 1985. RESOLUTION # 14 ACCEPT RESIGNATION OF THEODORE TESTA OF THE ZONING ADVISORY COMMITTEE Zoning Advisory Motion by Councilman Thorpe Committ ILI Seconded by Councilman Manning VOTES: ALL AYE ADOPTED BE IT RESOLVED that the resignation of Theodore Testa from the Zoning Advisory Committee is hereby accepted, effective immediately, due to conflict of interest. RESOLUTION # 15 APPOINT EDWARD STILES TO THE ZONING ADVISORY COMMITTEE Zoning Advisor Motion by Councilman Pierce Committee Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED WHEREAS a vacancy exists on the Zoning Advisory Committee due the resignation of Theodore Testa, therefore BE IT RESOLVED that Edward Stiles, Fieldcrest Drive, Cortland, N.Y. is hereby appointed by the Town Board to • serve on the Zoning Advisory Committee and shall become effective immediately. RESOLUTION # 16 REAPPOINT PRESENT MEMBERS TO THE ENVIRONMENTAL COMISSION FOR THE YEAR 1981 Motion by Councilman Manning Envir, Seconded by Councilman Thorpe Commission VOTES: ALL AYE ADOPTED aY/ Wednesday, January 7, 1981 Page 7 BE IT RESOLVED that the following members be reappointed to the Environmental Collission of the Town of Cortlandville for the year 1981: These members are: Benny Gunzenhauser.- Chairman Jane Zogg James Bugh Robert Blatchley Walt Priest Eleanor Tarbell Gene Barker Charles Proctor RESOLUTION # 17 AUTHORIZE SUPERVISOR NADOLSKI TO INVEST- IGATE THE COST OF AUDITING TOWN RECORDS FOR 1980 Auditing Town Recor Motion by Councilman Manning Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED BE IT RESOLVED that Supervisor Nadolski is hereby authorized and directed to investigate the cost of hiring someone to audit the Town records of 1980. RESOLUTION # 18 AUTHORIZE REGULAR MEETINGS TO BE HELD THE FIRST WEDNESDAY OF THE MONTH Reg. meetings Motion by Councilman Manning Seconded by Councilman Pierce 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. at the Town Hall. If such day falls on a holiday, the meeting shall be held on the next business day. RESOLUTION # 19 ALL MEETINGS OF THE TOWN WILL BE HELD AT THE TOWN HALL Meeting at Town Motion by Councilman Manning Hall Seconded by Councilman Pierce VOTED: ALL AYE ADOPTED WHEREAS the fireman will soon be using the municipal building as a fire hall, therefore, BE IT RESOLVED that .all meetings held in connection with Town affairs, shall be held at the Town Hall. Superivsor Nadolski was requested to discuss the arrange- ments of scheduling meetings with board chairman, so as not • to conflict with Board meetings and Justice Court. RESOLUTION # 20 SETTING THE THIRD MONDAY OF EACH MONTH FOR SPECIAL MEETING Motion by Councilman Pierce Special Seconded by Councilman Manning meeting VOTES: ALL AYE ADOPTED Wednesday, January 79 1981 Page 8 BE IT RESOLVED that the third Monday of each month, a special meeting will he held at 4:00 P.M., at Town Hall, to take advantage of early payment discounts given by some vendors. All bills shall be submitted to the Town Clerk prior to the loth of each month. RESOLUTION # 21 DESIGNATION OF DEPOSITORIES FOR THE YEAR 1981 Motion by Councilman Thorpe Deposit. Seconded by Councilman Pierce for 1981 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) Highway Account Trust & Agency Account Tax Collectors Account Justice Account Water District # 1 Water District # 2 Water District # 3 Water District # 4 Water District # 5 Sewer District # 1 Sewer District # 2 Marine Midland Bank Federal Revenue Sharing Account Homer National Bank Town Clerk's Account RESOLUTION # 22 AUTHORIZE SUPERVISOR TO INVESTIGATE INTEREST ON ACCOUNTS AT OTHER BANKS Motion by Councilman Manning Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED BE IT RESOLVED that Supervisor Nadolski is hereby authorized and directed to investigate the rate of interest given on savings accounts at local banks. RESOLUTION # 23 APPOINT MEMBERS OF THE CORTLAND COUNTY PLANNING FEDERATION Motion by Councilman Manning Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED BE IT RESOLVED that Stanley T. Nadolski, William Clemens, and Dexter Paddock be, and they are, appointed members of the Cortland County Planning Federation, for the year 1981. Invest. interest of Banks Cort. Cou Planning Federation • Wednesday, January 7, 1981 Page 9 • RESOLUTION # 24 ESTABLISH MILEAGE RATE FOR PERSONAL VEHICLES USED FOR TOWN BUSINESS FOR 1981 m.ilage Motion by Councilman Pierce Seconded by Councilman Manning 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 200 per mile commencing January 1, 1981 and expiring December 31, 1981. RESOLUTION # 25 DESIGNATE THE-CORTLAND STANDARD AS THE OFFICIAL NEWSPAPER FOR THE TOWN OF CORTLANDVILLE Cortl Motion by Councilman O'Donnell Standard Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Cortland Standard Newspaper be, and it hereby is, designated as the official newspaper for the Town of Cortlandville for the year 1981. RESOLUTION # 26 AUTHORIZE ACCEPTANCE OF THE SUPERVISOR'S ANNUAL REPORT 60 DAYS AFTER THE CLOSE OF THE FISCAL YEAR . Motion by Councilman Thorpe Seconded by Councilman Peerce VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Town Board authorize the Town Clerk to accept the Supervisor's Annual Report to the State Comptoller 60 days after the rlose of the fiscal year, and BE IT RESOOVED that the Town Clerk shall cause a notice to be published within 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• Super. Annual Report Attorney Folmer recommended that no action be taken in regards to establishing a fire district until the contracts fire are signed. district Councilman Manning made a motion, seconded by Councilman O'Donnell to talbe the matter. All voting aye, motion was carried. Supervisor Nadolski stated that seven towns have agreeded to a contract with Hayes Ambulance for the year 1981. Hayes Ambul. RESOLUTION # 27 AUTHORIZE SUPERVISOR TO SIGN THE HAYES AMBULANCE CONTRACT FOR THE YEAR 1981 Hayes Contract Wednesday, January 7, 1981 page 10 Motion by Councilman Manning Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Supervisor is hereby authorized and directed to sign the contract for ambulance service for the Town of Cortlandville with Hayes Ambulance commencing January 1, 1981 and shall terminate on December 31, 1981, and RESOLVED that the fee for such contract shall not exceed $ 4,500.00 and shall be paid in one sum. RESOLUTION # 28 SETTING DATE FOR PUBLIC HEARING TO AMEND SEWER ORDINANCE Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED WHEREAS the sewer ordinance should be amended to exclude the rate schedule, therefore, BE IT RESOLVED that a Public Hearing will be held on February 4, 1981 at 7:30 p.m. at the Town Hall to amend the Sewer Ordinance. I 40 Amend Sewer Ordinance Supervisor Nadolski requested all Councilman to review Sewer recent information received regarding the proposed fees to Contract be charged the Town of Cortlandville and the Villages of Homer and McGraw for a sewer contract with the City of Cortland. RESOLUTION # 29 AUTHORIZE ATTORNEY TO DISCUSS THE CONTRACT WITH THE VILLAGE OF HOMER ATTORNEY REGARD- ING DINER COLLECTIONS Motion by Councilman Manning Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED WHEREAS there is concern regarding the collection of the sewer charges billed to the Diner, contracted with the Village of Homer, therefore BE IT RESOLVED that Attorney Folmer is hereby authorized and directed to contact the Village of Homer Attorney, to discuss a possible solution. Diner Collection • RESOLUTION # 30 AUTHORIZE SUPERVISOR TO SIGN CORTLAND FREE LIBRARY CONTRACT Motion by Councilman Thorpe Cort. Seconded by Councilman Pierce Free VOTES: ALL AYE ADOPTED Lib. BE IT RESOLVED that the Supervisor is hereby authorized and directed to sign the contract with the Cortland Free Library for the year 1981, and RESOLVED that the total fee for such contract shall be in the amount of $ 22,500.00, to be paid in monthly payments. ANNUAL REPORT TOWN JUSTICE TOWN OF CORTLANDVILLE January 7, 1981 Per, Town Law Section 123 and Section 2019-a of the Uniform Justice Court Act the undersigned Town Justice hereby renders the following r•epor•t of activity for- the year, of 1980, to the Town Board of the Town of Cortlandville. TOTAL COMPLETED CASES FOR 1080 5,462 Cases At the end of the year the Court is holding $1620.00 in pending cases and has turned over -to the State Comptroller $108,231.35 in fines and forfeitures. ($ 12,896.07 increase over, 1979) The Town has received $ 31,704.00 from the Justice Court Fund for, the year,of 1980 from the Courts completed cases. The increase in total cases completed for 1980 over 1979 is 527 cases which is an increase of 10.7a. The 527 cases ar,e represented in the folllowing breakdown: Vehicle & Traffic 264 Criminal C ivil Total 230 33 527 Increase over, 1979-- 5.72% 79% 100% ------------------------- The Town has received $31,704.00 from Justice Court Fund which is $' .3,74 .00 move than received in 1979 and reflects an increase of 13.5+% This is to further, advise the Town Board of the Town of Cortland- ville that the undersigned Justice hereby submits the Court Recor for Audit by the Town Board per,suant to the above cited sections of Law. Be further - advised that the Dockets, Ledgers, Cashbooks, Check- books and Files are available for inspection by said Town Board of the Town of Cortlandville and by any other, interested parties at my office in the Town Hall of sai.d.i Town at 15 Terr-ace Road, Cortlandville, New York at any r,e.asonable time. Respec,.tf- 1 submitted, r G F . EAT N Town Justice Town of Cortlandville Wednesday, January 7, 1981 Page 11 RESOLUTION # 31 AUTHORIZE SUPERVISOR TO SIGN THE LAMONT MEMORIAL LIBRARY CONTRACT Lamont Lib. Motion by Councilman Thorpe Contract Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Supervisor is hereby authorized and directed to sign the contract with the McGraw Lamont Memorial Library for the year 1981, and RESOLVED that the fee for such contract shall be $ 1802.00, to be paid quarterly. • RESOLUTION # 32 AUTHORIZE SUPERVISOR TO SIGN THE S.P.C.A. CONTRACT S.P.C.A. Motion by Councilman Thorpe Seconded by Councilman Manning Contract VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Supervisor is hereby authorized and directed to sign the 1981 contract with the Cortland County S.P.C.A. in the amount of $ 7,600.00, to be paid monthly. Supervisor Nadolski apprised the board of notice received from the County regarding the refund to Barkers as a result of the certiorary proceedings of last year. Engineer Feiszli presented a computer report to the Town Board to review different systems available. Attorney Folmer reviewed with the Town Board the law relating to audits of Town officers and the use of Town Buildings. Justice Eaton presented to the Town Board his Annual Report for 1980, and reviewed with them the increase. Councilman Thorpe made a motion, seconded by Councilman Manning, to receive and file the Justice Annual Report. All voting,aye, motion was carried. ® There being no further business, upon motion by Councilman Manning, seconded by Councilman O'Donnell, to adjourn the meeting. All voting aye, motion was carried. The meeting was adjourned at 9:05 P.M.. Respectfully submitted Pauline H. Parker Town Clerk