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