Loading...
HomeMy WebLinkAbout06-03-1981Wednesday, June 3, 1981 7:30 P.M. Page 1 PUBLIC HEARING AMEND SECTIONS 10-A AND 13 OF THE CORTLANDVILLE DOG CONTROL ORDINANCE The public hearing was called to order by Super- visor Nadolski at 7:30 P.M. In attendance were Supervisor Nadolski, Council- men Pierce, Manning, Thorpe and O'Donnell. Also the Town Clerk, Attorney Folmer and several employees and town residents; Robin Remik, manager of the SPCA and 'Mrs. Walrad. The Town Clerk read the legal notice as follows: LEGAL NOTICE 4 TOWN OF CORTLANDVILLE Legal notice is hereby given that pursuant to Section 130 of the Town Law of the State of New York, and pursuant to a resolution of the Town Board of the *Town of Cortlandville, the said Town Board will hold a public hearing at the Town Hall, Terrace Road, Town of Cortlandville, on the 3rd day of June, 1981, at 7:30 o'clock p.m., eastern daylight time, to hear all interested parties and citizens for or against the adoption of a proposed amendment to the dog control or- dinance of the Town of Cortlandville, said amendment to provide the following: a) That the periods of retention of dogs shall be as prescribed in the Agriculture and Markets Law of the State of New York; and b) To provide that -in the event a dog is found on premises owned by a person other than the owner of the dog, it shall be presumed that such dog's presence is without the knowledge and consent of the proper- ty, owner. Town Board of the Town of Cortlandville By: Pauline H. Parker, Town Clerk Dated: May 29, 1981 127-1t Attorney Folmer explained the purpose of the amend- ment needed regarding the retention of the dogs, Section 10-A. No comments were offered by those in attendance. Attorney Folmer explained the purpose for amending section - 13 of the ordinance. The amendment would require the owner of the dog to show evidence that it was permiss- ible for their dog to be on someone elsesproperty. • Questions were received from the floor regarding problems of dogs but those questions did not pertain to the proposed changes. Those people will be contacted at a later time to discuss their problem. No comments were offered which were opposed to the proposed amendments. Wednesday, June 3, 1981 Page 2 1 • • 1 Councilman Pierce made a motion, seconded by Council- man Manning, to cibse the hearing. All voting aye, the motion was carried. The hearing was closed at 7:45 P.M.- Respectfully submitted, Pauline H. Parker Town Clerk 6 Wednesday, June 3, 1981 7:45 P.M. Page 1 The regular meeting of the Town of Cortlandville Town Board was held at the Town Hall, 15 Terrace Road, Cortland, N.Y. with Supervisor Stanley Nadolski presiding. Board members present were Supervisor Nadolski and Councilmen O'Donnell, Manning, Pierce and Thorpe. Others present were Town Clerk, Pauline Parker; Attorney, John Folmer; Justice, Donald Eaton; Deputy Town Clerk, June Bradshaw; Confidential Sec'y, Edna Puzo; Engineer, Charles Feiszli; Highway Sup't, Carl Eaton; Assessor, Robert Wells; and Newsreporter, Dick Camerano. Also present were several residents of the Pleasantview area and Ken Andrews. The meeting was called to order by Supervisor Nadolski at 7:45 P.M. following the public hearing regarding the Dog Control Ordinance. Upon motion by Councilman Thorpe, seconded by minutes Councilman O'Donnell, the minutes of May 6, 1981 were approved approved as written. All voting aye, the motion was carried. Upon motion by Councilman O'Donnell, seconded by minutes Councilman Thorpe, the minutes of May 19, 1981 were approved approved as written. All voting aye, the motion was carried. Planning Bd. Councilman Pierce made a motion, seconded by Council - minutes man O'Donnell, to receive and file the Planning Board approved minutes of April 28, 1981 and May 26, 1981. All voting aye, the motion was carried. RESOLUTION # 98 AUTHORIZE PAYMENT OF VOUCHERS Motion by Councilman Pierce payment Seconded by Councilman Manning vouchers VOTES: ALL AYE ADOPTED BE IT RESOLVED that the vouchers submitted have been audited and shall be paid as follows: General Fund Vouchers # 190 - 223 $ 9 831.71 Highway # 86 - 104 16,462.93 Water District # 1 # 50 - 56 2,342.02 Water District # 3 # 7 - 9 328.58 Water District # 4 # 6 47.60 Water District # 5 # 4 - 5 889.00 Sewer District # 2 # 6 - 7 8.o6 1 • 1 • 1 E Wednesday, June 3, 1981 Page 2 Supervisor Nadolski requested Engineer Feiszli and Highway Sup't, Carl Eaton to relate their findings concerning the water problem on Pleasantview Drive, and possible solutions. A discussion followed whereby opinions were polled of the residents in attendance. Mrs. Betts, Mrs. Brooks and Mr. Becker approved a ditch, filled with stone, be put in front of their residence. The ditch will be on the right -of -the -way of the town, and is not to be covered with topsoil. The three ditches will act as a test case to see if the problem is corrected. Highway Sup't, Carl Eaton reported that the bridge located on Highland Ave. in the Village of McGraw is in need of repair and has been closed since the 28th of May. The beams are bad and the floor dropped out. Warren Manning suggested that the Highway Sup't. get an estimated cost and report back to the Supervisor or Engineer and proceed with the necessary repair. A letter was received from the Village of McGraw requesting the bridge be repaired as soon as possible. Their sewer project will be starting soon and in case of an emergency that bridge is used for rerouting of traffic. RESOLUTION # 99 AUTHORIZE SUPERVISOR TO TRANSFER FUNDS TO HIGHWAY BRIDGE ACCOUNT Motion by Councilman Manning Seconded by Councilman Thorpe VOTES: ALL AXE ADOPTED BE IT RESOLVED that the Supervisor is hereby authorized and directed to transfer funds from Contingency Account B1990.4 to the Highway Funds -Bridge for the repair of the Highland Bridge in the Village of McGraw. Councilman Manning reported on th-e Summer recreation program. A Recreation Director was hired last year for the first time, which was very successful. Miss Joan Stypeck was introduced. She has been hired as the Recreation Director for the summer of 1981. Councilman Manning introduced Mr. Carl Schneider of Kotz and Schneider. His consulting firm.has presented a proposal for assisting us with the recreation project. The proposal submitted by Kotz and Schneider, consisting of four procedures, would cost approximately $ 3500.in total. Each step could.�accepted individually, and proceed one by one. A discussion followed whereby the Town Board expressed concern regarding the definitions stated in the contract, which has not been signed. Mr. Schneider was requested by the Town Board, to schedule a meeting with Regional Director, Mr. Morey of Jamesville, to discuss the contract further before signing:.. They also requested Attorney Folmer to attend the meeting. A discussion Pleasantview Drive Highland Ave. Bridge, McGraw transfer funds summer recreation Kotz & Schneider r f 10 i Wednesday, June 3, 1981 Page 3 Councilman Manning reviewed the status of develop- ment of the recreation area behind the Municipal Building recreation consisting of 7.5 acres. grant An application for fundinAwas forwarded to, and accepted by, the Federal Government. The approved grant would provide $ 100,000 for the program, of which the town must provide matching funds of $ 100,000, which may include in -kind services, salaries of our own per- sonnel etc. This process could be accomplished in steps, and request the funds through periodic draws, if desired. RESOLUTION # 100 AUTHORIZE KOTZ & SCHNEIDER TO PREPARE authorize MASTER PLAN & PROMOTIONAL MATERIAL master plan Motion by Councilman Thorpe Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Town Board hereby authorizes to engage the firm of Kotz and Schneider for the sum of $ 1200 to cover the cost of perparing the Master Plan and promotional material in accordance with the contract. RESOLUTION # 101 SETTING SPECIAL MEETING TO APPOINT FIRE COMMISSIONERS appoint fire commissioners Motion by Councilman Thorpe Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED that a special meeting shall be held at the Town Hall on Thursday, June 11, 1981 at 4: P.M. to appoint the fire commissioners for the Cortlandville Fire District. The report from the McGraw Fire Department from report January 1, 1981 to April 30, 1981 was read. Motion was McGraw Fire made by Councilman Pierce, seconded by Councilman Thorpe Dept. to receive and file the report. All voting aye, motion was carried. report The annual report from the Homer Fire Department Homer Fire from April 1980 to March 1981 was read. Motion was made Dept. by Councilman Thorpe, seconded by Councilman Pierce to receive and file the report. All voting aye, motion was carried. • report The 1980 year end report for Cortland County Planning Cortland Co. Department was received. Motion was made by Councilman Planning Pierce and seconded by Councilman Thorpe to receive and Dept. file the report. All voting aye, motion was carried. 61 Wednesday, June 3, 1981 Page 4 40 Reports of various department heads are on the table, reports or can be observed by anyone at the Town Clerk's office various and are available upon request. depart. A response was received from DOT regarding the speed zone request on Rt. 281 to be reduced to 45 M.P.H. A speed limit motion -by Councilman Thorpe, seconded by Councilman Rt. 281 Pierce to receive and file.the letter. All voting aye, motion was carried. Resolution # 81-6 was received from the Cortland County Planning Department regarding the final subdivision approval approval for Clarence Homer. A motion by Councilman of sub-divis Thorpe, seconded by Councilman O'Donnell to receive Cort. Co. and file the resolution. All voting aye, motion was Pl. Bd. carried. "homer" Upon motion by Councilman Thorpe, seconded by Councilman Pierce., a copy of the letter sent to Dr'. Richard Flaherty by Attorney Folmer was received and filed. letter The letter referred to filling of the cow pass on cow pass Hicks. -Hill Road. All voting aye, the motion was carried. Upon motion by Councilman Pierce, seconded by Counil- man O'Donnell, a copy of the letter sent to Mr. & Mrs. James Beattie by .Attorney Folmer was received and filed. letter The letter referred to filling of the cow pass on Hicks cow pass Hill Road. All voting aye, the motion was carried. RESOLUTION # 102 AUTHORIZE INSURANCE PROPOSAL'S RECEIVED BI-ANNUALLY Motion by Councilman O'Donnell insurance Seconded by Councilman Thorpe proposal VOTES: ALL AYE ADOPTED WHEREAS it takes an insurance agent a considerable length of time to prepare an insurance proposal, and might discourage participation, therefore BE IT RESOLVED that insurance proposals for the Town of Cortlandville shall be received bi-annually, commencing in 1982. • RESOLUTION # 103 APPOINT JOAN STYPECK AS RECREATION DIRECTOR appoint Motion by Councilman Manning Joan Stypeck Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED BE IT RESOLVED that Miss Joan Stypeck has been appointed to the position of Recreation Director for the Town of Cortlandville at a salary of $ 1200. Her employment date starts June 15, 1981 and shall terminates August 8, 1981. Wednesday, June 3, 1981 Page 5 A discussion was held regarding the survey on Lamont Cir. Lamont Circle in regards to using house numbers or emergency numbers. Zoning Officer, Don Fowler, conducted a survey and received a negative response from everyone. The residents on Lamont Circle are willing to use fire numbers but will retain house numbers for their mailing address. An opinion was received from Attorney John Folmer in regards to change of street names -Lamont Circle. Councilman Pierce requested Mr. LaFever to attend the next meeting to discuss fire numbers and any further questions that may arise. Supervisor Nadolski apprised the Town Board of an article article from the Upstate Municipal Risk Association UMRS concerning group insurance for local governments. Robert Wells will attend a meeting next week and report back to the Town Board. RESOLUTION # 104 AUTHORIZE ROBERT WELLS TO ATTEND A MEETING AT UPSTATE MUNICIPAL Robert Wells RISK ASSOCIATION attend Association Motion by Councilman Manning Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED BE IT RESOLVED that Robert Wells is hereby authorized and directed to attend the UMRA meeting, and RESOLVED that any expense incurred by same, be reimbursed, subject to audit by the Town Board. The "Notice of Complete Application" and "Negative Declaration" in reference to Clifford Lapp altering the Blue Creek bed and banks of Blue Creek was received from NYS-DEC. A motion was made by Councilman Thorpe, seconded by Councilman Pierce to receive and file the notice. All voting aye, motion was carried. Notification was received from NYS Dept. of Tran- speed sportation acknowledging the request to lower the speed limit limit on McLean Rd. Councilman Manning made a motion, McLean Rd. seconded by Councilman O'Donnell to receive and file the letter. All voting aye, the motion was carried. Councilman Pierce was asked to discuss a letter that former Attorney John Gardner has written to DOT in regarding Highway reducing the speed limit on NYS Highway # 222 for the safety #222 of both the people who live on this main road and those speed limit using it. It was also requested that Supervisor Nadolski write a letter to NYS DOT as a follow up of the above request. 1 • 1 • 1 Wednesday, June 3, 1981 Page 6 63 RESOLUTION # 105 AUTHORIZE SUPERVISOR TO RETURN PERFORMANCE BOND TO CARLTON POTTER return perf. bond Motion by Councilman Manning Carlton Seconded by Councilman Pierce Potter VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Supervisor is hereby authorized and directed to return the $ 500 performance bond minus the sum of $ 97.50 plus any interest earned to Dr. Carlton Potter, for payment in full for work completed in Water District # 3 by the Water Department. • RESOLUTION # 106 AUTHORIZE MARRIAGE CERTIFICATE increase FEE INCREASE marr. cent. Motion by Councilman Manning Seconded by Councilman O'Donnell VOTES.: ALL AYE ADOPTED WHEREAS the Town ClerkAas received notice from State of N.Y. Dept. of Health in regards to an increase fee of $ 5.00 for marriage license effective June 1, 1981, therefore BE IT RESOLVED that the.Town Clerk is hereby authorized and directed to collect a fee of $ 3.00 for issuing a marriage certificate, effective June 1, 1981. The study on propane gas has not been completed study propanE and was tabled to a later date. gas The Supervisor apprised the Town Board that the Cortland County Youth.Bureau is looking for young candidates (Ages 16-19) from Cortlandville to serve for Youth BureaL one year on the Youth Advisory Committee. He requested the board to submit names of eligible youth. The Cortland County Highway Dept. is planning on widening the road on the McLean Road opposite the Gutchess property. They notified us that the culvert widening at the intersection of Otter Creek and McLean Road will on McLean Rd. be replaced. The Town of Cortlandville has water line located 20 feet on the North Side of the culvert. Our engineer notified the County Highway Sup't., by letter, to proceed as necessary. The County has advised that ® the charges are forthcoming. Discussion tabled for further investigation. RESOLUTION # 107 AUTHORIZE ATTORNEY TO INVESTIGATE THE MOVING OF WATER LINES BY THE COUNTY investigate moving water Motion by Councilman O'Donnell lines Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED Wednesday, June 3, 1981 Page 7 BE IT RESOLVED that Attorney Folmer is hereby authorized and directed to contact County Attorney, Mr. Purser, to investigate the moving of water lines near the culvert on McLean Road, and determine who is obligated. The chairman of the City of Cortland Cable TV attend Commission has invited the Town Board or representative City Cort. to attend their meetings as an ad hoc, non -voting Cable TV participant. Councilman O'Donnell volunteered to attend Comm. the meetings and report to the town. RESOLUTION #'108 AUTHORIZE PAYMENT OF NIAGARA MOHAWK payment of CLAIMS TO AVOID PENALTY Niagara Mohawk Motion by Councilman Manning Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Supervisor is hereby authorized and directed to pay claims submitted by Niagara Mohawk, as necessary., to take advantage of discounts. A letter was received from NYS DOT in reference to realignment their realignment of routes 41 & 90. A motion made by Rt. 4.1 & 90 Councilman Manning, seconded by Councilman O'Donnell, to receive and file the letter, with copy to Don Eaton. All voting aye, motion was carried. A motion was made by Councilman O'Donnell, seconded reducing by Councilman Pierce to receive and file a letter written to speed limit Raymond Novak, of DOT from John Gardner in reference to Rt. 222 reducing the speed limit on Rt. 222. All voting aye, motion was carried. A letter was received from NYS Civil Service Comm - Health Ins. ission in regards to the State Health Insurance program. A motion by Councilman Thorpe, -seconded by Councilman Pierce to receive and file the letter. All voting aye, motion was carried. RESOLUTION # 109 REQUEST SUPERVISOR TO NOTIFY STATE amending LEGISLATURES -IN FAVOR OF AMENDING health program STATE HEALTH INSURANCE PROGRAM _ • Motion by Councilman Manning Seconded by Councilman Pierce VOTES:; ALL. AYE . ADOPTED BE IT RESOLVED that the Town Board of the Town of Cortland- ville hereby goes on record as supporting the proposed amendment of the State Health Insurance Program, and Wednesday, June 3, 1981 Page 8� RESOLVED that Supervisor Nadolski is hereby requested and directed to inform the State Legislatures of such. Supervisor Nadolski asked if anything more need be done relating to the appointment of Peter Morenus to the County Environmental Council. Attorney Folmer advised in the negative. ® Supervisor Nadolski asked for volunteers to help with the Disaster Preparedness'P1an.Councilman Ray Thorpe and Supervisor Nadolski volunteered to help with the program. Supervisor Nadolski apprised the Town Board that there was not a contract with the City of Cortland and the Town of Cortlandville that the water valves could be opened in case of an emergency. Councilman Pierce reported he was going to get the above subject on the agenda at the next Cortland Water Board meeting to discuss the matter with them. County Envir. Council RESOLUTION # 110 AUTHORIZATION TO AMEND THE DOG ORDINANCE IN THE TOWN OF CORTLANDVILLE Motion by Councilman Manning Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED WHEREAS a Public Hearing was duly held by the Town Board of the Town of Cortlandville, at the Town Hall, on June 3, 1981, at 7:30 P.M. in the matter of amending Sections 10A and 13 of the Cortlandville Dog Control Ordinance,and WHEREAS no one expressed oppositiort0 amending the dog control ordinance. THEREFORE, BE IT RESOLVED that the Dog Control Ordinance of the Town of Cortlandville, Cortland County., New York, as enacted on December 5, 1979 is hereby amended in accordance with the public notice by adding the following to Section 10A: a.) That the periods of retention of dogs shall be as prescribed in the Agriculture and Markets Law of the State of New York; and hereby amended by adding the following to Section 13: b.) To provide that in the event a dog is found on premises owned by a person other than the owner of the dog, it shall be presumed that such dogs presence is without the knowledge and consent of the property owner. Disaster . Preparedness Plan water valve Amend Dog Ordiance Wednesday,June 3, 1981 Page 9 AND RESOLVED that these amendments shall become effective upon publishing and posting as required by law. A discussion was held in regards to the enforcement dog ordinance of the Dog Ordinance contract. The residents with a discussion complaint are not willing to sign any formal statements, which compounds the problem. Amending the second section of the ordinance hopefully will help the problem. RESOLUTION # 111 DISSOLVING OF THE CORTLANDVILLE FIRE • Fire protection PROTECTION DISTRICT - ADOPTING CORT-' & LANDVILLE FIRE DISTRICT Fire district Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED WHEREAS, heretofore and on the 15th day of November, 1978, this Town Board adopted a resolution directing that a public hearing be held on the creation of a Fire District in the Town of Cortlandville within certain territories therein designated, and the desolution and discontinuance of the existing Town of Cortlandville Fire Protection District, created by the Town Board on April 8, 1937, and extended by the Town Board on October 17, 1938, and WHEREAS, the Town Clerk caused a notice of such public hearing to be published on November 22, 1978, in the Cort- land Standard, a newspaper having general circulation throughout the proposed district and being the newspaper designated by this Town Board for the publications of the legal notices of the Town, and such notice having been published not less than 10 days, not more than 20 days before the day designated therein for the hearing, and WHEREAS, the published notice and also the posted notices contained a description of the proposed Fire District as well as the boundaries of the present Fire Protection District and also the place where the Town Board would meet to consider the creation of said proposed district and discontinuance of the present Fire Protection District and to hear all persons interested in the subject concerning the same, and WHEREAS, this Town Board did meet and hold a public hearing as provided in said notice on the 6th day of December, 1978, at Town Hall in the evening of that day at Town Hall on Terrace Road, Town of Cortlandville, Cortland County, New York, said Town Hall being located'in the Town of Cortlandville and within the Territory embraced within the boundaries of the proposed district as well as within the boundaries of the present Fire Protection District, and WHEREAS, various persons appeared and all persons who desired to be heard were duly heard; Now, upon all the evidence given at such public hearing and due deliberation having been had, it is hereby Wednesday, June 3, 1981 ,.Page 10 RESOLVED,�that pursuant to Article 11 of the Town Law of the State of New York, it is hereby ditermined that it is in the public interest to create the Fire District proposed in the notice of hearing, and there hereby is established a Fire District within the Town of Cortlandville, Cortland County, New York, the same to be known as the Town of Cortlandville Fire District and to be contained in the territory embraced within the following boundaries, to wits All the territory within the corporate limits of the Town of Cortlandville and outside the corporate limits of the City of Cortland and the Villages of Homer and McGraw; ® and it is further RESOLVED, that the existing Town of Cortlandville Fire Protection District as created by the Town Board on April 8, 1937 and extended by the Town Board on October 17, 1938 embracing all of the territory within the corporate limits in the Town and outside the corporate limits of the City of Cortland and Villages of Homer and McGraw shall be di4olved and discontinued, and it is further RESOLVED, that this Board does hereby create the Town of Cortlandville Fire District embracing the foregoing boundaries. -, Supervisor Nadolski has been directed to institute the procedure to be followed for'the Purchase Order purchase program: The Supervisor and Town. Attorney have confirmed order the procedure with Audit and Control. - RESOLUTION # 112 ADOPTION OF THE WATER AND SEWER BILLING AND COLLECTING PROCEDURES water & sewer Motion by Councilman Thorpe procedures Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED BE IR RESOLVED that the Water and Sewer Billing and Collecting Procedure are hereby adopted as presented by the Supervisor. RESOLUTION # 113 ADOPTION'iOB-THE PROCEDURE FOR VENDOR'S CLAIMS Motion by Councilman Thorpe vendor's Secohddd, by Councilman Manning: claims VOTES: ALL AYE ADOPTED ® BE IT RESOLVED that the procedure to be followed for vendors claims is hereby adopted as presented by the Supervisor. Supervisor Nadolski apprised the Town Board that a change has occurred regarding the property owner near Rt. 90 & the intersection of Route 90 and Starr Rd. 'Supervisor Nadolski and Attorney Folmer will contact the property Starr Rd. Wednesday, June 3, 1981 Page 11 owners and attempt to discuss the matter again. Attorney Folmer apprised the Town Board that the water & dissolution of the Cortlandville Water Improvement Districts and Cortlandville Sewer Improvement Districts sewer shall. occur as the resolutions were adopted April 1, improvements 1981, subject to permissive referendum, notice was published April 11, 1981, and 45 days have since passed and he has certificates that no petitions have been filed. RESOLUTION # 114 IN MEMORY OF SHERMAN 0. GRISWOLD Sherman 0. Griswold Motion by Councilman Manning Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED WHEREAS, our highly esteemed past associate and friend, Honorable Sherman 0. Griswold passed away Saturday, May 23rd, 1981 and WHEREAS, Sherman 0. Griswold served the Town of Cortlandville for 25 years as a Town Board Member and as Deputy Supervisor with honor, great ability and rendered a great service to the Town during his tenure, and WHEREAS, the Town Officials of the Town of Cortlandville extend their condolences to the family of Sherman 0. Griswold and extend their heartfelt sympathies in the hour of bereavement: be it RESOLVED, that we, Officials of the Town of Cortl;,rid- ville resolve that this resolution be made a part of the minutes of this meeting of the Town Board and a copy thereof be transmitted to Mrs. Genevieve Griswold. deny permit RESOLUTION # 115 DENY TRAILER PERMIT FOR HUGH NORTHUP HughNorthup Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED WHEREAS an application was submitted by Hugh Northup, for approval, for a trailer permit located on Rt. 11 at Polkville, and WHEREAS the application does not have the proper site plan or comply with regulations of agriculture zoning, thereof BE IT RESOLVED that the trailer permit application submitted by Hugh Northup is hereby denied. Councilman Manning made a motion, seconded by Counil- executive man O'Donnell to recess the regular meeting and go into session executive session to discuss proposed litigation. All voting aye, the motion was carried. 1 1 • Wednesday, June 3, 1981 Page 12 Councilman Manning made a motion, seconded by Counil- man O'Donnell, to adjourn the executive session and adjourn reconvene the regular meeting. All voting aye, the motion executive was carried. session Councilman O'Donnell made a motion, seconded by Councilman Manning, to adjourn the meeting.:All voting adjourn aye, the motion was carried. The meeting was adjourned at 10:25 P.M. Respectfully submitted, 1 Pauline H. Parker Town Clerk 1 • 1