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