Loading...
HomeMy WebLinkAbout03-15-1982Monday, March 15, 1982 4:30 P.M. Page 1 -t ri r. A.o J SPECIAL MEETING A Special Meeting of the Cortlandville Town Board was held March 15, 1982 at the Town Hall, 15 Terrace Road, Cortland, New York with Supervisor Nadolski presiding. Board 'members present were Supervisor Nadolski; Councilman O'Donnell, Councilman Thorpe, Councilman Pierce and Town Clerk, Pauline Parker.. • Also in attendance were Engineer, Peter Novelli; Assessor, Robert Wells; Deputy Town Clerk, June Brad- shaw; Zoning Officer, Don Fowler and Newsreporter, Pail LaDolce . Supervisor Nadolski called the meeting to order. RESOLUTION # 72 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 # 82 - 85 $ 5,357.38 Highway " # 45 - 48 2,531.52 Water Fund # 22 - 26 1,910.69 Sewer Fund # 8 45,617.84 payment of vouchers RESOLUTION # 73 AUTHORIZE ACCEPTANCE OF PAYMENT payment SCHEDULE IN LIEU OF TAXES - CORT- schedule LAND ASPHALT PRODUCTS CORPORATION Cort. Asph. Motion by Councilman Pierce Seconded by Councilman Thorpe VOTES: ALL AYE ADOPTED CONFIRMING PAYMENT IN LIEU OF TAXES CORTLAND ASPHALT PRODUCTS CORPORATION WHEREAS, the New York State Legislature, by Chapter 77 of the Law of 1974 created the Cortland County Industrial Development Agency for the purpose of promoting, attracting • and developing economically sound commerce and industry to advance the job opportunities, health, general prosper- ity and economic welfare of the people of Cortland County, and WHEREAS, Title I of Article 18-A of the General Municipal Law of the State of New York provides that property owned by the Agency is exempt from real property taxes, and WHEREAS, pursuant to a Resolution approving the project described in the application of Cortland Asphalt Products .L d 0 Monday, March 15, 1982 Page 2 Corporation and authorizing execution of an agreement by and between the Cortland County Industrial Development Agency and Cortland Asphalt Products Corporation with respect to financing the Acquisition and construction of the project through the issuance of Industrial Develop- ment Revenue Bonds, and WHEREAS, the Agency, as a public corporation, is exempt from payment of real property taxes under New York State Law, and WHEREAS, the Agencyis desirous of makindertain payments in lieu of taxes to the Town of Cortlandville, County of Cortland, and the Homer Central School.District, NOWT, THEREFORE, BE IT RESOLVED, that the Agency shall make payments in lieu of taxes according to the following scheduleO YEAR RATE TOWN 1982 0 0 1983 0 0 1984 0 0 1985 25% 276.76 1986 25% 276.76 1987 25% 276.76 1988 25% 276.76 1989 50% 553.52 1990 50% 553.52 1991 50% 553.52 1992 50% 553.52 1993 75% 830.28 1994 75% 830.28 1995 75% 830.28 1996 75% 830.28 1997 100% Current Rate and Be it further, RESOLVED, that the foregoing payments are exclusive of any fire, Water and Sewer taxes, and Be it further RESOLVED, that this Resolution shall become.effective when adopted by the County of Cortland, and the Board of Education of the Homer Central School District. Engineer, Peter Novelli reviewed with the Town Board the existing sewer agreement with Smith Corona. RESOLUTION # 74 AUTHORIZE SUPERVISOR AND ENGINEER SCM Sewer TO DISCUSS TERMINATION OF SCM SEWER Agreement AGREEMENT Motion by Councilman Thorpe Seconded by Countilman Pierce VOTES: ALL AYE ADOPTED WHEREAS a sewer agreement was signed between the Town of Cortlandville and Smith Corona Marchant Inc. in August 1959 to provide sanitary sewerage disposal service to their facilities for an anual fee, paid quarterly, and Monday, March 15, 1982 Page 3 Ni WHEREAS on January 1, 1982 the Town of Cortlandville has dissblved all water and sewer districts and these are now town wide functions, and WHEREAS the cost for paying of bonds are charged per unit on a benefit basis and collected via taxes, and WHEREAS it has been determined that a redundant charge exists, therefore BE IT RESOLVED that the Supervisor and Engineer are hereby authorized and directed to contact SCM.and enter into discussions toward termination the existing contract. RESOLUTION # 75 AUTHORIZE RENEWAL OF BOND ANTICIPA- TION NOTES Motion by Councilman O'Donnell Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED BE IT RESOLVED that the Supervisor is hereby authorized to renew the Bond Anticipation Note. Supervisor Nadolski advised that the attorney is preparing information -regarding the Homestead Exemption. RESOLUTION # 76 SETTING DATE FOR A PUBLIC HEARING - ZONING CHANGE- ROUTE # 281 - RICHARD OSBORNE AND LAWRENCE DIPPOLD Motion by Councilman Thorpe Seconded by Councilman Pierce VOTES: ALL AYE ADOPTED BE IT RESOLVED that a public hearing shall be held on April 7, 1982 at 7:45 P.M. at the Town Hall, by the Cortlandville Town Board relative to a zoning change for Richard Osborne and Lawrence Dippold, located on Route # 281. Councilman O'Donnell made a motion, seconded by Councilman Pierce, to adjourn the meeting. All voting aye, the motion was carried. • The meeting was adjourned at 4:4.0 P.M.. Respectfully submitted, Pauline H. Parker, Town Clerk Bond Anticipa. Public Hearing adjourn