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