Loading...
HomeMy WebLinkAbout04-19-1982Monday, April 19, 1982 4:40 P.M. Page 1 SPECIAL MEETING A Special meeting of the Cortlandville Town Board was held on March 15, 1982 at the Town Hall, 15 Terrace Road, Cortland, New York with Supervisor Nadolski presid- ing., . Board members present were Supervisor Nadolski, • Councilman Edwin O'Donnell, Councilman Melvin Pierce, Town Clerk, Pauline Parker, Attorney John Folmer and Deputy Town Clerk, June Bradshaw and Newsreporter Dick Camerano. Supervisor Nadolski called the meeting to order. RESOLUTION # 87 AUTHORIZE PAYMENT OF VOUCHERS Motion by Councilman Pierce Seconded by Councilman O'Donnell VOTES: ALL AYE ADOPTED BE IT RESOLVED that the vouchers submitted have been audited and -shall be paid as follows: General Fund Vouchers # 132 - 135 $ 5,720.66 Highway 11# 76 - 78 667.15 Water Fund if# 41 - 43 1,746.47 RESOLUTION # 88 AUTHORIZE PROVIDING FOR THE DETAILS AND SALE OF SERIAL BONDS HERETOFORE AUTHORIZED TO BE ISSUED TO PAY PART OF THE COST OF CONSTRUCTION AND ACQ- UISITION OF A SEWER SYSTEM IN AND FOR THE TOWN OF CORTLANDVILLE SEWER DISTRICT NO. 2 Motion by Councilman O'Donnell Seconded by Councilman Pierce VOTES: ALL AYE (ROLL CALL VOTE)ADOPTED BE IT RESOLVED, by the Town Board of the Town of Cortland- ville, Cortland County, New York, as follows: • Section 1. $129,000 serial bonds are authorized by a bond resolution dated March 5, 1980 for the construction of a sewer system in and for Sewer District No. 2 in the Town of Cortlandville. There shall be issued and sold $129,000 serial bonds, which shall -mature $2900 in each of the years 1983 to 1991, both inclusive, $1300 in each of the years 1992 to 2002, both inclusive, $ 3700 in each of the years 2003 to 2012, both inclusive, $4300 in each of the years 2013 to 2018, both inclusive, and $3800 in the year 2019. It is hereby determined that_the period of probable usefulness of the aforesaid specific object or purpose is forty years, pursuant to subdivision 4 of audit of vouchers Bonding Sewer #2 Monday, April 19, 1982 Page 2 paragraph a of Section 11.00 of the Local Finance Law, computed from March 5, 1980, the date of the first bond anticipation note issued therefor. It is hereby further determined that funds of said Town in the amount of $517,000 will be received in the form of capital grants in aid from the United States Government and such amount shall be applied together with the proceeds of the bonds herein authorized to be sold to the payment of $129,000 bond anticipation notes now outstanding and issued in anticipation of the sale of the bonds authorized by the aforesaid resolution. Section 2. The serial bonds described in the preced- ing section shall each be designated substantially SEWER DISTRICT (SERIAL) BOND, 1982, shall be numbered from 1 to 37, both inclusive, shall be issued in denominations equal to the respective amounts maturing in each year during the life of said bonds, shall be sold at private sale to the United States of America, acting through the Farmers Home Administration, Unites States Department of Agriculture (the "Purchaser"), in accordance with a loan agreement heretofore entered into by and between said Town and the Federal Government, shall bear interest at the rate of five per centum (5%) per annum, payable on June 1, 1983 and semi-annually thereafter on December 1 and June 1, shall be dated as of the date of delivery there- of to, and payment therefor by, the United States of America, and shall be payable as to both principal and interest in lawful money of the Unites States of America at the Office of the Farmers Home Administration, 258 Genesee Street, Utica, New York. Such bonds shall be issued in registered form to the Purchaser, with the privilege of conversion into coupon form, shall be signed in the name of said Town of Cortlandville, Cortland County, New York, by its Supervisor, and a facsimile of its corporate seal shall be imprinted theron and attested by its Town Clerk. Section 3. All other matters, except as provided herein relating to such bonds, shall be determined by the Supervisor. Such bonds shall contain substantially the recital and validity clause provided for in Section 52.00 of the Local Finance Law and shall otherwise be in such form and contain such recitals, in addition to those required by Section 51.00 of the Local Finance Law, as the Supervisor shall determine. Section 4. The faith and credit of said Town of Cortlandville, Cortland County, New York, are hereby irrevocably pledged for the payment of the principal of and interest on such bonds as the same respectively become due and payable. There shall be annually apportioned and assessed upon the several lots and parcels of land within said Sewer District No. 2 which the Town Board shall determine and specify to be especially benefited by the improvements, an amount sufficient to pay said principal and interest as the same become due and payable, but if not paid from such source, all the taxable real property within said Town shall be subject to the levy of ad valorem taxes, without limitation as to rate or amount, sufficient to pay the principal of and interest on said bonds. Section 5. This resolution shall take effect immed- iately. 1 • 1 11 1 189 Monday, April 19, 1982 Page 3 Town of Cortlandville Sewer District No. 2 $129,000 Serial Bond Issue-1982 Bond Payment Schedule June 1, Principal Interest Total Balance 1983 $ 2,900.00 $ 6,450.00 $ 9,350.00 $126,100.00 1984 2,900.00 6,305.00 9,205.00 123,200.00 1985 2,900.00 6,160.00 9,060.00 120,300.00 1986 2,900.00 6,015.06 8,915.00 117,400.00 1987 2,900.00 5,870.00 8,770.00 114,500.00 1988 2,900.00 5,725.00 8,625.00 111,600.00 1989 2,900.00 5,580.00 8,480.00 108,700.00 ® 1990 1991 2,900.00 2,900.00. 5,435.00 5,290.00 8,335.00 8,190.00 105,80.0.00 102,900.00 1992 3,300.00 5,145.00 8,445.00 99,600.00 1993 3,300.00 4,980.00 8,280.00 96,300.00 1994 3,300.00 4,815.00 8,115.00 93,000.00 1995 3,300.00 4,650.00 7,950.00 89,700.00 1996 3,300.00 4,395.00 7,695.00 86,400.00 1997 3,300.00 4,320.00 7,620.00 83,100.00 1998 3,300.00 4,155.00 7,455.00 79,000.00 1999 3,300.00 3,990.00 7,290.00 76,500.00 2000 3,300.00 3,825.00 7,125.00 73,200.00 2001 3,300.00 3,660.00 6,960.00 69,900.00 2002 3,300.00 3,495.00 6,7.95.00 66,600.00 2003 3,700.00 3,330.00 7,030.00 62,900.00 2004. 3,700.00 3,145.00 6,845.00 59,200.00 2005 3,700.00 2,960.00 6,660.00 55,500.00 2006 3,700.00 2,775.00 6,475.00 51,800.00 2007 3,700.00 2,590.00 6,290.00 48,100.00 2008 3,700.00 2,405.00 6,105.00 44,400.00 2009 3,100.00 2,220.00 5,920.00 40,700.00 2010 3,700.00 2,035.00 5,735.00 37,000.00 2011 3,700.00 1,850.00 5,550.00 33,300.00 2012 3,700.00 1,665.00 5,365.00 29,600.00 2013 4,300.00 1,480.00 5,780.00 25,300.00 2014 4,300.00 1,265.00 5,565.0.0 21,000.00 2015 4,300.00 1,050.00 5,350.00 16,700.00 2016 4,300.00_ 835.00 5,135.00 12,400.00 2017 4,300.00 620.00 4,920.00 8,100.00 2018 4,300.00 405.00 4,705.00 3,800.00 2019 3,800.00 190.00 3,990.00 -0- $129,000.00, $131,080.00 $260,080.00 Councilman Pierce made a motion, seconded by Council- man O'Donnell, to adjourn the meeting. All voting aye, the motion was carried. The meeting was adjourned at 4:35 P.M.. ® Respectfully mitted, Pauline H. Parker, Town Clerk