HomeMy WebLinkAbout01-04-1978Wednesday, January 4, 1978 7:30 P.M. Pg. 1
The first town board meeting of the Year 1978 was held
at the Town Hall, 15 Terrace Road. In the absence of
Supervisor Stanley Nadolski, Councilman Ray Miller presided.
Other board members present were: Councilman Warren Manning,
Councilman Melvin Pierce and Councilman Raymond Thorpe.
Others present were: Town Attorney, John Gardner, Town
Clerk, Pauline Parker; Deputy Town Clerk, Patricia Barber;
Highway Superintendent, Carl S. Eaton; Water and Sewer
Superintendent, Fred Walker, Sr.;,Tovvn Assessor, Robert
Wells; Zoning Enforcement Officer, Don Fowler; Legislators
Delmar Palm and Henry Wadsworth, Newsreporter, Skip Chapman
and several town residents.
The meeting was called to order by Councilman Ray Miller.
•
The minutes of the previous Town Board meeting were
read by the Town Clerk, Pauline Parker. Motion was made by
Approve
Councilman Thorpe that the minutes be approved as read,
Minutes
seconded by Councilman Manning. All voting aye, motion
carried.
Town Clerk, Pauline Parker read a letter that was
received from Mr. Lelan M. Brookins, a former Town Clerk
L. Brookins
for the Town of Cortlandville. In this letter Mr.
letter
'Brookins expressed his regrets that illness prevented him
from attending this first meeting of the year and he
extended best wishes and good luck to the new Town Board
of the Town of Cortlandville. Motion by Councilman Thorpe
to receive and file the letter, seconded by Councilman
Manning, all voting aye. Motion carried.
RESOLUTION #1 APPOINTMENT OF RAY MILLER AS DEPUTY App. Deputy
SUPERVISOR FOR THE TOWN OF CORTLANDVILLE Supervisor
Motion by Councilman Pierce, seconded by Councilman
Manning.
Votes: Councilman Manning, aye; Councilman Miller,
aye; Councilman Pierce, aye; Councilman
Thorpe, aye.
Adopted.
BE IT RESOLVED, THAT Councilman Ray Miller be,
and he hereby is, appointed Deputy Supervisor
for the Town of Cortlandville for a two year
term, commencing January 1, 1978 and expiring
December 31, 1979.
RESOLUTION #2 APPOINTMENT OF JOHN J. GARDNER,AS TOWN
ATTORNEY FOR THE TOWN OF CORTLANDVILLE Ap.'� a Town
Motion by Councilman Thorpe, seconded by Attorney
Councilman Manning,
Votes: Councilman Manning, aye; Councilman Miller,
aye; Councilman Pierce, aye; Councilman
Thorpe, aye.
• Adopted.
BE IT RESOLVED, THAT John J. Gardner be, and he
hereby is„appointed Town Attorney for the Town
of Cortlandville for a two year term, commencing
�� January 1, 1978 and expiring December 31, 1979.
January 4, 1978
Pg. 2
RESOLUTION #3 APPOINTMENT OF DON FOWLER AS TOWN OF
App. Zoning CORTLANDVILLE ZONING ENFORCEMENT OFFICER
Officer AND BUILDING INSPECTOR
Motion by Councilman Thorpe, seconded by Councilman
Manning.
Votes: Councilman Manning, aye; Councilman Miller,
aye; Councilman Pierce, aye; Councilman
Thorpe, aye.
Adopted.
BE IT RESOLVED, THAT Don Fowler be, and he hereby
is, re -appointed Zoning Enforcement Officer and
Building Inspector for the year 1978.
Vacancy on Councilman Miller apprised the board that a vacancy •
Zoning Bd, has been created on the zoning Board of Appeals and that
of Appeals this vacancy should be filled. It was decided that
p` further communication should be made with the members
of the existing board before any further action be taken.
The matter was tabled at this time.
Part-time Councilman Miller ask the consensus of the board
clerk regarding the permanent employment of Mrs. Shera Nobles.
At the present time Mrs. Nobles is employed as a part-
time clerk in the Town Hall. Councilman Miller asked if
the board wished to make this position a full -time -
permanent position. No action was taken at this time.
Councilman Miller read the total figures of the
1978 Salary schedule and asked that the board approve
them.
Attorney Gardner apprised the board that none of the
salaries of the elected officials can be changed without
a new town law. The only salary that shows a change
is that of the Deputy Town Clerk.
Councilman Pierce made a motion that the Town Justice
Reduce salary be reduced by $1600.00, this is the amount received
Justice by the Justice as a board member. Justice Eaton objected
salary to this motion and stated his reasons.
The record shows an increase of 60% in Justice Eaton*•s
trials and an increase of ll.LV10 in business activities.
Showing a total of some sixty to seventy hours of work a
week done by the Justice over and above his duties as a
member of the Town Board. Justice Eaton stated that
board members should come into the office and evaluate
the amount of work done before making any decision on this
motion. Justice Eaton asked the board consideration and
state he would have a complete report for the next scheduled
Town Board meeting.
Councilman Manning stated that Justice Eaton's point
was well taken and that the board should evaluate the job
before making a decision.
Motion vvi the raven Councilman Pierce withdrew the motion.
January 4, 1978
Pg. 3
1
•
RESOLUTION #4 APPROVAL OF SALARY SCHEDULE FOR THE YEAR
1978
Motion by Councilman Manning, seconded by Councilman
Pierce.
Votes: Councilman Manning, aye; Councilman Miller, aye;
Councialman Pierce, Aye; Councilman Thorpe, aye.
Adopted.
Approve
salary
schedule
BE IT RESOLVED that the following salary schedule for the
year 1978 is hereby approved:
NAME POSITION SALARY PAYABLE
Stanley Nadolski Supervisor $8,000.00 Biweekly
to it Budget Director 1,000.00 "
Total 9,000.00
Pauline Parker
Patricia Barber
Town Clerk
Total
Deputy Town Clerk
Total
Fred Walker': Sr:, Water Superintendent
Fred Walker, Jr.
Total
Assistant of to
8,500.00 Gen. Fund
700.00 W.D.#1
500.00 S.D.#1
300.00 Custodian
$10,000.00
4,000.00 General
300.00 W.D®#1
100,00 W.D,#2
300.00 w.D.#3
200.00 S.D.#1
200.00 W.D.#4
100.00 W,D.#5
1,200.00 Anti-Rec.
$6, 400.00
7,600.00 W.D.#1
3,400.00 S.D.#1
$11 0-07.=
59050.00 W.D.#1
3,500.00 S.D.#1
100.00 W.D,#2
Total $8,650.00
John Gardner Town Attorney 6,850,00 General
Robert Wells Town Assessor 13,500.00 General
Carl Eaton Highway Superintendent 13,500.00 General
Sharon Tucci Justice Clerk 6,500,00 General
Edna Puzo General Clerk 6,500.00 Anti. Recession
Ida Locke Bookkeeper (Part-time) 4,000.00 It of
Don Fowler Zoning Officer $5.00 per hour
(4) Town Councilmen @1,600.00 Each 6,400 General Fund
(3) Highway Employees $Lb.30 per hour
(7) Highway Employees Z6.00 "• "
BOARD SALARIES
Planning board at the rate of $20.00 per meeting for
chairman and secretary, and at the rate of $15.00 per meeting for
the other four members
Grievance Review Board - at the rate of $20,00 per meeting
Zoning Board of Appeals - at the rate of $10.00 per meeting
for members and $15.00 per meeting for the Chairman.
January 4, 1978
Pg, 1P
Designate RESOLUTION #5 DESIGNATION OF CORTLAND STANDARD AS THE
official paper OFFICIAL NEWSPAPER FOR THE TOWN OF
CORTLANDVILLE
Motion by Councilman Thorpe, seconded by Councilman
Miller.
Votes: Councilman Manning, aye; Councilman Miller, aye;
Councilman Pierce, aye; Councilman Thorpe, aye.
Adopted.
BE IT RESOLVED THAT THE Cortland Standard Newspaper
be, and it hereby is, designated as the official
newspaper for the Town of Cortlandville for the
Year 1978.
Mileage rate RESOLUTION #6 ESTABLISHMENT OF MILEAGE RATE FOR PERSONAL
VEHICLES USED FOR TOWN BUSINESS FOR THE
for 1978 YEAR 1978.
Motion by Councilman Manning, seconded by Councilman
Pierce.
Votes: Councilman Manning, aye; Councilman Miller, aye;
Councilman Pierce, aye; Councilman Thorpe, aye,
Adopted.
BE IT RESOLVED, that the mileage rate to be paid by
the Town for personal vehicles used for Town business
is hereby established at 150 per mile commencing
January 1, 1978 and expiring December 31, 1978.
Town clerk RESOLUTION #7 APPOINTMENT OF TOWN CLERK, PAULINE PARKER
custodian AS CUSTODIAN OF THE TOWN HALL BUILDING.
Cortland C.
planning
federation
Motion by Councilman Manning, seconded by Councilman
Thorpe.
Votes: Councilman Manning, aye; Councilman Miller, aye;
Councilman Pierce, aye; Councilman Thorpe, aye.
Adopted,
BE IT RESOLVED, THAT the Town Clerk be, and she .hereby
is responsible for custodial work done at the Town
Hall for the year 1978.
RESOLUTION #8 RE -APPOINTMENT OF RUSSELL i',PARSONS, GORDON
HATHAWAY, STANLEY NADOLSKI AS MEMBERS OF
THE CORTLAND COUNTY PLANNING FEDERATION.
Motion by Councilman Thorpe, seconded by Councilman
Pierce,
Votes: Councilman Manning, aye; Councilman Miller, aye`
Councilman Pierce, aye; Councilman Thorpe, aye.
Adopted.
BE IT RESOLVED, THAT Mr. Russell Parsons, Mr. Gordon
Hathaway and Mr. Stanley Nadolski,be, and they hereby
are, re -appointed members of the Cortland County
Planning Federation for a term of one year. This
term to commence January 1, 1978 and expire December
31, 1978. Supervisor Nadolski is hereby authorized
to pay dues of $15.00 for same for one year.
Meeting at RESOLUTION #9 AUTHORIZATION FOR SUPERVISOR TO ATTEND
Niagara Falls THE SUPERVISOR'S AND COUNTY LEGISLATORS
ASSOCIATION MEETING AT NIAGARA FALLS.
Motion by Councilman Manning, seconded by Councilman
Thorpe.
Votes: Councilman Manning, aye; Councilman Miller, aye;
Councilman Pierce, aye; Councilman Thorpe, aye.
Adopted.
BE IT RESOLVED, THAT authorization be and it hereby is,
granted for the Supervisor to attend a Supervisor's
and County Legislators Association meeting at Niagara
Falls, New York on January 22nd thru January 25, 1978.
1
n
U
•
January 4, 1978 Pg. 5
BE IT FURTHER RESOLVED, that all necessary expenses incurred
regarding same, be reimbursed, subject to audit by the town
board.
Councilman Miller apprised the board that action
should be taken regarding the charging of twenty-three Hook-up
(23) residents of South Cortland the regular hook-up fee for
fee of $135.00 for Water District #5. (See minutes Water #5
of December 28, 1978). . The Town Water Ordinance, requires
that the Town charge a fee of $135.00 for a meter and hook-up
to any water service in the Town of Cortlandville. A
public hearing is required to change this requirement.
• It was the consensus of the board that this charge
should remain as it is stated in the Town of Cortlandville
Water Ordinance. No further action was taken.
RESOLUTION #10 AUTHORIZATION TO RETAIN THE CORTLANDVILLE Environ.
ENVIRONMENTAL COMMISSION WITH THE PRESENT Commission
OFFICERS.
Motion by Councilman Manning, seconded by Councilman
Thorpe.
Votes: Councilman Manning, Councilman Miller, aye;
Councilman Pierce, aye; Councilman Thorpe, aye.
Adopted.
BE IT RESOLVED, THAT AUTHORIZATION is hereby given
to continue the existence of the Cortlandville
Environmental Commission. (See minutes'�':6/18//5)
BE IT FURTHER RESOLVED, that the members of this
committee remain as stated in the letter attached
l:
to the minutes of Jtu�..18, 1975.
RESOLUTION #11 APPOINTMENT OF PAULINE PARKER REGISTRAR Registrar
OF VITAL STATISTICS of Vital
Motion by Councilman Thorpe, seconded by Councilman Stat.
Manning.
Votes: Councilman Manning, aye; Councilman Miller, aye;
Councilman Pierce, aye; Councilman Thorpe, aye.
Adopted.
BE IT RESOLVED, THAT Pauline Parker, be and she hereby
is, appointed Registrar of Vital Statistics for a
two year term, commencing 1/l/78 and expiring 12/31/79.
Councilman Miller apprised the board of the need to Chairman
appoint a Chairman for the heating system at the Municipal heating
Building in the Town of Cortlandville. ,Councilman Pierce
accepted this position with the full confirmation of the system
Town Board.
Councilman Miller apprised the board that he had received
communication concerning the purchase of a used chipper Chippers
• for the Highway Department (see minutes of 12/21/77) Mr.
Carl Eaton, Highway superintendent was advised that he
should contact Mr. Ronald Fish concerning this matter.
RESOLUTION #1& AUTHORIZATION FOR NEWLY ELECTED TOWN OFFICIALS
TO ATTEND SERVICE SCHOOL BY QORNELL UNIVERSITY Town
Official
-Motion by Councilman Thorpe, seconded by Councilman school
Manning.
Votes: Councilman Manning, aye; Councilman Miller, aye;
Councilman Thorpe, aye; Councilman Pierce, aye.
Adopted.
BE IT RESOLVED, THAT authorization is hereby given for
all newly elected Town Officials to attend a seminar
sponsored by the Cooperative Extension Service. This
seminar to be held.held.9t de$igne ted- -place =in ':_CArtl�Lnd.-
New York, January 12, 19 and 26, 1978.
BE IT FURTHER RESOLVED, THAT any expenses incurred
for same, be reimbursed, subject to audit by the Town Board.
C.
January 4, 1978 Pg. 6
Councilman Miller read a letter that was received from
Mr. George Swatt. This letter dated December 13, 1977
New Zoning apprised the board of Mr. Swatt's desire to assist the
Ordinance Town of Cortlandville in the preparation of a new Zoning
Preparation Ordinance. Motion to receive and file this letter -was
made by Councilman Thorpe, seconded by Councilman Pierce.
Votes: All aye. Motion carried.
Councilman Miller asked for the boards consensus regarding
the final billing for the fire line at True Value Hardware
Final Store. (See minutes of 12/28/77). After some discussion
billing for it was decided that a final billing should be made for the
fire line last quarter for the year 1977.
Town resident N. Ross Hall informed the board that, •
in the ensuing year, he would have questions concerning
N. Ross Hall town business and asked to be advised who, to direct these
questions to. Mr. Hall was advised that he should direct
his questions to the Supervisor of the -Town of Cortlandville,
Mr. Stanley Nadolski.
Former Town Clerk, Christine Canestaro gave her
Christine year end report. A copy of this report has been attached
to and made a part of these minutes. Motion was made by
Canestaro Councilman Thorpe to receive and file the report, seconded
Report by Councilman Manning. Votes: All Aye. Motion carried.
Mr. Willard Griswold, a member of the Town of Cortlandville
Willard Planning Board asked the consensus of the board concerning
the,approval of Mr. Kelly - of the firm Sargent, Crenshaw,
Griswold Webster and Foley - as a consultant in the preparation of
the Land use map for the Town of Cortlandville. Mr. Griswold
was advised that it would be in order, for the planning board
to send a letter to Supervisor Nadolski stating the position
of the planning board in this matter.
Town Assessor, Robert Wells apprised the board that he
Assessment had furnished each board member with a copy of the
Status Rep. Assessment Status Report for 1977. Mr. Wells asked that
each board member review this report and any questions
they might have he would be glad to answer at the next
regular town board meeting.
RESOLUTION # 1.1 AUTHORIZATION FOR TOWN ASSESSOR TO ATTEND
Seminar at A ONE DAY SEMINAR WORKSHOP AT BINGHAMTON,
Binghamton NEW YORK, JANUARY 10, 1978.
Motion by Councilman Manning, seconded by Councilman
Thorpe.
Votes: Councilman Manning, aye; Councilman Miller, aye;
Councilman Pierce, aye; Councilman Thorpe, aye.
Adopted.
Designate
Depositories
1978
BE IT RESOLVED, that the Town Assessor be, and he
hereby is, authorized to attend a one day seminar workshop
regarding New York State Real Property Tax System. This
meeting will be held at the State University at Binghamton,
New York on January,10, 1978.
BE IT FURTHER RESOLVED, THAT the'$15.00 registration
fee be reimbursed, subject to audit by the Town Board.
RESOLUTION #10 DESIGNATION OF DEPOSITORIES FOR THE YEAR
1978,
Motion by Councilman Thorpe, seconded by Councilman
Manning.
Votes: Councilman Manning, aye; Councilman Miller, aye;
Councilman Pierce, aye; Councilman Thorpe, aye.
Adopted.
BE IT RESOLVED, THAT the following banks be, and
they hereby are designated as the depositories for
the various accounts as follows:
n
1
h
January 4, 1978 Pg. 7
FIRST NATIONAL BANK OF CORTLAND
General account, (whole town), General account, Despositorie;
(outside), Anti recession Federal, Anti Recession
State, Water District 4, Water District 5, Construction
Account, Highway Account, Trust & Agency, Town Clerk's
Tax Account.
HOMER NATIONAL BANK
Town Clerk's General Fund
• MARINE MIDLAND BANK
Water District #1, Water District #2, Water District
#3, McAllister Cemetery account.
RESOLUTION #15' AUTHORIZATION FOR ZONING ENFORCEMENT
OFFICER DON FOWLER TO ATTEND THE NEW Building
YORK STATE BUILDING OFFICIALS SCHOOL IN official
BINGHAMTON, NEW YORK school
Motion by Councilman Manning, seconded by Councilman
Thorpe.
Votes: Councilman Manning, aye; Councilman Miller,
aye; Councilman Pierce, aye; Councilman Thorpe,
aye.
Adopted.
BE IT RESOLVED, that Don Fowler, be and he hereby
is, authorized to attend the New York State Building
Officials School at Binghamton, New York to be
held January 18, Febuaryk15, and March 8, 1978.
BE IT FURTHER RESOLVED, that any expenses incurred
by same be reimbursed, subject to audit by the
Town Board.
RESOLUTION # 16 AUTHORIZATION TO ATTEND ASSOCIATION OF
TOWNS MEETING Association
of
Motion by Councilman Thorpe, seconded by Councilman
Manning. Too��s
Votes: Councilman Manning, aye; CoGc.ncilman Miller, aye;
Councilman Pierce, aye; Councilman Thorpe, aye.
Adopted.
BE IT RESOLVED, THAT all town officers be and they
hereby are authorized to attend the 1978 annual meeting
of the Association of Towns being held in New York
City on February al-, 2-2, -23, 1978; and
BE IT FURTHER RESOLVED, That any employee of the town
who has been authorized by his superior be, and they
hereby are, authorized to attend the 1978 annual meeting
• of the Association of Towns, and
BE IT FURTHER RESOLVED, that all necessary expenses
. incurred regarding same, be reimbursed, subject to
audit by the Town Board.
January 4, 1978
Pg. 8
Fay bills RESOLUTION #1'J AUTHORIZATION TO PAY AUDITED BILLS Pay audited
Motion by Councilman Thorpe, seconded by bills
Councilman Pierce..
Votes: Councilman Manning, aye; Councilman Miller
aye; Councilman Pierce, aye; Councilman
Thorpe, aye®
Adopted.
BE IT RESOLVED, That audited bills are hereby
ordered paid as follows:
General Fund Claims 1 - 6
Water District #1 Claims #1-3 $850.81
Sewer District #1 Claim #1 26.80'
Highway Fund Claims #1-7. 189.72
There being no further business, upon motion by
Councilman Thorpe, seconded by Councilman Pierce,
all voting aye, the meeting was adjourned at 8:55 P.M.
RESPECTFULLY !SUU�BMIT'TED
` DEPUTY TOWN (CLERK
I
r1
U
F�'
TOWN OF CORTLANDVILLE
�- TOWN CLERK'S ANNUAL REPORT -------YEAR 1977
CASH ON HAND
Petty Cash on hand - January 1, 1977 $ 100.00
Petty Cash increase received 2/4/77 100.00
TOTAL PETTY CASH
$ 200.00
CASH RECEIPTSs
76 Free Conservation Licenses issued -0-
2285 Conservation Licenses sold ($574.75 town fees) 14,566.25
1320 Dog Licenses sold ($330.00 town fees) 3,662.90
33 Marriage Licenses sold ($49.50 town fees) 66.00
33 Marriage Certificates sold ($66.00 town fees) 66.00 \
10 Searches & Certified copies marriage licenses sold (t20.0 20.00
own ees)
109 Building permits sold #1-113 (#2 & 8 not turned in 1,848.28
2 Demolition permits sold (included in above numbers) 10.00
11 McGraw Hill reports re: building permits issued @$3.00 ea. 33.00
18 Zoning Ordinance books sold @ 2.50 ea. 45.00
Postage received for mailing ordinance books 1.25
20 Zoning maps sold @ 1.00 ea. 20.00
14 County maps sold @ .50 ea. 7.00
6 House Trailer permits issued @ 2.00 ea. 12.00
1 House Trailer renewal permit issued @10.00 ea. 10.00
3 Trailer Park renewal permits issued 700.00
1 Quarry permit issued 110.00
4 Carnival & Circus permits issued 90.00
Report to County Treasurer re: Delinquent Dog Owners 40.00
Overpayment from County Treas. re: above list 54.50
Report to County Legislature re: delinquent dog owner list 10.00
5 Sub -Division Filing Fees- Mike Arnold -Sylvan Way-1 lot 30.00
Woodridge -Allen Dr. -15 lots 100.00
C.Stafford-So.Hillcrest-2 lots 35.00
Ganoung-Highland Rd.-2 lots 3;�.00
.D.Camp-West Rd.-1 lot 30.00
6 House Fire numbers @1.25 ea. 7.50
26 Pages copy under Freedom of Information Law @ .50 ea. 15.00
(4o ages were erroneously charged @1.00 ea. -could.
be refunded as did not hav names of pure asers)
2 Lists of underground operators names
#53 lists) @1.00 ea. 2.00
Redfield Diner, Rte.11, sewer service payments received 338.18
Erroneous charge on conservation license -could not be
refunded as it could not be determined who was overcharged 5.25
1 Fishing License #070569 sold & later refunded. Mr. Henry McCoy
discovered he had purchased a Combination license previously 6.25
Overpayment of dog license by Madge McGrady 1.00
Interest Earned on Day to Day Savings Tax account 1/l/?7-6/30/77 1,298.52
Interest & Penalties collected on Real Property Taxes 1,109.40
Real Property Taxes Collected through 5/31/7769b,065_.69
SUB -TOTAL $720,650.97
Water District #1 Collections 58,111.81
(includes 5 residential connections)
Water District #2 Collections 1,341.36
Water District #3 Collections 3,275.83
Water District #4 Collections (Dist.established in last qtr.) 980.60
Water District #5 Collections (Dist. " ' '° ) 135.00
(this was for one residential connection)
Sewer District #1 Collections 19,929.52
(includes 2 commercial & 4 residential connections)
TOTAL MONIES COLLECTED BY TOWN CLERK $804,42 .09
TOWN OF CORTLANDVILLE
TOWN CLERK'S ANNUAL REPORT ----------- YEAR 1977
CASH DISBURSEMENTS
Paid to Supervisor for Town Revenues
$ 4,574.71
Paid to Supervisor for Interest & Penalties on
Real Property Taxes
- 1,109.40
Paid to Supervisor for interest received on
Day to Day Savings Tax a/c 1/1/77-6/30/77
1,298.52
Paid to County Clerk for Conservation Licenses sold
13,991.50
Paid to County Treasurer for Dog Licenses sold
3,332.90
Paid to N.Y.State Dept. of Health for Marriage Licenses sold
16.50
Refund to Madge McCrady for overpayment of dog license
1.00
Refund to Henry McCoy for Fishing License #070569 purchased
in error '
6.25
Refund to County Treasurer for overpayment of Delinquent dog
owner list
54.50
Refund of Petty Cash fund to Supervisor 12/30/77
200.00
Paid to Supervisor for Budgets from Real Property Taxes collected
293,836.00
Paid to County Treasurer -.Real Property Taxes Collected
402,008.40
Refund to John & Caroline Kinney of property taxes collected
pursuant to Resolution #1 5 of the County Legislature
221.29
SUB TOTAL
$720 , 650.97
Deposited
in
Marine Midland
Bank -Water
Dist.#1
a/c
58,111.81
Deposited
in
Marine Midland
Bank -Water
Dist.#2
a/c
1,341.36
Deposited
in
Marine Midland
Bank -Water
Dist .#3
a/c
3,275.83
Deposited
in
First National
Bank-4ater
Dist.#4
a/c
980.60
Deposited
in
First National
Bank -Water
Dist.#5
a/c
135.00
Deposited
in
First National
Bank -Sewer
Dist .#1
a/c
19,929.52
TOTAL MONIES DISBURSED BY TOWN CLERK
$804,425.09
The following records are hereby submitted to the
Town Board for audit, pursuant to Sec. 105 of the
Town Laws
All books, records, receipts, orders,
warrants, vouchers and cancelled checks.
ReRpectfully s itted
CHRISTIYJE CA TARO
TOWN CLERK
Dated: December 30, 1977