Loading...
HomeMy WebLinkAbout07-02-1975Wednesday, July 2, 1975 7:30 p.m. Pg. 1 The first regular meeting of the Town Board was held at the Town Hall, 15 Terrace Rd. with Supervisor, Robert P. Blatchley presiding. Other Board members present were Justices, Donald Eaton and Ronald Fish and Councilmen, Sherman Griswold and Ray Miller. Others present were: Town Attorney, John Gardner; Town Clerk, Christine Canestaro; Deputy Town Clerk, Theresa Fortin; Town Assessor, Robert Wells; Zoning Enforcement Officer, Don Fowler; Water & Sewer Dept. Supt.,Fred Walker; Highway Supt.,,Carl Eaton; Bookkeeper to the Supervisor, Ren®ee Bilodeau; Legislator, Shirley Fish; Jeff Churchill, of the Cortland County Planning Board; Attorney, George Yeager; Several Residents of Bell Dr.; Mel Pierce; Bruce Moss; and news reporter, Skip Chapman. The meeting was called to order by Supervisor Blatchley and the pledge of allegience was given by all in attendance. The Town Clerk read the minutes of the last meeting. There were no corrections or additions. Upon motion of Justice Eaton, seconded by Councilman Miller, all voting aye, the minutes were approved as read. The Town Clerk read the minutes of the special Town Board meeting held on June 25, 1975. There were no corrections or additions. Upon motion of Justice, Fish, seconded by Councilman, Miller,all voting aye, the minutes were approved as read. The Town Clerk reported she had a renewal application for a house trailer permit from Lawrence Henry. She advised the Board that Zoning Enforcement Officer, Don Fowler had investigated the site and found that the trailer had never been put on the site after application for the initial permit had been granted last November. The Board felt that since the trailer had not been installed last November and was being installed now, an initial permit should be granted for $2.00, renewable in six months. RESOLUTION #101: AUTHORIZATION TO ISSUE HOUSE TRAILER PERMIT TO LAWRENCE HENRY Upon Motion of Justice Eaton, seconded by Councilman Miller, all voting aye and adopted. RESOLVED, That the Town Clerk is hereby authorized to issue a house trailer permit to Lawrence Henry for a period of six months, upon the payment of the $2.00 fee pursuant to Sec. 13 (c) of the Town of Cortlandville House Trailer Ordinance. Said trailer being located on Rte. 11-Marathon Rd. Highway Superintendent, Carl Eaton, reported that the Center Street Bridge in McGraw had been removed and that work on it would probably be completed by this coming Monday. L r��'4�7/'i The proposed resolution regarding the marking of the Town roads by the State Highway Dept. was discussed and adopted. RESOLUTION #102: AGREEING TO PERMIT THE DEPT. OF TRANSPORTATION TO CONSTRUCT A FEDERAL -AID SAFER ROADS DEMONSTRATION AND OR A PAVEMENT MARKING DEMONSTRATION PROGRAMS PROJECT ON THE HIGHWAYS, STREETS AND/OR ROADS OF THE MUNICIPALITY Upon m&-fton- of Councilm&n'Griswold,seconded by Justice Fish,all° voting aye and adopted. WHEREAS, The Town of Cortlandville of the County of Cortland has made application to the New York State Department of Transportation for a safer Roads and/or Pavement Marking Demonstration Programs Project, pursuant to Sections 230 and 205 of the Federal Highway Safety Act of 1973, and WHEREAS, The New York State Department of Transportation has notified the Town of Cortlandville of the approval of plans and specifications for such a Safer Roads, and/or Pavement Marking Demonstration Programs Project, for the improvement of highways and/or streets which are under the jurisdiction of the Town of Cortlandville, and which project is more completely described as pavement markings of 4.0 miles covered under PIN 379900, and WHEREAS, The New York State Department of Transportation has made known its intention to advertise a contract for the above -described improvement and has requested an agreement from the Town of Cortlandville to the effect that it will permit the State, its agents and employees to enter upon the highways roads, and/or streets under the jurisdiction of the Town of Cortlandville for the purpose of performing the above -described improvement. NOW,THEREFORE,BE IT RESOLVED, That the Town Board of the Town of Cortlandville, of the County of Cortland duly convened in legal session held on the second day of July, 1975, does hereby approve of the above -described improvement to Wednesday, July 2, 1975 Pg.2 be performed on the highways, roads and/or streets of the Town of Cortlandville and does hereby agree with the State Department of Transportation that the authorities will permit the State, its agents and employees to enter upon the highways, roads and/or streets of the Town of Cortlandville for the purposes of carrying out the above -described Safer Roads and/or Pavement Marking Demonstration Project, and be it further RESOLVED, That the Town of/Cortlandville does hereby agree with the State Department of Transportation that the Town of Cortlandville shall retain jurisdiction over the highways, roads and/or streets within the project area and hold harmless the State of New York for any damage to the property or persons of others due to the performance of any of the employees or agents of the Town of Cortlandville, and be it further RESOLVED, That upon completion of the above -described Safer Roads Demonstration Program Project, the Town of Cortlandville will maintain the improvement and the highway, roads and/or streets in accordance with the New York State Manual of Uniform Traffic Control Devices, and be it further RESOLVED, That for the Pavement Marking Demonstration Program Project, the Town of Cortlandville agrees to schedule any highway resurfacing so that it will not obliterate newly painted markings, except as necessitated by emergency situations whereby resurfacing is essential to maintaining proper traffic operations,and be it further RESOLVED, THat the Clerk of the Town of Cortlandville is hereby directed, within ten days after the adoption of this resolution, to transmit five (5) certified copies of the foregoing resolution to the New York State Department of Transportation. Fred Walker reported he and his son had started painting the fire hydrants. They have also been working nights checking for leaks. They have found a few minor problems and have them under control. At 8:00 p.m. acceptance of bids for a rfew-1975 3/4 ton. Pickup truck was closed. The two bids submitted were opened by the Town Clerk as follows: Ames Chevrolet, West Rd.,Cortland, N.Y. $6,282.00 Ryerson Dodge, Inc., Grant AVe.,Auburn, N.Y. 5,788.70 Upon motion of Justice Eaton, seconded by Justice Fish, all voting aye, the bids were ordered received and filed. The bids were turned over to the Town Attorney and the Highway Supt. for their inspection to see if they met with the legal requirements and the specifications set forth in the "Information to Bidders". Supervisor Blatchley reported the financial status of the Town as of June 30, 1975 as follows: General Fund Balance Federal Revenue Sharing Fund Balance Water District #1 Balance Water District #2 Balance Water District #3 Balance Sewer District #1 Balance Highway Fund Balance comprised of: Repairs & Improvements $105,087.50 Bridges 12, 4.15.53 Machinery 39,308.87 Snow Removal & Misc. 35,929.98 $102,666.55 7,598.01 108,202.62 1,569.86 4,529.92 44-, 34.1.67 192,741.88 The Town Clerk reported that the Zoning Board of Appeals had received two requests for variances during the month of June; one from Jerri Ann Peck for a lot size variance on Bell Dr. and one from Charles Sherman, Owego St. for a side line variance. The Planning Board minutes, she said, had been mailed to them by the Planning Board Secretary. Zoning Enforcement Officer, Don Fowler reported he had issued 10 building permits during the month of June as follows: 7 house additions with a total declared value of $10,253.00 3 sign permits it it if 4,540.00 Total value of building permits issued year to date $192,533.00 Total monies collected for building permits issued -June $50.00 year to date $314.00 1 Wednesday, July 2, 1975 Pg• 3 Attorney Yeager reported that progress was being made in the negotiations between Mr. Francis Gorman and the Bell Dr. Residents and that on Tuesday he had recieved the proposed final agreement from Mr. Gorman's attorney. The proposed agreement, he said, contains a contingency which had not been included in the memorandum received on June 25, 1975 and on which they had based their decision for approval. The contingency, he said, is not satisfactory to his clients. He contacted Attorney Fitzgerald on this and they are now working out this last item, which he hopes will finalize the matter. Mr. Mel Pierce asked if there was any development in plans for supplying Y. " South Cortland with water. Supervisor Blatchley advised him that an application had been made to F.H.A. for a loan to finance this project. Attorney Gardner reported that the application had not been approved as yet. Mr. Alan Burr of Blodgett Mills reported that residents had formed a group to clean up and improve the Blodgett Mills playground, and requested some top soil. Justice Eaton advised him that the highway dept. would help to grade and top soil the area, as had been discussed at a previous meeting. Mr. Burr said they were planning to put up swings made from old tires and that they had been given a tentative promise for a truck load of sand from a private individual. If this is not forthcoming, they will need some sand for the playground. RESOLUTION #103: AUTHORIZATION FOR EXPENDITURES FOR BLODGETT MILLS PLAYGROUND Upon motion by Justice Eaton, seconded by Councilman Miller, all voting aye and adopted. RESOLVED, That the Blodgett Mills recreation committee is hereby authorized to make expenditures for the improvement of and equipment for the Blodgett Mills playground, not to exceed $200.00 total. All invoices must be vouchered and approved by the Town Board for payment. RESOLUTION #104: AUTHORIZATION TO INCREASE ACCOUNT #DR5110.4, $10,000.00 Upon motion of Councilman Miller, seconded by Justice Fish, all voting aye and adopted. WHEREAS, on June 23, 1975 LaVerne Niederhofer paid to the Town of Cortlandville $10,000.00 for the completion of Bowling Green, and WHEREAS, the $10,000.00 was deposited by the Supervisor, to the DR account on June 23, 1975, NOW,THEREFORE, BE IT RESOLVED, That budget account #DR5110.14 be increased in the amount of $10,000.00 to reflect this transaction. RESOLUTION #105: APPOINTMENT OF DON FOWLER AS ZONING ENFORCEMENT OFFICER & BUILDING INSPECTOR FOR SIX MONTHS Upon motion of Justice Eaton, seconded by Justice Fish, all voting aye, and adopted. WHEREAS, Don Fowler has served out the 90 day trial period pursuant to Resolution #50 adopted on April 2, 1975, and WHEREAS, He has carried out the duties of his office in a very satisfactory manner, NOW,THEREFORE, BE IT RESOLVED, That Don Fowler be, and he hereby is, appointed to serve as Zoning Enforcement Officer and Building Inspector for the Town of Cortlandville for a period of six months, commencing July 1, 1975 and expiring December 31, 1975, and BE IT FURTHER RESOLVED, That he be paid a salary of $4.00 per hour, plus 150 per mile for mileage incurred on Town Business, and BE IT FURTHER RESOLVED, That Mr. Fowler be placed on the Town payroll and receive all fringe benefits granted to other Town Officers. The Town Clerk read a letter she had received from the County Republican Chairman, John Ryan, Jr. listing people he recommended to serve as election inspectors for the .coming year. Upon motion of Justice Eaton, seconded by Councilman Miller, all voting aye, the letter was ordered received and filed. Wednesday, July 1, 1975 Pg. 4 RESOLUTION #106: APPOINTMENT OF ELECTION INSPECTORS Upon motion of Justice Eaton, seconded by Justice Fish, all voting aye and adopted. RESOLVED, That the Town Board accept the recommendation of County Republican Committee Chairman, John Ryan, Jr., pursuant to Sec. 4.3 of the State of New York Election Law,regarding the appointment of election inspectors for a one year term commencing July 1, 1975 and expiring June 30, 1976 as follows: DISTRICT #1: Mrs. Ada Virginia Shearer, RD#l, McGraw, N.Y. Mrs. Ruth B. Stafford, 4074 North Rd., McGraw, N.Y. SUBSTITUTES: Jane D. Jones, RD#l, Cortland, N.Y. Margery B. Alexander, RD#l, Cortland, N.Y. DISTRICT #2: Mrs. Agnes Phelps, RD#l, Rt.11, Blodgett Mills, N.Y. Mrs. Pauline Pettet, Box 1, Blodgett Mills, N.Y. SUBSTITUTES: Lola Doty, Kellogg Rd., Blodgett Mills, N.Y. Marguerite Wildman, Kellogg Rd., Blodgett Mills, N.Y. DISTRICT #3: Mrs. Helen Phelps, 16 Abdallah Ave., Cortland, N.Y. Mrs. Dorothy Rew, RD#3, Cortland, N.Y. SUBSTITUTES: Mrs. Elizabeth Manderano, 33 Abdallah Ave., Cortland, n.Y. Mrs. Elizabeth Jebbett, 7 Pleasantview Dr.,Cortland, N.Y. DISTRICT #4: Mrs. Leanora Finn, 4313 Fisher Ave., Cortland, N.Y. Mrs. Cynthia Thoman, Hillside Dr., Cortland, N.Y. SUBSTITUS : Mrs. Roy Sherry, McCloy Rd., Cortland, N.Y. Mrs. Paul Wilcox, Meadow Lane, Cortland, N.Y. DISTRICT #5: Mrs. Magdalene McGrady, 5 East Ave., McGraw, N.Y. Mrs. Alma Carter, 19 Clinton St., McGraw, N.Y. SUBSTITUTES: Mrs. Blanche Caufield, 92 Cburch St., McGraw, N.Y. Mrs. Florence Bingham, East Academy St.,McGraw, N.Y. DISTRICT #6: Mrs. Alice O'Hara, 827 N. Lamont Dr., Cortland, N.Y. Mrs. Pauline M. Kreitner, RD#3, Gracie Rd., Cortland, N.Y. SUBSTITUTES: Mrs. Clinton Young, 3 Lamont Dr., Cortland, N.Y. Mrs. Gary Marsted, 795 N. Lamont Dr., Cortland and, BE IT FURTHER RESOLVED THAT the Town Board accept the recommendation of the County Democratic Committee Chairman, Charlotte Angell, pursuant to Sec. 43 of the State of New York Election Law,regarding the appointment of election inspectors for a one year term commencing July 1, 1975 and expiring June 30, 1976 as follows: DISTRICT #2: Mrs Pearl Burt, Box 4, Blodgett Mills, N.Y. Mrs. Florence Truman, Box 33, Blodgett Mills, N.Y. SUBSTITUTES: Mrs. Betty Doty, Box 12, Blodgett Mills, N.Y. Mrs. Barbara Angell, Box 32, Blodgett Mills, N.Y. DISTRICT #1: Mrs. Thelma Jacobi, 41 North St., McGraw, N.Y. Mrs. Margaret T. Horak, RD#l, Cortland, N.Y. DISTRICT4#3: Mrs. Ann Planck, 5 Vernon Dr., Cortland, N.Y. Mrs. Rose Thomas, 10 Kingsley Ave., Cortland, N.Y. SUBSTITUTES: Mrs. Helene Wood, 6 Louise Dr., Cortland, N.Y. Mrs. Catherine VanDonsel, RD#4, Cortland, N.Y. DISTRICT #4: Mrs. Betty Doty, Box 12, Blodgett Mills, N.Y. Mrs. Janet Cohen, 3858 Highland Rd., Cortland, N.Y. SUBSTITUES: Mrs. Catherine VanDonsel, RD#4, Cortland, N.Y. 201 Wednesday, July 2, 1975 Pg• 5 DISTRICT #5: Mrs. Jennett Russell, 19 E. Academy S�., McGraw, N.Y. Mrs. Jessie White, 4.7 Academy St., McGraw, N.Y. SUBSTITUTES: Mrs. Thelma Jacobi, 4.1 North St., McGraw, N.Y. Mrs. Marie Torrey, 56 W. Academy St., MCGwaw, N.Y. DISTRICT #6: Mrs. Nitama.e Goslee, 821 N. Lamont Dr., Cortland, N.Y. Mrs. Shirley A. Stacy, 810 N. Lamont Dr., Cortland, N.Y. SUBSTITUTES: Mrs. Doris Fernandez, 832 N. Lamont Dr., Cortland, N.Y. Mrs. Catherine VanDonsel, RD#4, Cortland, N.Y. Mrs. Jacobi and Mrs. Doty are shown as regulars and as substitutes. This is to indicate that they are first choice replacements in their home districts for regulars if a vacancy should occur. Mrs. Van Donsel can aubstitue in any district. RESOLUTION #107: FIXING SALARIES OF ELECTION INSPECTORS Upon motion of Justice Eaton, seconded by Councilman Miller, all voting aye and adopted. BE IT RESOLVED That the Election Inspectors salaries be fixed at $2.25 per hour and, BE IT FURTHER RESOLVED, That the Chairman of each Election District be paid an additional sum of $5.00 per day for the extra duties performed, and BE IT FURTHER RESOLVED, That payment be made upon receipt of a signed voucher, subject to audit by the Town Board. RESOLUTION #108: RECEIVE AND FILE PETITIONS OF ROBERT T. KELLY, BERNARD J. DILL, AND FRANCIS GORMAN, JR. REGARDING THE CREATION OF A SEWER & WATER DISTRICT Upon motion of Justice Fish, seconded by Justice Eaton, all voting aye and adopted. RESOLVED, That the petitions filed with the Town Clerk on June 25, 1975 by Robert T. Kelly, Bernard J. Dill, and Francis Gorman, Jr., regarding the creation of a Sewer & Water District on Meadowbuook Tract be received and filed. A copy of the petition is attached to and made a part of these minutes. Mr. Gorman advised the Board that the final draft of the escrow agreement had been approved after a couple of minor modifications, requested by Attorney Yeager, had been made. Mr. Gorman further advised that he had met with the Town of Cortlandville Planning Board, the Homer Planning Board, and Mr. Zollendeck of the County Planning Board and that he felt they had worked out the problems which had confronted him. He stated that perhaps the Town Attorney should look into the ownership of Maryland Ave. as an easement will be required for the sewer trunk line prposed to be installed there. Attorney, John Gardner read a proposed resolution regarding the authorization of the Town to participate in the comprehensive planning assistance program, drawn up by the County Planning Board. Mr. Jeff Churchill, of the County Planning Board explaind that the program was a matching Federal, State, & Local Government funding, with the Federal Government funding 66%, the State 1/6, and the Local Governemnt 1/6 of the total cost of the program which is projected to be $7,070.00 per year for two years. He went on to explain that the funding had changed in the past year; that the Federal Government had previously provided 75% of the funding, with the remainder divided equally between the State & Local Governments. Justice Fish reported that the Task Force Committee had appointed a special committee to update the P.U.D. Section of the Town of Cortlandville Zoning Ordinance and that it was1Completed,4 at no cost to the Town. In order to update the Master plan, he said, funding would be needed. Therefore, the request for the adoption of the proposed resolution read by Mr. Gardner. Attorney Gardner warned that the proposed resolution authorizes the Supervisor to execute, in the name of the Town, all necessary applications, contracts, and agreements, which Mr. Gardner had not had an opportunity to review. In answer to a question put by Justice Eaton, Mr. Churchill stated that the cost to the Town would be approximately $1200.00 for the first year, with the second year's cost perhaps being less. He stated that perhaps a portion of the 202 Wednesday, July 2, 1975 Pg. 6 $1200.00 could be worked out by having the Town Planning Board do some of the reviewing process, thus cutting down on the cost to the Town. Justice Fish recommended that the Town Attorney look over the legal papers involved in the funding program, the applications, etc. and advise the Board on his findings. Mr. Gorman asked if there would be a moratorium declared on the issuance of building permits during this time. Mr. Churchill advised that this would be at the disgression of the Town Board. Supervisor Blatchley appointed Justice Ronald Fish to work with him in negotiating a contract with the McGraw Fire Dept. Attorney Gardner reviewed the new lease with the Homer Fire Dept. and its provisions. A discussion followed. RESOLUTION #109: AUTHORIZATION FOR SUPERVISOR TO SIGN LEASE WITH HOMER FIRE DEPT. Upon motion of Justice Fish, seconded by Justice Eaton, all voting aye and adopted. RESOLVED, That the Supervisor be, and he hereby is, authorized to sign a six months lease agreement with the Homer Fire Dept. RESOLUTION #110: AUTHORIZATION TO PAY AUDITED BILLS Upon motion of Councilman Miller, seconded by Justice Eaton, all voting aye audited bills were ordered paid as follows: General Fund Claims #191-225 Water Dist.#1 Claims #74-85 Water Dist.#2 Claims #6 Water Dist #3 Claim #7 Sewer Dist.#1 Claim #8 Highway Fund Claims #89-110 $3o6o.03 3150.53 234.07 226.80 655.00 :26,787. 13: Total 28,113.54- There being no further business, upon motion of Justice Fish, seconded by Justice Eaton, all voting aye, the meeting was adjourned at 9:15 p.m.. Respectfully submitted HRISTINE CA TTAR0 TOWN CLERK 1 • 1 • f: rno^ 'AFL?"' m -LTC�� '?p-ou"Scon'sm M, xvlr,7qr, nn_- rn,**',TTmsTr) poecdwicT cum -.r, rvoa OTQ=-,-Ian, Orin -ETr jo To tm.-, OT, ZVAO w a7Lcilmz�q. atj,� jo I:Tv Jlc SNTOTMO 071. 0,"'n "o r poe c-m-E ntmv� tojx p- "s - T T 41 ;.r rLo, 7e.141 UT. orij. 30 csa,14�xo OL)T-ACJ-d Z71AC)j, p-,. - el 0 %Mr,7,T O:D -,TO 41 P11,171,1101.7 Tmoom mn. mcar, mm, jo CC-'T "To "Mol eK.. Q. �Toloe nLtm =va OaTT Cirm P"-O. ppoo "o tm�n- "Fo T-TAIAM7 On, el r7o Tr 7- Mci ;Den !w-'T4"1 ,R 77' "7 PGS-1,N0,7 _C),Pl T KT, dcolozr?py" C-rij- I'mooz"o " V Sq. SriZ�q,6 elV1,MP-00 V- Pun TTC, j old ot'MT4T,-!.,—,7 ",-nos I't-Ig - Nn ,,!0 TTn JTO M Oz,.N� lj�l 04,rll r7 177" x) ao Cj!,C TUCNI 4 , aur, T -T "'. M.-U, LJ o VAIDOT. "n" mm"T 1-0 -P-1. , I -0 olzle'am lo,'L -Lac�r� a�n TO '!Mfoll"Ir 1071' � M "t-D, 1 svol"m nmm T.ma au -I , ma onTmax'j, xo o"'m. "7p, c7m. ux I I I I 6. TIm-t t-here a"e a-Io res-ident oi=.ex-s ill the -jpcoopo-sed azi=�,din,S t,.ae v , 7. That, do nolcl- qvut�ooj.� v kj. L -u Cif -ul-ho .7 .L V�-,-,Z.u"UZJ 0 dc �011 0� t*L-a pro.)3--ed ZC;L' IL:I'J' t-C) `U-h�!, c:eea-bn Th. t XSCd to tho of the ne,,::o--zan- U•1,10 crea"w-im, of -he Op�'acta -!- 0 'C)a- UI- , tho:.,eof ,7,,hz-a-L b3--rLc, b loc�al ass t�40- ;Z�eve---a! of I aa,:" e"31-'nc. 'jai to wh t,h�D Ite s amc,, vj 0 V;Zi All the %vithLa the 10 . All I'Le zmd -Pa'opc��ty umae�?,,), beneflted a::--, �, j iMfozza"On and balfief tha-( "t L-1 the lic, I— I" J u in Whole the i-alief sougij-a uy -L-1his , v 12. ral ief has bo.eii iito 2aid 33a:nI . Oaf CO:Z-icz�ve , 4. ceed as pi-ovided in. A:-:tJr-,Ie !2: o:,` -?-�he Tom, LTw of the State of Jyorj LO end that said, OuIrit0% rq-s-Gi- aneto vit.auad a water be duly I. I— 7 ,u6h�-Jj.j 1�,,zec and R03ER2 T. NM]Yf DEEZUVO DIU E CaryI, T 0'-';' lz'w Yof SS: COITIU`f OF CO-RITIAND) • Crz -%-;his ch� of Juria.9 19'75.? b:��fore me, the sw),ser-ibcr., or z,:taveR'-. CL(MLwL;,y; DM� J. DIII and Z'C' my hno"'-a and lmowa 1;0 ;.7;0 t-o 70"-;3 the in al-ld vrll= ence-oatc-�d ZLIld tll jp dU!Y SeVei'ally aQ1MOVIedged to 2is the N GENEVIEVL K. CORNIiSIO Notary Public, State of New York Qualified in Corfind Co. No. 12-562�!iA My Commission Expires March 30, 19Z,i