HomeMy WebLinkAbout02-20-19744
13
February 20, 1974 7:30 P-M-
A regular meeting of the Town Board was held at the Town Hall,
15 Terrace Rd., with supervisor Frank K. Taylor presiding.
Other board members present were: Justices, Donald Eaton and
Ronald Fish and Councilman Sherman Griswold. Councilman Ray
Miller was absent due to illness. Also present were Town
Attorney, John Gardner; Town Engineer, William Rowell; Town
Clerk, Christine Canestaro; Deputy Town Clerk, Mildred Brookins;
Town Assessor, Robert Wells; Bookkeeper to the Supervisor, Rudy
Krauklis. legislators present were: Shirley Fish, Henry Wadsworth,
and Delmar Palm, Also present were; Russell Parsons, Tom Smith,
Skip Chapman and several residents of the Town.
The Town Clerk read the minutes of the last meeting and there
was one correction. The highway bills paid totaled $2,775.60
instead of $2,771.60 as stated in the minutes. There were no
further corrections, so the minutes were approved as corrected.
RESOLUTION #27: Motion was made by Mr. Eaton, seconded by Mr.
Fish that the House Trailer renewal permit be
granted to Mr. Donn C. Howard for his trailer
located on the corner of Sears & Fuller Rds.
motion passed.
RESOLUTION #28: Upon motion by Donald Eaton, seconded by
Ronald Fish, the following resolution was adopted:
WHEREAS, the Town Board adopted a Resolution at its
regular meeting held on December 19, 1973, aukrizing
the Supervisor to sign an ambulance contract for 1974
and 1975 with Patrick J. Hayes in the amount of
$11,964.86; be it
RESOLVED, That said Resolution be amended to
provide that the Supervisor is autorized to execute,
sign and seal a proposed ambulance service agreement
with Patrick J. Hayes for a period of two years,
commencing on January 1, 1974, and ending on December
31, 1975, and providing for payment by the Town to
Hayes for the calendar year 1974 a total sum of
$11,964.86, and for payment by the Town to Hayes for
the calendar year 1975 a total sum to be determined
by dividing the total assessed valuation for the
year 1974 of all of the contracting municipalities
into the total assessed valuation for the year 1974
of the Town and mvItiplying the percentage obtained
thereby by the sum of $46,250.00 to obtain the Town. 's
share of the contract price of $46,250.00 for the
year 1975, said payments for each calendar year to be
made in equal monthly installments upon submission
by Hayes to the Town of vouchers therefor.
RESOLUTION #29: Motion was made by Mr. Fish, seconded by Mr.
Griswold that a summary of all building permits
issued, Zoning Board actions and decisions, Planning
Board actions and decisions, for the month, be
presented to the Town Board on the first meeting of
each month,,
Frank Taylor called the Board's attention to the advisability of
installing a sign on the private road off McLean Rd. leading to
the Town Water Purphouse and Water garage, stating that it is not
a thru road. The Board members all agreed that this was
advisable. The Highway Superintendent is to install the sign.
Meeting was recessed at 8:00 P.M. for the Public Hearing in the
matter of the application of William A. Pauldine and Diana J.
Pauldine to amend the Zoning ordinance of the Town of Cortlandville,
and the Zoning Map made a part thereof, to change the use
classification of certain lands situate on the north side of Fisher
Avenue from Residential to Business Transitional District.
Meeting wiz reconvened at 9:00 P.M.
There being no further business, motion was made by Mr. Griswold,
w
seconded. by Mr. Fish that the meeting be adjourned.
Meeting was adjourned at 9:05 P.M.
Rem ect_fully s j mi. tted
CHRISTINE CANESTARO
TOWN CLERK
1
1
•
1