Loading...
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