Loading...
HomeMy WebLinkAbout02-01-1973191- Thursday, Feb. 1, 1973, 7:3() 'D.M. Regular meeting of the Town Board of Cortlandville held. at the Tawn Hall, Supervisor, Frank K. Taylor presiding. Other .Board members p.resent were, Justices Don Eaton and Ronald Fish, Councilmen Sherman Griswold and. Ray E. Miller. Also present were Rudy Krauklis, book-keeper for Superviso7t.js,accounts. Willi -am Rowell, Town Engineer,John J. Gardner, Town Attorney, Robert Wells Town Assessor, and �lso, Mr. & Mrs. Roland Oaks, and Ed Purser, Attorney. Town Clerk read the minutes of the IRst meeting, there Nes one corr- ection, should have been a 400 T-,natt light at intersection of Blue Ck. andRte. 281 instead of 450 't,1,7ktt. Correction i,.,.,3.s made. Resolution: Motion saes made by Mr. Miller seconded. by Mr. Eaton that application for Trailer Park Permit of Douglas Thompso_ri, 7me,fie to the Town Clerk with his "-e of 865.00,, be e-p-Proved and, accented.. This motion was -passed. Mr. Rowell, presented.. his report rega.-ding his review of -�_tp. and - other studies of ot!,^er p_7r('_)U-DS as they relate to the ai)pllr-_�tion of Sherman Gris',viold qnd Leolyn Oak-z for a Toning r, change of O." ' 6 -acres in the Soutn Cortl�nnd Ln_re,,-?., from r3gr,1 oultural to a.,41' indu�strial district. l Motion was made, by Ivir. Faton sesonded by Mr. Fish that tl�is; report be accented and filed in the Town Clerk's Office. This motion was passed. RESOLUTION: Motion was made by Mr. Eaton seconded by Mr. Miller that the petition of Sherman Griswold & Leolyn Oaks, requesting a zoning change from agricultizral to industrial district, be granted. Vote polled as folloi,,s: Mr. Eaton -_--__Aye Mr. Fish Aye L4 x lul?�4 Mr. Miller Aye Mr. Taylor Aye Mr. ,-TrJ.sTqold Abstained Resolution: Motion was made by Mr. Miller seconded. by Mr. Eaton that the zoning change of Norman G'rnnt at Starr Road -property from. R 1 to R 3., -this motion was passed unanimously. 99 See copy of Cortland County Planning Committee on back -page. Motion was made by Mr. F.o,ton q-econded by Mr. Miller that Henry'Wads- North be temporarily employed at $3.00 per hr. to assist the Assessor. This motion was carried. Mr. Taylor presented his annual report which was also advertized in the Jan-Ciary 31st lssue of the Cortland Standard, one copy to be filed in the Town Clerk's Office ,and one copy sent to the Board of Audit and Control. Motion was made by Mr. Eaton, seconded by Mr. Miller that this ren,--)rt be accepted. and filed, this motion was passed.. 30 Motion was made by Mr. Fftton seconded by Mr. Miller that all bills as presented by tie Town Clerk and aiidited by the Town Board. be paid as follows: General Fund $10-599-91 Hi.ghwa.v Fund. ?5 296.-ji Water Dist. 1 3: 684. �;11 Water Dist.. 21 ?02.20 W.-ater Di_st.,. 54.J. 4 1, r�6 -) .78 Additional minutes or, f olloi3O-ng pages. There being no further business at this time meeting iqRs adjou_rned. Lelan M. Brookins, Town Clerk 192 CORTLAND COUNTY PLANTING DEPARTMENT El'.JGv?u+ NE T. JONES - PLANNER. r ,OURT HOUSE CORTL!AND, NEW YORK 13045 Phnne (607) 756-9080 January 18, 1973 Mr. Lelan� Brookins Secretary`` Town of Cortlandville Planning Board 15 Terrace Road Cortland, New York 13045 FROM: Land Use Committee of the Cortland County Planning Board SUBJECT: The petition by Norman LeRoy Grant, requesting an Amer;dirient to the Zoning Map of the Town to 4.86 acres of land on the south side of Starr Road pursuant to Article XVll, Section 1702 of the 1968 Zoning Ordinance of the Town of Cortlandville, New York, and Sections 264 and 265 of the Town Law, at the Town Hall. Dear Fir. Brookins: This matter was reviewed by•the Land Use Committee of the Cortland County Planning Board on January 8, 1973. There being discussion, and after appropriate consideration of the material provided, the Cortland County Planning Board transmits 'the following to you: NA: cm Recommendation: This Board finds that in view of the informa.- Lion available that there is no objection to the rezoning change. However, a word of caution should be directed towards development along Starr Road and the surrounding area. The large accumulations of surface runoff that exists has become a major problem ire this area and must be considered as an obstacle to be planned for in future development. Respectfully -submitted, Neil Askew, Chairman Land Use Committee: Cortland County Planning Board • 1 0 Minutes continued/Feb. 1, IM , Mr. Miller read communication from Eugene drones, Planner, Res@,tL1Aftft+,--Motion was made by Mr. .Eaton sec6nded by Mr. Miller that this report be accepted and. filed in the Town Clerk's Office. No action taken at this time. Motion was passed. Resolution; Upon motion by Ray Miller seconded by Sherman Gri svold and unanimously carried, be it Ok RESOLVED: 1. That, pursuant to the provisions of ,Section 64 of thV Election Law, the Election Districts of the Town of Cortla.ndville shall, and the same hereby are, altered. and Six Districts are hereby created_ as follows: See descriptions on following pages. (194— 195-196) - RESOLUTION: *'fib Upon motion of Councilman Ray E. Miller seconded by Sherman. Griswold, and unanimously carried, the following resolution was adopted: RESOLVED: That the Town :hoard approves the recommendation of Stearns & Wheler, Engineers, that installation of any Septic Tank on the lot owned by jAura L . Smith located on the south side of McLean Road be discouraged because of possible effect on the Town Water Supply. This report from Stearns and Wheler, on, motion of Mr. Miller Seconded. by Mr. Eaton accepted and filed in the Town Clerk's Office. This motion was passed. • C " e r Upon motion by K111 . . . . . . . . . . . ., - seconded by and unanimously carried d. be it RESOLVED: 1. That, pursuant to the provisions of Section 6A4 of. the Election Law, the Election Districts of the Town of Cortlandville shall, and the same hereby are,'altered and Six Election Districts are hereby created as follows: ELECTION DISTRICT NUMBER ONE ALL THAT PORTION OF TIM TOWN OF CORTrANDVILLE LYING WILTHIN -FOLLOWING BOUNDARIES: Beginning at the intersection of the center line of U, S. RDutle 11 and the northerly boundary line of the Town o 11 Cort'landville; thence easterly along.the northerly boundary line of the Tovin of Cortlandville to the northeast corner of the Town of Cortlandville- thence southerly along the easterly boundary line of -the Toiqx-.i of U l, Cort-landville to the center line of New York- State Route 41; thenee westerly along the center line of New York State Route 41 to the. easterly boundary line of the Village of McGraw; thence northerly along the easterly boundary line of the Village of 1,/,'(,,Gr,--w to the northeast corner of said Village; thence westerly along the norther' - ly boundary undary line of the Village of McGraw to the northwest corner olf said Village; thence southerly along the westerly boundary line of I the Village of McGraw to the center line of New -York State Route 41, thence westerly along the center line of New. '-fork State Route 41 an U. S. Route 11 to the easterly boundary line of the City of Cortlarl; thence northerly along the easterly boundary line of the City of I Cortland to the northeast corner of - said City; thence vqesterlyaloT)1Kr5- the northerly boundary line of the City of Cortland to the center line of U. S. Route 11- thence northerly along the center line of U. S. Route 11 to the point or place of beginning. I ELECTION DISTRICT,NUMBER TWO ALL,T11AT PORTION OF THE TOWN OF CORTLANDVILLE LYING WITHIN THE FOLLOWING BOUNDARIES:' Beginning at a point- where the center line of New York State 1, oute go intersects the southerly boundary line of the City of Cort- land; thence southerly alwong the center line of New York State Rout--,, 90, to the southerly buunodary line of the Town of Clortlandville; t-1rq-,nC easterly along the southerly boundary line of the Town of Cortland- ville,to the southeast- p-orner of the Town of Cortlandville; thence northerly along the easterly boundary line of the Town of Cortlanjol.- Ville to the center line of New York State Route 4l; thence west-erlly ,along the center line of New York State Houte 41 to the easterly boundary line of the Village of McGraw; thence so-u-therly along the - easterly boundary line of the Village of McGraw to -the sout,h ea i s corner of said Village; thence westerly along the southerly bound'arly line of the Village of McGraw to the southwest corner of said Villake; thence northerly along the westerly boundary line of the Village of':*1 McGraw t M U -,�y o the center line of New York State Route 41; thenceiester t along the center line of New York State Route 4.1 and the center lin - ,of U., S. Route 11 to a.point the center line of said U. S wher6 lRoute 11 intersects the easterly boundary line it 0. �J I • I 0 I of the City of Cortlan,4; thence southerl" y along the easterly line the City of Cortland to/ the southeast corner er of said City; thenc-e westerly along the sou'therly boundary 11-ne of the City of Cortland 'to the point or place,6f beginning. ELECTION DISTRICT NUMBER THREE ALL THAT PORTION OF TIE TOWN OF CORTLANDVILLE LYING WITHIN TH FOLLOWING BOUNDARIES: Beginning at the intersection of the center line rS Groton Aven�"j with the westerly boundary line of the City of Cortland; thence southwesterly slonp ,S the center line of Groton Avenue to the cortOr line of Now York Sjtti,te Route 281; thence souf;hwesterly the center line of New York State Route 281. and along the center line cl-, i '�Te' U U w York- State Route 13 to -the southerly boundary line of -the l'o-vir. of Cortlandville; thence easterly along the southerly boundary line of the Town of Cortlandville to the center line of -New York State Rout-- 90; thence northerly along the center line of New Yorl� State Route 90 to the suutherly boundary line of the City of Cortland; thence westerly along the southerly boundary line of the City o17, Cortland to the southwest corner of sdd City; thence northerly along the westerly boundary.line of the City of Cortland to the point orl place of beginning. . I ELECTION DISTRICT NTVIBER FOUR ALL THAT PORTION OF THE TOWN OF CORTLANDVILLE LYING WITHIN T FOLLOWING BOUNDARIES: e Beginning at the intersection of the westerly boundary line ofl the City of Cortland with the center line of. Groton Avenue; thence I southwesterly along th e center of Groton Avenue to the center. line of 'New York State Route 281; thence southwesterly along the cent 6, 1; line of New York State Route 281 to the center line of Cortland. County Road 120, known as McLean Road ; thence southwesterly aloe Ithe center line of McLean Road to'the westerly boundary line Of ToWn of Cortlandville; thence northerly along the -westerly boundary Line of the Town of Cortlandville to the northwest corner of the Town of Cortlandville; thence easterly along the northerly boundary line of the Town of CortImidville to the center line of -U. CS. Ils, thence southerly along the center line of U. S. 1t11011te '1-1 to northerly boundary line of the City of Cortland; -thence westerly @1:)nE ,the northerly boundary line of the City of Cortland to the northWeSit corner of said City; thence southerly along the westerly boun(,.5@ry line of. the City of Cortland to the. point or place of beginning. ELECTION DISTRICT NUMBER FIVE ALL THAT PORTION OF TBE T014N OF CORTLANDVILLE LYING WITHIN T11E, IFOLLOWING BOUNDARIES: Beginning at the northwest corner of the Village of McGraw; running thence easterly along the north line of the Village Of lvlb- Graw to the northeast corner of said Village ; thence sout'he,rlY 210 g the east line of the Village of INaGraw to the soulthl&zt corner of I" I said Village; thence westerly along the south line of the Village (A. — McGraw to the southwest. corner of said Village; running thence nort erly along the west line of the Village of McGraw to the point or [place of beginning. 196 ELECTION DISTRICT NUMBER SIX ALL THAT PORTION OF THE TOWN OF CORTLANDVILLE LYING WITHIN THE-, I FOLLOWING BOUNDARIES: Beginning at the intersection of Cortland County Road 120, kn van as McLean Road and the center line of New York State Route 281; thence southwesterly along the center line of New York State Route 281 and the center line of New York State Route 13 to the southerly boundary line of the Town of Cortlandville; thence westerly along • 'the southerly boundary line of the Town of Cortlandville to the southwest corner of the Town of Cortlandville; thence northerly al ng the west boundary line of the Town of Cortlandville to the center line of McLean Road; thence northeasterly along the center line of McLean Road to the point or place of beginning. 2. That this resolution shall take effect immediately. s • I MINUTES CONTIN -E'D, FEB.. 1, 1c,73 Y"- RESOLUTION: REGARDING RETIREMENT OF HENRY A. WADSWORTH , • ';r. }iny E�1.. ri .Tler Upon motion by . r:; , . . by. . . . . . . . . . . . . . . . . . . 1 • 1 be it C ounc i lmca.n . . . . . . , secon ., and carried unanimously, RESOLVED, That a memorandum be spread upon the minutes of thi meeting as follows: That a Testimonial Dinner in honor of Henry Wadsworth, of Solc Road, McGraw, recently retired Assessor of the Town from January 1, 1969, to December 31, 1972, was enjoyed by 23 'down officers and 16 guests. Supervisor Taylor conducted a. poll to ascertain the total number of .years ofA service of the Town officers present at the dinner and the results are as follows: Frank K. Taylor Sherman 0. Griswold Lelan M. Brookins Mildred C. Brookins Willard R. Griswold Rudolph Kra.uklis Henry A. Wadsworth, Victor B. Metcalf Donald F. Eaton E. Dexter Paddock Annabelle Alexander William B. Clemens John J. Gardner Charles H. Finn Ronald J. Fish Gordon W. Hatheway William E. Bean Ray E. Miller Louis Wagner Shirley Fish Christer Canestaro Robert Wells Thomas Smith 23 20 years 18 18 n 18 " 17 16 1 5 19 9 11 11 " " 10 9 11 " 8 8 rr rr 8 6 r, " 5 J i. '° to 4, rr 2 1 if 'f 1 fa Cotal 24.5 years That the average length of service of the aforesaid 23 office Ls 10.65 .years. 198 Paget CORTLAND STANDARD Fri., Jan. 19, 1973 TOWN ASSESSOR HONORED — The town board of Cortlandville, in recognition of many years of devoted service to the community, honored Henry Wadsworth at a retirement dinner held last night at Cuzins 3. Mr. Wadsworth is retiring from his position as town of Cortlandville assessor, a post he has held since 1968. Prior to that, he had served as a member of the Appeals Board and was a coun- cilman on the town board until his ap- pointment -to the position of assessor. Pictured with Mr. Wadsworth are, from left to right, Mr. Frank K. Taylor, ;tear 11enry S hard to nd� S mest; j,,Re s , you're boundr to get t h p Ot: hf x kind; t:5 zt t, ttitese ;1ea�,� -Kcave voq"ke� d together, you made each day', s ate�;1 little better. For fr-j..e.ndshIP can not, be, bou,Fht or soldo vmrth more- than go ;, 0, �y ;j o� jr2,jto �' $�C,' j� 1 It's 1 .ter t;h".3"n you th�.n"C' ai I1a1 rn wtI,11 p:).n�im to Y �aa��,•.. po e wife. And nay .the Lord bless and keep Y 01.1, t vne .pest of your life. 9 chairman of the board of supervisors and supervisor of the Town of Cortlandville; Mr. and Mrs. Henry Wadsworth, and Lelan Brookins, town clerk of Cort- landville. (Art Allen Photo) Lej,an 1aroo i n,' 1 • Il • 1 1 • 1 1 Minutes continued Feb® 1,1973 At a meeting of the 'Town Board of the Town of Cortlandville, Zeld at the Town Hall in the Town of Cortlandville, Cortland County, ew York, on the 1st day of February, 1973, the following .Resolution s offered by Councilman Sherman Miller and seconded by Justice of Peace Donald F. Eaton, and unanimously adopted parsuant to Sec - dons 264 and 265 of the Town Law, to wit: RESOLVED, That the boundaries of the Residential R-1 DistrictE and Residential R-3 Districts in the Town of Cortlandville as sho on the 1968 Zoning Map of the Town of Cortlandville be, and they hereby are, changed so that the following described parcel of land be, and it hereby is, placed entirely in a Residential R-3 Districtl: ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Cort- landville, County of Cortland and State of New York, being a. part of Lot No. 84 of said Town, bounded anddescribed as follows, to wit: Beginning at a point in the center line of Cortland County Highway No. 120 known as Starr Road (north line of Lot No. 84) at its intersection with the east line of lands owned by Andries-Butler, Inc.; running thence East along the center line of Starr Road a distance of 335.28 feet to the west line of lands now owned by Nagim Ferris; running thence Southwest along the east line of lands of Ferris a distance of 630.40 feet to point in the south line of lands of Andries-Butler, Inc.; run- ning thence Northwest along the south line of lands of Axidries Butler, Inc. a distance of 335.28 feet to a corner in the land of Andries-Butler, Inc.; running thence Northeast along the east line of lands of Andries-Butler, Inc. a distance of 631.60 feet to the point or place of beginning, containing 4.86 acres of land more or less. Excepting and reserving that portion of the above described premises lying within the confines of Starr Road. Being the same premises conveyed by Derwood E. Barber to Norma LeRoy Grant by deed dated December 13,1968, and recorded in Cc land County Clerk's Office in Liber 314 of Deeds at Page 2019 and the same premises conveyed by Lois Lucas, as Executrix ubd the last Will and Testament of Lucy M. Thornton, Deceased, to Norman L. Grant by deed dated May 24, 1972, and recorded in Cc land County Clerk's Office in Liber 330 of Deeds at Page 167. And be it further RESOLVED, That the Town Clerk be, and he hereby is, authoriz publish and post such changes as required by Law; and be it furthe RESOLVED, That the flown Clerk be, and he hereby is, authorizes land directed to enter such change upon the aforesaid Zoning Map. jDated: February 1, 1973• LELAN M. BROOKINS, Clerk Town of Cortlandville 3577 Terrace Road Cortland, New York, 13045 t- r- t- 2 • 1 Minutes continued: Description, At a meeting of the Town Board of the Town of Cortlandville, held at the Town Hall of the Town of Cortlandville, Cortland County, INew York, on the first day of February, 1973, the following Resolu tion was offered by Justice of the Peace Donald.F. Eaton and seconc by Councilman Ray E. Miller, and unanimously adopted pursuant to ISections 264 and 265 of the Town Law, Councilman Sherman Griswold j abstaining, to wit: k$3� RESOLVED, That the boundaries of Agricultural and Industrial Districts in the Town of Cortlandville as shown on the 1968 Zoning Map of the Town of Cortlandville be, and they hereby are changed sc that the following described parcel of land be, and the same hereby is, placed entirely in an Industrial District: ALL THAT TRACT OR PARCEL OF LAND, situatedin the Town of Cort- landville, County of Cortland and State of New York being part of Lots #91 & #92 bein# bounded and described as follows: Be- ginning at a point, said point being the intersection of the center line of the Gracie Road with the center line of Route #13; thence running N-12-13'-05"-W along said center line of the' Gra'die Rbadr;a distance°.�of','"1388.24' to a point; thence run- ning N-04°-52'-24"-W along said center line of the Gracie Road a distance of 97.22' to a point; thence running N-09-18'-23"-' along said center line of the Gracie Road a distance of 88.16' to a point; thence running N-19-38'-39"-E along said center line of the Gracie Road a distance of 310.51' to a point, said point being the southwesterly corner of lands of the United States of America. as recorded in the Cortland Count Clerk's Office inLiber 169 at Page 401; thence running 5-77-40'-52"-E along the southerly line ofr-'said lands of the United States o America a distance of 316.73' to a point; thence running N-15 28'-21"-E along the easterly line of said lands of the United States of America a distance of 249.18' to a point; thence run- ning S-840-40'-15"-E a distance of 377.65' to a point; thence running N-810-17'-53"-E a distance of 528.50' to a point; then e running N-68°o13'-26"-E a distance of 374.00' to a point; thenc running N-06-50'-00"-E a distance of 632.50' to a point; then e running 5-840-00'-20"-E a distance of 660.0' to a point, said point being the northwesterly corner of lands of Monarch Machine Tool Co.; thence running 5-050-54'-51"-W along said lands of Monarch Machine Tool Co. a distance of 1479.48' to a point; thence running 5-840-29'-47"-E along said lands of Monarch Machine TSol Co. a distance of 218.55' to a point; thence run- ning 5-20-04'-44"-E along said lands of Monarch Machine Tool Co. a distance of 218.87' to a point, said point being in the above mentinned center line of Route #13; thence running S-570 59'-53"-W along said center link of Route #13 a distance of 30 Jj' to a point; thence running 5-62-54'-11"-W along said center line of Route #13 a distance of 153.80' to a point; thence run- ning 5-66-24'-40"-W along said center line of Route #13 a dis- tance of 1366.42' to a point; thence running 5-670-58'-14"-W along said center line of Route #13 a distance of 717.37' to tie place of beginning and containing 95.36 acres of land more or' less. 2 Minutes continued: Dedcription, Excepting and reserving that portion of the above describ d premises lying within the confines of New York State Route #13 and the Gracie Road; and be it further RESOLVED, That the Town Clerk be, and he hereby is, authorized to publish and post such changes as required by law; and be it further RESOLVED, That the Town Clerk be, and he hereby is, authorized and directed to enter such change upon the aforesaid Zoning Map. - Dated: February lst, 1973• LELAN M. BROOKINS, Clerk Town of Cortlandville 3577 Terrace Road Cortland, New York, 13045 • 1 t