HomeMy WebLinkAbout12-06-1972177
Wednesday -December 6, 1972 7:00 P.M. PUBLIC HEARING
Rea Norm Grant -Starr Rd.
A public hearing was held on the application of Norman Grant for
re -zoning of certain lands located on Starr Road from R-1 to R-3.
Interested persons attending this hearing were Norman Grant and his
Attorney, Emerson Avery. No others appeared. Town Attorney, John
Gardner read the notice of this public hearing as it appeared in the
Cortland Standard on Saturday, November 25, 1972. The application will
be turned over to the County Planning Board for their approval at their
• next meeting which will be held on January 9, 1973.
The public hearing was closed at 7:15.
The regular meeting of the Town Board was called to order by
Sherman Griswold, Deputy Supervisor, Other Board members present were
Justices Donald Eaton and Ronald Fish; Councilman Ray E. Miller. Also
present were Rudy Krauklis, Bookkeeper to the Supervisor; John Gardner,
Town Attorney; Henry Wadsworth, Assessor; Robert Welles, Assessor;
William Rowell, Town Engineer; Tom Smith; and D. Fagan of the Cortland
Standard.
Town Clerk, Lelan Brookins read the minutes of the last meeting and
there were no corrections.
,P"Motion was made by Mr. Eaton, seconded by Mr. Miller that the
Trailer permit of Clarence Hale be extended six months. A fee of $10.001
was paid by Mr. Hale.
letter from th,e Land Use Committee of the Cortland County Planning
Board, repetition for re -zoning lands of Sherman Griswold and Leolyn Oaks,
was read which stated"the findings of this committee will be presented
at the next meeting of the Cortland County Planning Board on Jan,9,1973
at which time, a formal recommendation will be derived and forwarded to
the Town of Cortlandville Planning Board. Motion was made by R. Miller
wseconded by R. Fish that the letter be accepted and filed. Motion Carried.
(74A petition was presented by the residents of Halstead Rd. and Fairfield
Dr,, requesting new and better lighting. Motion was made by D. Eaton,
seconded by R. Miller that Mr. Fish investigate the situation and make
recommendations. Motion carried.
1-4
Via- Motion was made by R. Miller, seconded by D. Eaton that the petition
of Sylvia Carter for re -zoning be granted. Motion carried.
Upon motion by R. Miller, seconded by R. Fish, the attached
Resolution was adopted.
At a meeting of the Town Board of the Town of Cortlandville,
held at the Town Hall in the Town of Cortlandville, Cortland Count
New York, on the 6th day of December, 1972, the following Resoluti
was offered by Councilman Ray E. Miller and seconded by Justice of
the Peace, Ronald J. Fish and unanimously adopted pursuant to Sec
tions 264 and 265 of the Town Law, to wit:
RESOLVED,. That the boundaries of Residential R-2 Districts
Business Districts in the Town of Cortlandville, as shown on the 19168
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 Business District:
ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Cort-
landville, County of Cortland, State of New York and being
bounded and described as follows: Beginning at the point of
intersection of the center line of N. Y. S. Route #13 and the
center line of the Lime Hollow Road; thence running N 54° 13'
07" W along the center line of the Lime Hollow Road a distance
542.20 feet to a point; thence running N 410 32' 00" E a dis-
tance of 248.90 feet to a point; thence running S 790'36' opt'E a distance of 308.45 feet to a point; thence running N 88
04' E a distance of 45.91 feet to a point; thence running S 30
57' 00" E a distance of 342.57 feet to a point in the center
line of N.Y.S. Route #13; thence running S 580 13' 31" W a. dis
tance of 294.80 feet along the center line of N.Y.S. Route #13
to the point of beginning and containing 4.52 acres of land mo
or less.
And be it further
RESOLVED, That the Town Clerk be, and he hereby is, authoriz
to pbbl.ish and post such changes as required by law; and be it fu
RESOLVED, The the Town Clerk be, and he hereby is, authorized
and directed to enter such change upon the aforesaid Zoning Map.
Dated: December 8th, 1972.
LELAN M. BROOKINS, CLERK
Town of Cortlandville
3577 Terrace Road
Cortland, New York, 13045
of
c
1
•,
F]
•
1
Motion was made by D. Eaton® seconded by R. Miller that
all bills, as presented by the Town Clerk and audited by the
Town Board, be paid as followss
General Fund
$3,872.52
Highway Fund
4,469.39
Water Dist.#1
677.80
Water Dist.#3
750.00
Sewer Dist.#1
Motion was made by Mr. Eaton,seconded
.15.89
by Mr. Miller
that
the final meeting of the year 1972 be
held on,December 28,1972
at 7s00 P.M.. Motion carried.
There being no further business,
motion was made by R.
Miller, seconded by D. Eaton that'the
meeting be adjourned.
Meeting was adjourned at 8:00 P.M.
LELAN M. BROOKINS
TOWN CLERK
•
1