Loading...
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