Loading...
HomeMy WebLinkAbout1961 Town Board MinutesYEAR. -1g61 January 4, 1561, 8 P.M. The first meeting, of ti-le year ,19bl, of the Tovrn Board of tiie Town of Cortlandville, held at the Town Clerks s ,residence,R # 3, South Cortland, Cortland, Ne-va York. Present were: Justices Merton Bean and Floyd Colegrove,Councilmen Leonard Bacon and stlerman Grisi%,old and Supervisor's, Book-kee-aer,Rudolpii Kra.uklis. 'In the absence of Supervisor Glenn Alexander, Floyd Colegrcve presided as cna.irma i. Mot-1.nn by Mr. Bean and seconded byiir. Bacon tria.t an emergency exists, in asmucri as Jam.es McGee is oiit of rratcr and tnerefcre 14r. H. S.Rotre is ,:auti-orized to put in water and Mir. McGee is to pay cost plus 10% of all costs. This motion was' carried, unanimously.` Motion by Mr. Griswold and veeonded by i%fr. Bean that all bil.lc, cn General Fund and Wa.ter'Distri ct be T5a.id. Motion carried. N'lotion bjr I1,1r. Bacon and. seconded by Mr. Gviiswbld that Russell Parsons be re —appointed to tine Aapeals Board for 5 years. Motion carried, sic t i n by Mr. Gri svrold and seconded bv '_W r. Lean that Ado1 ni_ be a-opoineed du_r attendant for 1 year. Motion ca.-ri-i ed. ON MOTION OF: Mr. Bean and seconded by Mr. Bacon, the First National Bank was designated as the depository for Supervisor -Town Clerk Accounts this shall include Seder District accounts also. Motion was also made by Mr. Lean and seconded by 'Mr. Bacon that the Marine Midland Bank should* be the depository for Water District accounts. notions carried, unanimously, s Motion i•ras xmau made by Wm. Bean and seconded by Mr.Baccn that the 1-1 Cortland standard be designated as the official newspa.oe.r and that the official meeting date small- be ti:-e first i.Ted, in each month. This mots-n wp.s carried., On motion of i'1ir. Gri_ .?.cold and seconded by J r. Bacon the following salaries and cic.ims for the year v;ere as follows'. n Moti.on cF rried. -�r Sr-_r� .11 I�.�.`OR — --�.)C VO^----... .... Monthly , AND TA" C)OLL`-CTOR JUZ)- Urp � COI-EGROVE-_____l8OO ------ -11 JUSTICi� BEAN-----------1000 Quarterly CO NrIL 1Z'•00 11 Dog T,� _r�den �. ®_ _ -- -- 560 Mo ntrily + 7 iTl ff i'�"+" P.l DUB . ��.,._,INIDzr --- - n 1L00 11 jv"N fi71"()R. lY _-.__--.__ .--� 2000 ?,uA erly - -'rT m�Yr rtt-.1.-l^- - i. .� D._YJ1__ ,,;:.dui - - — f1 �000 11 0 ,Rv, _-ri ° , aK#K E7,FEL-i g00 11 On motion of lvir. Bean z 1 CG n led by ''iJ'. Gri s-viold, the salaries for their services in the "Ja.tei, DistY'iot j,,,ere as follows: Motion carriecl. Town Clerk, (book-keeping & collections) �1 000. nn H? 'n�.ra-y Sup't. (Installations etc.) 1000,00 Su-oerv., sor' s I3ock—'.ee yr 100.00 On motion of Mr. Bacon a.nd seconded by Mir. Bean the following a.mount Is were also ,-ed nor eo in ; r , for a.nd . , T,i �ht ri -at f Win.', Cl P-r�k ' 0 7 ce. Zon ng nspec or� beo�(�----------L g`h do f ea s $286.6O;all �rotir g e. There being no furtner business at this time the meeting adjourned. Lelan M. Brookins, town Clerk January 23, 1961 _ 7:30 P.M. Special meeting of the Town Board held at the Town Clerkas residence. Present were Glenn R. Alexander, presiding; Justices Merton Bean and Floyd Colegrove, Councilman Sherman Griswold. Absent: Leonard Bacon. Also, Theodore Fenstermacher, Town Attorney, present. A Mr. Jerry Happek, an architect, was present to talk about a Town Hall. Motion by Hr. Bean and seconded by Mr. Griswold that the Town Clerk average the water bills of Sockbeson 2 houses where the freeze-up occurred. Motion carried. Motion by Mr. Griswold and seconded by Mr. Bean that the sum of $10,000, a surplus from 1960, be deposited in the Capitol reserve fund. Motion carried. Motion by Merton Bean and seconded by Mr. Colegrove that LeRoy Baer of McGraw be appointed to the Planning Board for 5 years. Motion carried. NOTICE IS HEREBY GIVEN that the Town Board of the Town of Cortlandville, Cortland, County, New York, at a special meeting thereof, held on January 23, 1961, duly adopted, subject to a permissive referendum, the following Resolution., the purpose and effect of which is to authorize the acquisition of vacant lands situate in the Town of Cortlandville now owned by Charles M. Buck and Marjorie 0. Buck, his tai.fe, and by Morris L. Winchell and Camilla Winchell, his wife, at'a maximum cost of $10,100, for the site of a future Town Hall, the cost thereof to be a'd fr m the ��ital reserve fund of the Town of Cortlandville: Roll call vote, l v o , Y "RESOLVED that the Town of Cortlandville purchase the following described parcels of land situate -in the Town Of Cortlandville as and for a site for the construction of a Town Hall from Charles M. Buck and Marjorie 0. Buck, his wife, and from Morris L. Winchell and Camilla Winchell, his wife,. for not to exceed the sum of $10,100: ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Cortlandville, County of Cortland and State of New York, being a part of Lot No. 83 in said Town and bounded and described as follows: ' COMMENCING at the southwest corner, of a parcel of land designated as Lot No. 4 in Block 3 as laid down on a map of the Valley View Development made by D. B. Coleman, L.S. on November 10, 1948 and filed in the office of the Clerk of the County of Cortland on January 13, 1949, running thence north 810 4.91 west 336 feet to the west margin of lands now owned by Charles M. Buck and Marjorie 0. Buck; thence north 80 111" east along said west line 130 feet to the southwest corner of lands now owned-U the Town of Cortlandville; thence south 810 4.9' east and along the south line of lands of the Town of Cortlandville a distance of 336 feet to the west line of Lot No. 6, Block 3; thence south 80 111 west along the west line of Lots No. 6, acid 4 to the place of beginning, containing more or less of land. - Being a portion of the same premises -conveyed to Charles M. Buck and Marjorie 0. Buck, his wife, by Karl-H. Beard -and R. Ward Beard, executors under the last Will and Testament of Robert H;-Beard, deceased, by deed dated January 15, 1944, and recorded in the Office of the -Clerk of the County of Cortland on the 20th day of January, 1944 in Book 193 of Deeds at Page 159. ALL THAT TRACT OR PARCEL OF LAID, situate in the Town of Cortlandville, County of Cortland and State of New York, being a part of Lot No. 83 in said Town and bounded and described as -follows: Lots Nos. 4, 5, 7 and.8 of Block 3 as showm on a map of Valleyview Development made by D. B. Coleman, Surveyor, for Charles M. Buck and Marjorie 0. Buck, his wife, on November 10, 1948, and filed in the Office of the Clerk of the County of Cortland on the 13th day of January, 1949. ALSO, a strip of land two (2) portion of Lot No. 6 of Block 3 as Development. feet in width along the entire southerly shown on the aforesaid map of Valleyview Being the same premises conveyed by Morris L. NTinchell and Camilla Winchell, his wife, to Halford S. Rowe and Mildred Rowe, his wife, by Deed dated January 17th, 1958, and recorded in the Cortland County Clerk's Office in Book,255 of Deeds at Page 52: and be it further "RESOLVED that the Supervisor of the Town of Cortl.andvilie, be, and he hereby is, authorized and empowered to purchase such parcels of land in the name and on behalf of the.Town of Cortlandville for not to exceed the said sum of $10,100, and upon such other terms and conditions as he may deem necessary and appropriate. and be it further "RESOLVED that the purchase price of said lands be paid for. from the capital reserve fund of the Town of Cortlandville; and be it further "RESOLVED that this Resolution is subject to a permissive referendum as provided in Section 220 (3) of the Town Law; and be it further "RESOLVED that the Town. Clerk publish and post this Resolution as provided by Section 90 of the Town Law." Dated: January 25, 1961 BY ORDER OF THE, TOWN BOARD OF THE TOWN OF CORTLANDVILU, NR%T YORE. IELAN M. BROOKINS Town Clerk The Supervisor.reported that 65 days had now elapsed since the receipt of Certificate of Completion by Stearns & Wheler, Engineers, of all work required to be done by Compagni Construction Co. under Contract No. 3 for Town of Cortlandville Sewer District No. 1, and that voucher of Compagni Construction Co. in the amount of $1,246.50, approved by Stearns & Wheler, had been duly filed. The Supervisor stated further that he had ar- ranged with Compagni Construction to reimburse the Town the sum of $293.76 for inspection fees previously paid to New York State Department of Public !"forks in connection with such contract, and that such sum should be repaid to Criore Construction Co., Inc., inasmuch as that amount had been erroneously withheld when final payment was made to it on November 19, 1960., in connection with Contracts Nos. 1 and 2. 106 After discussion, and upon motion duly made and seconded, it was unanimously: RESOLVED that the Supervisor be, and he hereby is, authorized and empowered to,pay to Compagni Construction Co. the sum of $1,246.50 in full payment and satisfaction of all claims under Contract No. 3 in and for Town of Cortlandville Sewer,District No. 1; and be it further , RESOLVED that the Supervisor collect from Compagni Construction Co. the sum of $293.76 for inspection fees paid to the New York State Department of Public Works in connection with Contract No. 3 and pay over the same to Criore Construc- tion Co&, Inc., in reimbursement of the amount erroneously withheld upon final payment under Contracts Nos. 1 and 2. After discussion, and upon motion made by Councilman Griswold, seconded by Justice of the,Peace Colegrove, it was unanimously: RESOLVED that the Supervisor be, and he hereby is, authorized and empowered, in the name and on behalf of the Town, acting on behalf of Sewer District No. 1, to execute and deliver to First National Bank of Cortland a further Bond Antici- pation Note in the principal amount of $1,500.00, such note to bear interest at 3 % per annum. There being no further business, the meeting adjourned. Lelan M. Brookins, Town Clerk. After discussion ,and upon motion of Justice F. Colegrove_ and seconded by Justice M. Bean, it was: �¢ �: Jr .fL:i: SC �iC i� ri n .r if n ' Jr .! -ii ':� ii•�rC •ii Si *." A! `r.-11: :! ?• .:: .. ,. C.�! N. Y..n.*-"I. ., f 'ri ``ri 'r` ;;•:! v v �v n i. r r .. if'if 'i• n iC :,- .f :: .f •: ;-:'S , , '� ., C .0 ., Y•;f •if •iC :� , ��•'., 7P j� Resolved that the Supervisor be, and he hereby is, t� authorized and empowered - provided that no petition �* for a permissive referendum be filed within ttIirty days following January 26,1961, and subject to the approval of the Town Attorney with respect to the •.� title thereto being good and marketable -- in the name and on behalf of the Town, to purchase the certain � lands,of Charles M. Buck and Marjorie 0. Buck, his wife, and Norris Winchell and Camilla Winchell , his � wife, more,particularly described in a. certain RESOLUTION �{ heretofore adcrtcd by the Town Board at its,'meet,ing .� on January 23, 1961; for not to exceed the sum of $10,100; and be it further 3f 'i Resolved that the Supervisor be, and he hereby is, �f authorized to execute r a.ny and all checks and such 3, other documents necessary to close title to such lands and otherwise effectuate the foregoing ',• RESOLUTION. -,� The foregoing Resolution, duly put to vote by roll call 9C vote, resulted as follo�-, s: Supervisor Glenf"i Alexander -_-- Aye i- Justice, Floyd Colegrove ---- Aye • Justice Merton Bean ---- Aye r` Councilman L. Bacon ---- Aye �,- Councilman S. Griswold --- - NO %� The Resolution was thereupon declared duly :adopted. '� x ° • 107 February 1, 1961, Regular meeting of the Town Board, field at the Town Clerk's residence in South Cortland at 8 P.M. Present faere; Supervisor Glenn Al_cxander, presiding, Justice M. Beany. Justice F. Colegrove, councilman L. Bacon and Councilman S. Griswold., ' Also present were, Town Attorney, T. Fenstermacher, and Supervisor's,. Book—keeper, Rudolph Krauklis, On motion of Councilman Bacon seconded by Justice Bean, permission was granted Town Officials to attend Assn, of Towns Meeting at tLe expense of the Town, held in Buffalo, Nei,,, York,Feb. 6,7, & 8th, also Town Attorney Fenstermacher and Rudolph Krauklis.,Motion carried. f. A motion was made by Justice Colegrove and seconded by Councilman Bacon that all bills on General Fund, '�'a.ter District, and Sewer District as read by -Town Clerk, be paid, Motion carried, The nr:e:ceding RESOLUT T ON was drawn and passed, there being no further s business at this time .meeting adjourned Lelan M. Brookins, Town Clerks March lst. 1961, Town Board Meeting was held at the South Cortland`. Grange Hall at 8 P.M., Supervisor Glenn Alexander presiding: Present were: Board Members,Justice F. Colegrove,Justice Bean,.. Councilman Griswold and Councilman Bacon. Also present were: Town Attorney Theodore Fenstermacher, Supervisor's Book—keeper,R. Krauklie,Engineer;, John M4cNeil, Contractor,Morris Winchell, James Wright and.Walter Conklin from the Cortland standard, also Mr. H.S.Rowe,Town Hignway Sup't. Aletter was read by the Town Clerk from Mrs. Archie Albro, offering to sell land in Blodgett Mills for a Town Barn, this letter was tabled"- fo r the time being. Brought to the attention of the Town Board by the", Town Clerk was a request from State Engineers that the Town loan them -:a'. Zoning Map to work from, this request was unanimously agreed upon,on motion of Councilman Griswold and seconded by Councilman Bacon and the.,, Town Clerk was authorized to grant such request, Motion by Mr. Bacon and seconded bX Mr. Bean that all bills on General Fund, Water District and Sewer 91strict be paid, Motion carr16d. The Town Clerk read letters of Decisions' from the Board of Appeals Motion by Mr: Bean and seconded by Mr. Colegrove that the recommendations ofAppeals Board in regard XKX to the Fundis—Compagni re —zoning be tabled for the present time. Resolution regarding the decision on re —zoning the Hawthorne property follows on next page. From a rough plan by Town Clerk Lelan M. Brookins , Engineer MXXXXX John MacNeil,presented a XXXXr§I§XXXXKXXXX plan and sketch of proposed,',, Town Building, estimated cost of one story building 50x 80 ft. with no - basement, approximately $10.00 a sq. ft. $40,000 A prefabricated steel building approximately $9.00 a•sq. ft. $36, 000. Engineer's fee 4.8% for preliminary work and contract drawings", and specificatio ns,.1.2% for consulting services during construction;,,.' Regarding a petition filed on February 21st. in the Town Clerk's,„ Office, the following resolution (on next pages) were adopted. There being no further business meeting was adjourned. AT A MEETING OF THE TOWN BOARD OF THE TOWN OF CORTLANDVILLE, held at the South Cortland Grange Hall in the Town of Cortland - Ville,, Cortland County, New York, on March 1, 1961, the follow- ing Resolution, recommended by the Zoning Board of Appeals, was, on motion of Justice of the Peace Merton R. Bean, seconded by Councilman Leonard D. Bacon, unanimously adopted, pursuant to Sections 26L� and 265 of the Town Law: RESOLVED that the boundaries of Residential and Commercial Districts in the Town of Cortland - Ville,, as shown on the 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 Commercial District: ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Cortlandville, County of Cortland and State of New York, being a part of Lot #83 in said Town and bounded, and described as follows: Beginning at a point in the center of the highway (N.Y. 13) at the northwest corner of lands of Robert P. Bean thence running S-50-451-W along Beants west line a distance of 110 feet to a point; thence running westerly parallel with the center of said highway a distance of 151 feet to a point; thence running N-50-45'-E a distance of 29.32 feet to a point; thence running N-170-491-W a distance of 66.98 feet to a point in the center of the highway; thence running easterly in the center of the highway a distance of 164 feet to the place of beginning, being .32 acres of land, more or less. Being the same premises conveyed to Walter E. Hawthorne and Bernice B. Hawthorne by Helen R. Hart and Nelson W. Stevens and Nellie L. Stevens, by Deeds dated November 3, 1960 and November 28, 1960 and recorded in Book 273 of Deeds at page LL 8 and in Book 274 of Deeds at page 123, respectively. and be it further RESOLVED that the Town Clerk be, and he hereby is, authorized to publish and post such change as required by the Town Law. LELAN M. BROOKINS Dated: March 2, 1961 -'Town. erg R.D. 3 Cortland, N.Y. MM AT A MEETING OF THE TOWN BOARD OF THE TOWN OF CORTLANDVILLE, N.Y., HELD AT THE SOUTH CORTLAND GRANGE HALL IN THE TOWN OF CORTLAND- VILLE ON MARCH 1, 1961. After discussion, and upon motion made by -i'Cs i% A'LIA 9 seconde by , the following Resolution was unanimously adopted; WHEREAS a Petition was filed in the office of the Town Clerk of the Town of Cortlandville on February 21, 1961, subscribed and acknowledged by more than 25 electors of the said Town qualified to vote upon a proposition to raise and expend money, comprising in number at least five percentum of the total votes cast for governor in said 'own at the last general election held for the election of state officers, protesting against a certain Resolution adopted by the Town Board on January 23, 1961, the purpose and effect of which was to authorize the acquisition of vacant lands situate in the Town of Cortlandville Few owned by Charles M. Buck and Marjorie 0. Buck, his wife, and by Morris L. Winchell and Camilla Winchell, his wife, at a maximum cost of $103100, for the site of a future town hall, the cost thereof to be paid from the capital reserve fund of the Town of Cortlandville, and requesting that a proposition for the approval_ of such resolution be submitted to the qualified electors of the Town for their approval or disapproval at a special town election, pursuant to the provisions of Section 91 of .the Town Law; NOW, THEREFORE, BE IT RESOLVED by the Town Board of the Town. of Cortlandville, Cortland County, ; New York, as follows; i V'*" RFGUL�1R M,-""TC\,G -K-ARCH 2, 1955 . . . lk'Zotion v.,7s mpde by Juptice Colegrove, seconded by Councilmen Bacon, REZr)LVFD: That the `Down of Cortlpndville trpnqfer t10,000 from thle Peneral fund to be, dpnosited In Cortland Savinva Bank and allowed to accumul,-.te toward an I-mnrove.ment or building , fund. C A,R- I E D * Savings Bank unable to Pcc-,nt such R de-oor-At. Deropit made in Marine Midland'Pank. Justices of the Peace: Councilmen: MERTON R. BEAN 'SHERMAN GRISWOLD PLOYD C.COLEGROVE LEONARD BACON 7.6wn Clerk: LELAN M. BROOKINS TOWN Off' CORTLANDVILLE Road S. ROTVE Cortland, N. Y., R. D. 3 M. CADY HULBERT, Supervisor REGULAR MEETING MARCH 2, 1955 Motion was made by Justice Colegrove, seconded by Councilman Bacon, RESOLVED: That the Town of Cortlandville transfer $10,000 from the general fund to be deposited in Cortland Savings Bank and allowed to accumulate toward an improvement or building fund., CARRIED, * Savings Bank unable to accept such a deposit. Deposit made in Marine Midland Bank, Section 1. special election of the qualified electors of the Town of Cortlandville, ,Cortland County, New York., shall be held at/-174 44A in. said Town, on the day of March, 1961, between the hours of AZ o'clock ft6bA. and of clock P.M., for the purpose of voting upon the proposition appearing In the notice of election hereinafter set forth. Section 2. The notice of such special election shall be in substantially the following 'for m, to wit: NOTICE OF SPECIAL ELECTION NOTICE IS HEREBY GIVEN that pursuant to an application made thereforlas prescribed by Section 91 of the Town Law' which application was filed In the office of the Town Clerk of the Town -of Cortland - a ville on February 21,, 1961, tkQ special election of the qualified eledtors of the Town of Cortlandville, Cortland County, New York., w1ll be held at 11. IALU 14 In said Town, on the day of March, 1961, between the hours of of clock ODA. and of clock P.M., for the purpose of voting upon the following proposition: Of PROPOSITION Shall the Resolution duly adopted by the Town Board on January 23, 1961— authorizing the purchase of certain lands owned by Charles M. Buck and Marjorie 0. Buck, his wife, and by Morris L. Winchell and Camilla Winchell, his wife, situate on the westerly side of Terrace Road in the Town of Cortlandville at a maximum cost of $10,100,, to be paid from the Townts capital reserve fund, as a site for a future Town Hallbe approved? R 1A ' No parson is entitled to vote at such special election unless he or she is an elector of' the Town of Cort-andvIlle and is the mvmep of prjpei-ty assessed upon the last preceding Town ass, ss-mPnt roll. BY ORDER OF TliE TOWN BOARD OF IHE, TOIAM OF CORTLANDVILLIE, "By i-;- `.ad: Marco --owr- Clerk" 9 �Sl . T' Section Section The Town Clark of said Town I;n, he-r-lby atithorized and directed to give notice of s-ach special election by publication once In The Cortland 1"'.tandard, a news-papor. oublished In the -C,ity of 'Cortlan.dl, Cortland County, New Yor'k, havIng general circulation In the Town of Cort-landvIlle I sucli publication to be no I ess thmrj 10 days priui° to the date of such Plec'Giorj and, to cause copies of such -notict) of spec) a'i election to be posted conspicuously in pu.bllc Dlacsas In the Town of CortlandvIlle at 10 days prior to tha date of such election, as -rxrescrlbod by Section 82 of the Town Law. Section 4. Pursuant to the provisions of Seation 83 of the Torn_ Law, the members of the Town Board shall. "De the inspectors of � election at such special election. Sec 5. This resolution shall tair-e affect, I r.ri me d 11 a t, a I - y . Tha foregoing Relsclut.Ion was duly put -41-10 vote upon roll call Which :z?asulted as follows: 0 `u-nerv!:3oz- I Glenn F.. Alaxandei° voting Aye justice of the Peac­i I -Floyd C. Colegrove voting Aye Justice of U--hc) P--a(.-u Hertor R. Bean voting Aire Councilman Sherman Griswold voting IT Aye Couictcilman li�c2orard D. Bacon voting Aye `J"he lie solutIon was thareupori declared by the Supervisor to be dul-,y C>p ` "I ;,d . NOTICE 0'31 SPECIA1, ELECTION NOTTGE IS HEREBY GIV!,,'!v that, pursuant to an, applicatIon made therefor, as prescribed by Section 91 of the Town Lwtq, which application was filed in the ofiice of the Town Clerll. of V-1e To-,.Tn of Cort'Iandville on -Feb-vuary 21, 1961, a special election of the qualified calacto----s of the Town of Cortlandville, Cortland County, New York, will be held at the South Cortlatad Grange Hall, in sald Town, tw. -1-117o 27th day of March, 1961, between tlio houzs of 12':00 of clock noor. and 7:00 o'clock P.M., for the pupposa of voting upon. the following proposition: 10 R C) P 0 ',:)' TT 10 N Shall the Resolution duly adapted by the ToT.n.-.t Board on January 2C- 3, 1961 - authorizing the -'and,-, o-uned by Charles M. -ou.ocLiase of oortain L -- Buck and Marjorie 0. Bunk, his wife, and by Morris ahis wife situate und Camilla Winchall, .9 on the westeTly side of Terrace Road in the Town of Cort.1axid-ville at a naxinmma cast of $1091009 to b:a paid frmy,, the Tow -La's capital reserve fund, as a site for a future Town Hall - be approved? !Slo person, is entitled to vote at such special alaction, tualess he or she Is an elector of the Tmrn of Cortlezidville anc! Is the owner of propar-15-y assc)ssoi3 <<pa z the Last preceding Town assessm-ant rol-IL.. ,aZ ORDER OF THE T(Tvg1 BOARD OF THE 2170"'W.NT OF CORTLANDVILLE By— LXL-AN- M. BROOKINS Dated: 1viar-ch 2". Town(;lock The regular meeting of the Town Board of the Town of Cortlandville was held at the gouth Cortland Grange Hall, March 1st, 1961 at 8 P.M. At this meeting on motion of Councilman Bacon and seconded by Justice Colegrove and unanimously approved by the Board, the following resolution was adopted% To extend the Town Highway Improvement Plan known as Irwin Plan to April 1, 1972. Copies of Plan to be filed with State and County Highway Department under Section 220 Article 8 A of Highway Law, Also on motion of Mr. Griswold and seconded by Mr. Bean and approved by the board, unanimously, the following resolution was adopted; To enter into, Surface Stabilization Program for the Town Highway Im— provement Plan for Roads constructed prior to 1957 under Provision of Chapter 824 of the Laws of 1950 as am -ended in chapter 203 of Laws of 1959. —ERWIN PLAN ---- to 1972 Blodgett Millswest road --- l.q miles Summerville Road to Rte.11 — 1.4 It Russell Cross Road Hoxie Gorge Road 1.9 Freetown Hill Road toRte.11— 1.1 Starr Road Extension .5 Ahern's Rd. off Pendleton Ext..9 Stupke Rd. .7 Bond Rd. Luker Rd. Bacon & Mallory Rd. (West end of Ridge Rd.) Pendleton Ext. (from Blodgett Mills to Tower Rd.) Shearer Heath Road IMPROVEMENT PLAN to 1972 1952* 2574 ---- Tioughnioga Ave. ------------ 3 2575 ---- Owen Hill Road ---------- 1.0 2576 ---- Kettle Rd. ---------- .8 2577 ---- Lime Hollow Rd. ---------- 1.6 "IX 1953* 2578 ---- Sweeney Road ---------- 1.3 2579 ----Cosmos Road .9 2580 __—_Greenwood Hill Rd - --------- 1.0 1954* 2582 -- .Carr Hill Road --------- 1.9 1955* 2584 ----Hoy Road 2588 ---- Highland.Rd. 1956* 2586 ----Hobart Hill Rd. ---------- 1.8 2587 ---- McCloy Road ---------- 1.9 4� fis 15 miles Lelan M. Brookins, Town Clerk mb. April 12, 1961. I RESOLUTION AUTHORIZING CLOSING OF TITLE TO "LANDS OF BUCK AND WINCHELL. The Clerk reported that at the Special Election held on March 273 1961, pursuant to application made therefor as prescribed by Section 91 of the Toiaa Law, approval was given by the qualified electors of the Totitnz of the Resolution adopted-. by the Town Board on January 23, 1961, authorizing the purchase of certain lands owned by Charles M. Buck and Marjorie 0. Buck, his wife, and Morris L. Winchell and Camilla Winchell, his wife, situate on the westerly side of Terrace Road in the Town of Cortlandville at a maximum cost of 810,100.00. After discussion, and upon motion. made by Justice of the Pea& Colegrove, seconded by Councilman Bacon, it iias unanimously RESOLVED that the Supervisor of the Town; be, and he hereby is, authorized and empowered, I in the name a-3. on behalf of the Town of Cortlandville, to complete the purchase of lands situate on the westerly side of Terrace Road from Charles M. Buck and Marjorie 0. Buck, his wife, and from Morris L. Winchell and. Camilla dlinchell.,. his wife, upon approval by the Town Attorney of the deeds and abstracts of title thereto, and to execute and deliver to the owners of such premises,in consideration therefor not to exceed the sum of10,100.00 y r 'a. .115 MINUTES of* SPECIAL ELECTION PROPOSITION Shall the Resolution duly adopted by the Town Board on January 1961 — authorizing the purchase of certain lands owned by Charles M. 1 and Marjorie O. Buck, his wife, and by Morris L. Winchell and Cai Winchell, his wife, situate on the westerly side of Terrace Road in the T of Cortlandville at, ar maximum cost of $10,100, to be paid from the To F-1 capital reserve fund, as a site for a future Town Hall — be approved? eYlActi�ori�wa's�'` 1-e-ld' (DADWarc 27, 1gal,""at WW—SO� _�_ Cort]:and`Grange Mall 'from 12 noon until 7 P.M, The members of the Town Board served as inspectors of election. Supervisor Glenn Alexander Justice Floyd Colegrove Justice Merton Bean Councilman Leonard Bacon Councilman Sherman Griswold Town Clerk, Lelan M. Brookins and.Deputy Town Clerk Mildred M. Brookins, served as clerk's. The following is a true and accurate canvas of the number of ballots cast. :Tot�.l -®r - 515 To tal yes-------�263 Total no ------ 247 Total tal �1!- — vO id '1 Total-a-�--- blank ---► /2 Total 5l5 The names and address's of each person voting are on file, together with number of ballots cast in a sealed folder for this purpose, in the Town Clerk's office. ''mb March 27, 1961 Lelan M. Brookins, Town Clerk/ Cortlandville Special Meeting of the;Town Board held at the Town Clerk's Office, March 29, 1961. Present were Mr. Alexander, Justices Merton Bean and Floyd Colegrove and Councilman L. Bacon. This meeting was held primarly to discuss the drawing up of an . agreement with Jerry Happek, XXXX professional architect, in I.,11 connection with the proposed construction of a Town Municipal:,: building. Further discussion was planned for the regular meeting which will be held on April 5, 1961. There being no further business the meeting was adjourned. (4 P.M.) Lelan M. Brookins, Town Cl prk Regular meeting of the Town Board was held at the Town Clerks s Office, April 5, 1961 at 8 P.M. Present were Supervisor Glenn Alexander, °.J istice"s' ,Menton Bean:-- and" Fioyd'Colegrove'-,Councilmen tLeonard Bacon and ShermanGriswold, Ifso Theodore'Fensermacher Attorney, Rudolph Krauklis, Warren Osbeck, Mr. & Mrs. Roy Palmdr and Bert Ferris. Mr,Palmer and Mr. Ferris requested information as to how to form a water district in their new developments in the area of Fairview and Groton Ave. Extension, they were informed to bring a petition to the Town Board with 51% of the assessed valuation, (residents and taxpayers of that area) for their consideration. Motion by Merton Bean and seconded by Leonard Bacon that all bills on General Fund, Water District Warrantis be paid. This motion was carried. A resolution was offered by Justice Colegrove and seconded by Justice Bean and unanimously passed than Any plan relating to flood -control of the Tioughnioga river and Otselic river valleys in the County of Cortland 'shall take into consideration not only the interests of the City. of Cortland but the interests & welfare of the Town of Cortlandville particularly as well a_s other towhships in Cortland County and be it further resolved that a copy of this resolution be transmitted to the Co rtland County Board of Supervisors with the request that such board enact a similar resolution and forward the same to the U.S.Army Corp of Engineers, the Honorable John Taber and the Honorable Louis Folmer. Upon motion of Justice Merton Bean and seconded by Councilman Sherman Griswold, it was inanimously RESOLVED that the Supervisor be, and he hereby is, authorized and empowered to enter into a written agreement with Mr. Jerry Happek, a licensed professional architect of Syracuse, New York, fo architkeetural services in connection with the proposed eon6truetd iod of a Town XNX]C Municipal building on certain lands situated on the westerly side of Terrace Road in the Town of Cortlandville,such services to include the preparation of detailed plans, specifications and estimates, etc. and to provide for the payment of a, fee therefor in the amount of 5% of the cost thereof. RESOLUTION regarding the authorization to close title of lands of Charles Buck and Morris Winchell, page 114, of this minute book.' Application of William Bean for a variance on motion of Russell Parsons and seconded by Mr. Thorpe, (of the Appeals Board) was granted.The Re -zoning application of Fundis and Compagni was denied by both Appeals Board and the Town Board. At a hearing of the Appeals Board held on April 10, 1961, which followed a public hearing on April 3rd. the application of Katherine Webster for a variance was denied. ad joASELe being no further business at this time , meeting was Lelan M. Brookins, Town Clerk Special meetings to discuss preliminary plans for a Town Municipal Building were held at the Town Clerk's, residence April 10, 1961 and April 17, 1961, future appointments to review contract to be held at the office of the Town Attorney. No action taken at these meetings, which were attended by the Supervisor, Glenn Alexander, the Town Board members and Architect, Mr. Jerry Happek of Syracuse, New York. Lelan M. Brookins, Town Clerk Regular meeting of :the Town Board of the Town of Cortlandville was held at the Town Clerk's residence, May 3, 1961, at 9 P.M. Present were: Supervisor Glenn Alexander, presiding, Justices Floyd Colegrove and Merton Bean, Councilmen Sherman Griswold and Leonard Bacon® Also, attending were: Highway Sup't. H. S.Rowe, Mr. Rudolp4 Krauklis( book—keeper for Supervisor Town Attorney, Theodore Fenatermacher, Mr. Roy Palmer and S. Hendrickson. Motion was made by Mr. Leonard Bacon and seconded by Mr. Floyd Colegrove, that Mr. Earl Gorton be hired as dump attendent ( taking the place of Adolphis Peppin) at a salary of $100.00 per. month. This motion was carried. Upon motion of Councilman Griswold and seconded by Justice Bean it was unanimously: RESOLVED that an offer of cession to the public of a certain street known as "Pheasant Run", set forth on a sub. division plat of lands of Hendrickson and Palmer, Inc., known as the"Sam®Roy Tract" ,approved by the Planning Board of the Town of Cortlandville on November 15, 1960, and more partic— ularly described in a certain Deed from Hendrickson and Palmer, Inc., to the Town of Cortlandville,executed and acknowledged on April 29, 1961, be, and it hereby is, accepted; and be it further RESOLVED that said "Pheasant Run" be, and it hereby is formall3 -- accepted as a public street of the Town of Cortlandville, Cortland County Nev York. Motion by Mr. Colegrove and seconded by Mr. Bacon, that all bills on General Fund 'Warrants and Water District, be paid. This motion was carried. Any further minutes to be entered here will be drawn up by the Town Attorney,and transcribed into this minute book by the clerk, There being no further business at this time ,the meeting adjourned. . Lelan M. Brookins, Town Clerk Re : Agreement with Architect Jerry Happek Acceptance of Valley View Drive After discussion, and upon motion made by Councilman Griswold, seconded by Councilman Bacon, it was unanimously: RESOLVED that, on condition that Jerry Happek execute an agreement for architectural services in form satisfactory to the Supervisor and Town Attorney, and on the further condition that title be closed with Charles and Marjorie Buck for lands to be conveyed by them to the Town for Town Hall purposes, the said Architect to be directed to prepare detailed plans, specifications and estimates for the construction of a Town Hall, in form sufficient to enable the Town Board to advertise the same for public bidding, ( Valley View Drive, a street in the West View Terrace sub— division) Upon motion of Councilman Bacon and seconded by Justice Floyd Colegrove, it was unanimously: RESOLVED that an offer`of cession to the public of,a certain street known as "Valley View Driven, set forth on s sub —division plat of lands of Lloyd Hartranft Gladys Hartranft and Roy Palmer, approved by the Planning Board of the Town of Cortlandville on November 15, 1960, and more particularly described in a certain Deed from Lloyd Hartranft, Gladys Hartranft and Roy,Palmer to the Town of Cortlandville, executed and acknowledged on April 29, 1961, be, and it hereby is, accepted, SUBJECT,HOWEVER: (1,) to the filing with the Town Clerk of the written approval of the County Superintendent and `the Town Super— intendent of Highways thereof.; and (2) to the written agreement of the said Lloyd Hartranft Gladys.Hartranft and Roy Palmer, in form satisfactory to the Town Attorney, to convey an-extensionofValley View Drive northerly a distance of .approximately 600 from the present terminus thereof, with turn —around, for the street or highway purposes, or, in lieu thereof, to file a performance bond, with a surety and in an amount, satisfactory to the Town Board, to guarantee the suitable and proper construction of such ex— tension of said street not later than July 1, 1962, and be it further RESOLVED that upon filing of such written agreement and approval with the Town Clerk, the said 'Valley View Drive" be, it hereby is, formally accepted as a public street of the Town of Cortlandville, Cortland County, New York. and The following is a copy of letter sent by J. Fred Brady, County Superintendent of Highways,endorsed also by H.S.Rowe, Town Superintend ent of Highways: A field check of the grades established for the roads located on Moreland Drive, off Kinney Gulf Road, Palmer Tract Road off Stupke Road,Hartranft Tract Road off Groton Road, are in accord with the grades shown on the plans. (200 ! from Groton Road) May 16, 1961 Lelan M. Brookins, Town Clerk, Regular meeting of the Town of Cortlandville was held on June 7, 1961 at the residence of the Town Clerk on South Cortland road. Members present were Su*ervisor Glenn Alexander,Justice'Merton Bean, & Floyd Colegrove Councilmen Sherman Griswold and Leonard Bacon, also Town Attorney Fenster- macher, Book-keeper for Supervisor,R. Krauklis and Architect Jerry Happek. Several people of the Randolph family were present to ask why their road had not been black. topped. Members of the Town Board will inspect this road, to see what can be done. Motion by Mr. Bean and seconded by Mr. Bacon that all bills on General Fund Water District and Sewer District be paid. Motion carried. The following resolution was offered by Justice Colegrove and seconded by Councilman Bacon: CAPITAL NOTE RESOLUTION DATED JUNE 7, 1961. A RESOLUTION AUTHORIZING THE CONSTRUCTION OF A TOWN HALL IN AND FOR THE TOWN OF CORTLANDVILLE ON LANDS OWNED BY THE TOWN OF CORT* LANDVILLE SITUATE ON THE WESTERLY SIDE OF TERRACE ROAD IN THE TOWN OF CORTLANDVILLE, AT A TOTAL.ESTIMATED COST OF $45,000,PAYABLE BY THE USE OF $36,000 OF SURPLU'S MONEYS AND CAPITAL NOTES OF SAID TOWN IN AN AMOUNT NOT TO EXCEED $9,000, BE IT RESOLVED, by the Town Board of the Town of Cortlandville, Qortland bounty , New York, as follows: Section 1. The construction on land aca_uired by the Town of Cortlandville from Morris L. Winchell and Camilla Winchell, his wife, and from Charles M. Buck and Marjorie 0. Buck, his wife, situate on the westerly side/Terrace Road, in the Town of Cortlandville, of a Town Hall for Town Municipal Building) for the Town of Cortlandville, including grading and improvement of said site, and original furnishings and equipment at an estimated maximum cost not exceeding $ 45;000, is hereby authorized. Section 2. The total estimated cost of the aforesaid specific object or purpose is $45,000, and the plan for the financing of such total estimated cost is as follows: $36,000 is to be provided by the use of surplus moneys presently in the capital reserve fund. The balance of the cost is to be provided by the issuance of capital notes in the amount of not to exceed $9000 which are hereby authorized to be issued pursuant to the Local Finance Law, Section 3. The following determinations are hereby made: (a) Paragraph (b) of section 11.00 of the Local Finance Law applies to the construction of said Town Hall and the period of probable usefulness thereof is twenty (20) years. (b) The proposed maturity of the obligations authorized by this resolution will not be in excess of three years. Section 4. The Town of Cortlandville hereby authorizes the issuance of its capital notes in the amount of not to exceed $9000 to finance such cost in accordance with the financial plan set forth above. Such notes shall be dated approximately November 1, 1961 and the power to fix and determine the exact date of such notes is hereby delegated to the Supervisor. Section 5, Such capital notes shall be numbered 1 and 2 and shall mature in two equal installments in the years 1962 and 1963, respectively. The power to fix and determine the dates upon which such installments shall become due and payable is hereby delegated to the Supervisor. The notes shall be issued in bear form, shall not contain a power to convert t to registered form, and shall bear interest at a rate not exceeding five (5%) per annum payable annually. Such notes shall be in substantially the follow- ing form: UNITED STAT.ES OF AMERICA - STATE OF NEW YORK COUNTY OF CORTLAND TOWN OF CORTLANDVILLE No. CAPITAL NOTE OF 19 The Town of Cortlandville, in the County of Cortland, a municipal- ity of the State of New York, hereby acknowledges itself indebted and for value received promises to pay to the bearer of this note the sum of Dollars ( ) on the day of 19 bl, together with Interest thereon from the data hereof a £he ra a of per centum( ,%) per annum, payable annually. Both principal of and interest on this note will be paid in lawful money of the United States of America, at the office of the Town Clerk or, at the option of the holder, at First National Bank:of Cortland, New York. This note may not be converted to registered form. This note is one of an authorized issue, the aggregate principal amount of which is $ ,.the notes of which are of like tenor, except as to number and maturi y. This note is issued pursuant to the provisions of a.resolution entitled "Capital Note Resolution" duly adopted by the Town Board of such Town of Cortlandville on June 71 1961. The faith and credit of such Town of Cortlandville are hereby irr- evocably pledged for the punctual payment of the principal of and interest on this note according to its terms. It is hereby certified and redited that all conditions, acts and things required by the Constitution and statues of the State of New York to exist to have happened and to have been performed precendent to and in the issu- ance of this note,exist, have happened and have been performed, and that this note, together with all other indebtedness of such Town of Cortlandville Is within every debt and other limit prescribed by the Constitution and Laws of such State. IS WITNESS WHEREOF, the Town of Cortlandville, New York, has caused this note to be signed by its Supervisor, and its corporate seal of said Town to be hereunto affixed and attested by its Town Clerk and this note to be dated as of the day of , 1961. ( TOWN SEAL) ATTEST: TOWN OF CORTLANDVILLE, NEW YORK By Supervisor Town Clerk of the Town of Cortlandville, New York Section 6. The Supervisor is hereby delegated the power to prepare such notes -and to sell such notes at private sale at not less than par and accrued interest, and at such sale to fix the interest rate to beTborhe ne by 04 such notes within the limitations set forth in this Resolution. Super- visor shall deliver such notes to the purchaser thereof only against cash or a certified check. The proceeds of sale of the notes, inclusive of pre- miums, may be commingled with other funds of the Town of Cortlandville in any account of the Town in a bank or trust company located and authorized ** to do business in the State of New York in accordance with the pro— visions of Section 165.00 of the Local Finance Law. The powers delegated to the Supervisor by this Resolution shall be exercised in conformity with V tie provisions of the Local Finance Law. Section 7. The faith and credit of said Town are hereby irrevocably pledged for the principal of and interest on such notes, and an amount sufficient to pay suci, notes and the interest thereon shall be $*31', included �n the next annual budget of said Town, and such capital notes shall not be �newed. Section This Resolution is subject to a permissive referendum as provided in Section 220 (1) of the Town Law. Section 9. Pursuant to Sections 92 and 90 of the Town Law, within ten .days of the resolution date(June 7, 1961), the Town Clerk shall post and publish a notice which shall contain an abstract of this Resolution concisely setting forth the purpose and effect th ereof,shhall specify that this Resolutic was adopted subject to a permissive referendum, and shall publish such notice In the Cortland Standard, a newspaper published in Cortland County, New York and having general circulation in the Town of Cortlandville, and in addition thereto the Town Clerk shall post or cause to be posted in five conspicious places in the Town of Cortlandville copies of such notice within ten days after the adoption of this Resolution. Section 10. This resolution shall take effect immediately. The foregoing Resolution was duly put to vote, all members of the Board voting Aye. The Resolution was thereupon declared by 'the Supervisor to be duly adopted. There being no further business at this time, the meeting adjourned. Li--B : mb Lelan M Brookins, Town Clerk 0 ti .,TM�p ,+ r#°w �... r . �; y' Y v . A i AF ' � •w �i i sg..3, e'b. f � y y T• f. OF /lCfel U J-'OAJ NOTICE,OF ADOPTION/ SUBJECT TO PERMISSIVE REFERENDUM, AUTHORIZING THE CONSTRUCTION OF A TOWN HALL, PURSUANT TO SECTION 220 OF THE TOkN'LAW, IN AND FOR THE TOWN OF CORTLANDVILLE, ON LANDS OWNED BY THE TOWN OF CORTLANDVILLE SITUATE ON THE WESTERLY SIDE OF TEP1RACE ROAD IN -THE TOWN OF CORTLANDVILLE, AT A TOTAL ESTIMATED COST OF $45,000, PAYABLE FROM SURPLUS MONEYS AND BY THE ISSUANCE. OF CAPITAL NOTES OF THE TOWN OF CORTLANDVILLE. 140TICE IS HEREBY GIVEN that the Town Board of the Town of .. � f'� ,lac•}r re' q. J 144 S' 4 j' I 5Y' Cortlandville, at a regular meeting thereof held on June 79, 19619 I` I duly adopted, pursuant to Section 220 of the Town Law and Section 3.00 of the Local Finance Law, a resolution subject to a 4'J permissive referendum, the purpose and effect of which is to authorize the construction of a building on lands now owned by'. the :Town of Cortlandville on the westerly side of Terrace Road in° the. -Town of Cortlandville, at a maximum estimated cost of -4t44.,000, for the use by the said Town of Cortlandville as a Town Hall, and to pay the cost thereof by the'use of 36,000 of I surplus moneys presently in the Town's capital reserve fund and by -the issuance of capital notes in an amount of not to exceed; i is ;Ir i A a- $92000. Dated: June 8, 1961. BY ORDER OF THE TOWN BOARD OF THE TOWN OF CORTLANDVILLE, N.Y. LELAN M, BgOOKINS Town Clem }1 � ��� - - -'.+Ft :X.. -; s .,�,a ; a n � , �$` yam. r�.dT.�'�' �• � , 3. The application is filed before you reach age 60 and while you are actually in the service upon which your membership is based. In the event of discontinuance from service, voluntarily or involuntarily, application may be made within two years of the discontinuance from service. If the application is approved, you are entitled to receive a lifetime pension equal to 3/4 of your final average salary. As noted, the pension may be reduced in order to provide for possible income for a beneficiary. This pension is in addition to the annuity provided by your own contributions, if any. The pension will, however, be reduced by the amount of any Workmen's Compensation payments you are entitled to or may become entitled to receive. If Workmen's Compensation benefits may be pay- able, a member must apply for them. Ordinary Disability If you have at least ten years of service credit and become permanently disabled, you may be eligible for an ordinary disability retirement allowance. An application for the benefit must be submitted while you are actually in the service on which your membership is based. In brief, you must be on your employer's payroll and receiving salary. The ordinary disability retirement allowance consists of a pension or a combined pension and annuity, as follows: For those who entered government employment before attaining age 40; the benefit is intended to equal 1/60th of final average salary for each year of credited service. However, various factors (withdrawn contributions and loans, among others) may reduce the benefit. The minimum allowance, again with certain exceptions, is one-third of final average salary. For those who entered government employment after age 40 and could not have completed 20 years of service before attaining age 60: the benefit is intended to equal 1/60th of final average salary for each year the employee could have worked before attaining age 60. Again, such things as withdrawn contributions, loans and other factors may reduce the benefit payable. IV. DEATH BENEFITS Death benefits are exclusive of any contributions you may have rnade to the System. Your accumulated contribu- tion —including the unpaid balance of a loan in effect for more than 30 days --are payable to your beneficiary in addition to the death benefit. The Accidental Death Benefit Every member of the System is covered for accidental death benefits from the first day of membership. There is no minimum service requirement for eligibility. If during the performance of duty a member dies as the direct result of an accident which is not due to willful negligence, an annual pension of one-half of final average salary is payable: To the widow for the remainder of her life or until she remarries. Where there is no widow or the widow remarries, to minor children until the last child reaches age 18. Where there is no widow, child or dependent parent, then the applicable ordinary death benefit would be paid to the designated beneficiary or estate. The pension is subject to reduction by any Workmen's Compensation paid or payable because of death. If the total payments made as accidental death benefit pension and Workmen's Compensation do not at least equal what would have been paid as an ordinary death benefit, the difference will be paid to a designated beneficiary or the estate. The Ordinary Death Benefit If you should die while still in service but not as a result of an accident in the performance of duty, an ordinary death benefit may be paid to your beneficiary or beneficiaries, in addition to the refund of any contributions --including interest --that may have been made. Regular Ordinary Death Benefit A one year service requirement must be met before you are eligible for an ordinary death benefit. The death benefit is 1/12th of your last year's earnings multiplied by the number of years of credited service up to 36 years. The maximum amount payable is three years' salary. Guaranteed Ordinary Death Benefit The benefit is payable on behalf of any State employee with continuous State service on and after March 31, 1969 whose death occurs prior to July 1, 1974. It is also payable on behalf of a member whose death occurs prior to July 1,1974 who, on March 31, 1973, was in the employ of the State or a participating employer who has elected this benefit, subject to the following additional conditions: That the deceased was under age 60 when he/she began that employment. That the deceased was on the payroll and received salary from such employer- for at least 90 consecutive days immediately preceding death. That the deceased was on the employer's payroll and receiving salary on March 31, 1973. (Date specified in the law at the time of publication and subject to extension by the Legislature.) The guaranteed ordinary death benefit is three times the last year's salary, rounded to the next higher multiple of $1,000, with a maximum of $20,000. This benefit would be payable if it exceeds the regular ordinary death benefit. The last year's salary is the total of earnings during the 12 month period immediately preceding death. If the employee has less than 12 months service at the time of death, the amount is the total that would have been earned if the deceased had been employed for the full 12 month period. Alternative Death Benefit If you die while in service —but after having become eligible to retire —your death benefit may be substantially increased. If you are eligible for this alternative, an initial value is calculated generally under the provisions of the 1/60th non-contributory retirement plan. Frequently, this is a larger death benefit than would otherwise be payable. In such cases, this initial value amount will be paid. Payment of Benefits These benefits, up to $50,000, are paid in the form of group life insurance and, as such, are exempt under present law from Federal Income Tax. The death benefit may be payable as a lump sum or, if the beneficiary wishes, as an annuity (except when payable under the Guaranteed Ordi- nary Death Benefit provision). NOTE: Certain classes of public employees are covered by particular plans not described in this booklet. These classes include: Uniformed personnel — NYS Dept. of Correction Legislative and Executive employees NYS Sheriffs and Deputy Sheriffs (in electing counties) Policemen and firemen are covered by a separate retire- ment system. NEW YORK STATE EMPLOYEES' RETIREMENT SYSTEM Albany, New York 12225 Here is our traveling consultants schedule. This service is intended for personal callers —on a "First come, First served" basis. if you wish information by telephone piease call our Albany office 518-474.7736. City or Monthly Village Address Visiting Days Binghamton State Office Bldg. Third Wed. Buffalo Gen. Wm. Donovan First, Second, Third Office Bldg. and Fourth Wed. & (125 Main Street) Fri. Canton County Courthouse First Thurs. Carle Place 1 Old Country Road First and Fourth Mon. Goshen New County Center Fourth Wed. Hauppauge County Center First Wed. (Legislative Cbr.) Horseheads Village Hail Second & Fourth Tues. Little Valley County Office Bldg. Second & Fourth Mon. New City County Office Bldg. First Friday Plattsburgh County Courthouse Third Thurs. NON - CONTRIBUTORY PLAN Poughkeepsie County Office Bldg. First Thurs. WITH GUARANTEED BENEFITS (Nelson House Annex) Riverhead County Center Third Wed. Pre - July 1, 1973 Members Rochester County Office Bldg. Second and Fourth T hurs. Syracuse County Courthouse Second and Fourth Fri. NEW YORK STATE Utica State Office Bldg. First and Third Tues. EMPLOYEES' RETIREMENT SYSTEM White Plains Westchester County Second and Third Center Mon. (except July) ARTHUR L.EVITT - State Comptroller New York State Office Bldg. First and Third Tues. City (270 Broadway) World Trade Center Second and Fourth Tues. 197 3-74 T S COMPTROLLER'S MESSAGE The primary purpose of your Retirement System is to provide you with a secure retirement income after your years of service as a public employee. To do this, funds are built up systematically during your working years. Then, during retirement, your benefits are paid from these funds. Your retirement system also provides benefits for eligible members in the event of death or disability. These benefits can play a major role in helping to preserve your or your family's economic stability. The purpose of our series of leaflets is to describe --very briefly and very generally —the plans and benefits of the retirement system so that you may understand them. But a word of caution is in order. The Retirement Law, however voluminous or complex it may seem, is still the law. These leaflets present some of the provisions of the law, but they are not a substitute for the law. We hope this leaflet will make you more familiar with your retirement system. if you have questions about the system or what it means to you, don't hesitate to write or visit our office in Albany. You may also contact any of our information representatives at various consultation centers listed in this leaflet. Sincerely, SOME IMPORTANT TERMS This booklet avoids technical words wherever possible. The following tuinu, hUWCVCI, dIC esselltld; to ail understand- ing of the System and its plans. Member Service Credited service as an employee of the State of New York or with any of the political sub -divisions or public agencies of the State of New York after they elected to participate in this Retirement System. Prior Service Service with the State prior to 1921 or with a participat- ing employer before that employer provided for membership in the System. Total Service All member service for which a member is credited, all credited prior service and all credited military service. (Information about crediting military service is available from the System.) Final Average Salary The average annual salary earned during any three consecutive years of member service when earnings were highest; usually the last three years. Pension The annual allowance for life, payable monthly, derived wholly from employer contributions. The pension amount is related directly to final average salary and total service, in accordance with the terms of the plan the member is covered by when he retires. Annuity The annual allowance for life, payable monthly, derived from the member's accumulated contributions, if any, including interest earnings. Retirement Allowance eas pension plus the annuity, if any, and the penal sum, increased -take -home -pay, if any. This is an annual sum, payable in monthly installments to the retiree for his lifetime. The sum may, of course, be reduced in order to ARTHUR LEVITT provide for payment to a beneficiary. I. SERVICE RETIREMENT BENEFITS THE NON-CONTRIBUTORY RETIREMENT PLAN WITH GUARANTEED RETIREMENT BENEFITS (Sections 75-d, 75-e) (Sometimes called the Improved 1/60 Plan)* You are eligible to retire at age 55. Members are not required to contribute. This plan provides a guaranteed service retirement allow- ance consisting of: A pension of 1/60th of final average salary for each year of credited service after March 31, 1960. Members with service earned before March 31, 1960 will also receive an allowance equal to 1/60th of final average salary for each year of credited service between April 1, 1938 and March 31, 1960. This will consist of an annuity provided by required contributions plus pension. Excess contributions, if any, will provide additional annuity. For service before April 1, 1938, there is pension of 1/120 of final average salary for each year of member service, or 1 /60 for each year of any prior service. *You may be required to complete two years of service before you can retire with the benefits provided by this plan if you have changed employers recently. II. VESTING AND VESTED BENEFITS In retirement terms, vesting means ownership. If a benefit is vested, you own it. This is important because you may stop working for a public employer before you are eligible to retire. Even though you leave government cn,ployment you may still receive a benefit (related to your years of government employment) at retirement age if you have a vested right to the benefit. Eligibility A member with ten or more years of service credit, including at least five years as a member of the Retirement System automatically has vested rights. Of course, a member who discontinues his government employment before "retire- ment age" and without the required ten years of service would not be eligible for a vested retirement allowance. Loss of Vested Rights If you were a member of the Retirement System, before April 1, 1960 and withdrew all your contributions, your membership is terminated and you forfeit your right to a retirement allowance. However, the withdrawal of excess contributions, made after April 1, 1960, does not affect your vested status. Retirement Age for a Vested Member This is the age at which you can begin your vested retirement allowance. If you were participating in a retire- ment plan other than the age 60 plan for at least five years before the date you discontinued service, vested retirement age is 55. The Vested Retirement Allowance Generally, the allowance is determined by the benefits of the retirement plan you were covered by in your last government employment. The retirement allowance is payable for your lifetime and may be modified to provide for possible payments to your beneficiary. Applying for a Vested Retirement Allowance A retirement application must be completed and sub- mitted. If you wish to begin receiving benefits at the earliest possible time, the application should be submitted before the first of the month following your reaching age 55. Otherwise, your retirement will be effective as of the date your application is received by the System. If You Should Die If you have vested rights and discontinue service but die before applying for a retirement allowance, there is usually no death benefit payable. However, a death benefit may be payable if you should die within one year of your termina- tion of service and were not otherwise gainfully employed. Any contributions taken from your salary, plus interest, will be refunded to your beneficiary. III. DISABILITY BENEFITS Sometimes a career ends prematurely because a member becomes disabled. If you become unable to do your job for physical or mental reasons, you may be eligible for disability retirement. If you meet the legal requirements mentioned later on, necessary documentation is gathered and you will be referred to a physician for examination at the System's expense. Then a medical board, appointed by the Comptroller, makes a detailed review of all materials and a determination is made. If your application is approved, you will begin receiving monthly payments. Optional methods of payment —a reduced allowance providing for payment to a beneficiary —that are available to service retirees are available to disability retirees. Filing An Application You, your department head or anyone authorized by you may file an application for benefits. Applications are avail- able from the Retirement System. You may file for service retirement, accidental disability and ordinary disability bene- fits simultaneously. We will be pleased, when an application is requested, to provide counsel about multiple filings. Accidental Disability There is no minimum service requirement for this benefit. As a member of the Retirement System, you may receive an accidental disability retirement allowance if you meet the following conditions: 1. You become physically or mentally unable to perform your job as the direct result of an accident, not due to willful negligence on your part, which occurred while you were performing your duties. 2. Written notice of the accident is filed with the Comptroller within 30 days after the accident. Timely notice given to the Workmen's Compensation Board meets this requirement, but the Retirement System will need an application before it can act. Recommended for appointment as election inspectors Republican Airs. 11alter Porter Dist. I Mrs. Waldo Vanri-ops It 0 Mrs. Francis Phelps 11 2 Mrs. Frank Reagan 11 it Mrs. Floyd Buckler 41 3 Mrs. Dora Carl It It Mrs. Leslie Benedict 4 Mrs. Floyd Wadsworth 11 "Yxnxxxxxxxxx _MY Democrat Mrs. Jos. Jn ' cobi Dial. 1 Mrs, Clayton Dolly Mrs. Pearl Burt It 2 Mrs. Florence Truman 0 Mrs Dominick Pace 3 Mrs: Louis Fiorentini Mrs. Dan Newton 4 Mrs. Alline Beaudry to it Mrs. Carlton Hoose If 5 Mrs. Hallie Russell Mr. Franklin Hicks It It Mrs. Harold 14hite ApDointed by Town Board of Town,of Cortlandville at the rate or 1.00 per hour. as of June 1961 to the fol2owing yeA�­ -motion 'by -Mr. Griswold and seconded by Mr. Bacon that preeeding recommendations for election inspectors by Mr. Folmer, Republican .chairman ' and Democratic chairman, Robert Kerr, be approved by the 'Town Board of the Town of Cortlandville, This was . unanimous, all !members vo-ting aye, —Tune 7, 1961 :Lelan M. Brookins, Town Clerk ........... ---- stices of the Peace: Councilmen: MERTON R. BEAN SHERMAN GRIBEAN FLOYD C. COLEGROVE LEONARD BACON iwn Clerk: TOWN OF CORTLANDVILLE Road Superintendent: LELAN M. BROOKINS H. S. ROWE Cortland, N. Y., R. D. 3 GLENN R. ALEXANDER, Supervisor Election Inspectors: Primary Date ------ September 7, 1961 ---- Polls open, 12 noon to 9 P Me Hours shall Include 1 extra hour (12 to 9 P.M.) total of 10 hrs. -�A REGISTRATION DATES: Oct-7. 1961 --(7A.M.toTO P.M.) 16 hrs.' oct.14.9 --(l P.M. to 10 P.M.) 10 hrs. ELECTION DAY ------ Nov-7,1961' (6 A.M. to 7 P.M.) 14,hra, TOTAL 50 hrs. Rate: $1.00 per hour, plus $1.00 & mileage for election inspector schoohi`� This motion made by Mr. Griswold and seconded by Mr. Bacon, entered in the minutes of the Town Board of the Town of Cortlandville, June 7, 1960N','- f E Lelan M. Brookins,. Town Clerk wm 11 '; JL"S' 125 Friday, June 16, 1961, 9:30 P.M. Special Meeting of the Town Board held at the South Cortland Grange Hall, Present were: Supervisor Glenn Alexander,'Justice M. Bean, & Floyd Colegrove, Councilmen Leonard Bacon & Sherman Griswold and Town .Attorney Theodore Fenstermacher, This meeting was held in conjunction with the Board of Appeals, to decide if certain lands of Frances .Murphy be rezoned from Agri- culture to Commercial. Motion by Mr. Bacon and seconded by Mr. Colegrove that the affirmative decision of the Appeals Board be granted. Motion carried. 7, 11 RESOLUTIONt1 Resolved: that the boundaries of Agricultural, and Commercial districts in the Town of Cortlandville, as shown on the Zoning Map of :th the Town, be, and they hereby are, changed so that the following dee ecribed parcel of land, be and it hereby is, placed entirely in a Commercial District; ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Cort- landville (Lot#83), County of Cortland and the State of New York and being described as follows: Beginning at the northeast corner of lands of Frances E. Murphy in the center line of Route #13, thence running S 290-081 E along the eastern property line of lands of Frances E. Murphy a distance of 327,9' ft. to an iron pipe on the creek bank; thence running S 17 43' W along creek bank a dis. tance of 429.3 ft. to an iron pipe;thence running N 900-35' W ' d' t nce of 1 t to an iro ipe; thence running N 290-0 W. aff ance of7 4�0 ft* to a po�n� in the center line of Route 13; thence running N 600-52' E along the center line of said Route 13 a distance of 375 ft. to a point; which is the point of begin. ning,containing �+,85 acres of land more or less, Being the same premises conveyed to Frances E. Murphy by H.D.. Quinby and wife by Deed dated July 15. 1953 and recorded in the County Clerk's Office in book225 of deeds at page 9; and be it _ further resolved that the Town Clerk be, and he hereby is authorized to publiah and post such change as required by the Town Law. Friday, June 30, 1961, 7:30 P.M, Special Meeting of the Town Board of the Town of Cortlandville, held at the Town Clerk's Office, 492 South Cortland Rogd, Cortland New York. ., Present were: Supervisor Glenn Alexander, presiding, also %Justices, Merton Bean and Floyd Colegrove, Councilmen Leonard Bacon and Sherman Griswold, Highway Superintendent H. S. Rowe, Rudy 7 Krauklis(book-keeper, for Supervisor) and Mr. Earl Hedges. The resignation of Mr. H.S.Rowe was read by the Town Clerk effective as of June 30, 1961, mid -night. Motion by Mr. Griswold and seconded by Mr. Bean that the resignation be accepted, with regret . Motion carried. Resignation of Mr. Floyd Colegrove as Justice of the Peace was read, effective June 30, 1961, mid -night. Motion by Merton Bean and seconded by Mr. Bacon that this resignation be accepted by the Town Board, Motion carried, 126 Councilman Leonard Bacon nominated Floyd Colegrove for Superintendent of Highways, for the remainder of the year, seconded by Mr. Griswold. Motion carried. Councilman Sherman Griswold nominated Mr. Earl Hedges for Justice of the Peace for the remainder of the year, seconded by Merton Bean. Motion carried. Following this meeting a social hour .was enjoyed baingxxxx rnrxRdxwij�kxrnfrxxkmnxknxbyxMrxxandxMrxxkx3[xnxBrctmktnny,, refresh- ments were served by Mr, & Mrs. Brookins, H.S.Rowe was presented a gift (from the hosts). Lelan M.Brookine, Town Clerk July 5, 1961: REGULAR MEETING/TOWN BOARD/TOWN of CORTLANDVILLE'` SUPERVISOR,GLENN ALEXANDER, presiding: Present were; Justice's,Earl Hedges & Merton Bean, Councilmen, Leonard Bacon & Sherman Griswold. Also, Town Attorney,T.Fen"stermacher Highway Sup't. F. Colegrove and Book-keeper, Rudy Krauklis.;', Mr. Roy Palmer was also present, Public Hearing was held in regard to the Fire Contracts with Village of McGraw and Village of Homer. Since no one appeared to voice ob. jections to said contracts, a motion was made by Mr. Bean, seconded by Mr. Bacon that these contracts be signed and accepted. Motion was carried all voting aye. Motion was made by Mr. Bean seconded by Mr.Griswold that all,,bi17:`s`.on Genaeral Fund, and Water District, Warrants be paid. Motion carried. Upon motion by'Mr. Bacon seconded by Mr. Griswold it was unanimously resolved as follows: RESOLVED that an. offer of cession to the public of a certain street known as #Valley View Drive" set forth on a sub -division plat of lands of Roy Palmer and Lloyd and Gladys Hartranft known as "Westview Terrace", appro- ved by the Planning Board of the Town of Cortlandville on June 29, 1961, and more particularly described in a certain Deed from Roy Palmer and Lloyd and Gladys Hart. ranft to the Town of Cortlandville,executed and acknow- ledged on June 20, 1961 be,and hereby 1S,acceptedjand be it further RESOLVED that said "ValleyView Drive" be and it hereby is, formally accepted as a public street of the Town of Cort. landville, Cortland County, State of New York; and be it further: RESOLVED THAT a certain Deed from said Roy Palmer and Gladys and Lloyd Hartranft conveying a portion of.a.=cer-tai+. street known as "Valley View Drive" approximately 200' north westerly from its in erscction with the Groton Road as set forth on a sub -division plat of -their lands approved by the Planning Board of th,e Town of Cortlandville on November 15, 1960 be,and it hereby is also accepted and approved and such portion accepted as a public street of the Town of Cortlandville. There being no further business, meeting adjourned. Lelan M. Brookins, mb Town Clerk 0 FT A g August 2, 1961, 8 P.M. Regular meeting of the Town Board held at the Town Clerk's Residence & Office, Present were: Supervisor Glenn Alexander, presiding: Earl Hedges Justice of the Peace, Sherman Griswold and Leonard Bacon, Councilmen,a,nd Justice of the Peace Merton Bean, also Book-keeper R. Krauklis and High- way Superintendent Floyd Cole rove. Mr. James Yaman appeared in regard to his Westfield Park Development. Motion by Mr. Griswold and seconded by Mr. Hedges that a second-hand com- pressor be bought for the Water Department out of the Water Budget.Motion carried. Motion by Mr. Bean and seconded by Mr. Bacon that the following scale of wages be adopted by the Highway Department effective July 1st. 1961. Motion carried, Ed. Ficthner $2.00 Mike Botsfford ----- $2.00 Louis Truman --- 2.00 John Kinney ---- 1.90 Frank Nauseef --- $1.85 Robert Wilson ----- $1.65 Leslie Smith --- $1.50 Bills were presented and read by the Town Clerk, Motion by Mr. Bean and seconded by Mr. XNXXXX Griswold that all bills on General Fund and Water District Fund be paid. This motion was carried. Motion by Mr. Griswold and seconded by Mr. Bacon that lights,be installed on the Halstead Tract. Motion carried. Mr. Yaman's offer to Deed Crestwood Court a street in Westfield Park Develope. will be held up, pending written material to be drawn by the Town Attorney, Theodore Fensterma.cher ,who is on vacation at this time. There being no further business at this time ,meeting was adjourned. Lelan M. Brookins, Town Clerk 128 August 7, 1961. Public Hearings. South Cortland'Grange Hall and SPECIAL MEETING OF THE TOWN BOARD. SUBJECT: Appeals Board Hearings on the Roger Bell Tract for the State Conservation Department and Rezoning of lands owned by James Yaman to residential . Those attending were: Frank Taylor, chairman of the Appeals Board Raymond Thorpe, Henry Wadsworth, L.D.Thomas and. Russell Parsons. Glenn Alexander, Supervisor, Justices Merton Bean and Earl Hedges, Councilmen Sherman Griswold and Leonard Bacon. Highway Superintendent Floyd Colegrove, Attorney Theodore Fenstermacher, Attorney Lee Taylor, Attorney John Foley and Judge Morris Ames. Also present -were:. Mr. & ors. Roger Bell, Olin Spencer, Kenneth Miner, Mr. R. Webster and Mr. Gus Rugg. Attorney John Foley, representing Roger Bell informed the Boards, that the Attorney General had ruled that there was no need for a rezoning on property for a state use. Following the recommendation of the Appeals Board to rezone the tract of James Yaman known as Crestwood Court from Commercial to residential, a motion was made by Mr. Bacon and seconded by Mr. Bean and unanimously adopted by the members of the Town Board, that this recommendation be accepted. (August 7, 1961) There being no further business at this time, meeting was adjourned. Lelan M. Brookins, Town Clerk August 23, 1961. 9:00 P. M. Special meeting of the Town Board held at the Town Clerkis residence. Present were Supervisor Glenn R. Alexander, Justices Merton Bean and Earl Hedges; Councilmen Leonard Bacon and Sherman Griswold; also Jerry Happek, Architect; Theodave Fenstermacher and Rudolph Kraukl i s. a t Mr. xappek pre s nted Alans for new Town Hall and axplained all Hedaeest�i ta,Ee final a motign bypMr. CQrisgoll anh se NIL) d i M�. . g e plans a aF rove an aver ize or b Ks Aug 30, 1961 - bids to be accepted at Town Clerks s office and. Architect's Office, Syracuse and to be opened at the South Cortland Grange Hall September 14, 1961 at 8 P.M. Motion carried unanimously. Mr. Hatch, Superintendent for Bero Construction Company, appeared before the Board and discussed locations for his concrete plan and a place he could draw trees and stumps to. No action taken by the Board but Mr. Alexander will help him find such locations. There being no further business the meeting adjourned. September 6, 1961, 8 ?.M. REGULAR MEETING of the Town Boo,rd held at the Town Clerk -Is residence in South Cortland. Present were: Supervisor Glenn Alexander, presiding, Justices Merton Bean & Earl Hedges, also Councilmen Sherman Griswold and Leonard Bacon, also Rudy Krauklis, book-keeper for Supervisor es accounts. Motion by Mr. Gris-vrold and seconded by Mr. Hedges XXX= that the following Bien be appointed to the Planning Board to fill the vacany 1 s caused by the resignations of LeRoy Baer, Dr. John Steele and Laurence Holcomb, Mr. Gordon Hatha v,ay, term to expire January 1963 Mr. Wille.rd GristTrold, January 1965 Mr. WlUiari Clemens , It 11 11 January 1966 The resignations effective at once:, and the Town Clerk will notify the Above men as to their appointments. The Appeals Board recommendation in regard to the Roger Bell. ,Tract was read by the Town Clerk. This project was in reference to a building to be built by the State. No action was taken at this time. Motion by Mr. Grisi-lold and seconded by Mr. Bacon that all bills on General Warrant be paid. Motion carried, all voting aye. Motion by Mr. Bean and seconded by Mr. Gris word that the Sesser & Water District budgets be approved as read. Notion carried. There being no further business, meeting adjourned. Lelan M. Brookins, Town Clerk V 1 I AT A SPECIAL MEETING OF THE TOWN BOARD OF THE TOWN OF CORTLANDVILL HELD AT THE GRANGE HALL IN THE HAMLET OF SOUTH CORTLAND, ON SEPTEMBER 18, 1961. Upon motion of Councilman Sherman Griswold, seconded by -J,Wb�t'ice of the Peace Merton R. Bean, the following Resolution was unanimously adopted: RESOLVED that this Board finds and determines - .after Dublic opening of bids on September 18, a.nd after consultation t-iith Jerry IlarDpek, : rchitect that the bid of McCarthy Builders of Ithaca., N.Y. to perform the general construction of the proposed new �'own Hall at a cost of r'36,365.00, the bid of Bon-11ir -,quipment Co. of Syracuse, N. o to perf,.rm the heating and ventilation work in said proposed new at a cost of �2, 675.00, the bid of Bourke & Gra.nato of Cortland, N.Yo to perform the plumbing vaork in connection with the construction of such building at a cost of •,.P2,614.0.00, i-.nd the bid of dart Electric of Cortland, N.Y. to perform all of the electrical work required, in such 'cuilding at a cost of >3,880.00, all. in accordance with plans and specifications prepared by Jerry 1Iappek, architect, are the loinye st rc.:sponsible proposals for the construction of such work and services, respectively; and be it further LSOLVED that this Board enter into cor_tr,,cts with said '"IcCarthy Builders, Bon -Air Equipment Co. , Hourke LI, Granato and Mart electric for the -oerformance of the work due in accordance with such plans and specifications therefor, which said contracts shall be in form satisfactory to Theodore Fenstermacher, Jsa., Town l.ttorn-y. �) A au Special meeting at Town Clerk's Office, 1:00 P.M., October 4, 1961 for the opening of the bids on the Sewer Bonds* Present were Burr Lyons, Vice President, 1st National Bank of Cortland, Theodore Fenstermacher, Town Attorney, Supervisor Glenn Alexander, and Deputy Clerk., -Mildred M. Brookins. Supervisor Glenn Alexander opened the bids as follows: Bacon, Stevenson & Coe,,- 39 Broadway - 3.80% .. $195,111.00 lst National Bank of Cortland .. 31.70% .. 195095.00 Roosevelt & Cross, Inc. 40 Wall St. 3.75% — 195= 581.00 Geo. B. Gibbons & Co., Inc., N.Y. 3.�0% - 195, 29.00 Chas. E. Weigold & Co., Inc. N.Y. 3.90%' 195.,705.00 Low bidder was lst National Bank of Cortland; therefore bonds awarded to same through Mr..Lyons, representing lst National Bank. Meeting ad,oumed at 1:45 • Re olution in eseve ning, the` aboveb wi l b presente to own Board it regular meetingg, Octo er , 1 61. Mildred Brookins, Dep. Clerk _October 4, 1961, 8 P.M. Regular meeting of the Town Board held at the Town Clerk's residence. Present were Supervisor Glenn R. Alexander, presiding; Justices Earl Hedges and Merton Bean; Councilmen Sherman Griswold and Leonard Bacon; also, Floyd Colegrove, Rudy Krauklis, Louis Truman. Motion by Mr. Bacon and seconded. by Mr. Bean that Sally Del Popolo be appointed. as Election Inspector for District #3 to fill a vacancy caused by the resignation of Dora Carl. Motion carried, all voting aye. Meeting for Preliminary budget set for Monday, October 7, 1961, at 9: 00 P.M. Motion by Mr. Griswold and seconded by Mr. Besn that Magdalena Heim, Republican, and Louella Gay, Democrat, be appointed clerk for election day. Motion carried.. - Motion by Mr. Griswold and seconded. by Mr. Bean that all bills on on General Fund Water Fund and Sewer Fund be paid as presented. Motion carried, all voting aye. Upon motion of Councilman Leonard D. Bacon, seconded by Justice of the Peace Earl R. Hedges, the following resulution was introduced; RESOLUTION RATIFYING AND CONFIRMING THE SALE AND AWARD OF $195,000, CORTLANDVILLE SEWER DISTRICT No. 1 (SERIAL) BONDS OF THE TOWN OF CORTLANDVILLE. BE IT RESOLVED by the Town Board of the Town of Cortlandville' Cortland County, New York, that the sale and award to First National Bank of Cortland, - Cortland, New York, of the $195,000. Cortlandville Sewer District No. 1 ( Serial) Bonds of said Town, dated May i5, 19612 bearin interest at the rate of three and seventy hundredths per cent (3*70%T per annum at the price of $195..395.00 and all determinations made and things done by the Supervisor of said -Town in connection with the issuance, sale and award of said bonds are hereby in all respects approved, ratified and confirmed; and be it further RESOLVED that this resolution shall take effect immediately. J o g0 The foregoing resolution; was duly put to vote on roll call which resulted as follows: Supervisor Glenn B. Alexander voting aye Councilman Sherman Griswold voting aye Councilman Leonard B. Bacon voting. aye Justice of the Peace Merton R. Bean voting aye Justice of the Peace Earl R. Hedges voting aye the resolution was STATE OF NEW YORK COUNTY OF COFMUM thereupon declared duly adopted. 10 LELAN M. BROOKINS, Town Clerk of the Town of Cortlandville, Cortland County, New York, DO HEREBY CERTIFY that I have compared the foregoing copy of a resolution duly adopted by the Town Board of said Town at a regular meeting held on October 4, 1961) with the original of said resolution on file in my office as Clerk of said Town and that the same is a true and exact copy thereof and of the whole thereof. SEWER'DISTRICT # 1 IN WITNESS WHEREOF Z have here- unto set my hand and affixed - the seal of said Town of Cortlandville as Clerk of said Town this day of October, 1961. Lelan M. Brookins Own Cl e r RESOLUTION ADOPTING ASSESSMENT ROLL AND ANUAL BUDGET,TOWN OF 001-tTLANDVILLE. On motion of Councilman Griswold, seconded by Justice Earle Hedges the following Resolution was unanimously adopted: WHEREAS, an assessment roll and annual budget has been prepared by this Town Board for and in connection with the District improvement con" visting of a sewerage system in and for Sewer District # 1 in the Town of Cortlandville, which said roll and budget were completed` and filed in the office of the Town Clerk of said Town , on September 151th, 1961; and WHEREAS, due notice of the zomp3mkRian completion of said assess. ment roll and annual budget and of the time and place when and where this Board i7ould meet to hear and consider any objections that might be made to said roll and budget, and for the purpose of reviewing, correcting and amending the same, and was duly given by the Town Clerk by the publication of due notice thereof in The Cortland. Standard, a newspaper published in the Town of Cortlandville, and the Town Board duly met at the time and place specified, to wit, at the South %NX%XXXWfl0M Cortland Grange Hall in, the Town of Cortlandville on September 28, 1961 at 8:30 P.M. a.nd a hearing was duly had upon said assessment roll,and budget. (the above should read, a newspaper published in the City of Cortland, having a daily circulation in the Town of Cortlandville, (mb:) ) . also, RESOLUTION ADOPTING ASSESSMENT ROLL AND ANNUAL BUDGET IN REGARD TO THE WATER DISTRICT # 1. On motion of Justice of the Peace Bean, and seconded by Councilman Bacon, the above Resolution as applied to the Water District wa`s unan- imously adopted: Said hearing held at the South Cortland Grange Hall September 28, 1961. NOW, THEREFORE, BE IT RESOLVED that said assessment rolls and annual budgets of Water District # 1 and Sewer District ## 1, be and they hereby are approved affirmed and adopted by the Town Board, as originally proposed and filed; and be it further RESOLVED, that the Town Clerk be instructed to annex to said assessment roll a warrant which shall be signed by the Supervisor and countersigned by the Town Clerk, commanding the Collector of Tax assessments, to collect from the several persons named in .said assessment rolls (Water and Sewer Districts) the sum or sums opposi tee their respective names, and to pay the same to the Supervisor. of the Town. ( In the --case of the Town of Cort— landville, the Tax Collector is the Town Clerk and all Taxes are paid to or at the Town Clerk's Office.) These resolutions are copies set up by the Town Attorney .to be entered in the minut4s of the -Town Clerks minute book. Preliminary Budget for 1962 Water District # 1 Debt Service Bond retirement ----------------- 84,000.00 Bond interest- ----------------- ,6 8.00 Operating Expense. Labor, Machine hire, personal Office, other expense Town Supervision Repairs Power Purchase of water Supplies, meters etc. TOTAL APPRO. Estimated Revenue service $1,000.00 600.00 1,000.00 300.00: 100.00 2,800.00 1,100.00 $ % 658. 00 6 900.00 1 , Sale of water -------- $6,700.'00 Fees & construction 1,000.00 Balance from 1961 1,717.73 99417.73 TO BE RAISED BY TAX ------------------------------- $7,140.27 Hydrant rental $2,100.00 District Assessment 5,o4o.27 Present Valuation ----® $3,611,970 Last year Assessment $3,4600258 Last year hydrant rental---r---- -® $2076.15 Last year assessment ---------------- 5536,41 Preliminary Budget for 1962 Sewer District # 1 Debt Service Bonds Bonds Interest 7,520.00 Operating Expense Labor/Personal service --------- 200.00 Office/other expense250.00 Repairs ------- 100.00 Supplies --------- 400.0o Trunk Sewer rental 1,325.00 TOTAL APPRO. ESTIMATED REVENUE User Charge--(Smith—Corona) 914.,1.75,00 user Ch�.r e--=(others) 428.00 GonnectiN Fee --- 20�.00 07,140.27 $7, 612.56 14,520.00 2 2, 275.00 916,795s00 I M Continued $14,g00.00 To be raised by assessment ---------- 3.,995.00 Present Valuation --------------- $2,421,176.00 Last Year Valuation ----- 2075,325.00 Sewer Tax Last Year -------- ------- $2,150.21 AT THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF CORTLANDVILLE HELD AT THE OFFICE OF THE TOWN CLERK AT R# 3 ,SOUTH CORTLAND, ON OCTOBER 4th, 1961,THE FOLLOWING ORDINANCE WAS UNANIMOUSLY ADOPTED PURSUANT TO SECTIONQ 130 and 198 OF THE TPWN -LAW AND ARTICLE XIV-F OF THE GENERAL MUNICIPAL LAW. AN ORDINANCE ESTABLISHING AND IMPOSING SEWER RENTS IN THE TOWN OF CORTLANDVILLE SEWER DISTRICT # 1. Be it ordained and .enacted by the Town Board of the Town of Cortland" ville, as follows: Section 1. A charge or sewer rent is hereby imposed upon every person firm or corporation any part of whose premises are served by the sanitary sewerage system of the Town of Cortlandville Sewer District # 1, either am directly or indirectly, for the use and support of the facilities of such sewerage system. SECTION 2. The basis of the charge for such sewer rent shall be the consumption of water and shall be equivalant to one third(1/3) of the amount. of the charge for the metered consumption of water furnished to the premises, by the Town of Cortlandville water district # 1. In the event that water is not furnished to the premises by Town of Cortlandville Water District # 1, then the sewer rent shall be one-third of the amount of the charge computed on the basis of the metered consumption of water on such premises as if the same had in fact been furnished by Town of Cort.. ]tandville Water District # 1. Notwithstanding the foregoing, in -no event shall the sewer rent for any premises served be less than $3.00 per quarter. SECTION 5 #. Sewer rent shall be due and payable within ten (10) days following the rendering -of a bill or notice demanding payment thereof which bill or notice shall b-e mailed at quaterly intervals, or oftener, in the discretion of the Town Board. A discount of 10% of the amount due shall be given for payment thereof within such period. A penalty of 10% of the amount due shall be added to the unpaid sewer rent in arrears for 30 .days or longer. If such sewer rent remains unpaid for 60 days from the date due, the sewer service is subject to being disconnected without notice. A charge of $5.00 will be made for each discontinuance and each re -connection of sewer service because of non-payment of sewer rent, whi charge or charges shall be treated as sewer rent. Such rent shall -con- stitute a lien upon the real property -served by such sewerage system, which lien shall be prior and superior "to every _other lien or claim except the lien of an existing tax or local assessment. SECTION 4. This ordinance shall take effect ten (10) days from and after its adopti6n, publication, and posting as provided by the Town Law. Octo er , 1 Special meeting, at to a opt reliminary Budget. Present were: Supervisor Glenn Alexander, (bookAkeeper)R.Krayklis, Justices Merton Bean and Earl Hedges and Councilman Sherman Griswold. Motion was made by Justice Bean and seconded by Councilman Griswold that a Public Hearing on this Preliminary Budget be held at --Town Clerks s Office, on Wed. November 9, 1961 at 8 P.M. Motion carried. Meeting -adjourned. Lelan M. Brookins, mT. Clerk 135 ` PRELIMINARY BUDGET 1962 GENERAL GOVERNMENT TOWN 80 ARD TOWN HALL and OFFICES RENTALS (room,offices, elections, etc. )-------$ 149.00 Purchase of furniture/equipment 1200.00 REPAIRS,light,heat telephone & water 3000.00 Other expenses (Ass'n of Towns etc. 750.00 Elections: 1200.00 Compensation of election officials (inclu.mileage) Compensation/custodian/voting mach. 270.00 Voting machines,purchase & repair 200.00 Insurance: Compensation insurance 2822.69 Official Bonds & Undertakings 350.00 Fire & Liability 5000.00 Printing & advertising 350.00 .Services of Attorneys & expenses (litigation) 500.00 Services of Engineers & expenses 1000.00 Fmpltoyees' Retirement System(TownShare) 3200.00 Payment to State/Social Security (Town Share) 1750.00 TOTAL TOWN BOARD $21,732.69 SUPERVISOR: Salary (Total before deduction) 2800e00 Compensation of Employees 1000.00 Office and other expense 400.00 .,TOTAL SUPERVISOR 4,200.00 Justices/Peace: Salaries (Total before deductions) 2800.00 Office & other expense 175.00 Total Justices/ Peace (2) TOTAL JUSTICES OF THE PEACE 2,975.00 Councilmen: Salaries (Total before deductions) 1400.00 TOTAL COUNCILMEN --- 1, 400. 00 TOWN CLERK,& COLLECTOR,TAXES,WATER & SEWER. - Salary (Total before reduction) 4500.00 Compensation/ employees 2000.00 Office & other expense 500.00 TOTAL TOWN CLERK 7,000.00 Amount carried forward 37,307.69 13.E GENERAL GOVERNMENT continued) Amount carried forward Assessors: Salaries (total before deductions) $3450,00 Office & other expense 250.00 Total Assessors TOWN ATTORNEY Salary ('total bei'or_e deductions) 2500.00 Office &' other expense 25.00 Total Town Attorney Board of Appeals Office & other expense 200.00 Total Board/Appeals ' Planning Board: Compensation of Employees (total before deduction) 2000.00 Office & other expense 200.00 TOTAL PLANNING BOARD TOTAL GENERAL GOVERNMENT PUBLIC SAFETY Traffic: Signs and signals Dog Warden : Compensation (Total before deduction) TOTAL DOG WARDEN Inspection Costs: Building Inspection TOTAL INSPECTION COSTS Civil Defense Purposes Total - Public Safety EDUCATION Town Historian Compensation ( total before deductions) TOTAL TOWN HISTORIAN Torn .Library Payment to other libraries TOTAL TOWN LIBRARY TOTAL------y EDUCATION CONTINUED, SANITATION 2000.00 666.00 $37,307.69 3, 700. 00 2,525.00 200.00 2)200.00 $45:932m69 2,000.00 66o.00 100.00 ; 100.00 1000.00 $3,76o.00 50.00 50.00 300.00 00.00 113 7 SANITATION INCINERATOR, DISPOSAL, PLANT, TOWN DUMP: Compensation of Employees( -Total before Deductions) 1200.00 Rental of Equipment ------------- 240.00 Other expenses 100.00 TOTAL SANITATION ------__------------------- RECREATION Parks and Playgrounds: Patriotic observances (Memorial Day,etc ) - 150.00 TOTAL PARKS & PLAYGROUNDS ENTERPRISES $154o. oU 150.00 Cemeteries--------------------------------------------125.00 Ambulance Service---------------------------------------3537. 543662 54 TOTAL ENTERPRISES ��� -- �,r GENERAL FUND --------ESTIMATED REVENUES State Aid: Per Capita -------------------------------- 20,093.00 Mortgage Tax5, 000.00 TOTAL STATE AID -------------- ---- 25,093.00 Licenses and Permits: Dog 1-icenses (received from County) 1,350.00 Ordinance Permits: Building 1,200.00 -Trailer Parks 425.00 Horse Shows ,Circus & Carnival 70.00 Departmental Earnings: Fees of the Town Clerk 1,460.00 Fees of the Justices ---------------------- 1555 .00 TOTAL, DEPARTNLNTAL EARNINGS --------- $6060.00 Interest on Deposits -------------------------- 600.00 Total General Fund Estimated Revenues $31,753.00 GENERAL FUND ------ SUMMARY Appropriations: General Government --------------. -------- $45,932.69 Public Safety ---------------------------- 3,760.o0 Education ------------------------------ 3 0.00 Sanitation ------------------------------- 1,5 0.00 Recreation ---------------------------------- 150- 00 Enterprises ---------------------i- 3,662e54 Vital 'Statistic -a ------------------------- 55.00 TOTAL APPROPRIATIONS GENERAL FUND $55)450.23 Total Estimated Revenues,Gen. Fund 1 7 3.00 -Amount to be raised by Tax/Gen. Fund. 23, 9 .23 00.0�C`T 00'O5tz $ .... (V-T Ma;I) MaSoad quauiaAoadwj SVALTSTH UnOl'xvs Fq pasTva aq ol. ZunowV TuZos xvySq posTva aq off. %unOMV ................... . PTV aquas : s anuaAaH 00'00s `T $ uoT!.vTadoaddv 9PLeoH eoujansau ds 6Lga # TvTaas°M'a'a* . oo * �sca xel Rq -pas Te i aq og, qunomV • — ••• :sarivaAad 00°021`c ... .............. uoT!,uTadoaddv spvoH GovJansa'd ds L-L B # TBtaas'N1'd'Q* .............: res -�q pas TBa aq oZ qunouiV 55'L6�`T .............................PTV : s arnuanaII 00'000 `L uoT! ,VTadoaddV %0a Vo.za P'eoH u2MaI 9 # '..TC'6�L`TT$ xvj q peo ea eq off, ZunomV 00'OTC`� .......................PTV 9!1'e319 :sanuanaH XXXXXEXYXXXPXK 00'000 ` LT$ uoT4-eTddoaddV 409c oad Peod uTMaI �99La # (V-T uial.I) J/hVId-DOIdd INaNaAOl3dWI XVAHDIH NMOI oo*OOL`671 ...... ... ... sNOIIVIHdo'dddv rIVsoI 00'0o� esuadxg snoau-eTtaOSTW aau!�0 00'00'a 4u9pu9ZuTa9dns uMoZ`sesuadxg 00'000`S (suoT!jonpap 9aoj9q)`4u9pu94uTa9dns uMol' S eZus 00'0001T ..................... tjsnaq q BP99M SuT44nO 00°0o0`CT ........................ 8.9'eMuSTH umOl 90I Pur Mous jo Toaquoo -- - :suoT�eTadoadd� -------- OT-1194I) awfid Sfiloan rirlaosIK QNV MOMS 001'00� `aa ................suoT!.L-Tadoaddv T-egoj 000oo5,a-[ !�uamdTnba v sTooy alaauToVK `aTudwd 000000 `OT$ •dTnbZ ;y s Tooj' SaauTgoVK 3 o 9SVT;Pand : suoT!,-eTadoaddV ( Waa•I) QNtld XIIaNIHOVK, ***-*** 00'000 `� 00'000`� ( a uza!i I) xvi Ag Qas Ivi ae OS imno v suoT!juTadoadd,V TL-aIos 007000`saSPTag JO aOUBual.uTVW :suozq.-eTadoaddV ( a Karl) aNna aoalug 00'00tj `Oa$ pund 619MuBTH ao,j xul AL pasTu.1 aq oq, qunouiv 00'0091�......................... .°.........PTA a%-e!�s - ;sanuanaH 00'000`92$ suoT;ieTadoaddV Tu;os 000009 `TT • .................... s!.uauiaeoadutl T'eToads 00400�'�T$ °.................. .......saTLedGd Teaaua-j :suoT!.UT idoaddV (T WG!11) Pund SVR72 TH la -Dana QNFI 3SYIISsg XVRHf)IH 'IV11NNV SUMMARY OF TOTAL TAXES TO BE RAISED -----ALL FUNDS GENERAL FUND _ $23,697.�3 $23,697.23 HIGHWAY FUND (Item 1) Highway Fund (Items, 2,3,& 4 ) TEN YEAR TOWN HIGHWAY PROGRAM Total Highway (Item,1,2,3,4) Special Districts; Separate Districts Water District # 1 Hydrant Rental Sewer District # 1 Fire Protection Contracts Homer & McGraw TOTAL SPECIAL DISTRICTS ....... TOTAL ALL FUNDS .................. $7 ,140, 27 ( 2)a1(0]0.00a..) `W19995s 00 $3,447.38 20, 400'. 00 47,200.00 TOTAL GENERAL FUND .... , ....... TOTAL HIGHWAY FUND ............ �a ; , TOTAL, SPECIAL DISTRICTS ....... This completes a eclpy of the Preliminary Budget, to be presented at the Public Hearing on November 8, 1961. Lelan M. Brookins, Town Clerk In reference to the Public Hearing. held at the So. Cortland Grange Hall on September 29, 1961 at 8 P.M., Supervisor Glenn Alexander presiding: Board members present were Justices M. Bean & Earl Hedges Councilman Sherman Griswold also highway Sup't. Floyd Colegrove, R. Krauklis, Town Attorney Ted Fenstermacher and approx. 15 interested tax -payers. Water Dist. # 1 Budget was taken up, copies of which were presented to those present. Sewer District # 1 Budget also presented in the same manner. Each budget was very thorn-ughly exaimed and discussed. At this time also the Town Board discussed an agreement with the Bero Construction Company and on motion of Sherman Griswold, seconded by Merton Bean it was unanimouslu agreed that the Town enter into an agreement with said company to put sleeves under the road before new road is laid. (Copy of Agreement follows) Also the Sewer rental ordinance was discussed AGREEMENT BETWEEN Town of Cortlandville, acting on behalf of Water District # 1 and Berro Construction Co., Inc. Made this 2nd,day of October, 1961, between Town of Cortlandville acting on behalf of Water District # 1, a municipal corporation in the County of Cortland, State of New York (hereinafter called "Town')) and Bero Construction Co.Inc., a New York corporation having its office and principal place of business at Waterloo, New York (herein called "BERO"); WITNESSETH WHEREAS Bero has contracted with the State of New York for the reconstruction and widening of New York State Public Highway Route 13 (known as Tompkins Street Extention in the Town), being Project FARO 61-1; and WHEREAS following the completion of such reconstruction and widening it would be extremely costly to bore under such highway to extend or relocate the water main and services of the Town; and WHEREAS the Town deems it more economical and in its best interest to extend and re -locate such water main and services, in- cluding fire hydrants, while said highway is in the process of such reconstruction and prior to the same being completed; and WHEREAS Bero is willing to reimburse the Town for the cost and expense of extending and re -locating such water main and services, including fire hydrants, if the Town is willing to undertake to per- form the same; NOW, THEREFORE, IT IS MUTUALLY AGREED AS FOLLOWS: 1. The Town agrees to perform all the labor, and to supply all materials (except gravel and cement), necessarily required to ex- tend the water main and services, including fire hydrants, of its Water District # 1 situate along New York Public Highway Route 13, known as Tompkins Street Extention. Bero agrees to reimburse the Town therefor at the Town's cost thereof, promptly upon receipt of statements for such cost, such statements to be rendered semi-monthly with respect to labor and monthly with respect to materials. 2. The Town shall assume all cost,without reimbursement from Bero, for the purchase and installation of any water valves for fire hydrants in addition to valves presently on or attached to existing hydrants. 142 3. The Town may, but at its own cost and expense and without reimbursement by Bero, excavate and install water pipes and sleeves for crossings over and under said Route 13 at the following locations: a. At or within 200 feet of the City of Cortland/ Town of Cortlandville boundary line'on Tompkins Street Extension; b. At'o r within 50 feet of the intersection of Terrace Road and Route 13; c. At such site, in the near vicinity of premises owned and occupied by Briggs Veterinary Clinic, as the Town shall determine; d. At such site, within the Hamlet of South Cortland, as the Town shall determine. Bero agrees,at its own cost and expense, to furnish all gravel and construct the necessary concrete foundations, and to pack, tamp and backfill as necessary, for the installation of such sleeves under such highway. 4. The Town agrees to undertake the work on its part to be performed herein with due diligence and with such speed that Bero-'s performance koreinx of such highway reconstruction project shall not be delayed. Upon the Town's failure to proceed with such reouired diligence and speed, Bero may elect to perform such work on its part and at its cost and expense, purchasing nonetheless from the Town any materials whiph it might have procured for such purpose. IN WITNESS WHEREOF the parties hereto have caused this agreement to be executed'by their respective duly authorized officers and their corporate seals to be affixed, the day and year first above written. Town of Cortlandville, acting on behalf of Water District # 1. By Glenn Alexander Attest: Lelan M. Brookins Town Clerk/Town of Cortlandville Bero Construction Co. Inc. By President Special Meeting of the Town Board held at the Town Clerk's Office, Monday ,October 30, 1961 at 3 P.M. Present were Supervisor ,Glenn Alexander, Justices Earl Hedges and Merton Bean and Council— man Sherman Griswold, also, Rudy Krauklis. This meeting was held to consider gritting water to the property of Mr. Frank Schadts. This property is located on Route 13, formly owned by Mrs. Virginia. Edson (Cortland Appliance) and lies just out side the water district. Upon motion of Earl Hedges and seconded by Merton Bean, it was unanimously Resolved, pursuant to Section 198 of the Town Law, that Town of Cortlandville Water District ## 1 supply water to premises owned by Mr. Frank Schadt on Route 13 on South Cortland Road, for an indefinite term subject to termination at any time and for any reason, in the sole discretion of the Town Bard (including inter alia, a snortage in the supply of water adequate for the needs of the inhabitants of Water District TJ 1, at a rate of li times the rate charged for water. supplied to,premises situate witnin the boundaries of Town of Cort— landville Water District # 1. Tnere being no furtner business at this time, meeting adjourned. Lelan M. Brookins, Town Clerk November 1, 1961 —� 8 e 00 P.M. Regular meeting of the Town Board held at the Town Clerk's residence.- Present were: Supervisor Glenn R. .Alexander, presiding, Justices Merton Bean and Earl Hedges; Concilmen Sherman Griswold & Leonard Bacon; Theodore Fenstermacher, Floyd Colegr6ve & Rudy Krauklis; also Mr. R.G. Harvey, field man for Niagara Mohawk, was present and explained. a Town Numbering system to the Town Board. Resolved that the Town of Cortlandville Sewer District #1 pay to the City of Cortland, pursuant to the agreement 26/59 — for the period 4/11/1960 to 3/31/1961 the sum of $5,094. 5, and such sum being in exchange for and replacembnt of statement rendered dated February lot, 1961, in the amount of $7,500.00;and be it further resolved that the Town of Cortlandville Sewer District #1 ay the City of. Cortland pursuant to such agreement the sum of 655.00 for the period of 4/1/1961 to September 30, 1961. Motion by Mr. Griswold and seconded by Mr. Hedges that the above resolution be adopted. Motion carried. Motion by Mr. Bean and seconded by Mr. Bacon that, the sum of #3,532.93 be paid to Theodore Fenstermacher as final bill on Sewer District. Motion carried. Motion by Mr. Bean and seconded by Mr. Hedges that all bills on General Fund, Water District, and Sewer District be paid as presented by the Town Clerk. Motion carried, all voting aye. There being no further business, the meeting adjourned. Lelan M. Brookins, Town Clerk November 8, 1961, Public Hearing and Special Meeting of Town Board Subject: Hearing on Preliminary Budget Members present were: Supervisor Glenn Alexander, Justices Merton Bean and Earle Hedges, Councilmen Sherman Griswold and Leonard Bacon. Also present ,Mr. M.R.Krauklis,book-keeper for Supervisor, Phillip Allen, Frank Taylor, Walter Goodale,Willard Griswold Joseph DelPopolo Albert DiLucci (Vernon Drive), Charles Buck,Wm. Mudge,Dan VanGalder, and from McGraw, J. W. Jacobi,&Halford Rowe. Mr. Ken Miner, West Road was present also Deputy Town Clerk,. Mildred M. Brookins and Donald G. Brookins and Highway Sup't and Mrs. Floyd Colegrovesand Miss Suzanne M. Brookins. Town Clerk, Lelan M. Brookins explained the Budget in detail, each person present having a copy of same to follow. Questions were asked in regard to different parts of the Budget,and Supervisor Glenn Alexander and the Town Clerk answered -each question as presented. Floyd Colegrove and former Highway Sup't. H.S.Rowe, explained that 4 roads were to be re -surfaced in regard to Highway Improvement. In regard to money set aside in the Budget for Master Planning -1 Frank Taylor suggested that at least 2 members of the Planning Board attend the Asso. of Towns Meeting and become more familiar with pro- gressive planning, in this the Board was in agreement. After the Public Hearing the Board held a special meeting at which time on motion by Mr. Griswold and seconded by Mr. Hedges, it was unan•. imously resolved that the Preliminary Budget beappproved and accepted as the Annual Budget for the year 1962. Motion by Mr. Bacon and seconded by Mr. S. Griswold that all bills presented at this meeting be paid, motion carried. Motion by Mr. Bean and seconded by Mr. Hedges that $129.00 be paid out of the General Fund for installation of the pipes under the -State Read, balance of bill to be raid from the Water District Fund. Motion carried. There being no further business, meeting adjourned.. Lelan M. Brookins, T.C. ANNUAL BUDGET 1962 TOWN BOARD Town Hall & Offices a. Rentals (Board Rooms, Offices & Elections etc.) $140.00 b. c.Purchase of Furn & Equip. 1200.00 d.Repairs.light,heat & water 000.00 e.Other expense,(Asso./Towns) 0. 0 Elections: a. Compensation,Elec. officials mileage etc. 1200.00 b. Compensation/custodians voting machines 270.00 C. d.Voting machines,purchase,repair 200.b0 Insurance a. Compensation Insurance 2922.69 _ b. Official Bonds & undertakings - .yy c. Fire & Liability 5000-00 d. Printing & ,Adv. all Departments 350.00 Services of Attorneys/expense of litigation 00.00 Services of Engineer & Expense lboo.00 Employees' Retirement (Town Share)�� Payment to State /Soc. Secur." 1750-00 g21,732.69 Total Town Board Supervisor: a. Salary (Total before deduction) b. Compensation of Employees c. Office & other expense Total Supervisor Justices/Peace (2) Total before deduction a. Salaries-(1800.00 & 1000.00) b• -- c. Office & other expense Total Justices Councilmen (2)(before deductions) gh a. Salaries ($700.00 2a.') Total Councilmen Town Clerk, (Total before deductions) a. Salary b. Compensation of employees c. Office & other expense Total Town Clerk SUBS}TOTAL Assessors: (3) before deductions) a. Salaries 01150.00 2a.) c. Office & other expense Total Assessors Town Attorney: (total before deductions) a. Salary c. Office & other expense Total Town Attorney TOTAL GENERAL GOVERNMENT PUBLIC SAFETY Traffic: a. Signs and signals Dog Warden: a. Compensation (before deductions) Total -- TOTAL PUBLIC SAFETY EDUCATION Town Historian: a. Compensation Total Town Historian Town Library'. c. Payments (Village /McGraw) Total Library TOTAL EDUCATION SANITATION $2900.00 1000.00 F4200.00 2800.00 17 5, 00 U2975.00 1400.00 $140o.00 45oo.00 s oo. V000.00 3450.00 . 3700.00 2500.00 25.00 �2525.00 $ 43'532.69 :r 2000.00 2000.00 66o.00 66o.00 $2660.0 50.00 _ 50.00 300.00 00 , 00 U50. 75 Town Dump: a. Comnensa.tion/employees (before deductions) 12p0.00 b, Ren-tal of equipment -- e.,lOther expense. (Rental of land) TOTAL SANITATION RECREATION Parks q� Playgrounds: $100.00 1540. oo*** d. Patriotic observances (Village/McGraw) 150.00 - Total Parks & Playgrounds $ 150.00 TOTAL RECREATION ------------ ENTERPRISES a. cemeteries e. ambulance service TOTAL ENTERPRISES 125.00 3537.54 $3662. 54*i'r* * GENERAL, FUND ESTIMATED REVENUES STATE AID : a.Per-capita $20,093.00 e. Ma,rtgage Tax 5000. 00 TOTAL STATE AID $25,093.00"* Licenses & Permits: a. Dog licenses 1350.00 Departmental earnings: h. Fees of Town Clerk 1460.00 c. Fees of Justices of Peace 1555.00 Total Departmental Earnings 4, 365.00" Interest on Deposits 600.00-'+* TOTAL `GENERAL FUND ESTIMATED REVENUES $30, 058. 00 GENERAL FUND SUMMARY APPROPRIATIONS: GENERAL GOVERNMENT $43,532.69 Public Safety bb6�,Z.O Education .0 Sanitation 1,5 .O Recreation150-00 Enterprises Vital Statistics 5 .� TOTAL APPROPRIATIONS GENERAL FUND $°51,950.23 TOTAL ESTIMATED REVENUES GENERAL FUND 30,05g.00 Amount to be raised by TAXES, GENERAL FUND $21,892.23 PART TOWN FUNDS APPROPRIATIONS (does not include theVillage) Board of Appeals: a. b. Office & other expense 200.00 Total Board of Appeals 200.00 Planning Board a. Master Planning 2000.00 b. Office & other expense 200.00 Total Planning Board 2200.00 47 Part Town Funds continued: $2400.00 Inspection Costs: a. Building Inspection $100.00 Total Inspection Costs 100,00 Civil Defense: a. Civil defense 1000.00 Total Civil Defense 1000.00 TOTAL PART TOWN FUND APPROPRIATIONS $3500.00 PART TOWN FUNDS ESTIMATED REVENUES A.Ordinances and building permits 1200.00 b.Trailer Parks, Carnivals etc. 495.00 TOTAL P.T. ESTIMATED REVENUES 1695.00 AMOUNT TO BE RAISED BY TAX $1805.00 HIGHWAY FUND HIGHWAY FUND (ITEM 1) Appropriations General `repairs including S�jj pEs 13, 500. 00 Special improvements " 11,500.00 Total Appropriations $25,000.00 Estimated Revenues: .State Aid 42600;00 Total estimated revenues 4,600.00 AMOUNT TO BE RAISED BY .TAX,HIGHWAY FUND (ITEM) 1 $20,400.0o*** BRIDGE FUND (ITEM 11) Appropriations: Labor,equip.rental,repairs,maintenance of bridges 5000.00 TOTAL APPROPRIATIONS 5,000000 AMOUNT TO BE RAISED BY TAX (ETEN! ) ;% db6.00*** MACHINERY FUND (ITEM 111) APPROPRIATIONS: Purchase,machinery , tools & equip. __ 10000.00 Repair 11 ° " 12500.00 TOTAL APPROPRIATIONS 22,500.00 AMOUNT TO BE RAISED BY TAX HIGHWAY FUND (ITEM 111) 22,500.00*** I-w & Miscellaneous Fund ( Item IV ) Appropriations: Salary,Town Superintendent (before deductions) $5000.00 Expenses,Town Superintendent 200.00 Removing obstructions caused by snow 13000.00 Cutting,removing noxious weeds & brush 1000.00 Other miscellaneous purposes . 500.00 TOTAL APPROPRIATIONS $19,700.00 AMOUNT TO BE RAISED BY TAX ,HIGHWAY FUND (ITEM 4) $19,700.00"* AMOUNT TO BE RAISED BY TAX.(ITEMS 4,3 & 4) $47,200.00*** TEN YEAR TOWN HIGHWAY PROGRAM APPROPRIATIONS: Other direct improvement costs ERWIN #27565 27566 2577 2579 TOTAL APPROPRIATIONS ESTIMATED REVENUES: State Aid ,Chapter 824, Laws of 1950 TOTAL ESTIMATED REVENUES AMOUNT TO BE RAISED BY TAX TEN YEAR TOWN HIGHWAY PROGRAM $17,100.00 7,000.00 3,.180.00 1,800.00 7,953.24 SUMMARY OF TOTAL TAXES TO BE RAISED ALL FUNDS GENERAL FUND PART TOWN FUNDS HIGHWAY FUND (ITEM 1) HIGHWAY FUND'(ITEM 2,3,& 4) TEN YEAR TOWN HIGHWAY PROGRAM Spec. Districts a. Fire Contracts (2) McGraw & Homer Refund, b.Water District # 1 hydrant rental c. Sewer District # 1 Total Spec. Districts TOTAL ALL FUNDS TOTAL GENERAL FUN Total Part Town Total Highway Fun Special Districts $3000.00 447.38 5o4o.27 2100.00 1995.00 $12,582.65 D $21, 892. 23 1,805.00 d 88,726.76 12, 582.65 P(��j� l Ye9� iF $29,080.00*-. 7T"953 24 $21,126.76* $21,892.23 905-00 20,400.00 47200.00 21:126.76 3,447.38 7,14o.27 1, 995.00 $125, oo6. 64 il;_ A copy of the water and sewer budget will be found on page 133 and 134 of this minute book. Lelan M. Brookins, Town Clerk November 25, 1961, 2 P.M. Special meeting of the Town Board held at the Town Clerk's, 492 South Cortland Road, Cortland, N.Y. , Town of Cortlandville. Present were ; Supervisor Glenn Alexander presiding, Justices Merton Bean & Earle Hedges, Councilmen Leonard. Bacon and. Sherman Griswold also Floyd Colegrove, Highway Superintendent. Mr. Colegrove explained the need of a new 1 Ton Truck for the Highway Department. Motion by Mr. Bean and seconded by Mr. Hedges that a new truck be advertized for bids. The Town Clerk instructed to publish a notice in the Cortland Standard, bids to be opened by the Town Clerk and Highway Superintendent and be ready to be acted upon.at the next regular meeting December 6, 1961. Motion carried, all voting aye. Motion by Mr. Griswold and seconded by Mr. Bean that Rowe Simmerville be appointed dog warden for 1 year. Motion carried,all voting aye.. ftt:lzlm by Mr. Bada'a-s .nd seconded by Mr. Hedges that a street light be installed at the entrance to Terrace Road'off route 13. Motion carried There being no further business at this time meeting adjourned. Lelan M. Brookins, Town Clerk December 6, 1961 9 P.M. Regular meeting of the Town Board, Town of EBrtlandville, Supervisor Glenn Alexander presiding: Present were: Justices Merton Bean and Earl Hedged, Councilmen Leonard Bacon and Sherman Griswold also, Book—keeper for Supervisor,Rudolph Krauklis, Highway Suptt. Floyd dole'grove,Town Attorney,Ted Fenstermacher and Architect Jerry Happek of Syracuse. On motion of Mr. Griswold and seconded by Mr. Bean and unanimously XXd carried by the board the following resolution was adopted. Resolved: that the Supervisor -be and he hereby -is authorized and directed, in the name of the Town , to execute a general release tp the N.Y.S. Dep t of Public -Works Bureau of Rights of Way & Claims, relating to Proceeding 1748-A.H.-99, Tomppkins Street(Extension) & Port Watson St. City of Cortland Arterial Map parcel'#149 relating to an easement granted to Chas. Abdallah & wife to the Town dated June 8, 1959 and re— corded in Book 266 of Deeds, Pge. 140 over premises of Victor T. and Bessie Cummings,(wife). Motion by Mr. Griswold & seconded by Mr. Bean that a change order be drawn up to change the studs in new Town Bldg. from metal to wood, with no change in price. Motion carried by Board. Minutes of 3 previous meetings read and approved. Motion by Mr. Bacon and seconded by Mr. Hedge that all bills on General Fund, Water Dist. and Sewer Dist, be paid. This motion carried by Board, Motion by Mr. Griswold and seconded by Mr.Hedge: that all bids on 1 Ton truck be rejected and and Town Clerk re—advertize for bids. This motion carried. Letter from Mr. Yaman was read in regard to proposed Development on McLean Road.�:in regard to Waterj This will be taken up at another meeting. Motion by Mr. Bacon and seconded by Mr. Bear that Town Clerk be authorized tbE buy necessary tile and lumber for Town Clerk's Office in new Town Building. Motion carried. Motion by Mr. Griswold and seconded by Mr. Bean that the final meeting_ of the year be held Thursday December 28, 1961 at the Town Clerk's Res. There being no further business, meeting adjourned. Lelan M. Brookins,T.C. 150 December 28, 1961, Last Regular Meeting of The Town Board of the Town of Cortlandville held at the residence of the Town Clerk in South Cortland. All members of the Board were present with Supervisor Glenn Alexander presiding: Justices Merton Bean and Earl Hedges, Councilman Sherman Griswoli and Leonard Bacon Mr. R. Krauklis, book. -keeper for the Supervisor was present, also, Highway Sup't. Floyd Colegrove and Town AttorneyT. Fenster— macher. Town Clerk presented request for a renewal permit for 6 Months on Ray Higgins, house trailer permit. On motion of Councilman Bacon and seconded by Justice Bean this request was granted, motion carried by all the Board. a $10.00 fee was paid by Mr. Higgins, Town Clerk read a letter from Arthur Levitt, State Comptroller about a meeting in Syracuse at which Town Officers might wish to attend -on Jan. 18, 1992. In regard to Ambulance -Service Agreement in a form presented at this meeting and after some discussion, Motion was made by Sherman Griswold and seconded by Merton Bean and unanimously agreed by the Town Board it was RESOLVED that the Supervisor be,_'and he hereby is, authorized and directed, in the name and on behalf of the Town, to enter into a certain Ambulance bervice Agreement with Patrick Hayes for a term of three years commencing on January 1, 1962 and containing two renewal options of one year each, in the form presented to the meeting. Motion by Mr. Bean and -seconded by Mr. 'Hedges that bids be asked for a Front end Loader and Back —hoe for Highway Dep't as requested by F. Cole — grove. Town Clerk will prepare advertisement for -bids to be in the Cortland Standard Wednesday January 3, 1962. Motion carried. Supervisor Glenn Alexander informed the Board that he had appointed Mrs. L. Ray Alexander, Town Historian. Motion by Mr. Bean and seconded by Mr. Hedges 'that all bills on General Fund, Water District and Sewer District as presented by the Town Clerk be paid. Motion carried. .The first meeting of the year 1962 will be held at,the Town Clerk's residence January 3, 1962 at 9 P..M. There being no further business at this time, meeting wqs adjourned. mb: Lelan M. Brookins, Town Clerk