Loading...
HomeMy WebLinkAbout1968-01-03�P low 'N®VIL6 0, :77tE PARKING ONLY January 3, 1968, lst. Meeting 1968 Town Board meeting of the Town of Cortlandville was held at 8 P.M. at the Town Hall. Members present as follows:Su.pervisor Frank K. Taylor presiding, Justices Donald Eaton and Ron Fish, Councilmen Sherman Griswold and Henry Wadsworth. ® Also Rudy Krauklis, book-keeper to the Supervisor, W.E.Becker Assessor, Harry Cooper, Highway Sup't. and Fred Walker Sup't. of Water and Sewer installations. The Town Clerk read the minutes of the last meeting and they were approved. The Town Clerk presented to the Board requests for Trailer renewals and Park renew- i als. Motion was made by Mr. Eaton seconded by Mr. Wadsworth that the Trailer permit of Stanley Robbins be renewed. $10.00 was paid to the Town Clerk for this renewal. This motion was carried. Motion by Mr. Griswold seconded by Mr. Eaton that the Trailer Park Permit for Robert Bean, Penguin Trailer Parks be renewed. The Town Clerk accepted payment of $565.00 for this renewal. Motion was ,r?, made by Mr. Wadsworth seconded by Mr. Eaton that the Trailer Park Permit for Wm. McKinney be renewed,& and Town Clerk accept check for $25.00, This motion was carried. ® �rq Motion by Mr. Griswold seconded by Mr. Eaton that any officials of the Town wishing to attend the Assoc. of Towns meeting in New York City be per- mitted to go at Town expense. This motion was carried. ,j�-�Motion by Mr. Eaton seconded by Mr. Fish that xol W.E.Becker, Assessor , Supervisor Frank K. Taylor and Henry Wadsworth be appointed as a Board of Review for assessments. This motion was carried. Motion was made by Mr. Griswold seconded by Mr. Wadsworth that a Public Hearing be held in regard to 50% reduction in Tax Assessments on Thursday Feb. 8, 1968 at 8 P.M. Due to conflicting dates of Assoc. of Towns, the next regular meeting in February will be held on Feb. 8, 1968 at 8 P.M. in the Town Hall. An organization meeting followed: Motion was made by Mr. Eaton -seconded by Mr. Griswold that the Cortland Standard be designated as the official newspaper for the Town. This motion was carried. Motion was msde by Mr. Griswold seconded by Mr. Fish that the meeting dates for the Town Board be as follows; The first and third Wednesday -of each month unless other- wise requested for official reasons. This motion was carried. *1Motion was made by Mr. Wadsworth seconded by Mr.Griswold that the following Banks be designated as depositories • for certain accounts, Supervisor's, accounts, First -National Bank of Cortland. Town Clerk's General Fund accounts, Homer Bank,lTown Clerk's Tax accounts First NATIONAL Bank of Cortland, Town Clerk's accounts for Water Dist. #1 and Water District ## 2, Marine Midland �1, 13 of Cortland,, Town Clerk's accounts for Sewer Dist. ##1 First National Bank of Cortland. This motion was carried. Notion by Mr. Eaton seconded by Mr. Wadsworth, �i� Appointments were as follows: Assessor, 2 years W.E.Becker, Clerk to Assessor, 2 years Guila Becker Motion by Mr. Eaton seconded by Mr. Griswold, Town Attorney------ 2 Years J.J.Gardner Motion by IYIr. Daton�v,&conded by Mr. Taylor Sherman Griswold, Dep. Supervisor ® 2 Years �;1 Motion by Mr. Wadsworth seconded by Mr. Eaton Annabelle Alexander, Historian 2 years Motion by Mr. Wadsworth seconded by Mr. Fish Fred Walker, Water & Sewer Installations 2 years pia Motion by Xr. Eaton, seconded by Mr. Fish Melvin Race, Dog Warden 2 years /Irp' Motion by Mr. Griswold, seconded by Mr. Wadsworth Lelan M. Brookins Reg. of Vital Statistics 2 years Yotion by Mr. Eaton seconded by Mr. iadsworth Gordon Hatheway,Planning Board, S years r.� Motion by Mr. Wadsworth, seconded by Mr. Griswold Raymond Thorpe, Appeals Bd. 5 years Motions were carried unanimously. Salaries and pay dates uere set as fellows: ® Supervisor--------------- j'4200.00 quarterly Justices (2) 2500.00 each 11 Town Attorney 3800.00 Town Vngineer 2400.00 XXX.XXXXXX Town Supervisor's Bkpr. 1200.00 quatterly M Salaries continued: for year 1968 Dump AttEendent ,Stupke Road $1440.00 Monthly Use of Jeep 240.00 Dump Attendent, McGraw Dump 1200.00 " Town Clerk 5000.00 °9 Deputy town Clerk 3100.00 Town Clerl�Bus tg sA�S�Fynt j 300. 00 yearly 11 IT Sewer it 200.00 Water & Sewer Sup't. Councilmen 2 Q $1000.00ea. Assessor Assessor's clerk Dog Warden plus (at $.10 per.) mileage 2825.00 W monthly 1675.00 S 99 2000.00 quarterly 8000.00 monthly 1000.00 600-.00 monthly This brings to a close, salaries Y dates of payment and on motion of Mr. Eaton seconded by Mr. Fish they were declared -accepted with unanimous approval of the Board. There being no further business, meeting was adjourned. Lelan M. Brookins, 'down Clerk Town of Cortlandville 1 • 1 • 1 Q� 1 • 1 • 1 Upon motion of .� e a • s • s e . e . . .. and. seconded by .�a . . : e .. the following Resolution was unanimously adopted: WHEREAS, The Planning Board of the Town on September 25, 1967 approved a certain subdivision Plat of lands of William E. Spaffor known as "Sam Roy Tract Addition" subject to the filing of a certi fled check in the amount of $500.00 to guarantee the suitable and satisfactory construction and grading of Pheasant Run Addition on or before June 1, 1968, in accordance witha certain acceptance an profile map of the addition of said street and specifications ther for made by F. Donald McKee, Licensed Surveyor; and WHEREAS, Said William E. Spafford has formally offered to dedI- cate the addition of such street to the public, and duly filed su certified check in the Office of the Clerk of the County of Corte landville on August 1, 1967; and WHEREAS, Said William E. Spaff ord and Carol Sue Spafford, his' wife, have delivered to the Town a proposed deed dated January 3, 1968, conveying all of their right., title and interest in an exten- sion of Pheasant Run as shown on the aforesaid subdivision plat of their lands, together with a permanent "turnaround", having a radii adi s of.60 feet as shown on said plat; NOW, THEREFORE, Be it RESOLVED, That the aforesaid extension of the street or highw ]mown as "Pheasant Run" be, and it hereby is, formally accepted as a public street of the Town of Cortlandville, Cortland Cuunty, New York; and be it further RESOLVED, That the Clerk of the Town of Cortlandville be, and he'hereby is, authorized and directed to record the aforesaid deed in the Cortland County Clerk's Office. 9 On motion by and � a seconded by . . . . f/� �; Vic. 1'�.°� . . . . . . . . . . . . . . . . and unanimously adopted: Be it RESOLVED, That Frank K. Taylor, Supervisor, be, and he hereby is, authorized and directed to execute, sign, seal and deliver the application of the Town of Cortlandville to the Water Resources Com- mission of the Department of Conservation of the State of New York for approval of the completed works of the extension of Water Dis- trict No. 1 to include the lands owned by Overhead Door Company of New York, Inc., located on the west side of New York State Highway #2 81.