Loading...
HomeMy WebLinkAbout1975931 - January 3 January 6,1975 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a regular meeting on January 6,1975 at the Town Hall -Members present were: Allen Barber,Sager, Carpenter, and VanDeWeert. The minutes of the December 2,9,a.nd 30,1974 meetings were read. Carpenter made a motion to accept the minutes as r read. Allen seconded. All were in favor. The bills listed on Highway abstract #1, claims 1-6, Payroll abstract #12a, and General abstract #1, claims 1-4 were read. Sager made a motion to pay these bills. Barber seconded. All were in favor. The Supervisor's Monthly Statements were read. Carpenter made a motion to approve. Sager seconded. All were in favor. A discussion was held on the building of the proposed dog kennels and what to do with the dogs that have to be dis- posed of. Sager amde a motion to pay a fee of $4.00 for the disposal of unwanted dogs. Barber seconded. All were in favor. Allen said he with ask Dr. Jacobson for suggestions for building the kennels. The Supervisor said he would check with our Town Attorney to see if the Town would have to meet any special specifications when building these kennels. Legislator Bays read a letter from the N.Y.S. Dept. of Transportation stating that after investigating the conditions on Route 38 in Harford they did not feel that the limit needed to be lowered. Barber made a motion to authorize Sager to attend the annual Association of Towns meeting and to vote for the Town. Allen seconded. All were in favor. Allen made a motion to reappoint George Chevalier to the Zoning Board of Appeals for five years. Sager seconded. All were in favor. Sager made a motion to reappoint Stanley Cross to the Town Planning Board for five years. Allen seconded. All were in favor. Sager introduced a resolution to designate the Marathon independent as the offical newspaper of the Town and the First National Bank of Dryden as the offical depository of the Town. Also resolved to appoint Joyce VanDeWeert Registrar and Doris Canfield Deputy Town Clerk and Registrar, Reba Sager as Court Clerk and Betty McytreDog Warden/Constable. Further resolved to set the salaries as follows: The Supervisor's salary of $600.00 to be paid as follows: $300.00 on July 1 and $300.00 on or about Dec. 15. The Town Clerkis salary of $900.00 to be paid $75.00 a month and the balance on or about Dec. 15. The Town Justice's salaries of $1350.00 I1to be paid as follows: S ager $300.00 on July 1 and $450.00 on or about Dec. 15. Allen $300.00 on July 1 and $300.00 on or about Dec. 15. January 6,1975 Stat of New York County of Cortabd Town of Harford The Superintendent of Highway's salary of $7500.00 to be paid as follows: $312.00 the first & fifteenth of eachmonth. ihe balance to be paid on Dec. 15. Assessor's salaries of $800.00 set as follows: Chairman to be paid $400.00 and the other two to be paid $200.00 each on or about Oct. 15. The Board of Review members to be paid ,.x'20.00 each on or about Oct. 15. Budget Officer to be paid once a year $400.00 On or about Dec. 15. The election inspectors to be paid as folyl-ows: Primary day $2.00 an hour, election day $2.00 an hour with pay for two extra hours on election day. To pay the Janitor $25.00 a month for a total of $300.00 a year. Further resolved for the Town Highway Superintendent to spend up to $1,000.00`, on small tools & implements. Further resolved to set the mileage tate at 12(,� a mile. Further resolved to set the rate of Town Jury at $4.00 a day plus mileage per person. Further resolved to appoint Jo Ann Carpenter Town Historian Further resolved to appoint Leonard Kimmich, Chairman of the assessors. Further resolved to appoint John Ryan,Jr. Town Attorney to be paid $300.00 on or about Dec. 15. Further resolved that a petty cash fund be established for each of the following: Tax Collection; $50.00- Town Clerk; $20.00. Further resolved that the Town Board meetings be held the first Mondays of each month. VanDeWeert seconded the resolution. Roll call: Allen;aye, Barber;a.ye, Carpenter;aye, Sager;aye VanDeWeert;aye. The books of the Supervisor, Town Justices; and Town Clerk were audited and found to be correct. Carpenter made a motion to adjourn. C7 1 iD C3 O O `�' CD " �- 0 (D y R. Jam. . rL CD 10 C"D5"1�n .i CD ct O CDD, nom, CCD ((DD �- t1. m o'SO fD 0 a(D CD Cn _� x R 0,-a `? `C o m c, CEn m Z c �m�`� ova;4 CDS o ��� c� I=Caam"at�7 oR coioCL aoi °�o�R ; o �' 'o A iD C3 O O `�' CD En�c � 10 zac*c nom, o ami rJ2 c- o �' 'o A o trJ 0 (b, CD V-- t ::r m C G ��'�M 0 �. Ohj N crL CD or ID CP tDD1=1o 10 GQ En CD co CD :A CD n 11 CD �.o� o�� G �.. CUQ > p rA CD 95' s February 3,1975 State of New York Curlitl y.__of Cortland Town of Harford The Town Board of the Town of Harford met for a regular meeting on February 3,1975 at the Town Hall. Members present were: Allen, Barber, Carpenter, Sager, and VanDeWeert. The minutes of the January 6, 1975 meeting were read. Sager made a motion to accept the minutes as read. Allen seconded. All were in favor. The bills listed on Highway abstract #2, claims 7-15, pay- roll abstract #1, And General abstract #2, claims 6-10 were read. Allen made a motion to pay these bills. Carpenter seconded. All were in favor. The Supervisor's Monthly Statements were read. Barber made amotion to approve. Sager seconded. All were in favor, Legislator Bays informed the Board that the County is studying the possibility of increasing the income allowed for tax exemptions for persons 65 or over to $5000.00. He mentioned that the Board might want to consider doing this in our Town. Barber made a motion to appoint the following deputy dog wardens: Eugene Lacey, Robert Lacey, Leonard Kimmich, David Hulslander, And Lynn Carpenter. The 'down Clerk reported that she had received a letter from the Department of Agriculture & Marketsof New York State declaring a quarantine on all dogs in Cortland County , effective until April 1,1975. Sager made a motion to authorize the Supervisor to pay $10 to the Assessor's Association of Cortland County to help com- pensate for their expenses. Barber seconded. All were in favor® James Doss was present to ask that the Board members consider inviting the new Cortland County Planner to a meeting with the Zoning Board of Appeals, Town Planning Board, and Town Board members. He said it was felt that there were many parts of our Land Use Ordinance that needed to be discussed. Insurance proposals from the following four companies were studied by the Board:The Hartman Agency, The George Bailey Agency, Cortland Agency, and the Strong Agency. Sager made motion to give the Towns blanket policy to the Strong Agency. Barber seconded. All were in favor. Sager recommended that a representative of the Strong Agency be invited to the next Town Board meeting to more fully explain their policy. It was further suggested that the Town Clerk write notes to the other three:insurance companies i to thank them for the time and interest that they spent on pre- paring their proposals. Sager made a motion to authorize the Supervisor to obtain a copy of the book Anderson's Zoning Law & Practices . Barber seconded. All were in favor. Carpenter made a motion to adjourn. 1b March 3 ,197 5 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a regular meeting on March 3,1975 at the Town Hall. Members present were; Barber, Carpenter, A.11en, Sager, and VanDeWeert. The minutes of the February 3, 1975 meeting were read. Barber made a motion to accept the minutes as read. Sager seconded.. All were in favor. The bills listed on Highway abstract#3, claims 16-28 payroll abstract #2, and General abstract #3 claims 11-18, and Harford Mills Water District abstract #1, claim 1 were read. Sager made a motion to pay these bills. Carpenter seconded. All were in favor. The Supervisor's Monthly Statements were read. Sager made a motion to approve. Barber seconded. All were in favor. Two agents from the Strong Insurance Agency were present to go over the complete Town insurance coverage. They suggested that the Town might wanlz separate coverage for little league baseball. They further recommended that coverage on the Town Highway Garage be increased to $50,000 and on the Town Hall to $40,000. This would cost and additional $199,00. They quoted the total price of the complete Town insurance as $2,220.00. Legislator Bays informed Board members that the County Legislators had adopted the resolution to raise the tax exemption of property owners 65 or over to $5,000 with ownership of this property lowered to 24 months. Town Attorney John Ryan was present to explain the federal flood insurance program. He read the resolution for the Board to consider adopting. He stated that our Land Use Ordinance would have to be amended to meet the requirements of the flood program. He displayed a map showing where the federal government felt the flood -prone areas were in the Harford area. Sager moved that the Town Board adopt the resolution to participate in the federal flood insurance program. Van- DeWeert seconded. All were in favor. This is attached. Barber moved that the Town Board adopt a resolution establishing rules and regulations with relation to public inspection and copying of rezoords of the Town of Harford as are subject to public inspection and copying by law. Sager seconded. All were in favor. This resolution is attached. VandeWeert made a motion to appoint Arthur Payne to the Zoning Board of Appeals to replace Sylvia Seymour. Sager seconded. All were in favor. Carpenter made a motion to adjourn. n 1 • INTRODUCED BY AMENDING RESOLUTION OF FEBRUARY 5, 1973 REAL PROPERTY TAX EXEMPTION CERTAIN RERSONS 65 YEARS OR OLDER WHEREAS, this Board by Resolution dated February 5, 1973 provided for Real Property Tax Exemption for certain qualified persons 65 years or older owning and occupying residential pro- perty, and WHEREAS, this Board is desirous of increaing the income requirement for Real Property Tax Exemption for certain qualified persons 65 years or older as defined in the aforesaid resolution; and WHEREAS, this Board is also desirous of decreasing the "I period of consecutive months of ownership to qualify for said tax exemption as contained in the aforesaid Resolution, and WHEREAS, the amendments are permitted by Section 467 of the New York State Real Property Tax Law, NOW, THEREFORE BE IT r RESOLVED, that the Resolution of this Board dated February, 5, 1973 is hereby amended as follows: Paragraph 3 (a) "exceeds the sum of $4,000.00" is hereby deleted and "exceeds the sum of $5,000.00 is substituted therefore. Paragraph 2 (b) "unless the title of the property shall have been vested in the owner or all of the owners of the property for at least_60 consecutive months" is hereby deleted and "unless title of the property shall have been vested in the owner or one of the owners of the property for at least twenty-four consecutive months" is substituted therefore. All other reference to "60 consecutive months contained in Paragraph 3 (b) of the aforesaid Resolution is hereby deleted and there is substituted therefore "24 consecutive months and BE IT FURTHER RESOLVED, that in all other respects the resolution of this Board datedFebruary 5, 1973 shall remain in full force and effect. -7 O CD 0 (D �' (D 'll - - CD �(D x a d CD cc N .. o, C, (D LID Co CD cc ul 01 w o, CD w. c CD Ctrl -40 Cil t17 �• o. o . co rD lu :. pW CD CD .d Com/] ,'A.,' :�,c~n. o ,wp ;m ' ... (D.CD tv r eco ec y �, ya cn ; O ID C• CD • v Qa W w 0 0G E3 .� rn co n 3 Q. N �p d o � o �3 F- z C' o _ CD m 1ri En c<e d co oaq �a q lb � d z �v 0 a z ry K o Mme" �'3z � �o� GyHO• y r('7i� � GOer„ � � e•n Lam] CD SL , fD CCD ,`Zi CCD coo ¢ CL CL aQ Cs q UO4 m 3 RESOLUTION ADOPTING RULES AND REGULATIONS WITH RELATION TO PUBLIC INSPECTION AND COPYING OF V RECORDS OF THE TOWN OF �yr� ,,;spm AS ARE SUBJECT_ TO PUBLIC INSPECTION AND COPYING BYLAW BE IT RESOLVED, that the following rules and regulations shall apply to the public inspection and copying of such town records as are subject to public inspection by law and shall 'continue in effect until altered, changed, amended or super- �seded by further resolution of this Town Board, or by action of the Committee on Public Access To Records established pursuant to chapters 578, 579 and 580 of the Laws of 1974: ,i A. PLACE OF INSPECTION. Such records shall be made avail ,lab le for inspection at the office of the Town Clerk or such other j,�ltavin officer or employee charged with the custody and keeping ,p thereof . , y B. TIME OF INSPECTION. Such records shall be made availaNle for public inspection on regular business days between the hours off ';'"10:00 a.m. and 12:00 noon and 2:00 p.m. and 4:00 p.m., if readily ;,,available. If not readily available, written request specifically r;describing records to which access is desired shall be filed wit', ` the town officer or employee charged with the custody and.k'eeping., thereof, who shall produce the s,., within 48 hours of such requec�t. ,''Such written request shall be ;e form prescribed by the S-t:ate Comptroller. If the town offic' or employee charged.w-ith trio: i. custody and keeping of, the record,' elects or. refuses . access he shall submit to the requestirg person a. written statement. of -,his reason --for refusing access within 48 hours of such request. C. FEES'. (1) Copies. The town officer or employee charged with the custody and. keeping of the record shall. uno:n request make a copy or copies -,of any record subject to such izpe�.tsa; u.pcir.,. payment of a fee of $.25 per page, and any such copy or copies h�;11_ be mailed or delivered to the requesting' person within one wrck, depending on the volume and number of copies requested. )2) Certification. Any town officer or employee charged „with the custody and keeping of any such record shall upon request, certify a copy of a document or record prepared pursuant to the provisions of the preceding subsection upon payment of a fee of j $1.00. D. NONDISCLOSURE OF CERTAIN MATTERS. To prevent unwarrant d Pinvasion of personal privacy, the Committee On Public Access To °Records may promulgate guidelines for the deletion of identifying �'details for specified records which are to be made available. In the absence of such guidelines, the town officer or employee charged "with the custody and keeping of such town records may delete indentil ling details from records made available which would otherwise result ,in an unwarranted invasion of personal privacy. An unwarranted ;'invasion of personal privacy includes, but shall not be limited to: i (1) Disclosure of such personal matters.as may have been reported in confidence to an officer or eyaployee of the Town which are not relevant or essential to the ordinary work of the town, such, ;officer or employee; (2) Disclosure of employment, med.a_ca1 or credit histories or personal references of applicants for emp yrnent, except such ;records may be disclosed when the job a_pplic,-),.t or employee has pro- ,vided a written release permitting such disc-J;;.Lre; (3) Disclosure of items involving -tr, 5 "`< 'dical or personal records of a client or patient in a hospit ::iedical facility; (4) The sale or release of lists _.0 %' s and addresses in the possession of any department, if such Tts would be used for private commercial or fund-raising ,urposes; (5) Disclosure of items of a personal nature when dis- closure would result in economic or personal hardship to the sub- ject party and such records are not relevant or essential to the ,'� ordinary work of the department. E. SUBJECT MATTER LIST. Each dEpartment of the town sna:�..1 llmaintain and make available for public inspection and copying, "'',conformity with the regulations issued by the Committee on Public Access to Records a current list, reasonably detailed by subject matter, of any records which shall be n_roduced, filed or first or promulgated after the effective P' hereof (1/1/75). SL:ch Iist-,s may also provide identifying informa Lio�i ' as tc an,, - recoras ; n possession of the department -on �' r. before the effective date EI aforesaid. F. RECORDS OF FINAL VOTE. In add.ition tc such requirement's as are .posed by this resolutlon and by Cts -,:.:ter 578 of the Laws of 1974., each board, commission, committee or other., group of the town having more an one member shall maintain and ,r:akc available for public insp ___ -i a record of the findTl v'otes"' of each r<<errher in every agency i r �:.ed� n� � ` ` ,ar' ch he votes. � G. EFFECTIVE DATE. These rules '' .�e�.,. �ti shall re ,effective on and after January 1, 1975. Town Clerk of the Town of E New York, certify that the foregoing rules and regulations were 'adopted by Resolution of the Town Board of the Town of New York, on December 3 E} 9 -1-9 7 5. March 3, 1975 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met with the Town Planning Board, Code Enforcement Officer, Zoning Board of Appeals, and Mr. Theodore Zollendeck, the Cortland County Planner, following the regular Board meeting. Members present were: James Hartman, Raymond Liddington, Stanley Cross, Gary Tennant, Daniel Horton, James Doss, George Chevalier, and Arthur Payne. Nancy Chevalier and Richard Russell also attended. A discussion of the Land Use Ordinance was held. It was suggested that several changes be made . No definite action was taken. The meeting was ajourned at approximately 11:15 p.m. March 10 ,1975 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a special meeting on March 10,1975 at the home of Supervisor VanDeWeert. Members present were: Allen, Barber, Sager and VanDeWeert. Sager introduced a resolution to authorize sthe Town Board to hold a Public Hearing regarding the repeal of Real Property Tax Exemption for elgible persons 65 or over and the enactment of a new tax exemption for these persons. This would increase the maximum amount of income which could.be earnedby property owners eligible for this exemption from $4,000.00 to $5,000.00. Allen seconded. All were in favor. Sager made a motion to appoint Dewitt Perkins to the Zoning Board of Appeals to replace Charles Baird. Barber seconded. All were in favor. Charles Edmonds informed Board members that he was having some problems with the highway employees. the Board stated that they would back him in any decisions he might make pertaining to these problems. Sager made a motion to increase the insurance coverage on the Town Highway Garage to $50.000.00. and on the Town Hall to $40,000.00. Barber seconded,.. All were in favor. Sager made a motion to adjourn. w April 7 ,1975 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a, regu- lar meeting on April 7,1975 at the Town Hall. Members pre- sent were: Allen,Barber, And VanDeWeert. The minutes of the March 3 and March 10, 1975 meetings were read. Allen made a motion to accept the minutes as read. Barber seconded. All were in favor. The bills listed on Highway abstract A, claims 29-40 and General abstract #4, claims 19-26 were read. Barber made a motion to pay these bills. Bagger seconded. All were in favor. The Supervisor's Monthly Statements were read. Allen made a motion to approve. Barber seconded. All were in favor. Legislator Bays read a local law that the Cortland County legislators adopted on January 26, 1975, establishing a County Planning Board. It stated that members on Board will serve four year terms with no more than five members from the city of Cortland and no more than six members from any one political party. The Quartely dog warden report was read. The Dog Warden requested that a stiffer finebe charged for the release of dogs that are habitual offenders. Justice Allen said that our present dog law must be changed to do this. Our Code Enforcement Officer reported that he had issued two permits and rejected two requests. He had three violations and traveled a total of 143 miles. The Supervisor informed members that the final quote, figure on the total Town insurance was $2,149.00. If the Town wants baseball coverage it would be $56 more. Allen moved that the Town Board adopt a resolution to urge Senators Buckley & Javits and Congressman Hanley to take concrete action in their respective legislative bodies to prohibit the recision of federal funds available to the Green Thumb Program , Inc. VanDeWeert seconded. All were iin�n,,fa favor. Barber made a motion to allow the fireman to use 30^+0 form the Town IIall on April 17 for a County -wide meeting at the fire station. Allen seconded. All were in favor. Charlie Edmonds .read a letter from the County Highway Dept. requesting that the Town consider changing the names of some of the roads in Town to avoid duplication with roads in other towns in the County. This is to aid the Couilhy Fire Co- ordinator. Allen made a motion to adjourn. F 99' April 21,1975 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met on April]. 21, 1975 at the Town Hall to hold a public haearing on the pro- posed resolution entitled: "Amending Resolution of February 5, 1973- Real Property Tax Exemption- Certain Persons 65 years or older" The legal notice as it appeared in the Marathon Indepen- dent was read. Members present were: Allen, Sager, and VanDeweert. No Town residents attended. Allen moved that the Board adopt the resolution to amend the February 3, 1973 resolution for real property tax exemption for certain persons 65 years or older. This resolution wed in- creaseSthe maximum amount of income which may be earned by property owners eligible for said tax exemption from $4000.00 to $5000.00. andthe required time of ownership to qualify„y,torbe decreased from !-60 consecutive months to 24 consecutive months. Sager seconded the motion. Allwere in favor. VanDeweert made a motion to adjourn. State of New York May 5,1975 County of Cortland Town of Harford The Town Board of the Town of Harford met for a regular meeting on May 5,1975 at the Town Hall. Members present wereV Allen, Barber, Carpenter, Sager, and VanDeWeert. The minutes of the April 7 & April 21,1975 meetings were read. Barber made a motion to accept the minutes as .read. Bllen seconded. All were in favor. The bills listed on Highway abstract #5, claims 41-51, pay- roll abstract #4, and General abstract #5, claims 27-29, and Harford Mills Water Dist. #1 abstract #2, claims 2-3. were read. Barber made a motion to pay these bills. Carpenter seconded. All were in favor. ® The Supervisor's Monthly Statements were read. Sager made a motion to approve. Barber seconded. All were in favor. Patty Oliver & Helen Anderson, director of the Office for the Aging in Cortland County, came to meet Board members and to inform them of some of their functions of the program. They said that they hope to consolidate all the services offered to persons 60 or over. Mrs. Anderson said that there is a possi- bility that bus service might be offered throughout the County. She explained that she would be glad to be of any assisstance to our Town senior citizens. Legislator Bays informed members that the County expects to have the tax maps ready by July 1. I0 O May 5,1975 State of New York County of Cortland Town of Harford Cordon Behn, from the Dept. of Environamental Conservation was present to offer his assisstance, especially pertaining to the federal flood program. Barber moved that the Board adopt a resolution. to approve a application for the youth recreation project in the amount of $250.00 with one-half of this to be reimbursed by the.State. Sager seconded. All were in favor. A�'letter was read from Richard Russell Sr. submitting his regignationas Janitor fo-r the Town Hall. Sager made a motion to accept his resignation. Carpenter seconded. All were in favor. It was suggested that the Town Clerk advertise to fill this position. Carpenter made a motion to appoint JoAnn Carpenter and Eliz- abeth Kimmich regular F:epublican election inspectors for 1975, with Mary Morse and Lois Cross to serve as alternates. Barber seconded. All were in favor. Sager made a motion that the Board grant permission to John Simpson and Jack Keith to set up their trailers with the understanding that they will have them skirted within 30 days after occupancy. Barber seconded. All were in favor. The Code enforcement Officer said that Lewis Seymour had requested permission to set his camper trailer on his pro- perty for a few months. Sager made a motion that the Board issue a special permit Lo Lewis Seymour allowing him to set up his camper trailer on his property until Nov. 1,1975. Allen seconded. All were in favor. The Code Enforcement Officer's report was read. Jim Doss said that the County Planner would be down. for a mmting on Aril 12 to discuss the changes in the Land Use Ordinance that were suggested at a previous meeting. Allen made a motion that the Town Board designate May 19, and Flay 20 as Spring Clean Up daysfor the Town. Carpenter seconded. All wivere in favor. This collection is to include items too big for our regular garbage pick up. Sager moved that the Board grant permission to HIC to hold the July 4th dance in the Town Highway garage. Allen seconded. All were in favor. Sager made a motion to authorize any Baord members desiring so, to attend the Seminars at Cornell University June 4&5. Barber seconded. All were in favor. Carpenter left meeting at Allen made a motion to adjourn. 10:05. :7 D 10 June 2,1975 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a regular meeting on June 2,1975 at the Town Hall. Members present were: Allen, Barber, Carpenter, Sager, and VanDeWeert. The minutes of the May 5,1975 meeting were read. Carpenter made a motion to accept the minutes as read. Sager seconded. All were in favor. The bills listed on Highway abstract #6, claims 52-58, payroll abstract#5, General abstract #6, claims 30-31, and Harford Mills Water District abstract #3, claims 4 were read. Sager made a motion to pay theses bills. Allen seconded. All were in favor. The Supervisor's Monthly Statements were read. Barber made a motion to approve. Carpenter seconded. All were in favor. Gordon Behn was present to explain that the Board would need to adopt another resolution in order to get federal approval for federal flood insurance. VanDefvgeert moved to adopt resolution B -I to participate in the federal flood insurance program. Barber seconded. All were in favor. This resolution is attached. Legislator Bays reported tha the county legislators had set up a sewer study committee to consider establishing a sewer agency for Cortland, Horner, Cortlandville, and Mcgraw. He further added that they were also studying the possibility of providing bus transportation for theses same communities. Sager moved that the Board grant a building permit to Robert McAllister, providing he abides by the Land Use regulations. Van DeW'ert seconded. All were in favor. A letter from Raymond Liddington was read stating that he did not wish to be reappointed to the Town Planning Board. Allen suggested that the Town Clerk write a letter of appreciation to Ray thanking him for all his time and efforts. Supervisor VanDeWeert said that he had been asked to to-actionn to protect the Robert Blackman property from any damage when our July 4th celebration is held on Edmonds Field. He requested that Charlie Edmonds and his men try to do this. . The Board expressed their appreciation to Charles Edmonds for the fine job he and his men did with our Town Spring Clean Up days. Charlie reported that they had made seven trips to Solon. Supervisor VanDeWeert said that three people had indicated an interest in becoming janitor of the Town Hall -,They were: Steven King, David Horton, and Janet Tennant. Barber made a motion to appoint Janet Tennant janitress of the Town Hall. Sager seconded. All were in favor. The Supervisor said that Jo Ann Carpenter had notified him that she did not want to continue serving as Town Historian. Sager made a motion that the Town Hall be reserved exclus- ively for Town Board meetings the first Monday of each month. Barber seconded. All were in favor. June 2,1975 State of New York County of Cortland Town of Harford Charles Edmonds said that someone was interested in buying the Town lawn mower for $50.00. Sager made a motion that the Town sell the mower for $501".00. Carpenter seconded. All were in favor. A discudsion was held on insurance for the ball teams. The Supervisor is to contact our insurance agent to clarify the facts on this coverage. S The Supervisor informed members that he had received an advertisement for a new voting machine. Since our machine is so old it was suggested that we start putting money aside toward the purchase of a new one in later years. No definite action was taken. Sager amde a motion to adjourn. June 16,1975 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a special meeting on June 16,1975 at Supervisor VanDeWeert's home. Members present were: Allen, Barber, Sager, and VanDeWeert. Sager made a motion to rescind the appointment of James Whipple to the Board of Review. VanDeWeert seconded. All were in favor. Sager made a motion to appoint Brian Johnson to the Board of Review to replace James Whipple. Barber seconded. All were in favor. Sager made a motion to authorize the Supervisor to lease the former Grange Hall, owned by Gladys Thornton,from June 23,1975 to Sept. 1,1975.for the sum of $1.00. Allen seconded. All were in favor. VanDeWeert made a motion to grant permission to the Town Recreation Committee to take twenty chairs and two tables from the Town Hall to the former Grange Hall to be used for the County Summer Recreation program. Allen seconded. All were in favor. Barber made a motion to adjourn. • F1 July 7, 1975 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a regular meeting on July 7, 1975 at .the Town Hall. Members present were: Barber, Carpenter, Van De Weert, Sager. The minutes of the June 2 and June 16 meetings were read. Barber made a motion to accept the minutes as read. Carpenter seconded. All were in favor. The bills listed on Highway abstract #7, claims 59-61, payroll abstract 6, and Gereral abstract #7 claims 32-0, Harford Mills Water district #4, claim 5 were- read. Barber made a motion to pay these bills. Carpenter seconded. All were in favor. The Supervisors Monthly Statements were read. Sager made a motion to approve. Barber seconded. All were in favor. Van De Weert made a motion to appoint Scharon Goldmond and Mary Doss, Democratic election inspectors for 1975 with Sandra Liddington and Nancy Hulslander as alternates. Barber seconded. All were in favor. Jim Doss, Ray Liddington, and Jeff Churchill from the Cort- land County Planning Board were present to discuss the Land Use Ordinance. Jim said-c: that the Zoning Board of Appeals and Town Planning Board had met with the County Planning Board represent- ative several times to discuss revising our present Land Use Ordinance. Mr. Churchill said that the County Board recommended setting up a comprhnuiiree plan, and working our present ordinance around this plan. The plan would be formed by the Town Planning Board, with the Corland County Planning Board acting as consultant. Approval by the Town Board would be needed-It would take about two years to set it up and would cost $4.000 to $5,000 total, with the state and federal governments paying part of it, the total cost to the Town would be $800 to $900. Board members generally felt that they would rather just revise our present ordinance, than wait for two years for this plan. Sager recommended that the Zoning Board recommemd any changes to the Town Planning Board. Legislator Bays informed Board members that on Wednesday the bus transportation issue would be discussed by the legislators. He further explained that enrollment at TC-3 had greatly increased. He also added that the County Legislators were working to establish health clinics in Cinoinnatus and Deyruter. VanDeWeert made a motion to amend the January , 1975 meeting minutes to read that the Town Janitor will be paid once a year. Sager seconded. All were in favor. Charles Edmonds said that he had a chance to sell the Town roller for $35 a ton. Sager made a motion to authorize Charlie to sell the roller. Carpenter seconded. All were in favor. Sager made a motion to adjourn. t ll`4 August 4,1975 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a regular meeting on August 4,1975 at the Town Hall. Members present were: Allen, Barber, Carpenter, Sager, and VanDeWeert. The minutes of the July 7,1975 meeting were read. Sagermade a motion to accept the minutes as read. Carpenter seconded. All were in favor. The bills listed on Highway abstract #8, claims 68-73, payroll abstract #7, General abstract #8, claims 41- were read. Barber made a motion to pay these bills. Sager seconded. All were in favor. The Supervisor's Monthly Statements were read. Sager made a motion to agpro:�reb Bbrbb�.seconded. All were in favor. Sager made a motion to table the decision on appointing a person to replace Raymond Liddington on the Town Planning Board., until the September meeting.Allen seconded. All were in favor. It was decided to hold the next Board meeting on Sept. 8 because of Labor Day. Sager offered a resolution to transfer $2,000.00 surplus moneyf_rom the General Fund to Item 1 in :the Highway Fund. Carpenter seconded. All were in favor. A discussion was held on putting triple track windows on the north side of the Town Hall. Sager and Barber said that they would look into the matter. Carpenter made a motion to adjourn. • J September 8,1975 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a regular meeting on Sept. 8,1975 at the Town Hall. Members present were: Allen, Barber, Carpenter, Sager, And VanDeweert. The minutes of the August 4,1975 meeting were read. Barber made a motion to accept the minutes as read. Allen seconded. All were in favor. The bills listed on Highway abstract#9, claims 74-89, pay roll abstract # 8, General abstract #9, claims 42-44, and Harford Mills Water Dist. #1 abstract #5,claim 6 were read. Allen made a motion to pay these bills. Carpenter seconded. All were in favor. The Supervisor's Monthly Statements were read. Sager made a motion to approve. Barber seconded. All were in favor. Legislator Bays informed Board members that the County is proceeding with the revaluation of all properties in the County. He also said that the County bus transportation issue had been defeated. A letter was read from the Cortland County Planning Board asking if our Town would be interested in joining a County Planning Federation. The Supervisor suggested that it be turned over to the Town Planning Board to see if they would want to take part. Barber made a motion to appoint Gary Tennant Chairman of the Town Planning Board. Allen seconded. All were in favor. The Code enforcement officer's report for July thru to Sept. 1st was read. Alk#ter from Nancy Chevalier was read submitting her resignation from the Town Recreation Committee. This was accepted with regret by the Board. Charlie Edmonds told members that the County Highway Dept. had informed him that Cornell farms would like to have the County or a Town Highway Dept. plow the snow around their buildings. He said that the Town would be paid the state rates for this service. Charlie asked the Board's opinion on his dept. doing this. The Board decided to leave the decision up to Charlie. He will meet with Walter Tennant and a Cornell representative to discuss this. Allen made a motion to adjourn.. =64, September 23,1975 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a special meeting at the Supervisor's home on September 23,1975. Members present were: Allen, Barber, Sager, and VanDeWeert. Sager made a motion to approve the building permit application submitted by Grant Gleason providing he complies with the Town Planning Board recommendations. Barber seconded. All were in favor. Allen made a motion to adjourn. October 6,1975 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a regular meeting on October 6,1975 at the Town Hall. Members present were: Allen Barber, Sager, and VanDeWeert. The minutes of the September 8,1975 and September 23,1975 meetings were read. Sager made a motion to accept the minutes as read.. Allen seconded. All were in favor. The bills listed on highway abstract #10,claims 90-93, payroll abstract #9, General abstract #10, claims 45-57 were read. Sager made a motion to pay these bills Barber seconded. All were in favor. The Supervisor's Monthly Statements were read. Barber made a motion to approve. Allen seconded. All were in favor. Legislator Bays reported that the County Legislators were preparing their annual budget for 1976. Sager made a motion to appoint Daniel Solomon to the Town Planning Board to replace Raymond Liddington. Allen seconded. A 11 were in favor. Sager made a motion to authorize the Town Clerk to send letters for delinquent water bills notifying owners that their water will be turned off ten days after the letters are sent out if payment is not received., with a fee of $3.00 for shut-off and an additional $3.00 for turn on. Barber seconded. All were in favor. The Dog Warden's report and Code Enforcement Officer's report were read. Preliminary budget estimates were read for the year 1976 and were adopted as a Preliminary budget for the year by motion of the following resolution offered by Sagerp seconded by Barber and all 17eing in favor. Resolved that the Town Board does hereby prepare and approve as Preliminary budget for the fiscal year beginning January first 1976 as follows: Further resolved that said budget shall be filed in the office of the Town Clerk: Further resolved that this Board shall meet at 8p.m. on the sixth day of November 1975 for the purpose of holding a public hearing on such budget. Further resolved that motion of hearing shall be October 6,1975 State of New York County of Cortland Town of Harford. placed in the Marathon Independent. Sager made a motion to appoint Alice McIntyre Dog Enumerator for 1976.1 Allen seconded. All were in favor. Nancy Chevalier was present to express her concern over the recent bicycle tragedy in Harford. She asked that we try to have more speed patrolling and better observance of traffic signs in Town. It was suggested that signs be put up warning people of children playing in the area. Sager said he would call Sete Police to discuss. this. Nancy requested that the door upstairs in the Town Hall be repaired. She also mentioned that she felt that the rug in the lobby of the Town Hall needed a thorough cleaning. It was felt that the purchase of a new cleaner should remedy this problem. Allen made a motion to adjourn.. November 6,1975 one- way or a no-thru- traffic road. State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met on November 6,1975 at the Town Hall to.hold a public hearing on the annual budget for 1976 and to hold a regular meeting. Members present were: Allen, Barber, Carpenter, Sager, and VanDeWeert. The notice of the Preliminary budget salaries and forthe hearing as published in the Marathon Independent was read. All persons desiring to be heard, having been heard the Supervisor declared the hearing closed. The minutes of the October 6,1975 meeting were read. Barber made a motion to accept the minutes as read. Carpenter seconded. All were in favor. The bills listed. on Highway abstract #11, claims 92-97, Payroll abstract #10, and General abstract #11, claims 58-72 were read. Carpenter made a motion to pay these bills. Allen seconded. All were in favor. The Supervisor's Monthly Statements were read. Barber made a motion to approve these. Carpenter seconded. All were in favor. Sager informed the Board that he had contacted the State Police and County Sheriff's Dept. concerning the enforcement of our speed limit. They assured him that they would be setting up radar in this area. Concerning the erection of signs warning of children at play, he was told. that this must be done by the Dept. of Transportation. Sager further stated that they had informed him that the road in front of Tennant's store was under the jurisdiction of the Town., and could either be a one- way or a no-thru- traffic road. State of New York County of Cortland Town of Harford Barber made a motion to authorize Sager to carry out whatever research is necessary to investigate the possibility of the Town adopting a law to make this road a no-thru-traffic road. VanDeWeert seconded. Sager commented that since David Parker had raised his garbage pick-up rates, he should be invited to the next Board meeting to explain the reason for his action. He further added that he felt there should be a review of the rates each year. A discussion was held on rental of the Town Hall. Sager made a motion that a fee of $15.00 plus a $25.00 deposit be charged, with this deposit to be returned if the Hall was left as found. Barber seconded. All were in favor. The possibility of charging more for non-residents of Harford was considered. No action was taken on this. It was suggested that a list of regulations be posted in the Hall to show what was expected of all persons using the building. Barber made a resolution whereas, this Town Board, has met at the time and place specified in the notice of public hearing on the preliminary budget and heard all persons desiring to be heard theron; now, therefore, be it resolved, that this Town Board does hereby adopt such preliminary budget as originally complied, as the annual budget of this Town for the fiscal year beginning on the 1st day of January, 1976, and that such budget as so adopted be entered in detail in the minutes of the proceedings of this Town Board, and be it Further Resolved, that the Town Clerk of this Town shall prepare and certify, in duplicate, copies of said annual budget as adopted by this Town Board, together with the estimates if any, adopted pursuant to Section 202-a subd.2 of the Town Law and deliver on copy thereof to the Supervisor of this Town to be presented by him to the Board of Legislators of the County. Sager seconded. All were in favor. Allen made a motion to adjourn. ANNUAL BUDGET 1976 G,eneral Fund A.ppropiations • General Government Support Town Board Personal Services $300.00 Total $300.00 Justices Personal Services $1,400.00 Equipment 50.00 Contractual Exp. 300.00 Total 1,750.00 Supervisor Personal Services 600.00 Equipment 25.00 Contractual Exp. 75.00 ANNUAL BUDGET 1976 Supervisor Total Director of Finance Personal Services Contractual Exp. Total Tax Collection Contractual Exp. Total • Assessors Personal Services Contractual Exp. Total Town Clerk Personal Services Equipment Contractual Exp. Total Supt. of Highways Personal Services Equipment Contractual Exp. Total Street Lighting Contractual Exp. Total 700.00 400.00 50.00 450.00 100.00 100.00 900.00 100.00 1,000.00 900.00 50.00 100.00 1,050.00 300-00 300.00 600.00 100.00 500.00 300.00 300.00 2,500.00 3,100 .00 2,800.00 100.00 250.00 3,150.00 13,100.00 200.00 180.00 380.00 30.00 30.00 8,000.00 400.00 500.00 8,900.00 1,250.00 1,250.00 Attorney Personal Services Total Elections Personal Services Contractual -Exp. Equipment-------- quipment------- Buildings Buildings - - Personal Services Equipment Contractual Exp. Total Special Items Unallocated Ins.' Municipal Assn. Dues Contigent Account Total Total General Govt. -Support Control of Animals- Dog Warden Personal Services Contractual Exp. Total Registrar of Vital Statistics Personal Services Total Supt. of Highways Personal Services Equipment Contractual Exp. Total Street Lighting Contractual Exp. Total 700.00 400.00 50.00 450.00 100.00 100.00 900.00 100.00 1,000.00 900.00 50.00 100.00 1,050.00 300-00 300.00 600.00 100.00 500.00 300.00 300.00 2,500.00 3,100 .00 2,800.00 100.00 250.00 3,150.00 13,100.00 200.00 180.00 380.00 30.00 30.00 8,000.00 400.00 500.00 8,900.00 1,250.00 1,250.00 ANNUAL BUDGET 1976 Play ground and Recreation Equipment 300.00 Contractual Exp. 200.00 Total 500.00 Library Contractual Exp. Total Historian Personal Services Total Zoning Personal Services Equipment Contractual Exp. Total Undistributed Employee Benefits State Retirement Social Security Hospital &Medical Ins. Total Debt Service Principal Serial Bonds Total Debt Service Interest Total Total General Fund A.ppropiation General Fund Estimated Revenues Local Sources Non -Property Tax Distribution by County Clerk Fees Recreation Refund Rental of Real Property Dog License Fund Apportionment Fines and Forfieted Bail Total Estimated Revenue from Local Sources State Aid Per capita Mortgage Tax Loss of Railroad Tax Revenue Total Estimated Revenues from State Aid Federal Aid Federal Revenue Sharing Total Estimated Revenues - General Fund Estimated General Fund Unexpended Balance 550.00 550.00 20.00 20.00 200.00 50.00 185.00 435.00 2,750.00 750.00 1,100.00 41,600.00 29,765.00 4,300.00 150.00 100.00 100.00 225.00 175.00 5,050.00 10,500.00 900.00 150.00 11,550.00 7,000.00 23,600.00 2,000.00 1 • 1 AT Harford Mills Water District #1 ANNUA.? BUDGET 1976 Highway Fund A.ppropiations Repairs and Improvements (Item 1) General Repairs Personal Services 79500.00 Contractual Exp. 69500.00 Total 14,000.00 Employee Benefits Social Security 400.00 Total 400.00 Bridges ( Item 2) Contractual Exp. 3,600.00 Total 39600.00 Machinery (Item3) Equipment 500.00 Contractual Exp. 6,000.00 Total 69500.00 Debt Service Principal Serial Bonds 41028.57 Total 49028.57 Debt Service Interest Serial Bonds 300.00 Total 300.00 Snow and Miscellaneous (Item 4) Miscellaneous ( Brush and Weeds) Personal Services 500.00 Total 500.00 Snow Removal (Town Highways) Personal Services- 7,500.00 Contractual Exp. 700.00 Total 8,200.00 Undistributed Employee Benefits Social Security 400.00 Total Highway A.ppropiations 379428.57 Highway Funds- Estimated Revenues Repairs and Improvements (Item 1) State Aid • Mileage and Valuation Aid 1,765.30 Total Estimated Reveneues Highw ay Fund 1,765.50 Federal Revenue Sharing A.ppropiations Personal Services 7,000.00 Total 7,000.00 Estimated Revenues and estimated unexpended Balance Interest and Earnings 60.00 Federal ReveffneaSharing 71000.00 Total Estimated Revenues 7,060.00 Harford Mills Water District #1 ANNUAI, BUDGET 1976 Harford Mills Water District #1 Appropiations Administration Personal Services 200.00 Equipment 30.00 Contractual Exp. 350.00 Total 580.00 Estimated Revenues Metered Sales 580.00 Total 580.00 Estimated Unexpended Balance 500.00 Fire District Appropiations Equipment 725.00 Contractual Exp. 3,275.00 Total 4,000.00 Debt Service Principal 23,600.00 Serial Bonds 2,597.87 Bond Anticipation Notes 1,200.00 Total 3,797.87 Debt Service Interest Serial Bonds 662.46 Bond Anticipation Notes 300.67 Total 963.13 Total Appropiations 8,761.00 Summary of Town Budget General Fund Appropiations 299765.00 Less Estimated Revenues 23,600.00 Less Unexpended Balance 2,000.00 Amount to be raised by tax 4,165.00 Highway Fund Repairs and Improvements Appropiations 14,400.00 Less Estimated Revenues 11765.50 Less Unexpended Balance 0 Amount to be raised by tax 12,634.50 Bridges Appropiations 3,600.00 Less Estimated Revenues 0 Less Unexpended Balance 0 Amount to be raised by tax 3,600.00 Machinery Appropriations 109828.57 Less Estimated Revenues 0 Less Unexpended Balance 0 Amount to be raised by tax 10,828.57 Snow and Misc. Appropriations 93100.00 Less Estimated Revenues 0 Less Unexpended Balance 0 1 • 1 1 ANNUAL BUDGET 1976 Snow and Misc. Amount to be raised by tax 9,100.00 Fire District Appropriations 8,761.00 Amount to be raised by tax 8,761.00 Total Appropriations "76,454.57 Less EstimatedRevenues 25,365.50 Less Unexpended Balance 2,000.00 amount to be raised by tax 49,089.07 LJ 143 December 1,1975 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a. regular meeting on December 1,1975 at the Town Hall. Members present were: Allen, Barber, Carpenter, Sager, VanDeWeert. The minutes of the November 6,1975 meeting were read. Sager made a motion to accept the minutes as read. Allen seconded. All were in favor. The bills listed on Highway abstract#12, claims 98-101, pay- roll abstract #11, and General abstract #12. claims 73-83. Carpenter made a motion to pay these bills• Barber seconded. All were in favor. The Supervisor's Monthly Statements were read. Sager made a motion to approve these. Allen seconded. All were in favor. Legislators Bays stated that the Legislators were preparing the 1976 County Budget and that it must be completed by Dec. 15. He displayed papers showing the new equalization rates of all the towns in the County. The Code Enforcement Officer's report was read. He was present to report that Harry Hartman had moved a trailer onto his property without obtaining a permit. He also requested that our Town Attorney be contacted again to take a action against the owners of the abandonded houses in Harford and Harford Mills. David Parker was in attendance to explain his reason for the raise in garbage pick-up rates• He informed tembers that increased expenses had made the raise necessary. He said that our Town was the • last to get the raise. Charlie Edmonds said that federal and state representatives had inspected the areas on Route 221 and Griggs Gulf Rd. that had been flooded.He isawaiting their decision on possible aid. A discussion was held on obtaining a pick-up truck for Highway Dept. uses. It was felt that Charlie Edmonds should not have to use his car for this purpose. Sager suggested that Charlie look around to see what he could find. Sager made a motion to amend the January 6,1975 minutes to read that the Dog Warden, Code Enforcement Officer, and Harford Mills Water District Superintendent be paid $200.00 each on or about December 1591975. Carpenter seconded. All were in favor. Nancy Chevalier suggested that the Town erect signs in Harford 114 December I 197 State of New York County of Cortland Town of Harford to try to slow drivers down. Sager said that he would investigate this matter. Sager made a motion to authorize the Supervisor to transfer $120.00 to 3510.4, $60.00 to 8010.4, $75.00 to 1620.4 from surplus monies• Barber seconded. All were in favor. The Supervisor requested that the TuRn Board meet with the Town Planning Board on December 15 at 8p.m. in the Town Hall. The purpose of the meeting will be to discuss the recommended changes in the Land Use Ordinance, suggested by the Zoning Board of Appeals. Allen made a motion to adjourn. December 15,1975 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a special meeting with the Town Planning Board on December 15,1975 at the Town Hall. Sager made a motion to accept the recommendation of the Planning Board to grant approval to the permit application submitted by Harry Hartman. Barber seconded. All were in favor. A discussion was held on the the recommended changes in the Land Use Ordinance suggested by the Board of Appeals. Planning Board members present were: Stanley Cross, James Hartman, Daniel Solomon, and Gary Tennant. Town Board Members present were: Allen Barber, S ager. and VanDeWeert. Sager made a motion to adjourn. • 1 Town Officers Elected Supervisor, Garret VanDeWeert 12-31-77 Town Clerk, Joyce VanDeWeert 12-31-77 Town Justice, Lewis G.Sager, Jr. 12-31-79 Town Justice, Mark Allen 12-31-77 Councilman, Salvador Barber 12-31-77 Councilman, Stanley Cross 12-31-79 Supt. of Hwy. Charles Edmonds 12-31-77 • Assessors: Leonard Kimmich ( Chairman) 12-31-77 Charles Canfield 12-31-79 Delbert Tottey 12-31-77 1 • 1 Town Planning Board Members Gary Tennant (Chairman) 8-3-77 Helen Jewett 8-3-76 James Hartman 8-3-78 Daniel Solomon 8-3-80 George Doss (Chairman) George Chevalier Daniel Horton Arthur Payne Dewitt Perkins Board of Appeals 14embers 1978 1980 1976 1977 Fire Commissioners Bryce Partridge 1976 Daniel Horton 1978 Richard Blackman 1977 Jack Murray 1980 Robert Minor 1979