Loading...
HomeMy WebLinkAbout197616 January 5,1976 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 5,1976 at the Town Hall. Members present were: Allen, Barber, Cross, and. VanDeWeert, and Sager. The minutes of the December 1,1975 and December 15, 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 ##,claims 1-10, pay- roll abstract#12., and General abstract#1, claims 1-7 were read.. Barber made a motion to pay these bills. Sager seconded. All were in favor. The Supervisor's Monthly Statements were read. Allen made a motion to approve. Sager seconded. All were in favor. Legislator Bays reported that the County had received checks from a federal grant for flood damage. However he didn't know who would receive aid yet. He asked for the opinion of the Board on the proposed raise in telephone rates. Allen left the meeting at approximately 9p.m.. The Code enforcement Officer's report was read. The problem of smoking at the dances was discussed. It was felt that it would be better to not allow smoking upstairs. The Supervisor said that he would discuss it with the members of the dance band. Permission was given to the Senior Citzen Group to use the cupboard in the kitchen between the stove and refrigerator. How- ever the Board will not accept any responsibility for missing items etc. The Supervisor suggested that the strong Ins. Agency be con- tacted. to ask them to send a representative to our next meeting to give up to date information on our policies. Since their is a vacany on the Town Planning Board it was suggested that we ask for volunteers in the HIC paper. A discussion was held on purchasing a pickup truck for the highway dept. Barber made a motion to authorize the Town Clerk to advertise for bids on a 1976 z ton pickuptruck . Sager seconded. • All were in favor. Sager introduced a resolution to designate the Marathon Independent as the official newspaper of the Town and the First National Bank of Dryden as the official depository. Further resolved to appoint Charles Edmonds, Deputy Supervisor - Joyce VanDeWeert, Registrar- DorisCanfield, Deputy Town Clerk & Registrar: Reba Sager, Deputy Court Clerk; Leonard Kimmich, Chairman of the assessors; John Ryan, Town Attorney; Alice McIntyre, Dog Gdarden/Constable;Arthur McIntyre, Code Enfocement Officer of the Land Use Ordinance. Further resolved to set the salaries as follows: The Supervisor's salary of $600 to be paid as follows: $300 on 117 op January 5,1976 Town of Harford State of New York County of Cortland or about Dec.15. The Town Clerk's salary of $900 to be paid as follows: $75 a month and the balance on or about Dec.15. The Town Justice's salaries to be paid as follows:' Sager $300 on July 1 and $500 on or about Dec.15.Allen, $300 on July 1, and. $300 on or about Dec.15. The Town Councilmen's Salaries of $300 to be paid as follows: $150 ,each on or about Dec.15. The Supt. of Kwys. salary of $8,000 to be paid as follows: $333 semi-monthlyand the balance on or about Dec.15. The assessor's salaries of $800 to be set as follows: Chairman to be paid $400, the other two to be paid $200 on or about Oct.15. Board of Review members salaries set as follows: $20, each on or about Oct.15. Budget Officer to be paid once a year, $400 on or about Dec.15. Dog Warden to be paid $200 on or about D�c.15. Code Enforcement Officer to be paid $200 on or about Dec.15. Harford i,,lills Water District Supt. to be paid $200, $100 On July 1, and $100 on or about Dec.15. The election inspectors to be paid as follow: Primary day, $2.30 an hour, election day, $2.30 an hour, with pay for two extra hours on election day. To pay the Janitor $300 on or about Dec.15. To pay the Town Attorney $300 on or about Dec.15. Further resolved to authorize the Hwy. Supt. to spend up to $1,000 on small tools and implements. Further resolved to set the mileage at 12(, a mile. Further resolved to set the rate for Town Jury at $4.00 a day. Further resolved to establish a petty fund of $50 for tax collection, and $20 for Town Clerk. Further resolved to hold the regular Town Board meetings on the first Monday of each month at 8p.m. in the Town Hall. Cross seconded the resolution. All were in favor. The books of the Supervisor, Town Clerk, and Town Justices • were audited and found to be correct. It was suggested that the Janitor of the Town Hall be invited to the next meeting to discuss the duties expected of her. Barber made a motion to adjourn. January 24,1976 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 Town Highway Garage on January 24,1976 at 10a.m.. The purpose of the meeting was to open the bids received on the pickup truck. Members present were: Cross, Sager, VanDeWeert, and Highway Supt. Charles Edmonds. Mr. John Shultz was also present. The following three bids were received and openeda Dave Buono"s Dodge World, Inc.- $4310.88; Ray Stafford's Garage, inc.-$4369.00; Ames Chevrolet, Inc. -$4297.78. Sager made a motion that the Town Board accept the bid from Ames Chevrolet, Inc., with mud and snow tires L/78/15b to be sub- stituted for the tires listed in the original specifications. Cross seconded. All. were in favor. Sager introduced a resolution to authorize the purchase of the 1976 zton pickup truck for $4,297.78, to be paid from current app- ropiations. Cross seconded. All were in favor. A letter from the Dept. of Agriculture 6,111arkets was read, declaring a quarantine on all dogs in Cortland County to prevent deer depredation. This is to be in effect until May 1,1976. Sager made a motion to appoint the following deputy dog wardens:,Gene Lacey, Robert Lacey, Leonard Kimmich, David Hulslander. Lynn Carpenter, and Gary Tennant. VanDeWeert seconded. All were in favor. VanDeTdeert made a motion to authorize Sager to attend the annual Associations of Towns meeting in February and to vote for the Town. Cross seconded. All were in favor. Sager made the following motions: that there be no smoking allowed in the upstairs of the Town Hall , that no children under 12 years of age be admitted to the dances in the Town Hall,without adult supervision. Cross seconded. All were in favor. Sager offered a resolution for the Town of Harford to accept sponsorship for the emergency assisstance made available by the U.S. Dept. of Agriculture to the Soil Conservation Service, for damages created by tropical storm Eloisq,designating the�Supervisor to_ r. assist in carrying out the Town's responsibilities in regard to this matter. Cross seconded. All were in favor. Cross made a motion to adjourn.. • 1 fl • 1 • February 2,1976 State of New York County of Cortland Town of I7ar-cord The Town Board of the Town of Harford met for a regular meeting on February 2,1976 at the Town Hall. Plembers present were: Allen, Barber, Cross, and VanDeGleert . The minutes of the January 5 & January 24, 1976 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 #2, claims 11-17, payroll abstract #1, General abstract/2, claims 8-15, Harford Hills tater District#1 , claim #I SIB"@.rber made a motion to pay these bills. Cross seconded. All were in favor. The Supervisor's Pvlonthly Statements were read. Allen made a motion to approvethese. Barber seconded. All were in favor. Th(z, Code 'Enforcement Officer's Report was read. The Supervisor informed that Legislator Bays had reported that the County was going to sponsor the application for flood control of the creek along Route 221 where it has been causing flooding problems. Nancy Chevalier reported that George Chevalier had been attending the Cortland County Land Use meetings and that he i�7ould relay a.n.y suggestions or comments that anyone might like to pass on to them. The problem of snow-mcbilers using the ;Hain roads for traveling was discussed. No action was taken. Cross made a. motion to adjourn. March 1 ,1976 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 1,1976 at the Town Hall. Members present were: Allen, Cross, Sager, VanDeWeert. The minutes of the February 2,1976 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 #3, claims 16-20, Payroll abstract #2, and General abstract #3, claims 16-20 were -read. Allen made a motion to pay these bills. Cross seconded. All were in favor. The Supervisor's Monthly Statements were read. Sager made a motion to approve these. Cross seconded. All were in favor. Legislator Bays reported that there will bea public in- formational meeting concerning the revaluation of properties in Harford before the project begins here. A letter was read from County Legislator Teeter urging �.' 19: 120 1 March 1,1976 State of New York County of Cortland Town of Harford(: anyone interested in Youth Recreation to attend a meeting on March 11, at 7p.m. at the Cortland County Court House. Sager made a motion to extend the time that taxes could be collected in the Town from April 1 until June 191976. Allen seconded. All were in favor. The Code Enforcement Officer's report was read. It was noted that the chimney in the Town Hall was in need of repair. It was suggested that the Supervisor ask for estimates for this job. Cross offered a resolution designating the Chairmen of the Town Planning Board, Board of Appeals, the Supervisor to represent our Town in the Cortland County Planning Federation and authorizing the Supervisor to pay $5.00 membership fees for each of these members. Allen seconded. All were in favor. The Supervisor suggested that a note of thanks be sent to the Grange for the vacumn cleaner that they donated for use in the Town Hall. March 16 was set as a tenative date for a meeting with the Town Planning Board, Board of Appeals, and the Town Board to discuss recommended changes in the Land Use Ordinance. Sager made a motion to adjourn. April 5,1976 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a regular meeting at 8p.m. on April 591976 at the Town Hall. Members present were: Barber,Cross,Sager,and VanDeWeert. The minutes of the March 1,1976 meeting were read. Barber made a motion to accept the minutes as read. Cross seconded. All were in favor. The bills listed on Highway abstract #4, claims 27-41, payroll abstract #3, General abstract #49 claims 21-31, Harford Mills Water District abstract 2, claim2, were read. Cross 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. Cross seconded. All were in favor. Jack Murray, representing the Harford Fire Dept., was present to request permission for the Firemen to use the Town field- Ed- monds Park for three fund raising events. He said that they would obtain their own liability insurance. The money raised from the events is to be used to purchase a van for the Fire Dept. Barber made a motion to grant permission to the Fire Dept. to have a. Horsepull, June 27, Box Social, July 4, and a Western Jamboree on July 18 in Edmonds Park, with the understanding that any damages done to the field will be corrected by the Fire Dept. Cross seconded. All were in favor. 1 1 11 1 ON MOTION OF SECONDED BY�� WHEREAS, the United States Department of Agriculture a, allocated funds to be administered by the Soil Conservation Ser- vice for emergency treatment assistance to protect lives and pro- perty from floodwater, erosion and sediment discharge resulting fr6m the damages created by tropical storm Eloise, and tance; Harford WHEREAS, the Town of Harford has a need for this assi{s- NOW, THEREFORE, BE IT RESOLVED, that the Town of 1. Hereby accepte sponsorship for and requests the emergency assistance made available by the Service. 2. Will acquire the necessary permits, land and water rights, licenses and clearances needed for the installation of the emergency treatment measured by the Service on the property of individual landowners located within the County. 3. Accepts all financial and other responsibilities resulting from its failure to obtain, or itd delay in obtaining adequate permits, land and water rights, licenses and clearances needed for the emergency treatment measures. 4. Will designate an individual to assist in esta- blishing work priorities, acquire land rights, assure clearances from O.E.P. and D.E.C., and perform other duties necessary to carry out the responsibilities of the County under this Resolution. 5. Will provide a copy of this Resolution to the Soy Conservation Service. 6. Will hold and save the United States free from damages due to the approved work. I, Joyce VanDeWeert, Town Clerk of the Town of Harford, Cortland County, New York, hereby certify that the fore- going Resolution is a true and correct copy of a Resolution duly adopted by the Town Board of the Town of Harford on the 24th day of January, 1976. own Clerk A. C.• 143 - T. H, 20 (Rev. ,1 969) Suggested Form of Resolution For Town Highway Equipment Purchases Exceeding $1,000 Resolution by ( '� r Town Justice) (Town Councilman) r _ .�.✓1t'.Q: L t..f Z: c�.-r'. �....._........��t'.. G.' .:l ...I ... ,l d.t.:..+•' yk . {ae Z....... Seconded by (Town Justice) (Town Councilman) Y ... Whereas, the Town Superintendent of Highways did, on the......... Yoda f � ��-G.� ,` „f;•�r._w.r. f.......,.....:.:::.:'-...................................... , 19'7,. , duly recommend the purchase of certain equipment pursuant to the provisions of Section 142 of the Highway Law, Now, Therefore, Be It Resolved that pursuant to Section 142 of the Highway Law the Town Superintendent of High- ways is hereby authorized to purchase, in accordance with the provisions of Article 5-A of the General Municipal Law, with the approval of the �County l)Superintendent of Highways, the following: .... .......................... L:::Y'4::....,%;�. i ` ....� L :a.a.s�.::............................................................... ..................................................................................................................................................................................................................... ................................................................................................................................................................................................ ........................................................... ..... .. ... ............ for a maximum priceof .. .:;J4bollars ($ .'T/.�.../..cf..... ), delivered at ......................t tf. a..:. •....................'? ...^..........................................7....,yhT. and to be delivered on or about ............. .. The Town Superintendent of Highways is authorized (subject to the approval of the County Superintendent of Highways if value exceeds $1,000.00) to surrender to the vendor the following equipment at an agreed trade-in value of $ ................................................................................................. l�lf. J::.. l.:rr''.:::............................................................................................. ................................................................................................................................................................... A contract for the item(s) purchased shall be duly executed in triplicate between the Town Superintendent of Highways and such vendor, and when approved by the County Superintendent of Highways, it shall become effective. When the con- tract has been executed and approved, and upon delivery of the item(s) purchased, the supervisor shall pay the following amounts as specified: from current appropriations (Item 3) (2) $ from the proceeds of obligations issued pursuant to the Local Finance Law. (Issuance of such obligations will be authorized by a separate resolution.) Vote of Town Board f `+ (A 'c) (Nay) /� '1. G2: a....... ........4 :1. f. Supervisor Vote of Town Board ........... (Aye) (Nay).. ' . ....L:_.JY_ f �''.�............�.y . `......{ °wn Just 1 C Town Councilman T Vote of Town Board ............ (Aye) (Nay) ..... :'L4:x:� ;� i' ::.......f�. a:,.i..:u::C<....::-.......L.:Z�=.z : ..... 1 own Justice ( (1�own�Counalma 3 Vote of Town Board ............ (Aye) (Nay)Town Justice ......................................................................... � Town Councilman Vote of Town Board (Aye) (Nay) J Town Justice ...........................................................0............. l Town Councilman Type or write in names of Town Board members and indicate bow they voted. (The foregoing is a suggested form of resolution to be used at a town board meeting in connection with the purchase of town high - equipment under Section 142 of the Highway Law. It does not have to he followed in the exact language used. If it is follows should be changed, where necessary, to fit the circumstances.) WHEREAS, certain areas of the Town are subject to periodic flooding and-or mudslides from streams and rivers causing serious damages. to properties within these areas; and WHEREAS, relief is available in the form of Federal subsidiz c flood insurance as authorized by the National Flood Insurance Act of 1968; and WHEREAS, it is the intent of this Town Board of the Town of Harford t-o require the recognition and evaluation of flood and or mudslide hazards in all official actions relating to land use in the flood plain and/or mudslide areas having special flood and/or mudslide hazards; and WHEREAS, this body has the legal authority to adopt land use and control measures to reduce future flood 1-3ses pursuant to the laws of the State of New York, NOW, THEREFORE, BE IT RESOLVED, that th Town Board hereby: 1. Assures the Federal Insurance Administration that it will enact as necessary, and maintain in force for those areas having flood or mudslide hazards, adequate land use and control measures" with effective enforcement provisions consistent with the Criteri& set forth in Section 1910 of the National Flood Insurance Program Regulations; and 2. Vests the Supervisor of the Town of nar<forc:i with the responsibility, authority, and means to: (a) Delineate or assist the Administrator, at his request, t delineating the limits of the areas having special flood and/or mudslide hazards on available local maps of sufficient scale to identify the location of building sites. (b) Provide such information as the Administrator may reque - concerning present uses and occupancy of the flood plain and/or mu( slide area. (c) Cooperate with Federal, State and local agencies and private firms which undertake to study, survey, map and identify flood plain or mudslide areas, and cooperate with neighboring communities with respect to management of adjoining flood plain and/or mudslide areas in order to prevent aggravation of existing hazards. (d) Submit on the anniversary date of the community's initi eligibility an annual report to the Administrator on the progress made during the past year within the community in the development and implementation of flood plan and./or mudslide area management measures. 3. Appoints the Supervisor of the Town of K�Lvford, to mainta for public inspection and to furnish upon request a record of ele vations(in relation to mean seal level) of the lowest floor (in- eluding basement) of all new or substantially improved structures located in the special flood hazard areas. If the lowest floor is below grade on one or more sides, the elevation of the floor immediately above must also be recorded. 4. Agrees to take such other official action as may be reasonably,necessary to carry out the objectives of the program. I, Joyce VanDe"eert Town Clerk of the Town of Harford, New York, certify that.the foregoing rules and regulations were adopted by Resolution' of the Town Board of the''Town of Harford, New York, on March 1975 r V4. r �. ���•, � / it r 1 i WHEREAS, certain areas 'of the Town are subject 'to periodic- -flooding and or mudslides from streams 'and rivers causing sserious damages to properties within these areas; and WHEREAS, relief is available in the, form of Federal subsidiz d flood insurance as authorized by the National Flood Insurance Act of 1968; and WHEREAS, it is the intent of this Town Board of -.the Town of Harford to require the recognition and evaluation of flood and . or mudslide.hazards in all official actions relating to land use .in the flood plain and/or mudslide areas having special'flood and/or mudslide hazards; and . WHEREAS, this body has the legal authority to adopt land use and control measures to reduce -future flood losses pursuant to th laws -of the State of New York, NOW, THEREFORE, BE IT RESOLVED, that this Town Board hereby: 1. Assures the Federal Insurance Administration that it wit enact as necessary, and maintain in force for those areas having flood or mudslide hazards, adequate land use and control measures with effective enforcement provisions consistent with the Criteri set forth in Section 1910 of the National Flood Insurance Program Regulations; and 2. Vests the Supervisor of the Town of Har:farcD with the responsibility, authority, and means to: (a) Delineate or assist the Administrator, at his request, r. delineating the limits of the areas having special flood and/or mudslide hazards on available local maps of sufficient scale to identify the location of building sites. (b) Provide such information as the Administrator may reque I concerning present uses and occupancy of the flood plain and/or m slide area. (c) Cooperate with Federal, State and local agencies and 0 private firms which undertake.to study, survey, map and identify flood plain or mudslide areas, and cooperate with neighboring communities with respect to management of adjoining .flood plain and/or mudslide areas in order to prevent aggravation of existing hazards. (d) Submit on the anniversary date of the community's initi : eligibility an annual report to the Administrator on'the progress. made during the past year within the community in the development and implementation of flood 'plan and/or mudslide area�,management measures. 3. Appoints the Supervisor of the Town of K!arford, to mainta ) for public inspection and to furnish upon request a record of ele vations(in relation to mean seal level) of the lowest floor (in- cluding basement) of all new or substantially improved structures located in the special flood hazard areas. If the lowest floor is. below grade on one or more sides, the elevation of the floor immediately above must also be recorded. 4. Agrees to take such other official action as may.be reasonably necessary to carry out the objectives of the program. ' I, Joyce VanDeWeort, Town Clerk of the Town of Harford, New York, certify that the foregoing rules. and.regulations were adopted by Resolution.of the,Town Board; of the• Town, of Harford, New York, on March 3,1975.. IL ' .I\tet+ i� . • _ i ��' 1, I '�� 1,2 April 5,1976 State of New York County of Cortland Town of Harford The Supervisor announced that a meeting was planned for April 13 at 7s30, for the Town Planning Board, Board of Appeals; Code Enforcement Officer, and Town Board. Recommended changes in the Land Use Ordinance are to be.discussed. Mr. Theodore Zollendeck County Planning Director, has been invited to attend. The Code Enforcement Officer's report was read. ® A proposal for repairing the chimney in the Town Hall was received from the Carpenter Kings. No other bids were received. Sager made a motion to accept the proposal from the Car- penter Kings for $450.00. VanDeWeert seconded. All were in favor. Sager made a motion to adjourn. May 3,1976 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a regular meeting on May 3,1976 at the Town Hall. Members present were: Allen, Cross, Barber, Sager, and VanDeWeert. The minutes of the April 4,1976 meeting were read. Sager made a motion to accept the minutes as read. Barber seconded. All were in favor. The bills listed on Highway abstract #5,claims 42-510 Payroll abstract#4, and General abstract#5, claims 32-41 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. Sager seconded. A 11 were in favor. The Code Enforcement Officer's Report was read. Sager made a motion to approve the trailer permit applications submitted by William Ketter,and Wayne King and the building permit application submitted by Robert Dein. VanDeWeert seconded. All were in favor. Sager made a motion to grant approval to the Variance submitted by the Board of Appeals for Franklin Snow. VanDeWeert seconded. All were in favor. Legislator Bays reported that the County had approved the project to do the necessary work to the creek along Route 221 to attempt to prevent future flooding in that area. Lloyd Cotterill was present on behalf of the Town's Girl's Softball team to ask for an explanation of the insurance coverage provided by the Town. Sager made a motion to approve Nancy Chevalier to the Town Planning Board to replace Stanley Cross. Barber seconded. All were in favor. May 3,1976 State of New York County of Cortland Town of Harford George Chevalier, on behalf of the Citizen's Advisory Committee to the County Planning Dept., informed members that Harford had been designated as a possible "growth area". He asked if members had any feelings or thoughts to contribute. A.Iletter from New York State Division of Cemetety Assocs. was read stating that someone was needed to supervise the operation of the Harford Mills Cemetery. A representative is expected to attend our next meeting to discuss this situation. Sager made a motion to appoint Sharon Goldman and Mary Doss regular Democratic election inspectors with Sandra Liddington, Helen Jewett, and Nancy Hulslander to serve as alternates. Barber seconded. All were in favor. Sager made a motion to authorize the Town Clerk to attend Town Clerk school on June 7 and June 8 at Cornell University. Barber seconded. All were in favor. Cross made a motion to transfer $2750.00 from Item I to Item II. Sager seconded. All were in favor. The Supervisor explained that this was necessary to provide enough money in Item II to pay for the Bell Rd. Bridge construction. May 19 & 20 were designated as Town Spring Clean -Up days. The Highway Dept. will be in charge of this operation. Charlie Edmonds said that they would not be picking up any garbage. Nancy Chevalier suggested that the Harford Senior Citizen's Group, be considered" as 'our Town Historians. A letter from Mr. Grant VanSant Was read offering his services to be our Town A.ttorney.A.11en suggested that he be invited to attend our next meeting to discuss this. It was mentioned that Jan Tennant be asked to attend the next meeting to discuss her duties as custodian of the Town Hall. Allen made a motion to adjourn. June 7,1976 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 7,1976 at the Town Hall. Members present were: Allen, Barber, Cross, Sager, and VanDeWeert. The minutes of the May 3,1976 meeting were read. Allen made a motion to approve the minutes as read. Sager seconded. All were in favor. ® The bills listed on Highway abstract #6, claims 51-59, payroll abstract #5, General abstract#6, claims 42-48, and Harford Mills Water Dist. ##,abstract #3, Claim 3 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 approve. Barber seconded. All were in favor. Jan Tennant was present to discuss her duties as custodian of the Town Hall. It was suggested that a committee be organized to set up regulations to be observed by persons using the Hall. It was recommended that this committee consist of at least one person from each organization using the Hall. The Town Clerk is to contact Jack Murray about asking he and his wife to clean and wax the Town Hall floor. Ethel Drake attened the meeting on behalf of the Harford Mills Cemetery Assoc.. Since the representative from the State Cemetery Assoc. that was expected to attend, was not present$ there was no discussion of the cemetery problem. Sager made a motion to appoint Joanne Carpenter and Mary Ann Huff Repbulican election inspectors for the year, with Lois Cross and Elizabeth Kimmich to serve as alternates. Barber seconded. All were in favor. Legislator Bays discussed the Kellog Rd. project in Cortland. The Supervisor said that Don & Donna Canfield had volunteered to paint our Town hydrants, red,white, and blue. Sager made a motion to grant permission to the Canfield's to do this. Barber seconded. All were in favor. The Canfield's inquired about erecting "Welcome to Harford" signs with plants and flowers placed around them. No decision was reached on this. It was suggested that HIC might want ® to sponsor this. The Code Enforcement Officer's report was read. A discussion was held on some of the problems of the Ordinance. Barber offered a resolution to adopt the plan prepared at the request of the Town Board for the improvement of Town Highways and covering all projects contemplated by it, pursuant to Article 8-A Highway Law. Cross seconded. All were in favor. It was decided to hold the next Town Board meeting on July 6 because of the observance of the holiday on the 5th. Allen made a motion to adjourn. 124 July 691976 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 6,1976 at the Town Hall. Members present were: Cross, Sager, and VanDeWeert. . The minutes of the June 7,1976 meeting were read. Sager made a motion to accept the minutes as read. Cross seconded. All were in favor. The bills listed on Highway abstract #7, claims 60-69, Payroll abstract #6, and General abstract V, claims 51-536tnu"---� Sager made a motion to pay these bills. Cross seconded. All were in favor. The Supervisor's Monthly Statements were read. Sager made a motion to approve these. Cross seconded. All were in favor. Permit applications submitted by James Farnham and Walter Degear were studied by Board members.It was felt that more information was needed on the applications before a decision could be reachedon granting approval. It was suggested that the applications be returned to the Code Enforcement Officer so that he could request more details from the applicants. Sager made a motion to adjourn. August 2,1976 State of New York County cmf Cortland Town of Harford The Town Board of the Town of Harford met for a regular meeting on August 2,1976 at the Town Hall. Members present were: Allen , Cross, Sager, and VanDeWeert. The minutes of the July 6,1976 meeting were read. Cross made a motion to accept the minutes as read. Allen seconded. All were in favor. The bills listed on Highway abstract #8, claims 70-74, Pay- roll abstract #7, General abstract #8, claims 54-56, Harford Mills Water District #1,'abstract #4, claims 4 were read. Sager made a motion to pay these bills. Allen 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. The Code Enforcement Officer's Report was read. Allen made a motion to approve the permit application submitted by Walter DeGear, providing the trailer is placed on the same foundation as the original. Cross seconded. A.11 were in favor. Legislator Bays reported that he was trying to get a meeting set up with County & State representatives concerning the flood damages in Harford. Allen made a motion to adjourn. 125 August 24,1976 State of New York County of Cortland Town of Harford The Town Board of the 'Town of Harford met for a special meeting on August 24,1976 at the Town Hall. Members present were: Allen, Barber, Cross, and Sager. Mr. Phillip Rumsey, representing our Town Attorney, was present to try to explain the Freshwater Wetlands Act to Board members ski that they could better understand to make a decision on adopting the law: Mr. Rumsey said that he would discuss the matter with the County Planning Dept. to see what their thoughts were on our regulating these lands. Sager made a motion to authorize the Town Clerk to publish the notice for the public hearing on the Freshwater Wetlands Act.Law. Barber seconded. All were in favor. Mr. Rumsey provided copies of the proposed law so that members could study them. Sager made a motion to permit the Harford Firemen to hold a propane gas fire demonstration on Edmonds Field on August 30. Barber seconded. All were in favor. Barber made a motion to hold the next Town Board meeting on September 13. Cross seconded. All were in favor. Allen made a motion to adjourn. August 31,1976 State of New York County of Cortland Town of Harford The Town Board of the" Town of Harford met to hold a public hearing on a proposed Freshwater WetlandsAct Law at 8p.m. at the Town Hall.Members present wer: Allen, Barber., Cross, Sager, and VanDeWeert. The notice of'the public hearing as it appeared in the Marathon Independent was read. There were no visitors present. Sager offered a resolution to adopt a local law pursuant to Article 24 of the New York Environmental Conservation Law to pro- vide for the protection, preservation and conservation of the fresh- water wetlands within the boundaries of the Town of Harford. Allen seconded. All were in favor. Allen made a motion to adjourn. September 13,1976 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a regular meeting on September 13,1976 at the Town Hall. Members present were: Allen, Barber, Cross, and VaiOeWeert. The. minutes of the August 2, August 24, and August 31, 1976 meetings were read. Barber made a motion to accept the minutes as read. Cross seconded. All were in favor. The bills listed on Highway abstract 9, claims 75-84, payroll abstract 8, General abstract 9, claims 57-61, and Harford Mills Water Distract #1, claims 5-8 were read. Allen 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. Cross seconded. All were in favor. VanDeWeert made a motion to appoint Eva Baird and Carolyn Solomon Democratic election inspectors for this year. Barber seconded. All were in favor. These appointments were necessary to fill the vacancies due to the resignation of Mary Doss and the alternates. Carl McIntyre was present to discusswith members the problem of granting extensions to permit applications. Allen made a motion to grant the Code Enforcement Officer the authority to make the decision on whether or not extensions should be granted. VanDeWeert seconded. All were in favor. The Code Enforcement Officer's report was read. Allen made a motion to grant approval to the permit application submitted by Marie Biviona. Cross seconded. All were in favor. Legislator Bays informed us that Walter Spencer, our County Budget Officer is to be at the Virgil Fire Station on October 5 r at 8p.m. to discuss the 1977 County budget. He said that any input from residents was welcome. Allen made a motion to adjourn. September 28,1976 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a special meeting on September 28,1976 at the home of Supervisor VanDeWeert. Members present were: Cross, Sager, and VanDe eert. Sager made a motion to transfer $1500.00 from General Fund surplus monies to Item 1 - Highway Fund. Cross seconded. All were in favor. Sager made a motion to adjourn. 1201 October 4,1976 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 4,1976 at the Town Hall. Members present were: Allen, Barber, Cross, Sager, and VanDeWeert. The minutes of the September 13 and September 28,1976 meetings were read. Cross made a motion to accept the minutes as read. Allen seconded. All were in favor. sThe bills listed on Highway abstract 10, claims 85-89, payroll abstract 9. General abstract 10, claims 62-67 were read. Allen made a motion to pay these bills. Cross seconded. All were in favor. Legislator Bays reported that Walter Spencer would meet with representatives from Harford on October 5before the County Budget Hearing at Virgil, to discuss possible aid availablefor a pole type building on the Town Field. The Code Enforcement Officer's report was read. The Supervisor discussed ambulance service that might be made available to Harford from the Dryden Fire Dept.. Allen made a motion that a member of the Dryden Ambulance Corp. be invited to a future Board meeting to discuss this with our Board members. Sager seconded. All were in favor. Barber made a motion to authorize the Supervisor to transfer $2,022.00 from General Fund surplus monies to Item 3 Highway Fund. Allen seconded. All were in favor. The Supervisor's Monthly Statements were read. Barber made a motion to approve. Allen seconded. All were in favor. Preliminary budget estimates were read for the year 1977 and were adopted as a Preliminary budget for the year by motion of the following resolution offered by Sager, seconded by Barber and all being in favor. Resolved that the Town Board does hereby Prepare and approve as Preliminary budget for the fiscal year beginning January first 1977 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 first day of November 1976 for the purpose of holding a public hearing on such budget. Further resolved that motion of hearing shall be placed in the Marathon Independent. Allen made a motion to adjourn. Z0 November 1,1976 State of New York County of Cortland Town of Harford The Town Board of the Town of Harford met for a regular meeting and to hold a public hearing on the annual budget for 1977 -on November 1,1976. Members present were: Allen, Barber, Cross, and VanDeWeert. The notice of the preliminary budget salaries and for the hearing as published in the Marathon Independent was read. All persons desiring to be heard, having been heard.the Supervisor declared the meeting closed. The minutes of the October 4,1976 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 11, claims 90-96, payroll abstract 10, General abstract 11, claims 68-76, Harford Mills Water Dist. #1 abstract 6, claim 9, were read. Barber made amotion to pay these bills. Allen seconded. All were in favor. The Supervisor's Monthly Statements were read..Cross made a motion to approve these. Barber seconded. All were in favor. Barber made a motion to appoint Alice McIntyre Dog Enumerator for 1977. Allen seconded. All were in favor. The Supervisor reported that County Treasurer Walter Spencer informed him that it may be possible to obtain 75% federal aid for capitol improvements on our Town field. Legislator Bays suggested that we send a representative from our town to sit on the Cortland County Youth Board. he also reported that the Legislators were seeking to establish an Emergency Control Center in the basement of the County Court House for the sheriff's dept. and Fire Control. Barber made a motion to authorize the Supervisor to pay the registration fees for Sager and Allen to attend TC -3 for a Justice school beginning on November 16. Cross seconded. All were in favor. The Code Enforcement Officer's report was read. Allen made a motion to approve the permit applications sub- mitted by Donald Patterson and Bruce Neff. V anDeWeert seconded. All ere in favor. 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, beit resolved, that this Town Board does hereby adopt such preliminary budget as orginally complied, as the annual budget of this Town for the fiscal year beginning on the 1st day of January, 1977, 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 two copies therof to the Supervisor of this Town to be presented by him to the Board of Legislators of the County. VanDeWeert seconded. All were in favor. 9 November 1 ,1976 State of New York County of Cortland Town of Harford The Supervisor suggested that a representative from the Marathon Emergency Squad be invited to a future Town Board meeting to discuss ambulance service for the Harford area. Allen made a motion to adjourn. ANNUAL BUDGET -1977 GENERAL FUND APPROPRIATIONS General Government Support Town Board Personal Services $350.00 Total $350.00 Justices Personal Services $1400.00 Equipment 50.00 Contractual Exp. 300®00 Total $1750.00 Supervisor Personal Services $700.00 Equipment 25.00 Contractual Exp. 75.00 Total $800.00 Director of Finance Personal Services .$500.00 Contractual Exp. 50.00 Total $550.00 Tax Collection Contractual Exp. $100.00 Total ' $100.00 Assessors Personal Services $1100.00 Contractual Exp. 100.00 Total $1200.00 Town Clerk $1000.00 Personal Services $1000.00 • Equipment 50.00 Contractual Exp. 125.00 Total Attorney $1175.00 Personal Services $300.00 Total $300.00 Elections Personal Services $650.00 Equipment $500.00 Contractual Exp. $100.00 Total $1250.00 Buildings Personal Services $300.00 ANNUAL BUDGET -1977 General Fund Appropriations Equipment $1500.00 Contractual Exp. $3000.00 Total $4800.00 Special Items Unallocated Ins. $3200.00 Municipal Assn Dues 100.00 Contigent Account $3550.00 Total General Govt. Support $15825.00 Control of Animals- Dog Warden $250.00 Personal Services $200.00 Contractual Exp. $200.00 Total $400.00 Registrar of Vital Statistics Personal Services $10.00 Total $10.00 Supt. of Highways Personal Services $1500.00 Equipment 400.00 Contractual Exp. 200.00 Total $2100.00 Street Lighting Contractual Exp. $1350.00 Total $1350.00 Playground and Recreation Equipment $300.00 Contractual Exp. $200.00 Total $500.00 Library Contractual Exp. $600.00 Historian $20.00 Zoning Personal Services $250.00 Contractual Exp. $185.00 Total $435.00 Undistributed Employee Benefits State Retirement $3450.00 Social Security 800.00 Hospital & Medical Ins. $1100.00 Total $5350.00 TOTAL GENERAL FUND APPROPIATION $26590.00 GENERAL FUND ESTIMATED REVENUES Local Sources Non -Property Tax Distribution by County $4300.00 Clerk Fees 150.00 Recreation Refund 100.00 Rental of Real Property .100.00 Dog License Fund Apportionment 250.00 Fines and Forfieted Bail 200.00 L� C] C! ANNUAL BUDGET -1977 General Fund Estimated Revenues Total Estimated Revenue from Local Sources $5100.00 STATE AID PerCapita $11000.00 Mortgage Tax 1200.00 Loss of Railroad Tax Revenue 200.00 Total Estimated Revenues from State Aid$12400.00 FEDERAL AID Employee Benefits Federal Revenue Sharing Fund - Appropiations Superintendent of Hwys. $450.00 Personal Services $7000.00 Total $7000.00 Estimated Revenues and Estimated Unexpended Balance Interest & Earnings $92.00 Federal Revenue Sharing $6820.00 Total . $6912.00- Total 6912.00_Total Estimated Revenues General Fund $17500.00 Estimated General Fund Unexpended Balance $3000.00 HIGHWAY FUND APPROPIATIONS Repairs and Improvements (Item 1) General Repairs Personal Services $8000.00 Contractual Exp. $9000.00 Total $17000.00 Employee Benefits Social Security $450.00 Total $450.00 Bridges (Item)2 Contractual Exp. $500.00 Machinery (Item3) Equipment $500.00 Contractual Exp. $7000.00 Total $7500.00 Debt Service Principal Serial Bonds $4028.57 Total $4028.57 Debt Service Interest Serial Bonds $1000.00 Total $1000.00 Snow and Miscellaneous (Item4) Miscellaneous (Brush and Weeds) Personal Services $500.00 Total $500.00 Snow Removal(Town Highways) Personal Services $8500.00 Contractual Exp. $1200.00 Total $9700.00 3.2 ANNUAL BUDGET -1977 HIGHWAY FUND APPROPRIATIONS Equipment Undistributed Contractual Exp. Employee Benefits Total Social Security $450.00 Total $450.00 TOTAL HIGHWAY APPROPRIATIONS $10650.00 HIGHWAY FUNDS -ESTIMATED REVENUES Total Repairs and Improvements (Item 1) State Aid Serial Bonds Mileage and Valuation Aid $1765.50 TOTAL ESTIMATED REVENUES Total HIGHWAY FUND $1765.50 FEDERAL REVENUE SHARING FUND Superintendent of Highways Personal Services $7000.00 Total $7000.00 ESTIMATED REVENUES AND ESTIMATED UNEXPENDED BALANCE Interest and Earnings $92.00 Federal Revenue Sharing $6820.00 Total Estimated Revenues $6912.00 HARFORD MILLS WATER DISTRICT #1 WATER DISTRICT APPROPRIATIONS Administration Personal Services $250.00 Equipment $50.00 Contractual Exp. $500.00 Total $800.00 WATER DISTRICT ESTIMATED REVENUES Metered Sales $800.00 Total $800.00 FIRE DISTRICT APPROPRIATIONS Equipment $2125.50 Contractual Exp. $5100.00 Total $7225.50 Debt Service Principal Serial Bonds $2597.87 Bond Anticipation Notes $1200.00 Total $3797.87 Debt Service Interest Serial Bonds $552.05 Bond Anticipation Notes $300.00 Total $852.05 TOTAL FIRE DISTRICT APPROPRIATIONS $11875.42 SUMMARY OF TOWN BUDGET GENERAL FUND Appropriations $26590.00 Less Estimated Revenues $17500.00 U LE 1 .7 • Ll ANNUAL BUDGET - 1977 GENERAL FUND Less.Unexpended Balance $3000.00 Amount to be raised by tax $6090.00 HIGHWAY FUND Repairs and Improvements -Appropriations $17,450.00 Less Estimated Revenues Less Unexpended Balance $1765.50 0 Amount to be raised by tax $15684.50 Bridges Appropriations $500.00 Less Estimated Revenues 0 Less unexpended balance 0 Amount to be raised by tax $500.00 Machinery Appropriations $12528.57 Less Estimated -Revenues 0 Less Unexpended Balance 0 ,Amount to be raised by tax g $12528 .0 Snow and Misc. Appropriations $10650.00 Less;estimated Revenues 0 Less Unexpended Balance 0 Amount to be raised by tax $10650.00 FIRE DISTRICT Appropriations $11875.42 Amount to be raised by tax $11875.42 TOTAL APPROPRIATIONS $86593.99 LESS ESTIMATED REVENUES $26177.50 LESS UNEXPENDED BALANCE $3000.00 AMOUNT TO BE RAISED BY TAX $57328.49 • Ll December 6,1976 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 6,1976 at the gown Hall. Members present were: Allen,Barrnr,"---Rs,VanDeWeert, and Sager. The minutes of the November 1,1976 meeting were read. Cross made a motion to accept the minutes as read. Barber seconded. All were in favor. The bills listed on Highway abstract 12, claims 97-105 payroll abstract 11, General abstract 12,claims 77-88, Harford Mills Water District #1 abstract 7, claim 10 were read. Sager made a motion to pay these bills. Allen 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. The Code Enforcement Officer's report was read. Aletter was read from the Dog Warden requesting that the Town build dog kennels to harbor any dogs that she might pick up. She stated that if this wasn't done she would resign from her position as dog warden by January 31,1977. Sager said that he would discuss this matter with her. Barber made a motion to authorize the Supervisor to transfer $23.89 to 1110.4, $79.01 to 1620.4, $77.38 to 3510.4, $56.72 to 1910.4, $34.92 to 9030.8, $11.29 to 8010.4 from 5010.4. Sager seconded. All were in favor. Allen made a motion to adjourn. C 1 Fill,- y 'T -V I I n