Loading...
HomeMy WebLinkAboutTown Board Minutes 1958 to 1959JANUARY 1958 TOWN CLERK, LELAN M. BROOKINS, OFFICE AT 7 PLEASANT VIEW DRIVE, CORTLAND, N.Y. DEPUTIES **"`'•`** MILDRED M. BROOKINS, SUZANNE M. BROOKINS Supervisor, M.Cady Hulbert Justice, MrtQn Colegrove Councilmen, Leonard'Bacon Sherman Griswold 1 z O x LL Est. Meeting of the Town Board of the Town of Cortlandville, 1958• 7 Jan. 2, 1959, 8 P.M. Regular Meeting was held at the Towh Clerk's Office, 7 Pleasant View Drive,_ Cortland, New York. Supervisor, M. Cady Hulbert, presiding: Present were Justice's Merton Bean and Floyd Colegrove, Councilmen, Sherman Griswold and Leonard Bacon, also H. S.Rowe, HgTay. Sup't. Motion by Mr. Griswold -and seconded by Mr. Colegrove that the four Officials who will represent the Town at Asso of Towns Annual Meeting in New York City may do so ,with all expenses paid. Motion carried all voting aye. Motion by Mr. Griswold and seconded by Mr: Bacon that Mr.' Hulbert be authorized to re --negotiate the building fund to draw a higher rate. Motion carried, all voting aye. Motion by Mr. Colegrove and seconded by Mr. Bacon that the Town Board Officers be paid quaterly. 'Motion carried, all voting aye. Motion 'by Mr. _Bacon and seconded by Mr. Bean that the Town Clerk be paid the sum of $200.00 _for light and heat for the year 1958. Motion 76arried, all voting aye. Motion By Mr. Bean seconded by Mr. Colegrove that Wilford Parsons be appointed Fire Inspector and Multiple Dwelling Inspector, to be paid at the rate of $10.00 per inspection. Motion carried.' Motion by Mr. Griswold and seconded by Mr. Bacon that the firm of Lusk, Fol-mer, Ryan and Fenstermacher be appointed Town' Attorneys for the year 1958. Motion carried. Motion by Mr. Bean and seconded by Mr. Bacon that Homer DeLong be appointed Chairman of the Board of Assessors. Motion carried. Motion by Mr. Bean and seconded by Mr. Colegrove that Ed Berean be appointed constable. Motion Carried. Motion by Mr. Bacon and seconded by Mr. Bean that Lelan M. Brookins be appointed Registrar of Vital Statistics fo-r 2 Years, Motion carried. - Motion by Mr. Colegrove and seconded by Mr. Griswold that Henry Wadsworth be re -appointed to the Appeals Board, term to expire Jan. 1.1 62 Motion carried.-A-lso, Motion by Mr. Colegrove and seconded by Mr. Griswold that Raymond Thorpe be re-appointed^a member of the Appeals Board . Carried. Motion by Mr. Bean seconded by Mr. Colegrove that the First National Bank of Cortland be designated as the depository for the Town Clerk's Funds, also Tax Colleetor Fund,Supervisor's Acc't. & General Fund, and that the Marine Midland Bank of Cortland be designated as the depository for the Water Dist. # 1 Fund. Motion carried. The Cortland Standard wqs designated as the Town, Official Newspaper and the regular meeting nights were set for the first Wednesday in the month. Sherman Griswold offered the following resolution and moved its adoption: THAT, vouchers for Town claims may be audited, allowed and paid if certified to be true and correct in a. statement signed by or on behalf of the claimant upon a form similarly prescribed and approved and presented in the same manner as a, verified voucher. Seconded by Leonard Bacon, Motion carried. There being no further business , meeting adjourned, Lelan M. Brookins, '.'own Clerk MB; Mr. Raymond Thorpe's term expires Jani, 1963. r Feb. 5' 1958 8 P.M1. Regular meeting of the Town Board held at the Town Clerks s Office with M. Cady Hulbert presiding. Present were Justices Colegro_ve _and Bean, Councilmen Bacon and Griswold; also Town Engineer Victor Metcalf. Mr. Ray Marsh was present to discuss his Water Bill. Motion by Mr., Colegrove and secondeq by Mr. Bacon that Mr.Marsh's water 'Dill be adjusted to $5.50. Motion carried. Motion by Mr. Bacon and seconded by Mr. Bean that Vellano Bros. be granted a. stop work at the contracto3°st request on JaR -7, 1959; work to be resumed by May 1, 1959. Motion by Mr'. Colegrove and seconded by Mr. Griswold that the amount of $6, 625.91 be with held from Vellano Bros. until job is completed and accepted. Motion carried. Motion by Mr. Colegrove and seconded by Mr. Bean'that the Supervisor be ,authorized to sign charge orders #2, 3, 4, 5, 6 of Vellano Bros. Motion carried. Motion by Mr. Bacon and seconded by Mr. Griswold that the Supervisor be authorized to sign charge orders #11 (232.20) and #12 (462.50) of Nat Rose & Son.- Motion carried. It was further resolved that the said amount of $1.058.76 due contractor by en95,1g'O.49--said ine-rl s reporrt be paid by Warrant #2; 'further resolved that the sum of sum being a part of `retained percentage — be paid by warrant #2; leaving a balance due the "Nat C. Rose & Son contractor in the sum of $1000 to be paid when contract is completed in the spring. Motion carried. Motion 'by Mr. Bacon and seconded by Mr. Bean that Mr. Metcalf be authorized to make -a new zoning map 'at cost not to exceed $100. Motion carried. Motion by Mr. Colegrove and seconded by Mr. Bacon that Dr. John R. Steele be appointed to the Planning Board for a five year period. Motion carried. Motion by Mr. Griswold and seconded by Mr. Bacon that Rudolph Krauklis be paid $500.00 for 1958 as secretary for the supervisor, to be retroactive to Jan. 1, 1958. Motion carried. Motion by Mr. Bean and seconded by Mr. Colegrove that, all bills on General Warrant #2 and Water District #1, warrant#2 be paid.- Motion .carried. There being no further business, the meeting adjourned. Lelan M. Brookins, Town Clerk REGARDING McKINNEY APPLICATION FOR A VARIANCE: Motion by Floyd Colegrove and seconded by Leonard Bacon,. authorizing the Town Clerk to return Mr. McKinney's check and refuse to issue a T 1 permit to Mr.McKinney for Trailer Park with two trailers on his property on Cortland -McGraw Road: This procedure is ordered after the hearing by the Appeals Board refusing to grant a variance allowing Mr. McKinney to operate a trailer Park in an agricultural Dist. and refusing to find that Mr. McKinney had any vested right to conduct a Trailer Park prior to enactment of house trailer ordinance the relevant ammendment of the zoning ordinance. February 7, 1958,. Letter by Town Clerk to Mr. McKinney regarding above M TfiyaCH 5,, 1958, 8 PM. Regular meeting of the Town Board held at the Town Clerk's Office 7 Pleasant View Drive, Cortland, N.Y., Mr. M. Cady Hulbert, Supervisor., presiding; Present were ®- Justices Merton Bean and Floyd Colegrove,- Councilmen, Leonard Bacon and Sherman Griswold,. :Also present was the T6wn_ Engineer, Victor Metcalf. Motion by Leonard Bacon and seconded by Floyd Colegrove that the Supervisor be empowered to investigate the possibility oJinvesting some Town money on short term bonds,, also to invest, if seems worth while. Motion carried; Motion by Mr. Bean and seconded by Mr. Colegrove that all bills on Warrants # 3 be paid. Motion carried: Motion by Mr. Colegrove and seconded by Mr. 'Bacon, as follows: Request by Nat C. Rose & Son, Construction Corp., for formal sto-O work order and extension f time on contract work. Stop work request 10/29/57, satisfactory ue st- for ory and approved subject to completion of work within balance of contract time and to commence again :on May 1,1959 or -before if requested by N.Y.S.D.P.w.'s or Cortland County Highway Department, in order to complete work under their permit. Motion 0 arriea: There being no further business, the meeting adjourned. Lel-an M. Brookins, Town Clerk March 31s 1958-, 8 PM. Special meeting of the Town Board of the Town of Cortlapavule was held at the Town Clerk's Office 7 Pleasant View Drive, Cortland., N.Y, Present were Councilmen, Leonard Bacon & Sherman Griswold and Justice's Floyd Colegrove and Merton Bean. Floyd Colegrove was named "chairman". Town Clerk, Lelan M. Brookins, read a letter from Supervisor M. Cady Hulbert, tendering his resignation ® and on Motion of S. Griswold and seconded' by Mr. Bacon, resignation was accepted with regrets. Motion carried: Motion by Mr. Bacon and seconded by Mr. Bean that Glenn R. Alexander be appointed as Supervisor for the period from April 1. 1959, to Dec. 31st, 1959. Motion Carried: Informed by phone of his appointment as Supervisor, Mr. Alexander,, appeared before the Board and tendered his resignation as a member of the Appeals Board. Resignation was accepted and on Motion of Mr. Bacon and seconded by Mr. Bean., Mr. L. D. Thomas was appointed a member of the Appeals Board to serve the unexpired term of Mr. Alexander .-(1960),' Motion by Mr. Griswold and seconded by Mr. Bean that . bills on Warrant # 4 and Water District Warrant # 4,be paid. Motion Carried. There being no further business the meeting adjourned, Lelan M. Brookins, Town Clerk UK* April 2, 1958, 9 PM. Regular meeting of the Town board of the Town of Cortlandville, was held at the Town Clerks s' Office, 7 Pleasant View Drive, Cortland, N.Y. Present were Supervisor Glenn Alexander, Justices Floyd Colegrove and Merton Bean, also Councilmen Leonard Bacon and Sherman Griswold, also H. S. Rowe, Victor Metcalf and Theodore Fenstermacher. The meeting was --- called to order by Supervisor: Alexander. Motion by Mr. Colegrove and seconded by Mr. Bacon that Clarence. Homer and Maurice Levy be notified to appear at Town Board meeting to- be held May 7, 1958 • Motion carried: ( As per. Ordinance of 1950, brought to Boa.rds' attention by Town Clerk) The Supervisor appointed Mr. Colegrove. and Mr. Bacon to make a survey in regard to restaurants, amusement places etc. as to permits, and fees such places are charged to operate(in other Towns and' Villages', Motion by Mr. Griswold and seconded by Mr. Colegrove that Sup It of Highway, H. S.Rowe be authorized to buy a second hand Brockway truck, Motion Carried: Motion by Mr. Griswold and seconded .Mr. Bean that a car be bought for Mr. H. S.'Rowe. Motion Carried; Motion by Mr. Bacon and seconded by Mr. Griswold that. the Town Clerk be permitted to purchase an office chair, typ. desk and a storage cabinet. Mo tio,n Carried: Motion by Mr. Colegrove and seconded by Mr. Griswold that the Final Report of M. Cady Hulbert for the first quarter of 1958 be accepted, Motion Carried: . AT A SPECIAL MEETING OF THE TOWN BOARD OF THE TOWN OF CORTLANDVILLE, CORTLAND COUNTY, NEW YORK, HELD AT THE GRANGE HALL IN THE VILLAGE OF SOUTH CORTLAND IN THE TOWN OF CORTLANDVILLE, CORTLAND COUNTY, NEW YORK,ON APRIL 4, 1958, THE FOLLOWING RESOLUTION, REC- OMMENDED BY THE ZONING BOARD OF APPEALS, WAS, ON MOTION OF JUSTICE OF THE PEACE, FLOYD B. C COLEGROVE, SECONDED BY COUNCILMAN SHERMAN GRIISWOLD, UNANIMOUSLY ADOPTED, PURSUANT TO SECTIONS 264 and 265 OF THE TOWN LAW: RESOLVED that the boundaries of agricultural and industrial districts, as shown on the Zoning Map of the Town of Cortlandville incorporated inithe Town of Cortlandville Zoning Ordinance be, and they hereby are, changed so that all those tracts or parcels of land hereinafter described be, and they hereby are, placed entire- ly in an industrial district: PARCEL #1 ALL THAT TRACT OR PARCEL OF LAND situated in the Town of Cortlandville, County,,-, of Cortland and the State of New York and being a part of lots #92, 93, 92, bounded and described as follows: Beginning at the point of intersedtion of the center line of the highway known as the Lime Hollow Road and the center line of N.Y. Route #13; thence running N 810 -111W along the center line of said highway known as Lime Hollow Road a distance of 826.3 feet to.a point; thence running N 820 - 221 W along the center line of said highway a distance of 594.99 feet to a point; thence running N 860 -26, W along the center line of said highway a distance of 708.73 feet to a point; thence running 5-80- Rl W a distance of 1983.92 feet to a point; thence running N 820-�j ! W a distance of 423.21 feet to a point; thence running S 90 - 46!; W a distance of 722.64 feet to a point; thence running 3-650-29' E a distance of 1125.15 feet to a point; thence running N 250-531 E along lands of Rorapaugh, South Cortland Grange #487, and Mudge (reputed owners) a distance of 290.82 feet to a point; thence running 5-630-551 E along said Mudge 192.50 feet to a point in the center line of N. Y. Route #13; thence running N 290-481E along the center line of said route #13 a distance of 610.16 feet to a point; thence running N-320-34 E along the center line of said route #13 a distance of 576.94 feet to a point; thence running N-820-59' W along the south line of a Cemetery a distance of 216,,05 feet to a point; thence running N-300 - 35' E along the west line of said cemetery a distance of 211.22 feet to a point; thence running 5-830-171E along the north line of said cemetery a distance of 223.38 feet to a point in the center line of N. Y. Route #13; thence running N-320- 34, E along the center line of said route #13 a distance of 559.64 feet to a point; thence running N-310-181Z along the center line of said route #13 a distance of 1069.40 feet to the point of beginning and containing 109.3 acres of land more or less. Excepting and reserving from the above parcel of land, that portion of the above described premises lying within the bounds of N.Y. Route #13 and the Lime Hollow Road that is subject to the rights of the public therein for a public highways. PARCEL #2 Being a part of lots ##83,93, Town of Cortlandville. Beginning at a point in the center line of N.Y. Route #13, said point of beginning being located 5-310-181W along the center line of said route #13 a distance of 172.27 feet from the intersection of the center line of the highway known as the Lime Hollow Road and the center line of said route #13; thence running S-82o-M.17 E along lands of one Reeve (reputed owner) a distance of feet to a point; thence running N-310-181E along said RePvc a distance of 200.0 feet to a point in lands of C. H. Menapace (reputed owner); thence run- ning S- 820-541E along said Menapace a distance of 934.60 feet to a point; thence running Southerly a distance of 3 50.01feet (more or less) to a point in the center line of the road lead- ing from South Cortland to the Virgil -Cortland Road; thence run- ning N-810-23,W along the center line of said road a distance of 1135 feet (more or less) to the southeast corner of lands of one Gunzenhauser (reputed owner); thence running northerly a- long said Gunzenhauser a distance of 220 feet to a point in the lands of one Van Zastrow (reputed owner); thence running easterly along lands of said Van Zastrow a distance of 259.7 feet (more or less to the southeast corner of said Van Zastrow: thence running northerly along said Van Zastrow, one E. Baily and one Dennison (reputed owners) a distance of 229.0 feet (more or less) to a point; thence running westerly along said Dennison a distance of 7910 feet (more or less) to the south' east corner of lands of one L. Yaman (reputed owner); thence running northerly along said Yaman a distance of 297.0 feet to said Yamans northeast corner; thence running westerly along - said Yaman a distance of 232 feet (more or less) to the center line of N. Y. Route #13; thence running N-290-49, E along the center line of said highway a distance of 282 feet (more or I less) to a point; thence running N-32o-341 E along the center line of said route #13 a distance of 1354.39 feet to a point; thence running N-310-181 E along the center line of said route #13 a distance of 997.13 feet to the point of beginning and containing 84.0 acres of land more or less. Excepting and reserving from the above parcel of land, that portion of the above described premises lying within the bounds of N.Y. Route #13 and the Road l.p&dX-ng from South Cortland to the Virgil -Cortland highway that is subject to the rights of -the public therein for a public highway. PARCEL #3 Being a part of lot #93, Town of Cortlandville. Beginning at a point in the center line of the South Cortland -Virgil highway, said point of be inning being loca- ted S-450-501 E a distance of 574.4 feet Tmore or less) from. the intersection of N. .Y. Route #13 and the center line of said South Cortland -Virgil highway; thence.running S-450-501 E along the center line of said h-ghway a distance of 1089 feet (more or less) to a point; thence running northerly a distance of 1280 feet (more or less) to the southeast corner of parcel #2; thence running N-810-231 W along the center line of the road leading from South Cortland to The Virgil -Cortland -high- way a distance of 895 feet (more or less) to a point; thence running southerly along lands of Culver and one Lecey (re- puted owners) a distance of 492 feet ( more or less) to the point of beginning and containing 17..8 acres of land more or less. Excepting and reserving from the above described parcel of land, that portion of the above described premises lying within the bounds of the Road leading from South Cortland to the Virgil -Cortland Highway and the Virgil -South Cortland highway that is subject to the rights of the public therein for a public highway. The above described tracts or parcels of lands being a part of lands of Agnes S. Rorapaugh deeded and recorded in the Cortland County Clerk's Office. And be it further RESOLVED that the Town Clerk be, and he hereby is, authorized to publish and post such change as required by the Town Law. Dated; April 8, 1958 7 Pleasantview Drive R. D. #3 Cortland, New York Lelan M. Brookins Town Clerk April 14, 1959. Special meeting of the Town Board of the Town of Cortlandville held at the Town Clerk's Office at 7 Pleasant View Drive. The meeting was called to order by Supervisor Glenn Alexander at 9:00 pam. Present were Justices Floyd Colegrove and Merton Bean, Council— men Leonard Bacon and Sherman Bacon. Motion by Mr. Colegrove and seconded by Mr. Griswold that the Town Board of the'Town of Cortlandville go on record as being in accord with the growth and development of said'town and after a canvass has been made of a water district to be extended through Sough Cortland and a sewer district to start at Cortland City Line and proceed on Route 13 to lands of Agnes Rorapaugh recently ac— quired by smith Corona Co --if said canvass produces enough assessed valuations for said districts the Town Board will then act accordingly. Motion carried, all voting aye. There being no further business, the meeting adjourned. Lelan M. Brookins Town Clerk April 29, 1959 8:00 P.M. Special meeting of the Town Board held at the Town ClerVI s Office, Supervisor Glenn Alexander presiding. Present were Justices -Floyd Colegrove, Merton Bean; Councilmen Sherman Griwsold and Leonard Bacon; also Victor Metcalf and Bud Rose, and H. S. Rowe, Highway Superintendent. - Motion by Mr. Colegrove and seconded by Mr. Griswold that the Supervisor contact the proper authorities about compensa— tion covering water district employees. Motion carried. There being no further business, the meeting adjourned. Lelan M. Brookins Town Clerk s i Regular meeting of the Town Board held at the Town Clerk's Office on May 7, 1959 at 9:00 p.m. Glenn Alexander, Supervisor, presiding. Present were Councilmen Sherman Griswold and Leonard Bacon, and Justices Merton Bean and Floyd Colegrove; also ii. S. Rs.we, Highway Superintendent, and Rudy Krauklis, Supervisor's Secretary. Motion by Mr. Bacon and seconded by Mr: Colegrove that the amount of $295.67 be paid out of surplys funds. Motion earl -led. Motion by Mr. Griswold and seconded by Mr. Bean that all bills on General Warrant #5 and Water District #5 be paid. Motion carried. Tony Dovi, owner of Dovi garage appeared to complain about the ,job that Rose Const. Co. did on his black top driveway. He was assured that his driveway would be put back satisfactorily. Motion by Mr. Bacon and seconded by Mr. Griswold that the report of Appeals Board be accepted. llLot'ion carried. Motion by Mr. Bean and seconded by Mr. Bacon that the Wilkins tract be rezoned. Motion carried. Motion by Mr. Colegrove and seconded by Mr. Griswold that the Harold Andrews trailer permit by issued by the Town Clerk after they have complied with the Board .of Health regulations. Motion carried; Erhest Pace appeared before the Town Board. Mr. Pace complains 4. about difficulties of putting water in Stevens Diner. Letter from Engineers Donald McKee and John MacNeil read by Town Clerk. Letter ordered filed. Mr. Clarence Homer and Maurice Levy appeared before the Town Board. Much discussion was held about the Levy and Homer projects. Mr. Morris Winchell appeared. before; the Board to ask about water on a lot he owns on Isobel, Drive. Mr. Theodore Fenstermacher also attended the meeting. There being no further business, the meeting adjourned. Lelan M. Brookins, T.C. May 19, 1958 7:30 P.m. Special meeting of the Totnn BoarG held. at the Town Clerk's Office. Glenn Alexander, Supervisor, presiding. Present were Councilmen Leonard Bacon and Sherman Griswold; Justices Merton Bean and Floyd Colegrove* and Rudy Krauklis, H. S. Rowe,. Highway Superintendent, and Ted Penstermacher. Mr. E. W. Ewig and David Thomas of the Lazier Co. #10 Gibbs Street, Rochester, were at the meeting and explained the Town's needs for engineering in regards to Sewers and Water,Districts. Ighere being no further business, the meeting adjourned. Lelan M. Brookins, Town Clerk M June 4, 1958, 8:00 p.m. Regular meeting of the Town Board held at the Town Clerk's office with Glenn Alexander, Supervisor, presiding. present were Justices Merton Bean and Floyd Colegrove; Councilmen Leonard Bacon and Sherman Griswold; also Victor Metcalf, Engineer,,and Rudolph Krauklis and Halford Rowe. The Town Clerk read minutes of last two meetings which were approved. Charles Ryder and Henry Clemmons appeared before the board to inquire about their street having some work done or/it. No action taken at this time. Motion by Mr. Bacon and seconded by 14r. Griswold that the Halstead Deed.be accepted when the water mains are tested and accepted. Motion carried. Mr. Rose and Mr. Vellano appeared before the Board. Mr. Vellano says he will finish his project tomorrow and wants his check. ,Motion by Mr. Colegrove and seconded by Mr. Bean that Mr. Vellano be paid the sum of $6, 999.92. as final settlement of all claims when everything is.all in order and releases are signed by the State Highway Dept. and County Highway Dept, and approved by our attorney. Motion carried. Motion by Mr. Colegrove and seconded by Mr. Bean that all bills on Warrant #6 and Water District Warrant #6 be paid. Motion carried. Motion by Mr. Griswold and seconded by Mr. Bacon that an air com— pressor be bought for the Highway Dep for $900.00. Motion carried. The following schedule of wages for highway personnel was adopted: / John Kinney 1.65 per hour t.16 Myron Botsford 01.65 per hour -- = • Shorty Truman 1.65 per hour v.� Frank Nauseef UO per hour -t--Frank Hollenbeck 5 per hour t-, Ed. Fitchmer 11.45 per hour f -� � = i• � Smith $1.30 per hour Mr. Bud Rose was present and discussed final payment on his Water District Contract. He offered to settle for $9000.00• No settlement was reached. There being no further business the meeting adjourned. Lelan M. Brookins, Town Clerk June 20, 1958 8:00 P.M. Special meeting of the Town Board held at the Town Clerk's Office -- Supervisor Glenn Alexander presided; present were Junstices Floyd Colegrove and Merton Bean, Councilmen Leonard Bacon and Sherman Griswold; also'H. S. Rowe and Rudolph Krauklis, and Town Attorney Theodore Fenstermacher. Mr. Stearns and an associate were present to discuss Sewer District. Motion by Mr. Bacon and seconded by Mr. Bean that the Ridge Road be added to the 1959 Erwin Plan. Motion carried. Motion. by Mr. Colegrove and seconded be Sherman Griswold that the offer of Stearns and Wheeler to make a preliminary -survey of the proposed sewer district at a price of 865.00 be accepted. Motion carried. Motion by Mr. Bean and seconded by Mr. Bacon that the following be appointed as Election Inspectors for the year July 1, 1958 to July 1, 1959. (Motion carried.) Republican District One Dawn G. Pavter, Myra VanEpps 1° Two Mabel Reagan, Virginia R. Brown 11 Three Dora G. Carls, Marie Buckler " Four Alice Wadsworth, Florence Benedict Five Franklin Hicks, Mildred Hoose Democrat District One " Two Three " Four Five Leah Simmer, Margaret Dolly Florence Truman, Pearl Burt Josephine Lease, Leola Homer Alline Beaudry, Hazel Newton Jennett Russell, Jessie White There being no further business, the meeting adjourned. Lelan M. Brookins, Town Clerk M July 2,'1959. 9:00 P.M. Regular meeting of the Town Board held -at the Town Clerk's Office. Meeting called to order by Supervisor Glenn Alexander. Present were Justices Floyd Colegrove and Merton Bean, Council- men Sherman Griswold and Leonard Bacon, Victor Metcald, Engineer, Rudy Krauklis, Bookkeeper for Supervisor's Accounts, and Highway Superintendent H. S. Rowe. The minutes of two previous meetings were read by the Town Clerk and approved as read. Mayor Clifford Kimberly of McGraw was present.and discussed the ambulance service. Mr. Metcalf explained ,iw the tests taken at different. points in the water system. Motion by Mr. Griswold and seconded by Mr. Bacon that Mr. Fenstermacher write letters to the following bills.due the Twwna Ernest Pace (building permit) Cary Corporation (water meter) Motion carried. Motion made by Mr. Colegrove and seconded by Mr. Bean that all bills on Warrant #8 general fund, and all bills on Water District warrants #7 and #8 be,paid. Motion carried. Motion by Mr. Colegrove and seconded by Mr. Bacon that street lights be put up at intersection of Thomas Lane and Starr Road, and Isabel Street, also one on Virgil Road, off South Cortland Road. Motion carried. Town Clerk read two letters: one from Haskell & Foley in regard to withdrawing application for Zoning change on Cortland Fast Freight Co.; the other from Paul McLaughlin in regard to reading meters. Motion by Mr. Griswold and seconded by Mr. Bean that the Pro- posal of Donald E. Stearns for engineering services be accepted. Motion carried. There being no further business, the meeting adjourned. Lelan M. Brookins, Totem¢ Clerk July 14, 1959 9:00 P.M. Special meeting of the Town Board held at the Town Clerk's Office, 7 Pleasant View Drive, with Supervisor Glenn Alexander presiding. Present were Justices Floyd Colegrove and Merton Bean, Councilmen Sherman Grisi-rold and Leonard Bacon. On motion of Mr. Bacon and seconded by Mr. Griswold that the anticipation note 41 at the Marine Midland bank be renewed for one year. Motion carried. (See page 11.) Motion by Mr. Colegrove and seconded by Mr. Bean that the Supervisor negotiate' a contract for the ambulance service. Motion carried. There being no further business, the meeting adjourned. Lelan M. Brookins, Town Clerk 1 1. O AT A -R-SGjU�*.R MEETING OF THE TOWN BOARD OF THE TOWN OF CORTLANDVILLE, HELD AT THE OFFICE OF THE TOWN CLERK ON ZLY 14, 1958 at , 8: 00 P.M. On motion of Councilman Leonard D. Bacon, seconded by Councilman Sherman Griswold, the following resolution was introduced: BOND ANTICIPATION RENEWAL NOTE RESOLUTION DATED July 15, 1958, AUTHORIZING THE RENEWAL OF P150,000. of BOND ANTICIPATION NOTES,OF THE T0WN OF CORTLANDVILLE, .NEW YORK, TO FINANCE THE ACQUISITION AND CONSTRUCTION OF A WATER SUPPLY AND WATER DISTRIBUTION SUSTEM FOR THE OORLANDVILLE WATER DISTRICT NO. 1 IN SAID TOWN. BE IT RESOLVED by the Town Board of the Town of Cortlandville, Cortland County, New York, as follows: Section 1. Notes in renewal of Bond Anticipation Notes of the Town of Cortlandville, New York, shall be issued in the maximum amount of $150,000. to finance the acauistion and construction of a water supply and water distribution sirstem for Cortlandville Water District N. 1 in said Town, including land or rights in land, buildings and original furnishings, equipment, machinery and apparatus. Said renewal notes shall be issued in anticipation of the issuance of serial bonds authorized for said purpose by the bond resolution adopted by tthe Town Board of said town on May 22, 1957. Section 2. The notes hereby authorized are renewal notes, the date of Issuance of the original notes issued in anticipation of the sale of said bonds being July 12, 1957, August 19, 1957, October 3, 1957, November 8, 1957, December 5, 1957, December 30, 1957 and June 10, 1958. Section 3. The notes hereby authorized are issued in an— ticipation of bonds for an assessable improvement. Section 4. 'The notes hereby authorized shall be dated and mature at such time or times as the Town .S.uperidsor shall determine, but each note shall mature within one year from its date. 'Section 5. The notes shall be executed, in the name of the Town by the Town Supervisor and shall be sealed with the corporate seal of the Town attested by the Town Clerk and shall otherwise be in such form as the Town Supervisor shall determine. Section 6. The Town Supervisor is hereby authorized and directed to proceed with the issuance of said renewal notes from time to time as said original bond anticipation notes mature, in accordance with the provisions of the Local Finance Law, and to determine all matters in relation to said notes not herein specifically determined. Section 7. The faith and credit of the Town of Cortlandville shall e and are hereby pledged for the payment of the principal of and interest on said bond anticipation renewal notes. Said notes shall be paid from the proceeds of the Bald of said bonds or may be redeemed as provided by the Local Finance Law. Section 9. This resolution shall take effect immediately. The foregoing resolution was duly put to resulted as follows: Supervisor Glenn R. Alexander Councilman Leonard D. Bacon Council man Sherman Griswold Justice of the Peace Merton R. Justice of the Peace Floyd C. vote upon roll call which Bean Colegrove The resolution was thereupon declared duly adopted. voting Aye voting Aye voting Aye voting Aye voting Aye August 6, 1958 _-______ Regular Meeting of the Town Board of the Town of Co rtlandville was held at the Town Clerk's Office at 8 PM. Supervisor, Glenn Alexander presiding: Members present were, Justice's ,Floyd Colegrove and Merton Bean and Councilman Sherman Griswold. Also, Book—keeper for the Town Supervisor, Accounts, Mr. R. Krauklis and Hgwy. Sup't. H. S.Rowe. Town Clerk read minutes of two previous meetings, approved: Motion by Mr. Colegrove and seconded by Mr. Bean that Warrants # of the General Fund and Warrants # 9 of the Water District # 1 be paid. Motion Carried. Motion for adoption of the following resolution was made by Mr. Griswold and seconded by Mr. Colegrove, all voting aye. WHEREAS: The State Department of Public Works is planning the Construction of a new Highway on Route 222, from Cortland City line, westerly to a point, 600 ft. west of Fall Creek, (Tompkins County), and Whereas, the widening and relocating of certain points of this road perilously affect property owners and Tax payers of the Town of Cortlandville, it is.hereby resolved® That the Town Board of the Town of Co rtlandvill a in regular session this 6th day of August 1958, request the State Department of Public Works to hold a public hearing in this locality relative to the locations and construction of the afore said highway, and be it further resolved that copies of this resolution be forwarded to Mr. Earle Towlson, State Office at 333 E. Washington St. in Syracuse, N.Y. and Mr. Vdm. Dwyer, Cortland County Hgwy. Dept., Court House, Cortland, N.Y,,by the Town Clerk, Lelan M. Brookins. Mr. Vangalder of West Road appeared before the Town Board, requesting a Planning.Board meeting be called as soon as possible. Mr. Alexander appointed Mr. F. Colegrove and S. Griswold to Have charge of buying water meters. There being no. further business, meeting was adjourned. Lelan M., Brookins, Town Clerk 13 August 11, 1958, 8 PM. Public Hearing & Special Meeting, held at the Town Clerk's Office in regards to fire contracts with the Village of Homer & McGraw. Members present were: Supervisor Glenn Alexander, Justices's Colegrove & Bean and Councilmen Griswold & Bacon. RESOLUTION AS PRESENTED: WHEREAS, there has been duly established in this Town a Fire protection district known as to Town of -Cortlandville Fire Protection District # , embracing certain territory in the easterly and westerly por ons of said Town; and WHEREAS, it is proposed that a contract be entered into with the Village of McGraw, N.YL, for the furnishing of fire protection for the easterly portion of the Town, and a contract with the Village of Homer, N.Y. for the furnishing of fire protection for the westerly portion of the Town; and WHEREAS: a public hearing, on due notice, was held by the Town Board of the Town of Cortlandville at the Office of the Town Clerk, #7 Pleasant View Drive, R#3, Cortland, N.Y. at 9 PM. on the llth day of _August, 1958, to consider such contracts, and all persons interested and appearing having been heard, and there being no opposition to said proposed contracts, NOW THEREFORE, BE IT RESOLVED That this Town Board contract with the saod Villages of McGra and Homer, respectively, for the furnishing of fire - protection to such Fire Protection District',s ( ) according to the terms of certain contracts dated August ,____T9j copies of which contracts are annexed hereto and made a par hereof; and be it further RESOLVED, that such contracts be executed on behalf of this Town Board by all of the members thereof. Motion by Mr. Bacon seconded by Mr. Griswold -that 'the request of a raise from $5.00 to 97.50, for the custodians of the voting machines be granted. Motion carried. Motion by Mr. Bacon and seconded by Mr. -Bean that the Town Clerk and Deputy (or deputies) be permitted to attend the Town -Clerk's school at Albany, 'N.Y. Sept.8,9, & 10th, at Town expense. Motion Carried: Motion by Mr. Bacon and seconded by Mr. Griswold that the Town Clerk write a letter to Mr. Kenneth Gutchess, in regard to his claim against Contractor, Nat C. Rose, .that his claim is entirely a charge against the contractor. and not the Town of Cortlandville. Motion Carried: Motion by Mr. Bean and seconded by Mr. Griswold that the Town Clerk notify, by letter, Mr. R. W, Wood & Co. that the Town must refuse their claim of 41jr-6.99, in additional freight charges (for supplies, mis—sent) Motion Carried: There being no further business the meeting adjourned. Lelan M. Brookins, Town Clerk Ml- August 22, 1958 8:00 p.m. A special meetin g of the Town Board and the Town Assessors was held at the Town Clerk's Office at •7 Pleasant Vie€3 Drive. Present were Supervisor Glenn Alexander, Justices Floyd .Colegrove and Merton Bean, Councilmen Sherman Griswold and Leonard Bacon; assessors Homer DeLo ng, Clark Carley and Warren 0 sbeck; also H.S. Rowe and Rudolph Kraukli s, book-keeper for Supervisor. Mr. John Allen from the Cortland Standard was pressnt (at. the Supervisor's request).Application of the Country Club in regard to their action against assEssors wqs read and discussed. Town Attorney to be consulted. There being no further business, the meeting adjourned. Lelan M. Brookins, Town Clerk September 3, 1958 T:3o P.m. Regular meeting of the Town Board held at the Town Clerk's Office, Glenn Alexander presiding. Present were Justices Merton Oean, , Councilmen Leonard Bacon and Sherman Griswold, also H.S. Rowe and Mr. Verne Williams. Town Clerk read minutes of regular meeting of August 6, and they were approved. Olin Spencer was present and`discussed the zoning of the property he owns on Route 281. Mr. Spencer wants to know how certain sections are zoned; no record in Town Clerk's office og any change from agricultural to residential. Town Clerk will contact Frank Taylor, Chairman of Appeals Boards in regard to the above. Mr. Al Bat com,Insurance Representative discussed the Town Insurance coverage. Motion by Mr. Bacon and seconded by Mr. Bean that the petition of residents of Highland road be accepted. Motion carried. Homer DeLong appeared and explained the proceedings in court suit instituted by th-e Country Club against the_ Town of Co rtl andvill e . Motion by Mr. Srierman Griswold and seconded by Mr. Colegrove that all bills on Water District #1, warrant #iO and all bills on General fund warrant #9 be paid. Motion carried. There being no further business, the meeting was adjourned. Lelan M. Brookins;, Town Clerk M; Sept. 5, 19581 9 PM. Special -Meeting of the Town Board held at ,the Town Clerk's Office. Supervisor Glenn Alexander; Present were Justices, Floyd Colegrove, Merton Bean and Councilmen Leonard Bacon ---- also H. S.Rowe and Mr. Stearns Engineer. Mr. Stearns discussed water extention with the Town Board, further business in regard to same to be discussed at a future date. Motion by Leonard Bacon and seconded by Floyd Colegrove-that street lights be erected on Terrace St. and Louise St. Motion carried® There being no further business at this time , meeting adjourned.. Lelan M. Brookins, Town Clerk Sept. 15, 1958. 8 PM. Special Meeting of the Town Board held at the Town Clerk's Office. Purpose: Further discussion with consulting Engineer, Donald Stearns in regard to Water District. Also, the Levydale matter. With Supervisor Glenn Alexander presiding, members present were: Justices, Merton Bean Floyd Colegrove and Councilman, Sherman Griswold. Councilman L. Bacon was absent because of illness, Town Attorney, Theodore Fenstermacher, Highway Sup't. Halford S. Rowe and Consulting Engineer, for Smith -Corona & Marchant, Mr. Donald E. Rtearns, were also present . Mr. Floyd golegrove, offered the .following resolution; That the Town Attorney be authorized to offer Mr. Maurice Levy and his attorney the sum of $ 1200'.00 for all pipes, hydrants, valves and all other mains -emd appurtenances in Levydale, Tsabell and Louise streets and all his rights and title to any meters he may own. This offer being contingent on all other persons having'any possible interests therein joining in such conveyance. This motion was seconded by Mr. Merton Bean and carried. Mr. Stearns as consulting Engineer for Smith -Corona and Marchant presented proposed plans of that co�a to construct a *water line, from a southerly terminus of *ater 1ttrict # 1 at the Westerly side of Rte. 13 to a point southerly of the Lime Hollow Road. Mr. Stearns explained that it was his understanding that the Town Board, if,as,and when an expansion of existing Water District was created and approved by all authorities that the Town Board would purchas such facilities for the fair market value thereof, as a part of the anticipated total cost of such expanded wader district; And that his, presentation of such proposed plans was solely for the purpose of informing the Town Board of the type and manner of the proposed construction, and in no way to bind or obligate the Town Board in connection therewith. There being no further business at this point, meeting was adjourned. Lelan M. Brookins, Town Clerk rr October 1, 1958, 8 PM. Regular Meeting of the Town Board held at the Town Clerk's Office, Supervisor Glenn Alexander presiding: Members present were: Justices Colegrove-& Bean Councilmen Griswold & Bacon, also Rudolph Krauklis, Book-keeper for Supervisor's Accounts, Hgwy. Sup't. ,H. S.Rowe and Wilford Parsons. T4inutes 'o-f- the -la�A -three meetings "were read by the Town Clerk and approved, Mr. Parsons appeared before the Board to dincuss future establishment of a Fire district in the Town of Cortla.ndville. He explained some necessary details and'problems involved in creating such a, district. Mr. John Dyer and Daniel Vangalder also appeared before the Board in regard to the formation of another Water District in the Vicinity of Groton Ave. & Rte. 281 Town Clerk was instructed to write to the State Traffic Com^fission, Albany,N.Y requesting "No Parking "-sign to be erected on Rte 281 in front of the Bowling Center. Motion was made by Mr. Bacon and seconded by Sherman Griswold that the Deed of Pnili1 .Allen be accepted if satisfactory to the Town Attorney, Motion carried: Motion was made by Sherman Griswold and seconded by Floyd Colegrove 'that the Decision of the Appeals Board to rezone Highland Road from agricultural to Residential be accepted. Motion carried : Motion by Mr. Colegrove & seconded by Mr. Bean that all bills on Warrant # 10 of the .General Fund anda.11 bills on Water Dist. Warrant #11 , be paid. Motion carried: Thursday, October 9, 1958 is the date set for the Preliminary Budget Meeting. There being no further business,the meeting adjourned. Lelan M. Brookins, Clerk October 9, 1959, 8 PM. --------- Preparation of Preliminary Budget SPECIAL -MEETING of the Town Board held at the Town Clerk's Office at # 7 Pleasant View Drive. Supervisor Glenn Alexander, presiding: The following were present: Justices Floyd Colegrove, Merton Bean and Councilmen Sherman Griswold and Leonard Bacon. Also, Highway Sup't. H. S.Rowe and Mr. Rudy Krauklis, Book-keeper for Supervisor Accounts, Motion was made by Mr. Bean and seconded by Mr. Bacon that the following Resolution be unanimously adopted: RESOLVED, that this Town Board does hereby prepare and approve as the preliminary budget of this Town for the fiscal year beginning on the 1st day of January, 1959, the itemized statement of estimated revenues and expenditures hereto attached and made a. part of this resolution, and be it FURTHER RESOLVED, that such preliminary budget shall be filed in the Office of the Town Clerk where it shall be available for Inspection by any interested person at all reasonable hours, and be it FURTHER RESOLVED, that this Board shall meet at 8 PM on the 5th day of November, 1958, for the purpose of holding a public hearing upon such preliminary budget, and be it FURTHER RESOLVED, tYia't the Town Clerk give notice of such public hearing in the manner provided in Section 113 of the Town Law, and that such notice be published in substantially the following form: FE NOTICE of HEARING UPON PRELIMINARY BUDGET Notice is hereby given that the preliminary budget of the Town of Cortlan0ville for the fiscal year beginning January 1st, 1959 has been completed and filed in the office of the Town Clerk , at 7 Pleasant View Drive, Cortland, New York, where it :is avail -able for inspection b,;r any interested person at all reasonable hours. Further notice is hereby given that the Town Board of the Town of Cortlandville will meet and review said preliminary budget and hold a public hearing thereon, at the Town Clerk's Office at 8 PIS ,on the 5th day of November, 1958, and that at such hearing any person may be heard in favor of or against the preliminary budget as compiled or for or against any item or items therein contained. Pursuant tc Section 113 of the -Town Law, the proposed salaries of the following town officers are hereby specified as follows: Sup ervi so r — _^ _ n 2500. 00 Justices of the Peace 244o. 00 Councilmen (1) 600. 00 (2) 600.00 Town Clerk 2840.00 Town Superintendent 5000.00 Te- a BY ORDER OF THE TOWN BOARD To n Clerk November 5, 1958, 8:00 P. M. Regular meeting of the Town Board held at the Town Clerk's Office, Supervisor Glenn Alexander presidingg Present were Justices Merton R. Bean and Floyd Colegrove; Councilmen Sherman Griswold -and Leonard Bacon, also Rudolph Kraukl i s . Town Clerk read the minutes of two previous meeting. Minutes approved. Mr. Thomas Morton and Mr. DeWaard and Mr. King apnea.red before the meeting to discuss lower insurance rates in the ner,,y water district. Motion by Mr. Griswold and seconded by Mr. Colegrove that the Town Clerk be instructed to write to New York State Insurance Rating Organization, 817 East Willow Street, Syracuse 3, New York to ask for an insurance rate appraisal for water district. Motion carried. Mr. Olin Spencer appeared before the board in regard to his property being rezoned from agriculture to residential district. Motion by Mr. Colegrove and seconded by Mr. Bean that the Town Clerk write a letter to Frank Taylor asking him to bring the original zoning map to the Town Clerk's Office. Motion carried. STATE OF NEW YORK DEPARTMENT OF CnNSERVATION WATER POWER AND CONTROL, COMMISSION In the Natter of The application of Water District No. 1 of the Town of Cortlandville for approval of` its completed Water Distribution System I, 'Lelan M. Brookins, Clerk of the Town of Cortlandville, Cortland County, New York DO HEREBY CERTIFY:. That, at a meeting of the Town Board of the Town of Cortlandville, held, at the office of •the Town Clerk, 7 Pleasant View Drive, in the Town of Cortlandville,- on the 5th day of November, 1958, at which meeting a quorum was present, the follwing Resolution was, on motion of Sherman Griswold, seconded by Floyd Colegrove, unanimously adopted by said Town Board, to- wit: "Whereas by Petition verified on March 19, 1957 apTlication was - made to the hater Power and Control Commi scion of the State of New York � for approval of certain Plans to construct a water distribution system within the boundaries of a certain proposed Water District No. 1 in said Town; and "Whereas thereafter and on March 27, 1957 Water District No. 1 in the Town of Cortlandville was established pursuant to Order of the Town Board following permission therefor duly granted by the Coj4ptroll er of the State of New York om Ma.rcy 25, 1957; and "Whereas rftQr a public hearing, and by Decision dated May 7, 1957 the said Water Power and Control Commission approved such Plans as modified to conform with certain conditions set forth in such Decision; and "Whereas such water• distribution system has now been completely constructed in accordance with such approved Plans as modified; NOW, THEREFORE, BE IT "RESOLVED, that, pursuant to Article XI of the Conservatioh Law and the "Rules and Regulations Governing Water Supply Applications" of the Water Power and Control Commission of the S ate of New York, the Supervisor of the Town be, and he hereby is, authorized and empowered to make, execute and verify a Petition, in the name and on behalf of Water District No. I of the Town of Cortlandville, to the Water Power and Control Commission of the State of New York, requesting approval of the completed water distribution system within the boundaries of Water District No. 1 in the Town of Cortlandville and permission `to operate and use such system." W IN WITNESS WHEREOF I havd hereunto set my hand and affixed the seal of the said Town of Cortlandville this 5th day of November, 195t Lelan M. Brookins Clerk of. the. Town of Cortlandville iu ew York Motion by Mr. Griswold and seconded by Mr. Colegrove that -all bills on General fund, warrant and all bills on Water, District warrant be paid. Motion carried. Motion by Mr. Bacon arr?_ seconded by Mr. Bean that the preliminary budget be adopted as the Annual Budget. Motion carried. ANNUAL BUDGET 1959 General Government Town Board: Town Hall and Offices: a. Rentals (Board Room Offices, Elections, etc.) Polling Places 175. 00 b. Compensation of employees 000.00 c. Purchase of furniture and equipment 300.00 d. Repairs, light, heat, telephone and water 2600.00 4a e. Other expenses, Association of Towns 750.00 Elections: a. Compensation of election officials (inel. mileage) 1200.00 b. Compensation of custodians of voting machines 270.00 c. Other expenses 000.00 d. Voting machines, purchase and repair 200.00 Insurance: a. Compensation insurance 1622.25 b. Official bonds and undef'takings 300.00 c. Fire and lia. ility 4500.00 d. Other OOOOQ00 Dues for membership in Association of Towns ( see E above) 0000,.00 Printing and advertisinjg (all departments) 400.00 Services of attorneys and expenses of litigation 2000.00 $erviees of engineer and expenses 1500.00 Employees' Retirement System (Town share) 3235.00 Payment to State for Social Security (Town share) 1170.00 Total Town Board 0,3 Surd e rvi so r : o a. Salary (Total before deductions) $2500.00 b. Compensation of employees (Book -keener) 700900 c. Office and other expenses 200.00 Total Supervisor r Justices of the Peace: (2) (,�.'1440.00 - $1000.00) a. Salaries (Total before deductions) 9 244o.00 b. Compensation of employees 000.00 c. Office and other expenses 175.00 Total Justices of the Peace Councilmen: a. Salaries (Total before deductions) (2) (600000) 1200.00 x Total Councilmen�0; Town Clerk: and Tax Collector a. Salary (Total before deductions) 2940.00 b. Compensation of employees 1000.00 c. Office and other expenses 500.00 Total Town Clerk 40.00 +� Amount carried forward (2) M� I GENERAL FUND APPROPRIATIONS GENERAL GOVERNMENT (continued) $20.,322• 25 Amount carrthed forward 11, 555.00 Assessors: (3) a.- Salaries (Total before deductions) 3,000.00 b. Compensation of employees 000.00 c. Office and other expenses (inc. travel) 700.00 Total Assessors Board of Appeals: (5 members) a. Compensation of employees b. Office and other expenses Total Board of Appeals Planning Board: (5 members) a. Compensation of employees b. Office and other expenses Total Planning Board TOTAL GENERAL GOVERNMENT (Total before deductions) (Total before deduction) PUBLIC SAFETY Traffic: Dog Warden a. Compensation (Total before deductions) TOTAL, DOG WARDEN Inspection Costs: a. Building inspection b. Plumbing inspection Town Dump Attend. &; Inspec. Total Inspection costs Total, Public Safety EDUCATION Town Historian: a. Compensation (Total before deductions) Total Town Historian TOTAL, EDUCATION RECREATION Parks and Playgrounds: Purchase of equipmmnt Patriotic observances (Memorial Day, etc. TOTAL, RECREATION ENTERPRISES a. Cemeteries _ e. Ambulance Service TOTAL, ENTERPRISES GENERAL FUND ESTIMATED REVENUES State Aid: a. Per capita e. Mortgage `tax Total State Aid: Licenses and permits; Ordinances, T. Parks,etc. Dog licenses (received from county) Other licenses and permits (town sources) Total licenses and permits Departmental earnings: ;b. Fees of town clerk & Collector c. Fees of ,justices of the peace 000.00 200.00 000.00 200.00 $35,977.25 Z,000.00 450.00 0 100.00 goo. 00 $1, 000.00 $3"a 450. OQ 50.00 ` 0. 50.00 000.00 150-. 00 13$7.00 3,469.o0 a • A $14,405.90 7,-F9 105-7 1, 300.00 500.00 .1100.00 1, 287. 50 1,030.00 ___ M Total departmental earnings Interest on deposits TOTAL GES, ERALL FUND ESTIMATED. REVENUES GENERAL FUND SUMMARY Appropriations: GENERAL GOVERNMENT PUBLIC SAFETY. EDUCATION RECREATION ENTERPRISES MISCELLANEOUS (VITAL STATISTICS) TOTAL APPROPRIATIONS GENERAL FUND TOTAL ESTIMATED REVENUES, GENERAL FUND AMOUNT TO BE RAISED BY TAXES FOR GENERAL FUTdD _ HEALTH FUND APPROPRIATION,.. Registrar of Vital Statistics: Total AMO -NT TO BE RAISED BY TAPES FOR HEALTH FUND HIGHWAY FUND 2,317.50 450.00 21,773- ,0�._ 35,�77.25 3, 50.00 50- 00 150.00 3,605.00 45, 00 43, 277.25 21,773?�0, 21,503.85 4-5.00 45.00 Highway Fund (Item I)• Appropriations: General repairs, including sluices and culverts 7,500.00 Special improvements, including sluices and culverts 7,000.00 TOTAL APPROPRIATIONS Estimated Revenues: State Aid: AMOUNT TO BE RAISED BY TAX FOR HIGHWAY FUND (Item I) Bridge Fund (Item II) Appropriati,."ns: Materials for repair and maintenance of bridges AMOUNT TO BE RAISED BY TAX FOR HIGHWAY FUND (Item II) Machinery Fund (Item III) Appropriations: Purchase of machinery, tools and ceguipment Repair of machinery, tools and equipment AMOUNT TO BE RAISED BY TAX FOR HIGHWAY.FUND (Item III) Sno-iij and Miscellaneous Fund. ( Item 1V) ... Appropriations Salary of Town Superintendent( before deductions) Expenses... 1' .. 11 . . Removing obstructions caused by snow Cutting and removing noxiaus weeds and brush Other miscellaneous purposes $14,500,00 4,485.00 10,015.00 5,000,00 5,000.00 10, 000.00 5, 000- 00 200.00 12, 000.00 1,000.00 500- 00 TOTAL .APPROPRIATIONS s1-$_,7U0_-UU_ AMOUNT TO BE RAISED BY TAX FOR -HIGHWAY FUND (Item 1V) $1.9,700.00 ATAOUNT TO BE RAISED BY TAX Fr`R H(7,-JY. FUND (Item 11,11 1,c11 1V) $29,200.00 Ten Year Town Highway Program --- Appropriations Salaries and wages ................................ g11,500.00 Materials and supplies 3,600.00 Machinery rand equipment rentals 283700.00 TOTAL APPROPRIATIONS $43,900.00 Estimated Revenues State Aid, Chapter 824, Laws of 1950 13416.48 TOTAL ESTIMATED REVENUES t:416.48 AlfO 1JNT TO BE RAISED BY TAX FOR TEN YEAR HGWY. PROGRAM $30, 383. 52 SUMMARY OF TOTAL TAXES TO BE RAISED ALL FUNDS GENERAL FUNDS............................................�21,503.85 HIGHWAY FUND (Item 1)................................:....10,01.5.00 HIGHWAY FUND (Items 11,111,& 1V).......................... ? ,POO.00 TEN YEAR TOWN HIGHWAY PROGRAM SPECIAL DISTRICTS (FROM SEPARATE SCHEDULES) Fire Contracts (2) Village/McGraw ;........ $3000.00 Village/Homer TOTAL SPECIAL DISTRICTS.. .................... $3000.00 TOTAL ALL FUNDS...........................................$94,102.37 State of ew York County o Cortland I ........ ......... , ®.. , Town Clerk of the Town of Cortlandville, DO HEREBY CERTIFY that I have compared the foregoing with the annual budget of the Town of Cortlandville, duly adopted by the Town Board of said Town on the 5th day of November, 1958 and entered in detail in the minutes of the proceedings of said:Board, and that the foregoing is a true and correct copy of said annual budget and the whole thereof. IN WITNESS 19HEREOF, I have hereto set my hand and the seal of said. Town, this 5th day of November, 1959. SEAL: ................................... There being no further business, meeting adjourned. Town Clerk, of Cortlandville this meeting was brought to a close Lelan M. Brookins, Town Clerk November 13, 1958, 7:30 PM, Special Meeting of the Town Board of the Town of Cortlandville held at the Town Clerks Office. Present were: Supervisor GlennAlexander, (presiding) Justice's Floyd Colegrove ( Merton Bean, absent) Councilmen, Sherman Griswold and Leonard Bacon. Also present were Theodore Fenstermacher, Halley Rowe, and Mr. Stearns,Engineer for the Preliminary Work'on the pro— posed water district and seTaage. Preliminary Report of the Engineer was reviewed and discussed after which it was proposed that another meeting be scheduled for the following week on Thursday Eve. November 20, 1958, at 8 PM. Motion by Mr. Bacon and seconded by Mr. Colegrove that Rowe D. Sum�Eerville be appointed dog enumerator for 1959. Motion carried. Motion by Mr. Griswold and seconded by Mr. Colegrove that the Town Clerk be permitted to dispose of records, pursuant to provisions of Sec. 65--b Public Officers Lau,, as soon as permission is granted by commissioner of education. Motion Carried. There being no further business, meeting adjourned. Lelan MI. Brookin.s, Town Clerk November 20, ` 1958' FM. Special Neeting of the Town Board held at the Town Clerks Office wl.th Supervisor Glenn Alexander �resid.ing: Present were, Justicee, Merton Bean and Floyd Colegrove, Councilmen, Sherman Griswold and Leonard Bacon. Also present were. Theodore Fenstermacher, Town Attorney Mr. H.S.Rowe, Hgwy. Sup't. and Mr. John Gardner, City Attorney. ,also Rudy Krauklis, Bookw-keeper for Supervisor's accounts. Mr. Gordon Wheeler Engineer was present to explain more in detail regarding the T,�Ta.ter and sewer District. It was proposed that a meeting of the Town and City officials and Officers- of the Smith —Corona Marchant Corp. be arranged for a. future date, to discuss terms and contracts. Motion by Mr. bolegrove and seconded by Mr.Bean that the Town Clerk be authorized to contact an exterminater company to get rid of the rats at the Town Dump. Cost not to exceed 6100.00. Motion Carried. A complaint by Edward Brown of Terrace Road iTa.s re-oorted in regard to materials owned by Chas Buck which are a danger to children playing in the vicinity. No action taken at this time. There being no further business,the meeting adjourned. Lelan ILA. Brookins, moT,n December 3, 1958 Regular Meeting of the Town Board of the Town of Cortlandville held at the Town Clerk's Office, 7 Pleasant View Drive, R # 3• Present were Supervisor Glenn Alexander, presiding and Justices, Merton Bean and Floyd Colegrove, Councilmen, Leonard Bacon and Sherman Griswold. Also Book—keeper for Supervisor, Rudolph Krauklis. Mr. & Mrs Warren Johnson were present to -ask for renewal of their House Trailer Permit. At their request to be heard first, this was taken care of at once, -and therefore, Resolution made by Mr. Bacon and seconded by Mr. Griswold that permission for a renewal be granted, was unanimously accepted, motion carried by board. Minutes of the last meeting were read by Mildred M. Brookins, Deputy, and approved, Town Clerk's list of delinquent water accounts. *a -a discussed, no action was taken at this time ,leaving it up to the Town Clerk to use discretion and try to collect same, with understand» ing that in the future bills must be paid an time. In regard to arranging for an exterminator for rats at the Town Dump.,the Town Clerk engaged the services of Mr. Ernest Falk of the A.B.C.Erterminating Co: 531 Elm St., Ithaca, -New York, who at a cost of $30.00 per. 3 times a� year treatment will keep the danger under control. Town Clerk's report to the board in regard to the cost of water in Syracuse was read as follows; Syracuse sells water to Corona at 21 cents per 100 cu. ft. up to 30,000 cu- ft., 16 cents per. 100 cu.ft. from 30,000 to 60,000 cu. ft. and 13 cents from 60,000 up. Water sold at 21 cents per. 100 cu. ft. would equal $.28 per. 1000 gal. Letters from New: York Fire Ins. Rat. Organization were read, also from State Traffic Commission regarding the parking situation at Bowling Alley including the Traffic Commission Order from S. T. C-. DirectorLLoyd Maeder LetteP was TA4- from Russell Parsons of the Appeals Board requesting a new official Town Map to replace the obsolete map now on file. " Mr. Alexander contacted Mr.McKee at this time by phone and asked him to come in to the Town Clerkta office and pick up information needed in order to prepare a new maps (12/9/59,, cKee picked up material a old. mapfo this date) Motion made by Mr. Bacon seconded by Mr. Colegrove ths,t all bills on Warrant # 12', General Fund and Warrant # 13, Water District be paid, motion carried, Supervisor reported complaint by Mrs. Kinney of Blodgett Mills in regard to vandalism in Cemetery. Motion by Mr. Bacon seconded by Mr. Griswold' that Town Board go along with any efforts the Cemetery Assoc. wishes to make to curb this type of disturbance, with in the Town Law. Motion by Mr. Bean and seconded by Mr. Bacon that Dec. 29th be the date for the last meeting of the year. 1- Mr. Alexander explained about situation on Fairview in regard to 24" drain. The Board decided that Mr. Fenstermacher write the state a letter stressing complete liability and protection in this matter. General discussion of water district followed, bringing each member up to date, Hydrant Tax discussed etc. There being no further business, meeting adjourned. Mildred M. Brookins, Deputy Town Clerk Dec. 29, 1958, 8 PM. Final Meeting of the year 1959 ,of the Town Board of the Town of Cortlandville, held at the Town Clerk's Office, 7 Pleasant View Drive, Cortland, N.Y. Glenn Alexander, Supervisor, presiding. Present were Justices, Merton Bean, and Floyd Colegrove,Councilm men, Sherman Griswold and Leonard Bacon,. also Rudolph Krauklis & Halfo rd S. Rowe, Hgwy. Sup't. Motion by Mr. Colegrove and seconded by Mr. Bacon that the Dead UfdPhilip Allen be accepted and filed in the County Clerk's Office. Motion Carried. Bills on Warrant # 13 read by the Town Clerk, Motion by Mr. Bacon and seconded by Mr. Colegrove that all bills on said warrant be paid. Motion carried. Motion by Mr. Griswold and seconded by Mr. Colegrove that. any Town Officers and. Bookkeeper for Supervisor, Mr. Rudy Krauklis be allowed expenses to attend Annual Meeting of Town Officers, to be held in New York City in Feb. 1959. Motion carried: Motion by Mr. .Coleg-rove and seconded by Mr. Bean that the Fire Ins. on the Town Garage be increased to $50,000. Motion carried; There being no further business at this time,, meeting adjourned. Lelan M. Brookins, Town Clerk MIP HAPPY NEW YEAR!!! January 7, 1959, 8:00 P. M. Regular organization meeting of the Town Board of the Town of Cortlandville was held at the Town Clerks Office, 7 Pleasant View Drive, Glenn Alexander, Supervisor, presiding. Present were Justices Merton Bean and Floyd Colegrove, Councilmen Leonard Bacon and Sherman Griswold, also Rudolph Krauklis and H. S. Rowe. Motion by Leonard Bacon and seconded by Sherman Griswold that Frank Taylor be reappointed a member of the appeals, board for 5 years. Motion carried. Motion by Mr. Colegrove and seconded by Mr. Bean that Victor Metcalf be reappointed a member of the planning board for 5 years. Motion carried. Motion by Mr. Bean and seconded by Mr. Colegrove that Mildred Brookins be paid the sum of $1000 for teary as Deputy Town Clerk for 1959. Motion carried. Motion by Mr. Bacon and seconded by Mr. Griswold that the sum of $700.00 be paid to Rudolph Krauklis for bookkeeper to supervisor for 1959. Motion carried. Motion by Mr. Colegrove and seconded by Mr. Griswold that the First National Bank of Cortland be designated as depositories for Town Clerk's Collector and Supervisor Accounts; and the Marine Midland Bank as the depository for the Water Department. Motion carried. Motion by Mr. Bacon and seconded by Mr. Colegrove that the Cortland Standard be named the Official newspaper for 1959. Motion carried. Motion by Mr. Bean and seconded by Mr. Colegrove that the Town Building Fund be transferred to a Capital Reserve Fund saicd fund to be left in the First National Bank. Motion carried. Motion by Mr. Bacon And seconded by Mr. Sherman Griswold that the sum of $10,450 be transferred from General Fund to the Capital Reserve Fund. Motion carried. Motion by Mr. Colegrove and seconded by Mr. Griswold that bills on Water Warrant #1 be paid. Motion carried. There being no further business the meeting adjourned. Lelan M. Brookins, Town Clerk M. On motion made by Merton Bean, seconded by Floyd Colegrove, it was unanimously RESOLVED, pursuant to Section 6-c-4, of the General 11unicipal Law, that there be established a capital reserve fund for the financing of all or part of the cost of the construction of a Town Hall or municipal building to house the various of- fices, and from: which to conduct the various governmental activities of the Town, the estimated maxinum cost thereof to be $150,000; and be it further RESOLVED, that the moneys in such capital reserve fund shall be d.e-cosited in First National Bank of Cortland, in the manner provided by law, and shall be kept in a separate bank account thereat; and be it further RESOLVED, that the Supervisor of the Toim may invest the moneys in such fund in the manner provided in Section 6-f of the General Municipal Law; and be it further RESOLVED, that the Supervisor keep an account of such capital reserve fund in accordance with the provisions of Section 6-c-10 of the General M'unici-oal Law and at the termination of each fiscal year render a detailed re,ort to the To<,m Board of the operation and condition of such fund. * * 4. * m * * January 7, 1959, 8:00 P. 1% Regular Organization meeting of the Town Board held at the Town Clerk's Office, Sup. Glenn Alexander presiding. ?resent were Justices Merton Bean and Floyd. Colegrove, Coucil-men Leonard Bacon and Sherman Griswold; Rudy hrauFlis and H, S. Bowe,, liotion by Leonard Bacon, seconded by Sherman Griswold that Frank Taylor be re- appointed a member of the appeals board .for five years. Miotion carried. Motion by Mr. Colegrove and seconded by ilia. Bean that Victor Hetcalf be re- appoihted a member of the planning board for five years. Motion carried. Mllotion by fir. Dean and seconded by Mr. Colegrove that Mildred Brookins be paid the sum of $1000.00 for salary as Deputy Town Clerk for 1959. Motion carried. Hotion by Mr. Bacon, seconded by 211r. Griswold that the sum of 700.00 be paid to Rudolph Krauklis for acting as bookkeeper to Supervisor for 1959. Votion carried. P'oticn by I-1r. Colegrove, -seconded by Mr. Griswold that the First National Bank of Cortland be designated as depository for Town Clerk's -Collector- and Supervisor accounts; and the 1,,arine Midland Bank as the depository for the "�Jater Dena.rt.r.ent. lotion carried. ?`'lotion by Yr. Bacon and seconded by Mr. Colegrove that the Cortland Standard be nai:,ed the Official newspaper for 1959. ltoticn carried. Mbtion by -SKr. Dean and seconded by 1-11r. Colegrove that the Town Building Fund be transferred to a Capital Reserve Fund; said fund to be left in the first National Bank. 'Motion carried. T':otion by hr. Bacon, seconded by Mr. Sherman Griswold that the sum of k0,4.50 be transferred from General Fund to the Capital Reserve Fund. Yotion carried. Yotion by 1-:r. Colegrove and seconded by fir. Griswold that Bills on ?"ater ?-1a.r_ rant '1 be paid. I -lotion carried. There being no further business, the meeting adjourned. -.elan H. Brookins, Town Clerk February 4, 1959, 8:00 P. M: Regul2r meeting of the Town Board held at the Town Clerk's Office'uith Super- visor Glenn R. Itlexander presiding. Present were Justices Floyd Colegrove and Merton Bean; Councilmen Leonard Bacon and Sherman Griswold; also H. S. Rowe, High- way Superintendent, and Rudy Krauklis. Town Clerk read minutes of last meeting and they were approved as read. Town Clerk read letter from Russell Parsons of the -_Tall �gBoard in which the,Board denied the application to re -zone property of Earl Smith, L. Ray Alexander, and Fred Buddenhagen, from residential to commercial. Town Clerk read letters from Earl'Smith, L. Ray Alexander and Fred Buddenhagen in which they all withdrew these applications to re -zone. Town Clerk read letter from the Vater Power and control Commission. Town Clerk then read the annual Town Clerk's Report. Motion by Leonard Bacon and seconded by Floyd Colegrove that all bills on General Warrant -1 and 1Vater District 14arrant #2 be paid. Motion carried. Motion by Mr. Colegrove and seconded by Sherman Griswold that the Highway Superintendent advertize for sealed bids for crawler Tractor. Motion carried. There being no further business, the meeting adjourned. March 4, 1959 9 : 00 P. M. Lelan M. Brookins Town Clerk Regular meeting of the Town Board held at the Town Clerkl:3 Office, Glenn R. Alexander presiding. Present were Councilmen Leonard Bacon and Sherman Griswold; Justice Merton Bean and also Rudy Krauklis and H. S. Rowe. TowncLerk read minutes of last meeting and they were approved. Town Clerk read a letter from JohnrSpiriti in regard to assess- ment on his property. Letter to be referred to Homer De Long, Chairman of Assessors. Town Clerk read letter from Mr. Fenstermacher in regard to sign boards and his opinion. Motion by Mr. Bacon and seconded by .Mr. Bean that the Town Clerk send a letter and, copy of the opinion to Dr. Briggs. Mhtion carried Motion by.Mr. Griswold and seconded by Mr. Bean that the delin- quent water users be given until March 16 to pay bill. Motion carried. D. McKee presented new copies of Zoning maps and maps laid out showing properties, homes, etc. in Town of Cortlandville. Motion by Mr. Bacon and seconded by Mr. Griswold that all bills on General Fund Warrant and all bills on the Water Warrant be paid. Motion carried. There being no further business the meeting adjourned. Lelan M. Brookins Town Clerk March 27, 1959, 2:30 PM. Special meeting of the Town Board, requested by H.S.Rowe, Hgwy. Sup't., held at Town Clerk's Office, 7 Pleasant View Drive, Cortland N.Y.. Members present were: Presiding, Sup. Glenn ,Alexander, Justices M. Bean, & F. Colegrove and Councilmen Leonard Bacon & S. Griswold, also, Sup't H. S.Rowe. Purpose of meeting was to present to the Town Board the following' Bids which were reed by the Town Clerk, and opened by Hgwy. Sup't and Town Clerk at a meeting on March ljth, at the Town Clerk's office® MacDougall Equipment Co.. Inc......$29,926.90 Less trade in 7,526.90 Net delivered 22,400.00 Syracuse Supply Co. 27,549.0o Less trade in ...........6,849.00 20,700.00 Less 2 % cash/ ten days 414.00 Net delivered ..........20,296.0o State Equipment Co-. Inc. .........26,90o.00 Less trade in .6,950.00 Net delivered ..........19,950.00 Motion by Leonard Bacon and seconded by Merton Bean that the low bid of State Equipment Inc. be accepted to buy a new International Model T.D.20 Crawler tractor. Motion carried all voting aye. There being no further business, fleeting adjourned. Lelan M. Brookins, Town Clerk April 1, 1959, 8:00 P® M. Regular.meeting of the Town.Board held at the Town Clerk's Office; Supervisor Glenn Alexander presiding; present were Councilmen Sherman Griswold and Leonard Bacon and Justices Coiegrove and Bean. Motion by Mr. Bacon and seconded by Mr. Griswold that the Town Clerk be - authorized to extend Trailer Permit of Eleanor Rockwell for 6 months. Motion carried. Town Clerk read minutes of last meeting; and they were approved. Motion by Mr. Colegrove and seconded by Mr. Bean that all bills on General Fund Warrant and Water District #1 be paid. Motion carried. Mr. and Mrs. Paul Downey of Abdallah Avenue appeared before the board to ask for an adjustment on their water bill. No action taken by Town Board. At a public hearing held at this time the following resolution approved by the Planning Board was adopted® ell 0 ...... REVISED FAIRFIELDS SUB -DIVISION (Fairfield Drive, Halstead Road and Homestead Avenue) Resolution to be adopted by the Town Board, following approval by the Planning Board of the Revised Sub-divi®ion Map on April 1, 1959. On motion of Sherman Griswold, seconded by Leonard Bacon, the following Resolution was unanimously adopted: WHEREAS the Planning Board of the Town of Cortlandville did, on April 2, 1958, approve a certain sub -division plat of lands of Halstead Canning Co., Inc. known as "F`airfields Sub -division", upon which said sub -division Map certain streets known as Fairfield Drive, Halstead Road and Homestead Avenue are shown and laid out; WHEREAS -the said Halstead Canning Co., Inc., by Deed dated and acknowledged on June 3, 1958; offered to cede said streets.to the gown of Cortlandville, to- gether with the'water mains and hydrants situate in or appurtenant thereto; and WHEREAS by Resolution duly passed at its meeting held on June 4, 1958, the said Town Board -accepted said offer of cession and said Deed, but through oversight and inadvertence failed to record the same; and and WHEREAS -the said Halstead Canning Co , Inc. subsequently and on March 23, 1959 submitted to the said•Planning Board a Revised Map of said "Fairfields Sub -division", Section No. 1, made by John S. MacNeill, Jr., P. E. and F. Donald McKee, L. S',', dated March 7. 1959; and WHEREAS'the said Halstead -Canning Co., Inc. has advised the said Planning Board and the Town Board that there are certain errors in the description of said streets contained in the said Deed thereof dated June 3, 1958, which it now desires to correct by the execution and delivery of a Correction Deed thereto; and WHEREAS before said proposed Correction Deed can be delivered it will be necessary for the Town of Cortlandville to re -convey to the-said.Hahtead Canning Co., Inc. all of its right, title and interest in said streets heretofore acquired by the execution and delivery of the said Deed dated June 3,• 1958; NOW, THEREFORE, BE IT RESOLVED that the Supervisor of the Town of Cortlandville be, and he hereby is, authorized and empowered, in the name and on behalf of the -Town of Cortlandville, to re -.convey to Halstead Canning Co., Inc., by quit -claim Deed, all of the right, title and interest in and to certain streets known as Fairfield Drive, Halstead Road and Homestead Avenue in that certain subdivision known as "Fairfields", heretofore acquired by it by Deed from Halstead Canning Co., Inc. dated June 3, 1958; and be it further RESOLVED that an offer of cessiom to the public by said Halstead Canning Co., Inc., of.eertain streets known as Fairfield Drive, Halstead Road and homestead Avenue,, as set forth on a Revised Sub -division Map of lands of Halstead Canning Co., Inc., approved by the Planning Board of the Town of Cortlandville on April 1, 1959, and more particularly described in a certain Correction Deed from Halstead Canning Co., Inc. to the Town of Cortlandville, executed and acknowledged on April 1, 1959, be, and it hereby is, accepted, subject to the conditions and reservations set forth in said Correction Deed; and be it -further RESOLVED that said Fairfield Drive, Halstead Road -and Homestead Avenue, as described -in said Correction Deed be'; and.they hereby are, formally accepted as public streets of the Town of Cortlandville, Cortland County, New York. There being no further business, the meeting adjourned. Lelan M. Brookins,.Town Clerk M.- At a meeting of the Town. Board of the Town of Cortlandville, Cortland County, New York, held at the office of the Town Clerk, 7 Pleasantview Drive, in said Town of Cortlandville, County of Cortland, State of New York, on the 13th day of April, 1959. Present: Glenn R. Alexander, Supervisor Merton R. Bean, Justice of the Peace Floyd C. Colegrove, Justice of the Peace Leonard B. Bacon, Councilman Sherman Griswold, Councilman ------------------------------------------------ In the Matter of The petition for the establishment of a Sewer ORDER District in the Town of Cortlandville, Cortland County, New York. WHEREAS, a written petition, dated March 20, 1959, in due form and containing the required signatures has been presented to and filed with the Town Board of the Town of Cortlandville, Cortland County, New York, for the establishment of a Sewer District in said Town, to be bounded and described as follows: Beginning at a point in Tompkins Street said point being the southwesterly corner of Cortland City Limits and proceeding east along the corporation line to a point two hundred (200) feet west of the centerline of Abdallah Avenue; thence south parallel to and two hundred (200) feet.from the centerline of Abdallah Avenue four hundred fifty (450) feet more or less to a point; thence southwesterly a distance of one..thousand four hundred (1400) feet more or less to the inter- section of the centerline of Starr Road and the centerline of Glenwood Avenue; thence south on the extension of the centerline of Glenwood Avenue a distance of nine hundred (900) feet more or less to a point on the south boundary line of Water District No. 1, Town of Cortlandville; thence north eighty-three degrees four minutes west (N830 0411%T)along the south boundary line of Water District No-L 1, eight hundred and eighty-five (885) feet more or less to a point; thence south sixty degrees two minutes west (S600 021W) along the south boundary line of Water District No. 1 a distance of three hundred and eighty-five (385) feet to a point; thence south sixty degrees twenty-eight minutes west (S600 28'W') along said District boundary a. distance of three hundred (300) feet to a point; thence south sixty degrees thirty-six minutes west (S600 361W) along said District boundary fifteen hundred (1500) feet to a point; thence south sixty degrees forty- two minutes west (S60o 421W) along said boundary a distance of five hundred and twenty (520) feet more or less to a point; thence south thirty-one degrees thirty minutes west (S310 302W) a distance of four thousand eight hundred and twenty (4820) feet_to a point; thence due west one thousand eight hundred and fifty (1850) feet more or less to a point in the centerline of New York State Route 13; thence north two degrees thirty minutes west (N20 30'W) two thousand seven hundred and fifty (2750) feet to a. point; thence northeasterly five thousand eight hundred and seventy (5870) feet more or less to a point west of Terrace Road said point being one hundred and fifty (150) feet west of the centerline of Terrace Road and one hundred and fifty (150) feet northwesterly of the centerline of New York State Route 13; thence north parallel to and one hundred and fifty (150) feet west of the centerline of Terrace Road one thousand and one hundred (1100) feet more or less to a point two hundred (200) feet north of the centerline of McLean Road; thence east parallel to and north two hundred (200) feet of the centerline of McLean Road nine hundred (900) feet more or less to a point two hundred. (200) feet easterly of the centerline of Allen Road; thence northeast parallel to and four hundred and seventy-five (475) feet north of the centerline of New York State Route 13, one thousand eight hundred and seventy-five (1875) feet more or less to a point; thence northeast eight hundred and seventy-five (875) feet more or less to a point one.hundred and seventy-five (175) feet west of the centerline of Vernon Drive and two hundred and fifty (250) feet north of the centerline of Route 13; thence two hundred and sixty (260) feet more or less southeasterly to the point of beginning; and M WHEREAS, the improvement consists of the, construction and maintenance of a trunk sewer line to serve the said District by transmitting sewage collected in said District to the Sewage Disposal Plant of the City of Cortland for processing thereat, in accordance with a certain Map, Plan and Report made a part of such Petition and now on file in the office of the Town Clerk of the Town of Cortlandville; and WHEREAS, the maximum amount proposed to be expended for such improvement, as stated in the said Petition, is the sum of Two Hundred Forty Three Thousand Dollars ($243,000.00> NOW, THEREFORE, IT IS HEREBY ORDERED, that a meeting of the Town Board of the said Town of Cortlandville shall be held at the Grange Hall in the Village of South Cortland, in the Town of Cortlandville, on the 27th day,of April, 1959, at 8:00 o'clock p.m., to consider the said Petition and to hear all persons interested in the subject thereof, concerning the -same, and for such other action on the part of said Town Board with relation to the said Petition as may be required by law or proper in the premises. Dated: April 13, 1959 �Lelan M. Brookif is L own Jerk 33 Town Clerk's Office 7 Pleasant View Drive May 6, 1959.................. Regular Meeting.............. Wed. Eve. 8 P.M. Supervisor, Glenn Alexander, presiding, Present were: Justices Floyd Colegrove & Merton Bean, Councilmen, Sherman Griswold & Leonard Bacon, also, Assessor's Warren Osbeck & Clark Carley, Supervisor's, Book-keeper M. R.Rrauklis, Ted Fenstermacher, Attorney and Hgwy. Sup't. H.S.Rowe. Allen Ede appeared before the Board on behalf of a petition he filed with Supervisor in regard to a water hole on the Rosen property. Mr. Ede was informed that Mr. Rosen will voluntarily fill in the hole. Mr. Osbeck told the Board the assessor's need a camera and an adding machine for their use, Motion by Mr. Bacon and seconded by Mr. Colegrove that the assessor's be permitted to buy a camera not to exceed $ 100.00 in price, no definite action on the adding machine. Motion carried, Town Clerk read a petition presented by residents of McGraw in regard to their assessments. Re: "Westmorefl Subdivision of Stanley T. Nadolski and approved by the Planning Board as per. resolution offered by Mr. Victor Metcalf. at the April 9th, 1959, meeting, at the Town Clerk's Office. RESOLVED: that the subdivision plat of lands of Stanley T. Nadolski known as "Westmo re" which was surveyed by Yale Hughes, Licensed surveyor, June 11, 1958, be approved, that said Stanley T. Nadolski has formally offered to dedicate such street to the public and duly filed such perfor- mance bond as required ($4000.00) in the office of the Town Clerk on April 13, 1959, now therefore be it: Resolved that said performance bond be and it hereby is approved, pursuan to section 277 of the Town Law as to form, sufficiency and manner of execu- tion; and be it further Resolved that upon the suitable and satisfactory construction of said street in accordance with such profile and cross-section filed with the Planning Board as aforesaid, the said street or highway known as "Westmore" Lane" shall be formally accepted as and become, a public street of the said Town of Cortlandville,construction and grading to be completed by Oct. 1, 1931 On motion of Mr. Bean and seconded by Mr. Griswold these resolutions were unanimously adopted. Re: Discussion upon the advisibility of creating a new Water District or expanding the boundaries of Water District # 1 to serve an additional area within the Town. On motion of Mr. Bean and seconded by Mr. Bacon, it was unanimously RESOLVED: Pursuant to the provisions and authority of, and subject to a permissive referendum as provided in,Section 191-a of the Town Law, that the sum of ($5900.00) Five thousand, five hundred d&llars be, and it hereby Is, appropriated to pay the cost of preparing a General Map and Plan for providing additional water facilities and services in the Town of Cortland- ville outside the boundaries of any incorporated Village in the Town and outside the boundaries of existing Water District # 1; and be it further RESOLVED, that the Supervisor of the Town and he is hereby is authorized and empowered to contact with Donald Stearns, P.E. of Cazenovia, N.Y. for the preparation of such General Map and Plan and to execute an agreement in connection therewith in the form presented to this meeting the consideration therefor -. including the cost of all soil probings, soil ]am borings and analyses of water and of testing the Town's present well -w to be within limitations of the amount hereinabove appropriated; and be It further RESOLVED, that the said expense incurred for the preparation of such Map and Plan shall be a Town charge to be assessed, levied and collected in the same manner as other Town charges; and be it further RESOLVED that if the Town Board shall thereafter establish a new water district or extend its existing District # 1, pursuant to the pro- visions of Section 191 of the Town Law, then the expense incurred for the preparation of such Map and Plan shall be deemed to be part of the cost of the improvement and the Town shall be reimbursed the amount expended therefor. Mr. H. S.Rowe brought to the attention of the Town Board that a certain portion of the Bob Snell 'road (off Route 11) should be abandoned at this time. -No action,, Motion by Mr. Bacon and seconded by Mr. Griswold that all bills on General Fund warrant be paid, Carried. Motion by -Mr. Colegrove and seconded by Mr. Griswold that all bills on Water District warrant be paid, Carried.. Motion by Mr. Colegrove and seconded by Mr. Bean 'that the Town Clerk write delinquent account owners, Water District # 1, that unless bills are paid in 10 days, water will be turned off. Carried. Motion by Mr. Griswold and seconded by Mr. Colegrove that all highway employee's be given a $.10, increase per, hour, effective May ist, 1959. Motion carried. There being no- further business, meeting -adjourned. mb. 0 ,elan M. Brookins, Town Clerk E May 18, 1959 9:00 P. M. Special meeting of the Town Board held at the Town Clerk's Office, Supervisor Glenn R. Alexander presiding. Present were Councilmen Leonard Bacon and Sherman Griswold, Justices Merton Bean and Floyd Colegrove, also Rudolph Krauklis and Gordon Wheeler, Engineer. Sewer contract was discussed and it was tabled pending a further meeting. Motion by Mr. Colegrove and seconded by Mr. Bacon that the recom- mendations of the Appeals Board in regard to re -zoning of the Walter & Joyce Samson property on 281 be rezoned from residential and agricultural to commercial, be approved. Motion carried, all voting aye. Motion by Mr. Griswold and seconded by Mr. Bean that the following resolution be adopted. Motion carried, all voting aye. WHEREAS, the State of New York has indicated, pursuant to Section 31 of the Public Works Law, that it will contribute up to 2% of the cost _of plans of approved municipal projects within the limits set by such law, and WHEREAS, the Town of. Co rtlandville wishes to make application for a grant toward the cost of the preparation of plans for the project listed on attached application (estimated cost shown); Now, therefore, be it RESOLVED, that the Town of Cortlandville submit this project for consideration by the Superintendent of Public Works of the State of New ,York with the request that an allocation be granted of up to 2% of the estimated cost of construction for the preparation of plans of such pro- ject; and be it further RESOLVED, that when and if the Superintendent approves the project, and when and if an allocation of up to 2% of the cost of construction for the preparation of the plans'of such approved project is made, the Town of Cortla.ndville will make available a sum equal to that allocated by the .8tate of New York There being no further business, the meeting adjourned. Yelan M. Brookins, Town Clerk May 21, 1.959 8: 30 P.M. Special meeting of the Town Board held at the Town Clerk's Office Supervisor Glenn Alexander presiding.- Present were Justices Merton Bean and Floyd Colegrove, Councilmen Sherman Griswold and Leonard Bacon. Motion by Mr. Griswold and seconded by Mr. Colegrove that the notice of meeting be wavered. Motion by Air. Colegrove and seconded by Mr. Griswold that the proposed Sewer District #1 be approved. Carried. Motion by Mr. Bean and seconded by Mr. Bacon that the agreement of the Town with Stearns and. Wheler be accepted with certain exceptances to be taken up by the Supervisor with legal counsel. There being no further business the meeting adjourned. Lelan M. Brookins, Town Clerk r May 21st,1959,1, Special Meeting, continued% $`�& i4•# iC•# �4 ii df i'r4r it• #fir •!r39•# dk•Ip iF# �Db#S• ####aF^IS•# �DF•K• #4(• ${# 36•ii•ia• $r•K° #i� In the Matter of RESOLUTION Establishment of a Sewer District in the Town of Cortlandville, Cortland, New York WHEREAS a Petition for the creation of a Sewer Dttrict, in the Town of Cortlandville, Cortland County, Cortland, New York, the said Petition being dated March 20, 1959, was duly presented to this Town Board, together with the necessary Map and Plan attached thereto; and WHEREAS an order was fully adopted by the, Town Board on April 13, 1959 reciting the filing of said Petition, the improvement proposed, the bound_.• aries of the proposed District, and the estimated expense thereof, and specifying April 27, 1959 at 9 P.M. as the time and the Grange Hall in the Hamlet of South Cortland in said Town as the place where the said Board would meet to consider the Petition and to hear all pearsons interested in the subject thereof concdrning the same; and WHEREAS such Order was duly published and posted ( by the Town Clerk) as required by law; and WHEREAS a hearing in the matter was duly held by the Board on the said 27th day of April, 1959, commencing at 8 P.M., at the Grange Hall in the Hamlet of South Cortland in said Town, and considerable discussion upon the matter having been had, and all persons desiring to be heard having been duly heard; NOW, upon the evidence given upon such hearing, and upon motion of Lloyd Colegrove seconded by Sherman Griswold it is RESOLVED AND DETERMINED that (a) the Petition aforesaid is signed and acknowledged or proved as required by law, duly complies with the require- ments of Section 191 of the Town Law to sufficiency of signers -with respect to the boundaries of the proposed District as herein approved, and it is otherwise sufficient; (b) all property and property owners within the pro- posed District are benefited thereby;- (c), all the property and property owners benefited are included within the limits o,f the proposed Districts and (d) it is in the public interest to grant in whole the relief sought; and it is further RESOLVED AND DETERMINED that the establishment of a Sewer District as proposed in said Petition be approved; that the improvement therein men. tioned be constructed and the service therein mentioned be provided for upon the required funds being made available or provided for; and that such District shall be -designated and known as Sewer District # 1 of the Town of Cortlandville and shall be bounded and described as follows: Beginling at a point in Tompkins Street said point being the southwesterly corner of Cortland City limits and proceeding east along the corporation line to a point two hundred (200) feet west of the center line of Abdallah Avenue; thence south parallel to and two hundred (200) feet from the centerline of Abdallah Avenue four hundred fifty (450) feet more or less to a point; thence southwesterly a distance of one thousand four hundred (1400) feet more orless to the intersection of the centerline of Starr Road and the centerline of Glenwood Avenue; thence south on the extension of the centerline of Glenwood Avenue a distance of nine hundred (900) feet more or less to a point on the south boundary line of Water I igrict # 1, of the Town of Cortlandville; thence north eighty-three degrees four min- utes west (N 93064'W) along the south boundary line of Water Dist.#1s eight hundred and eighty-five (885) feet more or less to a point; thence south sixty degrees two minutes west (S 60008PWi') along the south boundary line of Water District # 1 a distance of three hundred and eighty-five (385) feet to a point; thence south sixty degrees twenty-eight minutes west (S 600 291 W ) along said District boundary a distance of three hundred (300) feet to a point; thence south sixty degrees thirty-six minutes west (S 600 36, W) along said District M boundary fifteen hundred (1500) feet to a point; thence south sixty degrees forty-two minutes west (S 600 421 W) along. said boundary a distance of five hundred and twenty (520) feet more or less to a point; thence south thirty-one degrees thirty minutes west (S 310301W) a distance of four thousand eight hundred and twenty (4920) feet to a point; thence due west one thousand eight hundred and fifty (1850) feet more or less to a point in the center line cf New Ygrk State Rte. # 13; thence north two degrees thirty minutes west (N 2 301 W) two thousand seven hundred and fifty (2750) feet to a point; thence north- easterly five thousand eight hundred and seventy (5870) feet more or less to a oint west of Terrace Road said point being one hundred and fifty (150� feet w4st of the centerline of Terrace koad and one hund- red and fifty (15b) feet northwesterly of the centerline of New York State Rte. 13; thence north parallel to and one hundred and fifty (150) feet west of the center line of Terrace Road one thousand and one hundred (1100) feet more or less to a point two hundred (200) feet north of the centerline of McLean Road; thence east parallel to and north two hundred.(200) feet of the centerline of McLean Road nine hundred (900) feet more or less to a point two hundred (200) feet easterly of the centerline of Allen Road; thence northeast parallel to and four hundred and seventy-five (475) feet north of the center- line of New York State Rte. 13, one thousand eight hundred and seventy- five (1875) feet more or less to a point; thence northeast eight hundred and seventy -fivr (975) feet more or less to a point one hundred and seventy-five (175) feet west of.the centerline of Vernon Drive and two hundred and fifty (250) feet north of the centerline of Rte. 13; thence two hundrd and sixty (260) feet more or less south- easterly to the point of beginning;' and be it further RESOLVED, that the proposed improvement, including cost of rights of way, construction costs, legal fees and all other expenses, shall be.financed as. follows: By the issuance of Serial Bonds of the Town of Cortlandville, Cortland County, Cortland, New York, and it is further RESOLVED, that the Town glerk of this Town (LELAN M. BROOKINS) shall within ten days after the adoption of this resolution file certified copies therof in duplicate in the Office of the State bep- artment of Audit and Control at Albany, New York, together with an application by this Board in duplicate for permission to create such district' as provided for by Torn Law Section 194; and that such app•• lication'shall be executed by and in behalf of the Town Board by the Supervisor of the Town. DATED..... MAY 21, 1959. June 3, 1959 8 P.M. Regular Meeting of the Town Board held at the. Town Clerk's Office Supervisor Glenn Alexander presiding: Present were Justices M. Bean & Col8grove, Councilmen Bacon and Griswold, also assessors H.DeLong C. arley and Ted*. Osbeck. Mr. M. Winchell and S. Nadblski. Minutes of. the previous meeting read and approved. In regard to the appointment of the election inspectors for one year, on motion of Mr. Griswold and seconded by Mr. Bacon the following inspectors were appointed. Motion Carried® Republican: Dist. # 1...... Myra Van Epps ........Dawn Porter # 2 Mabel Reagan .........Agnes Whelps #3.:... , Marie Buckler ....... Dora Carl # 4..®..® Florence Benedict.....Alice Wadsworth # 5...... Mildred Hoose ........Franklin Hicks Democrat: Dist. # 1...... Mrs. Thelma Jacobi...'..... Mrs. Margaret Dolly # 2 Mrs. Florence Truman...... Mrs. Pearl Burt # 3...... Mrs. Josephine Lease Mrs. Leola Homer # Mrs. Alline Beaudry Mrs. Hazel Newton # 5...... Mrs. Jennett Russell Mrs. Jessie White Salary to be $1.00 per. hour. Motion by Mr. Bean seconded by Mr. Colegrove-that gll bills on General Warrant be paid and also all bills on water District Warrant be paid, Motion carried: Motion by -Mr. Colegrove and seconded by Mr. bacon that an appropriation not to exceed $200.00 be made for a Cistern or cavity for water storage,for fire protection at Polkville. Motion carried: There being no further business meeting adjourned. Lelan M. Brookins, Town Clerk June 10, 1959, Special Meeting, Town Clerk's Office, 1 P.M. Regarding Bids for Water District Bonds ($ 150,000) Im Present were S pervisor Glenn Alexander, Justices M. Bean F. Colegrove Councilman S. Griswold ,Attorney T. Fenstermacher and Mr. Burr Lyons - from Ist. Nat. Dank Motion by Sherman Griswold and seconded by-F. Colegrove that the bid of the First National Bank of Cortland for $-150, 000, , Town of Cort- landville Serial Bonds of Four and ten one hundreths per centum(4.10%) - and premium of $230.00, be and hereby is accepted, and that -the un- successful bidders be notified and their checks returned. Carried. Motion by Mr. Bean and seconded by Mr. Colegrove that the check. for $3000.00 be deposited by the Supervisor in the st. Nat. Bank in a separate account called the Water District # 1 , and ftco t. Motion carried: Certificate for Insurance of Bond Anticipation Renewal Note # T--R of the Cortlandville water District # 1, in the Amount of $6000.00 reed and filed by Town Clerk, June 10 ,1959. There being no further^ business, meeting adjourned. Lelan M. Brookins, Town Clerk Bidders: Ge® Gibbons......... $449. 00 pre. rate of Int. 4. 30% Bacon Stevenson & Co. 30.00 " 11 4.20 1st. Nat. Bank of Cort230.00 4.10 .Adams & M cEut e e 480.00 " " 4.20 O-Z qour �irl'jne-s, and � SlMFc&k are more Cer I I ar r recited than an words I �kan Y's can ever express y I i4ion NO. 63 M July 1, 1959, O P X Regular meeting of the Town Board held at the Town Clerkes Office, 7 Pleasant View Drive, Cortland, New Yorke Supervisor Glenn Alexander, presiding, Present were: Justices Merton Bean Floyd Colegrove, Councilmen, Leonard Bacon, Sherman Griswold, Assessors, H. DeLong, C. Carley, W. Osbeck, and Mr. R .Krauklis, Suprs, Book-keeper andH.S.Rowe, Supst. /Highways. Minutes of last two meetings read by Town Clerk and approved. H.S.Rowe reported that he inspected the Nacdolski Road, June 19,59 with Co. Sup e t. Fred Brady, approved the road except for the sluice where it goes onto the County road, this was drdered re- moved. Motion by Sherman.Griswold and seconded by Merton Bean that the resolution of the Town Board(regarding the Erwin Plan)as re- quired by section 2 chapter 824, Laws of 1958, be adopted. Motion by Mr. Griswold and seconded by Mr. Solegrove that a portion ��XI of the Snell road be abandoned. Motion by Mr. Bean and seconded by Mr. Bacon that Morgan Hosley be permitted to add 4 trailers to his Park. Motion by Mr. Colegrove and seconded by Mr. Bean that the Town Clerk be authorized to sell surplus zoning Maps to Mr. Jas. Yaman for the sum of $50.00 per. copy. Motion carried. Motion by Mr. Colegrove & seconded by Mr. Griswold that all bills on General Fund and also Water District # 1, be paid: Motion carried® There being no further business, meeting adjourned. Lelan M. Brookins, Town Clerk Special Meeting of The Town Board,7 Pleasant View Drive, Cortland, N.Y. Public Hearing in regard to the Fire Protection Contracts: WHEREAS, there has been duly established in this Town a fire protection district known as "Town of Cortlandville Fire Protection District's ," embracing certain territory in the easterly and westerly portions of said Town: and WHEREAS, it -is proposed that a contract be entered into with the Village of McGraw, New York, for the furnishing of fire protection . for the easterly portion of the Town, and a contract with the Village of Homer, New York for the furnishing of fire protection for the westerly portion of the Town; and WHEREAS, a public hearing, on due notice, was held by the Town Board of the Town of Cortlandville ,at the office of the Town Clerk Lelan M. Brookins, at 7 Pleasant View Drive, R ## 3, Cortland, New. Cork at 8 P.M. on the 8th day of July ,1959, to consider such contracts, and all persons interested and appearing having been heard, and therefor being no opposition to said proposed contracts, NOW, THEREFORE, BE IT RESOLVED that this Town board contract with the said Villages of McGraw and Homer, N.Y., revpectively, for the furnishing of fire protection to such Fire Protection District according to the terms of certain contracts dated July 1959, copies of which contracts are annexed hereto and made a parf-Fiereof; and be it further RESOLVED that such contracts be excuted on behalf of thlb Town Board by all of the members thereof. Motion by Sherman Griswold and seconded by Leonard Bacon that the Fire Protection Contracts with Homer and McGraw be approved, Carried: M, On motion of Leonard: Bacon , seconded by Floyd, Colegrove, 'the following resolution was introduced; Section 1. 'That the Town' of Cortlandville, in anticipation of the collection of a special assessment in Water District # 1, in said Town to be levied for the fiscal year commencing Januaryl, 1960 and pursuant to Section 24.00 d.2. of the Local Finance Law of the State of (New York,, shall issue and sell a tax anticipation note in the- am1t. of $7000.00 , to mature on July 10, 1960 and that the date of matur— ity -of such note shall not and does not extend beyond the applicable period provided by Section 24.00 of the said Local Finance Law for the maturity of such notes® Section 2. That, except as herein specifically prescribed, said note shall be of the date, terms, form contents and place of payment and at a rate of interest not exceeding five per centum (5%) per annum, as may be determined by the Town Supervisor, consistent however, with the provisions of the said Local Finance Law of the State of New York; and shall be executed in the name of the said Town by its Supervisor and the seal of the Town shall be attalched thereto. Section 3, That said note shall be sold at private sale by the Town Supervisor at a price of not less than par value and accrued interest, if -any, -and upon the due execution and sale of said note the same shall be deliverdd to the purchaser upon the payment by him of the purchase price in cash to such Supervisor; and the receipt of such Supervisor shall be -a full acquittance to such purchaser who shall not be obliged to see to the application of the purchase money. Section 4, The full faith and cPedit of the Town of Cortlandville are pledged to the punctual payment of and interest on said note. Section5, This resolution shall take effect immeadiately. The forego$ng Resolution was duly put to vote all voting Aye ,Supervisor Glenn Alexander, Councilmen L. Bacon and S. Griswold and Justices, Merton Bean and Floyd Colegrove. This Resolution was thereupon duly adopted by the above Town Board. There being no further business at this time, meeting was adjourned. Lelan M. Brookins, Town Clerk. M July 29, 1959, 8:00 P.M. Specialmeeting of the Town Board held at the Town Clerk®s office, Glenn R. Alexander, Supervisor, presiding. Present were Justices Merton Dean and Floyd Colegrove, Councilman Sherman Griswold; also H. S. Rose and Mr. Stearns, Engineer. Sewer District was discussed but no action taken at this time. Board adjourned. L. M. Brookins, Town Clerk. August 5, 1959, 8:00 P.M. Regularmeeting of the Town Board held at the Town Clerk's Office, Supervisor Glenn R. Alexander presiding. Present were Justices Floyd Colegrove and Merton Bean, Councilman Leonard Bacon; also Rudolph Krauklis, H. S. Rowe and Theodore Fenstermacher, and Mrs. Louis Modery. Town Clerk read minutes of last meeting and they were approved. Mrs. Modery appeared before the Board to ask for a speed limit to be established on Levydale and Thomas Lane, Abdallah, Isabelle Drive and Delaware Avenue. Motion by Mr. Bacon and seconded by Mr. Bean that the town clerk write a letter to the State Traffic Connission, 95"Mashington Avenue, Albany 1, N.Y. requesting the above. (letter written August 7, 1959.) Motion by Mr. Colegrove and seconded by hr. Bacon that all bills on General Fund and ',ATater District #1 be paid. Motion carried. Town Clerk presented an order from the State Comptroller granting permission to establish a Sewer District +1 in the Town. (Reed Aug. 4, 1959) Resolved that the matter of enacting an order creating Sewer +1 be deferred until the conclusion of negotiations with the City of Cortland and Smith Corona Marchant, Inc. relating to the process of sewage in District #1 be completed, I The above resolution made by Mr. Bean and seconded by Mir. Colegrove. Motion carried. There being no further business, the meeting then adjourned. Lelan M. Brookins Town Clerk August 26, 1959, 9 F.Ma Snecial Meeting of the Town Board held at the Town Clerk's Office, Supervisor Glenn Alexander presiding: Present were justices 14. Bean and Floyd Colegrove, Councilmen Leonard Bacon and -Sherman Griswold, also, Mr. R. Krauklis, �u-rpervisorls, book-keeper, Attorney T. Fenster- wy1a.,(:,-ordon iqheeler Eng., and Floyd Fenster - masher, H.S.Rowe, Town Sup't. Hp Calkins, Ed. Mosher and Charles Andrews, representatives of Smith - Corona Merchant. A. resolution authorizing the establishment of Sewer District # 1 in the Town of Cortlandville- on motion of Councilman Bacon and seconded by Justice of the Peace, Floyd Colegrove was unanimously adopted, said Resolution, pursuant to Section 194 of the 'own Law, Copy of this Resolution follows,., BEFORE THE TOWN BOARD OF THE TOWN OF CORTLANDVILLE CORTLAND COUNTY, NEW YORK $P$� :; :'r$e� n $,�ye$�-:5$E�t+'F#9'r3�g�"�i'eil$'r#is°3'r�`fi'iF$i'$r$f?f$'�$P�riE 3t#t: �'Eii:�a✓e$S'tiY $F3�r$'e3'e�riFit$S IN THE MATTER of ORDER ESTABLISHING SEWER THE ESTABLISHMENT of SEWER DISTRICT NO. 1 .in DISTRICT. NO.1 the Town of Cortlandville, County of Cortland, State of New York. A petition in this matter for the creation of'a s6w�r district , having been duly presented to the Town Board, together with the nec. essary map and plan attached thereto, and an Order having been duly adopted by the Town Board on April 13, 1959, for the hearing of all persons interested in the matter on the 27th day of April, 1959, at 8 o'clock P.M. at the Grange Hall in South Cortland, in the Town of ° Cortlandville, Cortland County, New York, and a hearing by the said Board having been duly held at such time and place, and it having been duly resolved and determined following such hearing and on the 21st. day of May, 1.959, that the Petition herein was signed and acknowledged or proved as r3quired by law and otherwise sufficient, that all the property . and property owners within the proposed district were bene- . fited thereby, that all property and property owners benefited were included within the limits of the proposed district; and that it was in public interest to grant in whole the relief sought, and it having been then and there. further duly resolved that the establishment of such district as proposed be approved, and application having been thereafter, and on May 29, 1959, duly made in duplicate to the State Department of Audit and Control at Albany, New York, for permission to create such district as more fully provided for by Town .Law, Section 194,v and the StateComptroller having duly made an Order in duplicate, dated August 3, 1959, granting permission for the creation lthe district in all respects as petitioned for and approved by theown Board^as aforesaid; and one copy of such order having been duly filed in the office of the State Department of'Audit and Control. at Albany, New York, and the other In the office of the Town Clerk of Cortlandville, and the Town Clerk having duly presented such birder to this Board at its meeting held on August 5, 1959,. being its first meeting held after said Order was filed, and after discussion the matter having been adjourned without .any motion having been taken .thereon, and the matter having again come before this Board at this meeting. NOW, THEREFORE, IT IS HEREBY ORDERED, that a sewer district Cortlandville, Cortland County, New the' State Comptroller aforesaid, to of the' Town of Cortlandville and, to boundaries, to -'wit: be established in the said Town of York, as described in the Order of be designated as Sewer District # 1 be of the following description and Beginning at a point in Tompkins Street said point being the southwesterly corner of Cortland City Limits and proceeding east along the corporation line to a point tvio hundred (200) feet 9=mx1hzx west of the centerline of Abdallah Avenue; thence south parallel to and;,_ two hundred feet (200) from the centerline of Abdallah Avenue four hundred fifty (450) feet more or less to a point; thence southwesterly a distance of one thousand four hundred (1400) feet more or less to the intersection of the center line of Starr Road and the centerline of Glenwood Avenue; thence south on the extension of the centerline of Glenwood Avenue a distance of nine 4undred (900) feet more or less to a point on the south boundary line of ater District # 1, in Town of Cortlandville; thence north eighty -three degrees four minutes west (N 930o4l W) along the south boundary line of ater district # 1, eight hundred and eighty-five(885) feet more or less -'to a point; thence south sixty degrees two minutes west (S 60 02' W) along the south boundary line of Water District # 1, a M CONTINUED: distance of three hundred and eighty-five (385) feet to a point - thence south sixty degrees twenty-eight minutes west(S 600281 W� along said district boundary a distance of three hundred (300) feet to a point, thence south sixty degrees thirty-six minutes west (S 60 036, W) along said district boundary fifteen hundred (1500) feet to a points thence south sixty degrees forty-two min. ut e s west (S. 60 0 429 W) along said boundary a distance of five hundred and twenty (520) feet more or less t8 a point, thence south thirty -.one degrees thirty minutes west (S.31 30' W) a distance of four thousand 8 hundred twenty (4820) feet to a point; thence due west one thousand eight hundred and fifty (1850)W feet more or less to a point in the centerline of New York State Route 13; thence north two degrees thirtyminutes west (N. 20 30' W) two thousand seven hundred and fifty (2,750) feet to a point; thence north easterly five thousand eight hundred and seventy (5%70) feet more or less to a ,paint west of Terrace Road said point being one hundred and fifty (150) feet west of the centerline of Terrace Road and one hundred fifty(150) feet northwesterly of the center line of New Fork State Route 13: thence north parallel to and one hundred and fifty(150) feet west of the centerline of errace Road, one thousand and one hundred (1100) feet more or lest to a point two hundred (200) feet north of the centerline of McLean Road; thence east, IcKraftN11 para- llel to and North two hundred (200) feet of the .centerline of McLean Road, nine hundred (900) feet more or less to a point ,two hundred (200) feet easterly of the centerline of Allen Road; thence northeast para llel to and four hundred and seventy-five (475) feet north of the center lane of New York State Route 13, one thousand eight hundred and seventy five (1875� feet more or less to a point; thence northeast eight hundred and seventy-five (875) feet more or less to a point one hundred and seventy-five (175) feet west of the center line of Vernon Drive and two hundred and fifty (250) feet north of the centerline of Route 13 thence two hundred and sixty (260) feet more or less southeasterly to the point of beginning. Dated; August 26, 1'959 Glenn ,Alexander -- - Supervisor c�� Sherman Griswold Councilman Leonard Bacon Merton Bean Councilman Justice of Peace Justice of Peace I, LELAN MI. B?=tr)0K_.NS,T"otim E:�`1.v k of the Town of Cortlandville certify that the foregoing ORDER for a Sewer District is a true and correct copy of the original ORDER filed in my office. Witness my hand and seal of the Town of Cortlandville August 26, 1959 Town Clerk of the Town of Cortlandville Upon motion of Mr. Bean, seconded by Mr. Griswold, It :was u.nan imously RESOLVED that the proposed contract, dated August 261 1959 between'the Town of Cortlandville and Smith -Corona March -ant Inc., for the construction of a trunk sewer and the furnishing of se aage v... disposal services and facilities to the factory building site of said Company Inc® on the westerly side of N.Y,Highway R # 1 , for a term of 30 years, at a user fee or charge of not less than 17,500 per.-yn., in the form presented to this meeting, be and, it hereby is accepted and approved; and be it further RESOLVED that all' of the members of the Town Board execute such agreement in the name and on -.behalf of the Town of Cortlandville acting in behalf of proposed Sewer District # 1 in said Town. . Up©n-i motion of Mr. Colegrove, seconded by Mr Bacon, it was unanimously RESOLVED that the proposed contract, dated August 26, 1959 between the Town of Cortlandville and the City of Cortland for the transport and processing of sewage from the Townts proposed Sewer Dist. # 1, for the term of 30 years, at a variable consideration more particularly provided therein, in the form presented to this meeting, be -and it hereby is accepted and approved; and be it further RESOLVED that all of the members of the Town Board execute such agreement in -the name and on behalf of the Town of Cortlandville acting in behalf of proposed Sewer District # 1 in said Town. Upon motion of Mr. Bean, seconded by Mr. Griswold, it was unanimously RESOLVED that the proposed contract, dated August 26, 1959, between the Town of Cortlandville and Donald E. Stearns and A. Gordon Wheeler, Civil and sanitary engineers of Cazenovia, N.Y. for the preparation of definite plans and specificiations, investigations, drawings,. supervision and all other necessary engineering services relating to or in connection with the installation and construction of a Sewerage system in proposed Sewer District # 1 in the Town of Cortlandville, be, and it hereby is, accepted and approved; and be it further RESOLVED that all of the members of the Town Board execute such agreeme in the name and on behalf of the Town of Cortlandville® There being no further business at this time the meeting was adjourned. ,elan M. Brookins, Town Clerk LMBaMB ,lG 7yi ,�.t U;'' 4nez�,� ,�7 s �i Sept. 2, 1959. 8:00 P.M. Regular meeting of Town Board held at the Town ClerkIsOffic4 Glenn R. Alexander, Supervisor, presiding. Present were Justices Merton Bean and. Floyd Colegrove; Councilmen Sherman Griswold and Leonard Bacon; also Rudy Krauklis and H. S. Rowe. Clerk read minutes of previous meetings and they were approved. Motion by Mr. Griswold and seconded by Mr. Bean t1a t a trailer park permit be issued to Henry Alexander. Motion carried. Motion by Mr. Colegrove and seconded by Mr. Bean that the correct mileage is 2.6 miles which includes Pendleton :ext. road and a portion of the West portion of Sommers road. This is a. correction of June 1959 resolution. The above is Irwin Plan. Roads Program. Motion carried. Motion by Mr. Colegrove and seconded by Mr. Griswold that all bills on General Fund Warrant and Water District #1 be paid. Motion carried. i Motion by Mr. Colegrove and seconded by Mr. Bean that a special meeting be held Oct. 55 1959 to put budget together. Motion carried. There being no further business, the meeting adjourned. Lelan M. Brookins, Town Clerk Sept. 15 1959, 8 P.M. Special Meeting of the Town Board at Town Clerk's Office, 7 Pleasant View Drive, Supervisor Glehn Alexander, presiding: Present were, Justices M. Bean and F. Colegrove, Councilmen L.Bacon and S. driswold, also Book—keeper forr'Supervisor, R. Krauklis and Engineer Mr. Wheler. Bids on the §ewer District were opened and tabulated as follows; Avon & Fowler,............ $ 89,000.00 (2) Compagni 99)TT H8 Mondo Const. .............. 112,.0 0.00 -�- 102,1 5.00 M. Bo ngivonni ............ 93,325,00z 85,923.00 Serafinni Const. Co® Ballad Const. Co. 116,119.00 115,885.75 L.B. Strandberg & Son...... 120,2 00 / 121,9A..00 Ceravolo Const. Co (1) 110,777.50 Spezio Const. Co. 88,395.00/ 843010.00 R. L Schooley 114,093 93 106,042.82 Syracuse Const. Co. 150,265.00' (2) Olin Const. Co. ........... 91,350.00 85,617.70'/ E.R.Wolcott Inc. .......... 109,22 .00 105,61 .75, Criore Const....... (LOW BIDDER) $75,243 .50 69, 68`4. 00 Rocell Const....... .... .......134895.00 126:926.00 Ardini Const. Co....(1)............ 761l35.00 Non -bidders were: Les Strong, Whitney Point, Bob Hooey, Corning, R.J.Congel Const. Syracuse, E.J.Button & Sons, Chittenango and Ciccone & Sons, Mamaraneck, N.Y. These bids were reviewed by the Town Board and Engineers,.a meeting is t,: be held on Friday Sept.18, 1959 for awarding contract to low bidder. The Supervisor reported that detailed estimates in writing of the anticipated revenue and expenditures for Later District # 1 has been prepared together with an assessment roll for the amount of the estimate of such expenditures less the estimate of such revenue, each in proper form as required by the provisions of section 202 of the Town Law And that such estimate and such assessment roll had been filed in the tov,n Clerk's Office, September 15, 1959. There being no further business at this time, the meeting adjourned. Lelan M. Brookins Spepial Meeting Sept. 19, 1959, 9 P.M. Supervisor Glenn Alexander presiding: present were Justices M. Bean and F. Colegrove, Councilmen S. Griswold and L. Bacon., also Mr. Wheler, Engineer and Ted Fenstermacher, Attorney. Motion by Mr. Colegrove and seconded by Mr. Bacon that the Sever District # 1, , Contract be given to the Griore construction Co_.., Motion carried. Motion by Mr. Griswold and seconded byMr. AColegrov.e .that checks be refunded to bidders,(with the exception of the three lowest) Motion carried. Resolution. was passed pursuant to section 202-a (5) of the Town Law that a public hearing be held by the Town Board to hear and consider any objections which may be made to such assessment roll for Water Dist. # 1, at the Grange Hall, in South Cortland, Town of Cortlandville on October 1, 1959. There being no further discussions at this time the meeting was adjourned. Lelan M. Brookins, Town Clerk 8i•f}iF•li�U r4} #ii• �A$"r iF $F #'84.4"r it# �'r°�S•dh tN•3edr#iFi'r •l} if i'r#'Y,•# •t3•�'r�it•## $b$b #'Yr st••3� •1'r iS•$r## # iiyf• ## ##'IF�F # 3a#9r t'r 4S• it•# i'r 1F�"lit3F;3'�W�F4d CONTINUATION OF SEPT.15, 1959 MINUTES, SUBJECT TO APPROVAL OF TOWN ATTORNEY: IIII Justice M. Peace seconded b Councilman L. Bacon IT WAS UnWifflhH1.1of by Resolved, pursuant to.Section 202-a (5) of.the Town Law, that a public hearing be held by the Town Board to hear and consider any objections IdFh may be made to such assessment roll.for Water Dist. # 1, at the Grange Hall in South. Cortland, Town of Cortlandville, Cortland County,New York, on October 1,1959 at 8 P.M. �##•SF at•#'EP#i8 r'`•r�i•Sr'•e�drC'Mr#°�'9vi'uY�2'•ii9F'3f'.'rifrSlr3!•i�.d%°Yvity'r�Yr#it••Yr�r4F3P##�k$d$fr#3hT"•s"r•tF#t�#�•�'r•2'r•ft••te31°3tii���iri'r#�4#S'r###�"r•:PiFte M Resolution , Sept 18, 1959 Resolved that this Board find and determine, and it does hereby find and determine, that the proposrl.s of Criore Construction Co Inc. of Bridge ST. E. Syracuse, N.Y. ,to construct approximately 3,890 lineal feet of the Trunk sewer (including excavation, trenching, bracing, manhole€ connections,etc. ` prcposed to be constructed along New York public Highway Route 13, from the westerly corporation line of the City of Cortland and the Town of Cortlandville to Terrace Ro�,,A in the Town of Cortlandville, in accordance with the Clans and spent. m.ons therefor prepared. by Stearns & Wheler, licensed professional santary Engineers of Cazenovia, N.Y., and more particularly described as Contract #1 in certain Contract Documents dated May 1959, prepared and filed by said Stearns & Wheler, and to con- struct approximately 4,270 lineal feet of the trunk sewer (including ex— cavation, trenching,bracing, manholes, connections to be contracted etc.) along said Public Highway route 13 between Terrace Road in the Town of Cortlandville and, e. point approximately 1300 feet southerly of Lime Hollow Road in said Town, in accordance with the clans and specifications therefor prepared by Stearns & Wnel er, Licensed Professional Sanitary Engineers of Cazenovia., N.Y. more particularly described as Contract # 2, in certain Contract Documents, dated May 1959, prepared and filed by said Stearns & Wheler, are the lowest responsible proposals for the construction of said portions of the r_roposed sewerage system in said Sewer District # l and be It further Resolved that the said rroposal_ of said Criore Construction Co Inc. of $75,243.50 with respect to the worl called for under said. contract # l (said amount being revised from 869,993.50 by reason of an error in the computaticn of the lump sum contract amount from the component unit price bid thereby, and ^f �69,684 with. respect to the work called for under said contract # 2. be, and the same hereby are accepted, and be it further Resolved that this Board enter into contracts with the said Criore Con. Co. Inc. for the perfr. rmance of the work due under such contracts in a.ceordancE with the aforesaid plans and specifications therefor, which said contracts shall be in form satisfantory to busk, Folmer, Ryan & Fenstermacher,Fsas. , attorneys for the Town of Cortlandville, and shall recuire the said Criore Construction Co. :Inc. to .furnish proper security for the faithful. per- formance of said ^ontractsg #9riu'-i6-#ir'.:-%##ir9c#':f'K'i'r#4'sip#ic'.::;$iF#i'riEis°'�•�E'Yri;•#####^'i; �A'I•#iiie:f'ki#•!Fi$.6?r'c:;•;;#%?••A#Yr#####iF####ibiF# At a Special Meeting of the Town Board of the Town of Cortlandville, held at the Grange lEill in the Village of South Cortland, in.'.,the Town of Cortlandville, on.,the 1st day of October; 1*959 at 8:30 P.�M.• The meeting was called to order by Supervisor Glenn R. Alexander, and the roll being called the following were: PRESENT: Justices of the Peace Floyd C. Colegrove and Merton R. Bean and Councilmen Sherman R. Griswold and Lbonard D. Bacon. ABSENT: None. After discussion -and upon motion of Councilman Griswold, seconded by Justice Colegrove, -the following Resolution was unanimously adopted: RESOLVED, that no one appearing at the Public Hearing held this date in opposition to the estimates of anticipated_ revenues and expenditures and special assessment roll prepared and filed for Water District No. 1 and the special improvement therein the said special assessment roll be, and it hereby is, adopted as originally prepared; and be it further RESOLVED, pursuant to Section 202-a (6) of the Town Law that such special lw assessment roll be filed forthwith in,the office of the Town Clerk and the Supervisor transmit a copy thereof to the Board of Supervisors of Cortland County at the meeting of such Board. at which taxes are levied. TOWN OF CORTLANDVILLE WATER DISTRICT NO. 1 BUDGET 1959-60 APPROPRIATIONS I. Cost of Improvement. Construction of Improvement 4,000.00 Bond Principal & Note 11,000.00 Bond & Note Interest 6,161.00 TOTAL MAINTENANCE II. Personal Services Office & other expenses Town supervision Repairs Power & light Purchase of water Supplies & installations (fees) GRAND TOTAL ESTIMATED REVENUES Hydrant rentals Sale of Water Installation & fees Unexpended balance +3,700.00 12300.00 1,000.00 1,400,.00 650.00 4,900.00 4,000.00 21,161.00 16,9 0�.00 38,111.00 4,272.85 10,500.00 6,700.00 611.45 p 222084.30 AMOUNT TO BE RAISED BY ASSESSMENT FOR WATER DISTRICT #1-- 1960 BUDGET TAX P 16,026.70 Theodore Fenstermacher, Esq. then pointed out that he had been holding, since October 8, 1957, a Deed executed and acknowledged by Charles M. Abdallah to the Town of Cortlandville, acting on behalf of Water :District No. 1, con- veying all of the grantors' right, title and interest in -..,the water main and pipes in Vernon Drive and in one (1) fire hydrant and accessories therein. He stated that he had withheld recording the :Deed until the Town. was in a position to pay the grantors the previously agreed -upon sum of $217.75 for the fire hydrant, t1ae :rain and pipes being conveyed without consideration. After discussion, an6 upon motion of Councilman Bacon, seconded by Justice Bean, it was unanimously RESOLVED that the Town of Cortlandville, acting on behalf of Water District No. 1 accept a Deed from Charles M. Abdallah and Saleames Abdallah of all of their right, title and interest in and to water mains andc_pipes in Vernon Drive and one (1) fire hydrant and accessories therein, and to pay therefor the sum of $217.75. There being -:no further business the meeting adjourned. T.Pa.a.n M. Brookins ,•fie-u,,, C�e� October 7, 1959 8:00 P. M. Regular meeting of the Town Board held at the Town Clerk's Office; Supervisor Glenn R. Alexander presid.�ng. Present were JusticesFloyd Colegrove; Councilmen,Leonard Bacon and Sherman Griswold; also Clifford Kimberly, Rudy Kraulthai s and H . S . Rowe. Clerk read minutes of previous meetings and they were approved. Motioric;by Mr. Bacon and seconded b4FIr. Griswold that the Village of McGraw be permitted to have a Village Dump.on their property, located on the Shearer Road. Motion carried. Motion by Mr. Colegrove and seconded by Mr. Griswold that all bills on General Fund Warrant and Water District #1 warrant be paid. Motion carried. Motion by Mr. Bacon and seconded by Mr. Griswold that the Preliminary Budget as presented by the Town Clerk be approved. Motion ca.ffied. There being no further business, the meeting adjourned. Lelan M. Brookins, Town Clerk TOWN OF CORTLANDVILLE LEGAL NOTICE NOTICE OF HEARING ON PRELIMINARY BUDGET Notice is hereby given that'the preliminary budget of the Town of Cortlandville for the fiscal year beginning January 1st 1960 has been completed and filed in the office of the Town Clerk at 7 Pleasant View Drive, Cortland, New York where it is available for inspection by any interested person at all reasonable hours. Further notice is hereby given that the Town Board of the Town of Cortlandville will meet and review said preliminary budget and hold a publiee hearing thereon, at the Town Clerk's Office at 8 P. M., bn the 4th day of November, 1959, and that at such hearing any person may bei,heard in favor of oil against the preliminary budget as compiled or for or against any item or items therein contained. ,- Pursuant to Section 113 of the Town Law, the proposed Salaries of the following Town Officers are hereby specified as follows: Supervisor �2800.00 Justice/Peace (2) 2600.00 CUuncilmen (2) 1400.00 Town Clerk & Collector 1000.00 Town Highway Sup't. 5000.00 By order of the Town Board Lelan M. Brookins, Town Clerk Town of Cortlandville October 12,.1959 50 OCTOBER X TXX*%XXXXXXX 23, 1959 XXXXXXXXXXXXXX SPECIAL, MEETING Town Clerkzs Office, 7 Pleasant View Drive, Cortland, New York, Supervisor Glenn Alexander presiding® Present were ,Justices, Floyd Colegrove & Merton Bean, Councilmen, Sherman Griswold and Leonard -Bacon, also, XXXXX XX Theodore Fenstermacher Atty. Motion by Mr. Bacon and seconded by Mr. Bean that the Town Clerk return two (2) checks in the amount of $3500,. and $20.00, to Criore Const. Co. Motion carried. A petition was presented to the Town Board by Donald Clark, with the names of 47 residents of North Street McGraw, protesting the proposed location of Village of McGraw, Dump on their property in the Town of Cortlandville. No action 'was taken at this time, Town Clerk was also instructed to advertize for an attendant for the Town of Cortlandville Dump, located'on Lime Hollow—Stupke Road, also to put a notice in the paper to the effect that all water installation in water district # 1 will have to be installed before Nov. 10, 1959, otherwise applicants will have to wait until spring for this service. On motion of Justice Bean seconded by Councilman Griswold the following resolution was introduced: #'.i•�c�ci�i��,4i:•Yc•°3!•ae•iS•#i'e#J'c3'r•Y.-�'4°#i:•°:t'•�F•3E•i'r•iiiS•°Yr4'r#�f•ir#°iF•ii••Yri'c$'r•�'••�3'ei;•w:'rx=.'r�'•;�ii•i#v5•f;•iir # Bond Resolution dated October 23, 1959,authorizing* the issuance of $243,000.serial bonds of the Town of Cortlandville,Cortland, N.Y. to finance the con,, # struction of a Trunk Sewer Line for Cortlandville # §ewer District # 1, in said Town of Cortlandville.* �• aF 94'Ei °`•i• •?e i'rie •:F �c °l; 4t•3&# i1• sii $h jF # :� 9t• �5 3i• ;Fad s's 3fr $i° t�• iF $� °t:• Yr •s';• °Y.••Yr •3i• # °ii°tiF #?'r iC 4F# •IE#°�• •H•i'r i'r # •3i•ti�r°'Yt• BE IT RESOLVED by the Town Board of the Town of Cortlandville, Cortland_ County, New York, as follows: *96etign 1. The issuance of general obligation serial bonds of the Town oT "Cortlandville in the amount of $24-3,000. is hereby authorized to pay the cost of the construction of a trunk sewer line, including necessary or appropriate original furnishings, equipment, machinery and apparatus, in accordance with a certain map, plan and report therefor dated Nov.10,59, and filed in the office of the Town Clerk of the Town of Cortlandville, to serve Sewer District # 1 in said Town. Section 2 . The maximum cost of the object or purpose described in Section o t7His resolution is hereby estimated to be the sum of $243,000. and the plan for the financing thereof consists of the issuance of general obligation serial bonds of the Town in said amount as herein authorized and the assessment, inaccordance with the provisions of the Town Law, upon the real property especially benefited by said improvement of amounts sufficient to pay the principal of and interest on said bonds as the same shall become due. Section 3 It is hereby determined and declared (1) that the period of proFa��e usefulness of the object or purpose for which the bonds herein authorized and to be issued is 30 years, (2) that subdivision 4 of paragraph a of Section 11.00 of the Local Finance Law applied thereto and (3) that the proposed maturity of the bonds herein authorized will be in excess of 5 years Section 4. The bonds hereby authorized shall be in coupon form, shall be signed in the name of the Town by the Supervisor and sealed with the corpoi —ate seal of the Town,attested by the Town Clerk, and ,the coupons shall be authenticated by the facsimile signature of the Town 5upervisora Section 5. The Supervisor of the Town of Cortlandville is hereby authorized to proceed with the sale of said bonds in the manner prescribed by law at such time as he shall ' determine and he is furitcher authorized to determine, consistently with this resolution and with the provisions of the Local Finance Law, the -date, maturities, form, interest rate and all matters relating to said bonds not herein specifically determined, Section 6. The faith and credit of the Town of Cortlandville shall be and are Here Y pledged for the punctual payment of and interest on said bonds as the same shall fall due. Section 7. The validity of the bonds herein authorized may be con- t este on .y f i (1) Such obligations are authorized for an object or purpose for which the Town of Cortlandville is not authorized to expend money, or (2) The provisions of law Vanich should be complied. with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is com- menced within twenty (20) days after the date of such publication,or (3) Such obligations are authorized in violation of the provisions of the Constitution. Section 8. This resolution shall be pub-1 sshieed—fogether with the notice by Section 91.00 of the Local Finance official newspaper of the Town® take effect immediately and shall in substantially the form prescribed Lana in the "Cortland Standard" the The foregoing resolution was duly put to vote upon roll call which resulted as follows; All voting HAYE11 Supervisor Glenn Alexander Councilman Leonard Bacon Councilman Sherman Griswold Justice Merton Bean Justice Floyd Colegrove The resolution was -'thereupon declared duly adopted., #•f;r �Yr?:•.?e gc :'r $r ##?e fi'r i'r4'r'YF'Y.-?'r?E?'r 3e #?2• $U �`6°Et• #s'r ## •lF'le'i$ iF?4 �!'rele ifr if •lk?Ei'r #$"r# OF'iQ9e�4••Yr iF # ,•"r 9F i:•�`„?L 34•� # iF# 3'r ie?�?5•Yr?P?es"fr i'r 3f•# iti •i6.14�'IF N 0 T I C E The resolution published herewith was adopted on the 23rd day of October, 1959, and the validity of the obligations authorized by said res -- olution may be hereafter contested only if such obligations were author - ized for an object or purpose for which the Town of Cortlandville, New York, is not authorixed to expend money or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contest -- ing such validity is commenced within twenty (20) days after the date of pubti► lication of this notice, or if such obligations were authorized in violation of the provisions of the Constitution. Lelan M. Brookins, Town Clerk Town of Cortlandville 'k 9F $f'°If iF #irdlt•°IFaA##?f?� S-#�?E it�•1G?'r#•IF�E?fr�k •Yr# iF 3;• #iF'i£'$f DF# x# iE�9F °!i?S•i:^#�'r °Kr# �li�'li°�r td° �{'riF $S� ii�3'r9P## #fir# # it •:ct1F # #iF# �i#° ##9'r 4& 9E ii� # On motion of Justice Colegrove and seconded by Councilman Bacon the following resolution was introdumed; 9F#iGi'rJl"ta9F####$Fri##i�r##?4$?•Yri4�r4�•3F##-0�°tE^A'r°Yr#if?k•Ye4;•iPf'riciFs'�r#i'r$rYr•;'raF9Eti`Fi'r?f�ri'r4i?`:• Bond Anticipation Note Resolution dated October 23, # * 1959, authorizing the issuance of $243,000. Bond # Anticipation Notes of the Town of Cortlandville, * New York, to finance the construction of a trunk � Sewer Line for the Town of Cortlandville Sewer Dish ##a #•Yrie�5i6#°}E###si�rtYr##Town Cortlandville. ifrir##?'ri4 3r•t!4Fifil•%'r4E�^ir' #1P 7 Be It Resolved by the Town Board of the Town of Co-rtlandville, Cortland County, New York, as follows: Section 1 The issuance of Bond anticipation notes of ;the Town of Cortl ih vi=__e__�n the amount 243,00. is hereby authorized to pay the cost of the construction of a trunk sewer line, including necessary or appro - riate original furnishings, equipment, machinery and appartus, in accord .• once with a certain map , plan and report therefor dated November 10, 1959, and filed in the office of the Town Clerk of the Town of Cortlandville, to serve the Sewer District # 1 in said'Town. Said notes shall be issued in _ anticipation of the issuance of serial bonds authorized for said purpose by the bond resolution adopted by the Town Board of said Town on October 23, 1959• Section. No notes have been previously been issued in anticipatio. of the sa e of said bonds and the notes hereby authorized are, not renewal notes. Section 3. The notes hereby authorized are issued in anticipation of bond.s�or an assessable improvement. Section 4. The notes hereby authorized shall be dated and mature at suon me o r times as the Town Supervisor shall determine, but each note shall mature within one year from its date. Section 5. The notes shall be excuted in the name of the Town by the Town Supervisor and shall be sealed with the corporate seal- of the Town, attested by the Town Clerk, and shall otherwise be in such form as the Town Supervisor shall determine. Section 6. The Town Supervisor is hereby authorized and directed to proce.ea `- lzn the sale of said notes at one time or from: time to time in accordance with the provisions of the Local Finance Law and to determine all matters in relation to said notes not herein specifically determined. Section 7. The faith and credit of the Town of Cortlandville shall be anoare=ereby pledged for the payment of the principal of and interest on said bond anticipation notes. Said notes shall 'be paid from the pro - ceeds of the sale of said bonds or may be redeemed as provided by the Local Finance Law®_ Section 9. This resolution shall take effect immediately/ The foregoing resolution was -duly put to vote upon roll call which resulted as follows, all voting "aye". Supervisor Glenn Alexander Councilmen Leonard Bacon it Sherman Griswold Justice/Peace Merton Bean Floyd Colegrove The resolution was thereupon declared duly adopted. There being no further business, meeting adjourned. Town Clerk, Lelan M. Brookins Wed. November 4, 1959, Regular Meeting and Public Hearing Re: PRELIMINARY BUDGET Supervisor Glenn Alexander, presiding Board Members present as follows: Justices, Merton Bean ,Floyd Colegrove, Councilmen, Leonard Bacon and Sherman Griswold. also Highway Sup't. H. S Rowe, Supervisor's book-keeper R.Krauklis, Attorney Fenstermacher, and Engineers Wheler & LaRose Of Cazenovia. MINUTES OF Oct.•23,1959, (Spec.Meet) read and approved. Mr. Nelson Stevens was present regarding newer going thru his dry well which was discussed with him by the engineers, present. DonaldClark was heard in regard to petition presented by him in behalf d _ residents of McGraw,dated Oct. 23, 1959. The Town Board , on motion of Mr. Bacon and seconded by Mr. Griswold recinded the resolution passed at the 'Oct. 7th meeting regarding a dump for the Village of McGraw, in view of the fact that no written application was presented to the Town Board in regard to such. Motion carried. Mr. Dominck Pace, L. Fiorentini and A. DiLucci were present to discuss sewer tie -in o•n Starr Road. Engineers quoted a price of $20.00 per. lineal foot. Letter from State Traffic Com was read regarding sppRx speed zone of Glennwood Ave. Abdallah Ave. Levydale Pk Ext., Louise St. and Isabelle, also Delaware St. (30 mi.per.) Motion by Mr. Colegrove and seconded by Mr. Bean that this request for a speed limit be approved.Motion carried. Mr. L_ VanZastrow appointed temporary Dump Attendant, All bills were audited and on Motion of Mr. Colegrove and seconded by Mr. Bean, all such bills of both General Fund and Water District # 1, were to be paid. Motion carried. With no objections heard in regard to preliminary budget', on motion of Mr. -Bacon and seconded by Mr. Griswold the Preliminary Budget as read by the Town Clerk .was to be pKxxsxdL ;passed,,1 and become the AnnyalBudget for 1960 CARRIED: Re; Bond Anticipation Note MOTION by Mr. Griswold and seconded by Mr. Colegrove that the Supervisor be empowered to borrow $27,000 bn Sewer Anticipation note, Motion carried. There being no further business, meeting adjourned. Lelan M. Brookins, Town Clerk ANNUAL BUDGET GENERAL FUND '*4111 -" APPROPRIATIONS Town. Board Town Hall & Offices a.Rentals (elections, halls etc.) -------------- ?$ 175.00 c.Purchase of furniture & equipment 500;00 d.Light,heat,telephone & water 3000.00 8.0ther expenses 750.00 Elections a.Compensation of election officials (mileage) 1200.00 b.Compensation of custodians of voting mach. -- 270.00 d.Voting Machines, purchase & repair 200.00 Insurance Compensation Insurance 1632.62 Official Bonds & undertakings 300.00 Fire & Liability 5 00.00 Printing &•advertising (all dep't's.) 00.00 Services of Attorneys 2000.00 Services of Engineers - - - --- 1200.00 Toning Ins -nee. & Fxpense 200.00 Employees Retirement (Town Share) 3200.00 Payment to State (Town Share) 1200.00 TOTAL TOWN BOARD a�a�i;��iF.c3�aE9ii'riri'cl�i'eiA��SC•i�r•;f$' ;:ti;'cx):?r9�i : "�H-iF 21,727, 02 M4 Supervisor a. Salary (before deductions) $2800.00 b. Compensation of Employees 00.00 c. Office & Other expense �00.00 Total Supervisor ? 4100.00 Justice of the Peace: , a.- Salaries (Total before deductions) (2) 26o0.0o (1600. & l000.) c. Office & other expense 175.00 Total Justices,Peace ._ 2775.00c- - "` Councilmen: a. Salaries (Total before deduction) (2) &00.00 each i400. oo Total Councilman 14o0.00 Town Clerk & Collector a. Salary (Total before deductions) b. Compensation of employees .3000.00 1000.00 _ c. Offic'e & other expense 500.00 Total Town Clerk 4-500.00 Sub. Total -j ij� " Assessors: a. Salaries before deduction 3000.00 c. Office & other expense 300.00 Total Assessors 3300..00. Board of Appeals b. Office & other expense 200.00 Total.B. of A. 200.00 Planning Board b. Office & other expense 200.00 Total P . B. 200.00 TOTAL GENERAL GOVERNMENT*****-* -6j eue. 6•L- 145�•3E3ii'riric°Yr3;•vr•Y,-iF#•9'riEli•i:••t(-i's'iF•:is.�?4••cr'i'r•Y`•dCi�•YfWi�##i'stir•?'sii••Yc•3f•fr3'i••Ysn•3t•wS-�� roEir?f#%'rir�,'rii•iP•3i•it•i'riiia'4�iF�•iFtiS••K••ic•1r3!••Yr?'r•Yr•2:•iE"r'si�d"i�s PUBLIC SAFETY ; Traffic: b. Highway lighting Dog Warden a. Compensation .before deduction Total Dog *arden Inspection costs: a. Building Inspection Total Inspec. Cost Fire Contracts paid from Gen Fund (2) Total ---- Public Safety -------- Education 1goo. 00 1800.00 60o. 00 600.00 100.00 100.00 3000.00 3000.00 $ 5500. 00 Town Historian 50.00 Total ----------------------------Education --. 50.00 Sanitation Town Dump Dump Attendant before deduction 1200.00 Total --------- -Sanitation ---------------------- 1200.00 Recreation Parks & Playgrounds: U T RECREATION Parks & Playgrounds .d. Patriotic observances (1.�em. Day) ?$ 150.00 Total Parks and Playgrounds 9 150,00 ENTERPRISES a. Cemeteries--137.00 e. Ambulance service � 3772.00 Total ------- Enter-crisesA3909,00 GENERAL FUND,****** ESTIMATED REVENUES State Aid: 614 405.90 a. Per capita-.-------------------------_-_--�.;� : .e. Mortgage Tax 3, 500- 00 Total State Aid.- Licenses & Permits: a.. Dog Licenses (reed from County) 1, 300.00 b. Other Lie, & Permits n6.00 Total--- -- -----------w---------------- Departmental_ tg,-r-nings: 917,905.90 2,lo6,00 .b. Fees of Town Clerk 1,125.00 c. Feesof Justices 1,350.00 e. Fees of Tax. Collector (Torn Clerk) 391.00 Total dPbartmenta.l earnings 2866.00 _ Interest on iffaaninx--Deposit-s- - -- 500.00 _ Unexpended Balance State Aid, Fire Dist. 218.1.6 TOTAL GENERA, FUND ***-* ESTIMATED REVENUES �-21- 596. 06� _ GENERAL FUND"*-,"* SUMMARY Appropriations General Gov't. -- -_-_ ---______----__ $38, 202. 62 Public Safety &d(J 46i tf 2, 5000 00 . Edugat io n - - _- _ _ - �;0, 0O Sanita.ti-on- - - -- - - ---- - - 1, 200, 00 Recreation - - - - - _ 1-50,00 Enterp-ri s-e-s - - -- - - - 3, 909 . o0 .Vital Statistics 3 _ _ 45.00 To -tad.. Appropriations- ----- General Fund r� 4},�56. 62 Total Estimated Revenues —Gen. Fund. 23 � _ .�� Amount to. be raised- by taxes- for Gen. Fund J Health Fund--Appror)riati ons Registrar of Vital Statle,tics----------------------- 45.00 T45.00 otal M HIGHWAY FUND Highway Fund Item 1--- Appropriations: General Repairs (sluices & culverts) $10,000.00 Spec. Improments 1° °° 10.4000.00 TOTAL APPROPRIATIONS $20,000.00 Estimated Revenues State Aid 4,485.00 .Amount to be raised. by Tax, Item 1 $15,515.00 Bridge Fund ,Item 2--O4Appropriations: Material for repair and maintenanceof bridges 500.00 Amount to be raised by tax Item 2 - - 500.00 Machinery Fund Item 3--- Appropriations: Purchase of machinery, tools and equipment 7,500.00 Repair 11 °° t1 1° 11 12, 000.00 TOTAL APPROPRIATIONS $19, 5QO.00 AMOUNT TO BE RAISED BY -TAX FOR HIGHWAY FUND, ITEM 3 19,500.00 Snow and Miscellaneous Fund Item 4 -- Appropriations: Salary ,Town Suptt(befo re deduction) $ 5000.00 Expense 200.00 Removing obstructions caused by snow 12000.00 Removing & cutting weeds -etc. - -- - ---------1000;00 Other miscellaneous purposes 1000.00 TOTAL APPROPRIATIONS $19,200.00 Amount to be raised by tax Item 4-------------- 19,200.00 .AMOUNT TO BE RAISED BY TAX, HIGHWAY FUND, ITEMS,2,3,& 4 $39,200.00 Ten year Town Highway Appro. Salaries & wages ---------------------------- $9000000 Materials & supplies .3000.00 Machinery & rentals (1400a00 Total Appropriations$23,400.00 Estimated Revenues: State Aid, Chapt.824, Laws of 1950 7267.26 Total Est. Rev. ------------------ 7,267.26 AMOUNT TO BE RAISED BY TAX FOR TEN YEAR PROGRAM 16,132.74 JSUMMARY OF TOTAL TAXES TO BE RAISED ALL FUNDS %8i. General Fund ----------- - -T- ---------- $ r g. Health Fund (Vit . , Stat.-----------------Wbe Highway,Item 1-----------------------------------------------15,515.00 °° °° _ _ _ _ _ — --39,200.00 Ten year Town?Highway Program -------------------------------- 16,132.74 Spec. Dist (Water Distr' t # 1) - __---------»----------.» 163026.70 TOT AL ALL. FUNDS ------------ $1.1.6 This is a true copy of the Budget adopted for the year 1960, LMB:mb -- Lelan M. Brookins, Town Clerk December 2,0, 1959 `�� w�+�,_ �' s� fq5seSs. Due to an error by the Supervisor on the Assessment Roll the amount of $4,272.95 had been entered twice, therefore this will decrease the Budget as approved by the Board of Su-oervisors and the Total of all Funds is$112,335.00. . M Dec. 2, 1959, 9 P.M. Regular Meeting of the Town Board of the Town of Cortlandville held at the Town Clerk's Office ; 7 Pleasant View Drive, Superviso r,Glenn Alexander presiding, present were: Councilmen Sherman Griswold & Leonard Bacon, Justice Floyd Colegrove Hgwy Supt,,H.S.Rowe, Mr. R. Krauklis & Engineer Wm. LaRose. Minutes of the previous meeting were read by the Town Clerk and approved Motion by' Mr. Griswold and seconded by Mr. Colegrove that the Town XXXXXXXX9 Board approve the abandonment of a porti5n of Snell Road as requested by the Highway Sup't.. Motion carried: 6 " 4 K IZ14- Motion by Mr. Colegrove and seconded by Mr. Bacon that the Town Clerk send 5 day notices on delinquent water bills. Motion carried; Motion by Mr. Bacon and seconded by Mr. Griswold that Leslie VanZastrow be -appointed Dump Attendenta Motion Carried® Motio+n by Mr.Colegrove and seconded by Mr. Bacon that R,D. Summerville be appointed dog Enumerator. Motion carried® Motion by Mr. Bacon and seconded by Mr. Griswold that the Town Board sustain the decioionn of the Board of Appeals in denying the rezoning of the Halstead Tract on the McLean Road. Motion carried; Motion by Mr. Bacon and seconded by Mr. Griswold that the final meeting of the year be called for Dec. 28th, 1959 at 8 P.M. Motion Carried Motion by Mr. Colegrove and seconded by Mr. Bacon that the Supervisor be empowered to borrow $38,000 on Sewer District Anticipation note. Motion carried,,, Motion by Mr. Bacon and seconded byMr. Colegrove that all bills on General Fund and Water District# 1, also Sewer District be paid. Motion carried: There being no further business meeting adjourned. Lelan M. Brookins, Town Clerk December 28, 1959, last meeting of the Town Board for 1959, held in the TownbClerk's Office, 7 Pleasant View Drive.Cortland, New York, Board members present were: Glenn Alexander Sup. presiding, Uiustices Floyd Colegrove and Merton Bean, Councilmen Leonard Bacon and S. Griswold® Also, Highway Supt. H.S.Rowe, Book—keeper for Supervisor,R. Krauklis and William LaRose, Eng. for Stearns & Wheler, and "Don", Inspector for the 'Engineers, putting in. the Sewer Line. Also, Attorney T.Fenstermacher Mr. LaRose stated the amount for the two contracts with Criore Cont. Co. ($22,552.65}. On motion of Mr. olegrove and seconded by r Mr. Griswold that the Supervisor be empowered to apply for Bond Antic. Note in the Amount of $23,000.00 to cover this amount for Criore Con, Co. Motion carried: Mr. LaRose also read a letter from Criore in regard to crossings and Mr. Fenstermacher feels that since in the contracts set up by the Engineers that Criore Construction have been mislead in regard to same, that the Engineers are liable for expense incurred and should reimburse the Town for Permits from State Dept of Public Works. Mr. LaRose also brought up the point in regard to residents of Starr Road, that they should be informed as to how they might have sewer service and the estimated cost etc, M After a discussion with H. S.Rowe in regard to the Nadolski road, "Westmore Lane", Mr. Fenstermacher presented Deed to the Town and the following resolution was passed by Board a "Upon Motion of S. Griswold and seconded by Mr. Bean it was unanimously RESOLVED that an offer of cdssion to the public of a certain street known as "Westmore Lane", set forth on a subdivision plat of lands of Stanley T. Nadolski, approved b the Planning Board of the -Town of Cortland— ville on aril 9, 1959 and more particularly described in a' certain deed from Stanley T. Nadolski to the Town of Co.rtlandville, excuted and acknowledged on Dec.17, 1959, be, and it is hereby accepted; -and be it further RESOLVED that said "Westmore Lane" be and it hereby is formally accepted as a public street of the Town of Co rtlandville, Cortland County, New York, and be it further RESOLVED that the performance Bond filed by S.T.Nadolski on April 13, 1959, to insure the satisfactory construct. tion and grading of said street, be cancelled and dis.• c)aarged and the Town Clerk authorized and directed to ex. e"cute, in the name XYXXX9X and on behalf of the Town of Cortlandville, a certain certificate that the conditions of said Bond have been met and satisfied and the same dis— charged and rel eased. 11 Letter was read by the Clerk, from R. Bentley, regarding a.meter belonging to Vincent Smith, Contractor. The Board agreed that the meter may be returned to said contractors and advised the Clerk to write to Mr. Bentley that the meter may be picked up at their conven fence, at the Town Clerk's Office. The Bonds, in duplicate were signed by the Supervisor and the members of the Board (Supervisors Bond), Mr. Alexander will deliver same to County Clerk for approval. All bills were audited, Gen Fund, Water District and Sewer District on motion of Mf. bacon and seconded by Mr. Colegrove, these bills were ordered paid. Motion carried. There being no fui?tner business, meeting adWourned. Lelan M. Brookins, T.C. M. Brookins, D.C.