Loading...
1973-02-08 205 The Town of Queensbury will be celebrating Memorial Day, Sunday May 27, 1973. Supervisor Austin met with The Department of Enviromental Conservation and Heatth Department Officials and the Highway Superintendent at the land-fil with reference to the disposal of septic tank discharge, this is a problem for the proper disposal. Our operation was in compliance with both departments regulations and exceeded the standards of many landfils in the area. Some suggestions were presented to the Highway Superintendent and Landfil Committee for their consideration. The Highway Superintendent was commended by the Supervisor for his good job. The Monthly Statement of the Supervisor for the month of January was read by the Town Clerk, the Total receipts were $757,281. 24 and the �--' Total Disbursements were $139, 147. 87 The Mobile Home application of Alice M. Rooney was placed before the Board. The Mobile Home is to be placed on Ivy Loop , Glen Lake- this is a replacement of a 1951 Mobile Home with a new one. Mrs. Rooney was not at the meeting but her son represented her. Mr. Olson asked Mr. Rooney if this was to be used as just a summer residence. Mr. Rooney replied that the trailor was used as over flow from the camp. Mr. Barber noted a comment by Mr. Boynton about the sewage system. Mr. Boynton noted that he was not able to tell the type of sewage system that was existing and he questioned this. Mr. Rooney assured the Board that a thousand gallon septic tank and dry welrA'put in two yearsago. Mr. Boynton noted that this was satisfac- tory. Mr. Robillard asked if there would be two buildings on one lot. Mr. Liapes noted that the tax map showed two lots. Supervisor Austin noted that there are two acres. Mr. Austin noted that there would be no need for a public hearing because this was. just a replacement of an ex- isting Mobile Home. Mr. Robillard asked if the trailor would be rented, Mr. Rooney replied no. RESOLUTION TO AUTHORIZE PERMIT TO IMPROVE OR SUBSTITUTE MOBILE HOME RESOLUTION NO.57 , introduced by Mr. Robert Barber, who moved its ajopt on, seco—n-a—eJ by Mr. Daniel Olson: WHEREAS, Alice M. Rooney of R. D. #1 Lake George, New York had, made application- to this board for a permit to replace a mobile home, year 1951 with a new one, at the property situated on Iv— loop, Glen Lake, New York. WHEREAS, upon proper investigation it appears that the applicant has complied with all of the requirements of the ordinance regulations relating to mobile homes in the Town of Queensbury, therefore be it RESOLVED, that the application of Alice M. Rooney as above described is hereby approved and that the Building Inspector is hereby authorized and directed to issue to Alice M. Rooney the proper permit. Duly adopted by the following vote: AyesL Mr. Olson, Mr. Barber, Mr. Robillard, Mr. Streeter_„ Mr. Austin Noes : None The next application before the Board is a Mobile Home of Even* Batchelder now residing at 5 Briwood Circle, Mr. Batchelder would like to place the Mobile Home on Sanders Road. Stanley Phillips is the owner of the pro- perty. Mr. Batchelder was present at this meeting. During the Boards discussinn it was noted by Mr. Batchelder that the ex- isting Mobile Home would be rem,-owed and replaced by a new one. RESOLUTION TO AUTHORIZE PUBLIC HEARING . RESOLUTION NO.58, introduced by Mr. Gordon Streeter, who mowed its a opt on, secon ed by Mr. John Austin: AHBREA J'4WOett Batchelder of 5 Briwood Circle has made application in accordance with paragraph 2 (c) Section 4, of an ordinance of the Town of Queensbury entitled ORDINANCE FOR THE REGULATION OF MOBILE HOMES AND MOBILE HOME COURTS IN THE TOWN OF QUEENSBURY, WARREN COUNTY, NEW YORK, to locate a mobile home outside of a duly licensed mobile home court at property situated Sanders Road, and WHEREAS; it is hereby determined that said application complies with the requirements of said ordinance, and WHEREAS, it is hereby determined that the facts presented in said appli- cation are sufficient to justify further consideration by this board, therefore be it RESOLVED, that pursuant to the provisions of the above mentioned ordinance, the town board shall conduct a public hearing on said application on March 8, 1973 at 7 : 30 P.M. in the Queensbury Town Office Building, Bay Road, and that the Town Clerk is hereby authorized and directed to give proper notice of said public hearing in accordance with the provisions of said ordinance. Duly adopted by the following vote: Ayes : Mr. Olson, Mr. Barber, Mr. . Robillard, Mr. Streeter, Mr. Austin Noes : None The Supervisor noted the following communication read by the Town Clerk 260 Main Street Warrensburg, New York 12885 January 22, 1973 Assemblyman Gerald B. Solomon 23 North Road G1ens. Falls , New York 12801 Hon. Mr. Solomon: Reference is made to your letter of September 20 , 1972 requesting additional traffic control devices on Route 149 in the vicinity of the entrances of the Queensbury Country Club. Because of the existance of an accident history at this location, a limited site distance, and the fact that the entrance is used to service parking lots that contain in excess of 200 cars on a normal day,. our Department has authorized a W10, "Intersection" sign, at the above location. Thit sign was erected on January 11, 1973 approximately 400' west of the intersection facing eastbound traffic. I want to thank you for your interest in traffic signing. and for taking the time to call this situation to our attention. Yours truly, WJL/cb William J. Lennon cc: R.A. Pearce, Hwy. Maint. Resident Engineer John Austin, Supv. (Queensbury) F.J. Scriver, HGMF Town Clerk, Donald A. Chase read a communication from the Consolidated Board of Health February 3, 1973 Town Board Members Town of Queensbury Bay Road Glens Falls , New York 12801 Attention of Air. John Austin, Supervisor � . Gentlemen: The Consolidated Board of Health of the Town and Village of Lake George by Resolution requests that the Towns of Lake George, Bolton, Queensbury, and Fort Ann seek a common solution to sewer pro- blems in the Lake George Basin. The Health Board, in its review of the sewer problems_ of the Basin, stongly feels that the Towns i6olved should petition ENCON through the Lake George Park Commissign ,to a speedy and thorough study of possible solutions. Sincerely yours , RFF:MM Robert F. Flacke President Supervisor Austin asked Mr. Barber, and the Sewage Committee to meet with the representitives of the four towns in reviewing this problem. Supervisors Austin requested the reading of the letter by the Residents of Seward Street, NOTE: The Petition filed by the residents is filed in the Town Clerks Office. �i 207 February 1973 Hon. John Austin Town Supervisor Queensbury Town Office Building Bay Road Glen@ Falls , New York 12801 Dear Mr. Austin: Enclosed please find a petition from residents of the southerly end of Seward Street in the Town of Queensbury which we respectfully re- quest you present to the next board meeting of the Town Council of the Town of Queensbury. We would hope that the Town will take action immediately to correct a situation with which we have been living for two years during the period mentioned in the petition. Thank you very much for your gracious cooperation. Sincerely. Feb. 3, 1973 . 4Irs. William Skellie Mrs. Hans Hausen Supervisor Austin acknowledged presence of some of the residents present and said a questionnarie will be sent out to an extended area to gather "hard information" directly from the residents. The drainage committee will in the meantime, check out all possible avenues for relieving this high water and seepage. There is aldo the possibility that some sort of connection with the Glens Falls storm sewer system could be made. It is all dependent on the engineering study. There must be some place else to take this drainage away fromthe area. Supervisor Austin called for the reading of the Health Officers report. Queensbury Town Board, Town Office Bldg. , BAy Rd. , Glens Falls , New York Dear Members of Town Board: L1 The year of 1972 was a rather dull one insofar as my activities as your Health Officer are concerned. Thus , the lateness of this report -- since I kept up hope that something worth writing about would occur before the year was out. It didn' t. In summary, I inspected the usual number of outhouses and defective plumbing and/or draingge field problems. Numeeous dog bites were reported. One particularly difficult problem concerning drainage was gone into in detail with Mr. Boynton, with the problem being referred to you in your capacity as the Board of Health. Seven immunization clinics were held at Queensbury School with 1, 586 immunizations being given (exclusive of small pox which is no longer given routinely) . For your information, I have just received, a letter from the State Health Dept. indicating that commitments by the Health Officers will no longer be accepted. On occasion one of you have referred such problems to me -- and I have been the commiting Officer frequently in the past. I would suggest that should such a problem arise that the patient and/or family be referred to the Mental Health Unit and/or Emergency room for evaluation. Sincerely yours , Robert A. Reid, M.D. Health Officer, Town of Queensbury Supervisor Austin turned over to the Town Clerk to be rtad and filed the Monthly report (January) of the Town Clerk and Building & Zoning Departments. RESOLUTION AUTHORIZING CONTRACT WITH CIVIL SERVICE EMPLOYEES ASSOCIATION RESOLUTION NO. 59 , Introduced by Mr. Harold Robillard, who moved its a option, seconded by Mr. Gordon Streeter: RESOLVED, that the Town Supervisor be and he hereby is authorized to enter into contract with Civil Service Association, as approved by Town Counsel J. David Little, said proposed contract being attached hereto. Duly adopted by the following vote: 20. Ayes : Mr. Olson, Mr. Barber, Mr. Robillard, Mr. Streeter, Mr. Austin Noes : None Supervisor Austin noted that this is the first contract with the Civil Service Employes Association in the history of the town. The past was inked by Felix Burch, president of the two-year-old CSEA, and Supervisor Austin. Supervisor Austion expressed satisfaction at the agreement, thanking CSEA and town negotiators who worked on the pact. 1 i I� t i AGREEMENT Ar THIS AGREEMENT made this day of January, 1973, between the TOWN OF QUEENSBURY, Warren County, New York, hereinafter re- sferred to as the •TOWN", and the TOWN OF QUEENSBURY CHAPTER OF THE -_� CIVIL SERVICE EMPLOYEES ASSOCIATION, INC., hereinafter referred to as 11CSEA110 E _WHEREAS, CSEA has been certified by the .Public Employment Relations Board as the exclusive representative of employees in the Town of Queensbury for the purpose of collective negotiations and the settlement of grievances, and 1 a WHEREAS, it is the purpose and intent of this agreement' to provide a fair and cooperative working relationship between the Town of Queensbury and its employees for the mutual benefit ,of the public, the Town government, and its employees, NOW, nTHEREFORE, in consideration of the mutual covenants- con- itained herein, the Parties do hereby agree as followse ARTICLE I RECOGNITION Section 1, The Town recognizes the CSEA as the sole and ex- clusive bargaining agent with unchallenged representation status f r Ithe maximum period permitted by law, for all employees described in Article II with respect to the terms and conditions of employment Hand administration of grievances. Section 2, The CSEA affirms it does not assert the right to strike aga nst the Town, to assist or participate in any such strf ,, _ slowdown, or demonstration interfering with the departmental open- ations of the Town, or to impose an obligation to conduct, assist or participate in such a strike. ARTICLE II COLLECTIVE BARGAINING UNIT Section 1. The collective bargaining unit shall consist of all Town employees except elected officials, appointed officials a d Town Pnlice' as described in order C-0588 by the- Public Employment Relations Board dated January 18, 19710 ARTICLE III DUES DEDUCTIONS I Section 1, The Employer shall deduct from the wages ofem- ployees and remit to the Civil Service Employees Associations': Inc. 33 Elk Street, Albany, New York regular membership dues and other authorized deductions for those employees who have signed the ap- propriate payroll deduction authorization permitting such deductio . _ The Employer agrees to deduct and remit such monies exclusiv+ely'fo the CSEA, as the recognized exclusive bargaining ,agent for empioYe s '. in this unit. { •ti y icy l #�5 �Ry ,S It e4 ARTICLE IV RECIPROCAL RIGHTS Section 1 . The CSEA shall have the sole and exclusive right � o ` , represent all proceedings under the Public Employees Fair Employme t ; Act, under the terms and conditions of this agreement; to designat its own representatives and to appear before the appropriate offic ials of the Town to effect such representation. 1 Section 2. All Town employees shall be free to join or refrain from joining CSEA without fear of coercion, reprisal or penalty from CSEA or the Town. Section 3. The Town agrees to administer its obligation unde this agreement in a manner which will be fair and impartial to all employees and, there shall be no discrimination against any ,empioy e : because of race, creed, color, sex or national origin. Section 4. CSEA employees who are designated or ebcted fort the purpose of adjusting grievances or assisting in the administration of this contract subject to the approval of the Department Head shall;,be permitted a reasonable amount of time to fulfill these obligations provided it does not interfere with the performance of his ,normal duties. ARTICLE V COriPENSATION Section 1. Commencing January 1, 1973 all employees covered y this agreement shall be compensated in accordance with the attache Schedule'"'A", which shall reflect a 6% increase of the 1972 salary or hourly rate as the same is in effect at the execution of this , `! agreement, and normal increments as shown thereon. j Section *2. Employees shall be paid every two weeks with ' Thursday be ng pay day. ARTICLE VI WORK WEEK AND WORK DAY Section 1. The regular work day shall be as follows s,, Town Hall 9:00 AM - 5:00 PM Highway 7100 AM - 300 PM Water 800 AM 430 PM Section 2. All employees shall be entitled, to a ,one-half (1/2) hour lunch period. Section 3. The regular work day or work week may be changed by the Department Head and notice thereof shall be given to all af- fected employees. Section 4. The regular work week shall in no event exceed 40 hours, consisting of 5 consecutive days, except for .Water Departme t employees weekend shifts. Section 5. In the event of a call-out, any employee shall be guaranteed two hours pay at the regular -rate, Section 6. All hours before and after the regular work day and outside the regular work week shall be compensated atthe reg- ular hourly rate. ARTICLE VII HOLIDAYS Section 1. All employees shall be entitled to eleveni (11 ) 4 ILr , 7 "44 -3- ARTICLE VII - CONT'D paid holidays as follows: r New Year's Day Columbus Day Lincoln's Birthday Election Day , Washington's Birthday Veterans Day Memorial Day Thanksgiving Day Independence Day Christmais Day Labor Day Section 2. If a holiday falls on a Saturday, the day of obse vance shall be the preceding Friday. If a holiday falls on a Sun- day, the day of observance shall he the following Monday. Section. 3; Any employee required to work on a holiday shall , receive regular rate of pay for the hours worked plus the holiday pay. ARTICLE VIII, LEAVES Sick Leave Section 1. All employees shall earn sick leave at the rate of one day per month. Sick leave may be accumulated to a maximum of 120 days. ' Section 2, The Department Head may require physician's state ments for any leave of absence. Section 3. In the event an employee has not used all of his #accumulated sick leave at the time of his retirementp he shall be paid, in cash, at the hourly rate then in effect, for one-half of the accumulated sick leave to his credit. Section 4. All employees shall notify the Town at least 15 minutes in advance previous to taking any sick leave. In the even such notice is not given the employee shall not be compensated for sick leave for that day. Vacation Leave Section 1 . Upon completion of one (1 ) year of: services' em- ployees shall be entitled to vacation as follows 1-4 years 10 days 5-9 years 12 days 10 years 15 days 11 years 16 days 12 years 17 days 13 years 18 days 14 years 19 days 15 years 20 days Section 2, The period of employment shall be continuous ser- vice In the Town. A new employee commencing employment before the Ifirst day of July shall be credited with one year of service on Ja 1 uary 1st of the following year for the purpose of computing vaca- tion credit, but said vacation cannot be taken until completion of one year of continuous service. Section 3. A„day of vacation shalt be a working, day. Section 4, Vacation credits shall be computed on a ' calendar '• ear bas s. Section 5. All vacations shall be_scheduled .in advance by : ;Zc:, fir. PARTICLE VIII - CONT•D the Department Head, Section 6. All vacations shall be taken in the calendar year during wch the employee becomes entitled thereto,` and no part of such vacation shall be carried over from one year to another, or fused in part or in whole in any year except the year in Which it i learned except upon approval of the Budget Officer. Provided, how ever, that vacation leave earned and not taken through no fault of , a, the employee shall be paid, in cash, as of the last pay period in the year in which such vacation shall be earned, and shall not be paid, taken, .used or credited at any other time or in any other manner k t Personal Leave Section 1 All employees shall be granted 3 personal leave days per year. Personal leave shall not accumulate from one year to the next. Unused personal leave shall not be paid in +cash at any time. Section Z, Personal leave days may be used as bereavement days. Section 3, All employees desiring to use a personal leave da shall, excepting in the case of death in the family, give at -least one (1) days notice of the intent to use a personal leave day. In the event such notice is not given as hereinabove provided, such employee shall not be entitled to pay for the personal le aye Bay. Military Leave who are members of military Section 1_ Employees Y reserve units and are requi „ed to go on active duty for training purposes shall entitled to leave, without loss of pay, for such time as is neces- sary to fulfill such -military training obligations, but not, exceed ing thirty (30) calendar days per calendar year. Payment shall no be made to such employee unless a copy of, the military orders are submitted .to the Department Head, Medical Leave Section 1. The Town Board will consider requests for leaves of absence for medical reasons. Medical leave will not be granted in excess of 90 days. Upon termination of an authorized leave of. absences the employee will be reinstated without interruption of service, rights and benefits. ARTICLE IX PENSION AND INSURANCE Retirement All eligible employees shall be entitled to enroll �n the New York State Retirement Plan known as Retirement, Plait 75C, Hos i�ta_lization All eligible employees shall be entitled to en roll in the Statewide! Blue Cross Hlue Shield Metropolitan Hospital ization Plan. The Town shall contribute 100% of the cost fox` the_ individual` coverage and 75 of the -cost of dependent .coverage. k_ ARTICLE GRIEVANCES' Section 31 Every employee shall have the r*t to present his grievances n 9pordance with the procedures hereinafter providedt free from intotterence, coercion, restraint, discrimination or j 4 ` ,, �� -5- F�4 �o$ �• ARTICLE X - CONT'D k reprisal, and shall have the right to be represented at all stages. 11of the grievance procedure. A grievance shall mean any claimed vi olation, misinterpretation, or inequitable application of the ex- isting laws, rules, procedures, regulations, administrative orders r ,� or work rules of the Town of Queensbury or any department thereof, 1which relate to suspensions and/or terminations of employment of an employee. a) as to suspensions, the employee is entitled to pre- sent a grievance within 5 days of the violation, misinterpretation or inequitable application of the existing laws, etc. claimed to have been made, such notice to be given in writing to the Depart- ment Head of the department for whom the employee is employed,' and within 5 days therefrom* a representative from the Town, and a re- presentative from CSEA, are to meet and select an impartial third party, to hear the claimed grievance. Both the Town and the em- ployee, shall present their proof in support of their position and the impartial third party shall make a decision in writing, $based upon the evidence presented at the hearing, Said decision to be made within 30 days of the date of the hearing which shall hake place no later than 15 days after the selection of the impar tial third party. The decision of the impartial third party shall. Ibe deemed final and binding on both parties to the proceeding. b) as to terminations of employment, the same procedures as outlined in paragraph"s" hereinabove, shall apply, excepting ', that, the decision of the impartial third party shall not be deem- ed final unless so determined bythe Town Board on the basis of the decision made by the impartial third party, or in the event the Town feels that there is sufficient new evidence.presented not there- tofore presented which would merit further consideration by the Town Board. Every decision of the Town Board in this connection shall be deemed and considered final and binding on both parties a to all matters encompased in the grievance. + ARTICLE XI PROMOTIONS, VACANCIES AND NEW OPENINGS Section 1 . All promotions, vacancies and new openings shall be filled by qualified employees, and the Town shall determine qual- ifications. Section 2. In the event the Town should create a new position in the non-competitive class of Civil Service, or in the event a position in the non-competitive class has been vacated, the Town shall cause to be posted on the bulletin board in the Town Hall and in the department where the position is to be filled, a notice of vacancy of said position, at least _5 days before the filling of the vacancy by the Department Head, it being the intention to give qual- ified employees an opportunity to apply for the positions as they become available. All new positions and job advancements, shall be so posted and the opportunity given to current employees to apply for the job, it being understood however that qualifications and merits of the emplyee are a consideration to be made in selecting the party to be hired, not precluding the Town from hiring. outside help by reason of particular expertise or qualifications. All else being equal, the employee with the longest continuous service, shall receive the job. Warning notices, hereinafter mentioned, shall be considered as to merit in the discretion of the Department ,Head. Any official misconduct, improper performance, or other ,claimed . violation of existing laws, rules, procedures, regulations or ad- ministrative orders, or work rules of the Town of Queensbury or the Department thereof, which are claimed to have been occasioned by an employee or° employees# shall be brought to the attention of t §i v ,to 1' ti• ,': t is �V to+S 1 1 " i b, ti� -- ail' (k'u;9 9M' A,• _' _T, ._ . e� ,f,it {? 4a,+�"�`m�,,. r ,t. ,yL. .+ __._..� _ p iARTICLE XI - CONT•D ,such employee or employees by the immediate Supervisor and/or De- ' apartment Head of the department for whom the employee works, Such; employee shall be notified in writing as to the nature of the clai".d misconduct, violation, etc, and such warning notices as may be given . �as a result thereof, shall be considered as to the merit of an em- tployee, when applying for job openings, vacancies and/or in the ca e of termination of suspension of employment of employees. 1 � ARTICLE XII PAST PRACTICE Section 1 . This agreement shall represent all employee ,right , ' privileges and benefits granted by the Town to its employees and ;unless specifically and expressly set forth in this agreement, all rules, regulations, practices and benefits previously granted are not in effect. ARTICLE XIII. RESERVATION OF RIGHTS cti 1 . The Town reserves the right to implement any rule or regulation concerning employee practice or working conditions ithout prior discussion with CSEA provided it does not conflict 1with or violate any of the terms of this agreement. r Section 2, The Town reserves the right to create or abolish any job, pmt ion or title .without prior discussion with CSEA. . ARTICLE XIV MANDATORY LEGISLATIVE LANGUAGE Section 1. Pursuant to Section 204-A of the Public Employees Employment Law: "IT IS AGREED BY AND BETWEEN THE PARTIES THAT ANY' PROVISIONS . OF THIS AGREEMENT REQUIRING LEGISLATIVE ACTION TO PERMIT ITS IM- ,'-:, IPLEMENTATION BY AMENDMENT OF LAW OR BY PROVIDING THE ADDITIONAL FUNDS THEREFORE, SHALL NOT BECOME EFFECTIVE UNTIL THE APPROPRIATE (LEGISLATIVE BODY HAS GIVEN APPROVAL." ARTICLE XV SAVING CLAUSE Section 1. This agreement shall be subject to all federal, state and local laws applicable thereto, and any of the terms of this agreement which are not consistent therewith or shall fail to conform with said federal, state and local laws shall be deemed °null and void. Provided, however, that the remaining articles and sections of this agreement shall remain uneffected thereby. ' ARTICLE XVI DURATION Section 1, This agreement shall commence on date hereof, �- ` and be retroactive to January 1, 1973, and shall continue in effect until December 31, 1974. MOW Section 2. Not withstanding the foregoing, the rties heret eserve the r ght to reopen this agreement to consider the f wages only, on January 1, 1974. In the event either party here - o wishes to reopen on the question of wages they shall no later t n cember 19 1973 file with the other party, notice of intent to re pen. In the event such notice is not received as aforesaid, then' his contract shall remain in._force and effect and as if.,the'vithi - ection were not existing. to j{ ^.�,f t' ^, 4pud�i �� i^r � q,� p�p.i4,w ��{�y�'ft• s r gt,eyy4 {.'. !2A w �a a i.6 J•.: .4 ,i ad, t 4 raai�.� � � � � ��' �n yks � W -7- +�� IN WITNESS WHEREOF, the parties hereto have caused this agree ment to be executed by the duly authorized officials and affixed their corporate seals this ���day of January, 1973. ' own Co nsei TOWN OF QUEENSBURY By ery sor- own of Queensbury �j t TOWN OF QUEENSBURY CHAPTER OF THE CIVIL SERVICE EMPLOYEES ASSOCIATION, INC. Hy✓+ '�RrClffidefit t 1 , l I � � I r: � t I �y t,,:w �y, �,y� i �. ✓ ^>o 1."� 7� .41 a �4,+h�7 r l Mti�,^. i, �� r,ar Y t '�F�< m`` � �' 'RS;� �C�3>«h, 4,,.fi .i�Y? Pb d. °'wi s.�.v r. 1973 SCHEDULE A HOURLY RATE FOR TOWN EMPLOYEES " � ... Mechanic $3.67 t . Working Foreman 3.60 Heavy Equipment Operator 3.39 Motor Equipment Operator 3.18 Water Maintenance Man 3.39 Water Meter Service Man 3.18 Labor Class A. 3.02 Labor Class B, 2.60 Clerical 2.54 INCREMENT SCHEDULE 1973 Two years $100.00 25 pays 03.84 Final $4.00 Three years 200.00 25 pays 07.69 Final $7.75 Four years 300.00 25 pays 011.53 Final $11.75 Five years 400.00 25 pays 015.38 Final $15.50, Ten years 500.00 25 pays 019.23 Final $19.25 Fifteen years 600.00 25 pays 023.07 Final $23.25 Twenty years 700.00 25 pays 0 26.92 Final $27.00 Twenty-five Vmrs 800.00 25 pays 030.76 Final $31 1 00 � 4 '# 7 RESOLUTION TO ADOPT SALARY AND COMPENSATION PLAN RESOLUTION NO.60 I lntorduced by Mr. Harold Robillard, who moved its adoption, seconded by Mr. Gordon Streeter: RESOLVED, that the Salary and Compensation Plan for the Town of Queensbury, a copy of which is attached hereto, be and hereby is adopted for the calendar year 1973. Duly adopted by the Following vote: Antes : Mr. Olson, Mr. Barber, Mr. Robillard, Mr. Streeter, Mr. Austin Noes : None t T II SAIJARY AND COW'E-�SATION PLAN for TOWN C ��ENSBURY, NEW YORK EFFECTIVE Jan. 1, 1973 -- ARTd CI.E ONE HOLIDAYS All employees shall be entitled to the following holidays : 1. New Year's Day 2. Lincoln's Birthday 3n, Washington's Birthday 4. Memorial Day 5. Independence Day 6, Labor Day 7. Columbus Day 8. Election Day 9. Veteran's Day loo Thanksgiving Day 11. Christmas Day ARTICLE TWO VACATION, SICK LEAVE Section 1 - Vacation Leave ao Subject to the limitations set forth herein, all Town employees shall be entitled, after one year of continuous service, to a vacation, with pay, as follows: Slalary and compensation plan for Town of Queensbury Page Years of Emnlovment Length of Vacation 1-4 years 10 days 5-9 years 12 days 10 years 15 days 11 gears 16 days 12 years 17 days 13 gears 18 days 14 gears 19 days 15 years 20 days b. The period of employment shall be continuous service in the Town. A new employee commencing employment before the first day of July shall be credited with one year of service on January Ist of the following year for the purpose of computing vacation credit, but said vacation cannot be taken until completion of one year of continuous service. c. A day of vacation shall be a working day. d. Vacation credits shall be computed on a calendar year basiso e. All vacations shall be scheduled in advance by the Department Head. fo All vacations shall be taken in the calendar year during which the employee becomes entitled thereto, and no part of such vacation shall be carried over from one year to another, or used in part or in' whole in any year except the year in which it is earned except upon approval of the Budget Officer. Provided, however, that vacation leave earned and not taken through no fault of the employee shall be paid, in cash, as of the last pay period in the year in which such vacation shall be' earned, and shall not be paid, taken, used or credited at any other time or in. any other manner.., , Section 2 Sick Leave a. A1r employees shall earn sick leave at the rate of one day per month. Sack leave maybe accumulated to a mAximum of 120 dayso b. The' .Department Head easy require physician's statemectits an for y leave of absenaeo c,. In the .event an employee has not used all of his accumulated sick. leave at the time. of his retirement, he shall be paid, in casfi,'­at the hourly rate then. in effect, for one-half (112) of the accumulated sick leave to his credit. All employees shall notify .the Town at lease::: 15 minuted in advance ` Previous. to' takIng any sick leave4 In the event such � citice is not give; _ the employee shall not be compensate for or side leave for that day, Salary y and plan for Town of Queensbury Page 3 Section 3 - Personal Leave a. All employees shall be granted 3 personal leave days per year. Personal leave shall not accumulate from one year to the next. Unused personal leave shall not be paid in cash at any time. b. Personal leave days may be used as bereavement days. co All employees desiring to use a personal leave day shall, excepting in the case of death in the. family, give at least one (1) days notice of the intent to use a personal leave day. In the event such notice is not given as hereinabove provided, such employee shall not be entitled to pay for personal leave day. Section 4 - Military I.save , Employees who are members of military reserve units and are required to go on active duty for training purposes shall be entitled to leave, without loss of pay, for such time as is necessary to fulfill such training obligations, but not exceeding thirty (30) calendar days per calendar year, Payment shall not be made to such employee unless a copy. of the military orders are submitted to the Department Heads Section S - Medical Leave The Town Board will consider requests for leaves of absence for medical reasons.. Medical leave will not be granted in excess of 90 days. Upon termination of an authorized leave of absence, the employee will be reinstated without interruption of .service, rights or benefits'. ARTICLE THREE PENSION AND INSURANCE Retirement All.. eligible employees shall be entitled to enroll in"the New. York State Retirement Plan known as Retirement Plan 75C. Section 2 Hospitalization All—eligible employees shall be entitled to enroll in the 'Statewide Blue Cross Blue .Shield Metropolitan Hospitalization Plano' ` The Town shall contribute 100% of the cost for. the individual coveragge and 7.5% of the cost of dependent coverage ARTICLE FOUR COMPENSATION gection 1 » Commencing January 1, 1973 all employees covered by this agreetment shall be compensated in accordance with the attached Schedule "A", which Sala and �< Salary compensation plan for Town of Queensbury Page 4 shall reflect a 6% increase in pay of the 1972 sale same is in effect at the execution of this agreement, or hourly rate as the is shown thereon, t, and normal increments I SALARY SCHEDULE OF TOWN OFFICIALS EFFECTIVE JAN. 1, 1973 Section 1 (not included in Compensation Plan) Supervisor 88,000,00 Town Clerk 9,000.00 Councilmen (4) @ 3,000.00 Town Justices (2) @ 49500.00 Health Officer 2,800.00 Deputy Receiver of Taxes 2.54 per hour Highway Superintendent 100500.00 Historian F 250.00 Section 2 SALARY SCHEDULE (effective Jan. 1, 1973) Secretary to Supervisor 89200.00 Sole Assessor 8,800.00 Deputy Highway Superintendent 99200.00 Sergeant s 8,700.00 Sergeant (Probational) 80300.00 Patrolman 14) 7,700;00 Patrolmen (1) (Probational) 7,500,00 Building and Zoning Inspector 8,700.00 As Building and Zoning Inspector 80100.00 �tetery Caretaker 71600.00 14PutY Town Clerk 2,000.00 Salary and compensation plan for T6vn of Queensbury Page 5 Water Superintendent $9,700.00 It lice Chief 10,000.00 i..ceiver of Taxes 6,000.00 D f'-racr 6-lfit�f .ftf ' Section 3 HOURLY RATES Mechanic 3.67 Working Foreman 3.60 . Heavy Equipment Operator 3.39 Motor Equipment Operator 3.18 Water Maintenance Man 3039 Water Meter Service Man 3.18 Por Class A 3.02 `bor Class B 2.60 Clerical 2.54 Section 4 INCREMENT SCHEDULE 1973 years $100000 25 pays @3.84 Final $4.00 Three years 200.00 25 pays @7.69 Final $7.75 ; sir years 300.00 25 pays @11.53 Final $11.75 Fiv,% Years 400.00 25 Pays @15.38 Final $15.50 Ten yea.,' 500.00 25 pays @19.23 Final $19.25 Fifteen yea.•s 600.00 25 pays @23.07 Final $23.25 Twenty gears 700.00 25 pays @26.92 Final $27.00 ' 'enty-five years 800.00 25 pays @30.76 Final $31.00 RESOLUTION PROVIDING A 1/60th PENSION BENEFIT UNDER A NON-CONTRIBUTORY PLAN PLAN 75C RESOLUTION NO.61, introduced by Mr. Harold Robillard, who moved its adoption, secon ed by Mr. Gordon Streeter. BE IT RESOLVED: that the Town Board of the Town of Queensbury does hereby elect to come under the provisions of Section 375-b of Article 8 of the Retirement and Social Security Law establishing a non-contributory retirement plan and ordinary death for Policemen, n as presently or ovisions of Chapter hereafter amended, and entitled "An act to amend the Retirement and Social Security Law', in relation to establishing non-contributory retirement plans and ordinanry death benefits for state employees and members of participating employers" and be it further RESOLVED: that the members' contributions in the employ of the Town of "-- Queensbury shall be suspended and that the effective date of such suspension shall be the payroll period beginning on the 5th day of February 1973. Duly adopted by the following vote: Ayes : Mr. Olson, Mr. Barber, Mr. Robillard, Mr. Streeter, Mr. Austin Noes: Nome RESOLUTION TO PROVIDE 100%/75% HOSPITALIZATION COVERAGE RESOLUTION NO.62 , introduced by Mr. Harold Robillard, who moved its a opt on, seconded by Mr. Gordon Streeter: RESOLVED, that the Town 'of Queensbury change their health insurance for active employees for the 100%/50% to the 100%/75% rate effective with the February deduction for April coverage. Duly adopted by the following vote: Ayes : Mr. Olson, Mr. Barber, Mr. Robillard, Mr. Streeter, Mr. Austin Noes None RESOLUTION TO AUTHORIZE CONTRACT WITH CRANDALL LIBRARY RESOLUTION NO. 63 , introduced by Mr. Gordon Streeter, who moved its ( addotioh, 4,econded by Mr. Daniel Olson: WHEREAS, the 1973 budget of the Town of Queensbury provided for an item• of =$20,000. 00 to be paid to the Trustees of Crandall Library for library services furnished to the residents of the Township, therefore be it RESOLVED, that this contract between the Town of Queensbury and Crandall Library for furnishing library service to the residents of the Town of Queensbury for the fiscal year of 1973 is hereby approved, and be it further RESOLVED, that the Supervisor is hereby authorized and directed to execute the contract on behald of the Town, and that a copy of such contract duly signed shall be filed b withthe Town Clerk Dulpe listed Austin ab8fain d since he is a trustee on the Crandall Lib. Bd. Y P y g Ayes : Mr. Olson, Mr. Barber, Mr. Robillard, Mr. Streeter Noes : None Abstained: Mr. Austin RESOLUTION TO APPROPRIATE FUNDS FROM THE CONTINGENT ACCOUNT TO PAY FOR URBAN PLANNING ASSISTANCE PROJECT N.Y.P. -246 RESOLUTION NO.64, introduced by Mr. Gordon Streeter, who moved its adoption, secon ed by Mr. Robert Barber: WHEREAS, the Town of Queensbury' s share under the Urban Assistance Grant l Agreement for Project N.Y.P. -246 will be in the amount of $1,250.00 and WHEREAS, this sum was not in the 1973 budget, therefore be it RESOLVED, that the sum of $1,250.00 be transferred -to Planning Account A8020.4 from the Contingent Account A1990.4 reducing the Contingent Account to $4, 750.00 and increasing the Planning Account A8020.4 to #3,250. 00 and be 'it further RESOLVED, that the supervisor is hereby authorized and directed to pay the sum of $1250. 00 to he New York State Department of Taxation and Finance as our share for the planning service. Duly adopted by the following vote: Ayes : Mr. Olson, Mr. Barber, Mr. Robillard, Mr. Streeter, Mr. Austin Noes : None 12 Supervisor Austin commended Edward Waters, part time dog warden-retiring from this post, on his long devotion to the job, and welcomed James F. Davison the new full time Dog Warden. James F. Davison-Thanked the board for his new pos-ition RESOLUTION TO APPOINT DOG WARDEN AND ESTABLISH SALARY RESOLUTION NO. 65 , introduced by Mr. Harold Robillard, who moved its adoption, seconded by Mr. Gordon Streeter: RESOLVED, that James F. Davison of Ridge Road, Queensbury be and he hereby is appointed, effective the 12th day of February 1973, position of Dog Warden, sucte4"gg Edward Waters ; and be it further;, RESOLVED, that the salary for said position be and is hereby :fixed at the annual amount of $6 ,600. 00. Duly adopted by the following vote: Ayes : Mr. Olson, Mr. Barber, Mr. Robillard, Mr. Streeter, Mr. Austin Noes : None RESOLUTION TO RESCIND RESOLUTION NO. 48 OF 1973 RESOLUTION NO. 66 , introduced by Mr. John Austin, who moved its adoption, secon e y r. Gordon Streeter: WHEREAS , Resolution no. 48. a Resolution to Approve Rezoning of Dana S. Bray Property from an R-3 town R-5 , was duly adopted by this Board at a regular meeting on January 26, 1973; and. WHEREAS, the legal descriptions of the premises being rezoned was erroneous ; now, therefore, be it, RESOLVED, that said Resolution is hereby rescinded in anticipation of adoption of a Resolution for said rezoning with the description corrected. Duly adopted by the following vote: Ayes : Mr. Olson, Mr. Barber, Mr. Robillard, Mr. Streeter, Mr. Austin Noes : None RESOLUTION TO APPROVE REZONING OF DANA S. BRAY PROPERTY FROM AN R-3 TO AN R-5 RESOLUTION NO. 67, introduced by Mr. John Austin, who moved. its adoption, seconded y Mr. Robert Barber: WHEREAS application has been made by Dana S. Bray to rezone from an R-3 classification to an R-5 classification, the easterly portion of property located on the east side of Route' 9 , approximately 700 feet southerly from the intersection of Route 9 with the Farm-to-Market Road, Town of Queensbury, Warren County, New York, bounded and described .as follows : ALL THAT CERTAIN PIECE OR PARCEL OF LAND situate lying and being in the Town of Queensbury, County of Warren and State of New York bounded and described as follows : BEGINNING at a point in the dividion line between lands of Dana S. Bray on the north and lands now or formerly of Giles on the south, distant 500 feet on a course South 84° 16' EAst from the easterly boundary. of New York State Highway designated as U. S. Route #9, acid running thence North 34° 04' EAst 349 feet more or less to a point in .the northerly boundary line of lands of said Bray, said point, being distant 500 feet from the easterly boundary of New York State Route #9 aforesaid measured on a course of South 84° 16' EAst and running thence on the same course (South 84° 16' East) 945.90 feet to a corner; thence South 56° 36' EAst 13. 00 feet to a corner; thence South 53° 11' East 129. 46 feet to a corner; thence South 43° 28' East 105. 25 feet to a corner; thence South 40° 06 ' East 237. 23 feet to a corner; thence North 840 16' West 1483.52 feet to the point and place of beginning. BEING a portion of premises described in a deed dated August 4, 1970 from Bray Oil Co. , Inc. to Dana S. Bray recorded in Warren County Clerk' s Office on August 6, 1970- in Book 524 of Deeds at page '410, and intending to describe the easterly portion of said premises exceptiong and reserving the westerly 500 'feet to the edge of U.S. Route #9 which is presently Zoned C-3. 213 and WHEREAS, the Zoning Ordinance of the Town of Queensbury, section 11. 00 and sections 264 and 265 of the Town Law of the State of New York provide that any proposed amendment or change in the zoning ordinance be referred to the Planning Board for a report thereon and a public hearing thereon, and WHEREAS, the said application has been referred to the Planning Board and said Planning Board has rendered its report to the Town Board recommending approval of the application, and WHEREAS , a hearing was held pursuant to notice duly given at the meeting of the Town Board in the Town Office Building, in the Town of Queensbury, New York on Thursday, December 28th, 1972 at which all persons desiring to be heard in favor of said rezoning and also those desiring to be heard in opposition thereto were given an opportunity and were heard and that thereafter the public hearing was closed, and WHEREAS, the resolution as originally published on February 2 , 1973 did not -.- describe the premises to be rezoned as the same was intended and as described herein, now therefore be it RESOLVED that the aforementioned property be and the same is hereby rezoned from an R-3 classification to an R-5 classification, and be it further,- RESOLVED that the necessary changes be made upon the zoning and departmental maps of the Town of Queensbury so as to indicate the said property as being located in an R-5 district as defined and regulated pursuant to the provisions of the Zoning Ordinance of the Town of Queensbury, and be it further RESOLVED that the Town Clerk be and he hereby is authorized and directed to publish the within resolution and to give the necessary notice of such change in zoning to the departments and agencies having jurisdiction in the matter, and be it further RESOLVED that Resolution #48 as adopted on January 25, 1973 and as published on February 2, 1973, be and the same hereby is rescinded and revoked by the within superseding resolution. Duly adopted by the following vote: Ayes : Mr. Olson, Mr. Barber, Mr. Robillard, Mr. Streeter, Mr. Austin Noes : None RESOLUTION TO INSTALL STREET LIGHT RESOLUTION NO.68, introduced by Mr. Harold Robillard, who moved for its adoption, seconZled by Mr. Daniel Olson: WHEREAS, there is a request for a light on Pinewood Road, by the area residents, therefore be it RESOLVED, that one (1) � watt mercury street light be installed on Pole #9 Pinewood Road. Duly adopted by the following vote: Ayes : Mr. Olson, Mr. Barber, Mr. Robillard, Mr. Streeter, Mr. Austin Noes : None RESOLUTION FOR EMERGENCY PURCHASES FOR CONSTRUCTION OF LAFAYETTE STREET WATER MAIN RESOLUTION NO.69, introduced°-„by Mr. Gordon Streeter, who moved its adoption, seconded y Mr. Harold Robillard: WHEREAS immediate action is required for the construction and installation of 400 feet more or less , of 8” water main to provide fire protection in the Lafayette Street area of the Town of Queensbury a* a total cost of $3,862. 27 ; and WHEREAS , the Board deems such work a public emergency arising out of unforeseen conditions affecting, the life, health, property and safety of inhabitants of the Town of Queensbury, requiring immediate action which cannot await public bidding; now therefore be it RESOLVED, pursuant to Section 103 of the General Municipal Law, that the Town Water Superintendent is hereby authorized to purchase said materials f and services immediately, without awaiting public bidding. Duly adopted by the following vote: Ayes : Mr. Olson, Mr. Barber, Mr. Robillard, Mr. Streeter, Mr. Austin Noes : None 0` 4, -J i RESOLUTION NO. INTRODUCED BY MR. Diriiel Olson , who moved its adoption. r, � A. SECONDED BY MR. Hanoid `Robillard RESOLUTION FOR THE ISSUANCE OF CAPITAL NOTES TO FINANCE THE-INSTALLATION MAN 8 INCH"; WATER MAIN ON LaFAYETTE STREET IN THE ,TOWN OF ' QUEENSBURY WHEREAS, The Town Board of the Town of Queensbury, ,New York, after due public notice, by a resolution duly adopted on the („ day of February, 19739 authorized the Town Superintendent . of Waterworks to purchase certain materials and services for construction and installation of 400 feet more or less of 8 inch, water main to provide for fire protection in the LaFayette Street. area of the Town of Queensbury, at a total cost of $3,862.27, ; and provided that $39862.27 of such cost was to be paid frdm .thet. proceeds of obligations to be issued pursuant to the Local, Fin- ance Law, and WHEREAS* said work was performed by the Town Superintendent.,' , of the Water Department, NOW, THEREFORE, BE IT RESOLVEDi 1. The specific object or purpose for which the obligations are to be issued pursuant to this resolution is to finance the cost of the installation of an 8 inch . water main to the LsFayett Street section of the Town of Queensbury. 2. The maximum cost of such material and installation is ,$3#862.27, and the plan of financing such cost is as folloree By the issuance of a capital note in the amount of $3,862.27, , pursuant to this resolution. I 3. The following determinations are hereby wades a) The period of probable usefulness of such water main is forty (40) years, t h) The subdivision of paragraph "'a'• Of Section 11.00 of the Local Finance Law which is applicable in the circumstances is subdivision 101". Al r tr t V I! i c) The proposed maturity of the obligations authorized by this resolution will not . be in excess of one (1) year. r, . 40 That the Town of Queensbury issue its capital note in the amount of $3,862.27 to finance such cost ;in accordance _ with the financial plan set forth above. Such note shall be dated approximately as of the date of completion of such instal lation, and the power to fix and determine the .exact date, of such note is hereby delegated to the Supervisor, 5. Such capital note shall be numbered 1 and shall mature ' in the year 1974. The power to fix and determine the date upon which such note shall bec ome due and payable is he delegated to the Supervisor. The note shall be issued in bearer tors, ,, ,' shall not contain a power to convert to registered,form, and shall bear interest at a rate not exceeding three and one-quarter per cent (3 1/4%) per annum payable annually. Such note shall be in substantially the following Sbrm: UNITED STATES OF AMERICA ; STATE OF NEW YORK No. i County of Warren X3„562,27 ' Town of` Queensbury Capital Note of 1973 The Town of Queensbury, in the County of Warren, a wmict pality of the State of New York# does hereby acknowledge itself indebted and for value received; promises to pay to the bearer ' of this note the sum of $3,862.27 on the day of February, 1974, together with interest thereon from the date hereof at the rate, of three and one-quarter per cent (3 ,1/4%) per annum, jiiyabie annually. - Both principal of and interest on this note will be paid in lawful money of the United States of America at { the office of the Glens Falls Natiobal Hank and Trust Company, Glens Falls, New York. This note may not be converted to registered form. This note is the only note of an authorized issue in that:All j4 amount of $39862.27. This note is issued pursuant to the provisions of a resolution entitled "Capital Note Resolution" duly adopted by the Tern Board of such Town of Queensbury on February ,.;,, 197 . The faith and credit of such Town of Queensbury are. hereby i irrevocably pledged for the punctual payment of the principal of and interest on this note according to its terms.. It is hereby certified and recited that all conditions, acts and things required by the Constitution and statutes of the State of New York to exist, - to have happened and to have been performed precedent to and in the issuance of this note, exist, have happened and have been performed, and that this note, ,to- gether with all other indebtedness of such Town of Queensbury� is within every debt and other limit prescribed by the Consti- tution and laws of such State. IN WITNESS WHEREOF, the Town of Queensbury, New York, has caused this note to be signed by its Supervisor, and its corpor- ate seal to be hereunto affixed and attested by the Town Clerk and this note to be dated as of the day of February, 19730 Town of pueensbury,,,New York (Town Seal) By John Austin is Supervisor, Attests Town Clerk is 6. The Supervisor is hereby delegated the power to prepare' such note and to sell such note at private sale at not less than par and accrued interest, and at such sale to fix the interest rate to be borne by such note within the limitations set forth : in this resolution. The Supervisor shall deliver such note to the purchaser thereof only against cash or a certified check, The proceeds of the sale of this note shall be deposited t# the , 1 A t y Water Department fund account. The powers delegated to the Supervisor by this resolution shall be exercised in conformity , with the provisions of the Local Finance Law. 71 This resolution shall take effect immediately. Duly adopted by the following vote# AYES# Mr. Olson, Mr. Barber, Mr. Robillard, Mr. Streeter ,,, Mr. Austin „!, NOES# None ABSENT# None 3 . Yd, , ) 11 1 ' I 4 9 I' Si I Y A r (. rA i � Y i� ,:� I A I l � I { is i, �ri' ;{(��s � ' ;y�Y� ° v,•.`v �0�4 � �h} "j �{�' °s r k�. �Y A4, 4� V1 9 RESOLUTION N0. y1 INTRODUCED BY Mr, H = ` ' Eiq Robillatdwho moved its adoption SECONDED .Rv Mr. De i#,X Olson j 'RESOLUTION FOR THE RENEWAL OF A CAPITAL NOTE ` -- TO FINANCE THE PURCHASE OF THREE INTERNATIONAL TRUCKS FOR HIGHWAY PURPOSES. WHEREAS, pursuant to resolution number 36 dated January -13# . 1,,­, ,, 1972, this Board authorized the Supervisor to issue a capital , note in the amount of $58,600.00 to finance the purchase of , three (3) International trucks for use by the Highway Departments and WHEREAS, the Supervisor did issue a capital note in the foregoing amount, and said note matured on Febraury 10, 1973, : and WHEREAS# this- Board desires to pay the accrued interest,' ' f and $11,720.00 of principal on said note and finance the balance of principal due by the issuance of a renewal capital noto in the amount of $461,880.00, to mature February 10,,' 1974, ' - NOW, THEREFORE, BE IT RESOLVEDs h u 1. That the specific purpose or object for which said ob ligation is to be issued pursuant to this resolution is to fin, ance the balance of the cost of the purchase price of three (3) International dump trucks, each equiped with perfection body and (rink snow plow. 2. The following determinations are hereby mades a), a period of probable usefulness for such machine is five (5) years. b) the subdivision of paragraph A of section 11,100 the Local Finance Law, which is applicable in the circumstances is subdivision 1128"0 c) the proposed maturity of the obligations authort zed by this resolution will not be in excess of five 3. That the Town of Amabansbury, renew its capital note In ' a the amount of $46#880.00 to finance such cost in accordance with the capital plan set forth above. Such note shall be dated approximately February 10, 1973, and the power to fix and dates F mine the exact date of such note is he delegated egated to the -supervisor. 4. Such capital note shall be number 1, and shall mature one (1 ) year from date thereof. The power to fix and determine ' i the dates upon which such note shall become due and payable is hereby delegated to the Supervisor. . The note shall be issued ; in beamform, shall not contain a power to convert to registered,:. :: form, and shall bear interest at a rate not exceeding four and one-half percent (4h) per annum, payable annually.. Such note shall be substantially in the. following form UNITED STATES OF AMERICPI STATE OF NEW YORK NO 1 »} County of Warren $460580.00 I Town of Queensbury Renewal of Capital Note of 1972 The Town of Queensbury, in the County of Warren, a munici- pality of the State of New York, hereby acknowledges itself debted and for value received promises to pay to, the bearer 'of this note the sum of $46,880.00 on the 10th day of February,` 1974` together with interest thereon from the date hereof at the"sate of four, and one-half percent (4'h%) per annum, payable annually. Both principal of and interest on this note will be paid in law-'' ful money of the United States of America at the office of the ,, ` , ` `, Glens Falls National Bank and Trust Company, Glens Falls,, Nev York. This note may not be converted to registered form. This note is one note of an authorised issue, the aggregate principal amount of which is $469880.00. This note is issued pursuant to the provisions of a reso- lution entitled "Renewal of Capital Note, Resolution" duly adopted by the Town Board of such Town of Queensbury on February , _ 1973, i The faith and credit of such Town of ee Qu nebury are hereby irrevocably pledged for the punctual payment of the psincipal .of . ' and interest on this note according to its terms. ' It is hereby certified and recited that all conditions, acts and things required by the Constitution and statutes of the �. State of New York to exist, to have, happened and to have been ` performed precedent to and in the 14suance of this .note, exirtf have ha , ppened and have been perfod, and that this note, n t � fff together with all other indebtedness of such n of Queensbury, ` is within every debt and other limit prescribeby ,the„ constitu tion and laws of such State. IN WITNESS WHEREOF, the Town of Queensbury, New York, has caused this note to be signed by its Supervisor, and its corpor- ate seal to be hereunto affixed and attested by its Town Clerk and this note to be dated as of the 10th day of Februarp, ; 1979. ' Town of Queensbury, New York (Town Seal) rk Its Supervisor , Attest Town Clerk of the Town of Queensbury, New York 5. l'he Supervisor is hereby delegated the power to pro- pare suc* note and to sell such note at private -sale at not less than par and accrued interest, and at such sale-to fix the fs interest rate to be borne by such note within the limitations 1 set forth in this resolution. The Su , pervisor shall deliver such • note to the purchaser thereof. The powers delegated to the Supervisor by this resolution shall be exercised in conformity, with the provisions of the Local Finance Law. I #. This resolution shall take effect immediately. Duly adopted by the following votes AYESt Mr. Olson, Mr. Barber, Mr. Robillard, ; Mr. Streeter Mr. Austin f. NOESi None jt F, f 1 j ABSENTe None I Ir , 5 l 7 } I 1 a y l I. 4� ,, i .:,.�T '♦♦.r.e 1,,H�.x hip r �yQ ,._, ,� 4.x l�'ti�'ii?�'�Ft4 4i 0.1��i+���Y�' �� 1 I I l. Y �+ 1 '' 4,..�.., ts 1"A, ,S F 5£♦, t a4 f : .”I 1 0 y {� . �5 v' � 1 X, "F l 21 `Supervisor Austin Opened the meeting to the public-no one spoke- Closed the meeting to the public. Supervisor Austin acknowledge the presence of County Supervisor Lloyd Demboski and County Clerk John Bowman. Supervisor Austin adjourned the meeting for a short recess'-reopened. The Mobile Home Application of Gerald Corlew was again hkought before the Town Board-- Mr. Gordon Streeter questioned the lease on the land. George Liapes brought forth the fact that there was a lease. i RESOLUTION TO AUTHORIZE PERMIT FOR MOBILE HOME RESOLUTION NO. 72 , introduced by Mr. Gordon Streeter, who moved its adoption, secon ed by Mr. John Austin: WHEREAS, Gerald Corlew has made application in accordance with para- graph 2 (c) Section 4, of an ordinance of the Town of Queensbury entitled; ORDINANCE FOR THE REGULATION OF MOBILE HOMES and MOBILK-JEM COURTS IN THE TOWN OF QUEENSBURY, WARREN COUNTY, NEW YORK, to locate a mobile home at property situated VanDusen Road, and WHEREAS, this town board ha�tonducted a public hearing in connection with said application and has heard all persons desiring to be heard in favor of or against aaid application, and WHEREAS, it is hereby determined that the facts presented in said applica- tion and at said public hearing are sufficient to authorize the issuance of the permit requested by said application, therefore be it RESOLVED, that pursuant to the provisions of the above mentioned ordinance, permission is hereby given to Gerald Corlew to locate a mobile home at propety situated at VanDusen ffAad and that the Building Inspector is hereby authorized and directed to issue such permit in accordance with the terms and conditions of said ordinance. Duly adopted by the following vote : Ayes : Mr. Olson, Mr. Barber, Mr. Streeter, Mr. Austin Noes : Mr. Robillard L—: RESOLUTION TO ACCEPT BID ON FUEL OIL RESOLUTION NO. 73, introduced by Mr. Robert Barber, who moved its adoption, seconded yy Olson: WHEREAS, the Town Board did request that we put out Fuel Oil Bids , Fuel Oil No. 2, and WHEREAS, notice of advertising for bids was duly published and posted and WHEREAS, bids were received from Glens Ralls Distributing, Duers Oil Co. , and McEnaney Oil Company and WHEREAS, the low bidder was McEnaney Oil Corp. with a bid of . 165 per gallon, therefore be it RESOLVED, that as of March 1, 1973 the purchase of Fuel 0il will be made through the McEnaney Oil Corp. at the price quoted above. Duly adopted by the following vote: Ayes : Mr. Olson, Mr. Barber, Mr. Robillard, Mr. Streeter, Mr. Austin Noes : None On motion the meeting was adjourned. Respectfully submitted, Donald A. Chase, Town Clerk c i I� i i