Loading...
1949-10-27 SP 241 The Board audited claims as follows : Schedule of Audits for the Town of Queensbury, N.Y. for the month of Octobe 1949 Amt No. Name of Claimant Nature of Claim Amt.Claimed Allowed 188 N.Y.P.&.L.Corp. Street lighting 40.31 40.31 189 Paul E.Killion,Inc. -Trial jury list bk. 2.65 2.65 190 G•F.Post Co. Assessors-Notice of Roll 5.28 5.28 191 Edw.Thompson Co. McKinney's pocket parts 4.00 4.00 192 Bruno St. John Repairing 2 chairs 1.50 1.50 193 Russell & Wait 6 add:mchn.tape-Lackey 1.50 194 Carswell T & T Co.Inc.Gas,labor,etc.PV Cemetery 13.73 13.73 195 Lillian C.Shepard Serv.rend.Ridge Rd. W-D. , 8100 8.00 196 Lillian C.Shepard Serv.red.-WGF W.D. 15.00 15.00 197 Burney Lanfear Labor & Trueking,WGFWD 50.00 50.00 198 James Fisher Labor-WGFWD 20.00 20.00 199 Ross Colburn Labor-WGFWD 39.00 39.00 200 John A;Miller Labor-water main-WGFWD 30.00 30.00 201 Marshall Pond Labor-Luzerne Rd.-IYGFWD 32.00 32.00 202 Raymond _Farnsworth Labor-Luzerne Rd.-WGFWD 8100 8100 203 Robert Eggleston Labor-Luzerne Rd.-WGFWD 16.00 16.00 204 Kenneth Murray Labor-Luzerne Rd.-WGF M 24.00 24.00 205 F.A.Richardson's Sons Oil for flares-Luzerne Rd.- WGFWD 1.52 1.52 206 Lillian C. Shepard Serv.rend.-NGFWD 15.00 15.00 207 Howard Wallace 200 Postage stamps-NGFWD 6.00 6.00 208 Howard Wallace Labor & Serv.-NGFID 43.00 43.00 209 LeGrand Seaver Labor-Miller Hill-NGFWD 10.00 10.00 210 James E. Baker Kerosene-NGFWD .74 . 74 211 Montgomery Ward Co. Filing Cabinet,PV Cemetery 41.37 41.37 212 Sears Roebuck & Co. Jug,pail whips PVC fd. 6.18 6.18 $434.78 $433.28 i On motion meeting adjourned. �jrnl arise` L. er Town Clerk Special Meeting October 27, 1949 Present: H. Russell Harris Supervisor Henry Sleight Justice of the Peace Meredith Bentley Justice of the Peace Curtis Lampson Councilman Raymond Walkup Councilman The board convened at 7:30 P.M. Resolution #69 introduced by Y °• s°�i ` r JMf:IT.="_7H8OLMtthts0I?bb dilytof i0cta.�er;�3. 949,}4:b i' h� Tbwri Board of':,the.!Tai*n of Queentbdry.q Warreh (; ty� ON6*eYork Yairfib flows aectior}-.lt,,-, h , � .4.q,,t p,,;ocal Finance Law of the State of New ork 't Town'' o iieensury arren County, New York, for the purpose of_grove ink=. srn ? ane of , tor{ hiway.s : i,. a d- topznall . issue and sell a-'�Sudget node iii the anoint df l,St�C50 f1 to mature on tie 1pt sd4yngr,,Bebruary, 1950. 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 per annum as may be determined by the Supervisor, consistent, however, with the privisions of the Local Finance Law of the State of New York, and shall be executed in the name of the said Town by the Supervisor and the seal of the Town shall be attached thereto. Section 3. That said note shall be sold at private sale by the i 242 Supervisor at a price not less than par value and accrued interest, if any, and upon the due execution and sale of said note, the same shall be 'delivered to the purchaser upon the payment by him to the Supervisor of the purchase price in cash; and the receipt of the 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 credit of the Town of queensbury, Warren County, New York, are pledged to the punctual payment of prin- cipal of and interest on said note. Section 5. This resolution shall take effect immediately. The `foregoing resolution was duly put to a vote by the Town 'Board which resulted as follows : H. Fussell Harris, Supervisor Aye Meredith Bentley Justice of Peace Aye Henry Sleight Justice of Peace Aye Raymond Walkup Councilman Aye y Curtis Lampson Councilman Aye The foregoing resolution declared adopted. Resollitinn AAa introduced by Councilman Lampson seconded by Councilman Walkup: WHEREAS the Town has authorized the issuance of its budget note in the amount of $1500 for the purpose of providing funds for mainten- ance of Town highway. Therefore be it resolved that the supervisor be and is hereby authorized and directed to invest X1500 of the money in the capital reserve fund by purchasing said budget note. i Duly adopted by the following vote: Ayes - Mr. Walkup , Mr. Bentley, Mr. Larapson, Mr. Sleight and Mr.Harris Noes - none. RR 70 introduced by Justice Bentley, seconded by Councilman meson: WHEREAS the Town has decided to construct and lay an 8" and 6" water main along Lafayette Street from the West side of Glen Street, Be it resolved that the members of the Town Board be and hereby act as a Committee of the whole on said construction. Duly adopted by the following vote: Ayes - Mr. Walkup, Mr. Bentley, Mr. Lampson, Mr. Sleight and Mr.Harris. Noes - none. On motion the meeting adjourned. �L ~� FjAno- e ' . urner, Town Clerk. i Public Hearing November 9, 1949 Present: H. Russell Harris Supervisor j Henry Sleight Justice of the Peace Meredith Bentley Justice of the Peace Curtis Lampson Councilman Raymond Walkup . Councilman The board convened at 7:30 P.M. Proof of Publication of notice of hearing and posting of such notices of public hearing upon the preliminary budget were filed. No one appeared in favor of or against the preliminary budget as com - piled or in favor of or against any item or items therein. . Resolution No 71 introduced by Justice Sleight, seconded by Justice — ti