Loading...
1971-01-14 Minimum Meter Rate 75 $6.00 Duly adopted by the following vote: Ayes: Mr. Demboski, Mr. Austin, Mr. Robillard, Mr. Robertson and Mr. Solomon. Noes: None The meeting was adjourned at 9:04 P.M. with expressions of commendation for the excellent performance of all fulltime employees during a year of many problems and added words of appreciation from Supervisor Solomon for the service of the five volunteer fire companies and three ambulance squads that protect the townspeople. Respectfully submitted, Donald A. Chase Town Clerk Regular Meeting January 14, 1971 Present: Gerald B. Solomon Supervisor Lloyd Demboski Councilman John D. Austin Jr. Councilman Harold Robillard Councilman Hammond Robertson Jr. Councilman Attorney Harold Katz was present. The following visitors were greeted by the Supervisor: Mrs. Kathe Guyett, LWV Mr. Robert Guyett, visitor John Dumas, WWSC Irving Dean, Post Star William Leary, State Enviromental Facilities Corp. Paul Coughlan, State Enviromental Facilities Corp. The meeting was called to order at 8 :00 P.M. with a salute to the flag. A petition was received from Joseph White seeking rezoning of property adjacent to Warren County Airport from R-3, residential, to M-1, in- dustrial. The location was approximated as off the southeast side of Ridge Road just south of so-called "dead man' s curve. The request was referred to the Planning Board for its recommendation. The following letter was read by the Supervisor: From:Water Department January 6, 1971 To: Queensbury Town Board , Mr. Gerald B. Solomon, Supervisor; Gentlemen; Authorization is hereby requested for 4 members of this department to attend a training school sponsored by the Adirondack Water Works Council to be held at Ballston Spa on January 14, 1971. -- Thomas':K. Flaherty Superi4tendent RESOLUTION TO AUTHORIZE ATTENDANCE AT TRAINING SCHOOL RESOLUTION No. 31, introduced by Mr. Robertson, who moved its adoption, seconded by Mr. Austin. WHEREAS, the American Water Works Association is sponsoring a Safety School at Ballston Spa on Thursday, January 14, 1971 and WHEREAS, it was the intention of this board that three (3) men from the Water Department attend this course, therefore be it RESOLVED, that the actual and necessary expense at such school be and the same is a proper town charge. Duly adopted by the following: Ayes: Mr. Demboski, Mr. Austin, Mr. Robillard, Mr. Robertson and Mr. Solomon. Noes: None The following letter was read by the Supervisor: New York Section American Water Works Association Please reply to: CP0 Box 537 Kingston, New York 12401 January 13, 1971 Mr. Thomas K. Flaherty Water Superintendent Queensbury Water Department RD #1 Bay Road Queensbury, New York 12801 Dear Mr. Flaherty: Have received word from Ed Denison, Chairman of the Safety Committee, New York Section AWWA that you would serve on this Committee. It is with great pleasure that your appointment is confirmed as of this date. I shall also recommend to Chairman Elect, James Gillen, that your Committee appointment be continued for his term of office which begins on April 15th, 1971. My sincere thanks for your willingness to serve the Section on this Committee. Very truly yours, Edmund T. Cloonan, Chairman NEW YORK SECTION - AWWA ETC/j The following was read by the Supervisor: Memo to the Honorable Town Board: January 14, 1971 From Chief of Police Respectfully request the Town Board to consider accepting bids for one new Patrol car as per following specs. 1 - 1971 4 Door Sedan (Full size car) Ford, Chev. or Plymouth Class Minimum 383 Cu. In. Engine (Hi Performance) 4 BB1. Carbuerator Automatic Transmission Power Steering Power Brakes Heavy Duty Shocks Heavy Duty Battery 60 Amp. Heavy Duty Alternator Heavy Duty Front Seat Oil Filter 15" In. Wheels Full 4 Ply Tires Electric Trunk Opener Spotlight on Left Side 2 Tone Paint (White over Brown) 77 To be traded in: One 1970. Ford 4 Door Sedan. May be seen at the Queensbury Town Hall. Chief of Police Gilbert A. Schlierer RESOLUTION No. 32, introduced by Mr. Robillard, who moved its adoption, seconded by Mr. Robertson. WHEREAS, Mr. Gilbert Schlierer, the Chief of Police of the Town of Queensbury, has recommended that the Town Board advertise for bids for the purchase of one new Patrol Car, therefore be it RESOLVED, that the Town of Queensbury solicit sealed bids for a new Patrol Car and that the following notice be published once in the Glens Falls Times and Post Star to read in the following form: NOTICE TO BIDDERS Notice is hereby given that the Town Board of the Town of Queensbury will receive sealed proposals on one new Patrol Car up to 5 :00 P.M. . on the 28th of January 1971 at the Town Clerk' s Office in the Queens- bury Town Office Building, Bay and Haviland Roads, Glens Falls, New York. Bids must be submitted in saled OPAQUE envelopes plainly marked POLICE CAR BID and there shall be included in such bid, the certificate of Non-Collusion required by Section 103D of the General Municipal Law, and the bidder must state the approximate delivery date of the equip- ment to. be supplied. The Town Board will meet at the Queensbury Town Office Building at 8:00 P.M. on the 28th day of January, 1971 at which time the bids will be opened and read aloud. A copy of the detailed specifications of the equipment to be purchased may be obtained during the office hours at the office of the Town Clerk in the Queensbury Town Office Building. To be traded in: One 1970 Ford 4 Door sedan, which may be seen at the Queensbury Town Hall. . The Town Board reserves the right to reject any or all bids. By order of the Town Board Dated January 14, 1971 Donald A. Chase Town Clerk Duly adopted by the following vote: Ayes: Mr. Demboski, Mr. Austin, Mr. Robillard, Mr. Robertson and Mr. Solomon. Noes: None The following report was placed on file. The supervisor' s report for December 1970 was placed on file. It showed receipts of $84,733.62 and disbursements of $109,199.49. RESOLUTION REGARDING PUBLIC OFFICIAL BONDS RESOLUTION No. 33, introduced by Mr. Demboski, who moved its adoption, seconded by Mr. Robillard. RESOLVED, that bonds of the following town officers of the Town of Queensbury are hereby approved as to form, amount, sufficiency of surety and manner of execution, as follows: Number Surety Principal Amount 79 08-76-27 Glens Falls Insurance Co. George Stannard $43,000. 08-76-39 Glens Falls Insurance Co. James F. Ogden 4,000. 08-76-23 Glens Falls Insurance Co. John A. Dunn 5 ,000. 08-76-24 Glens Falls Insurance Co. Herbert E. Corlew 4,000. 08-76-40 Glens Falls Insurance Co. George P. Liapes 4,000. 08-76-41 Glens Falls Insurance Co. LeRoy A. Phillips 4,000. 08-76-42 Glens Falls Insurance Co. William Mellon 4,000. 08-76-43 Glens Falls Insurance Co. Gilbert Schlierer 4,000. 08-76-70 Glens Falls Insurance Co. Patrick Catone 4,000. 08-76-78 Glens Falls Insurance Co. Thomas K. Flaherty 4,000. and be it further RESOLVED, that the members of the Town Board sign a certificate to that effect upon each public official bond described. Duly adopted by the following vote: Ayes: Mr. Demboski, Mr. Austin, Mr. Robillard , Mr. Robertson and Mr. Solomon. Noes : None Supervisor Solomon stated that he and had- met with Felix Burch, an employee of 'the highway department, regarding the charges that Mr. Burch made charging that town plows were servicing privately owned driveways or roads. He said he had inspected the roads in question with Mr. Burch and had found no evidence of malpractice. Although some of the roads were not improved they were all duly accepted thoroughfares for which plowing is a proper town responsibility. Supervisor Solomon noted the presence of William Leary and Paul Coughlan of the State Enviromental Facilities Corporation. He stated that after the meeting tonight they would have a workshop session with these gentlemen on the intermunicipal sewage treat- ment plant project. RESOLUTION TO AUTHORIZE CONTRACT WITH MOUNTAINSIDE FREE LIBRARY RESOLUTION No. 34, introduced by Mr. Austin, who moved its adoption, seconded by Mr. Robertson. WHEREAS, the 1971 budget of the Town of Queensbury provided for an item of $200.00 to be paid to the Trustees of Mountainside Free Library for library services furnished to the residents of the Township, and WHEREAS, Town Counsel, Harold Katz has approved a contract between the Town of Queensbury and Mountainside Free Library, therefore be it RESOLVED, that this contract between the Town of Queensbury and Mountainside Free Library for furnishing library service to the residents of the Town of Queensbury for the fiscal year 1971 is hereby approved, and be it further RESOLVED, that the Supervisor is hereby authorized and directed to execute the contract on behalf of the Town, and that a copy of such contract duly signed shall be filed with the Town Clerk. Duly adopted by the following vote: Ayes: Mr. Demboski, Mr. Austin, Mr. Robillard, Mr. Robertson and Mr. Solomon. Noes: None Supervisor Solomon announced a tentative agreement for the purchase of 33 acres of land off Ridge Road situated north and east of the present town landfill operation. The price of the land was $16,500 and is owned by E. J. Johnson. The Supervisor said the Town has been eyeing expansion of the landfill site for some time and felt this property would take care of the town' s need for the landfill operation for a number of years. All the councilmen were in favor of the purchase. RESOLUTION No. 35 to empower the Supervisor to execute the purchase of land from E. J. Johnson for expansion of the landfill operation is not available at this time but will be forth coming from Attorney Harold Katz and will be found on page 79_.__�, RESOLUTION TO APPROVE AUDIT OF BILLS RESOLUTION No. 36, introduced by Mr. Demboski, who moved its adoption, seconded by Mr. Austin. RESOLVED, that the Audit of Bills as listed in Abstract 71-1 numbered 1 through 142 inclusive and totaling $24,542.07 is hereby approved. Duly adopted by the following vote: Ayes: Mr. Demboski, Mr. Austin, Mr. Robillard, Mr. Robertson and Mr. Solomon. Noes : None On motion the meeting was adjourned. Respectfully submitted, Donald A. Chase Town Clerk RESOLUTION OF THE TOWN OF QUEENSBURY AUTHORIZING THE ACQUISITION OF LAND FOR REFUSE DISPOSAL AREA PURPOSES. RESOLUTION NH. 35 , introduced by Mr. Austin, who moved its adoption. Seconded bynMr. Robillard. RESOLUTION OF THE TOWN OF QUEENSBURY AUTHORIZING THE ACQUISITION OF LAND FOR REFUSE DISPOSAL AREA PURPOSES, APPROPRIATING $16 ,500 TO FINANCE THE COST OF SAID LAND, AND AUTHORIZING THE ISSUANCE OF SERIAL BONDS OF THE TOWN OF QUEENSBURY IN THE PRINCIPAL AMOUNT OF $162500 TO FINANCE SAID APPROPRIATIONS. WHEREAS, Section 64(2) of the Town Law -authorizes the Town Board to acquire real property for town functions, and WHEREAS, the Town' Board has determined that it would be in the best interests of the residentfirof the Town of Queensbury to acquire lands located in said Town and more particularly described as follows: All that certain piece or parcel of land situate, lying and being in the Town of Queensbury, Warren County, N.Y. , more part- icularly bounded and described as follows: BEGINNINGat the south- easterly corner of_°ar-parcel of land conveyed by Eugene U. Johnson and Ursula Johnson to the Town of Queensbury by deed dated July 25 , 1950, recorded September 28 , 1950 in book number 292 of deeds at page 488 in the Warren County Clerk' s Office, running thence north 06 degrees and 50 minutes East a18ng the easterly bounds of the said lands 418.00 feet to the northeasterly corner thereof; thence North 84 degrees and 20 minutes West along the northerly bounds of the Uid lands 730.00 feet to the northwesterly corner thereof in the easterly bounds of premises conveyed by Eugene Johnson to Mario J. Sassone by deed dated January 11, 1965, recorded January 20, 1965 in book number 450 of deeds at page 414 in the Warren County Clerk' s Office; thence North 06 degrees and 50 minutes East along a portion of the easterly bounds of said lands conveyed to Sassone, 422.57 feet to the Southwesterly corner of premises now or formerly of Warren and Estella A. Bennett; thence South 84 degrees and 18 minutes East along the southerly bounds of the said lands of Bennett, 1879.87 feet to the southeasterly corner thereof;. thence South 06 degrees and 42 minutes West alongg a pootion of the i_*04ery bounds of lands now or formerly of Charles Smith, being al'bng the easterly bounds of the lands of the party of the first part herein, a total CHU distanc of 8J9,85 feet o the so theasterly corner of lands of the party or the first part erein, the same being in the northerly bounds of lands now or formerly of Richard 0. Mead; thence North 84 degrees and 48 minutes West.along the northerly bounds of said lands now or formerly of Mead and along the northerly bounds of a portion of premises conveyed -to the Town of Queensbury by Kenneth E. McKinney, a total distance of 1151.42 feet to the point and place of beginning, containing 30 acres of land, be the same more or less. Bearings given in the above description -refer to the magnetic meridian as of 1950. Being a portion of the premises conveyed to Eugene Johnson by Floyd D. Harris by deed dated February 16, 1940 and recorded February 27, 1940 in book number 214 of deeds at page 270 in the Warren County Clerk' s Office. Subject to whatever an accurate survey may show. and WHEREAS, the owners of said land have agreed to convey said land to the Town for the sum of Sixteen Thousand .Five Hundred Dollars ($16,500.00) , and WHEREAS, slid Town Board deems said price to be reasonable in the circumstances, now therefore, be it RESOLVED: Section 1. The acquisition for fefuse disposal purposes of the residents of the Town of Queensbury, of certain land in said Town of Queensbury, County of Warren and State of New York known and described as follows: All that certain piece or parcel of land situate, lying and being in the Town of Queensbury, Warren County, N.y, more particularly bounded and described as follows: BEGINNING at the southeasterly corner of a parcel of land conveyed by Eugene J. Johnson and Ursula Johnson to the Town of Queensbury by deed dated July 25 , 1950, recorded September 28, 1950 in book No. 292 of deeds at page 488 in the Warren County Clerk' s Office, running thence North 06 degrees and 50 minutes East along the easterly bounds of the said lands 418.00 feet to the northeasterly corner thereof; thence North 84 degrees and 20 minutes West along the northerly bounds of the said lands 730.00 feet to the northwesterly corner thereof in the easterly bounds of premises conveyed by Eugene J. Johanson to Mario J. Sassone by deed dated January 11, 1965, recorded January 20, 1965 in book number 450 of deeds at page 414 in the Warren County Clerk' s office; thence North 06 degrees and 50 minutes East along a portion of the easterly bounds of the said lands conveyed to Sassone, 422.57 feet to the southwesterly corner of premises now or formerly of Warren and Estella A. Bennett; thence South 84 degrees and 18 minutes East along the southerly bounds of the said lands of Bennett, 1879.87 feet to the southeasterly corner thereof; thence South 06 degrees and 42 minutes West along a portion of the westerly bounds of lands now of formerly of Charles Smith, being along the easterly bounds of the lands of, the party of the first part herein, a total distance of 829.85 feet to the southeasterly corner of the landd of the party of the first partherein, the same being in the northerly bounds of lands now or formerly of Richard 0. Mead; thence North 84 degrees and 48 minutes West along the northerly bounds of the said lands:.now or formerly of Mead and along the northerly bounds of a portion of premises conveyed to the Town of Queensbury by Kenneth E. McKinney, a total distance of 1151.42 feet to the point and place of beginning, containing 30 acres of land, be the same more or less. Bearings given in the above description, refer to the magnetic meridian as of 1950. Being a portion of the premises conveyed to Eugene Johnson by Floyd D. Harris by deed dated February 16, 1940 and recorded February 27 , 1940 in book number 214 of deeds at page 270 in the Warren County Clerk' s office. Subject to whatever an accurate survey may show, is hereby authorized. The maximum cost of said specific object or purpose is $16 ,500 which is hereby appropriated , the same to be financed by the issuance of serial bonds of said Town in the principal amount of $16 ,500 and the levy of a tax upon all the taxable real property in said Town to pay the principal of said bonds and the interest thereon, as the same shall become due. '8 Section 2. Serial bonds of the Town in the principal amount of $16,500 are hereby authorized to be issued pursuant to the provisions &f the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York, as amended. Section 3. The following additional matters are hereby determined and stated: (a) The period of probable usefulness of the specific object or purpose for which the bonds authorized by this resolution are to be issued within the limitations of Sec. 11.00(6-a) of said Local Finance Law, is twenty (20) years. (b) The proposed maturity of the bonds authorized by this resolution will exceed (5) years. (c) No part of the costs of the said specific object or purpose authorized by this resolution has been or shall be specially assessed on property specially benefited thereby. Section 4. Each of the bonds authorized by this resolution and ahy notes issued in anticipation of the sale of such bonds shall contain the recital of validity prescribed by Section 52.00 of said Local Finance Law and said bonds and any notes issued in anticipation thereof shall be general obligations of the Town ofQueensbury, payable as to both principal and interest by general tax upon all the taxable real property within the Town without limitation as to rate or amount. The faith and credit of the Town are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of said bonds, and provision shall be made annually in the budgets of the Town by appropriation for (a) the amortization and redemption of the bonds and notes to mature in such year and (b) the payment of interest to be due and payable in such year. Section 5. Subject to the provisions of this resolution and of said Local Finance Law, pursuant to the provisions os Section 30.00 relative. to the authorization of the issuance of bond anticipation notes and of Section 50.00 and Sections 56.00 to 60.00 of saidlaw, the powers and duties of the Town Board relative to prescribing the terms, form and contents and as to the sale and issuance of the bonds hereby authorized and of any notes issued in anticipation of said bonds are hereby delegated to the Town Supervisor as the chief fiscal officer of the Town. Section 6. The validity of the bonds authorized by:--this resolution, and of any notes issued in anticipation of said bonds may be contested only if: (a) Such obligations are authorized for an object or purpose for which the Town is not authorized to expend money, or (b) The provisions of law which should be compiled with at the date of the publication of such resolution, are not substantially complied with, and an action, suit of proceeding contesting such validity, is commenced within twenty days after the date of such publication, or (c) such obligations are authorized in violation of the provisions of the constitution. Section 7. This resolution shall be subject to a permissive referendum as provided in the Town Law. Duly adopted by the following vote this 14th day of January, 1971. AYES: Mr. Demboski, Mr. Austin, Mr. Robillard, Mr. Robertson and Mr. Solomon. NOES: None.