Loading...
1968-02-29 SP C388 Supervisor Solomon announced that he has arranged and completed certificates of Deposit with the Glens Falls National Bank and Trust ,Company for the following surplus funds: DEPARTMENT AM LENGTH ,TIME West Glens Falls Water Dist. $10,000. 6 months Queensbury Fire Protection Dist. 22,000. 3 months General Town Fund 25,000. 3 months Highway Fund 80,000. 3 months John Bowman and Warren Bennett visited the meeting at this time. Mr. George Kushner was granted the floor. Mr. Kushner discussed a proposed resolution which would create a Metropolitan Planning Board with area municipalities taking part. The resolution was read in its entirety by the clerk. Ou advise of Councilman Robertson and Attorney Harold Katz the action on the resolution was tabled at this time. On motion the meeting adjourned. Respectfully submitted George C. Crannell Town Clerk Special Meeting February 29, 1968 Present: Gerald B. Solomon Supervisor Lloyd Demboski Councilman Theodore Turner Councilman Harold Robillard Councilman Hammond Robertson, Jr. Councilman The meeting was called to order by the Supervisor. at 80OO p.m. Supervisor Solomon greeted the following visitors: Mr. & Mrs. Francis Rajkowski - Applicants Mobile Home Permit H. Russell Harris - Owner of land for Mobil home as applied for. Halsey Fortune - Representing Queensbury American Legion Wheeler Howe - if it if to Robert Nailor - of it Edward Waters - Visitor Al. DuFour - Visitor Leon Nassivera - Visitor Warren Bennett - Visitor N. Harwood Beaty - Visitor John Austin, Jr. - Radio Station WWSC James Keller - Member of Zoning. Board of Appeals Florence McIlvaine - Reporter, The Post Star Juliette Ellingsworth - League of Women Voters Supervisor Solomon declared the public hearing open on the application of Mr. & Mrs. Francis Rajkowski to secure a permit to locate a Mobile Home at 21 Homer Avenue, Town of Queensbury. Proof of publication was presented by the clerk. The notice as advertised was read by the clerk. .C)U Supervisor Solomon requested a voice from any persons present in favor of or in opposition to the granting of the permit. Mr. H. Russell Harris stated that the same location has housed two mobile homes in the past. Mr. Harris also stated that the location would be cleared and put in order if the permit was granted for Mr. & Mrs. Rajkowski to locate their mobile home at this location. The public hearing was closed at 8:10 p.m. RESOLUTION TO AUTHORIZE PERMIT FOR MOBILE HOME #.102 RESOLUTION NO. 56, Introduced by Mr. Turner, seconded by Mr. Solomon. WHEREAS, Francis Rajkowski of Fortsville Road, Gansvoort, New York, 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 at 21 Homer Avenue, Town of Queensbury, and WHEREAS, this town board has conducted a public hearing in connection with said application and has heard all persons desiring to be heard in favor of or against said application, and WHEREAS, it is hereby determined that the facts presented in said application and at said public hearing are sufficient to authorize the issuance of the permit requested by said application, for the following reasons: There were no persons in appearance in opposition to the granting of the permit. There has been a mobile home at the same location in the past, therefore be it RESOLVED, that pursuant to the provisions of the above mentioned ordinance, permission is hereby given to Francis Rajkowski of Fortsville Road, Gansvoort, New York to locate a mobile home outside of a licensed mobile home court, at property situated at 21 Homer Avenue, Town of Queensbury, and that the Town Clerk is hereby authorized and r directed to issue such permit in accordance with the terms and conditions of said ordinance. Duly adopted by the following vote: Ayes - Mr. Demboski, Mr. Turner, Mr. Robillard, Mr. Robertson and Mr. Solomon Noes - None Notices of action by the State of New York Department of Transportation were presented by the clerk. The notices stated that several"Stop Signs" at intersections of Town Roads and Route 9L have been erected at this time. Attorney Harold Katz visited the meeting at this time. Following the reading of same in its entirety the following order was adopted by the Town Board. 399 At a meeting of the Town Board of the Town of Queensbury, Warren County, New York, held at the Town Office Building in Warren County, New York, in said Town, on the 29 day of February, 1968 PRESENT: GERALD B. SOLOMON Supervisor LLOYD DEMBOSKI —' Councilman THEODORE TURNER Councilman HAROLD ROBILLARD Councilman HAMMOND ROBERTSON, JR. Councilman In the Matter of The Establishment of the South Queens- bury Water District in the Town of Queensbury, Warren County, New York, Pursuant to Article 12-A of the Town Law. WHEREAS, the Town Board of the Town of Queensbury, Warren County, New York, has duly caused a general map, plans and report to be prepared and filed in the office of the Town Clerk in said Town in relating to the proposed establishment of a water district in said Town to be known as South Queensbury Water District, to be bounded and described as follows: BEGINNING at the northeasterly corner of the City of Glens Falls at an angle point in the existing Queensbury Water District, said point of beginning being in the southerly bounds of a parcel of land conveyed by Ida Maurer to Margaret B. Crockwell by deed dated March 23, 1956, recorded in book number 352 of deeds at page 253 in the Warren County Clerk' s Office, running from thence in a southerly direction along a portion of the easterly boundary of the City of Glens Falls to an angle point therein: thence running in an easterly direction, still along the bounds of the City of Glens Falls, to an anglepoint therein; thence running in a southerly direction, still along a portion of the easterly bounds of the City of Glens Falls, to a point therein distant northerly 200.00 feet from the northerly bounds of Dix Avenue, -- measuring at right angles therefrom; thence running in a south- easterly direction, parallel to and 200.00 feet distant from the northerly bounds of Dix Avenue, measuring at right angles there- from, to a point on the easterly boundary line of the lands of Miehael and Helen Powhida and the westerly bounds of lands of P.A. and John Sullivan; thence running in a southerly direction along the said boundary line, continuing across Dix Avenue and still following the westerly bounds of the lands of Sullivan, crossing Lower Warren Street and to the southerly bounds thereof where the same is inter- sected by the northerly bounds of Parcel #15 as shown on a map 391 entitled " Map of Lands of Imperial Wall Paper Company " made by Myers, Bowers and Ashley, dated January 24, 1934, revised by Leslie W. Coulter April 21, 1952; running from thence in a westerly direction along the southerly bounds of Lower Warren Street and the northerly bounds of the said Parcel #15 to the most westerly end thereof; thence running in an easterly direction along the northerly bounds of the Feeder Canal, being also the southerly bounds of the said Parcel #15, to a point thereinon a line which is a contin- uation northerly of the westerly bounds of Parcel #17 as shown on the said map; thence running in a southerly direction, crossing the Feeder Canal, to a point on the southerly bounds thereof at the northwesterly corner of the said Parcel #17; thence running South 05 degrees and 41 minutes West along the westerly bounds thereof, 339.19 feet; thence running South 78 degrees and 29 minutes East along a portion of the southerly bounds of the said Parcel #17, 488.40 feet; thence running South 05 degrees 41 minutes West, along a portion of the westerly bounds of the said Parcel #17, and crossing lands of the Delaware and Hudson Railroad Company, 196.97 feet to the northeasterly corner of Parcel #39 as shown on the said map; thence running in a westerly direction along the southerly bounds of the Delaware and Hudson Railroad Company lands and the northerly bounds of the said Parcel #39, 502.00 feet to the northwesterly corner of the said Parcel #39; running from thence South 05 degrees and 41 minutes West along the westerly bounds of the said Parcel 39, 580 feet, more or less, to the northerly bank or shore of the Hudson River; thence running in an easterly direction along the northerly bank of shore of the said river, as the same winds and turns, to the easterly bounds of the Town of Queensbury; thence running in a northerly direction along the easterly bounds of the Town of Queensbury to a point therein intersected by a projection easterly of the southerly bounds of the lands of Charles J. and Ruthe E. Nassivera; thence running in a westerly direction in a straight line to the south- easterly corner of the said lands of Nassivera; thence running in a westerly direction along the southerly bounds of the said lands of Nassivera 200.00 feet to the southwesterly corner thereof in the easterly bounds of Queensbury Avenue, also known as County Line Road; thence running in a westerly direction along a line which is a continuation of the preceding course to a point in the center of Queensbury Avenue; thence running in a northerly direction in the center of Queensbury Avenue to a point therein intersected by the projection easterly of the southerly bounds of the lands of Richard Gratton; thence running in a westerly direction along the southerly bounds of the said lands of Gratton and the sourtherly bounds of the lands of Leo Thomas and Doris Powers, being also along the northerly bounds of lands of Cecil and Ruth White, to the northwesterly corner of the said lands of White; thence -- running in a southerly direction along a portion of the westerly bounds of the said lands of White to a corner of lands of P.A. and John Sullivan, being also the southeasterly corner of great lot 9 of the first subdivision of Queens- bury; thence running in a westerly direction along a portion of the southerly bounds of the said great lot 9, to the southeasterly corner of lands conveyed by Myron E. and Ethel Blakely to Benjamin Ouderkerk by deed dated September 7, 1915, recorded in book number 132 of deeds at page 249 in the Warren County Clerk' s Office; 892 thence running in a northerly direction along the easterly bounds of the said lands of Ouderkerk to the northeasterly corner thereof; thence running in a westerly direction along the northerly bounds of the said lands of Ouderkerk to the northwesterly corner thereof in the westerly bounds of the said great lot 9 of the first- subdivision of Queensbury; thence running in a northerly direction along the westerly bounds of the said great lot 9 and a portion of the westerly bounds of great lot 10 of the first sub- division of Queensbury, to the southeasterly corner of lands of Thomas and Cleo Rogers and said corner being at an angle point in the bounds of the present and existing Queensbury Water District; thence running North 82 degrees and 34 minutes West along the southerly bounds of the said lands of Rogers 2000.20 feet to the northeasterly corner of lands of Otto A. Quist; thence running South 06 degrees and 19 minutes West along the easterly bounds of the said lands of Quist, 884,30 feet to the southeasterly corner thereof; thence running North 82 degrees and 23 minutes West along the southerly bounds of the said lands of Quist, crossing Quaker Road, to the southeasterly corner thereof; thence running in a straight line in a southerly direction to the northeasterly corner of the City of Glens Falls at the point and place of beginning. The four last above described courses are along a portion of the southerly and easterly bounds of the present and existing Queensbury Water District. Bearings given in the above description are as. given in deeds or are as shown on survey maps. WHEREAS, the improvements proposed for said Water District consist of the construction of a watelingistribution system, including water mains, valves, hydrants appurtenant facilities, together with the acquisition of lands and rights _ in land where necessary, all as more fully set forth and shown on said map and plans; and WHEREAS, the maximum amount proposed to be expended for said improvements is $650,000.00; and WHEREAS, the proposed method of financing said improve- ments consists, of the issuance of serial bonds to mature in annual installments over a period not exceeding forty years, payable in the first instance from assessments levied and collet- ed from the several lots and parcels of land within said proposed South Queensbury Water District for such purpose and in the same manner and at the same time as other Town charges; and WHEREAS, said map, plans and report are available for public inspection in the office of the Town Clerk of said Town during regular business hours; and WHEREAS, it is now desired to call a public hearing in connection with the establishment of said District pursuant to Section 209-d of the Town Law; NOW, THEREF�M. IT IS HEREBY RESOLVED AND ORDERED, by the Town Board of the Town of Queensbury, Warren County, New York, as follows: Section 1. A meeting of the Town Board of the Town of Queensbury, Warren County, New York, shall be held at the Town Office. Building in said Town on the 14th day of March, 1968, at 8:00 8'clock P.M. , Eastern Standard Time, to consider the establishment of the proposed District described in the preambles hereof, and the general map, plans and report filed in relation thereto, 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 as may be required by law or proper in the premises. Section 2. The Town Clerk is hereby authorized and directed to give notice of such public hearing by publishing a copy of this order once in the Glens Falls Times and the Post Star,the official newspapers and by posting a copy hereof upon the bulletin board in his office, all in accordance with the provisions of Section 209-d of the Town Law. Section 3. This order shall take effect immediately. Dated: February 29, 1968. Gerald Solomon Supervisor Lloyd Demboski Councilman Theodore Turner Councilman Harold Robillard Councilman Hammond Robertson, Jr. Councilman STATE OF NEW YORK : SS. : COUNTY OF WARREN I. the undersigned Town Clerk of the Town of Queensbury, WARREN COUNTY, New York, DO HEREBY CERTIFY that I have compared the preceding order with the original thereof on file in my office at the Town of Queensbury Office Building in Queensbury, New York, on the 29th day of February, 1968, and that the same is a true and correct copy of said original and of the whole thereof. IN TEST NY-WHEREOF, I have hereunto set my hand and affixed the seal of said Town this 29th day of February, 1968. George C. Crannell Town Clerk RESOLUTION TO AUTHORIZE CONTRACT WITH CRANDALL LIBRARY RESOLUTION NO. 57, Introduced by Mr. Robertson, seconded by Mr. Turner. WHEREAS, the 1968 budget of the Town of Queensbury provided for an item of $12,000.00 to be paid to the Trustees of Crandall Library for library services furnished to the residents of the Township, and WHEREAS, Town Attorney, Harold Katz, has approved a contract between the Town of Queensbury and Crandall Library as set forth in detail hereafter in these minutes, 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 1968 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. Turner, Mr. Robillard, Mr. Robertson and Mr. Solomon. Noes - None THIS AGREEMENT, made and entered into this 29th day of February, 1968, between the TOWN OF QUEENSBURY, a domestice municipal corporation hereinafter called the TOWN, and CRANDALL LIBRARY, an association incorporated by Charter Number 696 by the Regents of the University of the State of New York and located in the City of Glens Falls, New York, orginally designated as CRANDALL FREE LIBRARY and now known as CRANDALL LIBRARY, hereinafter called the LIBRARY. W I T N E S S E T H: The LIBRARY agrees to furnish library services to the TOWN Afd to the residents thereof for the TOWN 1968 calendar year, which is also the fiscal year, in consideration of the sum hereinafter mentioned. The TOWN agrees to pay to the LIBRARY, during the TOWN 1968 cAl ender year, which is also the fiscal year, the sum of Twelve Thousand Dollars ($12,000.00) in consideration of the library services to furnished as hereinbefore mentioned. The aforesaid sum of $12,000.00 shall be paid in such portions as from time to time shall be requested by the LIBRARY. This agreement may be renewed each year and from year to year in the following manner: The LIBRARY may notify the Supervisor of the TOWN on or before the 1st day of Septmeber, of its desire to continue the agreement for one additional year, and of any change the LIBRARY wishes to make in the terms of the agreement. The Supervisor and the Town Board may then, by resolution, agree to continue the agreement for one additional year, either with or without, the changes requested by the LIBRARY. Every year this agreement is continued, a copy of the resolution of the Town Board continuing the agreement, either as is or as amended, shall be attached to the original copy of this agreement, which will be filed in the Town Clerk' s office. IN WITNESS WHEREOF, the Town Board of the Town of Queensbury and the Board of Trustees of the Crandall Library have caused this instrument to be signed by their duly authorized officers and their respective seals hereunto affixed the day and year -first above mentioned. TOWN OF QUEENSBURY By Gerald B. Solomon -- Supervisor CRANDALL LIBRARY By Grace M. VanWirt President Mr. Wheeler Howe approached the Town Board for a statement of assurance that the Qutensbury -American Legion would be allowed to carry out Memorial Day activities ii the same as the past years. The Town Board agreed that this permission is granted. 395 RESOLUTION NO. 58, Introduced by Mr. Demboski, seconded by Mr. Robillard. RESOLVED, that the Audit of Bills as listed in Abstract #68-2A numbered #222 through #223 and totaling $136.82 is hereby approved. Duly adopted by the following vote: Ayes - Mr. Demboski, Mr. Turner, Mr. Robillard, Mr. Robertson and Mr. Solomon. Noes - None On motion the meeting adjourned. —` Respectfully submitted George C. Crannell Town Clerk Regular Meeting March 14, 1968 Present: Gerald B. Solomon Supervisor Lloyd Demboski Councilman Theodore Turner Councilman Harold Robillard Councilman Hammond Robertson, Jr. Councilman The meeting was called to order by the Supervisor at 8:00 p.m. Supervisor Solomon greeted the following visitors: Robert Linindoll - Interested in application for Mobile Home Permit Robert Coons - Interested in application for Mobile Home Permit Edward Waters - South Queensbury resident Al Dufour - South Queensbury resident Warren Ward- " of if Charles Naasivera - South Queensbury resident Jerry Thorne - Employee Kestner Engineering Office Joseph A. Kestner, Jr. - Engineer for Water System for Town William Richardson - Visitor J. Stecher - Visitor N. Harwood Beaty - County Supervisor Mrs. Beeman - League of Women Voters Mr. Cecil Galloup - Hercules, Inc. Florence Mcllvaine - Reporter, The Post Star Leon Nassivera - Chairman Board of Assessors Thomas K. Flaherty - Superintendent of Queensbury Wtr. District. The Public Hearing was declared open by the Supervisor at 8:00 P.M. on the proposgl to establish the South Queensbury Water District. Proof of Publication of the notice of the hearing was presented by the clerk. Mr. Joseph Kestner, Jr. , the engineer on the laying out of the proposed water district was granted the floor. Mr. Kestner discussed at length all of the aspects of the new water district. The boundaries of the proposed district and the benefits which will be forthcoming were discussed by the engineer. Supervisor Solomon stated that the time schedule for final construction of the district had been set at from 10 months to 1 year. With no comments from persons present the public hearing was declared closed at 8:10 p.m.