Loading...
1968-03-14 895 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- " it 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 proposil 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. 396 The clerk presented a communication from the State of New York Department of Transportation which discussed the control of traffic on Aviation Road, in the neighborhood of the Queensbury Schools. Requests were read for changes in zoning regulations and also road signs from Robert Weaver and James R. Fempsey. The requests will be referred to the Zoning Board and the Highway Superintendent. Reports were received and placed on file from the Zoning & Building Inspector, the Highway Department Financial Report and the Chief of Police. The following letter was received from the Chief of Police: March 12, 1968 To the Town Board: May if bring to the attention of the Town Board of a problem of parking at Glen Lake Casino. Last fall and again this spring we have received complaints from residents of the area not being able to get out of their own drive-ways. Cars are parked on both sides of the road, and in some instances it was impossible to get through with the police car. I hate to think what might happen in case of fire or some other emergency when it might be necessary to get to some of the cottages that are located beyond the Casino. It is my suggestion that the Board consider an ordinance regulating parking of cars in this location. Sargent Pratt of the New York State Police has also been plagued with the same complaints. Thank you LeRoy Phillips The Supervisors Financial Reprot for the month of February, 1968 was received and placed on file. The total disbursements for the month were $83,020.14. The total receipts for the month were $48,922.07. Town of Queensbury March 7, 1968 Water Department Queensbury Town Board, Mr. Gerald Solomon, Supervisor Gentlemen: It is the recommendation of this department that the materials for water connections as described in the attached specifications be purchased for the year 1968. Respectfully submitted, Thomas K. Flaherty Superintendent List of materials was received and placed in the Town Clerk' s Office for distribution. —' RESOLUTION TO AUTHORIZE BIDS FOR WATER CONNECTION MATERIALS RESOLUTION NO. 59, Introduced by. Mr. Robertson, seconded by Mr. Turner. WHEREAS, the Queensbury Water Supt. has recommended the purchase of water connection materials under bids, to supply the needs of the water department for the year 1968 and has filed detailed specifications of the material requested with the clerk of this Board, nowtherefore be it RESOLVED, that the Town Clerk be and he hereby is authorized and directed to cause to be published-- once in the Glens Falls Times and the Post Star, on or before March 18-, 1968, a notice to read in substantially `— the following form: NOTICE TO BIDDERS Notice is hereby given that the Town Board of the Town of Queensbury will receive sealed proposals up to 5.:00 P.M. on the 28th of March, 1968 at the Town Clerk"s Office at the Queensbury Town Office Building, Bay Road, Town of Queensbury, RD #1, Glens Falls, New York, to supply the Queens- bury Water Department with water connection materials for the year 1968. A copy of the detailed specifications of the material to be purchased may be obtained during business hours from the office of the Town Clerk, Queensbury Town Office Building, Bay Road, Glens Falls, New York Bids must be submitted in sealed opaque envelopes plainly-, marked "Water Material Bid" and there shall be included in such bid the certificate as to non-collusion as required by Section 1034 of the General Municipal Law. The Town Board will meet at the Town Office Building, Town of Queensbury, on March 28, 1968 at 8:00 P.M. at which time the sealed bids will be publicly opened and. read aloud. The Town Board reserves the right to reject any or all bids. By order of the Town Board George C. Crannell, Town Clerk Duly adopted by the following vote: Ayes - Mr. Demboski, Mr. Turner, Mr. Robillard, Mr. Robertson and Mr. Solomon Noes - None RESOLUTION' TO AUTHORIZE PERMIT TO IMPROVE OR SUBSTITUTE MOBILE HOME On RESOLUTION NO. 601 Introduced by Mr. Robillard, seconded by Mr. Solomon WHEREAS, Charles A. Trombley of 48 Luzerne Rd. , Glens Falls, New York, has made application to this board for a permit to: Replace present owned Mobile Home with a new 1968 model at property situated at 48 Luzerne Rd. , Glens Falls, New York, and owned by Charles A. Trombley, and WHEREAS, upon proper investigation it appears that the applicant has complied with all of the requirements of the ordinance requlations relating to mobile homes in_ the Town of Queensbury, therefore be it RESOLVED, that the application of Charles A. Trombley as above described is hereby approved and that the Town Clerk is hereby authorized and directed to issue to Charles A. Trotbley the proper permit. Duly adopted by the following vote: Ayes - Mr. Demboski, Mr. Turner, Mr. Robillard, Mr. Robertson and Mr. Solomon. Noes - None 898 RESOLUTION TO AUTHORIZE ATTENDANCE AT APPRAISORS SCHOOL RESOLUTION NO. 611 Introduced by Mr. Demboski, seconded by Mr. Turner. RESOLVED, that permission is hereby granted to Leon Nassivera, Chairman of Assessors, to attend the Appraisors School at Hudson Falls, New York, March 6 through April 24, 1968, and that the actual and necessary expenses incurred in such attendance is a proper town charge. Duly adopted by the following vote: Ayes - Mr. Demboski, Mr. Turner, Mr. Robillard, Mr. Robertson and Mr. Solomon. -- Noes - None RESOLUTION TO AUTHORIZE ATTENDANCE AT CONFERENCE RESOLUTION NO. 62, Introduced by Mr. Robertson, seconded by Mr. Robillard. RESOLVED, that permission is hereby granted to Thomas K. Flaherty, and Scott Hopkins, to attend the conference meeting of the Adirondack Water Works Association, to be held on March 28, 1968 at Mechanicville, New York, and that the actual and necessary expenses incurred in such attendance is a proper town charge. Duly adopted by the following vote: Ayes - Mr. Demboski, Mr. Turner, Mr. Robillard, Mr. Robertson and Mr. Solomon. Noes - None A temporary recess of the meeting was declared at this time. The meeting was re-called to order at. 8:50 p.m. . Attorney Harold Katz arrived at the meeting at this time. Following discussion the following resolution was adopted: I1�T ,-THE MATTES F SOLUT1014 -I�t3� b 3 �� �'�T� TOWN ,BOARD APPROVING OF ESTABLISHMENT OF DISTRICT SUBJECT TO REFERENDUM THE ESTABLISHMENT OF THE SOUTH QUEENSBURY WATER DISTRICT IN THE TOWN INTRODUCED BY MR. ROBERTSON OF QUEENSBURY, COUNTY OF WARREN AND SECONDED BY MR. TURNER STATE OF NEW YORK, PURSUANT TO ARTICLE 12-A OF THE TOWN LAW The Town Board of the Town of Queensbury, in the County of Warren and State of New York, meeting in regular session at the Town Office Building in the Town of Queensbury in the County of Warren, New York, on the 14th day of March, 1968 at 9:00 o'clock P.M. , Eastern Standard Time. The meeting was called to order by Supervisor Gerald B. H. Solomon, and the following were present, namely: Gerald B. H. Solomon Supervisor Lloyd Demboski Councilman Theodore Turner Councilman Harold Robillard Councilman Hammond Robertson, Jr. Councilman ABSENT: NONE Belo Y The following resolution was moved by Mr. Robertson, seconded by Mr. Turner and passed: WHEREAS, a map, plan and report relating to the estab- lishment of the proposed South Queensbury Water District prepared by Joseph Kestner, Jr. , Consulting Engineer, of Troy, New York, duly licensed by the State of New York, in the manner and con- taining such detail as has been determined by the Town Board of the Town of Queensbury, has been duly filed with the Town Clerk of the Town of Queensbury in accordance with the requirements of Article12-A of the Town Laws- and WHEREAS, an Order was duly adopted by the. Town Board of the Town of Queensbury on the 29th day of February, 1968, reciting the filing of said map, plan and report, the improve- ments prop9sed, the boundaries of the proposed district, the estimated expense thereof, the proposed method of financing, the fact that the map, plan, and report describing the same, are on file in the Town Clerk' s Office for public inspection, and stating all other matters required by law to be stated, and specifying the 14th day of March, 1968 at 8:00 P.M. on that day as the time and the Town Office Building in the Town of Queensbury as the place where the said Town Board would meet to consider the said map, plan and report, and to hear all persons interested in the subject thereof, concerning the same, and to take such action thereon that is required or authorized by law; and WHEREAS, such order was duly published and posted as required by law; and WHEREAS, a hearing was duly held by said Town Board on the 14th day of March, 1968 beginning at 8:00 P.M. at the Town Office Building of the Town of Queensbury, New York, and full discussion of the matter having been had, and all persons desiring _ to be heard having been duly heard, now, upon the evidence given at such hearing, it is RESOLVED, AND DETERMINED: A. =That the notice of hearing was published and posted as required by law and is otherwise sufficient. B. That all property and property owners within the proposed district are benefited thereby. C. That all the property and property owners benefited are included within the limits of the proposed district. D. That it is in the public interest to establish said water district. and be it further RESOLVED AND DETERMINED, that the establishment of the water district as set forth in said map, and report be approved; that the improvements therein mentioned be constructed and the necessary easements and lands be acquired, upon the required funds being made available and provided therefor; and such district stall be known and designated as "SOUTH QUEENSBURY WATER DISTRICT" in the Town of Queensbury, and shall 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. Crock- well by deed dated March 23, 1956, recorded in book number 352 of deeds at page 253 in the Warren County Clerk' s Office, running 400 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 angle point 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%:kuny ning in a southeasterly direction, parallel to and 200.00 feet distant from the northerly bounds of Dix Avenue, measuring at right angles therefrom, to a point on the easterly boundary line of the lands of Michael and Helen Powhida and the westerly bounds of lands of P. A. and John Sullivan; thence running in a south- i erly direction along the said boundary line, continuing across —' Dix Avenue and still following the westerly bounds of the lands of Sullican, crossing Lower Warren Street and to the southerly bounds thereof where the same is intersected by the northerly bounds of Parcel #15 as shown on a map 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 therein on a line which is a continuation 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 northeasterly 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 Com- pany 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, ,moreor less, to the northerly bank or shore of the Hudson River; thence running in an easterly direction along the northerly bank or shore of the said river, as the same winds and turns, to the east- erly bounds of the Town of Queensbury; thence running in a north- erly 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. Nassi- vera; thence running in a westerly direction in a straight line to the southeasterly 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 southerly 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 401 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 Queensbury; thence running in a westerly direction along a portion of the southerly bounds of the said great lot 9, to the south- easterly corner of lands conveyed by Myron E. and Ethel Blakely to Benjamin Oudekerk by deed dated September 7, 1915, recorded in book number 132 of deeds at page 249 in the Warren County Clerk' s Office; thence running in a northerly direction along the east- erly bounds of the said lands of Oudekerk to the northeasterly corner thereof; thence running in a westerly direction along the northerly bounds of the said lands of Oudekerk to the northrest- erly 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 subdivision 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 southeast- erly corner thereof; thence running North 82 degrees and 23 min- utes 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 north- easterly 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. and be it further RESOLVED, that the proposed improvements, including the construction costs, cost of acquisition of lands and easements, legal and engineering fees, and all other expenses, be financed by the issuance of serial bonds of said Town to mature in such number of annual installments not exceeding forty (40) , as may hereafter be determined by the Town Board of the Town of Queens- bury, payable in the first instance from assessments levied upon benefited real property in said district; and it is further RESOLVED, that this resolution shall be subject to a referendum as provided in Section 209-E of the Town Law; and be it further RESOLVED, that Harold W. Katz, attorney, be and he hereby is authorized to prepare the application of South Queens- bury Water District to the Comptroller of the State of New York; and be it further RESOLVED, that the Supervisor be and he hereby is authorized to sign such petition and application to the Comp- troller of the State of New York, on behalf of the Town Board of the Town of Queensbury in connection with the proposed South Queensbury Water District. The question of the adoption of the foregoing Resolution was duly put to a vote which resulted as follows: 402 Ayes: Mr. Demboski, Mr. Turner, Mr. Robillard, Mr. Robinson and Mr. Solomon. Noes: None. This resolution was duly adopted. Dated: March 14, 1968. CERTIFICATE I, the undersigned, Clerk of the Town of Queensbury, DO HEREBY CERTIFY that the preceding resolution was duly adopted by the Town Board of the Town of Queensbury at a special meeting of the said Board duly called and held on the 14th da y of March, 1968; that the said resolution was entered in the minutes of the said meeting; and that I have compared the foregoing copy with the original thereof now on file in my office and that the same is a true and correct transcript of said resolution and of the whole thereof. I FURTHER CERTIFY that all members of said Board had due notice of said meeting. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Town of Queensbury, this 19th day of March, 1968. Dated: Queensbury, New York George C. Crannell Town Clerk of the Town of Queens- bury, Warren County, New York The following notice was published and posted in accordance with Town Law. —' NOTICE OF ADOPTION OF RESOLUT-ION SUBJECT TO PERMISSIVE REFERENDUM Notice is hereby given that the Town Board of the Town of Queensbury, Warren County, New York, at a regular meeting thereof held on the 14th day of March, 1968, duly adopted, subject to Permissive Referendum, a Resolution, pursuant to Article 12-A of the Town Law, establishing a water district to be known as the South Queensbury Water District and providing for the construction of a water system therein, consisting of mains, hydrants, and other improvements, and further providing for aquisition of existing mains, legal and engineering and incidental expenses, at a total cost not to exceed $650,000. The plan for financing the said total cost provides for the issuance and sale of serial bonds of the Town of Queensbury to be paid in annual installments not exceeding forty (40) , but such serial bonds will not exceed the sum of $650,000. The annual amounts required for the payment of the principal and interest on said serial bonds and for the operation and maintenance of the water system will be provided by water rents and by an advolorem tax on real property within the district. The boundaries of the South Queensbury Water District are the same as set forth in a certain order adopted by the Town Board of the said Town of Queensbury on February 29th9 1968, both of which are filed in the office of the Town Clerk of the said Town of Queensbury. By order of the Town Board of the Town of Queensbury, Warren County, New York. Dated: March 15th, 1968 George C. Crannell Town Clerk of the Town of eens ury Warren County, New York 403 Mr. Robert Coons questioned the Town Board as to the reason for the delay in approving an application for a Mobile Home Permit as requested by him on January 6, 1968. Supervisor Solomon stated that a legal opinion will be forthcoming on sections of the present Town Zoning Ordinance which will allow the Town Board to either approve or reject the granting of the permit. Mr. Al DuFour questioned the Town Board as to the present status of the installation of additional highway lighting in South Queensbury. Mr. DuFour was assured that action will be taken as soon as the Niagara Mohawk Power Company has completed the lay out of the district. RESOLUTION NO. 64, Introduced by Mr. Demboski, seconded by Mr. Turner. RESOLVED, that the Audit of Claims as listed in Abstract#68-3 numbered #224- through #261 inclusive and totaling $14,479.47 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 28, 1968 i Present: Gerald B. Solomon Supervisor Lloyd Demboski Councilman Theodore Turner Councilman Harold Robillard Councilman Absent - Hammond Robertson, Jr. Councilman Mr. Harold Katz, Attorney for the Town of Queensbury was present at the meeting. The meeting was called to order by the Supervisor at 8:10 p.m. Supervisor Solomon greeted the following visitors: Alan Jacobson - Interested in Zoning Changes on Glewued- 11" Avenue. Jack McAndrews- it it 11 of of if John Bright - it it if if Edward Waters- Visitor Al. Dufour of John Austin, Jr. —Radio Station WWSC Florence Mcllvaine - Reporter, The Post Star Mr. & Mrs. Robert-Linindoll-Applicants for Mobile Home Permit Daniel Olson - Visitor Bernard J. Codner - Superintendent of Highways LeRoy Vhillips - Chief of Police Michael O'Connor - Chairman of Committee on Low Income Housing. Juliette - Ellingsworth - League of Women Voters