Loading...
1968-06-27 .467 On motion the meeting adjourned at 10:15 P.M. Respectfully submitted George C. Crannell Town Clerk Regular Meeting June 27, 1968 Present: Gerald B. Solomon Supervisor Lloyd Demboski Councilman `— Absent Theodore Turner Councilman Harold Robillard Councilman Hammond Robertson, Jr. Councilman Attorney Harold Katz The meeting was called to order at 8: 10 p.m. by the Supervisor. Supervisor Solomon greeted the following visitors: William Richardson - Visitor J. Stecker - Visitor Eugene Faircloth - Visitor Edward Waters - Visitor Chester Rock - Visitor Daniel Olson - Visitor Robert Broughton - Visitor Donald Branchaud - Visitor Herbert DeLong - Visitor Nicholas Clemens - Visitor Mrs. Bullard - Visitor John Austin, Jr. - Radio Station W.W. S.C. "Red" Wildy - Reporter, The Post Star Irene Cheny - Visitor Mrs. Cleo Rogers - Applicant for Zoning Variance James Houghton - Applicant for Zoning Variance Atty. William Bacas - Applicant for Zoning Variance Atty. Segel - Applicant for Zoning Variance Frank Costello - Applicant for Zoning Variance John Hughes - Applicant for Zoning Variance Atty. Metzner & Daughter - Applicant for Zoning Variance Walter Rubin - Applicant for Zoning Variance Dayton Stemple - Applicant for Zoning Variance James Dempsey - Applicant for Zoning Variance Mr. & Mrs. Donald Ladd - Mobile Home Permit Mr. & Mrs. Harold Balfour - Mobile Home Permit Richard DuPrey - Mobile Home Permit Mr. & Mrs Lee Roy Prosser - Mobile Home Permit Clifford Jarvis - Mobile Home Permit Donald Hazelton - Mobile Home Permit Thomas K. Flaherty - Superintendent of Queensbury Water District Norman Ferguson - Building Inspector The minutes of the meeting of June 16, 1968 were approved. Carried unanimously. The Supervisor announced the opening of the public hearing on the application of Donald Hazelton for a permit to locate a Mobile Home on Pinello Road . Proof of Publication was presented by the clerk. Following a request for a voice from any person present in opposition or in favor of the granting of the permit to which there was none, the public hearing was closed at 8: 15 p.m. 488 The Supervisor announced the opening of the public hearing on the application of Harold Balfour for a permit to locate a Mobile Home on Howard Street, Queensbury. Proof of publication was presented by the clerk. The Supervisor requested any opinions from persons present in favor of or in opposition to the granting of the permit. There were none. The public hearing was closed at 8: 18 p.m. The Supervisor announced the opening of the public hearing on the application of Lee Roy Prosser to locate a Mobile Home on Rhode Island Avenue, West Glens Falls, N.Y. The clerk presented proof of publication. Supervisor Solomon requested a voice in favor of or in opposition to the granting of the permit. There were none. The public hearing was closed at 8: 20 p.m. Supervisor Solomon announced the opening of the public hearing on the application of Mr. & Mrs. Donald Ladd for a permit to locate a Mobile Home on Pinello Road. Proof of publication was presented by the clerk. The Supervisor requested a voice in favor of or in opposition to the granting of the permit. There was none. The public hearing closed at 8:23 p.m. The Supervisor announced the opening of the public hearing on the application of Robert G. Lamica for a permit to locate a Mobile Home on Leo Street. Proof of publication was presented by the clerk. The Supervisor requested a voice from any persons present in favor of or in opposition to the granting of the permit. There was none. The public hearing closed at 8: 26 p.m. Supervisor Solomon announced the opening of the public hearing on the application of Mr. John Hughes for re-zoning of an area of land off Bay Road. The clerk presented proof of publication. Following a request by the Supervisor for a voice from any persons present in favor of orin opposition to the granting of the Zoning change in this location. There was none. Councilman Robertson questioned Mr. Hughes on the fact whether the - present plans for development are the same as originally applied for. Mr. Hughes answered in the affirmative. The public hearing closed at 8:40 p.m. Supervisor Solomon announced the opening of the public hearing on the application of Robert C. Baker, Loomis J. Grossman, Richard A. Grossman and Walter H. Rubin for re-zoning a portion of land off Route 9 to C-3 and R-5 districts. 469 The clerk presented and read aloud the notices of the public hearing. Supervisor Solomon requested any statements from persons present in regard to this zoning change. Attorney Metzner was requested by the Supervisor to hear the Resolution as prepared by the Town Attorney Harold Katz to do with a proposed buffer zone at the rear of the property. Attorney Katz discussed the petition as filed by the applicants. A buffer zone was mentioned in the original petition. -- Supervisor Solomon stated that refuse has been blowing away from the Zayer Complex on the land in question and has caused concern to property owners on lands in the rear of the property. Supervisor Solomon suggested that a protective fence should be erected prior to further construction on the property. Mr. Walter Rubin was granted the floor. Mr. Rubin agreed that all requests of the Town Board will be carried out. Attorney Metzner discussed the fact that the original C-3 zone as created by the Town of Queensbury Planning Board is in a line through the center of the already constructed complex on the site. Lengthy discussion ensued on the balance of the property which will be used for the proposed Garden Apartments. Mr. William Richardson was granted the floor. Mr. Richardson re- quested that a letter which was presented to Supervisor Solomon on May 22, 1968 be read at this time. The letter was read in its entirety by the clerk. Supervisor Solomon stated that the decisions to grant the request for re-zoning which have been reached by the Town Board are to the best advantages of all neighbors and developers alike. Mr. Donald Branchaud stated that the lighting in the shopping complex are of no bother to himself or his family. Mr. Daniel Olson was granted the floor. Mr. Olson stated that the shopping complex has proved a convenience for residents of the area. Mr. Olson discussed the fact that rubble is accumulating in the rear yard of the shopping complex. Mr. J. Stecker was granted the floor. Mr. Stecker stated that he would request that if a gate were installed in the proposed fence for residents fo walk through, he does not expect to have automobiles parked near his home on Carlton Drive. The public hearing was closed at 8:50 p.m. Supervisor Solomon announced the opening of the public hearing on the application of Mrs. Cleo Rogers for re-zoning of an area of land located at Meadowbrook and Cronin Roads, from an R-3 & R-4 zone to -- an R-5 zone. The clerk presented proof of publication and read same aloud. Following a request from Supervisor Solomon for a voice from any person present; Attorney William Bacas, the attorney for Mrs. Cleo Rogers, discussed the application as originally presented. The attorney stated that the Zoning Ordinance of the Town of Queensbury has created more than one type of zoning districts in the area in question. 470 A detailed photograph of the proposed "Garden Apartments" to be constructed was displayed at this time. A general discussion on hte value of Garden Apartments in any locality was presented by Attorney Bacas. Mr. Robert Broughton was granted the floor. Mr. Broughton voiced approval of the granting of the zoning change at this time. Mr. Herbert DeLong voiced approval with a statement that the garden apartments would benefit the area. Mr. James Dempsey stated that all residents of Ridge Meadows, near the site of the proposed development, are in favor of the develop- ment as soon as possible. Attorney Bacas presented a statement signed by 64 residents who, by signing the statement, are requesting that the Town Board grant the re-zoning of the 22 acres at the intersection of Cronin Road and Meadowbrook Road. The public hearing was closed at 9:00 p.m. The Supervisor announced a recess to an executive session of the Town Board as this time. The meeting was re-called to order at 9: 20 p.m. Supervisor Solomon announced that all applications for Mobile Home permits will be granted. Councilman Robertson reminded all Mobile Home applicants that sewerage and water supply must be installed at the locations of the Mobile Homes. Supervisor Solomon announced that the application for re-zoning will be granted for John Hughes, the developers of the Zayer Complez and Mrs. Cleo Rogers will be granted by Resolution at this meeting. RESOLUTION NO. 137, Introduced by Mr. Robertson, seconded by Mr. Demboski. WHEREAS, application has been made by U. S. Catheter and Instrument Corporation for the rezoning of the area bounded on the north by Quaker Road; on the east by Bay Road; on the west by Glenwood Avenue; and on the south by the R-4 line parallel to the railroad along the south and west from and A-C to an M-2 Zone, and WHEREAS, the Zoning Ordinance of the Town of Queensbury, Section 11. 100 and Sections 264 and 265, Art. 16 , Chapter 62 of the Consolidated Laws 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, now therefore be it RESOLVED, that said application be referred to the Planning Board for a report thereon, and be it further -- RESOLVED, that upon the receipt of the report of the Planning Board a public hearing on such application be held by publishing notice thereof at least ten (10) days in advance of such hearing in the official town newspapers. Further RESOLVED that the Public Hearing will be set for July 11, 1968 at 8:00 p.m. in the Queensbury Town Office Building. Duly adopted by the following vote: ,ayes - Mr. Demboski, Mr. Robillard, Mr. Robertson and Mr. Solomon l e s - None 471 A petition was presented by the Clerk which was signed by 33 families of the Broadacres section as follows: PETITION Many acts of vandalism and theft in the Broadacres area go undisciplined by parents taking refuge behind the "underage" ordinance. We, the undersigned, believe that names of boys or girls over the age of eight years old caught in the act of vandalism or theft should no longer be witheld from appropriate PUBLICITY. These signatures will be submitted to the Town Board for legislative action. Signed by 33 families The report of the Building and Zoning Inspector was received and placed on file. The report of the Water Department was received and placed on file. The clerk presented applications for Mobile Home Permits for DuPrey and Clifford Jarvis which were tabled for action on July 11, 19689 RESOLUTION NO. 138 INTRODUCED BY MR. SOLOMON, who moved its adoption, SECONDED BY MR. ROBERTSON. RESOLUTION OF THE TOWN OF QUEENSBURY AUTHORIZING THE ACQUISITION OF LAND FOR REFUSE DISPOSAL AREA PURPOSES, APPROPRIATING $14,500 TO FINANCE THE COST OF SAID LAND, AND AUTHORIZING THE ISSUANCE OF SERIAL BONDS OF THE TOWN OF QUEENSBURY IN THE PRINCIPAL AMOUNT OF $14,500 TO FINANCE SAID APPROPRIATION. 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 residents of the Town of Queensbury to acquire lands located in said Town and more particularly described in Exhibit "A" attached hereto and made a part thereof, and WHEREAS, the owners of said land have agreed to convey said land to the Town for the sum of Fourteen Thousand Five Hundred Dollars ($14,500) , and WHEREAS, said Town Board deems said price to reason- able in the circumstances, now therefore, be it RESOLVED: Section 1. The acquisition for refuse 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 in Exhibit "A" attached hereto and made a part hereof, is hereby authorized. The maximum cost of said specific object or purpose is $14,500 which is hereby appropriated, the same to be financed by the issuance of serial bonds of said Town in the principal amount of $14,500 and the levy of a tax upon all the taxable real property in said Town to pay the prin- cipal of said bonds and the interest thereon, as the same shall become due. 472 Section 2. Serial bonds of the Town in the principal amount of $14,500 are hereby authorized to be issued pursuant to the provisions of 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 resolu- tion 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 five (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 res6- lution and any notes issued in anticipation of the sale of such bonds shall contain the recital of validity prescribed by #52. 00 of said Local Finance Law and said. bonds and any notes .issued in anticipation thereof shall be general obligations of the Town of Queensbury, payable as to byth principal and interest .by general tax upon all the taxable property within the Town without limitation as to rate or amount. The faith and credit of the Town are hereby irrevocabley 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 amortiza- tion 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, and pursuant to the provisions of #30. 00 relative to the authorization of the issuance of bond anticipation notes and of #50.00 and ##56. 00 to 60. 00 of said Law, the powers and duties of the Town Board relative to pre- scribing 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 nonds, 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 complied with at the date of the publication of such resolution, are ... not substantially complied with, and an action, suit or 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 27th day of June, 1968. 473 Ayes - Mr. Demboski, Mr. Robillard, Mr. Robertson and Mr. Solomon Noes - None Absent: Theodore Turner, Member EXHIBIT "A" DESCRIPTION OF A PARCEL OF LAND PROPOSED TO BE CONVEYED FROM MARY D. CAREY and WILLIAM F. CAREY AS TRUSTEES, D/B/A CAREY REAL ESTATE TRUST TO THE TOWN OF QUEENSBURY All that certain piece or parcel of land situated , 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 lands now or formerly of Mrs. George .Merritt and running thence South 13 degrees and 53 minutes East through lands of the parties of the first part herein, 279. 71 feet to an iron pipe found in the ground at the northwesterly corner of lands of Gladys C. Lapham; thence running South 15 . degrees, 29 minutes and 50 seconds West along the westerly bounds of the said lands of Lapham, 702. 30 feet to the northerly shore of the Hudson River; thence running in a westerly direction along the shore of the said river as the same winds and turns, 1200 feet more or less, to the southwesterly corner of the lands, of the parties of the first part herein, the tie line between the last two points bearing South 82 degrees, 12 minutes and 11 seconds West, 1152. 65 feet; running from thence North 05 degrees, 57 minutes and 45 seconds East, 1230. 00 feet to the center of a 15 inch diameter Yellow Pine tree at the northwesterly corner of the lands of the parties of the first part herein and being in the southerly bounds of lands now or formerly of Mrs. George Merritt; thence running South 84 degrees, 02 minutes and 15 seconds East along the southerly bounds of the said lands of Merritt, 1140. 86 feet to the point and place of beginning. Bearings given in the above description refer to the magnetic meridian as of 1967. Being the southwesterly portion of premises conveyed to the parties of the first part herein by John J. Carey by deed dated October 14, 1967 and recorded October 16, 1967 in book number 487 of deeds at page 263 in the Warren County Clerk' s Office. RESOLUTION TO APPROVE TOWN OFFICIAL BOND--MEMBER OF CEMETERY COMMISSION RESOLUTION NO 139, Introduced by Mr. Demboski, seconded by Mr. Robillard. RESOLVED, that the bond of the following town official of the Town of Queensbury is hereby approved as to form, amount, sufficiency of surety and manner of execution, as follows: Number Surety Principal Amount �7 39 50 Glens Falls Insurance Co. Frank L. Cowles $5,000. Be it further h RESOLVED, that the members of the Town Board sign a certificate to that effect upon the above bond as described. Duly adopted by the following vote: Ayes - Mr. Demboski, Mr. Robillard, Mr. Robertson and Mr. Solomon. Noes - None 4°74 RESOLUTION TO RESCIND APPOINTMENT OF SECOND DEPUTY TOWN CLERK RESOLUTION NO. 140, introduced by Mr. Robillard, seconded by Mr, Demboski, WHEREAS, George C. Crannell, Town Clerk of the Town of Queensbury did appoint Sylvia Dougher as a second Deputy Town Clerk by Res- olution No. 46 on January 25th, 1968, and WHEREAS, Sylvia Dougher will not be able- to serve, therefore be it RESOLVED, that Resolution No. 46 dated January 25th, 1968 is hereby rescinded. Duly adopted by the following vote: Ayes - Mr. Demboski, Mr. Robillard , Mr. Robertson and Mr. Solomon. Noes - None RESOLUTION TO SET COMPENSATION OF SECOND DEPUTY TOWN CLERK RESOLUTION NO. 141, introduced by Mr. Robertson, seconded by Mr. Robillard. WHEREAS, with the conduct of business in the Town Clerk' s office in the Town Office Building and with the fact being apparent that the Town Clerk and his Deputy are expected to attend a Training School at Ithaca, N. Y. , on July 8th, 9th and 10th, 1968 and also by Resolution No. 225 as adopted on November 5th, 1967 they are entitled to a ten day vacation, therefore be it RESOLVED, that Town Clerk- George C. Crannell hereby has appointed Arthur G. Anderson of 6 Hillcrest Avenue, Town of Queensbury as a second Deputy Town Clerk and be it further RESOLVED that , the compensation for this Second Deputy Town Clerk is hereby fixed at $1. 70 per hour, payable upon proper verification by the Town Clerk. It is to be understood that this Second Deputy Town Clerk will be authorized to receive no greater amount than $300. 00 per year. Duly adopted by the following vote: Ayes - Mr. Demboski, Mr. Robillard , Mr. Robertson and Mr. Solomon Noes - None RESOLUTION TO DESIGNATE POLLING PLACES IN THE TOWN OF QUEENSBURY RESOLUTION NO. 142, Introduced by Mr. Demboski, seconded by Mr. Robertson. WHEREAS, Article4Section 66 of the Election Law provides that this Board shall designate the Polling Places where the Registration of Voters and the Election and Primary shall be held during the year following. NOW THEREFORE BE IT RESOLVED, that the following locations be and they hereby are designated as the respective polling places in -d the Districts as enumerated: Election District #1 South Queensbury Fire House Lower Dix Avenue Election District #2 Oneida Grange Hall Oneida Corners 475 Election District #3 Bay Ridge Fire House Election District #4 North Queensbury Fire House Election District #5 Warren County Municipal Center Election District #6 Queensbury Elementary School Election District #7 Queensbury Town Office Building Election District #8 Queensbury Central Fire House Election District #9 Queensbury High School Election District #10 Queensbury Junior High School Election District #11 Kensington Road School Jerome Avenue - Entrance Election District #12 West Glens Falls Fire House / Election District #13 Glens Falls Castone Company Be it further RESOLVED, that the rental for such polling places be and the same is hereby fixed at the sum of $40. 00 per annum. Duly adopted by the following vote: Ayes - Mr. Demboski, Mr. Robillard, Mr. Robertson and Mr. Solomon Noes - None RESOLUTION TO AUTHORIZE PERMIT FOR MOBILE HOME RESOLUTION NO. 143, Introduced by Mr. Robillard, seconded by Mr. Robertson WHEREAS, Donald E. Hazelton of 7381 Lower Allen St. , Hudson Falls, N.Y. , 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: Lots #16 and #17 Blcok #8 - Pinello Road, 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 are many other Mobile Homes on Pinellog Road, therefore be it RESOLVED, that pursuant to the provisions of the above mentioned ordinance, permission is hereby given to Donald E. Hazelton of 7381 Lower Allen St. , Hudson Falls, New York to locate a mobile home outside of a licensed mobile home court, at property situated at Lots #16 and #17 Block #8 - Pinello _ Road, and that the Town Clerk 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. Demboski, Mr Robillard, Mr. Robertson and Mr. Solomon. Noes - None � - RESOLUTION TO AUTHORIZE PERMIT FOR MOBILE HOME RESOLUTION NO. 144, Introduced by Mr. Robillard, seconded by Mr. Robertson WHEREAS, Harold Balfour of 6 Leo Street, Town of Queensbury, 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 Howard Street 300 feet off Sherman Avenue, and 476 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 attendance in opposition to the granting of the permit. The property values in the area will not be -{ effected if the permit is granted, therefore be it RESOLVED, that pursuant to the provisions of the above mentioned ordinance, permission is hereby given to Harold Balfour of 6 Leo Street, Town of Queensbury to locate a mobile home outside of a licensed mobile home court, at property situated at Howard Street 300 feet off Sherman Avenue, and that the Town Clerk 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. Demboski, Mr. Robillard, Mr. Robertson and Mr. Solomon. Noes None RESOLUTION TO AUTHORIZE PERMIT FOR MOBILE HOME RESOLUTION NO. 145, introduced by Mr. Demboski, seconded by Mr. Robillard. WHEREAS, Lee Roy Prosser of 16k Newcomb Street, Town of Queensbury, 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 Lots 335 - 336 Rhode Island Avenue, 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. After lengthy investigation the application was approved by the Building Inspector, therefore be it RESOLVED, that pursuant to the provisions of the above mentioned ordinance, permission is hereby given to LeeRoy Prosser of 16k Newcomb Street to locate a mobile home outside of a licensed mobile home court, at property situated at Lots #335 and #336 Rhode Island Queensbury, and that the Town Clerk 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. Demboski, Mr. Robillard, Mr. Robertson and Mr. S&lomon Noes - None 4 RESOLUTION TO AUTHORIZE PERMIT FOR MOBILE HOME RESOLUTION NO. 146, introduced by Mr. Demboski, seconded by Mr. Robillard WHEREAS, Mr. & Mrs. Donald Ladd of 16 Newcomb Street, Town of Queensbury, 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 Lots #lg-19- 20, Block #2 Hartman Development, 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: therewere no persons in attendance in opposition to the granting of the permit. This road has many Mobile Homes at present, therefore be it RESOLVED, that pursuant to the provisions of the above mentioned ordinance, permission is hereby given to Mr. & Mrs. Donald Ladd of 16 Newcomb Street, Town of Queensbury to locate a mobile home outside of a licensed mobile home court, at property situated at Lots #18-19-20 on Pinello Road, and that the Town Clerk 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. Demboski, Mr. Robillard, Mr. Robertson and Mr. Solomon Noes - None RESOLUTION TO AUTHORIZE PERMIT FOR MOBILE HOME RESOLUTION NO. 147, introduced by Mr. Demboski, seconded by Mr. Robillard' WHEREAS, Robert G. Lamica of Upper Sherman Avenue, Queensbury, 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 West Side of Leo Street, 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 present in opposition to the granting of the permit. In the opinion of the Town Board, the property values in the area will not be effected if the permit is granted, therefore be it RESOLVED, that pursuant to the provisions of the above mentioned ordinance, permission is hereby given to Robert G. Lamica of Upper Sherman Avenue to locate a mobile home outside of a licensed mobile home court, at property situated at West side of Leo Street, and that the Town Clerk 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. Demboski, Mr. Robillard, Mr. Robertson and Mr. Solomon. Noes - None 4?8 RESOLUTION TO APPOINT INSPECTORS OF ELECTION RESOLUTION NO. 148, Introduced by Mr. Robillard, seconded by Mr. Robertson. WHEREAS, it it provided by Section #43 of the Election Law that Town Boards shall each year appoint Inspectors of Election who shall hold office for a term of one year from July 1st of that year, and WHEREAS, John L. Bowman, Chairman of the Queensbury Republican Committee and Nathan W. Putnam, Chairman of the Queensbury Democratic Committee have submitted the following lists as their appointments, respectively, therefore be it RESOLVED, that the following named persons be and they hereby are appointed Inspcetors of Election in the existing 13 Election Districts to hold office until July 1st, 1969 to wit: REPUBLICAN DEMOCRATIC Dist. #1 - Florence Bovee Dist. #1 - Helen Sullivan Gladys LaFountain Gertrude Wood Dist. #2 - Ruth Harris � Dist. #2 - Helen McElroy V Ingebjorg Lembke � Joan Kubricky J� Dist. #3 - Bessie Branch Dist. #3 - Elva McDermott ," ' Phyllis Joslyn ^` Anna Dougher Dist. #4 - Minnie Bidwell� Dist.#4 - Marjorie Gazeley V Marilyn Martin v Beatrice Rathbun ` Dist. #5 - Norma Savale 4- Dist. #5 - Beatrice ChadwickI� Norma Baertschi Mary Bolduc :..! ,i Dist. #6 - Marilyn Gates Dist. #6 - Betty Duval` Elizabeth Miller Geraldine Greene Dist. #7 - Ethel Fowler Dist. #7 - Dorothy Barker Gladys Rawson J( Ruth Frasch V, Dist. #8 - Coral B. Liapes✓ Dist. #8 - Jeanne Mason Dorothy Proux Mary Gray -�-- Dist. #9 - Charlotte Codnerv/ Dist. #9 - Marjorie Bailey Helen Mendalino Betty Rowland 7` Dist. #10- Claire Blanch d Dist. #10- Diana Malone Joyce Garb Lottie Flewelling Dist, 411- Gladys Phillips ` Dist. #11- Joan Carson 49 Margaret Wiles ° Ruth DeFranco -7- Dist. #12- June Hillis Dist. #12- Blanche DuBois-� , Louise Beltazar- Elizabeth Hunt 'X Dist. #13- Pauline Joslyn`►,, Dist. #13-Lorraine Springer Jean Moon Dorothy Baird,✓x Further RESOLVED, that the compensation of each Inspector be and is fixed at $20. 00 per day for each Registration, Election and Primary Days. Duly adopted by the following vote: Ayes - Mr. Demboski, Mr. Robillard, Mr. Robertson and Mr. Solomon Noes - None 479 RESOLUTION NO. 149 INTRODUCED by Mr. Demboski, who moved its adoption SECONDED BY Mr. Robillard WHEREAS, Greyhound Lines, Inc. has presented to and filed with the Town Board a petition, pursuant= to the provisions of Section 66 of the Transportation Corporations Law, for a consent of the Town Board for the operation of its omnibuses on the North- way (Interstate Highway 87) between the southerly town line and the northerly town line, be it I RESOLVED, that the Town Board hold a public hearing on said petition at the Town Office Building on Bay Road in said Town on the 11th day of July, 1968 at 8:00 o'clock P.M. (DST) and that all persons interested in the matter of said petition and the consent requested therein will be heard at that time and place, and that the Town Clerk be and he hereby is authorized and directed to give notice of such hearing by publication once in the official newspapersand by posting on the bulletin board at least ten days prior to such hearing. Duly adopted by the following vote: Ayes: Mr. Demboski, Mr. Robillard, Mr. Robertson and Mr. Solomon Noes: None Absent: Theodore Turner, Member RESOLUTION NO. 150 INTRODUCED BY Mr. Robertson, who moved its adoption SECONDED by Mr. Solomon. j RESOLUTION APPROVING REZONING OF PROPERTY OF JOHN HUGHES LOCATED WEST OF BAY ROAD AND NORTH OF I WALKER LANE. WHEREAS, the Town Board after consideration of the area zoned R-4 as described in Exhibit "A" attached hereto and made a part .hereof and at the request of residents in the vicinity, decided it was in the public interest to call a hearing pursuaatt to the provisions of Sec. 11:100 of the Zoning Ordinance of the Town of Queensbury for the rezoning of this area from an "R-4" District to an "R-5" District, as such districts are shown on the official zoning map of the Town of Queensbury and provided for in the Building Zone Ordinance; and WHEREAS, such hearing was held pursuant to notice duly given, at a meeting of the Town Board in the Town Hall, Queensbury, New York, on Thursday, June 27, 1968 at which all persons desiring to be heard in favor of said rezoning and also those desiringto be heard(in opposition thereto were given an opportunity and were heard, and thereafter the public hearing was closed and decision reserved; NOW THEREFORE, BE IT RESOLVED BY THE TOWN BOARD that the following property located in the area of the Town of Queensbury and described in Exhibit "A" attached hereto and made a part hereof be and the same hereby is rezoned from an "R-4" to an "I!-15" District; and it is FURTHER RESOLVED, that the necessary changes be made upon the zoning and departmental maps of the Town of Queensbury so as to indicate the location of said properties as being located in "R-5" Zone as defined and regulated pursuant to the provisions of the Zoning Ordinance and map of the Town of Queens- bury, as amended; and it is 480 FURTHER RESOLVED, that the Town Clerk be and he is hereby authorized and directed to give the necessary notice of such change in zoning to the departments and agencies having jurisdiction in the matter. Duly adopted this 27th day of June, 1968 by the following vote: Ayes: Mr. Demboski, Mr. Robillard, Mr. Robertson and Mr. Solomon Noes: None Absent: Theodore Turner, Member RESOLUTION NO. 151 INTRODUCED BY Mr. Robillard, who moved its adoption SECONDED BY Mr. Robertson Resolution Approving Rezoning of Property of ROBERT C. BAKER, LOOMIS J. GROSSMAN, JR. , RICHARD A GROSSMAN and WALTER H. RUBIN bounded on the north by Weeks Road and the extension thereof, on the east by U. S. Route 9, on the south by residential properties, and on the north by lands bordering Interstate Highway No. 87. WHEREAS, said Robert C. Baker, Loomis J. Grossman, Jr. , Richard A. Grossman and Walter H. Rubin are the owners of property located westerly of U. S. Route 9 and bounded on the north by Weeks Road and the extension thereof, on the east by U. S. Route _ I 9, on the south by various residential properties and on the west by a strip of land bordering Interstate Highway No. 87; and WHEREAS, said property consists of stores and a parking area facing U. S. Route 9 and an unimproved portion at the rear thereof, and said property is zoned partially in a C-3 commercial district and partially in an R-4 residential district and the division line between the portion of the property located in the C-3 district and the portion located in the R-4 district passes through one of the buildings erected on the property referred to; and WHEREAS, the westerly portion of said property consists of an unimproved parcel of land approximately 693 feet by 972. 5 feet which is partially in a C-3 commercial district and partially in an R-4 residential district; and WHEREAS, the owners of said land have filed with the Town Board plans for the construction of a graden apartment development on the westerly portion of their now-unimproved property, and such construction would require a rezoning of the areas hereinbefore mentioned; and WHEREAS, the Town Board after due consideration of the maps and plans filed with the petition as set forth in Exhibit A attached hereto and made a part hereof, decided it was in the public interest to call a hearing pursuant to the provisions of Section 11;100 of the Zoning Ordinance of the Town of Queensbury for the rezoning of said property so that the C-3 zone would be extended to include all of the easterly portion of the peti- tioners' property to the southerly boundary thereof and the un- improved westerly portion of the said property would be zoned in its entirety as an R-5 district, as such districts are shown 48,1 on the official zoning map of the Town of Queensbury and provided for in the building zone ordinance; and WHEREAS, such hearing was held pursuant to notice duly given at a meeting of the Town Board at the Town Hall, Queensbury, New York on Thursday, June 27, 1968 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 thereafter the public hearing was closed and decision reserved; NOW THEREFORE, BE IT RESOLVEDBY THE TOWN BOARD that the following property located in the area of the Town of Queensbury and described in Exhibit A attached hereto and made a part hereof be and the same is hereby rezoned as follows: The C-3 district shall be extended to include all of the easterly portion of the property owned by said petitioners to the southerly boundary thereof, and the unimproved westerly portion of petitioners' said property is rezoned in its entirety as an R-5 district; and it is further RESOLVED, that the necessary changes be made upon the zoning and departmental maps of the Town of Queensbury so as to indicate the aforementioned zoning changes from an R74 to a C-3 zone and from an R-4 to an R-5 zone, and the location of the said properties and the respective zones as defined and regulated pursuant to the provisions of the Zoning Ordinance and map of the Town of Queensbury, as amended; and it is further RESOLVED, that sAid changes in zoning are subject to said property owners providing a natural wooded buffer zone 50 foot in width to create a visual barrier 15 feet in height at the southerly boundary of the aforementioned property where the same borders upon residential areas; and it is further RESOLVED, that said changes in zoning are further subject to said property owners erecting a chain link fence 5 feet in height along the southerly boundary of said buffer zone; and it is further RESOLVED, that the Town Clerk be and he is hereby authorized and directed to give the necessary notice of such change in zoning to the departments and agencies having jurisdic- tion in the matter. Duly adopted this 27th day of June, 1968 by the following vote: Ayes - Mr. Demboski, Mr. Robillard, Mr. Robertson and Mr. Solomon Noes - None Absent; Theodore Turner, Member RESOLUTION NO. 152 INTRODUCED BY Mr. Demboski, who moved its adoption SECONDED BY Mr. Robillard. Resolution Approving Rezoning of Property of Cleo Rogers located on the east side of Meadowbrook Road and south side of Cronin Road. 482 WHEREAS, said Cleo Rogers is the owner of property located on the east side of Meadowbrook Road and the south side of Cronin Road in the Town of Queensbury and WHEREAS, said property consists of approximately 22 acres of unimproved lands, and said property is zoned partially in a R-3 residential district and partially in an R-4 residential district; and WHEREAS, the owner of said land has filed with the Town Board plans for the construction of a garden apartment development on her now-unimproved property, and such construction would require a rezoning of the areas hereinbefore mentioned; and WHEREAS, the Town Board after due consideration of the maps and plans filed with the petition, decided it was in the public interest to call a hearing pursuant to the provisioon of Section 11: 100 of the Zoning Ordinance of the Town of Queensbury for the rezoning of said property so that the R-3 and R-4 zone would be zoned in its entirety as an R-5 district, as such districts are shown on the official zoning map of the Town of Queensbury and provided for in the building zone ordinance; and WHEREAS, such hearing was held pursuant to notice duly given at a meeting of the Town Board at the Town Hall, Queensbury,.. New York on Thursday, June 27 , 1968 at which all persons desiring to be heard in favor of said rezoning and also those desiring to be xx heard in opposition thereto were given an opportunity and were heard and thereafter the public hearing was closed and decision reserved; NOW, THEREFORE, BE IT RESOLVED BY THE TOWN BOARD that the following property located ineeth area of the Town of Queensbury now R-3 and R-4 districts salt of Meadowbrook Road and south of Cronin Road is hereby rezoned to an R-5 district and it is further RESOLVED, that the necessary changes be made upon the zoning and departmental maps of the Town of Queensbury so as to indicate the aforementioned zoning changes from and R-3 and R-4 zone to an R-5 zone, and the location of the said properties and the respective zones as defined and regulated pursuant to the provisions of the Zoning Ordinance and map of the Town of Queensbury, as amended; and it is further RESOLVED, that the Town Clerk be and he is hereby authorized and directed to give the necessary notice of such change in zoning to the departments and agencies having juris- diction in the matter. Duly adopted this 27th day of June, 1968 by the following vote: Ayes: Mr. Demboski, Mr. Robillard, Mr. Robertson and Mr. Solomon i Noes: None -- Absent: Theodore Turner, Member Mr. Nicholas Clemens spoke to the Town Board in respect to his application for a re-zoning of his property on Ridge Road. �LO At a Regular Meeting of the Town Board of the Town of Queensbury, Warren County, New York, held at the Town Office Building in the Town of Queensbury, Warren County, New York, on the 27th day of June, 1968, at 8:00 o'clock, P.M. , the following were PRESENT: Gerald B. Solomon Supervisor Harold Robillard Member Lloyd Demboski Member Hammond Robertson, Jr. Member Absent: Theodore Turner Resolution No. 153 The following resolution was offered by Mr. Robertson who moved its adoption, seconded by Mr. Solomon: BOND RESOLUTION DATED JUNE 27th, 1968. A RESOLUTION AUTHORIZING THE CONSTRUCTION OF IMPROVEMENTS TO SERVE THE SOUTH QUEENSBURY WATER DISTRICT IN THE TOWN OF QUEENSBURY, WARREN COUNTY, NEW YORK, AT A MAXIMUM ESTIMATED COST OF $650,000.00 AND AUTHORIZING THE ISSUANCE OF SERIAL BONDS NOT EXCEEDING $650,000. 00 TO PAY THE COST THEREOF. WHEREAS, the Town Board of the Town of Queensbury, Marren County, New York, by proceedings duly had and taken pursuant to Article 12-A of the Town Law, has duly established the South Queensbury Water District in the Town of Queensbury, and WHEREAS, it is now desired to provide for the financing of the cost of construction of improvements in said South Queensbury Water District, be it RESOLVED, by the Town Board of the Town of Queensbury, Warren County, New York, as follows: Section 1. The construction of improvements to serve the South Queensbury Water District in the Town of Queensbury, Warren County, New York, is hereby authorized at a maximum estimated cost of $650,000. 00. Such improvements shall consist of the construction and installation of mains to be connected to the water supply of the existing Queensbury Water District, the installation of pipes, hydrants, valves and other appurtenances and equipment, substantailly in accordance with the map, plan and report prepared by Joseph A. Kestner, Jr. , a licensed engineer. Section 2. The plan for the financing of such maximum estimated cost is by the issuance of not exceeding $650,000. 00 serial bonds of the Town of Queensbury, hereby authorized to be issued therefor pursuant to the Local Finance Law. Section 3. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the serial bonds herein authorized, including renewals of such notes, is hereby delegated to the Supervisor of said Town, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said Supervisor, consistent with the provisions of the Local Finance Law. 184 Section 4. It is hereby determined that the period of probable usefulness of the aforesaid object or purpose is forty years, pursuant to subdivision 1 of paragraph a of Section 11.00 of the Local Finance Law, provided, however, that such bonds shall mature over a period not in excess of thirty years. It is hereby further determined that such bonds will mature over a period in excess of five years. Section 5. It is hereby further determined that no down payment is required in connection with the aforesaid object or purpose, pursuant to the provisions of Section 107.00 of the Local Finance Law. Section 6. The faith and credit of said Town of Queensbury, Warren County, New York, are hereby irrevocably pledged for the payment of the principal of and interest on such bonds as the same become due and payable. There shall annually be assessed upon the taxable real property in said Water District at the same time and in the same manner as other Town charges, and amount sufficient to pay said principal and interest as the same become due and payable, but if not paid from such source, all the taxable real property within said Town shall be subject to the levy of ad valorum taxes without limitation as to rate or amount sufficient to pay the principal of and interest on said bonds. Section 7. The validity of such bonds may be contested only if: 1. Such bonds are suthorized for an object or purpose for which said Town is not authorized to expend money, or 2. The provisions of law which should be complied with at the date of publication of this resolution are not _.. substantially complied with, and an aciton, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 3. Such bonds are suthorized in violation of the provisions of the Constitution. Section 8. This resolution, which takes effect immediately, shall be published in full in the Glens Falls Post Star and The Glens Falls Times, together with a Clerk' s certificattoin substantial conformity with Section 81.00 of the Local Finance Law. The question of the adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: Member Loyd Demboski voting Yes Member Harold Robillard voting Yes Member Hammond Robertson Jr. voting Yes Gerald B. Solomon voting Yes The resolution was thereupon 400 lared duly adopted. ---- Date June 27, 1968 RESOLUTION NO. 154 INTRODUCED BY Mr. Solomon SECONDED BY Mr. Robertson WHEREAS, the Town Board of the Town of Queensbury, County of Warren, State of New York, has heretofore by resolution duly en- acted, created, and established the South Queensbury Lighting District; and 485 WHEREAS, the Town Board of the Town of Queensbury, County of Warren, State of New York, for and on behalf of said South Queensbury Lighting District proposes to enter into a service contract with Niagara Mohawk Power Corporation, pursuant to Town Law Section 198 (6) and (11) , for the furnishing of street lighting service in said lighting dist= rict under Niagara Mohawk Power Corporation Service Classification No. 2 of P. S. C. No. 205, NOW, THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Queensbury, County of Warren, State of New York, for and on behalf of the said South Queensbury Lighting District, be and the same is hereby duly authorized to enter into a contract with Niagara Mohawk Power Corporation for the furnishing of street lighting service in said lighting district pursuant to the provisions of Niagara Mohawk Power Corporation Service Classification No. 2 of P. S. C. No. 205, and that the members of the Town Board hereby are authorized to execute said contract for and on behalf of said lighting district pursuant to the provisions of Town Law Section 198(6) and (11) . AYES: Mr. Demboski, Mr. Robillard, Mr. Robertson and Mr. Solomon. NOES: None ABSENT: Theodore Turner, Member RESOLUTION NO. 155, Introduced by Mr. Robertson, seconded by Mr. Robillard RESOLVED, that the Audit of Bills as listed in Abstract #68-6A numbered #712 to #770 inclusive and totaling $1,349. 79 is hereby approved. Duly adopted by the following vote: Ayes - Mr. Demboski, Mr. Robillard, Mr. ertson and Mr. Solomon. Noes- None i On motion the meeting adjourned. Respectfully submitted George C. Crannell Town Clerk Regular Meeting July 11, 1968 Present: Absent - Gerald B. Solomon Supervisor Lloyd Demboski Councilman Absent - Theodore Turner Councilman Harold Robillard Councilman Hammond Robertson, Jr. Councilman The meeting was called to order by Councilman Robertson at 8:00 p.m. Councilman Robertson greeted the following visitors: Clifford Jarvis - Interested in Mobile Home Permit Mrs. Peter_ Merlow - Interested in Mobile Home Permit -- Mrs. Alonzo Clark " of it it it Melvin Slopey - Making application for Extension of Mobile Home Court. Juliette Ellingsworth - League of Women Voters Dayton R. Stemple, Jr.- U. S. Catheter & Instrument Corp. John Austin, Jr. W",-,W SoC Udic Station Florence Mcllvaine - Reporter, The Post Star Thomas K. Flaherty - Superintendent of Queensbury Water District LeRoy Phillips - Chief of Police