Loading...
1957-08-24 319 boundary line between Veeder and Price a distance of 935.68 feet to a point; thence south 42 deg. 4'0`' east a distance of ,23.35 feet to a point; thence south 13 deg. 171 west a distance of 119.50 feet to a, point; thence north 81. deg. 50! east a distance of 142.35 feet to a point; thence north O' deg. 20"we'st a distance of 63 feet to a point; thence south 75 deg.. 54' east a distance; of 172 feet, more -or less„ to a point" on the shore - of Lake George; thence southerly along the shore of Lake George a distance of 22 .feet, more or less, to a point; thence mouth 81 deg.501 west a distance of 312 feet., ranre br less, to a point; thence south 1 deg. 451 east a distance of 75_..57 feet to a point; thence south 8 deg. 445! east a distance -of, 72.3j,97 feet to a. point; thence north 83 deg.4! east a distance of° 100 feet to a point; thence south 8 deg. 454 east a distance of 64 feet to a point; thence north 83 de � � feet,, more or less to a g 41` east a distance of 205 feet,, al , point on the shore of Lake George , and thence southerly along the shore of Lake George as it winds and turns a distance. of 300 feet, more or-,less, to the place of beginning. (signed) H. Russell Harris Meredith S. Bentley Dated : August 16, 1957` H.C. Akins , J.F. -Curtis LampSon ` f Raymond-Walkup Members of the Town Board of the Town of Queensbury, Warren County, N.Y Mr. Veeder discussed with the board the width of the roads in the Shore Colony development. Resolution No. 71 introduced by Mr. Walkup and seconded by Mr. Bentley. WHEREAS, Harold. G. Veeder, the owner of 9.11 of the real property in the "-area and development known as Shore Colony on Assembly Point in the Town of Queensbury, has proposed to dedicate lands for highway purposes which will be less than three rods in width and not less than ten feet in width and has rough graded the lands proposed to be - dedi"c-ated for highway purposes, it is hereby RESOLVED that the Town Superintendent of Highways be and he" here- icy isa authorizead and directed-to apply to the Superintendent of Public Wanks of* the State of New York for a certificate approving the laying out of town highways in Shore Colony on assembly Point to be' less than three rods in width and more than ten feet in width, as shown on a map entitled "Map of the Shore Colony on Assembly Point, Town. of Queens- bury, Warren County, New York"", dated. June 12, 1957, made by Leslie W. Coulter, licensed surveyor-and filed in the office of the Warren County Clerk. c The foregoing resolution was duly put to a vote which resulted as follows, Ayes Mr. Walkup, Mr. Bentley", Mr. Lampson, Mr. Akins and Mr. Harris Noes - none On motion the meetin& adjourMed. X Town clerk LjRegular Meeting August 24, 1957 Present H. Russell Harris Supervisor • s Meredith Gen.tley Justice of the Peace Harold Akins Justice of the Peace Raymond -Walkup Councilman Absent: Curtis Lampson Councilman The board convened at 7:30 p.m.. Tom Rogers was also present and presented a deed conveying certain. land ' for highway purposes. Resblution No. 72: introduced by Justice Akins, seconded by Councilman Walkup RESOLVED ttiat all of the lands conveyed in as deed dated May 13,, 1957' from Tom- Rogers and Cleo Rogers to the Town of Queensbury for highway purposes. be ind the same are hereby accepted for such pur- pose. i Further resolved that the foregoing acceptance be and the same is hereby .conditioned upon the approval of the' County°.Attorney as to the form and sufficiency of the instrument of conveyance. Duly adopted by the `f°ollowing vote: Ayes =- Rr. 'Walkup; lair. Bentley, Mr. Akins and Mr. Harris Noes none The following request was read to the board: August 23, 1957' To Town Board, Town of Queensbury H. Russell Harris , Supervisor Subject: Request for a permanent name for a road in the- Town of Queensbury, Warren County, New York. 1lii'e res ectfull re p y quest that the Tom Board of the Town of Queensbury, Warren County, New York, designate and name permanently the follosiing road in the Town of Queensbury as *Mannis Road". That section of road between. the Glens Falls Country Club park-- 4 ( ing lot and Mannis Landing on Glen Lake . Said -road is about one mile I in length. The road begins at the Delaware and Hudson Railroad, tracks adjacent to. the Country Club parking lot and ends at the .Maannis caamp. fronting on Glen Lake . The road ends about 100 feet from the lake shore. _ We make the request for the following reasons : I. .A large part of this road`, if not all of, it, was built by the O'Connor family who owned the O'Connor Coal Company of Glens Falls, New York, This road, and considerable property on Glen Lake , . was owned by Elizabeth O'Connor and at her death was inl.erited by her husband, Frank D. Mannis and their two children. This property and poad. is showl on.-a map on file in. the Waa,rrera. County Clerk's Office dated loO7 and called. "Russell and O'Connor Properties .", 2. Mr. Mannis maintained and improved this road, until it was taken over by the Town of Queensbury several years ago. The road work was done .by men employed by Mr. Mannis . We fusel that it is fitting; and proper that this road be named after the family who built and maintained it until it was taken over by the Town of Queensbury. The descendants of the family still own. 1 most of the original property and have two cottages on the -lake, Respectfully submitted , lsl Elizabeth Phis Swan Robert G. Swan i i 3�2Y Resolution #73 introduced by Justice Bentley, seconded by Councilman ifalkup: RESOLVED that the Town Highway beZinninZ at the Delaware & Hudson Railroad traces at the Country Club parr and leadinE northerly toMan- nis Landing be and. the same is hereby known and desina.te Road. d asrannis Duly adopted by the followinZ vote: ` Ayes- - Mr. WalIN p, Mr. Bentley, Mr. Akins and Mr. Harris Noes, - none i I = Resolution #74`introduced by Justice Bentley, seconded by Councilman talk,ap - RESCLVED •that the Town of Queensbury acquire by purchase from. the Ludlmf* Value Company 4 Fire H'yd:rants . ' at a cost of not to exceed $165.00 each; f.o.b. Troy, New York, for use in the Water Districts. Further resolved that -the Supervidor be and is hereby authorized and directed. to order the afdres,aid ­h.ydra,nts. " r • . Duly adopted by the following vote: ' Ayes' t- Mr.. Wal'cup, Mr. Bentley, Mr. Akins and Mr. Harris Noes •- none Resolution 75 Introduced by Justice Bentley, seconded by Councilman • ?'. 'SOL IM, that the Suaerintend.ent of the North Glens Falls Water District and its extensions be and` is hereby authorized and Cli?r�cted Wo cause to be cut arid removed brush over the water main from Route Nine west to the meter. Duly adopted by the follc*iing vote ,. i Ayes Mr. Warp, Mr. Bentley, Mr: Akins and err. Harris .' Noes - none t The fb1leving letter was re .d to the Board STATE OF NE!^1` YO T1 DEPARTMENT OF AUDIT . ''T M717 ROL Albany, N.Y. August 21, 1957' Mrs . Frances L. Turne-r Towr. Cler'z-., TojTn, Of Queensbury R.D. No. 1 Glens Falls, Ne-:- Yore- Turr;er: PeCA�- ot ' -� ac' r.o-^.,Iedaed of a certified copy of an order of th.e tot: . board of the To,.rn of Queensbury, dated Auzust 16, 1957, establish- iner the Shore Colony Water Di strict. f The certified co.y of the order was filed in the Department of Audit and Control. on Au} ust 21 , 1957. Very truly yours, ARTHUR LZVITT State Comptroller by John J. Saudewald Senior Attorney The Roa,.rd Cudited. claims a.s f_ollorys : SC=LE OF 1 U_r) T'_:! FOR THE Tg,!,TN OF - QUEEN MURY FOR-77, MONTH- OF. ATTGUST-, 1957. Amt. Aitt. No. Name of Claimant Nature of Claim. Claimed Allo-vied 229 Glens Falls Post Co. Publ.Nct.Fetition for Estab.Wa.ter District 22.40 22.40 230 EdTpr. Thompson Co.' 1957 Pocket F;�Lrts ,McNi.n.neyi s Consolidated Laws of. N.Y. 12.00 12.00 231 Russell c:: T{,ra.i t, Inc . 2 pads oath of office j�-A-- 286 Town Clerk 1.50 1050 232 Frames L. Turner Fostae Stamps-T�kTn C1' .Off_ . 3.00 3.00 233 NiaLara--V.k Farr. Str.ltnE� .Ft.Amherst ,Garrison Rd. _ 168.46 168.46 234 Niagara.-Mhk Ptar. Str.ltr. & traf.si_Zn.a,ls 199.62 1.99162 235 Niagara.-Y-1hk Prgr. Elect.serv.T�,in storehouse 29.95 11.43 236 J.E.Sawyer & Co. ,Ihc. 1 snath,; scythe stone ,. Pineview Cemeteryy 6.15 6.15 237' Louis Corlew MoTa'inZ at FV Cem. 24.00 24.00 238 T.A.Orr Co. , Inc. 1z.cutter blad.es ;FV Cem. 6.45 ' 6145 239 Mead Nursery Misc .a,s itemizedJFV Cem. 16.54 16:.54 240 Carswell T & T Co, Gasolene-FV Cem. 13,71 13.71 241 Leon M.Steves "Twn..Surveyor' s helper 12.00 12.00 242. Allen F. To-viers Twn.Qumyor!'s helper 11.50 11150 243 Niagara-Mlik ?er. E1ect.Serv`.Aviatio a Road NGYM 1991,48 199.48 244 Louis Col�few Cleaning & pa.ihtine fire - hydrants-NGFID 50,00 50.00 245 Nat.Welding Co. Mi s c .welding _a.s i temi zed. on statement 21.62 21,62 246 H.Russell Harris 1250, No. 7, stamped window env. (far change of assess- merit notices) 9.60 9.60 247 N.Y.Telephone Co. Phone serv.for storehouse r (2-2979) -1, 7'.25 17.25 248 J.E.Sawyer & Co. 15 lengths galv.pipe-3151 water dist.ext. N. 156.59 156,59 249 Niagara-Mhk, Pur. Cleverda.le . Str.ltng. 41.08 41.08 250 City o.f` G.F.Wa.ter Fd. NGFn water rent-93A 1249.02 1249.02 251 City of G.F.Water Yd. 'dater rent-NGF1dD-93 , 646.88 646_,88 252 City of G.F.Wa,ter Fd:. Water Ren.t:-Rid�;A Rd .WD 148.00 1448.00 253 City of G.F Water Yd. Water Rent-NG79D (meter 95) 1014.05 10141.05 Total (408:3.05 4064,91 On motion the meetixg adjourned. . r r , _Town. Clerk • f