Loading...
1946-07-27 12 i The Statement of the Supervisor of moneys received and disbursed i for the month of June was readrand placed on file. I On motion meeting adjourned j Bert D Turner Town Clerk 7?eaular meeting July 27th,1946 At a regular meeting of the Town Board of the Town of Queensbury, held onY' the above date at 7 :30 P.M. at the Clerk' s office,,. the i following members were present : r H. Russell Harris Supervisor, Henry Sleight Justice � of the peace Meredith Bentley Jusctice of the Peace i Curtis Lampson, Councilman Ravmond Walkup , Councilman Ernest Lackey, Town Superintendent of Highways . alson present. Minutes of meetings held June 22nd, JukLy 20th;July .8th, and July 13th, were read and approved. Resolution No 44 ' Introduced. by Justice -Bentley, Seconded 'by-. 1,5 ce leight - WHEREAS J ,Seward Thompson, , by deed dated July 26th,1946 to-�the . Town of Queensbury, Neri'F Ripley by deed dated July 26th _1946 to the Town of Queensbury., Carl Kieser .by deed dated July 26th,1946 to the Town of Queensbury and William H Barbera and wife by.doed. dated July 26th,1946 have offered to convey to the Town of Queensbury premises described and known as Barber Ave.,Seward -St. , Ripley 3.., Place. , extension of Grant Ave from the Cityo- of Glens Falls and { Ames Place. �T Therefore be it resolved that the Town Board hereby a.c.cept4' the land n=' described in the above conveyances for highway`purposes_, Furthere resolved that the acceptance of the'. 0i"x' premises conveyed in the above said deeds be and the ' Erame ared 'hereby subject to the approval of the C ounty attorney ':..s to form of conveyance , title, description of property ,therei'n .,conveyed, ' and manner of execution. Duly adopted by the following Grote: Ayes: .Mr Walkup, �r Bentley, Mrj�":'�a. ' son Mr Sleight and Mr _. Harris. Noes : None. .° The; following. communication was received. Briggs Machinery Co.' 'Ine., $., 795 Fifth Avenue, North Troy, N.Y. Glens Falls, N.Y. Ernest Lackery SuDt.. July 24th,1946 Russell Harris Supr. Town of Queensbury G1ensFAlls N.Y. - Gentlemen: Supplimenting my bid of July 13th, 1946, on Frink sno-plow to be • j mounted on F.,r7.D. Truck will say we will furnish front mounted pump for hydraulic operation of plow % erring also the hinged deflectors on theplow for the total price of Thirty-one hundred ten dollars ($3110.) Yours truly Bruggs Machinery Co. Inc. by Clayton M Benjamin, �- Resolution No 45 Introduced by Justice Sleight, Seconded by Justice ent1e.y, Nhereas the Town xfxQxxKxxk%ryxx Superintendent of Highways did on the 22nd day of June ,1946 , duly recommend the purchase of certain equipment pursuant to the provisions of section 142 of the .Highway law, and notice of such remmendatio# has been duly published as provided in xx$dxxxxkiznx such action. NOW THEREFORE BE IT RESOLVED that pursuant to section 142 of the Highway law the town superintendent of highways is hereby authorized to purchase from the Briggs Machinery Co. Inc. , with the approval of the County Superintendent of Highways ; One: Frink Sno-Plow- Model 158 SP- 2 - 12 Foot wings , double �:t.cting wing brace hoist & parallel bxrx shock type braces .,with front mounted pump for hydraulic operations of plow & wing also k±X8A hinged deflectors for a total price of $3110. -mounted on new F. V.D. Truck ; and delivered at storehouse, towmn of Queensbury, N.Y. , and to be delivered on or about December lst,1946. ,The terms of payment will ,be as follows: Cash drawn on machinery fund Tone Check from proceeds of obligations $3110. A contract of purchase for the itmm purchased shall be duly executed �.� betwen the town superintendent of highways and such vendor, and when .duly approved by the county superintendent of highways it shall become xffieStU effective when such contract has been duly ececuted .and approved, the supervisor is authorized to complete such purchase .upon delivery of the item purchased in accordance with the terms of such resolution and such contract , and to pay the the above amount specified to be paid by check or checks. �ry (1)bv a check drawn on the machinery fund (ltem 3) for none. (2)bv a check in the amdunt of $3110 drawn on the xh1±gxt$xxxx account established from the proceeds of obligations to be i.sseed pursuant to the . local finance law to finance such p- purchase. Such obligations will be authorized to be 1xxaxatx authorized to be issued by this board by separate resolution. Duly adopted by the following vote : Aves; MIr Walkup , Mr Bentley, Mr Lampson, TvIr Slight and Mr Harris. Noes : None. Resolution No 46 Introduced by Justice Bentley, Seconded by r Councilman Lampson It was resolved that the Town Board that the road beginning, at the northerly side of the boulevard across from the Hudson transportation Co Garage and extending northerly across Dix Ave and to a point in said Road where Queensbury road maintenance ends is hereby designated as Queensbury Ave. Diily adopted by the following vote : Aves : Mr 1"1alkup, Mr. Bentley, Mr Lampson, Mr Sleight an Mr Harris. Noes : None, 1- 4 i An allpication from Millard F Coon applying for the position as truant Officer was read to the Board by the Clerk Resolution No 4 Introduced by Justice Sleia,ht , Seconded by Councilman Walkup It was resolved that Millard F Coon be and is hereby appointed Attendance Officer for the Schools of the Town of Queensbury outside of District .2 for the school year bf 1946 & 47 at an � annual salary of $200. per year payable $20. a month beginning October 1st, 1946. Duly adopted by the following vote. Ayes. Mr YIla;kup, Mr Bentley, Mr. Lamuson, Pv,r Sleight and Mr. Harris Noes: Resolution No 48 Introduced by Justice Bentley, Seconded by Councilman L�ampson that It was resolved t* 11abel Sawn be and is hereby appointed democratic Inspector of elections for District No 4 for a term beginning Aug. 1st, 9 1946 a a salary of $10.00 per day for eash primary, registration and general election day. . Duly adopted by the following vote: Aves; Mtr Walkup, 14r Bentley, Mr Lampson, Mr.Sleight and bar Harris. Noes None. %. The Board audited claims as follows: Amount amount No. Name of @&&imant Nature of Claim Claimed Allovved 75 N.Y.P.& L Corp Street Lighting $38.16 $38.16 76 Chas Houghtaling Supplies 2.51 2.51 77 Elmer Winehip Trustee ental-Election 40.00 40.00 78 Glens Falls Pub Co Adv. Notice 3.24 3.24 79 G. Falls Post Co Pub Notice 6 .40 6 .40 80 Chas Houghtaling Blanks 1.89 1 .89 81 Chas Houghtaling Supplies .84 .84 82 Henry S)-eight Expenses & Disbursement 21.50 21 .50 83 Barber & Howe Pre,:, - Bends 46 .00 46 .00 84 Barber -& Howe Premium- Ins 4.79 4.79 $$116655.33 65 .33 On. motion meeting adjourned Bert D Turner Town Clerk Special meeting August 17th, 1946 , At a special meeting of the Town Board of the Town of Queensbury held on the above date at the Clerk' s office at 7t 30 P.M. the following members were present. H. Russel Harris Sunervisor Henry Sleight Justcie of the Peace Meredith Bentley Juctice of the peace Curtis Lampson Councilman Raymond Vialkup Councilman absent . Resolution N_ 49 rtroduced by Councilman Lampson, Seconded by Justice Sleight It was resolved that the following places be and hereby designated Polling places for the Town of Queensbury. I District 1 Black Schhol House