Loading...
1950-12-04 SP i Amt. Amt 32 9 I No. Name of Claimant Nature of Claim Claimed Allowed j 348 Frances L.Turner Reg.of V.S.Fees 52.00 52.00 349 Catherine E.Dougherty TestijAoxV taken in the matter`''°'if Frank & Mary Tyminski re land taken 25.30 25,30 350 Nat.Weld.Co. Welding Straps on pipe, - material 27.00 27.00 351 Frasier Paint Corp. Paint aluminum & brush, NGFW fund 10.84 10.84 352 Howard .Wallace Services ,water bills NGAVD Fd. 97.53 67.53 353 Bullard Press Meter water billsmenvel NGFWD Fd. 15.50 15.50 354 Bullard Press R.R.W.G.F.W.N.G.F.Wd.fd.27,50 27.50 355 City of Glens Falls Mise.NGFWD Ext. Fd. 7.90 7.90 . 356 City of Glens Falls Misc. RRWD Fund .48 .48 357 City of Glens Falls Rental water WGFWD Fd. 298.00 298.00 358 J.E.Sawyer & Co. 2 rolls farm fence,PV fd.26.50 26.50 380 C.G.Woodbury & Son Cement-Green R.& Barn Paint PVC fd,. 18.50 18.50 360 Seward Lampson rent gar.polling place 60.00 60,00 1 361 George Stiles 6 hrs . dump 48.00 48.00 a 362 City of Glens Falls Water, rent RRWD Fd. 52.84 52.84 363 City of Glens Falls Water rent NGFWD Fd. 840.41 840.41 364 The D & H RR Corp. Rental 1200 1.00 Totals $2897.12 2845.12 On motion the meeting adjourned. ��_ Fiance rner Town Clerk Special Meeting December 4, 1950 Present: H. Russell Harris Supervisor Henry J. Sleight Justice of the Peace Meredith S. Bentley Justice of the Peace Curtis Lampson Councilman Raymond Walkup Councilman The board convened at 7:30 P.M.. ap-r-oluti n Nn-- 7 introduced by Mr. Justice Bentley who moved its adoption seconded by Mr. Justice Sleight.: CAPITAL NOTE RESOLUTION OF DECEMBER 4th, 1950 OF THE TOWN OF QUEENSBURY, WARREN COUNTY, NEV` YORK IN THE AMOUNT OF $19775.00 BE IT SRSOLVED this 4th day of December, 1950, by the Town Board of the Town of Queensbury, Warren County, New York, as follows : S.ction 1 - That, pursuant to the Local Finance Law of the State of Nei= York, the Town of Queensbury, Warren County, New York, for the purpose of providing funds for the purchase of a Marmon Harrington Ford Truck and full hydraulic show plow, shall issue and sell a capital note in the amount of $1,775.00 to mature on the lst day of April, 1952. Section 2 - That, except as herein specifically prescribed, said note shall be of -the date, terms , form, contents and place of payment and at a rate of interest not exceeding five :per centum per annum as may be determined by the Supervisor, consistent, however, with the provisions of the Local Finance Law of the State of New York, and shall be, executed in the name` of the Town by the Supervisor and the seal of the Town shall be attached thereto, Section 3 - That said note 'shall be sold at private sale .by the Supervisor. at a price not less than par Value and accrued interest, if any, and upon the due.exeeution and sale pf said note the same shall be de _- livered to the purchaser upon the payment by him to the Oupervisor of the purchase price in cash; and the receipt of the Supervisor shall be a full acquittance .to such purchaser who shall not be obliged to see to the ap plicatiorn of~the purchase money. UK . 330 Section ,4 - The fullifaith and credit of the Town of Queensbury, Warren County, New York, are pledged to the punctual .payment of principal of and interest on said note. Section .5 - This resolution shall take effect .immediately. The foregoing resolution was duly put tQ a vote by the Town. Board which resolved as follows : H. R�,ssell Harris Supervisor Aye Meredith Bentley Justice of Peace Aye Henry Sleight . Justice of Peace Aye Raymond Walkup • . . Councilman Aye Curtis Lampson Councilman Aye. The foregoing resolution declared adopted. BJeso'lution No. 78 introduced by Mr. Justice Bentley who moved its adop- tion, seconded y Mr. Councilman Walkup: WHEREAS, the Town Board has authorized the issuance and sale of a capital Me in the amount of X1,775.00 to provide funds for the purchase of a Marmon-H rrington Ford Truch arch full_ hydraulic snow plow. RESOLVED that the Supervisor be and hereby is authorized and di reeted to invest $1,775.00 of the funds in the capital reserve fund of the town by purchasin; said capital note. The fcnegoinr resolution was duly put to vote which resulted as fol lows : 14r. Harris Ave Mr. Bentley Ave Mr. Sleight Ave 11r. Walkup Afe Mr. Larripscn Aye i Noes - none In the matter of caretaker for dump the following resolution was adopted: RpGr)l»tion No. 79 introduced by Councilman Walkup, seconded by Councilman Lampson: t Resolved that Eugene J. Johnson be and is hereby appointed care- taker for the town dump on Midge Road to serve at' the pleasure of the Town Board. It is further resolved that the compensation for such caretaker be and is hereby fixed at $30.00tper month. Duly adopted by the following vote: Ayes - Mr. Vialkup, Mr. Bentley, Mr. Lampson, Mr. Sleight and Mr. Harris Noes - none The board audited claims as foil ows: Schedule of audits for the Town of Q1.1eensbury for the month of December, 1950 Art. Amt. No. Name of Claimant Nature of Claim Claimed Allowed 365 Bernard Codner Labor worked NGFWD Ext. 61.25 61.25 366 Fordyce Clark " " " " 55.00 55.00 367 Warren Northup " " " to 46,00 46.00 368 Carl J. Kreiser Prem.Ins.NGFWD Ext. 14490 14.90 369 R.D.Wood Co. 1-8x24 reducer B&S/LEB'- 20.215 20.15 370 R.D.Wood Co. 3 4"5 1/2 'Fire Hydrants 303;00 301.48 t 371 - Carl Kreiser Prem.Ins.PV Cem. 86,49 86.49 372 Carl Kreiser Prem.Ins.Gen.Empl.Cericall5l.69 151,,69 $738.58 736o,96 r