Loading...
HomeMy WebLinkAboutTB-02/06/1958MEETING OF FEBRUARY 6~ 1958. The Southold Town Board met at the office of Supervisor Norman E. Klipp at Greenport, on Thursday~ February 6~ 19~8. The meeting was called to order at 7:30 P.M.~ with the following present: Supervisor Klipp; Council- man Albertson and Demarest; .Justice Jenry A. Clark~ Supt. of Highways Price~ Town Attorney Tasker and Town Clerk Booth. The Board sat at once as a committee on Audit to examine claims against the Town concluding the audit work at 8:00 P.M. Moved by Justice Clark$ seconded by Councilman Albertson: RESOLVED: That the minutes of the meeting of January 28th be and hereby are duly approved as read. Vote of Town Board: Ayes-Supervisor Klipp~ Councilmen Albertson and Demarest and. Justice Clark. Moved bY Councilman ~lbertson; seconded by Justice Clark: RESOL¥~D: That a public hearing will be held by the Town Board at the- Supervisor's office, on Monday~ February 17~ 1958~ at 7:30 P.M. on the proposal of LYDIA CADUGAN and THE CHASE MAk~H&TTAN BANK for a change of zone from '.&" Resident~al, a~ndrAgricultural District to "B' Business District on certain property.situate at Cutchogue~ Town of Southold~ NY. Vote of Torn Board: ~yesiSupervisor Klipp~ Councilmen Albertson and Demarest and Justice Clark. Moved by Councilman Albertson; seconded by Justice Clark: RESOLV~D: That the resignation of T..P aul Montgomery as a member of the Planning Board of the To~ of Sothold~ effective as of February 6, 19~8, be accepted by the Town Board with regret. Vote of Town Board: ~yes~Supervisor Klipp~ Councilmen Albertson and Demarest ~nd Justice Cl~rk. Moved by Justice Clark$ seconded by Councilman Albertson: RESOLVED: That General Bills in the amount of $5~673~7~ Lighting District Bills in the amount of $1~638.05~ Fishers Island Ferry District Bills in the amount of $1~68~3 be ~nd the same are hereby ordered paid. Vote of Town Board: Ayes~Supervisor Klipp~ ~ouncilmen Albertson and Demarest and Justice Clark. Moved by Councilman Albert~on~ seconded by Councilman Demarest: RESOLVED: That a public hearing wilI be held by the Town Board at the Supervisor~s Office on February 25~ 1958, at 2:00 P.M. on the p~oposal of PERRY E. BENDICKSEN for a change of zone from ~'A" Residential and ggricultural District to '~B~ Business District on certain property situate at Arshamomoque~ Town of Southold~ Vote of Town Boar~: Ayes-Supervisor Klipp$ Oouncilmen Albertson and Demarest and Justice Clark~ Moved by Councilman Albertson~ seconded by Councilman Demarest: ~HEREAS~ an application was received from DANIEL SMITH for an Open Developeme~t Area under the provisions of Section 280~A'of the Toga Law~ N0~, THEREFORE, BE IT RESOLVED: That the Town Cler~ of the Town of Southold be an~ he hereby is directed to transmit this application to the Planning Board in accordance with Section 901~ Subdivision C of Art- icle ~X of the Building Zone Ordinance cf the Town of Southold. Vote of Town Board: &yes-Supervisor Klipp$ Oouncilmen Albertson end Demarest an~ Justice Clark~ Moved by ~ouncilman Albertson$ seconded by Justice Clark: W~qEREAS~ a petition was heretofore filed with the Town Board of the To~m of Southold by JOHN J, KOROLESKI~ JR. requesting a change~ modific- ationand amendment of the Building Zone Ordinance including the Build~ lng Zone Maps made a part thereof, by changing from "~'~ Residential and Agricultural District to ~B~ Business D _strmc~ the property described in said petition~ and ~EREAS~ said petition was duly referred to the Planning Board for it~ investigation, recommendation and report~ and its report having been filed with the Town Board~ and thereafter, a public hearing in relation to said petition having been duly held by the Town Board on the 28th day of Jan, 19~8~ and due deliberation having been had thereon, N0~ THEREFORE~ BE IT RESOL~D: That the relief demanded in said petition be and hereby is grented~ Vote of Tov~ Board: Ayes-Supervisor Klipp; councilmen Albertson and Demarest and Justice ~lark. AMENDMENT ~ 12 Notice is hereby given that after a Public Hearing held pursuant to the requirements of law, the Building Zone Ordinance (including the Building Zone Maps) of the Town of ~outhold~ Suffolk County, New Nork, was duly amended at a regular meeting of the Town Board on February 6 i9~8~ as follows:- !. By changing from "A" Residential and Agricultural District To Business District the following described property: ALL that tract or parcel of land situate, lying and ~eing at Mattituck~ in the Town of Southo!d~ County of Suffolk and State of New York~ bounded on the North by ~ right of way; on the Fast by land of Mary Doroski: on the South by Sound View Avenue 300 feet, and on the West by a right of way° 2. By changing from "A" Residential and Agr~cu!tura! District ~B" Business District~ the following described property:~ ELL that tract or parcel of land situate~ lying and being at Cutchogue, in the Town of Southold, County of Suffolk and State of New York, ~o~nded North by land of M~ Doroski Estate~ East by land of M. Doroski Estate; South by i~ Main Road and West by E. Austin~ containing approEimately 2 Acres° Dated: February 7~ 19~8~ By Order of The Town Board. Moved by Councilman nlbertson; seconded by Justice Tuthill: WHEREAS, the Town Superintendent of Highways did, on the 21st day of January~ 1958~ duly recommend the purchase of certain equipment pursuant to the provis~ons of Section 142 of the Highway Law~ NOW~ THEREFORE~ BE IT RESOLVED: that pursuant to Section 142 of the Highway Law the Town Superintendent of Highways is hereby authorized to purchase~ in accordance with the provisions of Article ~A of the General Municipal Law~ with the approval of the County Superintendent of Highways~ the following: One good Ro~ds Model 721 Snow Plow for a maxim~m price of One Thousand One HuSdred eleven & 50~100 Dollars ($1,111~50), delivered at Peconic~ L.i. NoYo and to be delivered on or about February i9~8~ ~ The Te~msSu~ep~en~e~ii~lfb~i~.,f~oWs:suP~ender to the ve~dor Check drawn on Machinery Fund ................ $i~ili5.~0 A contract of purchase for the item purchased shall be duly executed between the Town Superintendent of Highways ans such vendor~ and when duly approved by the County Superintendent of Highways, it shall be- come effective, h%en such contract has been duly executed 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 above amount specified to be paid by a check drawn on the Machinery Fund for Vote of Town Board: Ayes~Supervisor Kiipp~ ~ounci!man Albertson and Justices Tuthi!! and Clark. Moved by Justice C!ark~ seconded by Councilman Albertson: WR~EAS· ~ ~ the Town Superintendent of Highways did, on the 2!st day of January~ 19~8~ duly recommend the purchase of certain equipment pursu- an2 to ~he provisions of Section 1~2 of the Highway Law~ NOW~ TH~REFORE, BE IT RESOLVED: that pursuant to Section 142 of the Highway Law the Tovfn Superintendent of Highways is hereby authorized to purchase, in accordance with the provisions of Article ~-A of the General. Municipal Law, with the approval of the County S~perintendent of High- ways ~h following:~ One ll ~958 international Model R-i92 D,mmp Truck complete with Gar-Wood Model GC2. $ yard Heavy Duty Dump Nody. for a maxim'o~ price of Eight Thousand Six Hundred Ninty-seven Dollars · V ($8~697.00)~ delivered at Peconic, L.i ~oN.~.and to be delivered on or about February l~ 19~8. The Town Superintendent of Highways is hereby authorized, subject to the approval of the County Superintendent of Highways, to surrende~ to the vendor - One International Dump Truck Model L 190:1951 as part payment for the above equipment 2o be purchased. The Terms of payment will be as follows: Trade-in allowance ......... $1,~95.00 Check drawn on Machinery Fund ..... 7~102.OO Total $8i697.OO A contract of purchase for the item purchased sh~ll be duly executed between the Town Superintendent of Highways and such ~endor~ and ~fnen duly approved by the County Superintendent of Highways ~ it shall become effe6tive. When such contract hss been duly executed and approved~ the Supervisor is authorized to oomp!e~e such purchase upon delivery of th~ item purchased in accordance with the terms of such resolution ~nd such contract~ and to pay the a~ove amount specified tc be paid by check drawn on the Machinery Fund for $7,i02,00o - . Vote of Town Board: Ayes-Supervisor Norman E. K!ipp; Councilman Lester Albertson and Justices Ralph Tuthill and Henry Clark. 493 Moved by Councilman ~lbertson~ seconded by Justice Clerk: ~HEREAS~ a petition w~s heretofore filed with the Town Board of the Town of Oouthold by FELIX DOROSKi & WiFE requesting a change~ modification and amendment of the Building Zone Ordinance includ- ing the Building Zone Maps made a part ~hereof~ by changing from "&~ Residential and Agricultural District to "B" Business District the~property described in said petition~ and ~EREAS~ said petition was duly referred to the Plaguing Board for its in~estigation~ recommendation and report~ and its report having been filed w±t~ the Tow~ Board~ and thereafter~ a public hearing in r~elation to said petition having been duly held by ~y the Town B~rd on the 28th d~y of January~ 1958~ and due deliber- ation having been had thereon NOW~ THEREFORE~ BE iT RESOLVED that the relief demanded in sai8 petition be~ and hereby is granted~ Vote of Town Board: Ayes~Supervisor Klipp~ ~ounci~men Albertson and Demarest and Justice C!ark~ Moved by Councilman A!bertson~ seconded by Councilman Demarest: RESOL~D: That the Police report for the month~ of January be accepted by the Town Board and placed on fi!co Vote of Town Board: Ayes-Supervisor Klipp$ ~ouncilmen Albertson and Demarest and Justice Clark. Moved by Councilman Albertson$ seconded by Councilman Demarest: BUDGET NOTE RESOLUTION DgTED FEBRUARY 6~ 1958~ AUTHORIZIN~ THE ISSUANCE OF A BUDGET NOTE OF THE TOWN OF SOUTHOLD: SUFFOLK COUNTY ~W YORK IN THE AMOUNT OF $5~000~ TO PAY THE TOWN~S SHARE OF RETROACTIVE SOCIAL SECURITY C0I~RAGE. BE IT RESOLVED: th~& 6th day of February~ 19~8 by the Town Board of the Town of Southold~ Suffolk County~ New York~ as follows:- SECTION 1~ That~ pursuant to the provisions of the Locei Finance Law of the State of New York~ as amended by Chapter 10~1~ Laws of i9~7~ for the purpose of paying the Town's share of the cost of retroactive social security coverage provided to its employees pursuant to Section 138-a of the Retirement end Social Security Law of the State of New York~ ~he same being an expenditure for which no provision has been made in the curr~nt budget of the Town of Southold~ there is hereby authorized to be issued a Budget Note of the To~m of Southold in the principal sum of $~000,00~ which is the maximum cost of such object or purpose~ which note shall mature on February i~ 19~9. SECTION 2~ That~ except as herein specified~ said note shall be of the date~ terms~ form~ contemts ~nd place of payment and at a rate of interest not exceeding 3 1/2 per centum per annum~ as may be determined by the To~ Supervisor~ consisient~ however~ with the provisions of the said Local Finance Law of the State of New York~ and shail be executed in the name of the Town of Southold by its Supervisor and the seal of gsid Town shall be attached thereto~ SECTION_~, That said note shall be sold at private sale ~y the Town Supervisor at a price of not less than par ~aiue and accrued xn~e_es,~ if any~ and upon the due execution and sale of said note~ the same sh~ll be delivered to the purchaser upon the payment by him to the Town Supervisor 8~ the purchase price in cash$ and the receipt of such Supervisor shall be a full acquittance to such purchaser who shall not be obliged to see to the application of the purchase money, SECTION ~ That faith and credit of the Town of Southoid are hereby irrevocably pledged for the payment of the principal o~fand interest on said note~ SECTION ~z This resolution shall take effect immediately, The ~estion of the adoption of the foregoing resolution was duly put to a vote which resulted as follows: ~yes-Supervisor Norman E. Klipp~ Councilman Lester M. h!bertson~ Councilman Louis M. Demarest and Justice Henry A. Ciark~ Absent:-Justice Ralph W. Tuthi!l and Justice E. Perry Edwards~ Noes:- None The Supervisor thereupon declared that the resolution was d~iy adopted~ UNITED STATUES OF AMERICA STATE OF b~W YORK COUNTY OF SUFFOLK TOWN OF SOUTHOLD BUDGET NOTE ~ 19 58 No. ! $5~OO0~O0 THE TOWN OF SOUTHOLS~ in the County of Suffoik~ State of New York~ hereby acknowledges itself indebted and for value received promises to pay to The North Fork Bank and Trust Co.~ Mattituck~ N,Y, the sum of FI~ THOUSAND ($[~000,O0) DOLLARS on the 1st day of February~ 1959~ together with interest thereon from the date hereof at the rate of Three per centum (.03%) per a~mum~ payable at maturity. Both princ~ ipal of and interest on this note will be paid in lawful money of the Uniied States of America~ a~ the office of the Supervisor~ Greenpor~ Su~fo!k ~ ~oun~y~ New York, This note may not be converted to registered form. This note is the only note of an authorized issue in the amount of FIVE THOUSAND ($5~000) DOLLARS. This note is issued pursuant to the provisions of a res~!ution entitled "Budget Note Resolution Dated February 6~ !9~8~ &uthorizing the Issuance of a Budget Note of the Town of So~;thold~ Suffolk County~ New York~ in the amount of $~O00,00 to Pay the Town's Share of Retroactive Social Security Coverage~ which resolution was duly adopted by the Town Board of the Town of S9uthold on February 6~ i9~8~ and the privilege is here- by reserved by the Town of Southold to pre-pay the whole or any part of the unpaid balance of the prinicipal sum hereof at any time withou~ penalty. The faith and credit of the Town of ~outhoid are hereby irrevocably pledged for the punctual payment of the principal of and interest on this note according to its terms, it is hereby certified and recited that all conditions~ acts and .t~ings required by the Constitution and statutes of the State-of New York to exist~ to have happened and to have been performed precedent to and in the issuance of this note~ exist~ have happened and have been performed and that this note~ together with all o~her indebtedness of such Town of Southold is within every debt and other limit prescribed by the Constitution and laws of such State, iN WITNESS WHEREOF~ the Town of Southoid~ New York has caused this note to be sigaed by its Supervisor~ and its corporate seal to be hereunto affixed and attested to by its Town Clerk~ and this note to be dated the 2ist day of February~ t9~8, Attest: Ralph Po Booth Town Clerk of the Town of Southoid~ New York~ Town OF SOUTHOLD~ ~rEW~ORK. NY Norman E, Kiipp__ Supervisor s-e-a-I RECEIPT I~ the undersigned~ the duly e!ected~ qualified and acting Supervisor of the Town of Southo!d~ Suffolk County: New York~ do hereby certify that on the date last below mentioned (being the date of the actual delivery of the following described note to the purchaser)~ I received from the North Fork Bank and Trust Co,~ Mattituck~ N.Y. the purchase price of one $~O00 budget note~ 19~8 of said Town: dated~ February 2!st~ i9~8~ interest Three per centum per annum~ payable at maturity~ said note being numbered and payable as follows:- Numbered 1 and maturing February I~ 19~9 Said sum thus received by me being as follows:- Principal (par value) ................... $~000.00 Accrued interest from February 1958 To February 19~9 (the date of the actual delivery of said bonds.) Total $~000.O0 Tha~ on the date of the actual delivery of said note to the purchaser~ the officials who signed said note were the duly elected~ qualified and acting officers indicated therein~ and that no litigation is pending affecting the validity of said notes. Norman E. Ktipp Supervisor Adjournment was at 10:15 P,M- Ralph P. Booth Town Clerk