Loading...
HomeMy WebLinkAboutTB-11/27/1959MEETING OF NOVEMBER 27, 1959. The Southold Town Board met at the office of Supervisor Norman E. Klipp at Greenp~rt, on Friday, November 27, 1959. The meeting was called to order at 7:0~ P.M. with the following present: Supervisor Klipp; Councilmen Albertson~d~Demarest; Justices Tuthill and Clark; supt. of Highways Price and Town Clerk Booth. Moved by Councilman Albertson; seconded by Justice Clark: RESOLVED: That the reading of the minutes of November 24, 1959, be and hereby are dispensed with. Vote of Town Board: Ayes-Supervisor Klipp; Councilam Atbertson; Justices Tuthill and Clark. Moved by Justice Clark; seconded by Councilman Albertson: RESOLVED: That the regular monthly ~udit meeting of the Town Board will be held at the office of Supervisor Norman E. Klipp at Greenport, on T~esday, December 8, 1959, at 1:30 P.M. Vote of T~n Board: Ayes-Supervisor Klipp; Councilman Albertson; Justices Tuthill and Clark.- Moved by Councilman Albertson; seconded by Justice Tuthill: RESOLVED: That PHILEMON DICKERSON of Mattituck, N.Y., CF~RISTOPHER J. GRATTAN of Southold, N.Y. and JOYCE KLIPP of Greenport, N.Y. be and they hereby are appointed Dog Enumerators for the Town of Southold for the year 1960. Vote of Town Board: AYes-Supervisor Klipp; Councilman Albertson; Justices Tuthill and Clark. Moved by Councilman Albertson; seconded by ~ustice Clark: RESOLVED: That the Town Board accept with thanks the offer of the Greenport-Southold Chamber of Co~,uerce to donate three litter baskets, to be placed in Southold, East i~arion and Orient. Vote of Town Board: Ayes-Supervisor Klipp; Councilman Albertson; Justices Tuthill and Clark. Moved by Justice Clark; seconded by Justice Tuthill: RESOLVED: That Justice Henry A. Clark 'be designated to represent the Town of Soutbold at the annual meeting of the Association of Towns of the State of New York to be held at New York, N.Y. on February 8-9-10, 1960 and to cast the vote of the aforesaid Town, pursuant to Section 6 Article 111 of the Constitution and By-Laws of said Association, and that Justice Ralph W. Tuthill be d~signated as alternate to cast the vote of said Town in the absence of Justice Clark. Vote of ~wn Board: Ayes, Supervisor Klipp; Councilman Albertso~; Justices Tuthill and Clark. Moved by Justice Clark; seconded by Justice Tuthill: R~SOLVED: That the Southold Town Officials who desire to attend the Annual meeting 6~ the Association of Towns of the States of New York, to be held in New York, N.Y. on February 8-9=~, 1960 be and they are hereby authorized to attend, and be it further RESOLVED: That the necessary expenses incurred while attending said meeting is a legal charge against the Town. Vote of Town Board: Ayes-Supervisor Klipp; Councilman AlbertSon; Justices Tuthill and Clark. At 7:30 P.M. in accordance with a notice published according to law, bids were opened for proposal~ for furnishing to the Town of Southold five new 1960- 2-door 8-cylinder standard model automobiles for use as police ~s. The following bids were su~- mitred: Crabtree-O'Keefe Chevrolet, Inc. Five 1960 8 cylinder 2-door Chevrolet Sedans at a total cost of $12,747.75. Trade-in allowance $4500.00.05. Less Federal Tax $884.50. Delivery Price-S7,363.20, delivered at the Pol.ice Department by January 31, 1960. Cutcho~ue Auto Sales Five 1960 8-cylinder 2-door Ford Sedans at a total cost of $12,829.75. Trade-in allowance $5,800.00. Delivery Price $7,029.75. Delivered at the Police Department within 45 days. After deliberation of the Board the following resolution was offered by Councilman Albertson, seconded by Councilman Dema~est: WHEREAS, the lowest bid was submitted by the Cutchogue Auto Sales, now therefore be it RESOLVED: That Norman E. Klipp, Supervisor, be and he hereby is directed to enter into a contract with the Cutchogue Auto Sales for the purchase of Five new 1960 2,door 8-cylinder Ford sedans at a price of $7,029.75, delivered at the Police Department within 45 days. Vote of. Town Board: Ayes-Supervisor Klipp; Councilmen Albertson and Demarest; Justices Tuthill and Clark. Adjournment was at 8:15 P.M. Ralph P. Booth Town Clerk AMENDMENT NO. 31 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 Southold, Suffolk County, New York, was duly amended at a regular meeting of the Southold Town Board held on November 24, 1959, as follows: 1. By changing from "A" Residential and Agricultural District to "B" Business District the following described property: ALL the certain tract or parcel of land situated at Southold, in the Town of Southold, Suffolk County, New York, and more particularly bounded and~described as follows: Beginning at a point on the southerly line of North Road, said point b~ing the northwesterly corner of land of Helmut ~ass, and running southerly along said land of Helmut Hass S 46 degrees 32 m~nutes E 521 feet more or less ~o high water mark of Mill Creek; thence westerly along said high water mark of Mill Creek 210 feet more or less to lands now or formerly of William Richmond; thence along said lands now or formerly of William Richmond N 49 degrees 50 minutes W 587 feet more or less to the southerly line of North Road; thence along the said southerly line of North Road easterly 245 feet more or less to the point or place of beginning. 2. By changing from "A" Residential and Agricultural District to "B" Business District the following described property: ALL that certain tract or parcel of land situated at East Marion, in the Town of Southold, Suffolk County~ New York, and more partic- ularly bounded and described as follows: Northerly by Long Island Sound 330 feet more or less; easterly by land now or formerly of Cove Beach E~tates, Qnc. 580 feet moreoor less; southerly by other lands of Arlin DeGuimaraes 325 feet more or-less; and westerly by land now or formerly of Philip DeNichola 580 feet more or less. Dated: Nov. 25, 1959 By Order of the Town Board Ralph P. Booth. Town Clerk