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