Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
TB-05/08/1951
~ Meeting of ~m~. 8, 19~1 , The S~ut~eld~,Town. i~iar~ ~ at~ ~he off$~ of Supervisor No.am E. Klipp. at G~e,e~t~,~o~ ~$d. ~.~8~ l~l. ~T~$~ meeting was -cai~d te order ~t ~l: ~0 ~.~M'~- ~ith ~t~e~~ pr~s e~t: ~ervi~r· KliPp- ~stice~ · erry~T~t~ill; Albe~tson and Clar~; Town Superintendent of Highways ~ice,~ TownAttorne~ Terry and T~Clerk Booth. .~: The Board sat at'once aA a Co~ttee~on audit to ~amine claims against the To~ concluding th~audit work at 2 o'clock P.M. · he minutes of the previ~us~meeting were read and were d~y approved as re~d. Moved by-Justice Clark; secQnded by.Justice Albertson: Resolve~: That the Supervisor be and hereby is authorized to p~chase a Cres~wood Magictape Rec~der from the Crestwood Recorder Corporation for use of the Justices. Unanimously'adopted. Moved by Justice Tuthill; seconded by Justice Albertson: Resolved: That the regular monthly meeting of this Board will be held at ~the offic~ of the Supervisor at Greenport~ on Tuesday, May 22~ 19~l~ at 1:30 P.M. Unanimously adopted. Alden W. Young~ C.E. Presented to the Town Board a preliminary copy of a proposed sub-division at Laurel~ property of George J. Turner. The Roads in this proposed sub-divi4ion are to be 30 feet in width. Moved by Justice Albertson; seconded by Justice Clark: Resolved: That the Supervisor be instructed to ©mmunicate with Alden W. Young~ C.E. and inform him that it has not been the policy of this Town ~oard to accept a sub-division with roads less than %0 feet in width. Unanimously adopted~ Moved by Justice Terry; seconded by Justice Albertson: Resolved: That General Bills in the sum of $1~l.21; Lighting District Bills in_the amount of $1~096.39.; Fishers Island Ferry District Bills, account #1~ in the amount of $~34.20 and Fishers Island Ferry District ~illS,paid. Account #2, in the sum of $337.95 be and the same.are hereby' ordered Unanimously adopted. Moved by Justice Terry; seconded by Justice Albertson: Resolved: That the Police Report for the month of April be accepted by the Town Bioard and placed on file. Unanimously adopted. Moved by Justice Albertson; seconded by Justice Clark: Resolved: That the acts of the commissioners of the Fishers Island Ferry District in entering into a contract with Ellsworth S. Wilcox on · anuary l, 1951~ for the operation of a public ferry~ and the contract are hereby approved as of January l, 1951, except as to the~deletion of Paragraph Six of said contract relative to insurance, said deletion is not approved. Unanimously adopted. Noved by..Justice Clark; seconde~ by Justice Albertson: Resolved:. That a certain contract dated January l~ 19%1 between the com- missioners of the Fishers Island Ferry District and Ellsworth S. Wilcox having been terminated on April 30~ 19%1, by mutual agreement, the foregoing contract dated May l, 1951, between the Commissionersof the Fishers Island Ferry District andAlfred S. Bicknell for the operatiom of a public ferry between Fishers Island and the mainland is hereby approved. Unanimously adopted. Moved by Justice Terry; seconded by Justice Clark: Whereas, there exists a vacancy in the office of Commissioner of the Fishers Island Ferry District caused by the resignation of Joseph Mid- dlebrook~ Jr., and Whereas, it becomes necessary t~ appoint some person to fill such vacancy, Now Therefore ~Be It Resolved: 'That,.El~W~ore V. Kee be and hereby is appointed on the recommenda,tio~ of the ¢~ommissioners of the Fishers Island Fer~y District to hold such office~until the next annual mee~in~ ~or ~he election Of~Commissioners of the District~ at ~hi~ch he vacancy caused b~ the resignation of Joseph M~ddlebreok, Jr. s~all be filled for the remaining unexpired term of Joseph Middlebrook,Jr. and Be It Further Resolved: That the appointment 6f Elinore V. Keebe and hereby is made retroactive to May l, 1951. ~uanimously adopted. Noved by Justice Clark; seconded by Justice Terry: Whereas, on or about July l, 1956, ~the Town Board entered into an agreement with the Village of Greenport for the furnishing of fire protection to the fire protection district known as "East-West'~ Greenport Fire Protection District~ Town of Southold, N.Y." for a period~of five years, and Feas, dB? notice,s given of a public hearing ~o be held at the z~ce o~ tae Supervisor on October S~ 19~0, at 8~00 o'clock P.M. o'~consi~er a new contract for an additional period Of fiv. e Years, the notice duly specifying the time and place of the hearing~ as aforesaid, and giving in general the terms of the proposed contract, and all persons interested appearing and having been heard, it is hereby ~ Resolved: That th~s Town Board enter into an agreement with said Village of Greenportfo~ the furnishing of fire protection to said district, in sUbstantially the following form~-and that the contract be executed on behalf of this Board by the Supervisor of the Town of~Southol~: This ~greement, made this first day of July, 1951, between the ~own BOard of the T6wn of Southold, Snffolk~¢ounty~ ~ew York~ herei~- after designated as the Village. NITNESSETH, WHEREAS there has been duly establishedin the said Town a fire protection district known as "East-West Greenport Fire ,Protection District~ Town of ' N'Y'"'TownadJacent to the as the ~istrict, emgracing hereinafter designated s~id Village as such fully described in the resol- ution establishing such Distric~ by the Town Board of the Town on the lSth day of November, , and- WHEREAS, following a public 'called of the said Board duly authorizing a contract with the ge for fire protecti~a~to the District upon the terms and provisions herein set forth, and ~iEREAS, this contract has been%mly authorized by the Board of Trustees and the Na~or of the Viliage~ ~ NOW~ THEREFORE~ the Town does engage the Village to Furnish such pro~ection in the manner following, to wit:- 1. The fire department of ~he. Vi?~age shall at all times during the period of this Agreemen~ ~e subject to call for attendance upon any fire occuring in said District, when notified by ~arm or telephone call from any person within a distance of the fire within the District, such department shall respond and~attend upon the fire without delay ~th one or more companies, and with suitable ladder~ pumping and hose apparatue of the Village, as Follows:- 2 ?50 gal. pumpers I ~50 gal. p?~mper with ~00 gal. wa~er I ~00 gal. pumper with 150 gal. water i hook and ladder I flood light I salvage wagon Upon arriving at the scene of the fire the firemen of the Village attending shall proceed diligently and in every way reasonably suggested to the extinguishment of the fire and'the saving of life and property in connection therewith. It is understood and agreed by the parties hereto that the furnishing of the apparatus of the Village Fire Department and the ~esponse by the firemen shall be subject to the order'of the Chief of the Fire Department of the Village, or his subordinates, in authority. Who, in their dis- cretion in the event of any emergency asr fo~ e~ample~ another fire at the same'time in the said District o~ in the Village~may d~signate such men~"and apparatus to any fire a~ they may deem necessaFy. Furthermore, or his subordinates in authority, sh~ll s tO the sending in or'additional alarm,s and. ing in response to a fire the department of other dist~ic In consideration of the furnishing said and the use of the apparatus as aforesaid, the Village '~shall receive the sum of $3,600.00 $o~lars per year during the period of this Agreement. All monies to be paid under this Agreement shall be a charge upon the said District, to be assessed and levied upon the taxable property in said District and collected with the Town Taxes, and s~all be payable as follows: ($5~$00. on the firet day of February, 1952; $S,600. on the first day of February, 19~S; $S~600. on the first day of February, 195~+, $~,600. on the first day of FebruarY, 1955; and $1,800. on the first daY of F~bruary, 1956.) This~Agreement shal~l continue for a period of five (~)¥ years from the date hereof. IN WITNESSWHEREOF, the parties have duly executed and delivered this agreement the day.and year first above mentioned. THE TOWN BOARD OF THE TOWN OF SOUTHOLD NORMAN E. KLIPP Supervisor Attest: Ella~L. Phillipa Eillage Clerk VILLAGE OF GREENPORT BY: Otis M. Burt Mayor Moved by Justice Clark; seconded by Justice Albertson: Whereas, on or about July l~ 19~6, the Town Board entered into an agreement with the'¥illage of Greenport for the furnishing of water for' fire protection purposes through the fire protection district known~as the "East-West Greenport Fire Protection District, Town of Southold~ N.Y~" for a period of five years and. Whereas,d~e notice was given of a public hearing to be~held at the offi-ce of'the SUpervisor on October ~, 1950~ at 8:00 o'clock P.M. to consider a new Contract for an add{tio~al five year period, the notice 'dUly ~pecifying ~the time and ~lace of t~ ~-~ .... '~ Resolved: That this Town Board enter into an agreement, with said Village of Greenport for the furnishing of water for fire protection to said district, in substantially the following form~ and that the contract be executed on behalf of this Board by the Supervisor of the Town of ~outhold:- This Agreement~ made this~ first_day af July~ 1951, between the Town Board~of the Town of. Southold~Suffolk.¢ou~ty~ New ~York, here- inafter designatedas the Town~ and the Village of Greenport, Suffolk County~ New York, hereinafter designated as the Village~ WITNESSETH~ WHEREAS there ~has been duly established in the said Town a fire protection district known as "East-West Greenport Fire Protection District, Town of Southold, N.Y.", hereinafter de- signated as the District, embracing territory in ~aid Town adjacent to the said Village as such territory is more fully described in the resolution establishing such District and d~ly adopted by the Town Board of the Town on the l~th daymOf November, 19~5, and ~WHEREAS, following a public hearing duly called'of the said Bo~rd~duly authorizing a contract with the Village for the furnish- ing of water for firs protection purposes through the said District~ upon the terms and provisions herein set forth~ and WH~EREAS~ this contract has also been duly authorized, by the B~oard 9f Trustees and the Mayor of the Villa~ge. ~ NOW~ THEREFORE~ in consideration of the amount to be paid and of ~the mutal covenants and agreements as hereinafter set forth~ the parties hereto Agree as foll~ws~:- 1. The Village agrees~ throughout that portion of the District where its water mains are now installed~ to install hydrants for fire protection purposes~ to the end that maximum pro- tection for fire insurance purposes is afforded to property .... adjacent to the said mains. The Village agrees~ from time to time~ as conditions ~ warranty to extend its mains throughout the public roads of the District~ and to install hydrants therein at the rate of not less than ten (10) hydrants per mile. In the event that to afford a maximum oF protection for fire insurance purposes the installation of hydrants at a rate exceeding ten hydrants per mile is-indicated in any portion of the district, the parties will agree upon the location of such hydrants, and, should theybe unable to agree as between themselves as to ~the proper ~ocation of such hydrants,~5 hudrants will be installed ri.accordance with the recommendations made by the en- gineers or o~her representatives of theBoard of Sub- urban s or other appropriate Board rates and establish rules f~r fire purposes. In consideration for the installation of the hudrants and the furnishing of water for fire protection purpose~ the Town shall pay to. the Village the s~m of Dollars ~er hudrant per year for a term of~ ~:~'~.!~%wster press~e.~_me~t~..tha~=equmrements of Board of Suburban Insurance' Underwriters, or such.other Board as has.authority to establish specifications as to ~required pressure~ for warraating reduced fire insurance premiums, and the payments indicated above shall be paid for those hydrants which meet such specifications and requirements. The liability~of the Town-for such payments shall commence when notice~to the effect that such h~drants have been installed and approved has been given to the Town Clerk or Town Supervisor by the Village. All pay- ments due .to the Village by the Town pursuant to this agreement shall be made on the first day of February of every year during the term of this agreement~ at which time the Town shall pay to the Village the amounts owing to and including the thirty-first day of December of the preceeding year. In the event that this contract is not renewed at the expiration thereof: ~e Town shall pay to the Village such amount as m~y be due at the termination of this agreement within sixty (60) days after such expiration. 34,9 expiration. 5. All moneys ~to~be paid under this agreement shalI be a charge upon the district to be assessed and levied upon the taxable property therein and collected with the Town Taxes. 6. rThis agreement shall continue for a period of five (5) years from the date hereof~ IN W~NESS WiTEREOF, the parties have duly executed and del- ivered this Agreement the day and the year first above mentioned. THE TOWN BOARD OF THE T0~ OF SOUTHOLD BY: Norman Eo Klipp Supervisor VILLAGE OF GREENPORT OTIS M. Burt Mayor Village Clerk. in THAT and maintenance at a to be issued Wntered 30, 1950, March 6~ 1951 been duly approved by the NOW~ 1. That the is to be issued pursuant t~ of the cost of certain A. O~e International by Justice .Tut~ill: 8,.1951, of the ~ewn of Southold, the amount of $18,295.60, ToWn of Southold, New York, after duly adopted on December ~ed the Town Superintendent for highway construction , subject to the ap- andprovided that from proceeds of obligations Law. machinery was duly on. December contracts hav~ Hi.ghways. for which a capital note is to ~finance a part l~2,~heel base, of this truck complete wi~h D~P is $7,670.OO,and the s~Ch cost is as follows: By Tr~c~ tradedi~n ~f the Hi,way Law, of the value of $750.00; the balance:off,he Cost~i~ ~°'be provided from a ,~rt of the proceeds~of acapital note in the amount of $18~29~.60 pursuant to this' resolution. B.~ One. Cate~illarMoter Grader, Model 212 with ~i~sel motor. The tetat cest~of this Grader is $8~19.00 and:the plan of financing such cost is as follows: By Noto~ Grader t~aded in pursuant to SectiOn 1~2 of the Highway Law-of the value of $900,OO;~The balance of the cost is to be provided from a~part of the proceeds of a capit~l note ink. the amount of $18,29~,60~to be issued pursuant to this resolution ~ C. One 1951 BuickAutemobile Model Riviera, FoUr Door Sedan. The total cost of this car is $2~579.60, and the plam of-financing 35O such cost is. as follows: ~.By Packard Automobile tr~ded~in pursuant to Section 142 of the High, ay Law of the value of $98~.O0. The balance of the cost is to be provided from a part of ~he proceeds of a Capital Note in the amount of $15~29~.60 to be issued pursuant to this resolution~ ~D. One Good HoZds .Sa~d~Spreader~ The total cost of this Sand Spreader is $1~2~0~00~ a~d the plan of fimnancinE such cost is as follows: By Buckeye Spreader traded in pursuant to Section 1~2 of the Highway Law of the value of $~O0.00~ The balance of the cost is'to be provided from a part of the proceeds of a capital not'~ in the amount of $18~29~0, to be issued pursuant to this resolution. E. One Littleford Revolving Broom with 15~horse p~w~r motor. The total cost of this Broom is $1,~61.O0 a~d the plan of financing such cost is as follows: By Frink Revolving Broom traded in pursuant to Section 1~2 of the Highway Law of the value of $1~0;00. The balance of the cost is to be provided rom a part of the proceeds of a Capital Note in the amount of 18~295.60~ to be issued pursuant to this resolution. ~. The following determinations are hereby made: (a) The period of probably usefulness of such equipmant is five years. (b) The subdivision of pmrag~aph a of Section ll of the Local Finance Law which is applicable in the circum- stances is subdivision "28"~ (c) The proposed maturity of the obligation authorized bY~this reSolu~ion~w~"~ot be in excess of one year. ~ said. note of payment per centum per r~ consistant, however~ with the ~ of the ,ocal Finance Law of the State of New ~ork~ ~nd sh~t~ be executed i~ ~he~mm~.o~f.the said ~ow~.bFt~ s Snp~r~£se~,and~the~.Sea~o~.s~a%d~ewn shall be at- tKgh~d thereto. UNITED STATES OF AMERICA STATE OF NEW YORK COUNTY OF SUFFOLK TOWN OF SOUTHOLD CAPITAL NOTE OF 19~1 The TOWN OF SOUTHOLD~ in'the C~unty of Suffolk~ a muaicipality of the State of New YOrk~ hereby acknowledges itself indebted and for value received promises to pay to the First National Bank of Greenport, N.Y., the sum of $18,~94.60 DOLLARS,-on the 16 day of ~ay~ 19~2, together with interest thereon from the date hereof at the rate of 1.9~ payable annually. Both ~principal and 'interest of this note will be paid i~ lawful money of the United States of America~ at the 0ffice of the Supervisor of the Town of Southold~ Greenport, Suffolk County, New York. This Note may not be converted to registered form. . ~his ~o~e i~ the only note of an authorized issue in' the amount of $18,29~.60 fo~ the purpose of financing the purchase of certain machinery. ~ This no~e is issued pursusant to the provisions of a resolution entitled "Capital Note Resolution.~ duly adopted by the Tow~ Hoard o.f such Town of Southold, on May 8~ 19~l; and the privilege~ is herein reserved by the said TOw~ of Southold to pre.pay the whole or a~y part of the unpaid balance of the principal sum hereof at any time without penalty. The faith'and credit of such.T0'~fN OF SOUTHOLD are hereby irrevocably pledged for the punctual payment of the principal of and interest on this Note according to its te~ms. It is hereby recited and certified that all conditions~ acts, required by the Constitution and Statutes of the State of New York~ toexist~ to have Sappened and to have been per- formed precedent to and in the issuance of this Note, exist, have happened and have been performed, and that this Eote, to- gether with all other indebSedness of such TOWN OF SOUTHOLD is within every debt and other limit prescribed by the- Constitution and Laws of such State. IN~WIT~SS~REOF~ the TOWN OF SOUTHOLD~ New York~ has-e~u~ed' this Note to 'be signed by its Snpervisor ~and its corpora%e seal:%o be :hereuntQ affixed andattested by its ~own, Clerk and this Note to be dated t~is'16th day,of May~ 19~l. (T1F~ SEAL) Attest: Ralph P. Booth TOwnOlerk TOWN OF SOUTHOLD~ New York By Norman E. Klipp Supervisor Adjournment was at 5 P,.M. Ralph P. Booth Town Clerk