Loading...
1962-11-08�OQ The regular monthly meeting of the Town Board, Town of Wappinger was held in the Town Hall, on Thursday evening, November 8, 1962 Present: -Supervisor -Richard H. Linge, Councilmen: -Malcolm Hait and George Robinson, Justice of the. Peace, -Edward B. Beatty - Town Engineer -Charles Maneri, Superintendent of Highways -Charles E. Mewkill, Sr., Town Attorney -Judson Williams -Town Clerk Helen L. Travis, The meeting was opened at 8 P. M. by Supervisor -Richard H. Linge. The minutes of the last meeting were read. There being no errors or corrections a motion was made by Justice of Peace, Edward B. Beatty and seconded by Councilman Robinson that the minutes be accepted as read. Motion carried The bills for the moth of October were read. A motion was made by Councilman Hait and seconded by Councilman Robinson that the bills be paid. Motion carried. GENERAL FUND WARRANT SHEET NO. 12 attached $3,285.66 HIGHWAY FUND ITEM #1 Spoor. Lasher Company-Latax. $1,076.70 Service Lumber Company --Lumber 4.90 N. Y. Telephone Company --Service .12.40 Mid Hudson Oil Company --Gas 439.69 $1.533.69 MACHINERY ITEM #3 Urey Hardware Company --Supplies 39.84 John G. Gauthier --Repairs 5.00 Fishkill Plains Garage --Parts 1.10 Nathan J. Hoose --Supplies 20.25 Acme Tank& Truck Corp. --Supplies 107.00 210 tazars Tire Service, Inc, --Tire Midway Service Station --Parts !}2.50 Mewkills Garage --Parts 77.65 H. 0. Penn_Machinery Co. --Parts 28.00 Mack Truck Co, Ino. --Supplies 20.94 386.28 115.00 Midway Service Station --Drums for salt 107.30 222.30 Mr. Joseph Incoronato, 1L1. Ronsue Drive, spoke. about letter received from F. H. A. Letter was read from F. H. A. A letter of resignation was read from Justice of Peace, Edward B. Beatty,resignation to take effect November 21st, 1962. Motion was made by Councilman Robinson and seconded by Councilman Halt that Judge Beatty -is resignation be accepted with regrat. Motion carried. A petition was received by the Town Board containing 386 pigns s*gnatures asking for a referendumon the one man assessor The Town Attorney found the petition to be legally insufficient because, the execution of the petition was not acknowled as re- quired by law. In view. of these circumstance in his opinion the Town Attorney stated that the Board could properly reject the petition but that if the Board wished to order an election as was the wish and desire dIf the persons who had signed the petition the legal way to do this would be to recind the resolution adopted on October 9, 1962. Then SNOW & MISCELLANEMUS ITEM # 4 Brighton Steel Company --5 Tons Salt --r 21 1. to adopt a resolution ordering the election on its own motion. If it was done this way the insufficiency of the petition would no longer be an issue. Upon motion by Councilman. Robinson seconded by Justice of Peace Beatty the following resolutions were properly moved and seconded: RESOLVED, that resolution adopted by the Town Board on Oct- ober 9, 1962, subject to a permissive referendum, to the effect that the terms of office of the thaee assessors of the Town now in office terminate on December 31, 1962, andthat thereafter there shall be one appointed assessor.for. the Town is hereby rescinded in its entirety and further RESOLVED, that a special Town election be held in the mix election districts of the Town at theplaces hereinafter specified on the 17th day of December 196-, with the polls to be opened at 2o'clock in the afternoon and to be closed at 8 o'clock in the afternoon and that the following proposition be voted upon at said special election: Proposition Reducing theLNumber of Assessors and Providing for the Appointment of One Assessor ,Shall the terms of office of the three assesssors of the Town of Wappinger now in office terminate on the 31st day of December, 1962, and from and after said day shall there bee but one assessor for the Town of Wappinger; and on the 1st day of January, 1963, and biennially thereafter shall the Town Board of the Town of Wappinger appoint one assessor for such Town who shall serve a term of two years and who shall re- ceive a salary to be fixad from tin= to time by the 212 Town Board which shall be in lieu of all other com- pensations? and further resolved that said proposition shall appear in its entirety on the Vallot, and further RESOLVED, that the special Town Election on the foregoing proposition shall be held on saidday between said hours in each. of the six election districts of the Town at the polling places indicated below: In Election District No. 1 at Mesier Homestead, East Main Street, Wappingers Falls,N.Y. In Election District No.2 at Garner Engine Company, Academy Street, Wappingers Falls,N.Y. In Election District No.3 at Mt. Hope Grange, Myers Corners Road, Wappingers Falls,N.Y. In Election District No.!} at Hughsonville Fire Company, Old Hopewell Road, Wappingers Falls,N.Y. In Election District No.5 at Chelsea Fire Company, Chelsea New York In Election District, No.6 at Patty's Charcoal Grill, Route 9 Wappingers Falls, N. Y. A roll call vote having been taken upon the foregoing resolution, the vote recorded as follows: Supervisor Richard H. Linge, voting Aye Justice of Peace Edward B. Beatty, voting Aye Councilman Malcolm Hait voting Aye Councilman George A. Robinson voting Aye A letter was read from the Town of Wappinger Democratic Committee presenting recommendations to resolve the assessment problem and save tax dollars. Petitions for the L. & A. Sewerage Disposal Corporation and the Atlas Waterworks Corporation were presented to the Board. Murrill Effron Attorney spoke about these districts. Town Attorney Williams. adivsed that the Town Board could not approve the sewer request until approval had beenreceived from the State Health Department. In reference to the Water District a ten days notice must be given the County Water District. The Board stated they would take this matter up at a special meeting as soon as the information was received. Kenneth Thornton Building Inspector reported 18 Building permits issued, $209,200.00-4209.00 Fees. for month of October. Motion wqs made by Judge Beatty and seconded by Councilman Hait that Circle Drive, Chelsea be accepted as a Town Road. Motion carried. Supervisor Linge suggested the appointment of Thomas Reegan as a member of the Recreation Commission to replace William Berg. Motion was made by Councilman Robinson and seconded by Councilman Halt that William Reegan be appointed to the Recreation Commission. Motion carried Mr. Puziox asked if the word tentatively could be taken from the motion pertainingto his property in the minutes of September 6, 1962. Motion was made by Councilman Hait and, seconded by Councilman Robinson that the word tentatively be deleted from the Resolution made in the September 6th, 1962 minutes, in reference to the acceptance of the remaining portion of Central Avenue and Ervin Drive from the I. C. B. M. Homes, Inc. Motion carried Mr, Arthur Bisom appeared before the Board requesting that action be taken so that representhtion on the Town Board could be more 214 equally representative of the districts. Mr. William Ryan, discussed the qualifications for Justice of the Peace and wished to go on record requesting that an Attorney be considered for the job. Mr. Murrill Effron appeared before the Board asking if Board would sell parcel at Lake Oniad. Mrs. Halstead appeared stat- ing that she still said it should be used for road purposes. The Town Board agreed to look at the property with all parties concerned on Sunday, November 11, 1962 at 8:30 A. M. Motion was made by Judge Beatty and Seconded by Councilman Hait that the meeting Adjourn. Signed Town Clerk •.? WARRANT To Rinhard H, Lingo , Supervisor Town of Wappinger , County of Dutcheea , New York. The following claims, having been presented to the Town Board of the Town of WappInger , and duly audited and allowed at a meeting thereof held on the 8 day of Navaabea, _________ 19____(??, in the amounts hereinafter respectively specified, and a certificate thereof having been duly filed in my office as Town Clerk, you are hereby authorized and directed to pay to each of the following claimants the amount allowed upon his claim as hereinafter stated: CLAIM No. NAME OF CLAIMANT 152 R. J. Brooker. 76 Cannon Street Poughkeepsie,N.Y. AMOUNT ALLOWED 18.•35— FUND OR ACCOUNT Town Clerk OTHER INFORMATION 11868 Town Board 153 Dept. of Water Supply 12,26 Repair.Lght etc. 154 !lie Campbell Press 8.7' Printthg & dv. all Dept. 155 156 157 Howard J. Winne Widmer Road Wapp, Falls, W. E. Rutledge Widmer Road, Wapp. Falls -liatI416914:rn”!*-1 158 Sam Lee Fishkill, N. Y. pplimm Service -Town Hall Building St/1.1010e 25.00 Ass. Office Ofetne ExpensiAm & other Expenses 12.32 Town Att office & other Exp. 250.00 Park & Pia grounds Expense 159 N. & S. Supply Comp 1.01.1 160 11 ft 11 R. D. #1„ Fishki 1„.N. 161 Poughkeepsie Journal_ 162 Williamson Law. Book.Dm* 2011 Main St., R'iffalo, N.Y. 163 The Lawyers Co Publiaing Co. Rochester 3, N. Y. 164. 19.20 Prt. & Adv. 5_ all depts. Townclk. 7 5n Off. E 03.75 Sup. Office tx13.6.1,T6 _ nff4oc6 other EXD. J. of P. 75 off* Othe7.7F:mp* Thr Jiiee Mileage Supplements Recreation Commission 11 Zoning Board Hearhg Supplements to Town Law Veh. & Traffic Law In Witness Whereof, I have hereunto set my hand and the Seal of the Town of this day of (SEAL) , 19 9 Town Clerk 1005WILLIAIRSON LAW SOON CO.. FOCHISTER. N.Y. WARRANT To Rioha d- H.*.__Ling. , Supervisor Town of Wappinger , County of Duteheaa , New York. The following claims, having been presented to the Town Board of the Town of Wap_pinger , and duly audited and allowed at a meeting thereof held on the 8 day of November , 19 6 in the amounts hereinafter respectively specified, and a certificate thereof having been duly filed in my office as Town Clerk, you are hereby authorized and directed to pay to each of the following claimants the amount allowed upon his claim as hereinafter stated: CLAIM No. 165 N. NAME OF CLAIMANT AMOUNT FUND OR ALLOWED ACCOUNT OTHER INFORMATION Town Hall Assessors Y, Twl _ l;nmptmy 73,55 Heat. Lgt. Service -Town Hall & eta. LAA R. J. RrnnkR Ca„ 00air Fur. & Fix. 167 The Lawyers Coop.. 10.00 Supl off. Supiement Cum. Law Publishing Co. & other Exp. 168--- Chester Satz Co._ 53 Market St. Pousrhkeensie . N.Y. 169 Eie le n L. Travis, 42.00 Local Registrar Asst, Office 3:29 Re other Fxp. supplUeP 170 John A. House, Jr. 7.50 1 Silver Lane Poughkeepsie, N.Y. 171 W. & S.D: News 172 173 it tt It It tt H 11 It it 10.45 0.03 Town Hall othe?ii . Local Reg. Oct. t, 1961 Town [ to Sept. 3u, ly6e Com. oof Typing Emp. Printing & advertising all Dept. tt Legal Notice u u It 0 174 Brighton Steel..UQ.. 71.4.0 r2raffic Signo Suns Rt. 52 & signals Hopewell Junc t, N.Y.1 175 Cent. Hud. G. & E. Coil. 4 7 Town Hall Service -Ass. Office neat, Lgt. 0 tt i! ti fl It eta* H 2kg7" J. of P. 177 Wiiliamson__Law__BQok 0 .6.75 Office & other Exp. Printing 178 nughkaepsia, Journal.:_...2..25 179 " " 2.00 180 n tt 181 Mary Le Rov Park Avenue, W. F, 162 Viola R. Brown spring kfit. lWWJ it i8 3 fay Hummel Remsen Ave., W. F. In Witness Whereof,. I have hereunto s this day of [SEAL] ann Adv. all Dept. rt --Pnwn Nst 11 Supplements Pl . Bop rd Pnhli Hearing It It 0.000omp. El. Ems, . District #1 58,,o© KA,OQ 11 11 n n 11 11 tt tt #1 #t et my hand and the Seal of the Town of , 19 Town Clerk IOOSWILLIAMSON LAW BOOR CO.. ROCHESTER. N.Y. WARRANT To Rit herd• H. age►-, , Supervisor Town of Weplinger , County of tltxt-ehe-as , New York. The following claims, having been presented to the Town Board of the Town of Wnppinger , and duly audited and allowed at a meeting thereof held on the -8 day of____ljovegr , 1942__, in the amounts hereinafter respectively specified, and a certificate thereof having been duly filed in my office as Town Clerk, you are hereby authorized and directed to pay to each of the following claimants the amount allowed upon his claim as hereinafter stated: CLAIM No. NAME OF CLAIMANT (AMOUNT FUND OR ALLOWED ACCOUNT 184 Eileen Wait Park Ave.. W. F. 185 Elmer G. Brown Spring St. W. F. 186 Emily Banks, Mill St. W. F. 187 Robert Gruendl.e Pine Ridge Drive W. 188 Albino Medio Hopewell Road,W.F,. 189 Eleanor Croshier Mac Farland Rd. 190 Helen Bechtold Peters Rd.. W. F. 191 Louis Berinato, Market St., 1;t Fitt ton St. ,W.F. Charles --Suttee Hugheonville,N.Y. 194 Grover Churchill Hughaonville„N.Y. 195 Catherine Loop tiugnsonville,N.Y. 196 Florence Johroon Ketohamtown Rd.W.F, 197 Lena Hueter] Stonykill Rd.W.F. 10 • 198 199 200 George M. Liebe -an Hopewell Rd. W.F. tFillirl Thome Lillian Noll Ketchamtown Rd.W.F. -201 held Mas - 11en Acadmey St. W. F. 202 klj ca Dederer Mesier Ave.W. F. 203 MAA kye r a 2044. Victoria Lopes 205 Margaret Fredericka riemser, Ave. E06 !ate—man 9uth Ave. W. F. In Witness Whereof, have hereunto set my hand and the Seal of the Town of , this day of , 19 OTHER INFORMATION Election 63,96 e�f E Distr .st #, 21.00 21.00 4,1.4,0 F. 54.5o 54.00 514.00 st Custodian 200.00 of Voting Custodian Machines #1 #6 #6 #6 almloo 21.00 7h.50 74.50 21, 0 86.io 74.50 21.00 21.00 62,46 21- _non 56.50 56.00 c .00 1t 1e Election Comp of Enm a t1 u It 1! 1t 1t 1) If n 11 It u 11 1t tt 11 #2 #2 #2 #2 #2 [SEAL] Town Clerk 1005WILLIAMSON LAW BOOR CO.. ROCHESTER. N. T. WARRANT To RiohardiLJiflft , Supervisor Town of Wappingar , County of Dutchas_a , New York. The following claims, having been presented to the Town Board of the Town of , and duly audited and allowed at a meeting thereof held on the WappingAr _8 day of__Nov_aubar 1962, in the amounts hereinafter respectively specified, and a certificate thereof having been duly filed in my office as Town Clerk, you are hereby authorized and directed to pay to each of the following claimants the amount allowed upon his claim as hereinafter stated: CLAIM No. NAME OF CLAIMANT 207 HelAn Diddell Rd. W. F. 208 C. B. Van Voorhis All Angels all Rd. 209 -Prank P. Yeoman Didell Hd, W. F. 21txxcliiiimExlistlxx 210 John C. Gobel rye Lane, W, F. 211 Mt. Hope Grang, Mr, Gabel, Pye Lane 212 i1een Fay Fenmore Dr, W. P, 213 Elaine Snowden Myers Corfi Rd, 214 Jamas J. Stacklum uneisea, W. 215 Mary Price, Chelsea, N, Y. 216 Eileen Farrell unessea, N. x, 217___Elizabath—Hammond Chelsea, N. Y. 218 3righton Steel Co. AMOUNT FUND OR ALLOWED ACCOUNT 62.50 nnmp, 69.00 62.50 62050 elf Ryas 11 H 11 It It tl fl tl OTHER INFORMATION District #3 11 11 #3 #3 #3 Rant. of 5(.100—Raing P1, #3 20.25 &imp. oP ER6 U#3 20.25 11 II #3 59,50 II It F #5 56.50 56.50 56.50 11 #5 #5 #5 Traffic 1,32 Signs ElignP 219 Charles M. Alpert 50,00 Rent. of District #6 Poling Pis. 220 Helen L. Travis, 19.80 Town Hall Petty Cash ratty vasa utner 1x. 221 Marine Midland Nat. V$75.00 Town Hall Assessors Office Rent. 222 Village of Wapp, FalIs100.0( Rent of Dist. #1 & #2 Poling P1, 223 Chelsea Fire Co 50.0( " #5 2211. Hughsonville Fire 50;0 Lawrence Collier 225 Ass. of Towns... 91 State St, Albany, NY. F #Li 82.0( Ase. Dues Dues <34116116 c.) In Witness Whereof, I have hereunto set my hand and the Seal of the Town of this 8 day of Navemb or._ , 19 62 [SEAL] :- Town Clerk Wappinger, 1005WILLIAMSON LAW 11001( CO.. ROCHESTER. N.Y.