HomeMy WebLinkAboutPublic Hearing/Reg Mtg. Minutes 1/13/1969{
VILLAGE OF CAYUGA HEIGHTS
A. A PUBLIC HEARING was held at 7:00 P.M. in the Village Hall to consider a
proposal to amend the Sewer Ordinance.
PRESENT: See list under Regular Meeting.
Mayor Marcham read the language of the proposed amendment. Attorney Sovocool said
that County Sanitary Engineer had made suggestions regarding one aspect of the
proposed change. The Attorney advised that these suggestions be considered before
the Trustees take action.
The bearing ended at 7 :10 P.M.
B. A PUBLIC HEARING was held at 7.:15 P.M. in the Village Hall to consider a bond
resolution.
PRESENT: See list under Regular Meeting.
Mayor Marcham explained the purpose of the proposed resolution and stated that
the amount to be raised was $110,000. Mr. Ralph Jones urged the Board to postpone
action or to give Villagers opportunity to express their opinions through a
referendum.
Mayor Marcham explained the procedures to be followed to insure a referendum.
A Villager opposed delay and urged acceptance of the bond resolution.
• The Hearing ended at 7:28 P.M.
C. MINUTES of a regular meeting of the Board of Trustees of the Village of Cayuga
Heights held on Monday, January 13, 1969 at 7:30 P.M. in the Village Office.
PRESENT: Mayor F. G. Marcham; Trustees Ronald E. Anderson, Harold R. Fisher,
Verne A. Fogg, Mary T. Freeman, Carl H. Nelson and Rane F. Randolph; Attorney
Roger B. Sovocool; Engineer John B. Rogers; Treasurer Gordon B. Wheeler; Fire
Chief Richard A. Vorhis, Sergeant McEwen representing the Police Chief; Repre-
sentatives of the Ithaca Journal and WHCU and four Villagers.
VOTED to approve the minutes of the meetings of December 9, 162 1968 and January 2,
1969 previously furnished to Trustees in mimeograph form.
VOTED to approve the Abstract of Audited Vouchers dated January 13, 1969 in the
following amounts: General Fund $37,777.81, Sewer Fund $19,330.26, Capital Fund
$243.75.
Trustee Fogg advised that a running inventory be kept on the cost of repairs on
each major item of equipment. The Mayor and the Treasurer agreed to obtain the
necessary forms and to use them, as advised.
RESOLUTION #1371 - POSTPONE ACTION TO AMEND SEWER ORDINANCE
VOTED resolved that action on the proposed change of the sewer ordinance be post-
poned pending further discussion between Attorney Sovocool and Engineer Liquori
regarding the wording of the change.
Minutes 1/13/69 Page 2
RESOLUTION # 1372 - POSTPONE ACTION ON BOND RESOLUTION
VOTED resolved that action on the bond resolution be postponed pending receipt of
a final text from the bonding attorneys and that in the meantime Mayor Marcham
and Trustee Freeman prepare an informal letter to Villagers explaining the needs
of the Village for additional space for its services and the way in which the
Trustees wished to meet these needs.
�t �t
Mayor Marcham reported that he had received a letter from Sherwood Holt submitting
his resignation as Chairman of the Village Zoning Board of Appeals.
RESOLUTION #1373 - ACCEPT RESIGNATION OF SHERWOOD HOLT
AND EXPRESS THANKS
VOTED resolved that the Board of Trustees of Cayuga Heights accept with regret
the resignation of Mr. Sherwood Holt and give him their warmest thanks for the
valuable services to the Village over a period of 35 years, the resignation to
take effect as of January 13, 1969.
Mayor Marcham reported that he bad invited Professor Gabbard to serve as Chairman
of the Zoning Board of Appeals.
• RESOLUTION # 1374 - APPOINT J. C. GEBHARD CHAIRMAN OF
ZONING BOARD OF APPEALS
VOTED resolved that Professor J. C. Gabbard be appointed chairman of the Zoning
Board of Appeals, the appointment is effective January 13, 1969.
Mayor Marcham invited members of the Board of Trustees to submit to him names of
persons to be considered for appointment to the Zoning Board of Appeals.
Mayor Marcham reported that he had discussed with Mr. Holt the need for study of
the Village Ordinance relating to the use of signs in the Village.
RESOLUTION # 1375 - DISCHARGE EXISTING SIGN COMMITTEE -I
VOTED resolved that existing Committees appointed to study and make recommendations
regarding changes in the Village ordinance relating to signs be discharged as of
January 13, 1969.
�t �t
RESOLUTION # 1376 - APPOINT NEW SIGN COMMITTEE
VOTED resolved to appoint a new committee to study and make recommendations
regarding changes in the Village Ordinance relating to signs. That Professor
John C. Gabbard, Mr. Richard C. Curran and Trustee Freeman constitute this
committee to begin its services January 13, 1969.
'Minutes 1/13/69 1 Page 3
RESOLUTION # 1377 - NOMINATE JACK W. MCGRAW, SR. POLICE CHIEF
VOTED resolved that the Board of Trustees nominate Jack W. McGraw, Sr. for the
position of Chief of Police for the Village of Cayuga Heights, New York and
request a non - competitive promotional examination of the Civil Service Officer,
Hugh Hurlbut.
The Board of Trustees accepted with thanks the report of the Police Chief and it
is on file in the Clerk's Office.
RESOLUTION # 1378 - APPROVE TUITION - POLICE
VOTED resolved that Patrolmen Larry S. Cooper, William F. Reynolds and Floyd L.
Darling be authorized to attend Auburn Community College for the second semester
at a cost of $26.00 each or a total of $78.00.
RESOLUTION # 1379 - BARBARA POTTER SALARY INCREASE
VOTED resolved that the salary of Police Typist Mrs. Barbara Potter be increased
to the annual rate of $4,277 effective January 1, 1969 payable monthly.
RESOLUTION # 1380 - ADDITIONAL TELEPHONE - POLICE DEPARTMENT
I• VOTED resolved that an additional telephone be installed in the Police Department
at a message rate of $7.55 for 75 calls or less plus 5¢ each additional call
together with the installation charge.
The Board of Trustees accepted with thanks the report of the Fire Chief and it is
on file in the Clerk's Office.
RESOLUTION # 1381 - APPROVE PURCHASE OF RADIO - FIRE DEPARTMENT
VOTED resolved that the Fire Department be authorized to purchase a two -way radio
(mobile) at an estimated cost of $734.00.
The Treasurer returned his 1968 Tax Warrant and Account of Uncollected Taxes and
filed the returned Tax Roll with the Clerk as required by Real'Property Tax Law
Sec. 1436. The Trustees certified the list of unpaid taxes as presented by the
certificate of the Treasurer and filed the same with the Clerk (R.P.T.L. Sec. 1436)
showing a balance unpaid of $666.28 without penalties. The Trustees returned the
account of unpaid taxes to the Treasurer for collection as required by R.P.T.L.
Sec. 1436 in the amount of $666.28. (Attached)
RESOLUTION # 1382 - UNPAID TAXES
VOTED resolved that the Trustees of the Village of Cayuga Heights do credit the
Treasurer with the amount of $666.28 unpaid taxes according to the provision of
Real Property Tax Law Section 1436.
t I Minutes 1/13/69 Page 4
RESOLUTION # 1383 - TAX SALE
. VOTED resolved that the properties on which the following taxes are unpaid be
advertised for sale in issues of official newspaper on February 11, 18 and 25,
1969 to recover unpaid taxes in the amount of $666.28 at a Tax Sale to be held
In the Village Office on March 1, 1969 at 10:00 A.M.: Armand Adams, Tax Map No.
2 -6 -1, $229.40; J. R. Causer, Tax Map No. 1 -3 -5, $38.22; John Paul & Mary L.
Leagans, Tax Map No. 6 -11 -6, $214.97; George C. & Pauline Myers, Tax Map No.
1 -3 -123 $183.69•
RESOLUTION #1384 - REFUND PENALTY
VOTED resolved that the sum of $81.60 be paid the Town of Lansing for the benefit
of Otto B. Schoenfeld to compensate him for the overpayment of penalty on sewer
rent charges billed and paid by the Town of Lansing as per agreement.
The Trustees accepted with thanks the report of the Engineer - Zoning Officer
and it is on file in the Clerk's Office.
RESOLUTION # 1385 - PERMANENT APPOINTMENT - LAWRENCE MARSHALL
VOTED resolved that Lawrence Marshall be appointed on a permanent basis under the
direction of the Engineer, his compensation to be $4,160 annually effective
January 13, 1969 payable bi- weekly.
The Engineer read a letter from Teetor - Dobbins declaring that their preparation of
preliminary plans for alterations of the Village Sewage Plant goes forward on
schedule and that they will meet the deadline of May 11 1969 as set by the State
of New York.
The attorney reported that the Contract for Fire Protection with the Lansing Fire
District had been completed and signed.
RESOLUTION # ]386 - OVERTIME APPROVED
VOTED resolved that overtime for December to be paid as follows: Gardner - 12
hours - $29.40, Garvin - 17 hours - $46.58, Geiger -,3 hours - $8.49, 0ltz -
8 hours - $21.52.
RESOLUTION #•1387 - GRIEVANCE DAY HOURS
VOTED resolved that the Board of Review and the Assessor meet from 6:00 - 10:00 P.M.
on Grievance Day, Tuesday, February 18, 1969.
The meeting adjourned at 10:35 P.M.
Frederick G. Marcham
Mayor