HomeMy WebLinkAboutReg Mtg. Minutes 6/9/1969ILI
IT
VILLAGE OF CAYUGA HEIGHTS
MINUTES of a Regular Meeting of the Board of Trustees held June 9, 1969 at 7 :30 P.M.
• in the Village Hall, 194 Pleasant Grove Road.
PRESENT: Mayor F. G. Marcham; Trustees Ronald E. Anderson, Harold R. Fisher,
Verne A. Fogg, Margaret M. McElwee, Carl H. Nelson, Rane F. Randolph; Treasurer
Gordon B. Wheeler, Engineer John B. Rogers; Police Chief Jack W. McGraw and
Sgt. Harlin R. McEwen, Fire Chief Richard A. Vorhis.
OTHERS PRESENT: Representatives of The Ithaca Journal and Radio Station WTKO.
VOTED to approve the minutes of May 12 and 29, 1969 as previously furnished Trustees
in mimeographed form.
VOTED to approve the Abstract of Audited Vouchers dated June 9, 1969 in the following
amounts: General Fund - $7,605.22, Sewer Fund - $10,812.89, Capital Fund- $5,228.75,
after the following resolution.
RESOLUTION #1496 - LOAN FROM SEWER FUND SURPLUS
VOTED resolved to authorize as a temporary measure, and as a loan for paying part
of the cost of the Engineering Services of Teetor - Dobbins, Consulting Engineers,
the transfer of a sum of $10,000 from the Sewer Fund Surplus; the total bill now
submitted in the amount of $15,228.75 being 15% of the total estimated fee.
• Fire Chief Vorhis gave his report and it is on file in the Village Office.
Police Chief McGraw gave his report and it is on file in the Village Office.
RESOLUTION #1497 - FORMAL= PRIOR ACTION
VOTED resolved to formalize resolutions numbered 1492, 1493 and 1494 of the Special
Meeting of May 29, 1969 after amending number 1494 to read $695 instead of $550
as stated.
Mayor F. G. Marcham gave his report and it is on file in the Village Office.
Mayor Marcham called attention to the Scrolls which he had prepared for Mrs. Vera
W. Snyder and Mr. Frank J. Haskins as requested in a previous meeting. The Board
suggested it be attested to by the Mayor.
Mayor Marcham related Mr. Lewis Durland's request to use the old Smith house on
Pleasant Grove Road for housing 7 or 8 members of Cornell's investment staff.
After discussion, the Board requested Mayor Marcham to write a letter to Mr. Durland
informing him of the Board's determination that since the house in question is in
the single family resident district and its use for office purposes is not allowed,
the University should ask for a variance from the Zoning Board of Appeals.
• RESOLUTION #1498 - PUBLIC HEARING - CONNECTION CHARGE
VOTED resolved to hold a Public Hearing at 4:00 P.M., June 23, 1969 to amend the
Sewer Ordinance so as to provide for the adoption of a schedule of connection
charges for each sewer unit to be connected to the Village Sewer System, whether
inside or outside the Village; such charges to be paid into the Village Sewer Fund.
0
Minutes 6/9/69
Page 2
• Mayor Marcham reported on the meeting with Dr. Broad, Frank Liguori, both of the
Tompkins County Board of Health, also Mr. Collins and his son concerning the crisis
of dumping garbage and other refuse. Engineer, who attended too, concluded the
final compromise was for the Village to try and work out some agreement with the
City of Ithaca to continue using their dump until a County dump is established.
Mayor Marcham reported what he and Mrs. McElwee suggested be done to the new
Village Hall and asked for comments. Many and varied suggestions were discussed
concluding that the Mayor have Mr. Sherwood Holt, an architect, give advice
concerning how we should start our renovations, whether to put out separate bids
for painting, lighting, etc. or have a general contractor.
The Police Department is to get prices on their radio equipment - antenna etc. for
use in planning transfer of the department to the new Village Hall.
The Board decided to seek more information and advice through the Conference of
Mayors before recognizing the Tompkins County Civil Service Employees Association
as the bargaining agent for the 11 employees whose signatures appeared on the
request.
RESOLUTION #1499 - REFUND SEWER RENT
VOTED to refund $85.50 which equals one unit for present and back charges on
property at 207 Tareyton Drive owned by E. F. Bartell. They had originally been
charged for two units but formally stated that the house is only a one family
• residence.
iE
Mayor Marcham informed the Board that the assessment on the new Village Hall is
$2,000 which covers the Jewelry Store portion of the property.
RESOLUTION #1500 - VILLAGE JUSTICE CLERK WAGE
VOTED to increase the hourly rate of pay for the Village Justice Clerk to $1.75
per hour effective May 27, 1969.
RESOLUTION #1501 - AUDIT 1968 -69
VOTED to have the Village Books audited for the fiscal year 611168 through 5/31/69
by Paul Bradford.
�t �t
RESOLUTION #1502 - TRANSFER OF FUNDS
VOTED to have the Treasurer transfer up to $500 from the contingency account to
A -51 -100 to cover salary of Assessor for the few months he will remain on Village
• payroll.
Minutes 6/9/69
Page 3
The following transfers have been made as approved at the May 29, 1969 meeting.
To
$
From
$
• A1 -100
22.05
-A 3 -200
22.05
A
43 -400
638.83
(A 43 -200
336.55
A 43 -110
302.28
(A 58 -400
115.86
A
54-400
272.75
(A 6o -400
14o.82
(A 65 -400
16.07
A
81 -410
461.74
A 81 -400
461.74
A
81 -420
12.38
A 81 -400
12.38
A
81 -430
305.00
A 81 -400
305.00
A
82 -100
239.42
A 82 -110
239.42
A
82 -200
75.76
A 82 -110
75.76
A
82 -400
666.42
A 64 -400
666.42
(A 82 -110
48.27
A
82 -410
585.75
(A 64 -400
333.58
(A 81 -200
203.90
A
62- 420
129.97
A 81 -200
129.97
A
82 -440
110.00
A 82- 430
310.00
A
101 -200
12271.30
A 101 -100
13271.30
A
io3 -400
237.19
(A 103 -100
85.45
(A 103 -200
151.74
(A 290 -650
559.24
A
103 -410
1,815.48
(A 103 -200
31.02
(A 1ol -430
967.00
•
(A lot -400
258.22
A
1o4 -44o
767.60
A 1ol -410
767.60
A
125 -410
248.54
A 125 -400
248.54
A
125 -43o
14.00
A 125 -400
14.00
A
290 -400 miss.
290.00
(A ego -400 ins.
207.00
(A 290 -650
83.00
A
2go -628
175.00
A 2go -650
175.00
A
290 -630
22350.34
A ego -650
22350.34
A
2go -636
1o6.38
A 290 -65o
lo6.38
(G 123 -400
218.52
G 123 -440
125.69
(G 124 -400
80.03
G
123 -100
22529.66
(G 124 -44o
656.77
G 2go -633
108.19
Surplus
1,315.46
(G ego -628
25.00
G
123 -200
75.21
(G 123 -43o
27.00
(G 123 -44o
48.21
(G 124 -410
1,328.14
G
123 -410
2,734.93
(G 124 -420
12169.56
4G 124 -43o
94.00
(G 124 -44o
343.23
G
124 -100
2,912.32
(G 124 -200
1,106.86
-
(G 324 -400
1,8o5.46
G
290 -613
11256.73
surplus
1,256,73
G
ego -630
126.81
(G 2go -632
35.00
G 290 -633
91.81
N Minutes 6/9/69 Page 4
The Treasurer gave his report and it is on file in the Village Office.
He has just returned from the Annual Meeting of the Conference of Mayors at
Rochester. He informed the Board of the opportunity for the Village to share in
the County Sales Tax.
RESOLUTION ;#1503 - PUBLIC HEARING - COUNTY SALES TAX SHARE
VOTED to hold a Public Hearing at 4:30 P.M., June 23, 1969 to consider the enact-
ment of a Local Law to authorize the Village to exercise its option to claim its
share of the County Sales Tax apportioned to the Town of Ithaca.
The Zoning Officer gave his report and it is on file in the Village Office.
In reference to the Maxwell School's use of Fraternity buildings in the Village
during the summer, the Attorney said he had talked with their attorney and
suggested the Board go ahead with insisting they abide by the Zoning Ordinance.
Mayor Marcham is to write to Mr. Mackesey regarding the stockpiling of earth on
the proposed athletic field.
Engineer Rogers gave his report and it is on file in the Village Office.
Engineer requested a pickup truck for Mr. Cornelius to use instead of his own car.
Trustee Nelson suggested he use the present Fire Emergency car which will be
available as soon as the new emergency vehicle arrives.
The water line for the fire hydrant between the new Telephone Company building and
The Carriage House apartments has been completed. Sixty five feet of Orangeburg
pipe had to be purchased and installed to carry off surface water; this added to
the total cost.
RESOLUTION #1504 - ACCEPT MAP - PLANS FOR SEWER MAINS
VOTED to accept the Plan and Profile map for Sharonwood Drive and Pinewood Place,
including water and sewer mains in the Town of Ithaca, northeast water and sewer
districts, dated April 1969 by Thomas G. Miller, Engineer and Surveyor, as they
relate to the sewer mains.
* *at
RESOLUTION #1505 - ACCEPT TEETOR- DOBBINS REPORT
VOTED to accept the Report on Wastewater Treatment Facilities prepared by Teetor-
Dobbins, Consulting Engineer, dated April 1969.
The Board requested Engineer Rogers to get more information on the Garden Tractor
before a decision is made on which one to purchase.
RESOLUTION #1506 _ AMEND RESOLUTION #'1491
VOTED to amend resolution 1491 of the May 29, 1969 meeting to read as follows:
After 47 hours put a comma and add "Lawrence Marshall, 56 hours" and add "56 hours"
after - For the period of 47 hours...
Minutes 6/9/69 Page 5
RESOLUTION #1507 - HARRY BAKER RETAINED FOR ROAD WORK
VOTED to retain Harry Baker in lieu of a Public Works Foreman for the surfacing
of roads in the Village this summer, on a consulting fee basis not to exceed
$4.00 an hour effective June 10, 1969; his claims to be submitted on a month to
month basis.
Trustee Anderson commented on the need for a pickup truck for the use of a Public
Works foreman and suggested purchase of one now.
RESOLUTION #1508 - PICKUP TRUCK BIDS
VOTED to have the Engineer draw up specifications and the Deputy Clerk to advertise
for bids for a pickup truck for the public works department.
RESOLUTION #1509 - RETAINING WALL BIDS
VOTED to have the Engineer draw up the specifications and the Deputy Clerk to
advertise for bids for the retaining wall at the culvert which lies between
231 and 233 North Triphammer Road.
RESOLUTION #1510 - VILLAGE GREEN TAXES
VOTED to reimburse the Village Green Shopping Center Inc. for 1/6, our share,
• of the 1969 -70 Village Taxes amounting to $432.02, upon proof of the payment.
RESOLUTION #1511 - STATE AID - SEWER PLANT
Resolution of Village of Cayuga Heights
Authorizing the Filing of an Application for State Aid
for Construction of Sewage Treatment Works
(Section 1263 -b of the Public Health Law)
WHEREAS, Section 1263 -b of the Public Health Law of New York State and
various Federal laws provide financial aid for the construction of sewage treatment
works; and
WHEREAS, Village of Cayuga Heights, herein called the Applicant, has final
engineering plans for sewage treatment works generally described as Secondary
Treatment Facilities and New Outfall Sewer which plans have been prepared and
approved in accordance with Article 12 of the New York State Public Health Law,
and intends to proceed with the construction of such works; now
THEREFORE BE IT RESOLVED BY The Board of Trustees, the governing body of
said Applicant, as follows:
• 1. That F. G. Marcham be authorized to make application for State
construction aid and provide the State of New York such information, date and
documents pertaining to the application for a grant as may be required, and
otherwise act as the authorized representative of the Applicant in connection with
said application;
0
Minutes 6/9/69 Page 6
2. That the Applicant agrees that if a Federal grant or grants and State
assistance for the sewage treatment works are made pursuant to the Federal Water
Pollution Control Act, as amended (33 U.S.C. 446 et seq.), or any other Federal
Law or program, and Section 1263 -b of the New York State Public Health Law, the
applicant will pay the remaining costs of the approved construction;
3. That all statements, data and supporting documents made or submitted by
the Applicant in connection with any application for Federal assistance for the
proposed construction are to be deemed a pert of the application for State
assistance;
4. That the Applicant agrees to comply with the assurances specified in
Section 44.17 of the Administrative Rules and Regulations of the State Department
of Health (10 NYCRR 44.17);
5. That seven (7) certified copies of this resolution be prepared to accompany
an application for State aid for the construction of sewage treatment works.
at at �
RESOLUTION #1512 - AUTHORITY TO FILE APPLICATION FOR FEDERAL
GRANT
Resolution of Village of Cayuga Heights authorizing the filing of an application
for a federal grant for the construction of necessary sewage Treatment Works,
under the Federal Water Polution Control Act, as amended.
• WHEREAS, Village of Cayuga Heights herein called the "Applicant," after thorough
consideration of the various aspects of the problem and study of available data,
has hereby determined that the construction of certain works, required for the
treatment of sewage, generally described as secondary treatment facilities and
new sewer out£all herein called the "Project," is desireable and in the public
interest and to that end it is necessary that action preliminary to the con-
struction of said Project be taken immediately; and
WHEREAS, under the Federal Water Pollution Control Act, as amended, the United
States of America has authorized the making of grants to aid in financing the
cost of construction of necessary treatment works to prevent the discharge of
untreated or inadequately treated sewage or other waste into any waters and for
the purpose of reports, plans, and specifications in connection therewith; and
WHEREAS, the Applicant has examined and duly considered said Act, as amended and
the Applicant deems it to be in the public interest and to the public benefit to
file an application under this Act, as amended, and to authorize other action in
connection therewith;
NOW, THEREFORE, BE IT RESOLVED BY the Board of Trustees of the Village of Cayuga
Heights, the governing body of said Applicant, as follows:
1. That the construction of said Project is essential to and is in the best
interests of the Applicant, and to the end that said project may be con-
structed as promptly as practicable it is desirable that action preliminary
• to the construction thereof be undertaken immediately;
2. That Mayor F. G. Marcham be hereby authorized to file in behalf of the
Applicant an application (in the form required by the United States and in
conformity with the Act as amended) for a grant to be made by the United
States to the applicant to aid in defraying the cost of construction of the
sewage treatment works described above;
Minutes 6/9/69
Page 7
3. That if such grant be made, the Applicant agrees to pay all the remaining cost
of the approved Project, over and above the amount of the grant;
4. That if such grant be made, the Applicant agrees to make provision satisfactory
to the Surgeon General of the Public Health Service for assuring proper and
efficient operation and maintenance of the treatment works after completion of
the construction thereof;
5. That the said Mayor F. G. Mercham is hereby authorized to furnish such
information and to take such other action as may be necessary to enable the
Applicant to qualify for the grant;
6. That the said Mayor F. G. Marcham is hereby designated as the authorized
representative of the Applicant for the purpose of furnishing to the United
States such information, data, and documents pertaining to the application for
a grant as may be required; and otherwise to act as the authorized representative
of the Applicant in connection with this application;
7. That certified copies of this resolution be included as part of the application
to be submitted to the United States, for a grant.
�t �t
RESOLTUION #1513 - ENGAGE BONDING ATTORNEYS
VOTED to authorize Attorney Sovocool to contact the Bonding Attorneys, Sykes,
Galloway and Dikeman, in connection with the proposed issue of bonds to meet the
• cost of remodeling and expanding the Village Sewage Treatment Plant.
#1514 - ATTENDANCE AT HEALTH INSURANCE INSTITUTE
VOTED to authorize the Deputy Clerk to attend the Institute on the Administration
of the State Health Insurance Program at Albany on Friday, June 13, 1969 at
2:00 P.M.
#1515 - FINANCIAL REPORT
VOTED to instruct the Treasurer to file his Annual Financial Report with the Clerk
within 60 days after the end of the fiscal year and order the Clerk to publish it
within 10 days of the filing thereof.
Meeting adjourned at 11:10 P.M.
•
Rose M. Tierney
Deputy Clerk