HomeMy WebLinkAboutPublic Hearing 4/5/1976. A
VILLAGE OF CAYUGA HEIGH :S
MINUTES of a PUBLIC HEARING held at 7:00 p.m., Aprii 5, 1976, in the Village ball to
consider a Local Law to define the Water Benefit Charges in connection with the
Southern Cayuga Lake Intermunlcipal Water Program.
PRESENT: Mayor F. G. Marcham; Trustees Ronald E. Anderson, Shaper S. Philbrick,
David Pimentel, Rane F. Randolph, Jean R. Robinson; Treasurer Gordon B. Wheeler;
Engineer /Zoning Officer John B. Rogers; Police Chief Harlin R. M;.Ewen; Fire Chief
Lowell T. George.
ABSENT: Trustee David J. Allee
OTHERS PRESENT: None
Public Hearing called to order at 7:00 p.m., Proposed Local LawA 976, No. I, en-
titled "Water Benefit Charge" discussed.
No-person spoke for or against said local law other than Board- members and Vllloge
off,icgrs.
Public hearing closed at 7:25 p.m.
MINUTES of a PUBLIC HEARING held at 7:30 p. m., April 5, 1976, In the Village Hall
to consider the Budget for the Fiscal Year 1976 -77, which was duly advertised.
0 Attendance same as above.
There being no questions, the Mayor closed the Public Hearing.
MINUTES of the Annual Organization Meeting of the Board of Trustees held in the
Village Hall on April 5, 1976, at 8:00 p.m.
PRESENT: Same as above.
Motion by Trustee Randolph, seconded by Trustee Robinson:
VOTED to approve the minutes of a regular meeting of the Board held March 15, 1976
as previously furnished Trustees In mimeographed form.
Moved by Trustee Randolph, saconded by Trustea Phlibrlck:
VOTED to approve the Abstract of Audited Vouchers dated April 5, 1976, In the
following amounts: General Fund: $2,803.28; Sewer Fund: $2,310.09; Capital Fund:
$69,252.51. Trust and Agency Account - $6,897.11.
One Invoice for Teetor- [)\ for professional engineering services rendered
according to the agreement of July I, 1976, which amounts to 99% of the total fee
In an amount of $12,918.03 was not approved pending further study.
Mayor Marcham had no written report. He related to the Board various telephone
calls he had received.
Minutes - 4/5/76 Pag8.2
Motion made by Trustee Pimentel, seconded by Trustee Anderson:
RESOLUTION 2539• APPROVE CONDEMNATION PROCEEDINGS
WHEREAS, it is required by the several municipalities comprising the
Southern Cayuga Lake intermunlclpal Water Project to condemn an easement for an
underground water transmission line as shown on Easement Map No. 93 made by Lozler
Engineers, dated September 6, 1974., together with such temporary easements as may
be required, including those shUXI'on said easement map,and
WHEREAS, the Southern Cayuga Lake Intermunicipal Water Commission has
offered the sum of $385 to the owner of said premises for the purpose of acqulsl-
tlon of said easment, but
WHEREAS, It appears that It will be necessary to commence an action to
condemn such easement pursuant to the condemnation law of the State of New York or
such other statutes as may be applicable,
NOW, THEREFORE, it Is resolved that:
I. The Southern Cayuga Lake Intermunicipal Water Commission con-
tinue efforts to acquire the easement described above for such amount as the said
Commission shall recommend, and
2. Proceedings be commonced to acquire by condemnation the ease-
40 ment described above, and
3. The Mayor or Acting Mayor of the Village of Cayuga Heights or
the Supervisor or Deputy Supervisor of the Town of Ithaca which has been the agent
and coordinating agency for acquiring easements and other Interests in land in be-
half of all the municipalities comprising the Southern Cayuga Lake Intermunicipal
Water Project, or any duly authorized officer of the Southern Cayuga Lake Intermunt-
cipal Water Commission, be and they hereby are authorized to execute any and all
petitions, complaints, or other procedural documents which may be required In ordar
to commence, prosecute, and complete any such condemnation proceedings.
4. All previous actions, proceedings, and negotiations made by
Walter G. Schwan as Treasurer of the Southern Cayuga Lake Intermuniclpal Water
Commission or as Supervisor of the Town of Ithaca In behalf of the several municl-
palitles and in connection with the above condemnation are hereby ratified.
Unanimously passed.
Mayor Marchem turned th9 maeting over to tho Deputy Mayor at 9:45 p.m.
Fire Chief George gave his report and it is on file In the Village Office.
After a discussion on the policy for sidewalk repair, It was decided that the
Village pay 25% of the cost of repair for those sidewalks dei•ermined by the Engi-
• near to need repair.
MINUTES of Annual Organization Meeting, April 5, 19 page 3
Moved by Trustee Anderson, seconded by Trustee Robinson:
RESOLUTION 2540 - APPROVE STREET LIGHT
VOTED to authorize the Installation of a standard type street Iight on a pole at
the intersection of the proposed Cambridge Place and Burlelgh Drive. Unanimously
passed.
Moved by Trustee Phllbrick, seconded by Trustee Pimentei:
RESOLUTION 2541- APPROVE CHANGE ORDER
VOTED to approve the following change order for the Wastewater Treatment Facility
as recommended by Teetor- Dobbins:
One window -type air conditioner for the laboratory
Installed as bid by Stewart and Bennett $1,014.00.
Passed with three yes votes and one no.
it �t
Moved by Trustee Anderson, seconded by Trustee Pimentel
RESOLUTION 2542 - APPROVE CHANGE ORDERS
VOTED to approve the following change orders for the Wastewater Treatment Facility
as recommended by Teetor - Dobbins and presented by Engineer Rogers:
Bid by Mid -State Electric work in connection with the Installation
of the air conditioner for the laboratory $198.90
Bid from Stewart and Bennett for new sump pump controls
in the sludge management building $9,657.00
Bid from Mid -State Electric for metere and elapsed time
meters $758.47
Laboratory equipment bid by Stewart and Bennett $8,464.00
Unanimously passed.
Moved by Trustee Plmentel, seconded by Trustee Randolph:
RESOLUTION 2543- APPROVE EXTENSION OF TIME CHANGE ORDER
VOTED to approve Change Orders for the extension of contract completion date from
October 15, 1974 to August 15, 1975 for Contractors, Stewart and Bennett, Inc.;
Mid -State Electric Co., Inc.; Hull Heating and Plumbing, Inc.; J 8 K Plumbing and
Heating Co., Inc., as recommended by the Village Engineer and Teetor - Dobbins,
• consulting engineers for alterations and additions to the Wastewater Treatment
Facility, numbered C36 -605. Unanimously passed.
There was a discussion concerning the issuance of a certificate of substantial com-
pletion. The Attorney is to study and review the contracts, etc., and report back.
MINUTES Of Organization Meeting, April 5, 1976 page 4
• Moved by Trustee Pimentel, seconded by Trustee Robinson:
RESOLUTION 2544- CHANGE ORDER - OUTFALL PIPE EXTRA WORK
VOTED to approve the Change Order as bid by a subcontractor of Stewart b Bennett,
Inc., for extra work on the outfall pipe for $28,131.00, as recommended by the
Village Engineer and the Consulting Engineers, Teetor- Dobbins. Passed by three yes
votes and one no vote.
The Zoning Officer gave his report and It is on file in the Village Office.
The Village Board gave the Zoning Officer information and their Ideas concerning
the Chase property on Pleasant Grove Road.
After discussing. the proposed use of the Scott property at 830 Hanshaw Road and
possible traffic patterns for a business, it was decided the Engineer and Police
Chief study the situation further and report back.
Concerning the proposed sign by Mr. Belcher which definitely Is not allowed in the
Zoning Ordinance, It was denied; and the Zoning Officer was instructed to convey
this denial to Mr. Belcher. The next recourse is to the Zoning Board of Appeals.
The proposed language school by Mrs. Holdhelm, 706 Cayuga Heights Road, has not
• begun and the idea has been abandoned.
Attorney Sovocool had no report at this time.
Police Chief McEwen gave his report and it is on file in the Village Office. He
brought a few possible situations to the attention of the Board, one of which was
that people are talking of perhaps having the sidewalk in front of the business on
Hanshaw Road and a cross walk.
The Clerk gave her report and It is on file in the Village Office.
Moved by Trustee Pimentel, seconded by Trustee Anderson:
RESOLUTION 2545 - GEIGER - TRUAX - TITLE CHANGE
VOTED to authorize the change of Titles of Bert J. Truax and Andrew J. Geiger from
Working Foremen to Senior Motor Equipment Operators, effective March 15, 1976, as
recommended by the Tompkins County Personnel Commission. Unanimously passed:
RESOLUTION 2546 - LE014ARD - TITLE CHANGE
VOTED to authorize a change in the Title of Robert Thomas Leonard from Laborer to
Motor Equipment Operator, as recommended by the Engineer, effective June I, 1976.
• Unanimously passed.
RESOLUTION 2547 - VQEIJ ENVELOPES
VOTED tooauthorize the Clerk to order 200 government printed 130 stamped envelopes
(window) at a cost of $287.40 and 1000 government printed 132 stamped envelopes
for Judge Dean at a cost of $143.55. Unanimously passed.
MINUTES of Annual Organization Meeting, April 5, IS page 5
RESOLUTION 2548. - APPOINTMENTS
VOTED to make the following appointments:
a) John B. Rogers, Engineer for one official year at an annual salary of
$6,200.
b) John B. Rogers, Zoning Officer for one official year.
c) Roger B. Sovocool, Attorney for one offlciai year at an annual salary of
$3,750.
d) Rose M. Tierney, Clerk for two official years at an annual salary of
$9,600.
e) Gordon B. Wheeler, Treasurer for two official years at an annual salary
of $5,550.
f) David J. Allee, Acting Treasurer for one official year.
g) David Pimentel, Village Forester for one official year.
h) Paul Bradford, Auditor on a fee basis as authorized by the Board.
1) Warren A. Blye, Acting Village Justice for one official year at the rate
of $15.00 per week of service.
J) Peter L. Mlnotti, Member of the Zoning Board of Appeals for three years.
k) Carl B. Norberg, Member of the Zoning Board of Appeals for three years.
Moved by Trustee Anderson, seconded by Trustee Phi [brick:
RESOLUTION 2549 - OFFICIAL DEPOSITORIES
• VOTED that the First National Bank and Trust Company and the Tompkins County Trust
Company, both of Ithaca, New York, be designated as official depositories of the
Village of Cayuga Heights funds for the 1976 =77 fiscal year. Unanimously passed.
Motion made by Trustee Philbrick, seconded by Trustee Anderson:
RESOLUTION 2550 - OFFICIAL CHECK SIGNATURES
VOTED that the Clerk be authorized to notify the offlciai banks of the following
names to be honored on checks for the fiscal year 1976 -77 with two signatures
required:
1) F. G. Marcham, Mayor, or Rane F. Randolph, Deputy Mayor
2) Gordon B. Wheeler, Treasurer, or David J. Al lee, Acting Treasurer
3) Rose M. Tierney, Clerk
Unanimously passed.
Moved by Trustee Pimentel, seconded by Trustee Robinson:
RESOLUTION 2551 - OFFICIAL NEWSPAPER
VOTED that the Ithaca Journal News be designated the official newspaper for the
e1976 -77 fiscal year. Unanimously passed.
MINUTES of Organization Meeting, April 5, 1976
page 6
Moved by Trustee Phiibrick, seconded by Trustee Pimentel:
RESOLUTION 2552 - LEVY 8 EXTEND TAXES, SPECIAL ASSESSMENTS,
AND SEWER RENTS
VOTED resolved that the amount of $210,535.10 be levied upon the taxable real
property of the Village for the 1976 -77 fiscal year as real property taxes and
authorize and direct the Clerk to extend and carry out upon the Assessment Roil the
amount to be levied against each parcel of real property thereon according to the
total levy of $210,535.10:
ALSO VOTED resolved that the amount of $23,686.33 be levied upon the benefited
properties in the Village for the 1976 -77 fiscal year as special assessment on
sewer lines and authorize and direct the Clerk to extend and carry out upon the
Assessment Roll the amount to be charged against each benefited property shown
thereon according to the total-levy of $23,686.33:
ALSO VOTED resolved that the amount of $7,941.12 be levied upon the benefited
properties In the Village for the 1976 -77 fisca .year- as special assessment on
water improvements and authorize and direct the Clerk to extend and carry out upon
the Assessment Roll the amount to be charged against each benefited property
according to the total levy of $7,941.12:
ALSO VOTED resolved that the amount of $178,841.25 be levied upon the benefited
properties connected to the Village Sewer System for the 1976 -77 fiscal year and
authorize and direct the Clerk to extend and carry out upon the Sewer Rent Assess-
ment Roll the amount to be charged against each benefited property according to the
. total levy of $178,841.25.
Unanimously passed.
Motion made by Trustee Phllbrick, seconded by Trustee Pimentel:
RESOLUTION 2551- ESTABLISH RATES
VOTED to establish rates for taxes, special assessments, and sewer rents for the
fiscal year 1976 -77 as follows:
Real Property Tax
Sewer Plant Disposal and Maintenance
1253 Units to Village
2464} Units outside Village
160 Units for Cornell d Airport (Village rate)
Special Assessment - Sewer Lines
2,072,750 Land Assessment In Village
81,905 feet Average Width of Lot in Village
6,900 Land Assessment outside Village (rate 14 %)
718 feet Average Width of Lot outside Village
(rate iii %)
• Special Assessment - Water Improvements
5,6780730 Total Assessment In Village
22,794 feet Average Width of Lot in Village
Unanimously passed
$35.00 per unit
$52.50 per unit
$35.00 per unit
$ 2.27 per M
.229 per foot
2.84 per M
.286 per foot
$ .419 per M
.244 per foot
MINUTES of Organization Meeting, April 5, 1976 page 7
• Moved by Trustee Phlibrick, seconded by Trustee Plmentel:
RESOLUTION 2554 - ADOPT BUDGET
VOTED to adopt the budget and appended salary and wage schedule for the fiscal year
1976 -77 as Incorporated in the minutes of this meeting, with the following changes
from the proposed salary and wage schedule: Increase one Motor Equipment Operator
from $6,800 to $7,000 and decrease the Overtime from $1,000 to $800. Unanimously
passed.
Moved by Trustee Philbrick, seconded by Trustee Anderson:
RESOLUTION 2555 - REGULAR MEETING DATE
VOTED to set the date for the regular meetings of the Board of Trustees of the
Village of Cayuga Heights for the 1976 -77 official year as the third Monday in
each month. Unanimously passed.
The next regular meeting of the Board of Trustees will be May 17, 1976.
0 Moved by Trustee Pimentei, seconded by Trustee Anderson:
RESOLUTION 2556- CETA LABORERS
VOTED to authorize the Mayor to sign a contract with Tompkins County to provide for
employment by the Village of Cayuga Heights of three laborers under the Comprehen-
sive Employment and Training Act Title VI Program and to create three positions of
CETA Title VI laborers. Unanimously passed.
Moved by Trustee Philbrick, seconded by Trustee Anderson:
RESOLUTION 2557- LOCAL LAW - WATER BENEFITS
(see next page)
Meeting adjourned at 11:30 p.m.
0
Rose M. Tierney
Village Clerk