Loading...
HomeMy WebLinkAboutReg Mtg. Minutes 2/3/1936,ee 1. The minutes of the meeting on January 6, 1936 were duly read and approved. 2. The following bills paid on the authority of the Mayor were approved: GENERAL: C. H. Guise, balance of salary_ °150.00 John W. MacDonald, third of salary to March 1 -100.00 S. L. Sheldon, 4 B W prints, map of village. 5.20 SANITATION: Charles Mosher, January garbage X150.00 LIGHT: IT.liS. Elec. and Gas Corp., light to December 31 °.82.00 HEALTH: H. H. Crum, salary 55.50 expenses to Willard State 1.80 Hospital HIGHVIAY: r ank Haskins, 36,1 /2'hours at.87 1/2 31.94 34 hours at.50 without truck 17.00 A. S. Fuller, 32 hours cleaning snow at_1.00 CERTIFICATE INDEBTEDNESS :, Ithaca Savings Bank, Payment of principal 'on sewer certificate indebtedness 57.30 1-48.94 -32.00 2500.00 REIMBURSEMENT FOR TAXES: A.B.Recknagel, re mbursement for taxes paid on Lauman lot, also paid by Lauman (Recknagel owner of tax lien) x18.00 3. The Treasurer filed the following report: Village of Cayuga Heights January 31, 1936 Forwarded - March 11 1935 Receipts to Jan. 31, 1935 Total 3,225.95 20.162.89 23,388.84 Meeting.of the Board of Trustees on February 3, 1936 PRESENT: A. H. J. E. Heinicke, Mayor Baxter, Trustee Carl Crandall, Engineer Cedric H. Guise, Treasurer G. I. Dale,; Trustee John W. MacDonald, Clerk C• H. Webster, Trustee A. W. Crowly, Trustee 1. The minutes of the meeting on January 6, 1936 were duly read and approved. 2. The following bills paid on the authority of the Mayor were approved: GENERAL: C. H. Guise, balance of salary_ °150.00 John W. MacDonald, third of salary to March 1 -100.00 S. L. Sheldon, 4 B W prints, map of village. 5.20 SANITATION: Charles Mosher, January garbage X150.00 LIGHT: IT.liS. Elec. and Gas Corp., light to December 31 °.82.00 HEALTH: H. H. Crum, salary 55.50 expenses to Willard State 1.80 Hospital HIGHVIAY: r ank Haskins, 36,1 /2'hours at.87 1/2 31.94 34 hours at.50 without truck 17.00 A. S. Fuller, 32 hours cleaning snow at_1.00 CERTIFICATE INDEBTEDNESS :, Ithaca Savings Bank, Payment of principal 'on sewer certificate indebtedness 57.30 1-48.94 -32.00 2500.00 REIMBURSEMENT FOR TAXES: A.B.Recknagel, re mbursement for taxes paid on Lauman lot, also paid by Lauman (Recknagel owner of tax lien) x18.00 3. The Treasurer filed the following report: Village of Cayuga Heights January 31, 1936 Forwarded - March 11 1935 Receipts to Jan. 31, 1935 Total 3,225.95 20.162.89 23,388.84 ti, i Expenditures - March 1, 1935 17`418.71 to Jan. 31, ._ 1936 j:. -: ;,•, ;. x` ... • ;._, , rJ`:.:.;: Balance Jan. 31 5,970.13 Bank Statement Jan: 31, 1936 - 8 5,735.18 (no checks,out= `. standing) Not deposited 234.95 5,970.13 Expenditures Through.Dec. 319 1935 •17,044.18 January 1936 la. Publication of notices 10.00 lj,.,Other expense - Gen. Govt. 111.34 5d., Highways .- materials .44 5f: -Snow removal & roads 40.25 7a. Int. on Pay. Bonds 212.50 374.53 • $,17,418.71 Accounts Outstanding $ 1,202.84 February 3, 1936 Balance Jan. 31 51970.13 Receipts 10.00 5,980.13 Expenditures 7b. Certificate of Indebtedness 2500.00 lj. Refund - 'taxes 18.00 4a. January.- .garbage 150.00 le. Treasurer - balance 150.00 5h. Electricity 82.00 3a. Crum 57.30 lc. Clerk - balance 100.00 lj. Sheldon 5.20 3,062.50 Balance February 3rd 21917 .63 Less checks 948, 949 80.94 Balance 2,836.69' 4. The Treasurer reports that on January-31 and February'l he received from Professor George N. Lauman payment '6f,.455.95 with' which to redeem tax lien on property sold to A. B. Reoknagel March 150 19369 with interest thereon for eleven months at 12%0 and in addition mowing charges of $7.00 which were paid:by A. B. Recknagel', itemized as below: ' Property taxes 1934 18.00 Mowing charges 1932 -1933 20.00 Interest on above 2.63 Cost of, advertising 3 .48 44.11 'Interest on 44.11,•12%, 11 months . 4.84 " Mowing charges paid by A. B. Recknagel June 25 -27 7.00 $.55.95. 5.'. IT.WAS VOTED, to" direct.the.payment -to,Professor A. B. Recknagel of the sum of .$55.95.pursuant to._thIe provisions of section 126d, paragraph 7 of the village law,.in accordance with the report of the Treasurer, item 4, supra.. 6. IT WAS VOTED to direct the payment.of the following.. bill: Sanitation account Charles Mosher, February garbage 150.00 7. In accordance,with the provisions of the resolution adopted at the'meeting on January 6, 1936 (item 4) the Treasurer submitted a description of the properties against which accounts are outstanding to February 31 1936 and a , statement of the amounts due with interest computed to February 29, 1936. This statement is filed in the Clerk's files in the folder entitled."Cedric H. Guise, Treasurer ". S. IT WAS VOTED to authorize the treasurer to receive three checks..for $75.00 each dated Mareh�l, April 1; end'May,l' from Jess Dell, Jr. for sewer assessments on lote,44 and 40. 9.. IT WAS VOTED to direct.the Engineer to discofinect. the, sewer on the L. M. Blood,and d. J. Keiley property provided the sewer tax and interest amounting to $28,:01 is..unpaid. on March 1. .91 92 10. IT.WAS VOTED to adopt the following resolution: WHEREAS, at a regular meeting of the Board'of Trustees of the. Village of Cayuga.Heights held at the school- house in the said village on the 6th day of January, 1936, the Treasurer of the said village was directed to return his tax roll and an account: of the taxes, assessments and charges remaining due, containing a description of the-lands:-upon which such taxes were unpaid as the same were placed :upon the tax list to- gether with the amount.of the.tax, assessments or charges so assesse& and interest thereon, together ' with his sworn statement that the taxes, assessments and charges mentioned in such account remain unpaid; and that after diligent efforts he has been unable to collect'the same, and . WHEREAS, at a regular meeting of the Board of'. Trustees of the Village of Cayuga Heights held at the schoolhouse in the said village on the 3rd day of February, 1936 the Treasurer did comply with the aforesaid direction, his said statement being attached hereto as schedule A, showing,a balance unpaid the village of $1,199.84, Now therefore BE IT RESOLVED that the Board of Trustees of the Villagg.of Cayuga Heights do credit the.Treasurer with. the amount of $1, 199.84 according- to'the.provisions of. §126a of the Village Law of the; State of'New.Tork, and BE IT FURTHER RESOLVED that the said Board of 1 1 Trustees of the- Village of Cayuga Heights direct the sale by the.said Treasurer of taxes, assessments and charges on the following properties according to the provisions.. of §126 -a of the Village Law of the State of New York on the 28th day -of February, 1936 at 2 P. M. at the school- house in the said village:. A. M.- and Esther B. MacGachen -- Lots 923 and 224; bounded on the north by lands of Kenneth L. Roberts, R. Mae Holmes, Clarence R. R. and Reta B. Dixon, on the west by lands of B. D.-Thomas and C. J. and Katherine Kenerson, on the south by Iroquois Rlace and on the east by,Triphammer Road. Residence. Sevier assessments Mater main assessments Property taxes Sewer taxes - Mowing charges Interest charges Total 162.20 45.60 83.10 30.00 6.00 :153 :02 379.92 Strawberry Lane Corporation and Wilson M. and M. L. Barger. -- Lot 277, bounded on the north by,the lands of J. T. Newman, on the west by the Parkway, on the south by the lands of W. M. and M. L. Barger, and on the east by the lands.of J.B. and R. A. Trousdale. Residence. Sewer assessments 43.75 Sewer taxes 30.00 Property taxes ..54.00 Interest charges 18.17 . Total 145.P2 1 93, 94 Elbert P. and Guy H. Tuttle -- Lot 150, bounded on the north by the lands of Nellie M. Ames, on.the: was t,by.Cayuga Heights Road, on! the., south by.:lands of Beta Theta Pi Fraternity, and.,on,,the.east.by lands of Foster,.Coffin. :;Apartment House :. Property. tax, 201000 Sewer tax 35.00 Advertising charge 3.48 Interest charges -_ 17.89 'Total.. 257737, George A. Walter -= Lot 110,.bounded on the 'north 'and west by Kline Road, on the south by, lands of Sigma Chi Fraternity, and on the east..by Cayuga Heights Road. : Residence. Property tax 136.80 Sewer tax 15.00 Interest charge.. 11.82 Total 163.82 11. The Engineer reported with regard to his activities as follows: All lights authorized by,the Board are now installed. Streets have been sanded and snow has been removed. 12. A letter from Mr. V;illiam\C. Geer dated January 20, 1936'was read with regard to a street-.light near the village boundary. on Highland Road. r, IT WAS VOTED to lay.this request on the table until the next meeting on March 2. 13. The Mayor•appointed a budget committee as follows: Treasurer Guise, Engineer Crandall, Trustees Dale, Crowley, Baxter 14. The Mayor appointed a nominating,committee as follows ..: Chairman, Professor L. A. Maynard; "Dr. Webb York; K: Mc'Wiegand. '. i 15. A. letter from Jared.T. Newman:dated January 11, 1936 which i,s::, filed in the Clerks files was read. No action was taken. 16. Meetin9 _adjour4ed.