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.