HomeMy WebLinkAboutReg Mtg. Minutes- 1/8/1940MINUTES of,a regular meeting 'of the Board of Trustees
of the Village of Cayuga Heights held on Jan. 8, :1940.at 7 ;30
at the Schoolhouse..
FRESENT: H. E. Baxter," Mayor -.:
H. H. Scofield, 'Trustee,
- R. P. Sible,y,.: Trus tee .
H. J.: Shire,y,:Tr.ustee`
C.- Kenerson,.Trustee
C. H. Guise, Treasurer.,.
r.. :Carl ,Crandall, Engineer%
1...The; minutes :of:the meeting held on December.11,.1939.were
read and approved
2. The follo.ping .bills paid on •autl ority ;of the :Mayor
were,.:
arproved:
GENERAL
J..B..Trousdale - ,Salary as Clerk f,or,Oct. &.•Nov:
50.00
SANITATION . .. _ .
,Charles idosher: - Dec. garbage:6ollection.
1.50:00 ,
HIGHWAYS ..:
Frank Haskins.' - 66.hr. @ 1.]c"
72.60
'27� ., � c 1.10
30.25
Moran & Gleason - :Cutback,& stone"
17.00.
Carl Crandall Dec. - services
30.00
CULI'RT HEADWALLS
James Collins - 54:hr.:C ".50
27.00
DEBT SERVICE
„ ..
V Ithaca Savings Bank,- 6 mo. interest on_pavirig bonds,"
56500 at 4% per annum; due Jan: l=
130.00
3. The following additional.bills were spnroved for payment:
GENERAL
The Ithaca Journal - legal notice re Sanitation
Ordinance
4.40
HEALTH
Dr. H. H; "Crum:- Services as Health'Offlcer for 1939
76.50
SANITATION
Charles-Mosher = Jar..' Garba e collection"
150.00
H IGHINAYS
-- hT'.Y.State E1ec.,�` Gas .`Corn'n"= Dec :street, :lightsi
138:67
DEBT SERVICE.
Ithaa.ca Savings Sank:- 6 mo. int. on-.Improvements
Certificate, :'11,850 at,4% due Jar.: 15th
37.00: .'
4. The Mayor reported the.r,eeeipt of,a letter from.-'Mrs.
O'Connell In which she objected "to,the•requirement•,that she
connect with.the Village sevier.system, statIng:several reasons
why she thought the Village Ordinance should not .apply,in,hsr•,case.
IT WAS VOTED that` - the - Village :Engineer. investigate
.the
matter and.rep'ort the situatlon'.to". the, Board at their next meeting
5. Mayor. Baxter presented a letter, :from City,Clerk'F.'.,,H :
Springer, notifying•,the.Village that the, Board. of Public ..Works`;
.had voted to, restore the rental charge of #40 :per hydrant per. year
effective: Jan: 1, 1940,0 The letter also stated thit;,the, Board. of
Public Works had agreed' that after Jan ' 1,,` -1942 no',water .be
furnished outside . the ' City,, limits_ except �..through:astablished .`
water districts.,
IT WAS VOTED that .the,mattera presented in the letter above
stated be laid on the table until the first meeting:of'the Board.
in the fall.
6. Treasurer Guise made his report which indicated that
the present cash balance was $3029.01, and,that the unpaid
taxes and bills amounted to $825.53• Treasurer Guise said that•
he had talked with Franklih C. Cornell regarding the unpaid 475
note,that the latter, stated this,was unpaid for, the reason that
the water pressure was so low he was unable to use the.,service.
The matter was taken up with Engineer Crandall and it'was, a greed
,
to permit•Mr. Cornell to sign a new note due 6. months hence.
7. The Engineer reported that there.was.little, activity
during the month outside of sanding the "roads and some plowing .
of snow from sidewalks.
8. IT. WAS VOTED, RESOLVED:,' Pursuant to. the Village Law
of the State of New York, section 126 a, that the Treasurer..is
70
hereby required to return his warrant and tax roll to the Board of
Trustees at their next meeting or at least before Feb. let,
together with an account of.the taxes r.emaining.due, containing a
description of the lands upon which such taxes were unpaid as the
same were placed upon the,tax list together with the amount of tax
so assessed and interest thereon, verified by oath before any
,Justice of the peace or judge of a court of record or notary public
or any other officer authorized to administer oaths that the.taxes
mentioned in any such account remain unsaid and that after diligent
efforts he has been unable to collect the same.
9 Treasurer Guise explained that due to the fact that hire.
Holstori had not received tax bills on 207 E. Upland Road as they
had been sent to B. D. Thomas, the taxes were paid late and the
interest thereon had not been paid.
IT WAS VOTED that the Treasurer be instructed to send a
bill for interest to Mrs. Holston.
10. The following resolution was adopted:
RESOLVED; That the following unpaid taxes be
advertised for sale on Feb. 2nd, 9th, and 16th, and that if still ,
unpaid their sale be authorized on Feb. 23rd, 1940 at the Schoolhouse,
according to the provisions of section 126 -d of the Village Law of
the State of New York:
1) Eleusis Alumni Corporation - Southeast portion of old
Country Club grounds, bounded on the north by lands of
Acacia Fraternity, on the east by Triphammer Road, on
the south by Brook Lane, and on the west by Kelvin Place.
Extension.
Property tax 39.00
Mowing charge 5.50
Interest charge _ 3.12
Total 47-72
2) J. N. Frost - Lot 266a, bounded on the north by the lands
of C. W. Mason, on the asst by lands .of L•. B. Townsend,
on the south by a driveway, and on the west by Hanshaw
Road. Residence.
Property tax 78.00
Sewer tax 15.00
Interest charge. _ 6.77 ,..
Total 99.77
1
71
3) Charles Drake and E. H. Stickler - Lot 281, bounded on the
north by lands of J. E. W. Newman, on the east by Midway
Road, on the south by Northway.Road; and on the•.west by
lands of W. M. Barger. Residence.
Property tax 42.00
Sewer tax 22.67
Interest charge _ 4.15 .
Total
4) J. C. Nicholls - Lot No. 147, bounded on the north by Kline
Road, on the east by Overlook Road, on the south by lands
of P. R. Pope, and on the west by Wyckoff Road. Residence.
Property tax 78.00
Sewer tax 15.00
Interest charge 6.77
Total 99.77
5) B. C. Perkins - Lot No. 7, bounded on the north by the lands
of G. F. Finke.and C. H. Blood Estate, on the east by
Hanshaw Road, on the south by lands of Pauline C.. Stevens
Estate, on the west by Devon Road. Residence.
Property tax 126.00
Sewer tax 15.00
Interest charge 10.61
Total 151. 1
6) L. N. Simmons - Part of Lot 5, bounded on the north and east
by Strawberry Lane, on.the south by lands of Jerome A. Fried,.
and on the west by Village Line. Residence.
Property tax 48.00
Interest charge 384
Total 5 4
7) Mrs. L. P. Holston - Part of Lot 233. pounded on the north
by E. Upland Road, on the east by lands of S. F. Cleary
and C. R. Dixon, on the south by lands of C. J. Kenerson,
and on the west by lands of C. M. Nevin. Residence. .
Interest charge 7.02
8) H. P. weld - Part of Lot 305, bounded on the north, east,
and west by lands of C. H. Blood Estate,.and on the south
by Hillside Drive. Residence.
Property tax
Sewer tax
Advertising charge
(1939)
Interest charge
Total
90.00
15.00
2.80
7.73
115.53
72 L
11. Mayor'Baxter :appointed the following Budget'Commi'ttee:
C. J. Kenerson, Chairman; H. J. Shirey; Carl'Crandall; C. H. Guise;
H. E. Baxter, ex officio.
12. The next meeting was set for'Monday, Feb. 5th; at 7:30P:M.
13. Adjourned at 10 :40 P.M.
Clerk.
0
i I
it