HomeMy WebLinkAboutReg Mtg. Minutes 1/10/1950r]
1
2�1
MINUTES of a regular meeting of the Village Board held on
Tuesday, Jan. 10, 1950 at 7:30 P.M. at 1002 Triphammer Road,
PRESENT: C. J. Kenerson, Mayor
0. I. Sayles, Trustee
W. S. Randel, Trustee
L. C. Kent, Trustee
Sherwood Holt, Trustee
C. H. Guise; Treasurer
Carl Crandall, Engineer
1. The' minutes of the November 15th meetings were read
and approved.
2.' The following bills paid on authority of the..Mayor were
approved:
GENERAL
Ithaca Journal
u u
SANITATION
H..T. Stevens
W. D. Lyme
HIGHWAYS
H. T. Stevens
W. D. Lyme
N. Y. State Elea. & Gas - Nov. lipts
u u u. a n. Dec.
College Cheveolet Co.
Cayuga Rock Salt Co.
3.52
2.08
1.88
41.58
1.87
41.57
181.27
181.35
1.55.
7.00
3• The following additional bills were approved for payment:
GENERAL
Albert W. Force, Collector
SANITATION
W. D. Lyme
H... T. Stevens
HIGHWAYS
5.58
24.96
1.92
W. D. Lyme 24.96
H. T._ Stevens 1.93
J. J. Driscoll Lumber Co. 4.95
4. The Treasurer reported a balance as,of December 31st of
$4,372.04.which will be increased to 46,941.64,when,the transfer
of 2,569.60 as previously authorized is made from the Street
Improvements Capital Reserve Fund.
22
r
Treasurer Guise reported that he had received a bill from
William Walls in the amount of 2.00. This bill, which was the
same amount as his mowing charge which he paid under protest,
represented his claim for damages against the Village because
the Village workmen allegedly had cut down a bush on his property
while mowing the weeds. As there was no positive evidence,that
the Village workmen had out down the bush or that the bush had
any value
IT WAS VOTED not to pay Mr. Walls' bill.
5. IT WAS VOTED RESOLVED: WHEREAS at a regular meeting
of the Board of Trustees of the Village of Cayuga Heights, held
on Nov. 15, 1949 at the schoolhouse in the said Village, the'
Treasurer of the said village was directed to return his.warrant
and 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, together with the amount of the taxes, assessments or
charges assessed and the interest thereon, together with a
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 1002 Triphammer Road in the
said village on the 10th day of January 1950 the Treasurer
did comply with the.aforesaid directions, his said statement
being attached hereto showing a balance unpaid of 0184.62
NOW THEREFORE BE IT RESOLVED that the Board of Trustees of the
Village of Cayyuga Heights do credit the Treasurer with the
amount of $184.62 according to the provisions of Section 126 -a
of the Village Law.of the State of New York.
6. IT WAS VOTED RESOLVED that the
the following taxes and assessments are
for sale on February 2, 9, and 16, and,
sale be authorized on February 23, 1950
schoolhouse according to the provisions
Village Law of the State of New York:
properties on which
unpaid be advertised
if still unpaid their
at 5:15 P.M. at'the
of Section 126 -d of the
J. E. and Mildred D.,Chaney, 106 Iroquois Place,. Bounded
on north by lands of Stephen F. Cleary, on east by
Triphammer.Road,.on south by Iroquois Place, and on west '
by lands of C. q. and.Katherine Kenerson. Residence
State of. New York
County of Tompkins
" Cedric H. Guise, being duly sworn, "deposes and says
that he is the treasurer and collector of the Village of Cayuga-
Heights. He herewith returns to the Trustees o£,said Village
the 1949 Tax Warrant and the 1949 Tax Roll, with a list and
description of.the properties against which accounts owing to
the Village remain unpaid as of January 10, 19500 with interest
penalties computed to February 28, 1950; he further affirms
that he has made repeated and diligent efforts without.success,
to collect the same.
Treasurer
Sworn to before me this day of January, 1949.
Notary Public
Ella G;. Van Natta
Notary Public, State of New Yorke
NO- 55- 4080000 .,
Qual. in Tompkins Co'.
Term expires March-.30, 1951
1
a
1. J. E. and Mildred D. Chaney, 106 Iroquois Place, Bounded on north
by lands of Stephen P. Cleary, on east by Triphammer Road, on south
by Iroquois Place, and on west by lands of C. S. and Katherine
Kenerson. Residence
Property tax $40.30
Sewer service charge 21.00
Mowing 2.00
Interest property tax 3.43
Interest sewer service 84
67.57
2. Mildred P. Werder, 5061 Highland Road. Bounded on north by lands
of William and Clara M. Feller. on 'east by Highland Road, on south
by lands of Charles H. Blood Estate and on west by Hanshaw Road.
Residence.
Property tax $ 87.75
Sewer service charge 21.00
Interest property tax 7.46
Interest sewer service .64
,05
e
Property
Sewer se
Mowing
Interest
Interest
tax 40.30
rvice charge 21.00
2.00
property tax '' " 3.43
sewer service _ 84
23
Mildred P. Werder,.508 Highland Road. Bounded on north by
lands of William and Clara M. Feller, on east by Highland Road,
on south by lands of Charles H. Blood Estate and on west
by Hanshaw Road. Residence.
Property tax 87.75
Sewer service charge 21.00
Interest property tax 7.46
Interest sewer. service .84
117.05
7. Engineer Crandall presented a statement regarding
IT WAS FURTHER VOTED RESOLVED that the assessments indicated.
above be payable over three -years beginning April 1, 1950; that
3% interest be charged on all unpaid amounts,.that one -third be
payable April It 1950, one -third April 1, 1951, and one -third
charges against properties on Northway Road for the
curb, and
gutter improvements, the charges representing 75% of
the cost,
IT WAS VOTED RESOLVED that the following assessments
be
levied against properties on Northway Road for curb
and gutter
'
improvements, owned by the following individuals;
NAME AND ADDRESS PROPERTY FRONTAGE
ASSESSMENT
IN FEET
® $1.50 per ft.
NORTH SIDE OF STREET;
No. 100 - Donald McPherson 240.3
$ 360.45
No. 102 - James B. & Ruth A. Trousdale 81.5'
122.25
No. 104 - David & Louise Palmer - Persen 80.0'
120.00
No. 106 - Henry J. & Helen F. Shirey 90.0'
135.00
No. 108 - 'Nilson M. & Mary L. Barger 110.0'
165.00
No. 112 - Howard F. Shayler 116.0'
:1'74.00
SOUTH SIDE OF STREET%
No. 103 - William M. & Helen S. Sale,Jr. 184.5'
276.75
No, 107 - George H. & Grace L. Serviss 102.6'
153.90
No. 109 - Frederick S. & Helen 0. Brown 101.3'
151.95
No. 111 - Herman C. & E1sie,H. Jones 100.6'
150.90
No. 115 - Edgar A. & Evelyn C, Whiting _275.57
413.25
TOTALS 1�F$2.3
2223.45
IT WAS FURTHER VOTED RESOLVED that the assessments indicated.
above be payable over three -years beginning April 1, 1950; that
3% interest be charged on all unpaid amounts,.that one -third be
payable April It 1950, one -third April 1, 1951, and one -third
24
April 1, 1952; that a penalty of_l% per month or.fraction thereof
be assessed•for.any sum not paid by the due date.
The Treasurer was requested to send out,bills at,.this time
so that the property owners would have notice,of'the sum.,due on
April lot, and he•was further, requested to indicate on,the ,bill-
or by letter.attached to the bill all ,pertinent information
regarding the.assessment, such as interest rates, ,pIenalties, and
amounts due, on the. various due.dates.
8., The Engineer recommended that no action be taken.,
regarding the Westbourne Lane petition until.the City had taken.
action and therefore the matter was laid on the table for the
time being.
9. Trustee Kent brought up the matter of the dangerous .
condition.in front of the new Cicche.tti house on Triphammer
Road where a section of sidewalk had been omitted in order
to.obviate damage by trucks during the period of construction.
Engineer Crandall said he would investigate the matter to see
if a temporary repair could be made until the sidewalk.could
be installed.
10. Police Justice Shirey reported that'he had three)
cases since the last meeting, on one of which he levied.a $25,
fine for speeding. The other two .casea were for illegal parking
and.the fines were, #2 in each case.
11. The Mayor.appointed the full Hoard to..act as a
Committee -of- the -whole to make up the'Village budget for 1950 -51.
12. The time.for the next meeting was set for Feb. 7th .
and upon invitation from Police .Justice Shirey it will be held
at his home at 106 Northway Road.
13. The meeting was adjourned at 9:45 P.M.,
r.
Clerk.
1
1
1
1
25
MINUTES of a regular meeting of the Village Board held on
Tuesday, Feb- 7, 1950 at 7:30 P -M- at the home of Police Justice
Shirey, 106 Northway Road.
PRESENT: C. J. Kenerson, Mayor
Sherwood Holt, Trustee
L. C• Kent, Trustee
W. S. Randel, Trustee
C. I. Sayles, Trustee
C. H. Guise, Treasurer
Carl Crandall, Engineer
1. The minutes of the meeting of January 10th were read and
approved.
2. IT WAS VOTED RESOLVED: That the Trustees go into a
committee -of- the -whole to make up the 1950 -51 budget.
3. The Trustees adjourned as a committee -of- the -whole to sit
again as a Board of Trustees.
4. IT WAS VOTED that the tentative bueget as Submitted by
the committee -of- the -whole be recommended by the Board to the
residents of the Village for discussion.
5. The following bills paid on authority of the Mayor were
approved:
HIGHWAYS
Arborists, Inc.
230-00-
6. The following additional bills were I approved for payment:
HIGHWAYS
N. Y. State Else. & Gas Corp. - Jan. lights 197.44
Charles Collins,. 1 28.00
College Chevrolet Co. 61.25
W. D. Lyme 29.57
Cayuga Rook Salt Co., Inc. 7.50
7. Engineer Crandall reported that he had received a
proposed new contract from the New York State Electric & Gas
Corporation for the furnishing of,street lights in the Village
which would supersede our present contract which has not yet
expired. He said he had checked the terms of the contract and
found it satisfactory and recommended that it be signed, inasmuch
26
as the terms were more favorable•than:our present contract.
The new contract runs for a period of ten years.
IT WAS VOTED RESOLVED that the written contract submitted
by the New York State Electric & aas Corporation,for lighting
the streets and public places of the Village of Cayuga Heights .
dated February 7, 1950, be and the same hereby is, approved
and that the Mayor and the Clerk of this Board be, and they hereby,
are, authorized, empowered and directed to execute the same in
the name and in behalf of the Village of Cayuga Heights, New York.
S. The Mayor reported that he had received complimentary
remarks regarding Officer VanZile for his work during the Fitch
Stephens funeral, at which time he'helped out on traffic.
9. The Treasurer reported a balance on Jan. 31st of
$6,204.84 and stated that there was a possibility that At would
not be necessary for the Village to borrow any money in
connection with the Northway Road-improvements. The Treasurer
reported that Mr. Heasley had paid under protest the 075
additional.water assessment for the extra-buildings constructed
at the Community Corners. The Trustees reviewed this matter
and felt that it was in accordance with the arrangement with
Mr. Heasley and the charge was ,justified.
10. The Engineer requested.the Clerk to read the-
• r
correspondence received from the Highland Road Construction Co.
regarding sewer and water connections at their proposed
apartment house at,709 Triphammer Road,.east of the Village.._
Engineer Crandall explained what was involved financially in
this matter, stating that no assessment should be made for '
the water connection inasmuch as a contribution had been made
for water connections by J. T. Newman, a previous owner...
27
However, no contribution had ever been made by a previoutg owner
for a sewer connection and in fairness to the taxpayers within
the Village it was felt that the Highland Road Construction Co.
should pay an initial assessment inasmuch as their proposed
apartment house was to be located outside the Village and the
Village had no way of taxing such property.
IT WAS VOTED that the Highland Road Construction Company
5
be given permission to make water and sewer connections for
their proposed apartment house at 709 Triphammer Road; and further
the Village recommends that the City of Ithaca grant similar
approval.
IT WAS VOTED that the Highland Road Construction Company
be not assessed for a water connection but be charged $1,200
' as a basic non - recurring assessment for connecting to the
Village sewer system for their proposed apartment house at
709 Triphammer Road; that they be charged $190 as an annual fee
for using the Village sewer system, plus any, sum the City may
charge the Village for their sewage disposal; and that the
annual rate be subject to change in subsequent years.
11. Upon receiving the account of unpaid taxes from the
Treasurer, comparing it with the original tax roll of the Village,
and finding it to be a true transcript thereof, the Board of
Trustees voted to sign the certification, in accordance with
Section 126 -b of the Village Law.
12. The Mayor, with the approval of the Trustees, appointed
the following to make nominations for a mayor and two trust6es in
' place of.Mayor Kenerson and Trustees Saylee and Holt whose terms
expire: Edgar A. Whiting, Chairman, Norman'Hurd, Frederick
Bryant.
,
13. IT WAS VOTED RESOLVED: That according to the provisions
of Section 52 of the Village Law of the State of New York, a
Village election will be held on March 21, 1950 at the school-
house in the Village of Cayuga Heights, the polls to be open
between 4:00.P.M. and 8:00 P.M., at which time a mayor and two
trustees will be elected in place.of Mayor Kenerson and
Trustees Sayles and Holt whose terms expire.
The Clerk was directed to cause a notice to be inserted
in the Ithaca Journal at least ten days prior to the election.
with regard to the time and place.of the election and the offices
to be filled, and to.post a copy of the said notice in at least
siz conspicuous public places in the Village giving the same
Information..
14. Treasurer Guise and Clerk Trousdale were appointed
as Inspectors of Election .
15. IT WAS VOTED that Miss Harriet E. Maynard be
appointed -as Registrar of Vital Statistics for the term ending
Dec. 31, 1953•
16. The date set for the annual meeting of the residents .
of the Village to make nominations for a mayor and trustees
and to consider the tentative budget for 1950 -51 was March
20th at 8 P.M. in the schoolhouse.
17. The date set for the next meeting of the Village Board
was March 20th at 7 P.M: in the schoolhouse.
18. IT WAS VOTED RESOLVED: That in accordance with Section
102 of the Village Law the Treasurer'be instructed to publish
and post his annual report or a summary thereof at least one.
week prior to the annual election.
19. IT WAS VOTED that Paul Bradford be appointed auditor.
for the 1949-50 Village records.
u
1
29
20. IT WAS VOTED RESOLVED: That in accordance with Section
101 -b of the Village Law those appropriations showing overdrafts
be financed by transfers from unexpended balances of other
appropriations as set up in the budget.
21. Mayor Kenerson read a letter dated Jan-. 27th from
V. A. Fogg, Chairman of a committee appointed by the First
Congregational Church of Ithaca to locate a new church site.
This letter stated that the site selected was on the property
of M. L. Holmes on .the east side of Highland Road. The letter
indicated that title had passed on-Dec. 30, 1949 from Mr. Holmes
to the First Congregational Church and Mr. Fogg enclosed with
his letter a copy of the deed. Mr. Fogg eoncluded his letter
by requesting that this property be determined to be exempt
from real property taxes. Mr. Shirey reported that he had
looked into the law on the subject prior to the meeting and
in his opinion we could not declare the property exempt on the
basis of the information furnished, primarily because the
Church had not furnished evidence that they had an intention
to build immediately.,
IT WAS THEREFORE VOTED to table this request until the
next meeting of the Board.
22. Adjourned at 11:35 P -M..
Clerk.