Loading...
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.