Loading...
HomeMy WebLinkAboutReg Mtg. Minutes 11/17/19533 MINTHES of a regular meeting of the Village Board held on Tuesday, Nov 17, 1953 at 7 P.M. in the Schoolhouse. PRESENT: •H. J.Shirey, Mayor •A.W.Chamberlain, Trustee S.S.Atwood, it •F.G.Marcham, it •E.A.Whiting, " -Carl Crandall, Engineer C.H.Guise, Treasurer 1. The minutes of the meetings of Sept 15, Oct 139 20 and 27 were read and approved. 2. Mr. J.•A.Lacy explained the problems involved in revisiµ+� the lighting proposal. to reduce the annual cost to about 1p4500. The Trustees and Engineer felt that the reduced prd- gram did not meet the Village needs,•therefore IT WAS VOTED to aceept.the lighting proposal of the New York State Electric & Gas Corp as proposed in a letter dated Oct 13, 1953 addressed to H.J.Shirey and signed by J.A.Lacy, giving a total contract of 05500.11 per year. 3. The following bills paid on the authority of the Mayor were approved: GENERAL Corners Community Center 1.82 Ithaca Journal 9.10 McKinney Agency, Inc 5.55 McKinney Agency, Inc 67.20 T.G.Miller Sons Paper Co 12.45 Anne S Riley 5.70 McKinney_ Agency Inc 25.00 Ithaca Journal 6.40 Edith Schoel 58.50 McKinney Agency Inc 169.20 Wilcox Press 56.11 blacks Photo Copies 2.58 Williamson Law Book Co 34.78 Ithaca Journal 3.36 Edith E Schoel 88.50 POLICE Federal-Laboratories 50.33 L.George 3.50 L.A.Fowler 5.50 SANITATION W.D.Lyme 25.75 Stevens Service Station 2.00 Yi.D.Lyme 20076 , City of Ithaca 107.50 HIG IAYS Pond & Mayer 65.00 College Chevrolet 8.60. Highway Materials Co 373.50. Traffic Street Sign Co 47.62 W.D.Lyme 25".74 J.J.Driscoll 2.12 0 HIGHWAYS (0ontId) Bull Heating Cc 25.63. Stevens Service Station 2.00 Arborists Inc ,37,5.00 Miro -Flex Cc 8.2.62 W.D.Lyme 20.76 Rumsey - Ithaca Corp 3.90 Hull Heating Co Ithaca Paving Cc ,134.12 4086.50 J- J- Driscoll 8.16 Cayuga Lumber Co 3.90 4. The Following Additional Bill was approved for payment: Highway Materials Cc 42.86 5. The Police Commissioner reported on activities of the P.D. for the past two months. He was asked to report'at the Jan meeting on a request for a Stop Sign at Ridgwood Rd and Wyokoff Rd., and any other places, keeping in mind that revision of the Ordinances was a required step. He was asked to investigate the disappearance of the Stop Sign at N.Sunset Dr and Devon Rd. 6. The Mayor brought up a number of items, with action as follows: IT WAS VOTED by the Board acting as Assessors, to approve the Veterans Exemptions as presented by the Clerk for the 1954 roll. IT WAS VOTED that the Mayor thank the Tompkins County Trust Co for the use of their facilities in preparation of the Tax Roll. IT WAS VOTED of `,48.00 for k$ IT WAS'VOTED IT WAS'VOTED Hearing by letter to reimburse Police Officer Fowler in the amount sxmkmb=s:xt snow tires and heavy duty battery. Qi:oauthor•ize, the Police Commissiloner to purchase six additional /Speed Limit Signs. intermediate to advise persons appearing at the Grievance of the action taken by the Assessors. IT WAS'VOTED to pay Harriet E. Maynard the detailed fees of $25.00 IT WAS'VOTED to open a Village Office March 1, 1954. The Mayor asked the Clerk to advise Ylestview Terrace oft no action on their request for a street light at the intersection of their private road entrance and Triphammer Road. The following Committee was appointed by the Mayor to initiate action on the proposal to open a Village Office on Mar 1, 1954 : Clerk W.S.Randel, Engineer Carl Crandall and Trustee F.G.Marcham„ A report was requested at the Jan 5, 1954 meeting. , The Mayor was requested by the Trustees to write a letter to J.B.Trousdale; thanking him for his long and faithful service to the Village as L'lerk. 7. The Treasurer reported a balance on hand in the General Fund as of Oct 31, 1953 of jp29, 619.88 81 IT WAS VOTED RESOLVED: Pursuant to the Village Law of the State of New York,, Section 126a, that the Treasurer is hereby required to return his warrant and the tax roll to the Board of Trustees at their next meeting or at least before Feb 1st, together with an aecountof 1 1 the taxes remaining due, containing a description of the lands upon which taxes such taxes were unpaid as the same were placed upon the tax list together with the amount of tax so assessed and the 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, unpaid and that after diligent efforts he has been unable to collect , the same. 91 The Engineer reported that the Town will care for the Village roads until Jan 1, 1954 and will continue snow removal. He will follow up on the possibility that the Town may undertake to contract with the Village for resurfacing of specific Village, roads on individual contracts, as required for 1954. 10.' The Clerk read a letter from the Cornell Heights Resi- dential Club edplaining. their operation. of Nov 3rd from the Colberts IT WAS VOTED that this letter /be referred to the Zoning Board of Appeals with the request that they report their opin- ion on the letter, and their recommendations, with the rights to employ legal counsel, if they so desire, and charge such expense to the Village. 11. IT WAS VOTED to appoint Iiarriet E. Maynard as Registrar and Elizabeth Rogers as Deputy Registrar of Vital Statistics for the period Jan 1, 1954 - Dec 31, 1957. 12. The next meeting was set for Jan 5, 1954, and upon ' invitation of Clerk Randel, will be held at his home. 13. Adjourned at ]1:47 P.M. VILLAGE CLERK MINUTES of a special meeting of the Board of Trustees of the VILLAGE OF CAYUGA HEIGHTS, held on Nov 17, 1953 at 7 P.M. in the Schoolhouse. 1. On this date the Board of Trustees sat for four hours from 7 P.M. until 11 P.M. as a Board of Assessors to hear griev- ances and complaints with regard to the assessment roll as prepared by them for the year 1954 and as.filed with the Village Clerk on Oct 27, 1953. 2. Complaints were received from the following: NAME LOCATION BOUNDARIES- NORTH - EAST - SOUTH - WEST 1. M..,Bailliere, 1 Strawberry Lane. Ellis- Crouse- Str Lane Str Lanb 2. D. Bushey, 111 Comstock Rd. Klinewood Rd- Cuykendall- Kelsy- Com Rd. 3. R. Farrow, 401 Highgate Rd, Town L.- Highland Rd- Highgate- Pritchard 4. L. Moore, 176 Pleasant Grove Rd. Sharp- P1 Gr Rd- Van Natta 5. J. Ielorse, 104 Midway Rd. Thomasr I.4id Rd- Shirey, Kahin- Shirey 6. V. Neigh, 207 N. Trip Rd. Schoenfeld- Sch.- Smith -NTrip Rd. 7,l A 904 Triphammer Rd. Whiting, Jones,Bronn, Service - Trip Rd.- Cogan- Tisdale S. L. Randolph, 118 Sheldon Rd. Sheldon - Sharp- Sheldon Rd- Sheldon Est. 9. R. Reddick, 105 Lenox Rd. Len Rd- DeBye,lYightman- Hampt Rd- Lenox 10. C. Russo, 505 Cayuga Hgts Rd. Lewis- Peterson,Ford- Turner- C.H.Rd. 11.M. Weekes, 608 Highland Rd. Nelson -H. Rd- Bradley- Perry. 12. C. Wilson, 105 Iroquois Rd. Lewis, I. Rd -Ross- Newman - Simpson. 3. Upon Due Consideration, the following action-WAS VOTED on each: 1. Bailliere Land Reduced 500 Buildings Reduced 0 2. Bushey of rr 0 It to 400 3. Farrow it " 0 " to 900 4. • Moore of " 1200 " it 0 5. Morse If It 0 it it 900 6. Neigh of to 300 it of 10 7. Pearce, to It 0 It it 800 8. Randolph " " 500 " " r 0 9. Reddick -NO CHANGE 10. Russo -NO CHANGE 11. Weekes " " 0 " It 900 12. Wilson " " 0 " " 600 4. IT WAS VOTED WHEREAS: The Village Board of Cayuga Heights, acting as assessors of the said Village according to a resolution, previously adopted, have prepared an assessment roll for 1954 and filed it in duplicate with the Clerk of the Village prior to Nov. 1, 1953 and WHEREAS: The Clerk caused a notice to-be published in the official newspaper of the Village and posted in five conspicuous , places in the Village before Nov. 8, 1953 a notice-that the-1954-0 assessment roll was filed at his residence, 1002 Triphammer Road, Cayuga Freights, New York, where it might be seen ..until Nov. 17, 1953, and WHEREAS: On the said 17th day of November a Grievance Day was held and the said Board met from 7 P.M. until 11 P.M.. on the said day, 12 persons appearing and changes made as discglosed in the minutes of the said Board, new therefore be it RESOLVED that the said assessment roll as now prepared and verified with the assessor's oath be now completed,.verified and ordered filed with the Clerk, in the total amount of $5,997,758 which includes land and buildings, less exemptions as per column 12 of the assessment roll. 5. Meeting adjourned at 11 P.M. VILLAGE CLERK. 1