HomeMy WebLinkAboutOrganizational Mtg. Minutes 4/5/1954I
25
I MINUTES of the annual organization meeting of the Board of Trustees held on
Monday, April 5, 1954 at the Village Office, Corners Community. Qenter,• 903 Hanshaw
Road. Public Hearing on the budget by the Trustees held at 7 P.M. at the School-
house.
PRESENT: Henry J. Shirey, Mayor
F. G. Marcham, Trustee
Lincoln Reid, Trustee
T. F. Sharp, Trustee
T. P. Wright,,Trustee
Carl Crandall, Engineer
C. H. Guise, Treasurer
C. 1. Sayles, Fire Service Committee
1. The minutes of the meeting of March 15, 1954 were read and approved.
2. The following bills paid on authority of the Mayor were approved:
WPM 0
Postmaster, Ithaca- Stamped Envelopes. $57.78
Edith E. School - 3/1 - 3/31 36.00.
Van Natta Office Equipment - File Cabinets, Desk
Chairs, Typewriter 847.95.
New York Telephone - Phone Tool House 21.18
Jacks Glass Shop - Mirror 10.00
Tompkins County Clerk - Assessors Sheets - July -Dec. 9.00
McKinney Agency - Police Justice Bond 4.00
Ithaca Journal - Budget Hearing Notice 2.08
POLICE - WATER AND FIRE
John M. Mulligan.- Radio Service Contr. 12/15/ -3/15 24.00,
HIGHWAYS
State Insurance Fund 585.15
New York State Electric & Gas Corp. 189.23
WATER AND SEWER ACCOUNT
J. G. Miller, Jr. - March 89.10
3. The following additional bills were approved for payment..
GENERAL
T. G. Miller Sons Paper Co. 28.72'
(Office Supplies $15.92, Police Just. Supplies $12.80) .
Lynch's Hardware - Office Equipment 9.96
HIGHWAYS
General Crushed Stone - Patch top 63.19
Cayuga Lumber 9.40
(Cement $1N.40, Cement & Shovel $8.00)
4. The Police Commissioner submitted his.report.for March, noting's total
of 26 tickets issued and $250.00 in fines collected during March..:
The Clerk was directed to call to Mr..George's attention an alternate
possibility at.Devon Road - North Sunset Drive - .Renwick Drive intersection,
that of putting a stop sign on the Northeast corner of Renwick Drive, leaving
26
Devon Road a through street as it is now classified, with a* "request for a report
at the next meeting, May 11, 1954.
5. Mr. C. I. Sayles, Chairman of the Fire Service Committee reported on '
Village - City relations at the moment on fire protection for 1955, and with
the prospect of a $15,000 charge, he stressed the urgency of developing plans
for a Village Fire Department. He outlined the study to date, which indicated"
our annual cost substantially below the $15,000 figure. Following discussion
IT WAS VOTED to appoint Carl Crandall and Lincoln Reid as additional
members of the Fire Service Committee to serve with C. I. Sayles.
In order to further the preliminary work
IT WAS VOTED that the fire service committee be authorized to expend not
in excess of $200.00 for preliminary plans for a fire station house.
6. The Mayor had nothing to report at this meeting.
7. Treasurer Guise reported a balance on hand in the general account on
March 31, 1954 of $12,813.67.
The Treasurer requested that a record of a phone call from Ithaca-Chamber-
lain, Miss Lull, be incorporated in the minutes in explanation of the disposi-
tion of the check for $76.02 from the New York Fire Insurance Rating Organization,
as follows: This being the 1.8% tax on premiums of foreign and alien fire
insurance companies normally received by the Village of "Cayuga Heights and
then transferred to the Fire Department of the City of Ithaca. The City Chamber-
lain stated that she deposited this check directly.'
The need for a duplicating machine was discussed and
IT WAS VOTED to purchase a hand operated duplicating or mimeograph machine
as selected by the Treasurer and Clerk, at a cost not to exceed $250.00.
8. The Engineer, Carl Crandall, explained the plans for extension of water
,
service in the Northeast section of the Village, and at his request
IT WAS VOTED to authorize the Engineer to file an official request with the
City of Ithaca for an answer to the question of approval of water-service to the
proposed area of extended water service in the Village.
The Engineer similarly explained the plans for extension of sewer service
in the northern part of the Village, and
IT WAS VOTED to authorize the engineer to file a similar request with the
City of Ithaca on extended sewer service, with the added proviso that these
requests on water and sewer service approval could be filed separately or "com-
bined, at.his discretion.
9. W.- S. Randel, Village Clerk made note of a letter from the City of Ithaca
raising dump charges from 75¢ to $1.25 per load, with the comment that the new
charge would, at the present rate of about 50 loads per month, amount to an
annual charge of $750.00.
On the request for setting up a petty cash fund, the following action was
taken:
IT WAS VOTED RESOLVED that the Clerk be authorized to establish a petty
cash fund of $25.00 from the general funds, for the payment, in advance of
audit, of.properly verified bills for materials, supplies or services furnished
to the Village upon terms calling for the payment of cash to the vendor up6n
delivery, as provided in V.L. Sec. 89, Par. 21 -a.
IT 14AS VOTED to approve the request of the Clerk that Mrs. Schoel become a e
Notary Public, the expenses therefore to be paid from Village funds. -
IT WAS VOTED to approve coverage of office-equipment with fire and burglary
insurance as outlined by the Clerk,•at an annual cost of about $45.00.
27
10.. The Mayor requested the Clerk to write the Inspectors of'Election•a
letter of thanks for their services to the Village at the recent election.
The Clerk read the report of the Inspectors of Election, noting the
election of:
Mayor - Henry J. Shirey
Police Justice - L. C..Kent
Trustee for.2 years - T. P. Wright
Trustee for 2 years - T. F. Sharp.
Trustee for 2 years - H. R. LaBonte
Trustee for 1 year - Lincoln Reid .
The Clerk also read a communication from H. R. LaBonte'.stating his with -,
drawal, inasmuch as he was not a property owner in the Village.
11. The Mayor declared that a vacancy in the.office of Trustee existed
due to.the withdrawal of Harold La Bonte, and noting that the vacancy was to be
filled for a period ending at the close of the official year, April 4',"19511,
by election by the Trustees, asked for nominations. .
Mr. E. A. Whiting.was nominated by T. P. Wright and seconded by.Lincoln
Reid. There being.no further nominations, the nominations were declared closed.
On a call for a vote, all Trustees present voted in favor.of Mr. Whiting, who.
was declared elected by the Mayor.
12. The Mayor appointed Trustee Whiting as.Acting Mayor'.for the year
1954 - 1955•
13.. The following appointments were made by the Trustees'.for the year
1954 -1955:
a) Carl Crandall as Village Engineer at a salary of $2,100.
b) Carl Crandall as Zoning Officer
c) Lowell George as Police Commissioner, with car allowance of $150.
d) Cedric Guise as Treasurer and Collector for two years at a salary of
$1,500 per year.
e) Wilbur S. Randel as Clerk for two years at a salary of $1,500 per year.
14. The following Village employee salaries for the fiscal.year 1954 -55
were approved by the Trustees:
a) L. C. Kent, Police Justice at a rate of $360.00, payable monthly.
b) L. A. Fowler, Police Officer at rate of $3,400, payable semi- monthly
with car.allowance of $1,000, payable semi - monthly.
c) Mrs. Edith E. Schoel, Office Secretary (Typist, part.time).at rate
of $1,500, payable monthly.
d) Frank J. Haskins, Road Maintenance Foreman at semi - monthly salary of
$150.
e) Ralph Garvin and Walter Hayes, Road Maintainers (two) at semi - monthly
salary of $129.16 .
15. a) IT WAS VOTED that the petition of Police Justice Kent for member
ship in the New York State Retirement System be approved.
b) IT WAS VOTED that the First National Bank of Ithaca,. New York be
designated as.the official depository of Village funds for the fiscal year
1954 -55.
c) IT WAS VOTED that the Clerk be authorized to notify the official,
bank of,the following names to be honored'on checks.for the year '1954 55
Henry J. Shirey, Mayor; or Edgar A. Whiting, Acting Mayor; W.,S; Randel,,.;
Clerk; and Cedric.H. Guise, Treasurer..:.::.,
d) IT WAS VOTED RESOLVED that the Treasurer be bonded in the amount
of $45,000 for the period from March 31,,1954 to March 31, 1955•
a
•
e) IT WAS VOTED RESOLVED•that the Clerk be bonded in the amount of
$1,000 for the period from March 31, 1954 to March 31, 1955.
f) IT WAS VOTED RESOLVED that the Police Justice be bonded in the
amount of $1,000 for the period from March 31, 1954 to March 31, 1955•
g) IT WAS VOTED that the Ithaca Journal be designated as the official
newspaper for the year 1954 -1955•
h) IT WAS VOTED that the Trustees-act as a Board of Assessors for the
year 1954 -1955•
i) IT WAS VOTED that the Board of Trustees constitute itself a Board
of Health, and that Mayor Shirey be designated as President and Clerk Randal
as Secretary.
16. The audit by Paul Bradford of the Village Treasurer's and Clerks
accounts and books, was examined by the Trustees.
17. The Clerk reported that no residents of the Village appeared at the
public hearing on the budget, held on Monday, April 5, 1954 at 7 P.M. at the
Schoolhouse.
18. IT WAS VOTED RESOLVED that the budget as incorporated in the minutes
of this meeting be adopted.
19. IT.WAS VOTED RESOLVED that the amount of $44,955.19 be levied upon
the taxable property of the Village for the year 1954 -1955
20. IT WAS VOTED that the regular meetings of the Village Board for 1954-
1955 would be held in the evening on the Second Tuesday of the month..
21. IT WAS VOTED that the next regular meeting would be May 11, 1954 ,
at 7:30 P.M. at the Village Office.
22. Trustee Sharp requested consideration by the Board of action by
resolution on the currently controversial Plan B, Route 13 cut -off. There was
a full discussion in which the previous actions of the Village Board and the
resolution of the Village residents on March 15 were reviewed in light of the
present studies being made and views expressed in the City and Town by various
groups. The following action was taken by unanimous vote:
IT WAS VOTED RESOLVED that in view of the resolution passed-at-the annual
meeting of the residents of the Village of Cayuga Heights on March 15, 1954,
and in consideration of additional studies in progress, and in light of the
fact that the views of the City of Ithaca are not clearly in favor of Plan
B, Route 13 cut -off, the Village Board rescinds the resolutions as adopted at
the meetings of February 9 and February 25, 1954,. as follows: • -
'a IT WAS VOTED RESOLVED that the Village Board-is opposed to
the new State Highway going through the Village except on
the westerly edge along or in the near vicinity of the old
Short Line.Railroad right of way, Further, the Village
Engineer and Mayor are hereby instructed to present this
resolution to Mr. William Robinson, District Engineer,
State Department of Public Works. ;
IT WAS VOTED RESOLVED that in the interest of.community '
harmony and in support of the desire of the City of,Ithaca
to accomplish the construction of Plan B, Route.13.cut -off,
the official government of the Village of Cayuga Heights
is willing to accept this location.`
1
1
FURTHER, IT WAS VOTED that the Village Board hereby authorizes the
Mayor to present at the general public hearing the resolution adopted at
the annual meeting of the residents on March 15, 1954, as follows:
BE IT RESOLVED that the Villagers of Cayuga Heights, assembled
in yearly meeting, go on record as being opposed to Plan B.
Route 13 cut -off as outlined to them, but in consideration
of the need of the City of Ithaca, the Village will openly
consider compromises and alignments of a route between B and A.
IT WAS VOTED that the complete series of resolutions with letter of trans-
mittal from the Clerk be sent to: George Blean, Clerk, City of Ithaca
Ray Ashbery, Assemblyman, Trumansburg
Gladys L. Buckingham, Clerk, Tompkins County
Board of Supervisors
William Robinson, District Engineer, State
Department of Public Works,
Weigh Lock Bldg., Syracuse
Harry Gordon, Supervisor, Town of Ithaca
A. C. Pearce, State Highway Engineer,
County Court House, Ithaca
Henry J. Shirey, Mayor
T. F. Sharp, Trustee
23. Adjourned at 11:40 P. M.
Clerk
29