Loading...
HomeMy WebLinkAboutReg Mtg. Minutes 1/5/19541 MINUTES of a regular meeting of the Village Board held on Tuesday, January 5, 1954 at 7:30 P.M. at the home of Clerk Randel, 1002 Triphammer Rd. PRESENT: H.J.Shirey, Mayor A.W.Chamberlain, Trustee E.A.Whiting, " F.G.11archam, " S.S.Atwood, " 'C.I.Sayles, Comm. on Fire Protection Contract Carl Crandall, Engineer C.H.Guise, Treasurer 1. The minutes of the November 17th meetings were read and approved, with correction as noted regarding "authorization to purchase "intermediate" Speed Limit signs." 2. The following bills paid on the authority of the Mayor were approved: GENERAL Wilcox Press Inc 13.13. W.S.Randel- Stamps 10.00 W.S.Randel- if 3.00 C.H.Guise, Agent S.S.Fund. .212.88 Edith E. Schoel 78.00 McKinney Agency, Inc 23.24 Wilcox Press,. Inc 222.21 Postmaster, Ithaca 18.38 Postmaster, Ithaca 1.66 Lawyer's Coop Publishing Co 9.50 Mack's Photo Copies 17.85 C.H.Guise, Agent S.S.Fund 41.24 Wilcox Press, Inc 36.75 Van Natta Office Equipment Co. 4.69 1 POLICD WATE & FIRE BLALTH Lester A Fowler 48.00 Harriet E Maynard 25.00 SANITATION Stevens Service Station 2.50 W.D.Lyme 22.28 HIGHWAYS Arle Turk 3'.00 New York State Else & Gas Corp 189.23 James Stark 76.50 Cayuga Rock Salt Co 27.60 College Chevrolet 14.89 Stevens Service atation 2.50 Municipal Street Sign Co 128.84 W.D.Lyme 22.28 New York State Elea & Gas Corp 189.30 3. C.I.Sayles, reporting for'the Fire Contract Comm., stated that meetings had been held for preliminary study with the City, and most recently, on Jan 4th., with official representatives of the City, composed of the Fire Commissioners, Council represent- atives, Fire Chief and the City Supt of Public Works. The Village and City representatives were unable to agree on calculation of the contract charge on any formula basis, and likewise were unable to, reach agreement on a dicker basis, but it was understood that further meetings would be held after the City Fire Comm. had an opportunity to decide on a definite figure to recommend to the City Council. Also it was agreed that it would be desirable to try to get on a formula basis for next year. The I:Iayor accepted the report, and it was laid on the table for xbview at the next meeting of the Trustees. IT WAS VOTED that C.I.Sayles, Robert Kane and ;V.S.Randel constitute a continuing committee for negotiating a Fire Contract for 1954; and for further study with the City to determine an equitable basis for future contracts. 4. IT WAS VOTED to recuest the Town Clerk to have the State & County Tax against the Village Tool House expunged from the record as being illegal, since the Tool House is now in the Village and is "meld for public use." THE IUffOR reported that a lease had been drawn, as requested by the Office Committee, covering the terms agreed on between the Comm and halter Heasly, for the space at the Corner's Oommunity Center now'occupied by the Barber Shop, occupancy on April 11 1954, at the annual rental rate of 1;600, with option for renewal. It was suggested that the termination date of the lease be made March 1st, and with this correction, IT WAS VOTED that the lease as corrected be approved. A:letter from the Tompkins County Board of Health inquiring of the progeess being made by the Village on plans for sewage disposal in the annexed area was referred to the Engineer for reply. IT VAS VOTED to approve the action of the I,Iayor in having a letter sent to each owner of real estate in the Village notifying them of the requirements of the X.:itchcll multiple housing law. THE ENGINE�ILR reported on preliminary negotiation with the Town of Ithaca Highway Dept for Village Road.work in 1954. The Engineer explained that miscellaneous work would be n fljme charge basis, and large road resurfacing jobs would be`�.4444`°�'r;2:4F:ge job charge. Cindering would be on a time charge basis. The Board felt that such an arrangement would be well worth a trial, and IT WAS VOTED that the Village Engineer be authorized to conclude such an arrangement with the Town for 1954. 5. Treasurer Guise reported a cash balance on Dec. 31, 1953 of N25, 930.64 6. IT WAS VOTLD RESOLVED: Whereas at a regular meeting of the board of Trustees of the Village of Cayuga Heights, held on Nov. 17, 1953 at the Schoolhouse in the said Village, the Treasurer of the said Village i,.,as directed to return his ,warrant and tax roll and an account of the taxes, assessments and charges remaining due, contain- ing a description of the lands upon which said taxes were unpaid as the same were placed upon the tax list, together with the amount of the taxes, assessments or charges so 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 I 1 January 1954 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 of said Village the 1953 Tax Warrants and the 1953 Tax Rolls with a list and description of the properties against which accounts outing to the Village remain unpaid as of January 5, 1954) with interest penalities computed to February 28, 1954• He further affirms.that he has made repeated and diligent efforts without success, to.colleet. the same. reas ,/ urer Sworn to before me this 7 day of a uary, 19 . Notary Public - — - Ella G. Van.Natta Notary Public State of New Yor� No. 55- 4ow000 Qual. in Tompkins County Term expires March 30., 1955_` -: C E Steuart Clare, 132 N. Sunset Drive. Bounded north -by Blood Estate, east by N. .Sunset Drive, south by Tarboux;'.uest by Blood Estate. Residence. 1953 Property Tax $88.00 Interest penalty 7.48 Total 9 ..• Robert V. and Essie Iforse;.106 Overlook Road..Boiiiided ' on'north by Pope, east by. Overlook Road, South by O'Conne3.13'west by Wyckoff %Road. Residence. 1953:Property'Tax $97.50:. Interest .Penalty 8.29 Total 0107-79 Lawrence Scott, 830 Hanshaw Road. Bounded on north by Texas`; Lane, east by Rogers, south by_Hanshaw Road, west by N. Triphammer Road'. Residence. 1953 Property Tax" '$52.25 Interest penalty 4.44 Total F3679: 9.: .. . 1 1 1 9 said Village on the 5th day of January, 1954 the Treasurer did comply with the aforesaid directions, his said statement being attached hereto showing a balance unpaid of j$257.96 NOW TIUMEFORE BE IT RESOLVED that the Board of Trustees of the Village of Cayuga heights do credit the Treasurer with the amount of ;257.96 according to the provisions of Section 126 -a of the Village Law of the State of New York. 7. IT WAS VOTED RESOLVED that the properties on which the following taxes and assessments are unpaid be advertised for sale on Feb. 2, 9, and 16, and if still unpaid their sale be authorized on Feb. 23, 1954 at 5:30 P.M. at the Schoolhouse according to the provisions of Section 126 -d of the Village Law of the State of New York. 1) Stewart Clare, 132 N. Sunset Drive. Bounded north by Blood Estate, east by N. Sunset Drive, South by Tarboux, west by Blood Estate. Residence.. 1953 Property Tax $88.00 Interest penalty . 7.48 Total *95.48 2) Robert V. and Essie Morse, 106 Overlook Road. Bounded north by,Pope, east?lbyyOverlook Road, south by O'Connell, west by Wyckoff Road. Residence. 1953 Property Tax x$97.50 Interest penalty 8.29 Total ;;105.79 3) Laurence Scott, 830 Hanshaw Road. Bounded north by Texas Lane, south by Hanshaw Road, east by Rogers, west by N. Triphammer Road. Residence. 1953 Property Tax $52.25 Interest penalty 4.44 Total §56.69 S. The Engineer reported that the Village map was near completion. The need for a phone at the .Tool House was explained, and IT WAS VOTED that the Clerk arrange to have a phone installed at the Tool House, on the best basis for future installation of a phone at the Village Office, either extension or party line hook -up. In regard to request from J.J.lVanderstock for ruling on sewage connection at 319 Highland Road, IT WAS VOTED to waive the initial assessment of p200 and the annual charge of $16.80, since the property is now in the Village. The owner would be expected to pay the expense of main sewer ex- tension and service line, installed according to Ejllage3$ngineertb ions.. specifications. 9. The Clerk outlined equipment and furnishings required for the Village Office, and preliminary study of work time required In handling the expected routine. The Engineer and Mayor spoke of future needs for regular office hours and work loads not now evident. The Office Comm. was requested to study and report back on recommend- ations for Office hours and salary rate for an Office Clerk. 10 It was considered desirable to purchase new office equipment and IT WAS VOTED to authorise the Office Committee to purchase the necessary new office equipment, consisting of desk, table, fil- ing cabinets, storage cabinets, chairs, small tables, typewriter and adding - calculating machine in the approximate amount of 41500 total as required to purchase good quality new equipment. • 10. Mayor Shirey appointed the Trustees to sit as a Committee -of- the -whole to prepare the budget for the year 1954 -1955. photostatic copy of a 11. A /petition presented by residents of the Village and Town of Lansing regarding a proposed truck road cut -off for Route 13, which would border the north line of the Village in the Town of Lansing and turn south along and near North Sunset Drive and Rem- ington Road, was read by the Mayor. The Village was requested to affirm the objections of the petitioners to this proposed "Federal" truck road..No action was taken, and the Mayor asked that the petition be put on the agenda of the February meeting. .12. The nest meeting was set for 7:30 P.M. on Feb. 9, 1954, and upon invitation of Trustee Whiting, will be held at his home at 115 Northway Road.. 13. Adjourned at 11:30 P.M. VILLAGE CLERK. 1