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