HomeMy WebLinkAboutOrganizational Mtg. Minutes 4/4/1955; Public Hearing Minutes 4/4/1955�7
MINUTES of the annual organization meeting of the Village Board of Trustees held
on April 4, 1955 at 7:00 P. M. at the Village Office, 903 Hanshaw Road.
3. The Mayor noted receipt of the State Auditor's report on examination of
Village fiscal affairs for the period March 1, 1952 - Feb. 28, 1954, and stated that
all recommendations of the examiner had.been put in effect.
Unon recommendation of the Engineer, a check from the State for $136.62 .represent-
ing, the 1.8% Tax on Fire Insurance Premiums was turned over to the Treasurer for
deposit in the General Fund, and
IT WAS VOTED to pay to the City of Ithaca, $136.62 from the General Fund,. as
the Village was still under contract with the City for fire protection.
The Mayor was requested to check on the original agreement with the Cornell
Heights Residential Club regarding pavement surfacing of 275 feet of Country Club
Road, and report to the Engineer so that he could recommend present and future
maintenance responsibility.
PRESENT: Mayor Henry J. Shirey; Trustees, N. A. Christensen, F. G.
Mareham,
T. F. Sharp, J. R. Simpson, H. H. Williams, T. P. Wright;
Crandall; Police Commissioner Lowell George; Treasurer, R.
Engineer Carl
E. Oliver. .
1. The 'minutes of the regular meeting of March 14, 1955, previously
submitted
to the Trustees in mimeographed form, were approved without reading.
2. The following bills were approved for payment:
GENERAL:
Williamson Law Book Co. - 3/31 Pol. Just. Guide & Pads
$23.47
Ithaca Journal - 3/21 -3/25 Budget & Audit Notices
4.86
N. Y. State Electric & Gas - March office electricity
5.19
New York Telephone Co. - March 9675 - 2851
26.10
POLICE & FIRE:
McKinney Agency, Inc 4721,831 Pol. Just Bond 4/5/55 1 yr. Prem.
4.00
Lester A. Fowler - March mileage
84.00
Charles H. Newman - legal
25.00
City of Ithaca - March fire service
1,198.83
Roger M. Bartlett - 3/24 300' 12° Fire hose
455.70
Corners Service Station, Inc - Truck stall rent 4/15 -5/15
100.00
11 11 " " - Truck expense & supplies
19.51
City of Ithaca - 'Reimb. 1.8% tax on Fire Insurance premium
136.62
SANITATION:
Socony- Vacuum•Oil Co. - March
25.92
HIGHWAYS:
N. Y. State Elec. & Gas Corp - March Street Lights
451.73
Socony Vac. Oil Co. - March
25.91
Alby & Son - 3/14 .Clean culvert
11.00
Hull Heating & Plumbing Co. - 3/31 - Pipe for signs
21.75
State Ins. Fund -'Adv. premium 311155 - Comp. Ins. #A -23 -013
687.51
SEWER:
Taylor D. Lewis - 3/3 - 4/3 Services & Expenses
564.75
CAPITAL FUND - FIRE DEPARTMENT:
American- LaFrance Foamite Corp - 3/17 Fire Truck
10,161.25
11 II It . 11 - 3/25 Wrench
6.57
3. The Mayor noted receipt of the State Auditor's report on examination of
Village fiscal affairs for the period March 1, 1952 - Feb. 28, 1954, and stated that
all recommendations of the examiner had.been put in effect.
Unon recommendation of the Engineer, a check from the State for $136.62 .represent-
ing, the 1.8% Tax on Fire Insurance Premiums was turned over to the Treasurer for
deposit in the General Fund, and
IT WAS VOTED to pay to the City of Ithaca, $136.62 from the General Fund,. as
the Village was still under contract with the City for fire protection.
The Mayor was requested to check on the original agreement with the Cornell
Heights Residential Club regarding pavement surfacing of 275 feet of Country Club
Road, and report to the Engineer so that he could recommend present and future
maintenance responsibility.
Trustee Sharp suggested that the Cornell. Heights Residential Club may not be
presently operated in accordance.with the Zoning Ordinance, and
IT WAS VOTED that the Village Engineer request from the Cornell Heights Resi-
dential Club a statement in writing as to their mode of operation to determine if
at the present.time they are operating outside of the Zoning Ordinance.
The Mayor noted for the record a letter from City Clerk Blean that the cost to
the Village for use of the city dump for the calendar year 1955 would be. $750.00,
based on 600 loads 6 $1.25 each.
A request from Prof. M. L. Nichols of 144 North Sunset Drive for adequate fire
hydrants on this road between Remington .Road and Devon Road was discussed, and
1T.WAS VOTED that the Village Engineer be authorized to put as many hydrants
on North Sunset Drive as he feels expedient, and that the cost be paid from the
Capital Reserve Water and Sewer Fund.
4., The Treasurer.reported a balance in the General Fund on April 1, 1955 of
$11,296.11, with two months to go on the interim period before the start of the new
fiscal ,year.
5.. The Engineer reported no reply as yet from the State Board of Health on the
Village.request for determination of degree of sewage treatment required in the pro-
posed plant, although he had written a follow -up letter, and had a request from the
County Board of Health for a duplicate set of maps, as•part of the submitted documents
had gone astray in Albany.
On.the Sewer Plant and outfall location project -- topographic work had been
started at the Lake for location of the outfall and sewage plant.
On.the Sewer Mains -- the survey work was in progress.
On.the Sewage Treatment Plant design -- plans were now at the stage where a
decision from the State Department of health on type of treatment was needed before
final decision on design could be made.
Road patching has been started. The general program is split up between the
Town of .Ithaca crew on Triphammer Road and the annexed area, Cayuga Heights and
Hanshaw Roads by the State, and the "old" Village by the Village crew.
Engineer Crandall recommended that certain salary increases on Village work-
men be made effective as of April 1, 1955• The Mayor suggested that salary increases
for the Police Patrolman and Treasurer also be made effective on the same date. Accordingly,
IT WAS VOTED, that waF-es and salaries as designated below, be made effective
as of April 1, 1955,
Lester A. Fo.,ler, Police Patrolman ($200 increase) - Annual Salary $3600, payable semi-
monthly
Robert E. Oliver, Treasurer ($300 increase)- Annual Salary $1500, payable monthly
-iwE.
Frank J. Haskins, Road Main. Foreman (711% increase) - Annual Salauy.$3870,
payable $11.semi-monthly.
?-?alter Hayes, Road Maintainer (7� increase) - Annua �b332.50,
payable $138 6 semi-monthly.
Ralph C. Garvin, Road b`aintainer (5% increase) - Annual Sala 2
payable $135.62 semi - monthly.
89
6. Police Commissioner George reported on Police Department activities for the
month of ?March, noting 6 traffic arrests. lie had a request for "Slow- Children" signs
on North Sunset Drive, and
®IT WAS VOTED to authorize the Police Commissioner to have two "S1ow.Children"
signs erected, one on the east side at the lower end-near the Bradford residence, and
one on the west side near the Remington Road intersection.
The Police Commissioner and Clerk reported on procedure in Ithaca for hiring,
Paying, duties and authority of women school guards. The Mayor instructed the Police
Commissioner and Clerk to proceed on the same general basis as in Ithaca, and
r IT WAS VOTED to authorize the Police Commissioner and Clerk to hire a duly
qualified csen for School Guard as soon as r month
q � possible, at a salary of $75 per'
,
months of July and August excepted.
7. Trustee Simpson reported for the Fire Commissioners, noting that the fire
truck had been tested and accepted, part of the hose had been received, and that the
Fire Company organization and drills were getting started under the direction of
Francis Quinlan, Temporary Chief.
8. The Clerk stated that Attorney Newman had advised him that his advice to
the Fire Commissioners, regarding the necessity of advertising for bids for purchase
of a fire truck and fire hose, had been followed as required by General Municipal
Law of 1953.
The Clerk stated that the intent of the Bond Resolution for purchase of fire
apparatus under Sec. 3 and 6, to provide more than 5% or $1,000 of the cost from
® current funds, should be formalized by a Resolution of the Board, so
IT WAS VOTED RESOLVED, that more than 5% or $1,000 of the estimated cost of
fire apparatus be provided from current funds to provide the balance not covered by
the bond, as stated in Sec. 3 and 6 of the Bond Resolution of February 15, 1955, and
the Treasurer is hereby a+ithorized to use monies of the General Fund for this purpose.
The Clerk stated that he had complied with the State Comptroller's requirement
for a public notice on the State Auditor's examination of Village accounts for the
period March 1, 1952 - February 28, 1954•
A letter has been sent to the State Department of Audit and Control, outlining
the general situation on the sewer project and requesting a preliminary opinion on
the financial aspects as contemplated by the proposals for a bond issue and a sewer
rental system for paying the costs. This letter has been acknowledged with the
promise of a reply when the questions of law have been studied.
Another letter to the State Department of Audit and Control, regarding the amount
of the Tillage Treasurer's bond, has been acknowledged with promise 6f reply at a
later date.
The Clerk reported on the cost to'the Village of providing Social Security
coverage for Village employees for the period March 1, 1954 - February 28, 1955.
The total paid to the State Fund.cras $415.10, of which $207.40 was collected from
the employees, and $207.70 paid from Village funds. The Treasurer verified these
amounts, and on request of the Clerk, the Trustees
VOTED approval of this expenditure froln.the General Fund during the period noted.
90
9. Reporting for the Inspectors of Election, the Clerk stated that the Village
election had been held on March 15, 1955 after due notice, and that the following
persons had been elected:
For the office of Trustee
for two years
Nephi A.
Christensen
(1st term)
Frederick
G. M.archam
(re- elected)
Harold if.
Williams
(1st term)
For the office of Trustee
for one year
--
James R..Simpson
(1st
term)
The Clerk reported that affidavits of eligibility had been received and oaths
of office had been taken by all four elected officers.
The Mayor welcomed the new Trustees into the Village official family, and
bxpressed his appreciation of their willingness to give time and effort to the con-
duct of village affairs.
10. The Mayor appointed Frederick G. Marcham Acting Mayor for 1955 -56
11. The following appointments were VOTED and made by the Trustees:
a) Carl Crandall as Village Engineer for the official year 1955 -56, at a salary of
$2100 per year, payable monthly. (V.I,. Sec 43 and 86 -3)
b) Carl Crandall as Zoning Officer for the official year 1955 -56. (V.L. Sec 43)
c) Lowell T. George as Police Commissioner for the official year 1955 -56 at a salary
of $150 per year, payable monthly. (V.L. Sec 43 and 86 -3)
d) James R. Simpson as Fire Commissioner for five official years, 1955 -60. (V.L. Sec 63)
e) Sherwood Holt, Perry Gilbert and Fletcher Woodcock each as a member of the
Zoning Board of Appeals, each for three official years 1955 -58. (V.L. Sec 179 -b ,
Village Ordinances XI -Sec. 20)
12. IT WAS VOTED RESOLVED:
a) That the First National Bank and Tompkins County Trust Company of Ithaca, New
York each be designated as an official depository for Village funds for the
1955 -56 fiscal year. (V.L. Sec 89 -20)
b) That the Clerk be authorized to notify the official banks of the following names
to be honored on checks for the year 1955 -56: Henry J. Shirey, Mayor, or
Frederick G. viarcham, Acting Mayor; Wilbur S. Randel, Clerk; and Robert E. Oliver,
Treasurer. Three signatures required.
c) That Treasurer Robert E. Oliver be bonded in the amount of $45,000 for the period
3/31/55 - 3/31/56. (V.L. Sec 58)
INd) That Clerk Wilbur S. Randel be bonded in the amount of $1,000. (V.L. Sec 58)
e) That the Ithaca Journal be designated the official newspaper for the year 1955 -56.
(V.L. Sec 89 -8)
f) That the Trustees act as a Board of Assessors for the year 1955 -56. (V.L. Sec 48)
g) That the Board of Trustees constitute itself a Board of Health, and that Mayor
Shirey be designated as President, and Clerk Randal as Secretary. (V.L. Sec 85)
13. The Clerk reported that no residents appeared at the public hearing on
the 1955 -56 budget, of which due notice was published, as required by V. L. Sec.
109 -3 (new). The Village Engineer recommended revision of the Wage and Salary
Schedule as shown in the minutes of the public hearing.'
14. IT WAS VOTED RESOLVED that the budget and appended wage schedule as
incorporated in the minutes of this meetiny'be adopted. (V.L. Sec 109 - new)
1
15. IT I4AS VOTED RESOLVED that the amount of $75,016.55 be levied upon the
taxable property of the Village for the fiscal year 1955 -56: (V.L. Sec 110 -2 - new)
16.. IT WAS VOTED RESOLVED that the Clerk is hereby authorized and directed to
extend and carry out upon the assessment roll the amount to be levied against each
parcel of real property shown thereon, according to the total levy of $75,016.55
previously authorized. (V.L. Sec 110 -2 near)
17. IT WAS VOTED RESOLVED that the regular meetings of the Village Board be
held on the second Tuesday of the month, unless otherwise determined at the previous
regular meeting.
18. Time set for the next regular meeting -- Tuesday, May 10, 1955.
19. Adjourned at 9:55 P. M. �JA\�i, n n •
W. S. Randel
Village'Clerk -
MINUTES of the Public Hearing on the 1955 -56 budget held after due public
notice on April 4, 1955 at 7 P.M. at the Village Office, 903 Hanshaw Road, Ithaca,
New York.
PRESENT: Mayor Shirey, all Trustees of the Village, Police Commissioner,
Engineer, Treasurer and Clerk.
1. No residents of the Village appeared at the public hearing.
2. The Engineer recommended to the Trustees, sitting as the Budget Committee,
modifications in the Salary and Wage Schedule as follows:
Road vain. Foreman F. J. Haskins, 7112% increase, $161.25 semi - monthly, $3870 annually
Road Maintainer Walter Hayes, 712% increase, $138.86 semi - monthly, $3332.50 annually
Road Maintainer Ralph Garvin, 5% increase, $135.62 semi - monthly, $3255 annually
3. IT WAS VOTED to amend the wage schedule (5) on the budget document as
recommended by the Engineer, and to submit the revised budget for adoption.
4. Adjourned 9:15 P.M.
W. S. Randel
Village Clerk
9t