Loading...
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