HomeMy WebLinkAboutReg Mtg. Minutes 1/4/1955f
MINUTES of a regular meeting of the Village Board held on January 4, 1955 at
7:30 P. M. at the Village Office.
3. Report of the Mayor.
Copies of letters from residents J. Stewart Hope, 201 Forest Drive and
William B. Ward, 102 Forest Drive to Commissioner Dr. Herman E. Hilleboe of the New
York State Department of Health, noting a case of para- typhoid in a neighborhood
child, commenting on the sewage disposal condition in the area and requesting action
to correct the situation, were presented by the Mayor. Comments on this matter are
noted under the Engineer's report.
Reference was made to the Village Zoning Committee appointments as recorded in
the minutes of the meeting of March 20, 1953 This committee consisted of Hubert E.
Baxter, Carl Crandall, William C. Gear, Charles E. �rema r, an_�..W. Mackesey.
Chairman. To fill the vacancy caused by the remove ,of it %' C, eer, the Mayor
appointed Bertram F. Willcox, 627 Highland Road. The Mayor will notify Mr. Willcox
of his appointment. For the.record'it is noted that these appointments were.made for
no specified term. The Zoning Committee reported, through the Mayor,, failure to act
on the matters referred to it by the Board (see.Clerkls.letter -of September 16, 1954
to Professor Mackesey) by reason of lank of quorum at called. meetings.....;.
The Mayor reported the vote on the "Informal Referendum on Proposed Annexation
of the Village of Cayuga Heights to the City of Ithaca, New York ". Tellers
PRESENT: H. J. Shirey, Mayor
S..S. Atwood, Trustee
F. G. Marcham, "
L. Reid,
T. F. Sharp. "
E. A. Whiting, "
T. P. Wright, "
Carl Crandall, Engineer
R. E. Oliver, Treasurer
1. Minutes of the meetings of November 16, December 7 and
15, previously
furnished the Trustees in mimeographed form, were approved without reading.
2. The Trustees approved the following bills' for payment:
GENERAL
New York Telephone Company - December
$15.00
New York Electric & Gas Corp. - December office lights
5.13
Loren W. Schoel - Clean & Wax Office floors
28.10
POLICE, FIRE AND WATER
Robert S. Boothroyd.- Fowler Deputy Bond, 52SI6826
15.00
Lester A. Fowler - December car expense
82.00
City of Ithaca - Fire service, January 1955
1,198.83 "
SANITATION
Socony Vacuum oil Co. - December
35.95
HIGHWAYS
Socony Vacuum Oil Company - December
35.96
N. Y. State Elea. & Gas Corp. - December street lights
451.73
Cayuga Salt Sales - salt 983 December 20
37.20
Cayuga Lumber Company - shovels, etc.
17.12
College Chevrolet - repair truck #8433 Dec. 11
22.30
Town of Ithaca - December cindering
77.40
3. Report of the Mayor.
Copies of letters from residents J. Stewart Hope, 201 Forest Drive and
William B. Ward, 102 Forest Drive to Commissioner Dr. Herman E. Hilleboe of the New
York State Department of Health, noting a case of para- typhoid in a neighborhood
child, commenting on the sewage disposal condition in the area and requesting action
to correct the situation, were presented by the Mayor. Comments on this matter are
noted under the Engineer's report.
Reference was made to the Village Zoning Committee appointments as recorded in
the minutes of the meeting of March 20, 1953 This committee consisted of Hubert E.
Baxter, Carl Crandall, William C. Gear, Charles E. �rema r, an_�..W. Mackesey.
Chairman. To fill the vacancy caused by the remove ,of it %' C, eer, the Mayor
appointed Bertram F. Willcox, 627 Highland Road. The Mayor will notify Mr. Willcox
of his appointment. For the.record'it is noted that these appointments were.made for
no specified term. The Zoning Committee reported, through the Mayor,, failure to act
on the matters referred to it by the Board (see.Clerkls.letter -of September 16, 1954
to Professor Mackesey) by reason of lank of quorum at called. meetings.....;.
The Mayor reported the vote on the "Informal Referendum on Proposed Annexation
of the Village of Cayuga Heights to the City of Ithaca, New York ". Tellers
66°
James F. O'Connor, C. E. Treman, Jr., F. M. Coffin and R. C. Farrow canvassed the
vote on December 29, 1954 and reported:.
Total YES 327
Total NO ,
Details of the canvass are included in the minutes of this meeting..
The meeting was opened to permit resident Mrs. Frances P. Krebs, 1001 Hanshaw
Road to present a petition containing about 350 names. The petition read:
"Whereas the recent vote by the residents`of the Village of
Cayuga Heights on the question of annexation to the City of
Ithaca was represented as an informallvote for information
purposes only, and,
Whereas the undersigned are of the opinion that the informal
vote does not represent the real opinion or views of the resi-
dents of the Village of Cayuga Heights,
Therefore, the undersigned hereby respectfully petition the
Village Board of the Village of Cayuga Heights to conduct a
formal vote on the question of annexation to the City of
Ithaca after due notice thereof to the residents of said
Village:"
Mrs. Krebs stated that many people voted NO thinking they would have another
opportunity and were actually favorable to annexation. In response to the question
she stated she could not identify names on the petition of persons who voted NO,
or whether all signatures were qualified voters in the Village. However, time was
very short for circulation of the petition, and she felt additional names could
have been secured. The Board thanked Mrs. Krebs for her very evident interest
in village affairs.
The Board took note during Mrs. Krebs presence in the meeting that the
petition requested an illegal act, in that, without an enabling act of the State
Legislature,•the Village Board cannot hold a formal vote.
Following discussion the Board.took action as follows:
IT WAS VOTED RESOLVED that the Village Board finds it necessary to reject the
petition for the following reasons:
1. Two votes have already been taken, neither favorable to annexation.
2. A period of six months has elapsed during which the Villagers have
had an opportunity to consider the merits of the annexation proposal.
3. Most important, solution of pressing'problems such as sewage disposal
can be delayed no longer.
The Mayor explained the previously tabled'request of the Ceracche Television
Shop, 518 West State St., Ithaca, New York for a permit or license to erect a
.television coaxial cable in the Village to provide this type of service to village
residents. This service is available in the City of Ithaca and would presumably be
welcomed by the villagers. The Mayor explained the procedure used in,the City to
handle this matter, and the Board took action as follows:
IT WAS VOTED RESOLVED, that the Board of Trustees of the Village of Cayuga
Heights hereby grant to the Ceracche Television Corporation the right to.extend its
'television cable •service into the Village of'Cayuga Heights but such extension shall
be done in accordance with the provisions of the ordinance of the City of Ithaca,
entitled "City Ordinance, Television Cables ", dated March 13, 1953, and subject to
67
all requirements, fees, and specifications included in the said ordinance and such
extension shall be under the direct supervision of the Village Engineer. Wherever
the said City Ordinance refers to the City of Ithaca it shall be assumed to.refer
to the Village of Cayuga Heights and wherever the said Ordinance refers to the-.'Board
of Public Works it shall be assumed to refer to the Village Engineer.
RESOLVED FURTHER, that Sections 13, 14 and 15 of said Ordinance shall not be a
part of this resolution.
RESOLVED FURTHER, that this permit shall be for a period of eight years from the
date hereof provided that the Village Board may terminate this permit upon any breach
by the said Ceracche Television Corporation of any provisions and terms hereof.
4. Report.of the Engineer.
Engineer Crandall reported that he had written and publicized the letter on
"Intangibles" of annexation as requested by the Board, and had written a reply on
"Procrastination" to the statement of the /Tompkins County Board of Health, dated Dec.
21, 1954, on sewage problems in the Village of Cayuga Heights. The Board agreed that
no purpose would be served by the publication of Engineer Crandall's letter, the
original release to the Mayor, Village Board and the County Board'of Health being
sufficient to straighten out the record.
Engineer Crandall reported that Pond and Moyer are well along on the tree trimming
work, and it may be advisable to budget additional work in 1955 -56•
In light of the rejection of annexation by the previously reported vote on the
"Informal Referendum ", the Engineer wished to present to the Board a program for con-
sideration, so that, if adopted, work could be started immediately on the sewage and'
fire protection problems. This program was outlined.in three resolutions suggestedf
for adoption. They were discussed fully, and action was taken as follows:
Moved by Trustee Wright, seconded by Trustee Atwood and adopted unanimously
IT WAS VOTED RESOLVED;
1 a. That the Mayor and Village Clerk be authorized to execute a contract
or agreement with the City of Ithaca, providing for continuation of
existing sewage disposal service by the City in the old section of
the Village during the years 1955 and 1956, subject to termination upon
the completion and placing in service of a village -owned disposal
plant; charges to be based on the existing system of sewer rentals
collected from individual owners in connection with water bills.
The Clerk is directed to inform the City of the Village desires
in this matter.
b. That Professor H. M. Gifft, No. 1 Parkway Place, be engaged by
the Village to prepare contract plans.for a village -owned sewage
disposal plant; Professor Gifft to work under the general direction
of Carl Crandall, Village Engineer.
c. That the June'9, 1954 written application of the Village to the .
Town of Ithaca for authority to construct sewers, build and maintain
a sewage disposal plant with treated effluent into Cayuga Lake, all
in the Town of Ithaca and subject to the requirements and approval
of the State Department of Health, be and the same.is hereby renewed
' with the request that the Town Board of Ithaca take prompt and favor-
able action thereon. The Clerk is directed.to transmit this request
to the Town Board.
d. That Carl Crandall, Village Engineer, be authorized to proceed with
contract plans for the necessary additional sanitary sewer mains to
rNPI rk
connect a comprehensive village sewer system with the proposed disposal plant,
said Engineer being hereby empowered to engage any necessary assistants in order
to complete-this project.
e. The above resolutions hereby supersede any previous commitments made by the
Village Board in connection with the sewage disposal problem.
Moved by Trustee Atwood, seconded by Trustee Reid, and adopted unanimously
IT WAS VOTED RESOLVED: •
2 a. That the Mayor and Village Clerk be authorized to execute a contract
or agreement with the City of Ithaca, providing for continuation of
{ fire service to the Village of Cayuga Heights during the year 1955,
I� subject to termination upon the establishment and placing in operation
of a separate village fire department. The Village Clerk is directed
to inform the City of the Village desires in this matter.
b. That the Mayor is hereby authorized to appoint a Board of Fire Commis-
sioners, consisting of not less than three or more than five taxpayer
residents of the Village, the first duty of said Board being to prepare
a comprehensive plan for a village fire department, including the con-
struction or acquisition /of necessary buildings or equipment,the
organization of a fire company, estimates of cost and such other
matters as may be pertinent to the actual placing of such a fire
department in operation as early as practicable in the year 1955,
such plan or plans being subject to approval by the Village Board.
Moved by Trustee Whiting, seconded by Trustee Sharp, and adopted unanimously
IT WAS VOTED RESOLVED:
On behalf of the Village, the Mayor is hereby authorized to engage
the services of an attorney or attornies relative to any legal matters '
that may arise in connection with the implementation of Resolutions
No. 1 and No. 2.
To establish the Board of Fire Commissioners, under Resolution 2b above, it
was moved by Trustee Atwood, seconded by Trustee Reid, and VOTED unanimously
RESOLVED:
That the Village Board of Trustees, in accordance with Section 63
of the Yi1lage Law of ttDI State of New York, hereby establishes
the /board of Fire omm' stoners of the Village of Cayuga Heights,
said board to consist of five members, with terms so fixed that
one shall expire at the end of each official year.
5. Report of the Police Commissioner.
In his absence the monthly reports of the Police Department for November
and December were read by the Clerk and ordered filed by the Mayor. There were
two passing school bus cases noted.
6. Report of the Treasurer.
The Treasurer reported a balance in the General Account on January 1, 1955
of $22,643.55.
The Treasurer and Clerk were instructed by the Board to'prepare a statement
of advantages and disadvantages of'the several options relating to the fiscal year
as required by revision of the State Law, Chapter 809, laws of 1954, for considera-
tion at the next meeting.
7. Report of the Clerk.
The Clerk had nothing to report.
e
r,
69
8. After inspection, the Board.of Assessors signed the 1955 Assessment Roll
in duplicate.
9. The Treasurer duly returned the 1954 warrant, tax roll, and submitted an
account of uncollected taxes, interest, and other charges.
As required by V. L. Sec. 126a --
10. IT WAS VOTED RESOLVED: WHEREAS at a regular meeting of the Board of Trustees
of the Village of Cayuga Heights, held on November 16, 1954 at the Schoolhouse in;
the said village,, the Treasurer of the said village was directed to return his warrant
and tax roll and an account of the taxes, assessments and charges remaining due,
containing a description of the lands upon which such 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 the Village Office in the said village on the 4th day of
January, 1955. the Treasurer did comply with the aforesaid directions, his said
statement being attached hereto showing.a balance unpaid of $214.25
NOW THEREFORE BE IT RESOLVED that the Board of Trustees of the Village of
Cayuga Heights do credit the Treasurer with the amount of $214.25 according to the
provisions of Section 126-a of the Village Law of the State of New York.
11. As required by V. L. Section 126 -d
IT WAS VOTED RESOLVED that the properties on which the following taxes
and assessments are unpaid be advertised for sale on February 1, 8, and 15, and if
still unpaid their sale be authorized on February 28, 1955 at 5:30 P. M. at the
steps of the Village Office, Community Corners, 903 Hanshaw Road, according to the
provisions of Section 126 -d of the Village Law of the State of New York.
1) John Paul and Mary Louise Leagans, 508 Hanshaw Road.
Bounded on the north by T. P. Wright, east by Hanshaw
Road, south by Cocconi, and west by Fletcher.
1954 Property Tax $81.00
Interest Penalty 6.88
Total 87.88
2) Enos A. and Elizabeth Pyle, 625 Highland Road.
Bounded on the north by Willcox and Cocconi,
.east by Olum and Hanshaw Road, south by Sack,
and west by Highland Road
1954 Property Tax $107.25
Interest Penalty 9.12
Total 116.37
3) John M. and Janet F. Kelly, 220 Highgate Road.
Bounded on the north by Catherwood, east by
Highgate Road, south by Palmquist, and west
by Banks.
' Mowing charge $5.00
7 0-
4) Leonard E. Moore, 176 Pleasant Grove Road:
Bounded on the north by Sharpe, east by
Pleasant Grove Road, south by Van Natta
and west by Sharp.
Mowing charge $5.00
12. The Mayor appointed the Board of Trustees as a budget committee for pre-
paration of the 1955 -56 budget, and requested the Treasurer to prepare the necessary
past year's summary and blank forms for the February budget meeting.
13. The report of the vote on the Informal Referendum on Annexation is listed
under item 3, report of the Mayor, and it was VOTED to file the report of the
inspectors and include it in the minutes of this meeting.
14. Time for the next meeting was set for February 1, 1955•
15. Adjourned at 10:37 P. M.
W. S. Randel
Clerk
1
1