Loading...
HomeMy WebLinkAboutReg Mtg. Minutes 2/1/195571 MINUTES of a regular meeting of the Village Board held on Tuesday, February 1, 1955 at 7:30 P.M. at the Village Office, 903 Hanshaw Road. 1. The minutes of the meeting of January 4, 1955, previously submitted to the Trustees in mimeographed form, were approved without reading.. 2. The following bills were approved for payment: GENERAL: Ithaca Journal -- Legal Notice, Assessment Roll $2.24 New York Telephone Co. -- Jan. No. 9675 & 2851 15.15 New York Electric & Gas Corp. - Jan. office 5.19 Williamson Law Book Co. -- Feb. 1 Treas. Account System 94.80 T. G. Miller Sons Paper Co. - Jan. Office Supplies 16.80 POLICE, WATER & FIRE: ' Miro -Flex Co. Inc. - "Children At Play & End of Speed Zone" 36.74 Lester A. Fowler - Jan. mileage 74.00 City of Ithaca, Fire Dept. -- Mutual Aid rebate 30.83 / SANITATION: Socony- Vacuum Oil Co. - Jan. 1955 City of Ithaca - -'Feb. 1 Water bill, tool house HIGHWAYS: New York Elec. & Gas Corp. - Jan. street lights James Stark - Dec. 6 snow plowing Socony- Vacuum Oil'Co. - Jan. 1955 Town of Ithaca - Feb. 1 (January) Cornell Univ. - Dec. 15 Cinders (Nov. $7.20 Dec. $32.80) Cayuga Salt Sales'- Jan. 20 salt SEWER FUND: Taylor Lewis - Feb. 1 services & expense George Leyh - Robert McGaffie 67.22 .50 451.73 27.00 67.2i 61.30- 40.00 37.20 64.00 7.00 6.00 3. Chairman C. I: Sayles reported on behalf of the Board of Fire Commissioners. He stated. that- the Fire Commissioners proposed the establishment of a volunteer fire company, supplemented by some paid help (either by salary or a rent -free apartment), the purchase of a Class A fire truck with accessory equipment, and the erection of a building to contain space for two trucks, apartment, bunker space and village office. Location of the building is to be on land donated by Walter Heasley and located east of the present gas station with egress on Hanshaw and Pleasant Grove Roads. Because of the time required to complete this plan (Plan II) he also proposed an interim arrangement (Plan I) calling for the immediate purchase of equipment, rent of garage space at the Corners for the truck, rent of a nearby apartment for a night driver and PRESENT: Henry J. Shirey, Mayor S. S. Atwood, Trustee ® F. G. Marcham, Trustee Lincoln Reid, Trustee T. F. Sharp, Trustee .E. A. Whiting, Trustee T. P. Wright, Trustee Carl Crandall, Engineer .L. T. George, Police Commissioner R. E. Oliver, Treasurer C. I. Sayles, Fire Commissioner 1. The minutes of the meeting of January 4, 1955, previously submitted to the Trustees in mimeographed form, were approved without reading.. 2. The following bills were approved for payment: GENERAL: Ithaca Journal -- Legal Notice, Assessment Roll $2.24 New York Telephone Co. -- Jan. No. 9675 & 2851 15.15 New York Electric & Gas Corp. - Jan. office 5.19 Williamson Law Book Co. -- Feb. 1 Treas. Account System 94.80 T. G. Miller Sons Paper Co. - Jan. Office Supplies 16.80 POLICE, WATER & FIRE: ' Miro -Flex Co. Inc. - "Children At Play & End of Speed Zone" 36.74 Lester A. Fowler - Jan. mileage 74.00 City of Ithaca, Fire Dept. -- Mutual Aid rebate 30.83 / SANITATION: Socony- Vacuum Oil Co. - Jan. 1955 City of Ithaca - -'Feb. 1 Water bill, tool house HIGHWAYS: New York Elec. & Gas Corp. - Jan. street lights James Stark - Dec. 6 snow plowing Socony- Vacuum Oil'Co. - Jan. 1955 Town of Ithaca - Feb. 1 (January) Cornell Univ. - Dec. 15 Cinders (Nov. $7.20 Dec. $32.80) Cayuga Salt Sales'- Jan. 20 salt SEWER FUND: Taylor Lewis - Feb. 1 services & expense George Leyh - Robert McGaffie 67.22 .50 451.73 27.00 67.2i 61.30- 40.00 37.20 64.00 7.00 6.00 3. Chairman C. I: Sayles reported on behalf of the Board of Fire Commissioners. He stated. that- the Fire Commissioners proposed the establishment of a volunteer fire company, supplemented by some paid help (either by salary or a rent -free apartment), the purchase of a Class A fire truck with accessory equipment, and the erection of a building to contain space for two trucks, apartment, bunker space and village office. Location of the building is to be on land donated by Walter Heasley and located east of the present gas station with egress on Hanshaw and Pleasant Grove Roads. Because of the time required to complete this plan (Plan II) he also proposed an interim arrangement (Plan I) calling for the immediate purchase of equipment, rent of garage space at the Corners for the truck, rent of a nearby apartment for a night driver and 72 organization of a volunteer fire company, Chairman Sayles presented budget figures for the two plans, and asked for trustee approval for prompt action on Plan I, but only after approval of the residents of the Village. There was some discussion-of the powers of the Trustees to act on the financing required for•purchase of a £ire truck and equipment, and the bond issue required for building construction. The Chairman of the Fire Commissioners and the Mayor were requested to-get the necessary opinions from the village attorney, Charles Newman. In order to present this whole matter to the villagers, the Trustees issued a call for a public hearing at the schoolhouse on February 15 at 8 P:M.•, by approval of the following Resolution, moved by Trustee Wright and seconded by Trustee Atwood: IT WAS VOTED -_ Having considered the report of the Fire Commissioners, the Board of Trustees favorably endorses the tentative plans I and II for an interim . and final program to establish a Cayuga Heights Fire Department. It also resolves that a public meeting of the village residents be held on- February 15, 1955 at 8 P.M. at the Schoolhouse to hear the proposals and express its opinions thereon. Furthermore, if the consensus of this public meeting is favorable, that a referendum or other legal means be undertaken as expeditiously as possible to implement the plans. The proposed budgets under the two plans are as follows: PLAN I (Interim) Rental for fire truck housing $100.00 $1,200.00 Rental of Ant. for night driver 95.00 1,140.00 Purchase of siren (5 years amount) 20.00 240.00 Fire truck & equipment (5 years amount) 303:00 3,636.00 Insurance (fire, liability) 23:00 276.00 Alarm telephone rental 20.80 249.60 Operation expenses 50.00 600.00 Contingencies (possible paid driver) 1 250.00 3,000:00 TOTAL 861.80 10,341.60 At end of five years cost per month would amount to $543.00. - PLAN II (New building on new site) Building Cost $45,000 ) Furnishing & equipment 5,000 ) 20 year 318;00 3,827.50 Truck & apparatus 17,000 5 year 303.00 3,638.00 Insurance (compensation) 7' 7 Insurance (liability, fire; etc:) 23.00 270.00 Repairs & maintenance 50.00 600.00 Alarm rental (telephone 20.80 249.60 Operational costs 50.00 600:00 Contingence'(paid driver) 250.00 3,000.00 Heat and light 75.00 900.00 TOTAL 1,089.80 .13,092.10 Less Credit for Village Office 50.00 600.06 TOTAL 1,039.80 12,492.10 At end of 5 years cost would be less $303.00 monthly 736.80 ., 8,856.10 The Mayor announced and the Trustees approved the appointments and terms of the full Board of Fire & Light Commissioners as follows: James R. Simpson - Term expires first Monday April, 1955 George R. Hanselman - " It it 11 1 1956 Orval C. French - " It " It " 1957 A.. B. Credle - It " " it It 1958 Charles I. Sayles - 11 It It it It 1959 i n F---7II J 0 73- The Trustees approved the action of the Mayor and Clerk in signing the Fire Contract with the City of Ithaca for the calendar year 1955, subject to cancellation on 30 days notice, in the amount of $14,385.96, payable in monthly installments of $1,198.83. 4. The Board examined and discussed the advantages and disadvantages of the several methods of transition to a new fiscal year or of retaining the old fiscal year as required by Chapter 809 of the laws of 1954. It was deemed desirable to retain the June date of tax collection, to select the June 1st starting date in 1955, and to finance the interim period, February 28 to May 31,.1955 by the use of the general fund surplus and /or issuance of obligations, as provided in Sec. 118(2) of the new finance law. To formalize this decision, and to direct the Clerk, Treasurer and other officers of the Village to act and proceed as required by the new finance law under their option, the following action was voted unanimously: RESOLVED, that the fiscal year of the Village commence on the 1st day of June in the year 1955' -and each year thereafter and that the period commencing on the 1st day of March, 1955 and ending on the 31st day of May 1955, be financed by the surplus in the general fund and /or issuance of serial bonds or capital notes, as authorized by subdivision 2 of section 118 of the Village Law, as added by chapter 809 of the laws of 1954, BE IT FURTHER RESOLVED, that the effective date of chapter 809 of the laws of 1954 be, and the same hereby is, advanced to the 1st day of February, 1955, and that all acts be done and all proceedings be taken which are necessary or required to finance such interim period commencing on the 1st day of March, 1955 and ending on the 31st day of May, 1955, by the issuance of obligations as aforesaid if required, and BE IT FURTHER RESOLVED, that the Village Clerk be, and he hereby is, directed to file a certified copy of this resolution in the office of the State Department of Audit and Control, at Albany, New York, pursuant to subdivision 3 of section 117 of the. Village Law, as added by chapter 809 of the laws of 1954. , The Board wished to have a tentative budget ready for presentation to the villagers at the annual residents meeting on March 14th, even though the above action would permit moving the date of filing the tentative budget with the Clerk up to March 20th. The Treasurer was prepared with a budget worksheet made up on the new schedule of account numbers so the Trustees VOTED to constitute themselves a committee -of- the -whole to make up a tentative budget for the fiscal year June 1, 1955 - May 31, 1956. They considered the receipts and expenditures for the fiscal year March 1, 1954 - February 28, 1955, as shown on the budget work sheet, and made up a tentative budget for the coming year of $85,376.55• Revenues other than real estate taxes were estimated at $10,360.00. Anticipating that the current year surplus of approximately $18,000 would be exhausted in the operation of the village for the interim March 1 - May 31, 1955 period on a tax -free basis to the property owners of the village, the Trustees calculated that a 12 mill tax rate on the $6,251,379 assessed valuation would raise $75,016.55, restor- ing the contingency fund to an estimated $6,636.55. This figure is in line with the State Auditor's recommendation of a budgeted contingency account not in excess of 10% of the general fund budget. The Trustees considered it to be ample in view of the fact that under the new finance law'tax collection starts on the first day of the fiscal year. IT WAS VOTED that the committee -of- the -whole adjourn to sit again as trustees. IT WAS VOTED that the budget as submitted by the committee -of- the -whole be. presented to the village residents for discussion at the annual meeting on March 14th. 74 5. The. Mayor reported a proposal by Charles Collins to receive village garbage at his dump for $500 a year, and upon the Trustees recommendation, it was referred to the Engineer for investigation and a report with recommendations for action at the next meeting. He announced that Bertram F. Willcox had accepted appointriient on the Zoning I Ordinance Committee. Authorization was VOTED by the Trustees for the Mayor and Clerk to sign a con- tract with the City of Ithaca providing for sewer services as requested in a resolu- tion of the January 4, 1955 meeting. The sewage contract is for the year 1955 with provision for extension for.a second year. The Mayor read a memorandum from Attorney Newman outlining Village powers to condemn property required for a village sewage plant. , The Trustees VOTED approval of the Engineer's action in working out a plan with the City Water Department for the installation, at an estimated cost of $1,000 and IIa monthly telephone line charge of $10.00, of a remote control system to govern the water level in the Sheldon Road water tank. The purpose of this is to provide improved water pressure in the Community Corners area. The Mayor has been advised by Mr. Claude L. Vulp of Renwick Heights that a num- ber of residents in that area are desirous of hooking on the proposed village sewage system. The Engineer explained that this could be done by pumping, as the elevation of the proposed plant would not permit gravity flow from the Renwick Heights area. Mayor Shirey presented a letter from Mrs. Paul L. McKeegan, 1201 Hanshaw Road (outside the village) explaining the inadequacy of the present Cayuga Heights bus route of the Ithaca Railway, Inc., which terminates at the schoolhouse corner. e She suggested a route outwardly through the Village via Triphammer Road and terminating at the Corners Community Center and returning to the city via Renshaw Road. Accordingly the Trustees VOTED permission for the Ithaca Railway, Inc. to discontinue the present route and to establish service to the Corners Community Center via Triphammer Road and return via Hanshaw Road on a one year trial basis. The Mayor read a letter from Charles Newman on behalf of the Cayuga Heights Land Corporation in which an offer was made to sell to the Village for $5,000 a tract of land west of Remington Road, which the Engineer proposes to utilize as part of the site of the village sewage treatment plant. The Trustees expressed their appreciation for this offer, instructed the Mayor to write to Mr. Newman an expression of their thanks, and VOTED to accept this offer if and when the sewage system bond issue is voted. 6. The Police Commissioner submitted his report for the month of January. He noted that the several hours daily spent by Police Patrolman Fowler at the school reduced his effective time for road patrol and other'village policing activities, and suggested that the Board consider a second police officer or a woman police guard at the school. He favored the latter, and stated the cost would be $75.00 per month, plus an equipment cost of $25.00. The'Board decided to give the matter further study at the next meeting. ' 7. The Treasurer reported a balance of $20,679.52 in the general fund account on February 1, 1955. He reported that there was NO unpaid taxes as of this date. 8. Upon receiving, the account of unpaid taxes frog the Treasurer, comparing it with the original tax roll of the Village, and finding it to be a true trans- cript thereof, the Board of Trustees, by the Mayor and Trustee Whiting, voted to 75' sign the certification in accordance with Section 126 -b of the Village Law. 9. Reporting on the tree contract work being done by Pond and Moyer, the Engineer ' reported the work well along and that he had instructed Pond-to remove dangerous tree limbs of private trees overhanging village streets and sidewalks as•part,of this current job. He stated that Prof. Guise suggested an item of $2,000 in the next budget for continued work on old trees and also to provide some funds for planting of new village trees in selected areas. The Engineer briefed the Trustees, with the aid of a map, on the proposed loca- tion of new sewage lines and a treatment plant. The tract previously mentioned as offered by the Cayuga Heights Land Corporation extends about 1,000 feet along Rem- ington Road and westerly about 350 feet, and although more than adequate, will serve to isolate the proposed plant from future encroachment. He also proposes that the Village acquire a triangular plot west•of the above mentioned plot from Maurice C. Avery and a third plot from Leonard B. Liberman to complete the acreage he deems desirable for a plant and access roads. Upon the Engineer's request IT WAS VOTED to authorize the Engineer to make preliminary applications to the State Health Department and to the State Land Board in connection with the sewage. disposal plant and outfall into Cayuga Lake. 10. There was no report from the Clerk. 11. For a nominating committee in connection with the annual village election of officers, the Mayor made the following appointments: Dr. R. C. Farrow, Chairman Prof. Cedric H. Guise Mrs. Knight Biggerstaff Alternates: General Ralph Hospital Prof. Whiton Powell 12. IT WAS VOTED RESOLVED: That according to the provisions of Section 52 of the Village Law of the State of New York a village election will be held on March 15. 1955 at the schoolhouse in the Village of Cayuga Heights, the polls to be open between four and eight P.M. at which time one Trustee will be elected for a term of one year in place of Trustee Whiting, and three Trustees each for terms of two ,years, in place of Trustees Atwood, Marcham and Reid, to fill the vacancies caused by the expiring terms of all four aforesaid Trustees on the first Monday in April, 1955. 13. The Mayor appointed the following as inspectors of election: Mr. Frederick B. Bryant, Chairman Mrs. Edith E. Schoel Mrs. Virginia Briggs Mrs. Evelyn Whiting 14. The Trustees set the date of March 14, 1955 at 8 P.M. at the Schoolhouse for the annual meeting of the residents of the Village to make nominations for Trustees, to consider the tentative budget for 1955 -56, hear reports of the officers of the Village and such other business as may properly come before the meeting. 15. Action on a resolution to publish the annual financial statement was tabled until the May meeting. (Section 102 V.L. was repealed by the new finance law -- the requirements for Treasurer's annual report now covered by V.L. Sec., 81 which requires an annual financial statement from the Treasurer within 30 days after the end of the fiscal year, and a public notice thereof by the Trustees within 10 days thereafter.) 76' 16. Paul Bradford was appointed auditor of the village records for the fiscal year March 1, 1954 to May 31, 1955. 17. Action on a resolution to transfer appropriations to take care of over- drafts as required by V.L. Sec. 101 -b, also repealed by the new finance law, and now covered by V.L. Sec 126(4) was tabled until the May meeting. 18. The next regular meeting of the.Village.Board was set for.Monday, March 14, 1955 at 7 P.M. at the Schoolhouse. 19. Adjourned at 12:14 A.M. (February 2, 1955) W. S. Randel Clerk 0