Loading...
HomeMy WebLinkAboutReg Mtg. Minutes 6/14/1955MINUTES of a Regular Meeting of the Village Board held on June 149 1955 at 7 :30 P. M. at the Village Office. PRESENT: Mayor Henry J. Shirey; Trustees, F. G. Marcham, T. F. Sharp, J' R. Simpson, H. H. Williams, and T. P. Wright; Engineer Carl Crandall; Police Com. Lowell Oeorge; Fire Com. George Hanselman, and Treasurer R. E. Oliver. Treasurer Oliver acted as Secretary of the meeting in the absence of Clerk Randel. A. Fire Commissioner George Hanselman presented revised plans for the Village Fire and Office Building, stating that these plans had been approved by the Board of Fire Commissioners and requesting similar approval by the'Trustees. Following con- sideration IT WAS VOTED RESOLVED that the revised building plans be approved. The Board of Fire Commissioners felt early action on building of the Fire Hall and Office advisable to (1) provide adequate housing for equipment and personnel and (2) to take advantage of savings in rent and expenses as quickly as possible. Concurring in this, IT WAS VOTED RESOLVED that the Mayor appoint a committee to confer with Attorney Charles Newman on proper legal procedure for bond issue and bids on construction for the Fire Hall and Office. Further, IT WAS VOTED RESOLVED that immediately upon completion of final plans, specifications and estimates of costs, a bond issue to cover construction of the Fire Hall and Office be presented to the Village residents for a vote. ® It was hoped that the vote and contract could be let by July 15, 1955. The Mayor appointed Trustee Simpson, Chairman, and Trustees Christensen and Williams as the committee to confer with Attorney Newman. A copy of a letter from the Board. of Fire Commissioners to Mayor Shirey and the Board of Trustees is included in the minutes. 1. The minutes of the meetings of May 10 and 24, previously furnished the Trustees in mimeographed form, were approved without reading. 2. The following bills were approved for payment: See new voucher form signed by the Mayor. Note -- The Clerk's copy of this voucher form will hereafter be filed with the official minutes of the Village and constitute the Clerk's record of bills approved for payment. . 3. The Mayor reported that the City of Ithaca had acknowledged a letter from the Village cancelling the fire contract as of midnight June 30, 1955. 4. The Board of Fire Commissioners presented three Resolutions which they had approved, namel,v -- I - Resolution establishing the Cayuga Heights Fire Department, etc. II - .Resolution activating the Cayuga Heights Fire Department as of 12:01 A.M. E. D. S. T., July 1, 1955 III - Resolution approving incorporation of the Cayuga Heights Fire Company. (These Resolutions are incorporated in full in the Clerk's minutes.) .too By actions, the Trustees VOTED approval of that portion of Resolution No. I requiring affirmation by the Trustees. i VOTED to accept the appointment as members of the Fire Department the list named in Resolution No. I. VOTED approval of the activation of the Fire Department as outlined in Resolution No. II. VOTED approval of a $45.00 appropriation for filing costs in connection with the incorporation of the Fire Company as outlined in Resolution No, III. VOTED approval of a $30.00 payment to Francis J. Quinlan for special driver training in handling the fire truck. Requested the Clerk to write a letter of appreciation to Howard Fernow for work done in forming and incorporation of the Fire Company. 5. Engineer Crandall reported that the sewer plans were coming along quite well and that Professor Gifft and County Sanitary Engineer Liguori had made a trip to Albany to confer with State officials on the sewer project. 6. The Treasurer's report noted balances on June 1, 1955 as follows: General Fund $916.81 Cap. Res. Street Improve,. 796.55 Cap. Res. Water & Sewer 7,133.50 The report was approved and ordered filed by the Trustees. In order to properly handle disbursements for the account of the sewer project, the Trustees VOTED to set up a new account -- "Capital Fund - Sewer" in the form of a check- ing account at the Tompkins County Trust Company, Ithaca, New York, and to transfer from the First National Bank Savings Account - "Capital Reserve - Water and Sewer ", to the new account the sum of $1,485.60. This sum represents the difference between $3,000., agreed upon by the Village with the State as the Village share of funds to be made available for sewer project plans, and the $1,514.40 already spent for this project. 7. The resignation of Treasurer Oliver was noted by the Mayor, said resignation to take effect on or about July 1 to 15, 1933. M'. Oliver has accepted a position in Baldwinsville and thus leaving his present residence. Mr. Oliver's resignation was accepted with regret by the Mayor who, on behalf of the Board members, expressed their appreciation for doing an excellent job, not only on routine Treasurerta works but particularly on the great amount of detail in changing over to the now fiscal year and finance law, Mr. James Matthews, representing Cornell University, advised the Village of the purchase of Lot D. adjoining both the Day residence on Higbgate Road and the Savage Farm. Mr. Matthews indicated that this plot would be used as an extension of the Savage Farm, presumably for educational purposes. The Clerk was asked to acknowledge and note that an affidavit was required for consideration of exemption by the Assessors. ' A request from Mrs. Dorothy Waage for a refund of,$33.25 on 1953 taxes by reason of improper assessment was considered and ACTION taken denying her request. 7. The Clerk is in receipt of a communication from the County Ebard of Super- visors, stating that by Resolution on May 99 1955 the County Board of Supervisors, on recommendation of the County Supt. of Hig1mys and subject to approval of the ®Supt. of Publio.Works, voted to remove from the County Road•Syetem that portion of North Triphammer Road (County Road-#L22) from State Highway #606 northerly, for 0.6 miles to the north boundary of the Town of Ithaca. 8. The Police Commissioner reported on police activities for May, noting 10 complaints and 9 traffic arrests. The report was ordered filed. 9. IT WAS VOTED to have the Treasurer publish the annual financial, statement. 10. Date set for the next regular meeting -- September 13, 1953. 11. Adjourned at 10:30 P. M. (Minutes written from notes of acting Clerk . E. Oliver) W. S. Handel Clerk t 1 lof