Loading...
HomeMy WebLinkAboutAnnual Mtg. Minutes 3/19/1956Also that he had applied to the Gas & Electric for their consent to build the disposal plant tank closer than 20 feet•from their, right of way. 4. Treasurer reported that all 1955 taxes had been paid and that advertising of tax sale had been stopped. 5. Clerk reported on work with the StateComptrollort's Office in connection with the debt exclusion application, that agreement on figures which gave the Village a very narrow margin were agreed upon and that it was anticipated that the exclusion order would be received shortly. Also that executed agreement and performance bond had been received from the treatment plant low bLdder, William E. Bouley & Company. -Adjourned at 11 P.M. W. S.Randel Clerk Miriutes of the Annual Meeting of the Village Residents held on Monday, March 19, 1956 at 8:00 P.M. in the Schoolhouse Auditorium. 1. Mayor Henry J. Shirey was elected Chairman of the meeting and he appointed Clerk Randal, Sedretary: 2. The Mayor reported on the greatly increased activities of the general govern- ment of the Village required by the several votes of the residents to go• ahead with the Fire Department and enlarged Sewer System and Sewage Treatment Plant. Noting that he was retiring from office, the Mayor thanked the residents of the Village for their interest in 'the affairs of the Village and their cooperation with him during his tenure of office. 3. The Treasurer submitted a report covering the expenditures of the General Fund, Capital Fund - Sewer, and Capital Fund - Fire Department for the 9 months of the current fiscal year, copy of which is made a part of the minutes of this meeting. 4. The Village Engineer reported about 35 building permits were issued during the year. Three requests for building permits failing to meet the zoning requirements were carried to the Zoning Board of Appeals and subsequently approved as modified by the order of the Zoning Board of Appeals, Condition of the Village roads and the state roads within the Village have deteriorated more than usual due to the severity of the winter and will receive attention during the spring and summer road repairing program. The tree item in the budget has been expanded to include planting of street trees as well as the usual work on trimming and cutting out of dead trees. This program has generally met with the approval of the Village residents and will be continued. The Enginoer reported in some detail on the ramifications of the sewer project including required permits from various state agencies, acquisition of rights of way, steps in acquiring private lands and the current condemnation proceedings against Liberman. The other phases of the sewer project such as the publicity for the Village residents in the form of the brochure, the informal voting, the advertising for bids and preliminaries on the awards of contracts have been reported in considerabledata11 pre- viously to the residents. ' 5. The Police Commissioner reported on the activities of the Police Department for the period 311155 to 2/29/56. The details of the 153 complaints and 78 arrests are contained in the report which was ordered filed. I VILLAGE OF CAYUGA HEIGHTS March 19. 1956 Report of Treasurer TO: Residents of Village GENERAL FUND Budget Actual Receipts 6/1/55 - 5131156 6/1155- 2/29/56 Propert7 Taxes Other Receipts Total Expenditures $ 75,016.55 10,360,00 $ 85,376.55 Administration 8,990.00 Village Hall 850.00 Fire Department 19,000.00 Police Department 6,210.00 Street Maintenance 25,200.00 Street Lighting 5,500.00 Snow Removal, ShhdesTrees -& Sanitary Sewers 4,400.00 Refuse Disposal 7,750,00 iLiscellaneous 530.00 General Contingencies 6.946.55 1 $ 85,376.55 SEWER DEPARTMENT Expenditures in total to 2/29/56 Financed from: State Aid 129414.0+ Sewer Capital Res.Fund 7,112.84 Bond Anticipation Notes 61.72,5.00 -BANK BALANCE FIRE DEPARTMENT Expenditures in total to 2/29/56 Financed from: Bond Issue (Fire Truck) 15,000.00 Bond Anticipation Notes 48,000.00 From GeneralFund 649.99 BP.NK B..LANCE $ 75.016.55 9,838.79 $ 84,855434 5,637.80 773.94 9,435.69 4,679.40 11,788.47 3,613.84 2,012.50 6,071,61 321.51 109.83 $ 44,444.59 Balance 3/1 - 5/31/56 -0- 521.21 $ 521.21 3,352.20 76.06 9,564.31 1,530.60 13,411,53 1,886.16 2,387.50 1,678.39 208.49 6.836.72 $ 40,931.96 $ 15,896.12 5, 10,355.76 $ 59.621.66 $ 4,628.33 145* 6. The Police Justice reported for the same period noted that he had handled 81 cases with 48 convictions for speeding, 12 for other moving violations and 15 parking convictions. A total of $727.50 in fines has been collected. His report was ordered ® filed with the Clerk. 7. Fire Commissioner Charles I.Sayles reporting on the activities of the Fire Department noted that 404 days had elapsed since the auth$oization to go ahead with the Fire Department project. In that time the truck equipment had been purchased at a cost of $15.649.99 against a total allotment of $16,000. On the Fire Station and Office Building a project for which $60,000 was allotted in the fall of 1955, construction was approximately 90% complete and $59,545.64 had been spent or appropriated for the project. The Department has been approved by the New York Fire Rating Organization and is.spartici- pating in the County Mutual Aid Program. There are about 75 members in the Department of whom about 25 have completed the basic fire training course and lesser number the Inter- mediate and Advanced Courses. 8. The Treasurer presented the tentative budget, which anticipated a General Fund appropriation of $95,000, estimated revenue other than taxes $11,306.86, appropriated cash surplus of $21,508.38 leaving a balance to be raised by real estate taxes levied of $62,184.76. This will be realized by .009 tax rate on the total assessments of $6,909,418. Minutes of the Regular Meeting of the Village Board held on Monday, March 19, 1956 at 7:00 P.M. in the Library room of the Schoolhouse. PRESENT: Mayor Henry J. Shirey; Trustees F. G. Marcham, T. F.Sharp, James R. Simpson, and H. H. Williams; Engineer Crandall, Treasurer Upchurch, PoliceCommissioner George and Fire Commissioner Sayles. 1. Approval of minutes of meetings February 9 and 21 were deferred upon the request of the Clerk since they had not been written up in final form suitable for reading to the meeting. 2. The following bills were approved for payment; See Schedule No. 11. 3. The Mayor read a letter fromDr. Broad, Tompkins County Department of Health, 9. The report of the Nominating Commiteee, W. C. Geer, Chairman, was presented by member General Ralph Hospital. He presented the following slate of candidates; For Mayor Frederick G.Marcham for a term of two years. For Trustees (Each for a term of two years) for re-election- Theo F. Sharp James R. Simpson ® and for election for a first term, Mrs. Louise Catherwood 10. Nominations were duly seconded by James F. O'Connor, Upon call of the Chair- man there being no nominations from-the floor, nominations were declared closed and the Clerk was instructed to prepare a ballot for the elections on the following day. 11. Chairman reminded the residents of the date, time and place of the elections for officers. 12. There being no further business the meeting was duly dj :O1 P.M. Clerk Minutes of the Regular Meeting of the Village Board held on Monday, March 19, 1956 at 7:00 P.M. in the Library room of the Schoolhouse. PRESENT: Mayor Henry J. Shirey; Trustees F. G. Marcham, T. F.Sharp, James R. Simpson, and H. H. Williams; Engineer Crandall, Treasurer Upchurch, PoliceCommissioner George and Fire Commissioner Sayles. 1. Approval of minutes of meetings February 9 and 21 were deferred upon the request of the Clerk since they had not been written up in final form suitable for reading to the meeting. 2. The following bills were approved for payment; See Schedule No. 11. 3. The Mayor read a letter fromDr. Broad, Tompkins County Department of Health,