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,