Loading...
HomeMy WebLinkAboutAnnual Mtg. Minutes 4/2/1956Schedule of Salaries & Wages - Capital Fund -Sewer 1956 -57 Village Engineer - In addition to above 5,000.00 50000.00 Inspector 2 4,800.Oo 9,600.00 Extra part -time engineering 2;000.00 ' Extra part -time legal services 1,500.00 Village Clerk - In addition to above 750.00 750.00 Village Treasurer - '! it it 750.00 750.00 $ 19,600.ao Acting as Trustees, moved by Trustee Williams, seconded by Trustee Simpson IT WAS VOTED UNANIMOUSLY, to recommend the amended tentative budget, as presented by the Treasurer to the Board and to the Villagers at.the Resident's meeting of this date, to the new Board for adoption: 11. Time for the Public Hearing on the Budget was set for Monday, April 2nd, 1956 at 7:00.P:M. at the Village Office. (per VL Sec.109). 12. Adjourned at 10:20 P.M. W. S. Randel Clerk Minutes of the Annual Organization Meeting of the Village Board held on April 2nd, 1956 at 8:00 P.M. at the Village.Office, 909 Hanshaw•Road, Ithaca, N.Y. ' PRESENT: Mayor Frederick G. Msrcham; Trustees, Mrs. Louise M.Catherwood, T. F. Sharp, J. R. Simpson and H.. H. Williams; Police Commissioner, Lowell T. George and Attorney Charles Newman. NOTE: Public Hearing on the Budget was held at 7:00 P.M. Clerk reported that hearing had been duly advertised as required by Village Law. No residents appeared at the Public Hearing and there were no recommendations from the assembled Village Officials regarding any changes in the Amended Tentative Budget as presented at the Hearing. (A) Village Attorney Charles H. Newman reported on the condemnation proceed- ings on the Liberman property held before Judge Norman Stagg. The trial lasted from March 26th until March 29th. During that period testimony was obtained from Village Engineer, Carl Crandall, Consulting Engineer, Professor H. M. Gifft, County Health Officer Dr. Broad and Clerk Randel. All motions by Attorney Dahman representing Mr. Liberman £or dismissal of the case were denied by the Judge. The Court found that the Village had sus- tained its case in regard to need for the sewage treatment plant, need for the specific location and that the public interest regiii -ed that there be no further delay in the Village acquiring the necessary rights to land and rights of way. The Judge advised Attorney Newman that he would entertain an application for, immed- iate temporary occupancy of the land and would proceed to appoint a. commission of ' appraisers to fix the value of the land and rights of way, the only undertermined factor in the case. 49 Attorney Newman reported that Mr. Liberman had offered to compromise the case for $30,000. Upon discussion by'the Board, it was VOTED to reject the offer of the $30,000 compromise. I In order to give Attorney Newman authority on the findings of.the.court; it was VOTED that application be made by Attorney.Newman under'Section 24'of,.the'Condemna- tion Law, for temporary possession and that he .secure the necessary court order "awarding.temporary possession to the plaintiff" to permit the Village•to go ahead with the sewage treatment plant construction project. . On the matter of further need for Attorney.Armand Adams who,prosecuted this case with Attorney Newman the Board left it to the discretion of Mr. .Newman to call on Mr. Adams as needed.' 1. Minutes of the meeting of February 21st, 1956, previously. furnished the Trustees in mimeographed form were approved without reading. Minutes of February 9th and March.19th were .held -for a full reading at a subsequent meeting.'. 2. The following bills were approved. See Schedule #11, 11S and 8F. 3. Before proceeding with the Mayor's report, the Clerk was requested to report upon the election'of March 20th. The Clerk reported that nominations were duly made at the Residentst Meeting of March 19th. For the office of Mayor - Frederick G. Marcham, and for trustees each f0th, or 2 years, Louise M. Catherwood, Theo F. Sharp and James R. Simpson. The election was held upon due notice as required by Village.Law on'March 1956 and the inspectors of election submitted the following report: For Mayor Frederick G.Plarcham 88 votes For Trustees James R. Simpson 87 votes' Theo-F. Sharp 83 votes Louise M.Catherwood• 82 votes Warren Ranney 1 vote The Clerk also reported that Oaths of Office and Affidavits of Eligibility have been filed by all elected officers. The Clerk also reported that he had received the resignation of.Frederick G. Marcham as Trustee, and declared that a vacancy in the office of Trustee existed to be filled for the period April 2, 1956 to April 1, 1957. Assuming the office and chair as Mayor, Mr. Marcham-stated that the vacancy in the office of Trustee would be filled by.election by the Hoard of Trustees. He stated that the Nominating Committee had strongly recommended -Mr. James F. OlConnor, 112 The Parkway for the office. Acting thereupon it was moved by Trustee Simpson, seconded.by Trustee Williams that Mr. James F. O'©onnor be nominated for the office of .trustee to .fill the vacancy created by the resignation of Trustee Marcham for the period April 2, 1956 to April 1st, 1957• There being no further nominations the nominations were declared closed and the Clerk was instructed to cast one ballot for Mr. O'Connor there being but one nominee and he so did. The Mayor'therefore declared the election of Mr. O'Connor to the office of. trustee for the above mentioned term. 4. In the absence of Treasurer Upchurch, the Clerk presented his report for the month of March, which showed General Fund Bank Balance of $ 35,081.66 Capital Fund - Fire Dept. Balance .783.36 Capital Fund - Sewer Bank Balance 10,081.20 , Treasurer's Report was ordered filed. ' 5. Absent, due to illness, there was no report from the Engineer. 6. 'The Police Commissioner submitted his report for the month of March, noting 17 complaints received, 6 arrests and 15 warnings issued. His report was ordered filed. 7. Reporting for the Fire Commissioners, Trustee Simpson noted that Francis J. Quinlan had moved into the Fire Hall apartment and that two student bunkers were occupying the bunkers' room. Trustee Sharp reported that he had discussed landscaping of the lot around the new building with Professor Charles Cares. He was reluctant to assign the project to a student group because of possible objections by private landscape architects, but stated that he would be glad-to dosomething on his own for the Village. The Trustees requested that Mr. Sharp continue his contacts with Professor Cares or possibly others who might be interested in submitting ideas to the Village for landscaping of.the property. 8. The Clerk noted that the purchase of a new dump truck authorized in the 56 -57 budget required advertising for bids. Therefore it was VOTED to authorize the Clerk to advertise for bids on a dump truck according to specifications approved by the'Village Engineer. , 9. The Clerk previously reported on the results of the election as submitted to him by the Inspectors of Election and it was VOTED to accept their report. 10. The Mayor appointed Trustee Theo F. Sharp to the Office of Acting Mayor for the official year April 2, 1956 - April 1, 1957• 11. The following appointments with salary schedules as noted were individually, each unanimously VOTED'by the Trustees: (A) Carl Crandall as Village Engineer for one official year (4/2/56 to 4/1/57). at an annual salary rate of $2100 payable monthly until May 31st, 1956 and at an annual salary rate of $7100 payable monthly thereafter until the expiration of his term. (B) Carl Crandall as Zoning Officer for one official year (4/2/56.to 4/1/57), (C) Lowell T. George as Police Commissioner for one official year (4/2/56 to 4/1/57), at an annual salary rate of $150 payable monthly. (D) George R. Hanselman as Fire Commissioner for five official years (4/2/56- 4/l/61). (E) William J. Foster, Jr. and Harold H. Williams each as embers of the Zoning Board of Anneals, Bach for three official years (4/2/56 - 4/1/50,. (F) Frederic M. Upchurch as Treasurer and, Collector for twddd official years (4/2/56 - 4/1/58), at an annual salary rate of $1500 payable monthly until May 31st,'' ' 1956 and at an annual salary rate of $2250 payable monthly until May 31st,1957. (Salary rate for remainder of official term to be determined upon adoption of 1957- 58' budget. 1.51. (G) Wilbur S. Handel as Clerk for two official years (4/2/56- 4/1/58) at an annual salary rate of $1500 payable monthly until May 31,1956 and at an annual rate of $2250 payable monthly until May 31st, 1 (Salary rate for remainder of official term to be determined upon adoption of the 1957-58 budget). 12. The•Trustees considered and unanimously VOTED the following resolutions: (A) That the First National Bank and the Tompkins County Trust Company both of Ithaca, New York, be designated as official depositaries for village funds (B) That.the Clerk be authorized to notify the official banks.of the follow- ing names to.be honored on checks for the 1956 -57 year: Frederick G.Marcham - Mayor, or Theo F. Sharp - Acting Mayor Wilbur S. Randel - Clerk Frederic M. Upchurch - Treasurer three signatures required. (C) That the Treasurer-be bonded in the amount of $45,000 for the period:''.:. - March 31; 1956 -March 31, 1957. ' / (D) That the-Clerk be bonded in the amount of $1,000. (Present bond exl4res'.,_ 9/1/55) i %. -.. ;.. (E) That the Ithaca Journal be designated the official newspaper for the official year 1956 -57. (F) That the Board of Trustees constitute itself and act as a Board of Assessors for the,official year 1956 -57- (G) That the-Board of Trustees constitute itself and act as a Board of Health, for the official year 1955- 57,•and that Mayor-Frederick G.•Marcham be designated as President and Clerk Wilbur S. Randel'.as Secretary. 13. The Clerk reported that no residents appeared at the Public Hearing on the budget and that no recommendations for change in the amended tentative budget were ,submitted by any of the pillage officials during that hearing. 14. • IT WAS VOTED RESOLVED, That the Budget and appended salary and wage schedules as incorporated in the minutes of this meeting be and hereby is adopted. 15. IT WAS VOTED RESOLVED, That the amount of $621184.76 be and hereby is levied upon the taxable property of the village for the fiscal year-6/1/50'-5/31/57. 16. IT WAS VOTED' RESOLVED, That the Clerk is hereby authorized and directed to extend and carry out upon the assessment roll the amount to be levied against each parcel of real property shown thereon, according to the total levy of $62,184.76 previously authorized. • 17. IT I- MS.VOTED RESOLVED, That the regular meetings of•the.Village Board be held on the second Tuesday of the month, unless otherwise determined at the previous regular meeting. 18. Tim det for the next regular meeting - Tuesday, May. 8, 1956. 19.1 Adjourned at 9 :02,P.M. W. S. Randel . Clerk