HomeMy WebLinkAboutReg Mtg. Minutes 1/13/1956128
Minutes of a Regular Meeting of the Village Board held at 7:30 P.M. January 13,
1956 at the Village Office.
PRESENT:. Mayor Henry J.Shirey; Trustees N: A.Christensen, F. 0. Mareham,
T. F. Sharp, James R. Simpson, H. H. Williams and T. P. Wright. ALSO PRESENT:
Engineer Carl Crandall, Treasurer F. M. Upchurch and Fire Commissioner C. I.
Sayles.
NOTE: Sewer Project Bids were received, opened and publicly read by the
Village Engineer and Clerk at 11:00 A. M., January 13, 1956, at the Village Office.
There were eight bidders on the sewers and four on the treatment plant. Bids were
immediately referred to the engineer for tabulation.
1. Trustees approved the minutes of December 13th as written on the basis of
having received them previously in mimeographed form.
2. Bills were approved for payment as per attached Schedule 9, 93 and 6F.
(Two bills, 1 wasSayles on the Fire Alarm charged to Capital Fund
Fire Department and the other a telephone bill).
3. The Mayor read a letter from John Marcham, City Editor of the Ithaca
Journal on the subject of press relations. It is Mr. Marcham's impression
that misunderstandings and posaibly' inaccurate reporting of village news
which has been brought to his attention rather vigorously, could be helped
greatly by the preparation of press releases of the Village Board Meetings.
Upon discussion the Clerk was authorized to prepare official releases for the
press and radio for each meeting of the Village Board.
The Mayor appointed the full Board of Trustees as a Committee of the
Whole for the preparation of the budget for the fiscal year 1956-57.
The Mayor presented and obtained the approval of the Trustees.on the
following residents to be inspectors of election at the next annual election,
March 20, 1956: Robert-Gran %, Chairman, Mrs. George Hanselman, Mrs. Edgar '
Whiting and Mrs- -Fth?1 Thomas.'_,
4. Treasurer presented his report showing balances as of December 31. 1955 as
follows:
General Fund $ 45,213.71
Capital Fund - Fire Department 1,150.92
Capital Fund - Sewer 2,562.40
The Treasurer's report was approved and ordered filed.
5. The Treasurer duly returned the 1955 Tax Warrant, Tax Roll and submitted
an account of the uncollected taxes, interest and other charges as required by
Village Law Section 111(1) and 114(2).
6. The Treasurer filed the returned Tax Roll with the Clerk as required by
Village Law Section 114(4)..
Trustees certified as to the list of unpaid taxes as presented by the
certification of the Treasurer herewith attached.
Trustees returned the account of unpaid taxes to the Treasurer for
collection as required by Village Law Section 114(3).
129
As required by Village Law Sections 115 and 116,
IT WAS VOTED RESOLVED; WHEREAS at a regular meeting of the Board of Trustees of the
Village of Cayuga Heights held on December 13, 1955 at the Village Office, the
® Treasurer of said Village was directed to return his warrant and tax roll and an account
of the taxes, assessments and charges remaining due, containing a description of the
land upon which said taxes were unpaid as the same were placed upon the tax list,
together with the amount of the taxes, assessments or charges so assessed and the
interest thereon, together with a sworn statement that the taxes, assessments and
charges mentioned* in such account remain unpaid, and that after diligent efforts he
has been unable to collect the 'same and
WHEREAS at a regular meeting of the Village Board held at the Village Office on the
13th day of January 1956, the Treasurer did comply with the aforesaid directions, his
said statement being attached hereto showing a balance unpaid of $691.37•
NOW THEREFORE BE IT RESOLVED that the Board of Trustees of the Village of Cayuga
Heights do credit the Treasurer with the amount of $691.37,according to the provisions
of Section 114 of the Village Law.
As required by Village Law Sections 315 and 116,
IT WAS VOTED RESOLVED that theproperties on which the following taxes and assessments
are unpaid be advertised for sale on February 16, 23 and March 1st, 1956, and if still
-unpaid their sale be authorized on March 15, 1956 at 5 :30 P,M. at the steps of the
Village Office at the Community Corners, 903 Hanshaw Road according to the provisions
of Section 116 of the Village Law of the State of New York.
1) John T. and Geraldine Furey, 122 Texas Lane, East side of road.
Bounded on the north by Lane, east by Schoenfeld, south by Fay,
west by Texas Lane.
1955 Property Tax $114.00
Interest Penalty 9.69
' Total $123.69
2) John and Marcia Guthrie, 725 Hansbaw Road, South side of road.
Bounded on the north by Hanshaw Road, east by Forest Drive, south
by Leiby, west by Dickerman.
1955 Property Tax $108.00
Interest Penalty 9.18
Total $117.18
3) John Paul and Mary Louise Leagans, 508 Hanshaw Road. North side of road.
Bounded on the north by Wright, east by Hanshaw Road, south by Willcox -
Cocconi, west by Fletcher.
1955 Property Tax $129.60
Interest Penalty 11.02
Total $140.62
4) Rowland W. and Pauline Leiby, Comstock Road. North side of road.
Bounded on the north by Guthrie, east by Forest Drive, south by
Comstock Road, west by Stewart.
1955 Property Tax $ 10.80
Interest Penalty .92
Total $ 11.72
130
5) Enos A. and Elizabeth Pyle, 625 Highland Road., East side of road.
Bounded on the north by Cocconi - Willcox, east by Olum- Hanshaw Road,
south by Sack -Olum, west by HighlandRoad.
1955 Property Tax $171.60
Interest Penalty 14.59
Total $186.19
6) Lawrence Scott, 830 HanshawRoad, North side of road.
Bounded on the north by Texas Lane Tr., Hill Greenwood, east by
Rogers, south by Hanshaw Road, west by North Triphammer Road.
1955 Property Tax $103.20
Interest Penalty 8.77
Total $111.97
7. Using 8,000 yards of rock on the sewers and 400 ��� s on the plant as
basis of comparison, the Engineer presented a tabulation of the sewer exten-
sion and treatment plant bids opened earlier'in the day. The apparent low
bidders were A. Plotzker on the sewers and Wil]fam E.Bouley on the treatment
plant. The sum of the two low bids amounts to $634.865. The Engineer estimated
that land acquisition, inspection, engineering, and legal would bring the total
cost of the entire project to $700,000 or $50,000 less than the top limit set
on the bond resolutions passed by the Trustees on December 28, 1955•
The Engineer will furnish a complete tabulation of all bids which will be
distributed by the Clerk to the bidders and other interested parties.
The Clerk was authr�)ized to return the certified chedks of all but the
two low bidders.
Trustees considered the matter of handling the publicity and the informal
vote on the project, and came to the conclusion that a suitable brochure should
be prepared and mailed out with ballots to be followed shortly thereafter by
a public meeting. The time table was set up as follows:
Trustees to meet Friday, January 20th to consider final draft of the
brochure, brochure to be mailed with ballots as soon thereafter as possible.
Public meeting to be held in the School house auditorium on Tuesday,
February 7th at 8 P.M.
Votes to be in by noon Thuraday, February 9th for tabulation that after-
noon.
Scheduled meeting of the Trustees 7:30 P.M. February 9th to consider
results of the ballot and if favorable provide for the authorizations required for ad-
fancement of the project.
8. The Clerk reported that he had prepared informally, debt limit statements
for the Bonding Attorneys and the State Department of Audit and Control prior
to the opening of the bids. He was instructed to supplement this with an
additional letter giving the status as of the present time with the bid
figures on hand and a new estimated total cost of the project of $700,000 and
to ask the opinion of the Bonding Attorneys and the State Department of Audit
andControl as to the regularity of the proposed procedure for financing.
131'
9• Fire Commissioner reported continued slow progress on theFire Station and
Office Building construction but felt that they will be able to get the truck in
about the 25th of January.
Matter of purchase of stove, refrigerator, tables and some other equipment
brought up by theFire Commissioner was referred back to him with the request
that he prepare a list together with estimated cost of the equipment that they
wish to purchase and present it to the Trustees at the next meeting.
10. Police Commissioner presented his report for the month of December which was
duly noted and ordered filed.
11. Date set for the next regular meeting February 9, 1956 at 7:30 P.M.-
12: Adjourned at 9 :47 P.M..
W. S. Randel
Clerk '
Minutes of a Special Meeting of the Village Board held at 7:30 P.M. January'20, 1956
at the Village Office.
PRESENT: Mayor Henry J. Shirey; Trustees N. A.Christensen, F. G. Marcham, T. F.
Sharp, James R. Simpson,.H. H. Williams. ALSO PRESENT: Engineer, Carl Crandall;
Treasurer Upchurch and Attorney Chalres H. Newman.
1. Bills were approved for payment as shown on Schedule 9 and 9S attached.
2. Trustees voted approval of the hiring of Mrs. June Ahmann as part -time typist
at $1.50 per hour for casual work as required by the work -load in the office.
3• Clerk read letters from local banks regarding the reputation of the low bidders
on the Sewer Project, A. Plotzker and William Boaey, In both cases satisfactory recom-
remdations were received.
4. On a request by Trustee Sharp that certain trees be removed west of Remington
Road on the land which the Village proposes to acquire for the Sewage Treatment Plant,
and which interfere with the lake view from the Sharp property, the matter was referred
to theEngineer for his recommendations ata later date.
5. IT WAS VOTED to authorize the Treasurer to make necessary application with
the StateComptroller for exclusion from the debt limit for 75% of the costs of the Treatment
Plant as provided in Section 123 of the Local Finance law.
IT WAS VOTED to have Attorney Newman and either the Village Treasurer or Clerk go to
Albany to confer with the StateComptroller's office on the exclusion application, and to
pay the expenses of the Attorney and the Treasurer or Clerk incidental thereto.
"6. Trustees considered the initial draft of the Brochure to be sent to theVillage
residents on the Hewer Project and arrived at an agreed final draft.
TRUSTEES VOTED approval of;
1) Final draft as revised
2) Printing of 1,000 copies of the Brochure, 2,000 copies of the ballot and
1,000 return envelopes.
L_l
:s<•
State of New York
County of Tompkins .
Frederic'M. Upchurch, being duly sworn, deposes and says that he
is Treasurer and Collector of the Village of Cayuga Heights. He
herewith returns to the Trustees of said Village.the 1955 Tax
Warrants and the 1955 Tax Rolls with a list and description of the
properties against which accounts owing to the Village remain
unpaid as,of January 13,1956, with interest penalties computed
to February 29,1956• He further affirms that he has made repeated
and diligent efforts without success, to collect the same.
Sworn to before me this /1 th day of January, 1956.
OAF
L.A Notary Pui
r 1
THAT TRACT OR PARCEL of land situated in the Village of Cayuga Heights
and known and described as follows:
John T. and Geraldine Furey, 122 Texas Lane. Easat side of road. Bounded
on the north by Lane, east by Schoenfeld, south by Fay, west by Texas Lane.
1955 Property Tax $114.00 ,
Interest Penalty 9.69
Total 123.69
John and Marcia Guthrie, 725 Hanshaw Road. South side of road. Bounded on
the north by Hanshaw Road, east by Forest Drive, south by Leiby, west by
Dickerman. r
1955 Property Tax $108.00
Interest Penalty 9.18 '
Total 117.1
John Paul and Mary Louise Leahans, 508 Hanshaw Road. North side of road.
Bounded on the north by Wright, east by Hanshaw Road, south by Willcox - Cocconi,
west by Fletcher.
1955 Property Tax $129.60•
Interest Penalty 11.02•
1 0. 2.
Rowland W. and Pauline Leiby, Comstock Road. North side of road. Bounded
on the north by Guthrie, east by Forest Drive, south by Comstock Road, west
by Stewart.
1955 Property Tax $10.80
Interest Penalty .92'
11.72
Enos A. and Elizabeth Pyle, 625 Highland Road. East side of road. Bounded bn
the north,, Cocconi- Willcox, east by Blum- Hanshaw Road, sauth by Sack -Olum,
west by Highland Road.
1955 Property Tax $171.60
Interest Penalty 14.59
i .19
Lawrence Scott, 830 Hanshaw Road. North side of road. Bounded on the north
by Texas Lane Tr, HillGreenwood, east by Rogers, south by Hanshaw Road, west by North
hammer Road.
1955 Property Tax $103,20
Interest Penalty 81.77%
111.97