Loading...
HomeMy WebLinkAboutSpec Mtg. Minutes 2/21/1956 (2)14 l' 9. There was no report from the Fire Commissioner: 10. IT WAS VOTED RESOLVED, that the Trustees go into a committee of the whole to make up the 1956 -57 budget. ® The Treasurer presented his budget estimates, considered the receipts and ex- penditures to date for the current fiscal year, projected estimates for the.1956-57 year and from these the Trustees made up a tentative budget in the amount of.$95,000. It was calculated that this budget could be carried on a .009 tax rate on the basis of the anticipated assessment roll of around $6,900,000. and an estimated surplus-from the current year of $21,000 - $22,000. 11. IT WAS VOTED that the Committee as the whole adjourn to meet again as a. committee of Trustees. 12. IT WAS VOTED that.the tentative budget as submitted by the Committee.of, the Whole be presented io the Village Residents for discussion at the 'Annual Meeting on March 19th. 13. IT WAS VOTED RESOLVED: That according to the provisions of Section 52 of the Village Law o£. the State of New York, a village election will be held on March 20, 1956 at the Schoolhouse in the Village of Cayuga Heights, the polls to be open between 4 and 8 P.M. at which time a mayor will,be elected for a term of two years in place of . Mayor Henry J.Shirey and three trustees each for terms of two years in place of Trustee Theo F. Sharp, James R. Simpson and Theodore P. Wright, to fill the vacancies caused by the expiring terms of the aforesaid mayor and three trustees on the first.Monday in April 1956. 14. Trustees set the date of March 19, 1956 at 8 P.M. at the Schoolhouse for the Annual Meeting of the residents of the Village to make nominations for Mayor and three trustees, to consider the tentative budget for the 1956-57 fiscal year, hear reports of the officers of.the Village and.such other business as may properly come before the meeting. 15. Date set for the next SpecirA Meeting of the Village Board, Tuesday, February 21st, 1956. Also Grievance Day would be held to hear complaints of property.owners on the 1956 assessment roll from 7 -11 P.M. 16. Date set for the next Regular Meeting of the Village Board, 7:00 P.-M.- Monday, March 19, 1956. 17. Adjourned at 11:25 P.M. W. S. Randel Clerk Minutes of a Special.Meeting of the Board of Trustees sitting as a Board of Assessors held on February 21, 1956 at 7 P.M. at the Schoolhouse.. Present: Mayor Henry.J. Shirey; Trustees N. A.Christensen, F. G. Marcham, T. F.Sharp, J. R.,Simpson, H. H. Williams, T. P.Wright;- Engineer Carl Crandall and Treasurer F. M. Upchurch. 1. On this date the Board of Trustees, sitting as a Board of Assessors for four hours from l to 11 P.M. heard grievances and complaints with regard to-the assessment roll as prepared by them for the year 1956 and as filed with the Village Clerk prior to February 1, 1956. 142 2. Complaints were received from the following: NAME 1. R. E. Baker 2. E. L. Ackley 3. F. S. Janas 4. H. C. Fleck 5. G. C.Kent 6. G. M.Weeks 7. H. S.Sutton LOCATION 128 N.Sunset Dr. 132 N.Sunset Dr. 110 Highgate -Rd. 211 Berkshire Rd. 408 Klinewoods Rd. 125 Sunset Dr. 126 Sunset Dr. 8. 0. D. Gates 104 Texas Lane 9. J. C. Gebhard 216 Kelvin P1. APPLICATION FOR EXEMPTION BOUNDARIES(NORTH- EAST -SOUTH -WEST) Ackley- N.Sunset -Blood Est. -Blood Est. Smith- N.Sunset- Baker -Blood Est. Heinicke - Highgate Rd.- Ruiz -Gray Berkshire Rd.- Berkshire Rd.- Wallace and Baker - Howard and Forbes Kirkup -Park Area - Russell- Klinewoods Rd.- -Fields Hall - Willis- Bolton - Sunset Dr. Holt- Sunset Dr.-Holton,Hillhouse-OVL- Renwick Heights Schoenfeld - Basile -Texas Lane -Smith Brook Lane- Kelvin P1.- McCarthy - Tallman 10. Cornell University 4 N.Sunset Dr. Sibley,Bailliere- Simpson -Devon Rd.- N.Sunset Dr. APPLICATION FOR VETERAN'S EXEMPTION 11. J. E. Brown 101 Brook lane Holmes- Kelvin P1. -Brook Lane =Alpha Epsilon . Phi 3. Upon due consideration of the filed complaints and hearing from several residents'in person, the.following action was VOTED on each: 1. R. E. Baker Buildings 2. E. L. Ackley $ 6,200 3. F. S. Janas 2,000 4. H. C. Fleck NO CHANGE 5. G. C. Kent " It 6. G. M. Weeks " of 7. H. B. Sutton 8. C.. D. Gates " 9. J. C. Gebhard NO CHANGE 1 1,200 APPLICATIONS FOR EXEMPTION 10. Cornell University EXEMPT 7,000 APPLICATION FOR VETERAN'S EXEMPTION 11. ' Joseph E. Brown Veteran's Exemption $1,500 - APPROVED 8,200 IT WAS VOTED WHEREAS: The Village Board of Cayuga Heights, acting as assessors of the said Village according to a resolution previously adopted, have prepared an assessment roll for 1956 and filed it with the Clerk of the Village prior to.February 1, 1956,and WHEREAS, The Clerk notified all. property owners by post card and caused to be published in the official newspaper of the -Village on February 1, 1956 a notice that the 1956 assessment roll was filed at the.Village.Office, 903 Hanshaw Road, Cayuga Heights, New York, where it might be seen until February 21, 1956, and • WHEREAS, On the said 21st of February a Grievance Day was held and the said Board met from 7 P.M. until 11 P.M. on the said day, 11 complaints.were reviewed and changes made as disclosed in the minutes of the said Board, now therefore 1 Revised to: Land Buildings Total $ goo $ 6,200 $ 7,100 1,500 91900 11,400 2,000 14,100 16,100 1,200 APPLICATIONS FOR EXEMPTION 10. Cornell University EXEMPT 7,000 APPLICATION FOR VETERAN'S EXEMPTION 11. ' Joseph E. Brown Veteran's Exemption $1,500 - APPROVED 8,200 IT WAS VOTED WHEREAS: The Village Board of Cayuga Heights, acting as assessors of the said Village according to a resolution previously adopted, have prepared an assessment roll for 1956 and filed it with the Clerk of the Village prior to.February 1, 1956,and WHEREAS, The Clerk notified all. property owners by post card and caused to be published in the official newspaper of the -Village on February 1, 1956 a notice that the 1956 assessment roll was filed at the.Village.Office, 903 Hanshaw Road, Cayuga Heights, New York, where it might be seen until February 21, 1956, and • WHEREAS, On the said 21st of February a Grievance Day was held and the said Board met from 7 P.M. until 11 P.M. on the said day, 11 complaints.were reviewed and changes made as disclosed in the minutes of the said Board, now therefore 1 143' BE IT RESOLVED that the said assessment roll as now prepared and verified with the assessorst oath be now completed, verified and ordered filed with the Clerk, in the total amount of $6,909,418 which includes land and buildings, less exemptions, as per column 12 of the assessment roll. Meeting adjourned at 11 P.M. W. S. Randel Clerk Minutes of a Special Meeting of the Village Board held on Tuesday, February 21, 1956 at the Schoolhouse. PRESENT: Mayor Henry J. Shirey; Trustees N. A.Christensen, F. G. Marcham, T. F.Sharp, J. R. Simpson, H. H. Williams, T. P. Wright; Engineer Carl Crandall and Treasurer F. M. Upchurch. 1. The following bills were approved for payment, See Schedule X10, 10S and 7F. 2, IT WAS VOTED RESOLVED: To approve the content and form of the Sanitary Sewer Right of Way Agreement as a standard contract to be signed by property owners and for the Village by the Mayor and Clerk on approval of the Engineer: Copy of the form of Right of Way Agreement included in the minutes of this meeting: The factors involved in the temporary and final financing of the Sewer Project were discussed. With the approval of the Board, the Mayor appointed the following Standing Committee, Chairman, Trustee James R. Simpson, with kdembers, Clerk Randel, Engineer Crandall, Treasurer Upchurch and ex- officio, the Village Attorney. This Commit- tee is to investigate various ways of meeting the temporary and final financial needs of the Sewer Project costs, make a forecast of the periodical need for funds and report back to the Trustees fof recommendation and action as required to meet such needs. 3. The Engineer reported on developments of the Sewer Project and specifically noted that the State Department of Public Works through the local engineer A. C. Pearce had re- quested change in location of the sewer line on state roads Hanshaw and Cayuga Heights. Also that the state requirements for insurance on protective liability are greater than anticipated and that it was advisable to affirm the Board's position on guaranteeing the replacement of state roads in condition as approved by the state engineer, therefore IT WAS VOTED RESOLVED that approval be given the State Department of Public Works request in which the sewer line on Hanshaw Road be moved laterally to a point 20 feet from center line of road and on.Cayuga Heights Road similarly 16 feet from the center line of the road; also that protective liability policy be taken out in the amount designated by the State Department of Public Works; also that theVillage guarantee against damage to the state road above the amount of $1000 to be deposited in the form of certified check with the application for the permit. Engineer reported application to the Lehigh Valley Railroad for license to cross under the railroad with the outfall pipe and for continuance of such right on a year to year basis. WAS VOTED to approve the action of the Engineer and Clerk in making such application II 'IT and the payment of $15 for the license and the annual license fee or rental of $12 for the .first year starting March 1,1956 and ending February 28, 1957• Engineer also noted that application was made to the State Land Board for the Underwater Grant in connection with the Sewer Outfall pipe. � h