HomeMy WebLinkAboutReg Mtg. Minutes 12/10/1957; Spec Mtg. Minutes 12/19/195775�
Minutes of a Regular Meeting of the Village Board held at the Village Office on
December 10, 1957 at 7 :30 P.M.
PRESENT: Mayor F. G. Marcham
Trustees Louise M. Catherwood
M. E. Campbell
James F. O'Connor
James R. Simpson
H. H. Williams
Engineer Carl Crandall
Attorney Charles H. Newman
Police Commissioner Lowell T. George
Fire Commissioner George R. Hanselman
(A) Messrs. Burton and Stamp, Jr. appearing for Cornell University in the
interest of the average width of lot for Savage Farm sewer charge, requested this
figure be reduced to 29000 feet, against 49000 feet as set by Sewer Charge Committee
and finally approved after grievance 11/25/57. Basis was that the internal cross lot
figure of 2,000 feet did not benefit the property and was solely for the convenience
of the down hill flow of the sewer system. The matter was carefully considered by
the Board members, who felt that the property was benefited and increased in value
by the cross lot sewer.
Moved by Trustee O'Connor, seconded by Trustee Catherwood, it was unanimous-
ly VOTED that the request of Cornell University for reconsideration of the-apportion-
ment of average width of lot for the Savage Farm - request for 2,000 feet rather than
49000 feet - be denied.
® (B) Mr. H. J. Shirey, by letter, on behalf of Westview Terrace, Triphammer
Road requested sewer rental units of 18 rather than a.6 as it appears on the completed
sewer charge roll. Upon consideration, it was
Moved by Trustee Williams, seconded by Trustee Simpson and unanimously
VOTED that the request of WestvieW'Terrac6. for reconsideration of the sewer= 'rental•
uhits,.to be'18'rather'.than 21.6 be denied.
(C) Mr. H. J. Shirey, by letter, on behalf of Trebloc Realty for the Cornell
Heights Residential Club, Country Club Road, requested sewer rental units of 25
rather than 45 as it appears on the sewer roll. Upon consideration, it was
VOTED that the request of Trebloc Realty for reconsideration of the sewer rental
units to be 25 in place of 45 be denied.
(D) Presented by the Clerk on behalf of Miss Hilda Smith, 206 North Sunset
Drive by her attorney Mr. Harold Simpson, that the sewer was inaccessible to her
improved property, it was
Moved by Trustee O'Connor, seconded by Trustee Williams and unanimously
VOTED that the sewer use rental of 2 units - $90.00 be stricken from the roll.
Sewage service for this property, will presumably be by approved Septic
Tank and tile field, and it is the expressed intention of the Engineer to grant such a
permit if approved by the County Health Department.
(E) Presented by the Mayor on behalf of Richard Bradfield, 711 Triphammer Road
a request that they be permitted continued use of septic tank, the Engineer noted
that sewer was av#Uble, making connection mandatory under the Village ordinance.
Moved by Trustee Catherwood, seconded by Trustee Simpson it was
VOTED that the Clerk so advise Mr. Bradfield.
76
1. Minutes of the meetings of 11/12 and 11/25 previously furnished to the
Board of Trustees in mimeographed form were approved without reading.
2. Following bills approved for payment - See Schedule 7 -A, 7 -G & 7 -S.
a) Following deficiency appropriations were approved:
General Fund
From A- 290 -650 24.05
To A- 43 -100 2.00
A -81- 450 22605
3- Mayor Marcham -
a) Read to Board letter of resignation of Clerk Randel, effective
December 31 1957- Set aside for later discussion.
bj In reference to a letter from Prof. Heinicke on tree cutting on his
property by Pond & Moyer, it was
VOTED that the Clerk send copies of the letter to Pond & Moyer and C. H. Guise, with
a request to Pond & Moyer for a letter of explanation.
4. Attorney Newman -
a) Reported on the matter of proposed annexation of the sewage plant site,
particularly the water district legal angles, and upon dismission, it was
VOTED that with the Mayor and Engineer, the Attorney approach the Town Board informally
for a discussion of this matter.
5- Fire Commissioner Hanselman -
Noted that Commissioner French would be absent for some time. He was ad-
vised that the Board of Fire Commissioners could act with a majority as quorum.
6. Police Commissioner George - I
a) Gave the Police Department reports for October and November which
were accepted.
b) Reported on approval by State Civil Service Department of several
candidates for Police Patrolman and on his recommendation the Trustees
VOTED approval of the Mayor's action in the provisional appointment of Frederick
J. Whiting, Jr., 339 Spencer Road, Ithaca, New York as police patrolman effective
1/1/589 subject to Civil Service examination for permanent appointment, at an an-
nual salary rate of $3900.002 payable semi - monthly.
7- Engineer Crandall noted that the Village officials were invited to a
joint meeting on December 18, 1957 with the Ithaca and Lansing Town Board to hear
the Lozier Company present a preliminary study of water from Cayuga lake.
Trustees VOTED to authorize Clerk to order a hydrant pump at about $60.00
cost to be shared e-q—pailly by General Fund - Fire Department and Sewer Fund.
8. Treasurer Upchurch being absent, presented his monthly report through
the Wor -
a) Balances on November 30, 1957 were:
General Fund 481595.64
Sewer Fund 2,067.97
Capital Fund - Sewer 7038.20
b) Treasurer's report shmred delinquent items amounting to $91.00
Accordingly, it was
VOTED RESOLVED, That pursuant to the Village Lay-of the State of New York, Sec-
tions 111(l) and 114(2)9 that the Treasurer is hereby required to return his
warrant and the tax roll to the Board of Trustees at their next meeting or at
77
least before February 1, 19589 together with an account of the taxes remaining
due, containing a description of the lands upon iihi.ch such taxes were unpaid as
the same were placed upon the tax list together with the amount of tax so assessed
and the interest thereon, verified by oath before-any justice of the peace or
judge of a court of record or notary public or any other officer authorized to
a oaths, that the taxes mentioned in any such account remain unpaid and
that�%�ent efforts he has been unable to -collect the same.
9. Clerk Randel noted receipt of letter of acceptance of the TV cable
franchise from the Ceracche Television Corporation. It was ordered filed.
10. Date set for Special Meeting of the Board sitting as Assessors -
Janvary 23, 1958 - 7 P.M.
11. . Date set for next Regular Meeting of the Village Board - January 149 1958.
12. Adjourned at 10:10 P.M.
W. S. Randel
Clerk
Minutes of a Special. Meeting of the Village Board held at the Village Office on
December 19s 1957 at 4:30 P.M.
PRESENT: Mayor F. G. Marcham
Trustees M. E. Campbell
James F. O'Connor
T. F. Sharp
James R. Simpson
H. H. Williams
Engineer Carl Crandall
The Trustees
VOTED that the Mayor and the Clerk be authorized to'execute a contract with the City
of Ithaca on the existing terms to cover sewer service to village properties for the
calendar year 1958 or for such terms as the City of Ithaca may desire.
It was
VOTED to approve the permanent appointment of Harold B. Cornelius as Sewage Plant
Operator at his existing salary.
It was
VOT ED to accept the resignation of Village Clerk Wilbur S. Randel as of December
31, 1957 with deep regret, and it was
RESOLVED that the Mayor prepare a letter thanking Village Clerk Randel for his
services and submit it to the Board for their signatures.
It was
VOTED to create the office of Deputy Clerk and to ask Village Clerk Randel to
appoint a Deputy Clerk prior to December 31, 1957.
After discussion of the matter of the office of village clerk and after consid-
eration of some potential candidates the Board adjourned at 5 :30 P.M.
F. G. Marcham, Mayor