HomeMy WebLinkAboutSpec Mtg. Minutes 1/3/1957; 1/4/1957; 1/10/1957; Reg Mtg. Minutes 1/8/1957y
22
Minutes of a Special Meeting of the Village Board, sitting as Assessors, held
on Thursday. January 3, 1957 at 7:30 P.M. at the Village Office.
PRESENT: Mayor
Trustees
Engineer
Town of Ithaca Assessor
Frederick G. Marcham
N. A.Christensen
James F. O'Connor
T. F. Sharp
James R. Simpson
Carl Crandall
Ben Boynton
1. Sitting as Assessors - considered properties in "old" Village from Bratton,
completing the letter "S ".
2. Recessed at 10:40 P.M. until 7:00 P.M. January v Q1�9557•
W. S. Randal
Clerk
Minutes of a Special Meeting of the Village Board, sitting as Assessors, held
on Friday, January 4, 1957 at 7 P.M. at the Village Office.
PRESENT: Mayor
Trustees
Engineer
Town of Ithaca Assessor
Frederick G.Marcham
N.A. Christensen
James F. O'Connor
T. F.Sharp
James A. Simpson
Carl Crandall
Ben Boynton
1. Starting at letter "T" in old Village, considered balance of properties
in the "old" Village, and properties in the "annexed" area alphabetically starting
at "A" and continuing through Chordash at 109 Highgate Place.
2. Recessed at 9:00 P.M., until close of regular Village Board business at
Village Board meeting on January 8, 1957.
u A' V ubj-
W. S. Randal
Clerk
Minutes of a Regular Meeting of the Village Board, held on January 8, 1957
at 7:00 P.M. at the Village Office.
PRESENT: Mayor Frederick G. Marcham
Trustees Louise M. Catherwood
James F. O'Connor
T. F. Sharp
James R. Simpson
H. H. Williams
Engineer Carl Crandall
Treasurer Frederic M. Upchurch
Attorney Charles H. Newman
Town of Ithaca Assessor Ben,Boynton
I.
1
*T4..
en
1. Minutes of meeting December 11, 1956 previously furnished the Trustees in
mimeographed form, approved without reading.
2. Following bills approved for payment - (See Schedule
3. Clerk presented Police Commissioner's report for December, $hich was
accepted.
It was VOTED to table consideration of Traffic Ordinance, proposed revisions
until February meeting.
4. Attorney Newman reported his conclusion that there was no escape from the
two year requirement on selling bonds for projects financed temporarily by bond an-
ticipation notes, such as now being done on the fire station and sewer projects.
Therefore Fire Station bonds at least must be sold by October 1957. There is presently
the possibility of State legislation providing for temporary financing for a five year
period, assuming that there is some redemption on the notes each year.
Mr. Newman stated he had been retained to prepare the legal papers for the
incorporation of the proposed Northeast Water District. It was felt that the more
recent cooperative study and authorized preliminary engineering plans for both sewer
and water to this area, as well as the northeast section of the Village and the
Tompkins County Airport made it desirable to incorporate the Northeast District for
both water and sewer, and to determine the map boundaries on that basis.
In the Liberman condemnation, since Mr. Liberman has as yet not properly
filed for the appeal, it was
VOTED to authorize Attorney Newman to prepare the necessary papers for a Notice of
Motion to Dismiss Appeal and file them with the Appellate Division 3rd Department,
Albany.
5. There was no report from the Fire Commissioners.
6. Following appointments were made by the Mayor and concurred in bye the
Trustees:
a) Named the Trustees as the 1957-58 Budget Committee
b) Named for 1957 election nominating committee:
Gen. Ralph Hospital, Chairman
Edgar A. Whiting
Neal R. Stamp
And as alternates:
Philip J. Krebs
Ross H. Smith
Prof. George V. Smith
c) Named as Inspectors of Election
Robert S., Grant
Mrs. George R. Hanselman
Mrs. Edgar A. Whiting
Mrs. Howard A.Thomas - 106 Midway Road
7. The.Engineer requested and was authorized to purchase a rotary lawn mower
and have overhead doors installed in the Tool House on Sheldon Road.
8. At the request of the Treasurer,
IT WAS VOTED to appropriate from account A- 101 -440 to A -127 -400 the sum of $22.46.
The Treasurer presented his report for December, which was accepted.
The balances as of December 31, 1956 were:
General Fund $57,901.15
Capital Fund - Sewer 229027.67
24.
The Treasurer returned the 1956 Tax Warrant with the Tax Roll and submitted
an account of the uncollected taxes, interest and other charges as required by
Village Law, Sec. 111(1) and 114(2).
He filed the returned Tax Roll with the Clerk as required by Village Law,
See. 114(4).
The Trustees certified as to the list of unpaid taxes as presented by the
certification of the Treasurer and filed same with the Clerk.
The Trustees returned the account of unpaid taxes to the Treasurer for collec-
tion as required by Village Law Sec. 114(3).
As required by Village Law, Sec. 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 12, 1956 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 descrip-
tion 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, assess-
ments 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
8th day of January, 1957. the Treasurer did comply with the aforesaid directions,
his said statement being attached hereto showing a balance unpaid of
NOW THEREFORE BE IT RESOLVED that the Board of Trustees of The Village of Cayuga ,
Heights do credit the Treasurer with the amount of $ according to the provi-
sions of Section 114 of the Village Law.
As required by Village Law Section 115 and 116
IT WAS VOTED RESOLVED that the properties on which the following taxes and assess-
ments are unpaid be advertised for sale on February 23, and,March 2 and 9. 1957,
and if still unpaid their sale be authorized on March 20, 1957 at 5:30 P.M. at the
steps of the Village Office at 194 Pleasant Grove Road according to the provisions
of Section 116 of the Village Law of the State of New York.
1) Lawrence & Alice G. Scott, 830 Hanshaw Road, North side of road.
Bounded on the north by Texas lane Tract, Hill- Bucci; east by Rogers;
south by Hanshaw Road; west by North Triphammer Road.
1956 Property Tax $ 81.00
Interest Penalty L
Total
2) CayugA:H6ights Land Corp., Remington Road. West side of road
Bounded on the nort}i by Liberman, Smith; east by Remington goad;
south by Village Line and west by Liberman, Former RR lot.
1956 Property Tax $ 11.70 (Expunged from-tax roll) ,
(See ninutes of meeting
(June 12, 1956)
9 . The Clerk had no report.
L'
IN
25
10. Next regular meeting of the Village Board set for Tuesday, February 19, 1957
at 7:00 P.M. (This is also grievance day for hearing of complaints on 1957 assessments)
11. Adjourned at 8:10 P.M. to sit as Board of Assessors.
12. Properties in annexed area from Chordash through the letter "$" were
individually considered and assessed.
13. Recessed at 10:15 P.M.until Thursday, January 10, 1957 at 7:30 P.M.
W. S. Randal
Clerk
Minutes of a Special Meeting of the Village Board, held on January 100 1957 at
7:30 P.M. at the Village Office.
PRESENT: Mayor
Trustees
Engineer
Town of Ithaca,Assessor
S. O. Marcham
N. A. Christensen
J. F. O'Connor
T. F. Sharp
J. R. Simpson
H. H. Williams
Carl Crandall
Ben Boynton
1. Engineer Crandall reported on the Jennings- Larimer violation of the Zoning
Ordinance in location of a covered carport less than 25 feet from the street line at
534 Cayuga Heights Road. It was
VOTED that the Zoning Officer, Carl Crandall, advise the property owner of the violation
and direct that it be corrected forthwith.
2. Sitting as the Board of Assessors, the properties in the "annexed" area start-
ing at IaBonte Helen S., were individually considered and assessed, completing the re-
maining properties in the Village.
3. The Assessors
a) VOTED approval of the C. Paul Russo application for Veterans Exemption
in the amount of $1,000 for the property at 605 Cayuga Heights Road.
b) Took no action on the Victor E. Lazar application for Veterans Exemption
on the small piece of rear property at Cayuga Heights Road and the Town of Lansing line,
assessed by the Village for $250.
4. Adjourned at 10:30 P.M.
UO.A"e�L
W. S.'Randel
Clerk