HomeMy WebLinkAboutSpec Mtg. Minutes 8/12/1957; 8/16/1957; Reg Mtg. Minutes 9/10/1957M
Minutes of a Special Meeting of the Village Board held August 12, 1957 at 4:30
P.M. at the Village Office.
PRESENT: Mayor F. G. Marcham
Trustees M. E. Campbell
James R. Simpson
H. H.Williams
Treasurer F. M. Upchurch
-Attorney. Charles H. Newman
Police Commissioner Lowell T.George
A - Above named village officers (except Mr. George).and T. G. Miller, Jr. made an
inspection of the sewage treatment plant, where the plant operation.was explained
by Mr. Cornelius, Sewage Plant Operator.
B - 1. Following tills were approved for payment. See Schedule 3 -A, 3 -0 and 3 -S.
The Bouley Contract - signed at $183,318.00 (including estimate of $5,000
for rock) final figure $179,947.33•
2. a) Trustees VOTED approval of $15,000 transfer from A- 290 =650 to A -81 -450,
to balance budget deficiency.
b) Trustees. VOTED approval of'Treasurer's report, showing bank balances
as follows on July 31, 1957:
General Fluid $ 75.652.79 ..
Sewer Fund "'3,461.09
Capital Fund - Sewer 6,924.12
Taxes collected through 7/31/57 - 93%
3. Trustees took action as follows:
a) Deferred action on social security resolution, pending recommenda-
tions of Trustee 06Connor.
b) Deferred action on radio service contract, pending recommendations
of Trustee O'Connor.
c) VOTED approval of.action of Mayor and Clerk in signing sewer contract
with City of Ithaca for fringe properties for balance of 1957•
d) VOTED approval of.Procedure for Individual Septic Tank.and Tile Field
Sewage Disposal Permits - dated 7/25/57, and incorporated herewith in the minutes.
e) Deferred action on bid proposals on Village Hall sewer connection.
VOTED RESOLVED, By Trustees of Village of Cayuga Heights that Wilbur S. Randal, Clerk
be, and hereby is authorized to dispose of record item(s) number 1,13,14,15,16,17,20,
21,22,23,24,25,29,30,31 ,32,44,45,46,47,48,56,58,62,66, 80,81,82,86,87,88,89,90,95,126,
127,129, 131, 132, 135, 136 ,138,144,145,148,149,154,156, 157 ,158,166,167,166,169,185,220,
259,254,261,271,272,273,283 on Records DispositionRequest List Number 46- VC- 2,issued
pursuant to section 114 of the Regulations of the Commissioner of Education, and be
it further . '.
RESOLVED, That the Clerk of this Board be, and hereby is, directed.to furnish a
certified copy of this Resolution to Wilbur S.Randel, Clark to be forwarded to the
Commissioner of Education.
g) Authorized the Clerk to purchase a.flag and pole, estimated cost $15.00.
h) Authorized the Fire Commissioners to purchase a lawn mower, estimated '
cost $125.00.
i) Tabled until the next meeting further consideration of.Village public•
liability insurance. .
J) VOTED to accept the grant of easement by the`State'of New York to the
Village for the sewer outfall into Cayuga Lake, and directed the Clerk to record same
in the Tompkins County.Clerkts office.
5:1
k) Heard a report from the Engineer on Towp assessment on.the.Village
sewage treatment plant property, which was reduced from $87,800 to $69,500 by agree-
ment with the Town Board.
® 1) Noted that Louise Boyle had been named Deputy Registrar of Vital
Statistics by theRegistrar, Harriett Maynard.'
4. As of 8/1/57 - 141 sewer-permits - 116 connections.
5. Adjourned at 5:55 P.M.
i
W. Si Randel
Clerk
Minutes of a Special.Meeting of the Village Board held on Friday, .August 16, 1957
at 4:45 P.M. at the Village Office.
PRESENT: Mayor.. F. G. Marcham
Trustees M. E.Campbell
J. F. O'Connor
H. H. Williams
Engineer Carl Crandall
1. Following bills approved for payment .= see schedule 37A,-3 -G'and 3 -S.
a) Payment of $39,160.53 to Plotzker approved by Trustees on recommend-
ation of the Engineer that the Clerk write a letter to Plotzker noting that certain
bills for materials were unpaid, and that this payment would,be used to clean up
outstanding bills.
2. Trustees authorized construction of the Kane - Smith - Dahlberg sewer spur as
part of the sewer project.of such length and location as determined by.Engineer
Crandall and with right of way easements granted by the property owners.
3. Mayor reported a complaint that the George Abbott.property and garage at
507 Highland Road was being used for transfer and storage of goods used in connec-
tion with fir. Abbott's business, this use constituting a violation of the zoning
ordinance. Trustees considered the complaint, consulted with the Zoning:Officer,
Carl Crandall, who ruled that there was no violation of the Zoning Ordinance.
4. Trustees VOTED approval of and authorized the Mayor to sign the Mulligan,.
now Communications Engineering Service Company contract for service on the Police
two -way radio.
5. Trustees considered social security for Village employees not now covered..
Decision was to do so, with effective date of March 16, 1956, and'to name the
Treasurer authorized representative. of the Village. Accordingly Trustee'.0106nnoi moved, and
IT WAS VOTED RESOLVED:
1. That the Village of'Cayuga.Heights, pursuant to Section 218 of the Federal
Social Security Act and Article 3 of the Retirement and Social Security Is*, will
provide old -age and survivors insurance coverage for eligible officers and employees
effective on the following date:.March 16, 1956'
2. That the following official is hereby authorized to represent the Village
of Cayuga Heights and is directed to comply with the regulations of :the Direotor'of
the State Social Security Agency designed to extend old-age-and survivors insurance
coverage to positions of officers and employees pursuant to.Section.218 of the Feder-
al Social Security Act and Article 3 of the Retirement and Social Security law:
Name and Title - Frederic M. Upchurch - Treasurer
Address - 194 Pleasant Grove Road, Ithaca, N.Y.
52
6. Adjourned at 5:40 P,M,
W. S. Handel
Clerk
Minutes of a Regular Meeting of the Village Board held at the Village Office
on September 101 1957 at 7130 P.M. .
PRESENT: Mayor F. G. Marcham
Trustees M. E. Campbell
Louise M. Catherwood
James F. O'Connor .
T. F.Sharp
James R. Simpson
H. H. Williams
Attorney Charles H. Newman ,
Engineer Carl Crandall
Treasurer F. M. Upchurch
1. Minutes of meetings of May 7, 28, June 11, July. 8 and August 12 and 16
previously furnished to the Trustees in mimeographed form, were approved without
reading.
2. Following bills were approved for payment -See Schedule 4 -A,4 -G &:4-S.
a) VOTED approval of transfer of $$172.13 from G- 290-650 to G -123 -200 ,
Sewer Fund budget.
3. Mayor reported as follows:
a) Announced forthcoming organization meeting of proposed Northeast
Water District on September 16th at Schoolhouse for purpose of outlining water*
service proposal and to secure signatures on petition for formation of the Water
District. The Mayor, Engineer, Attorney, Clark and other officers of the Village '
who wish to come, have been invited to attend.
.. b) Announced a regional group meeting of Mitchell Multiple Housing Law
officers on September 13, 1957 in Ithaca.
c) Read a communication from Mr. Sherwood Holt regarding road and traf-
fic conditions on Sunset Drive. Road conditions were referred to the Engineer,
and suggestion for a Dead End traffic sign (near former Stagg home) was referred
to the Police Commissioner foe his recommendation.
d) A request for consideration of water and sewer service to the .new
construction - a Country Club, house and swimming pool - located west of Pleasant .
Grove Road and south of Hanshaw Road largely in the Town of Ithaca, was considered
at length by the Trustees and Engineer. It was
VOTED that the Mayor and Clerk, in consultation with the Engineer, reply to Mr.
Farnsworth as follows: The Village is willing to receive sanitary sewage froth the
proposed construction, at a sewer rental charge rate to be determined by whether
the building location is in or out of the Village, but there is objection to receive
ing swimming pool water, and that the Country Club consult with the County Health
Department to determine if this water could be drained into an open ditch on the,
Country Club property. On the matter of water service, the Country Club should
first go to the City and obtain their consent to furnish the water. The Village
would not guarantee to reimburse the Country Club for the cost of a water main laid
along'Pleasant Grove Road unless it was included in the proposed system, and of 8"
diameter pipe. These two points would safeguard both the Country Club and the
5.3
Village if the Northeast Water District failed to materialize.
e) The Mayor presented, and the Trustees individually looked over the
New York State Audit and our own examination of the Village books by Mr. Paul
Bradford, the former for the period 3/1/54-5/31/56, and the latter for the period
6/1/56 - 5/31/57• The Clerk noted that he had caused a public notice of the State
Audit to be published, and accordingly the Trustees
VOTED to accept these reports. Acting on the recommendation of the State Auditor, the
Trustees further ' ' '
VOTED•that all Village officers, as required, be bonded annually with a new bond.
This in effect discontinues the practice of using continuation certificates, as has
been done v'tith the Clerk's bond.
f) Trustee Sharp reported, on the activities,of the Greater Ithaca Regional
Planning Board. Herbert Smith, Princeton, N.J. of Community Planning Associates, Inc:
has been retained as professional consultant. The involved matter of augmenting the
local contribution with state and Federal funds to a total of $25,000 is being pur-
sued, and it is hoped that in 1958 they will function on'a joint staff basis with the
City Planning Board.
4. There was no specific report from Attorney Newman.
5. Engineer Crandall
a) Presented a request from Cerr$che.Television Corporation that the
present $10'street crossing fee provided in the January4,,1955 permit'.resolution
be abolished in favor of a payment of 1% of the gross revenue from cable operations
in the Village. Accordingly
IT`rlAS VOTED RESOLVED, that the resolution of January 4, 1955 be and hereby is amended
' to ,ive, effect to this change, and that specifically the resolution as amended shall
read starting at line 6 following the words, "and subject to - -all requirements',
fees and specifications as contained in Section XVII of City of Ithaca Local
Law No. 2 1.956'Television Cable Franchise, and such extension shall be under
the direct supervision of the Village Engineer."
Wards "all requirements -- to end of sentence "Village Engineer "', in lines .6
and 7 are deleted from the revised ordinance. Also add to line 10 following the
words "Village Engineer, and where the above section refers to the City Chamberlain
,`it shall be assumed to refer to the Village Treasurer."
Attorney Newman expressed doubt as to the legality of handling the above matter
'in this manner, suggesting that a franchise, adopted after public hearing may
required.
IT WAS VOTED that he investigate this matter and give the Board an opinion for their
guidance.
b) The Engineer presented a blue print to serve as plot plan for planting
at the sewage treatment plant.
c) IT WAS VOTED to authorize the Village Engineer.to award the Village
Hall sewer lateral,connection for which several informal bids have been obtained.
d), He.has ordered C. W. Miller to go ahead on the.Kane- Dahlberg -Smith
joint sewer lateral as previously authorized by theBoard.
e) •A start has-been made on the sectional maps of the sewer system. '
6. Treasurer-
a) Presented his report for,August shoo-ring bank balances:as of 8 /31/57. 11 as follows
General Fund $72,910:51
SewerFund 2,271.11
Capital Fund - Sewer 2,549.21
Trustees VOTED to,accept his report.
54
bond resolutions,
b) To provide additional funds within the limits of the sewer project
The following-repolution :.wa§ offered by Trustee O'Connor, who moved its adoption,
seconded by Trustee Simpson, to wit:
BOND ANTICIPATION NOTE RESOLUTION DATED SEPTEMBER 10, 1957
A RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF A BOND
ANTICIPATION NOTE OF THE VILLAGE OF CAYUGA MIG HfS,'N.Y.
TO PAY PART OF THE COST OF THE CONSTRUCTION OF AN ADDITION
TO THE SANITARY SEWAGE COLLECTION SYSTEM OF SAID VILLAGE.,
WHEREAS, on December 28, 1955, the Board of Trustees of the Village of.Cayuga
Heights,.N.Y, adopted a bond resolution authorizing the issuance of $481,000 serial
bonds of said village to pay the cost of the construction of an addition to the
sanitary sewage collection system of said village; and
WHEREAS, there are bond anticipation notes outstanding in the amount of
$450,000 which have been previously issued in anticipation of the sale of the'
aforesaid bonds; and it is now desired to provide further temporary financing
thereof by the issuance of an additional bond anticipation note; NOW THEREFORE, BE
IT
RESOLVED, by the Board of Trustees of the Village of Cayuga Heights, Tompkins
County, New York, as. follows:
Section 1. A bond anticipation note in the amount of $31,000"shall be issued
by the Village of Cayuga Heights for the purpose aforesaid in anticipation of the
sale of the serial bonds authorized by the resolution adopted on December 280 1955s
entitled "A Resolution Authorizing the Construction of an Addition to the Sanitary
Sewage Collection System of the Village of Cayuga Heights, Tompkins County, New York,
at a Maximum Estimated Cost of$481,000 and Authorizing the Issuance of $481,000
Serial Bonds of said Village to Pay the Cost Thereof." The said note is'issued in
anticipation of bonds for an assessable improvement, and it is not a renewal note.
Section 2. Such note shall be dated October 1, 1957, or such later date
as the officers by their execution thereof will determine, and will mature on the
1st day of October, 1958, will bear interest at a rate of not exceeding 2i per
cent per annum payable at maturity, will be payable as to both principal and interest
in lawful money of the United States of America at the Tompkins County Trust Company
in Ithaca, New York, will be signed in the name of the Village of Cayuga Heights by
the Mayor and Treasurer and will be sealed with the seal of said village.
Section 3. The said bond anticipation note shall be of substantially
the following terms, form and contents, to unit:
UNITED STATES OF AFRICA
STATE OF NEW YORK
VILLAGE OF CAYUGA HEIGHTS
BOND ANTICIPATION NOTE OF 1957
No. 6 $31,000.00
The Village of Cayuga Heights in the County of Tompkins, State of New York,. '
hereby acknowledges itself indebted and for.value received promises to pay to the
Tompkins County Trust Company of Ithaca, New York, the sum of $31,000.00 on the
1st day of October, 1958, together with the interest thereon from the date hereof
at the rate of 22 per cent'per' annum, payable at maturity. Both principal of and.
interest on this note will'be paid in lawful money of the United States of America
55
at the Tompkins County Trust Compar*r, Ithaca, New York.
This note may be called for redemption on any date prior to maturity after
giving at least 30 days notice of the date of redemption to the Tompkins County
Trust Company by mailing written notice to the said bank, and interest shall cease
to be paid herein after such date of redemption.
This note is one of an authorized issue, the aggregate principal amount of which
is $481,000. It is issued pursuant to the provisions of a tesolution entitled "A
Resolution Authorizing the Issuance and Sale of a Bond Antiiipation Note of the
Village of Cayuga Heights, N.Y. to Pay Part of the Cost of the Construction of an
Addition to the Sanitary Sewage Collection System of said Village °, which resolution
was duly adopted by the Board of Trustees of the Village of Cayuga Heights on the
10th day of September, 1957. The faith and credit of the Village of Cayuga Heights
are hereby irrevocably pledged for the punctual payment of the principal of and
interest on this note according to its terms.
It is hereby certified and recited that all conditions, acts and things required
by the Constitution and statutes of the State of New York to exist, to have happened
and to have been performed,precedent to and in the issuance of this note exist, have
happened and have-been performed, and that this note, together with all other indebted-
ness of said village is within every debt and other limit prescribed by the Constitution
and law of the State of New York.
IN WITNESS WHEREOF, the Village of Cayuga Heights has caused this note to be
signed by its Mayor and Treasurer and its corporate seal to be hereunto attached,
and this note to be dated as of the day of 1957•
VILLAGE OF CAYUGA HEIGHTS
By'
Mayor
Treasurer
Attest:
Village Clerk
Section 4. The faith and credit of the Village of Cayuga Heights are hereby
pledged for the payment of the principal of'and interest on such bond anticipation
note, and such note shall be paid from the proceeds derived from the sale of said
bonds or may be redeemed as provided by the Local Finance Law of the State of New
York.
Section 5. The Treasurer of said village is hereby* authorized to sell such
bond anticipation note at private sala for not less than par and accrued interest,
at a rate not exceeding the rate above specified, and the Treasurer is authorized
to deliver such note to the purchaser upon payment of the purchase price and accrued
interest as above specified. The receipt of the Treasurer shall be a full acquittance
'to the purchaser, who shall not be obliged to see to the application of the purchase
money.
Section 6. This resolution shall take effect immediately..
REP
7. Fire Commissioners had no formal report, but wished to announce the Annual
Fire Company picnic to be held on Sunday, September.29, at $,:00 P.M. atthe Fire House
grounds.
8. 'Trustees VOTED to-accept the Police Commissioner's report for June, July and
,
August, noting 11 arrests, all traffic violations, during this period.
9. Clerk reported: -
a) Receipt from City of signed contract £or.fringe.area sewer service,
for period 8/1- 12/3157. ..
b) . 208 sewer connection permits, and 185 approved, connections as of '
9/10/57. Total anticipated - about 350.
c) 'Tabled matter of Village Public Liability Insurance was'.filed with
no action.
d) Sewer work books are ready for recording of the four sewer factors,
the questionnaires have been returned by.95% of the'Village property owner's.
a) Reported installation of a neon flying red horse sign on Cleveland
Gas Station; to which,objection had been raised and the Engineer ruled this was not
a permitted property.use, and will so advise Mr. Cleveland!
10. Date set for next regular meeting - October 8, 1957•`
11. Adjourned at 10:45 P.M.
W. S. Randel. :.
Clerk
Minutes of a Regular ,Meeting of the Village Board held on 'October 8, 1957 at
the Village Office..
PRESENT: Mayor F. G. Marcham
Trustees M. E. Campbell
Cathewood
Louise M'. r
J. F. O'Connor
T. F. Sharp
J. R.Simpson
H. H. Williams
Engineer Carl Crandall
Treasurer F. M. Upchurch
Fire Commissioner G. R. Hanselman
Police Commissioner Lowell T.George
Attorney C. H. Newman
A. On behalf. of Kappa Nu Fraternity, Mr. H. Seidenberg and Mr:Bender presented
a request that the Village Board grant a temporary (9 months.or one school.year) ex-
ception to the Wyckoff Avenue "No Parking" provisions of Village' Ordinance VI, Section
9, in front of and adjacent to their.property. Upon consideration,',it was '.
VOTED- Request for temporary exception as requested is denied, and the'C1erk
is to so inform the fraternity.
1. Minutes of meeting.of September.10,: 1957 previously furnished to the Trust -
ees in mimeographed.form, were approved without. reading:
2. Following bills approved for payment - see schedule 5A,.5G and 5s..